Meeting Supporting Documents

Board of Supervisors 5/21/2019 Regular Meeting

Links to the official agenda(s), board letters and supporting documents are found here. If an item number is blue then a board letter is available for it, so click the item number to view the board letter. If an item has any supporting documents, they will be displayed by the item number. The document's title is a link to the actual document. The attachment type and file size are listed next to the title. Please see the agenda link(s) below for the official PDF agenda(s).


View the Agenda
View the Supplemental Agenda

3A

Clerk of the Board requests approval of minutes from the following meetings:

  1. Special and Regular Meetings of January 29, 2019;
  2. Regular Meeting of February 5, 2019;
  3. Special Meeting of Tuesday, February 12, 2019;
  4. Special and Regular Meetings of Tuesday, February 26, 2019;
  5. Special and Regular Meetings of March 12, 2019 (Please note: Special Meeting minutes include updated session information);  
  6. Regular Meeting of March 19, 2019; and
  7. Special and Regular Meetings of March 26, 2019.
Supporting Documents
A Special Meeting - January 26, 2019 ( Adobe PDF - 114 kb )
B Regular Meeting - January 29, 2019 ( Adobe PDF - 162 kb )
C Regular Meeting - February 5, 2019 ( Adobe PDF - 129 kb )
D Special Meeting - February 12, 2019 ( Adobe PDF - 142 kb )
E Special Meeting - February 26, 2019 ( Adobe PDF - 114 kb )
F Regular Meeting - February 26, 2019 ( Adobe PDF - 192 kb )
G Special Meeting - March 12, 2019 ( Adobe PDF - 114 kb )
H Regular Meeting - March 12, 2019 ( Adobe PDF - 149 kb )
I Regular Meeting - March 19, 2019 ( Adobe PDF - 139 kb )
J Special Meeting - March 26, 2019 ( Adobe PDF - 114 kb )
K Regular Meeting - March 26, 2019 ( Adobe PDF - 150 kb )

4A

Presentation of a Proclamation Declaring Emergency Medical Services Week in Napa County May 19 - May 25, 2019 to Brian Henricksen, Napa County Emergency Medical Services Administrator.

Supporting Documents
A Proclamation ( Adobe PDF - 1666 kb )

6A

Chief Probation Officer and Director of Corrections request approval of and authorization for the Chair to sign Amendment No. 2 to Agreement No. 170363B with Satellite Tracking of People, LLC (STOP) to extend the term through December 31, 2019 to provide juvenile and adult electronic monitoring for the Probation and Corrections Departments.


6B

Chief Probation Officer requests approval of and authorization for the Chair to sign Amendment No.2 to Agreement 170879B with Redwood Toxicology Laboratory, Inc. to increase the contract amount $5,000 effective May 1, 2019 for a maximum annual compensation of $55,000, and extend the term for one (1) year to June 30, 2020 to provide drug testing services for adult and juvenile probationers.


6C

Chief Probation Officer requests approval of and authorization for the Chair to sign Amendment No. 2 to revenue Agreement No. 180023B with the Napa County Office of Education for a maximum of $37,000 for the term July 1, 2019 through June 30, 2020 to offset a portion of the cost of two Probation Officers assigned to the Community Schools.


6D

Chief Probation Officer and Human Resources Director requests approval of and authorization for the Chair to sign Amendment No. 1 to Agreement No. 180163B with Doris Pick, Ph.D., doing business as Fox, Pick and Associates, with no increase in the contract maximum of $35,000 for the term May 1, 2019 through June 30, 2020 to perform fitness-for-duty psychological assessments for the Human Resources Division.


6E

Chief Probation Officer requests approval of and authorization for the Chair to sign an Agreement with Los Carneros Investigative Services for the term July 1, 2019 through June 30, 2020, with an automatic renewal at the end of each fiscal year for up to two (2) additional years, with a contract maximum of $12,000 each fiscal year for polygraph examinations.


6F

Director of Corrections requests approval of and authorization for the Chair to sign Amendment No. 1 to Agreement No. 180063B with Emergency Construction Services, Inc. increasing the per fiscal year amount by $50,000 for a new annual maximum of $150,000 through June 30, 2020, for biohazard cleaning services.


6G

Director of Health and Human Services requests approval of and authorization for the Chair to sign Amendment No. 13 to Agreement No. 170582B with Crestwood Behavioral Health, Inc. increasing the amount by $250,000 for a new annual maximum of $2,250,000 commencing in Fiscal Year 2018-2019 and each automatic renewal thereof for residential mental health services.


6H

Director of Health and Human Services requests approval of and authorization for the Chair to sign the renewal of Revenue Agreement No. 170907B with the Department of State Hospitals for a maximum of $760,082 for the term July 1, 2018 through June 30, 2020 for the Forensic Conditional Release Program (CONREP) services in Napa County.


6I

Director of Health and Human Services requests approval of and authorization for the Chair to sign an agreement with Community Resources for Children, Inc. for an annual maximum of $95,308 for the term May 21, 2019 through June 30, 2019 and each automatic renewal thereof to carry-out the Emergency Child Care Bridge Program for Children in Foster Care.


6J

Director of Library Services and Community Outreach requests approval of and authorization for the Chair to sign an agreement with NorthNet Library System (NLS), formerly North Bay Cooperative Library System (NBCLS), for a maximum of $82,037 for the term May 21, 2019 through June 30, 2024 for Link+ subscriptions.


6K

Director of Library Services and Community Outreach requests approval of the following for the purchase of shelving and furniture for the Napa County Library: 

  1. Approval of Budget Transfer No. LIB006 transferring $67,000 from the Office Supplies- Furn. & Fixture and $24,938 from the Salaries and Wages account of the Napa Main Library budget and establishing a capital asset in the amount of $91,938 (4/5 vote required); and
  2. A waiver of competitive bidding requirements and sole source award to Ross McDonald Co. Inc. for a total of $91,938 pursuant to County Ordinance Code 2.36.090.


6L

Director of Library Services and Community Outreach requests the following:

  1. Authorization to accept a grant in the amount of $2,645 from the Robert and Ellen Streich Family Endowment, a donor advised fund of the Napa Valley Community Foundation, to be used to purchase books and outreach materials for the adult literacy program at the Literacy Center of the Napa County Library; and 
  2. The Chair to sign a letter of appreciation in acceptance of the donation. 
Supporting Documents
A Streich Letter ( Adobe PDF - 210 kb )

6M

Director of Public Works requests:

  1. Award of the contract for the Silverado Trail MPM 18.04, RDS 18-17 Slide Repair Project EO-ER-32L0(347) to McCullough Construction Inc. of Arcata, California for their low base bid of $1,921,283 and authorization for the Chair to sign the construction contract; and  
  2. Approval of Budget Transfer No. DPW043 for the following (4/5 vote required):
    1. Increase intrafund transfers out account by $350,000 in Roads CIP Oakville Bridge project budget (Fund 2040, Subdivision 2040500, Program 97001) with offsetting decrease in constructions services account by $255,295 and $94,705 from its available fund balance;
    2. Increase intrafund transfers out account by $350,000 in Roads Operations budget (Fund 2040, Subdivision 2040000) with offsetting intrafund transfers in from Program 97001;
    3. Increase principal on other debt account by $60,000 in Roads CIP Pope Canyon Road MPM 7.20 project budget (Fund 2040, Subdivision 2040500, Program S7116) with offsetting decrease in constructions services account by $60,000;
    4. Increase Long Term Loan account by $60,000 in Accumulated Capital Outlay Fund budget (Fund 3000, Subdivision 3000000) with offsetting Long Term Debt Proceeds by $60,000; and
    5. Increase constructions services account by $410,000 in Roads CIP Silverado Trail MPM 18.04 project budget (Fund 2040, Subdivision 2040500, Program S7114) with offsetting revenue from Roads Operations budget ($350,000) and loan from Accumulated Capital Outlay Fund ($60,000).

Supporting Documents
A Silverado Trail at Pratt construction budget ( Adobe PDF - 13 kb )

6N

Director of Public Works requests the following actions:

  1. Award of the contract for the Napa River Oakville Crossroad to Oak Knoll Avenue Restoration Project Group B Sites 15, 17, 18, 19 and 20 - PW 19-16 to Siteworks Construction Inc. of Lafayette, California, for their low base bid of $1,787,076 with Additive Alternative 1 for a price of $486,404 for a total of $2,273,479;
  2. Authorization for the Chair to sign the construction contract; and
  3. Approval of and authorization for the Chair to sign Temporary Construction Easement (TCE) agreements at no cost to the County with the following landowners for the terms indicated:
    1. State Farm Ranch, LLC  - May 21, 2019 through December 31, 2023; 
    2. 1556, LLC - May 21, 2019 through December 31, 2023;
    3. 1600, LLC - May 21, 2019 through December 31, 2023;
    4. 7550, LLC - May 21, 2019 through December 31, 2023; and
    5. 7554, LLC - May 21, 2019 through December 31, 2023.
Supporting Documents
A OVOK Construction Grouping Map ( Adobe PDF - 3459 kb )
B OVOK Group B Budget Table ( Adobe PDF - 423 kb )

6O

Director of Public Works requests approval of and authorization for the Chair to sign a Federal Apportionment Exchange Program and State Match Program Agreement with the State of California Department of Transportation for the term July 1, 2018 through June 30, 2019 providing revenue in the amount of $337,648 to the County Roads Fund for general transportation purposes.


6P

Director of Public Works requests authorization to implement a pilot test between June 1, 2019 and September 30, 2019 adjusting the Animal Shelter's operating and public access hours to Tuesday through Sunday with the intent of better serving the public.


6Q

Director of Public Works requests the following actions concerning County Service Area No. 3:

  1. Adoption of a resolution approving a service plan in accordance with Chapter 3.10 of the Napa County Code; and,
  2. Adoption of a resolution providing for the following:
    1. Accepting an Engineer's Report relating to the assessments to provide services;
    2. Declaring the Board's intent to levy assessments for median landscaping, street and highway lighting, street sweeping, and structural fire protection services pursuant to the Engineer's Report;
    3. Setting a public hearing for June 11, 2019 at 9:00 a.m. to hear protests to the proposed assessments;
    4. Directing the Clerk of the Board to comply with applicable notice requirements for the proposed assessments; and
    5. Designating Airport Manager Greg Baer to answer questions regarding the assessments and protest proceedings.
Supporting Documents
A CSA 3 Service Plan Reso ( Microsoft Word Document - 24 kb )
B CSA Engineer's Report FY 2019-2020 ( Adobe PDF - 350 kb )
C CSA 3 Benefit Zones FY 2019-2020 ( Adobe PDF - 1022 kb )
D CSA 3 Reso of Intent FY 2019-2020 ( Microsoft Word Document - 28 kb )
E Resolution No. 2019-63 (Added after meeting) ( Adobe PDF - 241 kb )
F Resolution No. 2019-64 (Added after meeting) ( Adobe PDF - 281 kb )

6R

Director of Public Works requests adoption of a resolution authorizing the following related to the County owned property located at 2344 Old Sonoma Road (4/5 vote required):

  1. Declaring the County's intention to sell surplus real property located at 2344 Old Sonoma Road; 
  2. Establishing a minimum price for sale of the Property and other terms, conditions and requirements applicable to all bids;
  3. Setting the procedures, date, time and place for opening and review of sealed bids for purchase of the Property;
  4. Setting the date, time and place of a meeting of the Board of Supervisors to consider the recommendations of staff as to the selection and order of bids; and
  5. Directing the Clerk of the Board to publish and post notice.
Supporting Documents
A Resolution of Intent to Sell ( Microsoft Word Document - 38 kb )
B Resolution No. 2019-65 (Added after meeting) ( Adobe PDF - 792 kb )

6S

Director of Public Works requests adoption of a resolution regulating parking of County-owned Parking Lot "A" and other County-owned parking lots for the special event known as the Napa County Community Open House and Emergency Preparedness Fair scheduled for Tuesday June 4, 2019.

Supporting Documents
A Resolution ( Microsoft Word Document - 123 kb )
B Resolution No. 2019-66 (Added after meeting) ( Adobe PDF - 224 kb )

6T

Chief Information Officer and Director of Human Resources request approval of and authorization for the Chair to sign Amendment No. 2 to Agreement No. 170151B with GovernmentJobs.com, Inc., (dba “NEOGOV”) extending the term for an additional year through June 30, 2020, including an auto renewal provision for up to two additional fiscal years, and increasing the contract amount by $130,500 for a new maximum of $194,307 for online testing software, performance management solution software, setup, implementation, and training services.


6U

Chief Information Officer requests approval of and authorization for the Chair to sign Amendment No. 1 to Agreement No. 190178B with U.S.TelePacific Corporation (dba "TPX Communications") increasing the amount by $163,500 for a new maximum of $360,000 for telecommunications services with no change to the term of the agreement.


6V

County Counsel requests adoption of a resolution providing for the following concerning County Service Area No. 4:

  1. Acceptance of the Engineer's Report relating to the assessments for County Service Area No. 4 to provide funding for the farmworker housing centers;
  2. Setting a public hearing for June 11, 2019 at 9:30 a.m. to hear protests to the proposed assessment;
  3. Directing the Clerk of the Board to comply with applicable notice requirements with respect to the proposed assessment; and
  4. Designating Cathy Kisler-Caravantes of the County Counsel's office as the person to answer questions regarding the assessments and protest proceedings.
Supporting Documents
A Resolution ( Microsoft Word Document - 21 kb )
B Engineers Report ( Adobe PDF - 249 kb )
C Assessment Roll ( Adobe PDF - 566 kb )
D Resolution No. 2019-67 (Added after meeting) ( Adobe PDF - 255 kb )

6W

County Counsel requests adoption of a resolution authorizing the Napa Valley Unified School District to borrow funds for Fiscal Year 2019-2020 and for the issuance and sale of 2019-2020 Tax and Revenue Anticipation Notes (TRANS) in a principal amount not to exceed $37,000,000.

Supporting Documents
A County Resolution ( Microsoft Word Document - 51 kb )
B District Resolution ( Adobe PDF - 466 kb )
C Resolution No. 2019-68 (Added after meeting) ( Adobe PDF - 118 kb )

6X

County Executive Officer and Chief Information Officer request the following:
  1. Declare certain items of personal property as surplus and no longer required for public use; and
  2. Authorize the Purchasing Agent to dispose of these items of personal property by donating them to Computers for Classrooms.
Supporting Documents
A Personal Computers ( Microsoft Word Document - 234 kb )
B Monitors, Printers, Misc ( Microsoft Word Document - 224 kb )

6Y

County Executive Officer requests authorization to invest $3,587,342 appropriated to reduce future pension liability to be invested in the 115 Trust for Pension.


6Z

County Executive Officer requests approval of the following actions regarding the 2018-2019 Grand Jury Final Report:

  1. Accept and file the 2018-2019 Grand Jury Final Report "Napa County Department of Corrections Annual Review - Under a Microscope:  Napa County Jail Healthcare Services."  
  2. Direct the County Executive Officer to prepare responses to the Grand Jury Report as prescribed by Section 933 of the Penal Code.
Supporting Documents
A Grand Jury Report Healthcare Services at Napa County Jail ( Adobe PDF - 15158 kb )

6AA

County Executive Officer requests adoption of a resolution designating the Arts Council of Napa Valley (ACNV) as the County's local art agency partner and authorizing ACNV to prepare an application for grant funds for art-related programs from the California Arts Council's State-Local Partnership Program should funds become available in Fiscal Year 2019-2020.

Supporting Documents
A Resolution ( Microsoft Word Document - 20 kb )
B Resolution No. 2019-69 (Added after meeting) ( Adobe PDF - 114 kb )
9A

Board of Supervisors (BOS) - Closed Session (see Special 8:00 AM BOS Agenda).


9B

Director of Health and Human Services requests the Board receive the following presentations regarding Napa County Emergency Medical Services (EMS):

  1. Presentation by Lois Husted, 1st Vice Chair of the Emergency Medical Care Committee, to provide the EMCC Annual Report; and
  2. Presentation by Brian Henricksen, EMS Agency Administrator, to provide the local Emergency Medical Services 2018 calendar year annual update.

Supporting Documents
A PowerPoint Presentation (Added after meeting) ( Adobe PDF - 1579 kb )

9C

County Executive Officer, Risk/Emergency Services Manager, Sheriff and County Fire Chief will provide an update on emergency preparedness for upcoming fire season and PG&E's planned Public Safety Power Shutoffs (PSPS).

Supporting Documents
A PowerPoint Presentation (Added after meeting) ( Adobe PDF - 2905 kb )

9D

Director of Planning, Building, and Environmental Services (PBES) requests that the Board of Supervisors

  1. Find the proposed ordinance exempt under the California Environmental Quality Act pursuant to Categorical Exemptions Class 8 and the General Rule; and
  2. First reading and Notice of Intent to Adopt an ordinance to amend Chapter 8.80 of the County Code, to extend the expiration of provisions to facilitate the replacement of homes lost in the 2017 Napa Fire Complex and 2018 Steele Fire, and to bring the chapter into consistency with recent changes to Chapter 18.108 of the County Code (Conservation Regulations).


9E

County Executive Officer, Director of Public Works, County Counsel, County Fire Chief, Director of Planning, Building and Environmental Services, and Agricultural Commissioner / Sealer of Weights and Measures request the following actions related to fees and penalties:

  1. Hold a public hearing and adopt a resolution establishing, increasing, decreasing and deleting fees as well as delegating limited authority for waiving fees maintained in Part III of the Napa County Policy Manual, including fees collected by the Agricultural Commissioner/Sealer of Weights and Measures; Airport; Animal Shelter; County Fire Department / Fire Marshal; Office of County Counsel; Department of Planning, Building and Environmental Services; and Department of Public Works; and
  2. First Reading and Notice of Intent to Adopt an Ordinance amending Napa County Code Sections 5.52.040 and 5.52.080 regarding annual registration fees for businesses using commercial weighing or measuring devices and/or point-of-sale systems and initial standard inspections of these systems.


ENVIRONMENTAL DETERMINATION: The proposed action is not a project as defined by 14 California Code of Regulations 15378 (State CEQA Guidelines). CEQA does not apply to the establishment, modification, structuring, restructuring, or approval of fees that the agency finds are for the purpose of recovering or partially recovering operating expenses. [14 CCR 15273 and 15378(b)(2).] It can also be seen with certainty that there is no possibility the proposed resolutions or ordinance may have a significant effect on the environment and therefore CEQA is not applicable. [14 CCR 15061(b)(3)].

Supporting Documents
A Resolution ( Microsoft Word Document - 55 kb )
B Exhibit A: Part 10 General Provisions - Tracked ( Adobe PDF - 42 kb )
C Exhibit B: Part 10 General Provisions - Clean ( Microsoft Word Document - 31 kb )
D Exhibit C: Part 20 Ag Commissioner/Sealer - Tracked ( Adobe PDF - 56 kb )
E Exhibit D: Part 20 Ag Commissioner/Sealer - Clean ( Microsoft Word Document - 39 kb )
F Exhibit E: Part 30 Airport - Tracked ( Adobe PDF - 74 kb )
G Exhibit F: Part 30 Airport - Clean ( Microsoft Word Document - 167 kb )
H Exhibit G: Part 70 PBES - Building - Tracked ( Adobe PDF - 99 kb )
I Exhibit H: Part 70 PBES - Building - Clean ( Microsoft Word Document - 48 kb )
J Exhibit I: Part 75 PBES - Engineering - Tracked ( Adobe PDF - 83 kb )
K Exhibit J: Part 75 PBES - Engineering - Clean ( Microsoft Word Document - 42 kb )
L Exhibit K: Part 80 PBES - Planning - Tracked ( Adobe PDF - 306 kb )
M Exhibit L: Part 80 PBES - Planning - Clean ( Microsoft Word Document - 325 kb )
N Exhibit M: Part 85 County Fire - Tracked ( Adobe PDF - 65 kb )
O Exhibit N: Part 85 County Fire - Clean ( Microsoft Word Document - 43 kb )
P Exhibit O: Part 95 County Counsel - Tracked ( Adobe PDF - 24 kb )
Q Exhibit P: Part 95 County Counsel - Clean ( Microsoft Word Document - 22 kb )
R Exhibit Q: Part 110 PBES - Environmental Health - Tracked ( Adobe PDF - 187 kb )
S Exhibit R: Part 110 PBES - Environmental Health - Clean ( Microsoft Word Document - 67 kb )
T Exhibit S: Part 115 Public Works - Animal Shelter - Tracked ( Adobe PDF - 60 kb )
U Exhibit T: Part 115 Public Works - Animal Shelter - Clean ( Microsoft Word Document - 45 kb )
V Exhibit U: Part 140 Public Works - Tracked ( Adobe PDF - 58 kb )
W Exhibit V: Part 140 Public Works - Clean ( Microsoft Word Document - 39 kb )
X Exhibit W: Chapter 5.52 Weights and Measures - Tracked ( Adobe PDF - 57 kb )
Y Exhibit X: Chapter 5.52 - Weights and Measures - Clean ( Microsoft Word Document - 56 kb )
Z Resolution No. 2019-70 (Added after meeting) ( Adobe PDF - 1899 kb )
AA Correction Memorandum (Added after meeting) ( Adobe PDF - 149 kb )
BB Exhibit W (Revised): Chapter 5.52 Wghts & Meas - Tracked (Added after meeting) ( Adobe PDF - 67 kb )
CC Exhibit X (Revised): Chapter 5.52 Wghts & Meas - Clean (Added after meeting) ( Microsoft Word Document - 57 kb )

9F

County Executive Officer to present the Napa County Strategic Outreach Plan for the 2020 Census Project for Board discussion.

Supporting Documents
A Census 2020 Strategic Plan ( Microsoft Word Document - 749 kb )
B PowerPoint Presentation (Added after meeting) ( Adobe PDF - 566 kb )

10A

Director of Planning, Building and Environmental Services (PBES) requests direction on the preparation of an ordinance regarding the use permit process.


10B

County Executive Officer requests the Board to hold a Fiscal Year 2019-20 Budget Study Session to include:

  1. A review of the 2024 Strategic Financial Plan, including the 5-year forecasts; and
  2. Discussion and possible direction to staff regarding budget development.

10C

County Executive Officer requests adoption of a resolution modifying the Loan Agreement with Our Town St.Helena to:

  1. Waive interest on the pre-development loan of $280,000; 
  2. Allow the remaining balance of the predevelopment loan to stay with Our Town St. Helena until land is located in the next 12 months for the second 11 units;  
  3. A waiver of loan fees of $5,000; and
  4. A waiver of loan modification fees of $2,500. 
Supporting Documents
A Letter from Our Town St. Helena ( Adobe PDF - 96 kb )
B Resolution ( Microsoft Word Document - 40 kb )
C Resolution No. 2019-71 (Added after meeting) ( Adobe PDF - 157 kb )

11A

County Executive Officer requests discussion and direction on the upcoming expiration of the Governor's Executive Order related to price gouging following an emergency. (Unanimous vote required)

15A

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Government Code Section 54956.9)

Name of caseNapa County v. PG&E Corporation et.al., Napa County Superior Court Case No. 18CV 000238; San Francisco Superior Court, Judicial Council Coordination Proceeding No. 4955 (California North Bay Fire Cases)

15B

CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION– (Government Code Section 54956.9)

Significant exposure to litigation pursuant to subdivision (b) of Government Code Section 54956.9 (One Case)