Meeting Supporting Documents

Board of Supervisors 6/18/2019 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

4A

Presentation of a proclamation to Kris Brown, Deputy Director of Health and Human Services Comprehensive Services for Older Adults, declaring June 2019 as Elder and Dependent Adult Abuse Awareness Month in Napa County.

Supporting Documents
A Proclamation ( Adobe PDF - 1676 kb )

6A

Chief Probation Officer requests approval of and authorization for the Chair to sign Amendment No. 4 to Agreement No. 170007B with Aldea Children and Family Services, reducing the contract maximum by $204,771, with a new contract maximum of $1,580,277 for the term July 1, 2019 through June 30, 2020.


6B

Chief Probation Officer requests approval of and authorization for the Chair to sign Amendment No. 1 to Agreement No. 180048B with Language Line Services, Inc. for a $1,500 increase with an annual contract maximum of $3,500 for interpretation services available via phone for non-English speaking clients.


6C

Chief Probation Officer requests approval of and authorization for the Chair to sign an agreement with Julie Truschel for a contract maximum of $55,250 for the term July 1, 2019 through June 30, 2020 with an automatic two-year renewal provision to assist in developing and implementing a quality assurance plan and process for evidence based practices.


6D

District Attorney requests approval of and authorization for the Chair to sign Amendment No. 2 to Agreement No. 170392B with the California Department of Justice, for performance of case-related alcohol and/or drug analysis, to incorporate updates to the scope of work, payment provisions, and special terms and conditions.


6E

District Attorney requests approval of and authorization for the Chair to sign an agreement with Aldea Children and Family Services for provision of space, staffing and operations of the County's Monarch Resource Community, with maximum compensation in the amount of $172,000, for the term June 1, 2019 through December 31, 2020, with three automatic one-year renewals, funded by an emerging Family Justice Center grant program administered by the California Office of Emergency Services.


6F

Sheriff requests approval of and authorization for the Chair to sign Amendment No. 2 to Agreement No. 170259B with United Forensic Services in the amount of $140,546 per fiscal year, plus $1,500 per additional autopsy over 75 autopsies per fiscal year for the term July 1, 2019 through June 30, 2020, with an automatic renewal provision, to provide autopsy and forensic pathology services through June 30, 2025.


6G

Sheriff requests the approval of and authorization for the Chair to sign Amendment No. 2 to Agreement No. 170580B with B.I.O. Biometric Innovative Options Consultants, LLC, extending the agreement term and increasing the amount of the agreement by $38,000 for a new maximum of $50,000 to continue to provide training and conditioning of Deputies with the Napa County Sheriff's Office.


6H

Director of Health and Human Services and Director of Housing and Homeless Services requests approval of and authorization for the Chair to sign Amendment No. 3 to Agreement No. 170144B with the Corporation for Supportive Housing, In,  decreasing the amount by $66,835 for a new annual maximum of $65,000 commencing July 1, 2018 and including any subsequent renewal period, revising the Scope of Work and revising the Compensation exhibit to provide system review and strategic planning on homelessness and housing issues.


6I

Director of Health and Human Services requests approval of and authorization for the Chair to sign Amendment No. 6 to Agreement No. 170252B with Alternatives for Better Living, Inc., with no change to the term, increasing the amount by $5,000 for a new maximum amount of $15,000 for the remainder of this fiscal year and each automatic renewal thereafter, for the provision of counseling services to clients referred by the County's Child Welfare Services programs.


6J

Director of Health and Human Services requests approval of the following actions for the provision of Prevention and Early Intervention (PEI) services under the County's Mental Health Services Act PEI Plan:

  1. Authorization for the Chair to sign the following amendments, each amending the scope of work to clarify current requirements, incorporate additional obligations to align with new PEI regulations and amending the Specific Terms and Conditions with no changes to the contract maximums or the term:
    1. Amendment No. 2 to Agreement No. 170344B with Suscol Intertribal Council, Inc.;
    2. Amendment No. 2 to Agreement No. 170454B with Cope Family Center, Inc.;
    3. Amendment No. 2 to Agreement No. 170509B with On The Move, Inc.
    4. Amendment No. 2 to Agreement No. 170516B with NEWS, Inc.;
    5. Amendment No. 2 to Agreement No. 170616B with Napa County Office of Education;
    6. Amendment No. 3 to Agreement No. 170453B with Cope Family Center, Inc.;
    7. Amendment No. 3 to Agreement No. 170556B with Up Valley Family Centers, Inc.; 
    8. Amendment No. 3 to Agreement No. 170633B with Mentis, Inc.; and
  2. Authorization for the Chair to sign a new agreement with Napa Valley Unified Educational Foundation for a maximum of $159,807 for the term July 1, 2019 through June 30, 2020 with a provision for annual renewal for the provision of Student Assistance Programs in American Canyon schools.

6K

Director of Health and Human Services requests approval of and authorization for the Chair to sign Amendment No. 6 to Agreement No. 170447B with Redwood Toxicology Laboratory, Inc., with no change to the term, increasing the amount by $25,550 for a new maximum of $60,000 for the remainder of this fiscal year and each automatic renewal thereafter, to provide drug testing services to clients of County's Health and Human Services programs.


6L

Director of Health and Human Services requests approval of and authorization for the Chair to sign Amendment No. 1 to Agreement No. 170607B with Johanna McShane, PhD, amending the Specific Terms and Conditions, with no change to the term and no change to the maximum amount to provide clinical consultation, training and technical assistance to the County's Child Family Behavioral Health (CFBH) staff as needed in the treatment of clients suffering from advanced eating disorders.


6M

Director of Health and Human Services and Director of Housing and Homeless Services requests approval of and authorization for the Chair to sign Amendment No. 1 to Agreement No. 170681B with the City of Napa increasing the amount by $18,387 for a new annual maximum of $43,113 commencing April 29, 2019 through June 30, 2019 and each automatic renewal thereof, revising the Administrative Section, Scope of Work, and the Compensation exhibit to provide homeless outreach, housing location and case management duties in support of the Home to Stay rapid rehousing program.


6N

Director of Health and Human Services and Director of Housing and Homeless Services requests approval of and authorization for the Chair to sign Amendment No. 2 to Agreement No. 170701B with Stacey Murphy to extend the agreement through June 30, 2020, amending the Compensation exhibit, the Specific Terms and Conditions for assistance in the planning and implementation of the Whole Person Care pilot project.


6O

Director of Health and Human Services and Director of Housing and Homeless Services requests approval of and authorization for the Chair to sign Amendment No. 4 to Agreement No. 170870B with Abode Services, Inc. increasing the amount by $710,837 for a new annual maximum of $3,491,188 commencing in Fiscal Year 2019-2020, revising Specific Term and Conditions to update the Catalogue of Federal Domestic Assistance numbers and dollar amounts of federal funding, revising the Scope of Work to add clarifying language regarding Abode’s responsibility to provide morning meals to clients at the Day-Time Drop-In Center at the South Napa Shelter; and revising the Compensation provisions to incorporate a new budget for Fiscal Year 2019-2020 and each automatic renewal thereof for the operation of the Napa County homeless shelter and supportive housing system.


6P

Director of Health and Human Services requests approval of and authorization for the Chair to sign the renewal of Agreement No. 180001B with California State University, Fresno Foundation for a maximum of $234,861 for the term July 1, 2019 through June 30, 2020 for Child Welfare Services Title IV-E training.


6Q

Director of Health and Human Services requests approval of and authorization for the Chair to sign the renewal of Revenue Agreement No. 180002B with Child Start Incorporated/Napa Solano Head Start for a maximum of $40,000 for the term July 1, 2019 through June 30, 2020 for reimbursement for meals provided to children and teachers at the Therapeutic Child Care Center.


6R

Director of Health and Human Services Agency requests approval of and authorization for the Chair to sign Amendment No. 1 to Agreement No. 180245B with Lytle, Inc. doing business as Hobart Sales and Service increasing the amount by $10,001 for a new annual maximum of $20,000, extending the term through June 30, 2023, revising the Scope of Work, revising the Exhibit B, and amending the Specific Terms and Conditions for kitchen equipment repair servicing and maintenance.


6S

Director of Health and Human Services requests approval of and authorization for the Chair to sign the following amendments to the Mental Health Services Act Innovation Project agreements with:

  1. Amendment No. 1 to Agreement No. 180296B with Cope Family Center, Inc. decreasing the amount by $86,412 for a new maximum of $32,056 for FY 2017-2018, decreasing the amount by $58,588 for a new maximum of $171,944 for FY 2018-2019 and adding a maximum of $145,000 for FY 2019-2020 with no change to the overall contract maximum and extending the term of the Agreement through June 30, 2020 and amending the Compensation (Exhibit B), Specific Terms and Conditions, and incorporating Exhibit D to pilot the Napa Adverse Childhood Experiences (ACEs) Innovation Project;
  2. Amendment No. 1 to Agreement No. 180297B with Napa Valley Unified Educational Foundation decreasing the amount by $55,474 for a new maximum of $2,886 for FY 2017-2018, decreasing the amount by $19,598 for a new maximum of $123,875 for FY 2018-2019 and increasing the amount by $75,072 for a new maximum of $214,245 for FY 2019-2020 with no change to the overall contract maximum for the term April 10, 2018 through June 30, 2020 and revising the Compensation (Exhibit B) and the Specific Terms and Conditions, to pilot the Understanding the Mental Health Needs of the American Canyon Filipino Community Innovation Project; 
  3. Amendment No. 1 to Agreement No. 180298B with On the Move, Inc. decreasing the amount by $54,767 for a new maximum of $9,984 for FY 2017-2018, decreasing the amount by $51,129 for a new maximum of $103,408 for FY 2018-2019 and adding a maximum of $105,896 for FY 2019-2020 with no change to the overall contract maximum and extending the term of the Agreement through June 30, 2020 and revising the Compensation (Exhibit B) and the Specific Terms and Conditions to pilot the Work for Wellness Innovation Project; and
  4. Amendment No. 1 to Agreement No. 180299B with Suscol Intertribal Council, Inc. decreasing the amount by $46,903 for a new maximum of $48,880 for FY 2017-2018, decreasing the amount by $22,834 for a new maximum of $244,730 for FY 2018-2019 and adding a maximum of $69,737 for FY 2019-2020 with no change to the overall contract maximum and extending the term of the Agreement through June 30, 2020 and revising the Compesation (Exhibit B) and the Specific Terms and Conditions to pilot the Native American Historical Trauma and Traditional Healing Innovation Project.

6T

Director of Health and Human Services requests approval of and authorization for the Chair to sign the following for the provision of inpatient psychiatric hospitalization services for Medi-Cal and indigent clients:

  1. Amendment No. 1 to Agreement No. 180330B with St. Helena Hospital doing business as Adventist Health St. Helena, with no change to the contract maximum for the term July 1, 2019 through June 30, 2022, amending Exhibit B to incorporate the revised daily rates for Fiscal Year 2019-2020 and Fiscal Year 2020-2021; 
  2. Amendment No. 14 to Agreement No. 170761B with St. Helena Hospital doing business as St. Helena Hospital Adventist Health Vallejo, extending the term for one year through June 30, 2020 and amending Exhibit B to incorporate revised daily rates for Fiscal Year 2019-2020; and
  3. Amendment No. 17 to Agreement No. 170760B with St. Helena Hospital doing business as St. Helena Hospital Adventist Health Vallejo, with no change to the contract maximum, extending the term for one year through June 30, 2020 and amending Exhibit B to incorporate the revised daily rates for Fiscal Year 2019-2020.

6U

Director of Health and Human Services requests approval of and authorization for the Chair to sign Amendment No. 4 to Agreement No. 180342B with Davin's Interpreting Services, Inc., revising Exhibit B and incorporating Specific Terms and Conditions to provide American Sign Language (ASL) interpretation services to all departments of Health and Human Services.


6V

Director of Health and Human Services and Director of Housing and Homeless Services requests approval of and authorization for the Chair to:

  1. Rescind approval of Revenue Agreement No. 190280B with the U.S. Department of Housing and Urban Development (HUD) for a maximum of $163,699 for the term January 1, 2019 through December 31, 2019 for the Home to Stay program; and
  2. Sign a corrected Revenue Agreement with HUD for a maximum of $161,611 for the term January 1, 2019 through December 31, 2019 for the Home to Stay program.

6W

Director of Health and Human Services requests approval of and authorization for the Chair to sign an agreement with ImageTrend, Inc. for a total contract maximum of $98,763 for the term June 18, 2019 through June 30, 2022 to provide software for Electronic Patient Care Reporting (ePCR) database to capture electronic health data for the Emergency Medical Services Agency.


6X

Director of Health and Human Services and Director of Housing and Homeless Services requests approval of and authorization for the Chair to accept grant funding and sign a revenue agreement with the Department of Housing and Urban Development (HUD) for a maximum of $21,751 for the term July 1, 2019 through June 30, 2020 for the Continuum of Care planning grant.


6Y

Director of Health and Human Services requests approval of and authorization for the Chair to sign an agreement with Your Home Nursing Services, Inc. for an annual contract maximum of $25,000 for the term July 1, 2019 through June 30, 2024, for in-home protective services for elderly and dependent adults and children.


6Z

Director of Health and Human Services requests approval of:

  1. Fiscal Year 2018-2019 Budget Transfer No. HHS012 increasing appropriations by $350,000 in Support and Care of Persons (account 53500) in Child Welfare Services Division (20004-00), offset by a reduction of $125,000 to the appropriations in Salaries (account 51100) and the addition of $225,000 in received State Public Assistant Program (account 43205) revenues to address unanticipated increases to the rates for foster care payments (4/5 vote required); and
  2. Fiscal Year 2018-2019 Budget Transfer No. HHS013 increasing appropriations by $50,000 in Intrafund Transfer-Out (account 57900) in Alcohol and Drug Services Division (20003-00), offset by a reduction in appropriations of $50,000 in Intrafund Transfer-Out (account 57900) in Self Sufficiency Services Division (20006-00) to address changes in Administrative costs. (4/5 vote required)

6AA

Director of Health and Human Services requests approval of the following actions related to the California Mental Health Services Authority (CalMHSA) members for the provision of State Hospital bed purchase and usage for Fiscal Year 2019-2020, and to make payments to the State for the State bed usage:

  1. Adoption of a resolution authorizing the CalMHSA, a Joint Powers Authority, to represent Napa County with the California Department of State Hospitals as well as other approved activities;
  2. Authorization for the County’s Deputy Director of Health and Human Services Agency (HHSA)/Acting Mental Health Director or the Mental Health Director to sign the Amendment to Purchase of State Hospitals Memorandum of Understanding between the California Department of State Hospitals and CalMHSA, as the administrative agent for the participating counties, for the term July 1, 2019 through June 30, 2020;
  3. Authorization for the County’s Deputy Director of HHSA/Acting Mental Health Director or the Mental Health Director to sign the Amendment to the Participation Agreement with CalMHSA for the term July 1, 2019 through June 30, 2020 for procurement of State Hospital beds; and
  4. Authorization for the County's Deputy Director of HHSA/Acting Mental Health Director or the Mental Health Director to continue acting as the County's representative on the CalMHSA Board of Directors.
Supporting Documents
A Resolution ( Microsoft Word Document - 23 kb )
B Resolution No. 2019-81 (Added after meeting) ( Adobe PDF - 3233 kb )

6BB

Director of Library Services and Community Outreach requests approval of and authorization for the Chair to sign an agreement with BMI Imaging Systems, Inc. to extend  the Library's agreement for one additional year with a maximum of $10,000 for the term of July 1, 2019 through June 30, 2020 to continue providing hosting of historic Napa County newspapers as well as digitizing and creating searchable files of the Napa Register, the Weekly Calistogan and other local publications for public utilization.


6CC

Director of Public Woks requests approval of and authorization for the Chair to sign Amendment No. 2 to Agreement No. 170703B (formerly AUD 7065) with Quality Assurance Engineering, Inc., dba Consolidated Engineering Laboratories (CEL) increasing the amount by $10,000 for a new maximum of $160,000 and extending the term through June 30, 2019, to pay the remaining Fiscal Year 2018-2019 invoices in the amount of $9,021.67 related to the earthquake repairs at the Historic Courthouse.


6DD

Director of Public Works requests approval of and authorization for the Chair to sign Amendment No. 2 to Agreement No. 170765B with Monk and Associates extending the term of the agreement to June 30, 2020 to provide construction monitoring services for the Devlin Road Segment E Project, RDS 11-06 with maximum annual compensation remaining at $35,617.50.

Supporting Documents
A Board appropriation request spreadsheet ( Adobe PDF - 196 kb )

6EE

Director of Public Works requests approval of and authorization for the Chair to sign the following revenue agreements for the County to provide Animal Shelter Services for the term July 1, 2019 through June 30, 2022 with compensation amounts to be a proportionate share of operating costs, expenses incurred, and contributions to establish a fund balance:

  1. A revenue agreement with the City of American Canyon;
  2. A revenue agreement with the City of Napa; and
  3. A revenue agreement with the Town of Yountville.

6FF

Director of Public Works requests approval of and authorization for the Chair to sign the following agreements for a maximum of $200,000 per fiscal year per agreement for the term June 18, 2019 through June 30, 2020 with an automatic one-year renewal option for up to two additional years to provide on-call geotechnical engineering, materials testing, and inspection services, for various capital improvement projects:

  1. Miller Pacific Engineering Group; and
  2. Geocon Consultants, Inc.

6GG

Director of Public Works requests approval of and authorization for the Chair to sign the following agreements for a maximum of $25,000 each per fiscal year per agreement for the term July 1, 2019 through June 30, 2022 with an automatic one-year renewal option up to two additional years to provide on-call tree trimming and removal services for Napa County:

  1. The Professional Tree Care Company;
  2. West Coast Arborists, Inc;
  3. Bay Area Tree Specialists; and
  4. A&E Arborists Tree Care.

6HH

Director of Public Works requests approval of and authorization for the Chair to sign a revenue agreement with Storage Tech, LLC  to provide funding to the County in the amount of $151,341 for providing off-site tree planting as part of the Napa River Restoration Project, Oakville to Oak Knoll (OVOK) Group B revegetation effort.


6II

Director of Public Works requests a waiver of competitive bidding requirements and a sole source award to Powerscreen of California & Hawaii for the two month rental of EvoQuip Cobra 230R (tracked mobile impact crusher) and MGL Engineering 7436 M95 (mobile radial stockpiling conveyor) units in the amount of $80,000 pursuant to Napa County Code Section 2.36.090.


6JJ

Director of Public Works requests approval of Budget Transfer No. DPW045 for the following to revise Budget Transfer No. DPW042 that was previously approved on May 14, 2019 for the 2014 South Napa Earthquake Pavement Repair Project (4/5 vote required):

  1. Increase appropriation by $16,746 in Program R6351, DAF 1 Oak Knoll Avenue MPM 0.20 in the Roads CIP Budget (Fund 2040, Subdivision 2040500) offset by decrease in the Program R6407, DAF 8 Old Sonoma Road MPM 2.07 budget;
  2. Increase appropriation by $27,759 in Program R6350, DAF 2 Oak Knoll Avenue MPM 1.00 in the Roads CIP Budget (Fund 2040, Subdivision 2040500) offset by decrease in the Program R6102, DAF 13 Cuttings Wharf Road MPM 2.31 budget;
  3. Decrease appropriation by $20,281 in Program R6407, DAF 8 Old Sonoma Road MPM 2.07 in the Roads CIP Budget (Fund 2040, Subdivision 2040500) offset by increase in the Program R6351, DAF 1 Oak Knoll Avenue MPM 0.20 and Program R6402, DAF 10 Old Sonoma Road MPM 2.80 budgets;
  4. Increase appropriation by $15,315 in Program R6402, DAF 10 Old Sonoma Road MPM 2.80 in the Roads CIP Budget (Fund 2040, Subdivision 2040500) offset by decrease in the Program R6407, DAF 8 Old Sonoma Road MPM 2.07 and Program R6102, DAF 13 Cuttings Wharf Road MPM 2.31 budgets; and
  5. Decrease appropriation by $39,539 in Program R6102, DAF 13 Cuttings Wharf Road MPM 2.31 in the Roads CIP Budget (Fund 2040, Subdivision 2040500) offset by increase in the Program R6350, DAF 2 Oak Knoll Avenue MPM 1.00 and Program R6402, DAF 10 Old Sonoma Road MPM 2.80 budgets.
Supporting Documents
A Budget for Earthquake Paving Project ( Adobe PDF - 2319 kb )

6KK

Director of Public Works requests adoption of an amended and restated resolution to supersede and amend Resolution No. 2019-65, which would again do the following related to the sale of the County-owned property located at 2344 Old Sonoma Road, Napa, California ("Property") (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 Amended Resolution of Intent Sell Real Property ( Microsoft Word Document - 39 kb )
B Request for Proposals (RFP) ( Adobe PDF - 37148 kb )
C Purchase and Sale Agreement (PSA) ( Adobe PDF - 3232 kb )
D Restrictive Covenant ( Adobe PDF - 278 kb )
E Resolution No. 2019-82 (Added after meeting) ( Adobe PDF - 10307 kb )

6LL

Assessor-Recorder-County Clerk requests approval of and authorization for the Chair to sign the following amendments with DFM Associates:

  1. Amendment No. 5 to Agreement No. 170271B with no increase in annual lease fees for a seven year maximum of $457,632 and extending the term through June 30, 2026 for the maintenance of Recorder and County Clerk operations software; and
  2. Amendment No. 1 to Agreement No. 170458B with a monthly lease increase of $1,400 to $4,700 per month for a new, seven year maximum of $394,800 and extending the term through June 30, 2026 for the maintenance of Election Information Management System software.
Supporting Documents
A Correction Memorandum (Added after meeting) ( Adobe PDF - 201 kb )

6MM

Chief Information Officer and Director of Library Services and Community Outreach request the approval of and authorization for the Chair to sign Amendment No. 1 to the Memorandum of Understanding No. 8496 among the Counties of Sonoma, Marin, Mendocino and Napa as part of their participation in the North Bay North Coast Broadband Consortium, with a term of July 1, 2019 through December 31, 2023 to improve broadband access to the underserved communities in the North Coast Region.


6NN

Chief Information Officer requests approval of and authorization for the Chair to sign Amendment No. 6 to Agreement No. 170139B with Granicus, Inc. for a maximum amount of $83,836 for the term of July 1, 2019 through June 30, 2022 to provide ongoing system management of the Granicus internet broadcasting of public meetings.


6OO

Chief Information Officer requests approval of and authorization for the Chair to sign Amendment No. 4 to Agreement No. 170612B with Napa Public Access Cable Television increasing the amount by $3,995 for a new maximum of $79,720 for costs incurred to live stream public television, provide video backup for Board of Supervisors meeting, and improve audio quality for streaming public meetings.


6PP

Chief Information Officer requests approval of and authorization for the Chair to sign Addendum No. 2 to Agreement No. 190178B with U.S.TelePacific Corporation (dba "TPX Communications") increasing the annual amount to $120,000 for a new total maximum of $360,000 over the three-year term for telecommunications services.


6QQ

Director of Housing and Homeless Services requests approval of the revised Proximity Workforce Housing Assistance Guidelines as discussed following a compliance audit presented to the Board of Supervisors on June 4, 2019.

Supporting Documents
A Proximity Program Guidelines-Redlined ( Adobe PDF - 256 kb )
B Proximity Program Guidelines-Clean ( Adobe PDF - 166 kb )

6RR

County Executive Officer requests approval of and authorization for the Chair to sign Amendment No. 3 to Agreement No. 170963B with the Lake Berryessa Resort Improvement District (LBRID) amending the Community Development Block Grant agreement increasing the amount by $40,713 and reallocating funds from General Administration to Water/Sewer Improvements as approved by Housing and Community Development for the construction of replacement water storage tanks.


6SS

County Executive Officer and Director of Health and Human Services request the following:

  1. Declare certain items of capital asset property as surplus and no longer required for public use;
  2. Authorize removal of the capital assets from the Health and Human Services Agency capital asset inventory; and
  3. Authorize Household Hazardous Waste disposal of the property. 


6TT

County Executive Officer requests authorization for out-of-state travel for Supervisor Diane Dillon to attend the National Association of Counties (NACo) 84th Annual Conference & Exposition in Las Vegas, Nevada on July 11-15, 2019.

Supporting Documents
A NACo's 84th Annual Conference & Exposition Schedule ( Adobe PDF - 16449 kb )

9A

Auditor-Controller requests the following:

  1. Approval of a resolution adopting the recommended budget for the County of Napa for Fiscal Year 2019-20; and 
  2. Approval of a resolution from Human Resources to amend the Table and Index of Classes regarding the staffing changes reflected in the budget. (4/5 vote required)
    (CONTINUED FROM JUNE 10, 2019)
Supporting Documents
A Supplemental #1 ( Adobe PDF - 153 kb )
B Schedules 1, 2, 3 and 4 - All Funds Summary and Governmental Funds ( Adobe PDF - 57 kb )
C Schedules 2, 3, 4 - Non-operating Special Revenue Funds ( Adobe PDF - 89 kb )
D Schedules 12, 13 and 14 - Internal Service and Enterprise Funds ( Adobe PDF - 30 kb )
E Resolution - County Budget Adoption FY 2019-20 ( Microsoft Word Document - 24 kb )
F Resolution - Table and Index of Classes ( Microsoft Word Document - 25 kb )
G Resolution No. 2019-83 (Added after meeting) ( Adobe PDF - 15179 kb )
H Resolution No. 2019-84 (Added after meeting) ( Adobe PDF - 1483 kb )

9B

Auditor-Controller requests authorization to carry forward estimated Fiscal Year 2018-19 remaining budget and related contract encumbrances for Public Works Capital Improvement, Affordable Housing Fund, and Napa County Fire projects not completed as of June 30, 2019.  (4/5 vote required)


9C

Agricultural Commissioner/Sealer of Weights and Measures requests the following actions relating to the Napa County Winegrape Pest and Disease Control District (District): 

  1. Open Public Hearing to consider any objections or protests with respect to the assessments proposed for the District for Fiscal Year 2019-20; and  
  2. Close Public Hearing and adopt a resolution authorizing and levying assessments for Fiscal Year 2019-20 on qualifying properties in the District. 

Supporting Documents
A Resolution ( Microsoft Word Document - 40 kb )
B Resolution No. 2019-85 (Added after meeting) ( Adobe PDF - 2801 kb )

9D

Auditor-Controller requests adoption of a resolution adopting the recommended budget for the County Service Area No. 3 (CSA No. 3) - Fire Protection and Street Maintenance Assessment District for Fiscal Year 2019-20.  (4/5 vote required)
(CONTINUED FROM JUNE 11, 2019)

Supporting Documents
A Schedules 12, 13 and 14 ( Adobe PDF - 48 kb )
B Resolution - Budget Adoption ( Microsoft Word Document - 21 kb )
C Resolution No. 2019-86 (Added after meeting) ( Adobe PDF - 5867 kb )

9E

County Executive Officer and Auditor-Controller request adoption of a resolution adopting the recommended budget for the County Service Area No. 4 (CSA No. 4) - Farmworker Housing Assessment District for Fiscal Year 2019-20.  (4/5 vote required)
(CONTINUED FROM JUNE 11, 2019)

Supporting Documents
A Schedules 12, 13 and 14 ( Adobe PDF - 48 kb )
B Resolution - Budget Adoption ( Microsoft Word Document - 22 kb )
C Resolution No. 2019-87 (Added after meeting) ( Adobe PDF - 5839 kb )

9F

Auditor-Controller requests adoption of a resolution adopting the recommended budget for the Napa Valley Tourism Improvement District for Fiscal Year 2019-20.  (4/5 vote required)
(CONTINUED FROM JUNE 11, 2019)

Supporting Documents
A Schedules 12, 13 and 14 ( Adobe PDF - 47 kb )
B Resolution - Budget Adoption ( Microsoft Word Document - 27 kb )
C Resolution No. 2019-88 (Added after meeting) ( Adobe PDF - 5460 kb )

9G

Auditor-Controller requests adoption of a resolution adopting the recommended budget for Napa County Community Facilities District - MST (Milliken-Sarco-Tulocay) for Fiscal Year 2019-20.  (4/5 vote required)
(CONTINUED FROM JUNE 11, 2019)

Supporting Documents
A Schedules 12, 13 and 14 ( Adobe PDF - 48 kb )
B Resolution - Budget Adoption ( Microsoft Word Document - 29 kb )
C Resolution No. 2019-89 (Added after meeting) ( Adobe PDF - 5952 kb )
9H

Recess to the Silverado Community Services District (SCSD) meeting (see SCSD Agenda).

9I

Recess to the Monticello Public Cemetery District (MPCD) meeting (see MPCD Agenda).

9J

Recess to the In-Home Supportive Services (IHSS) Public Authority of Napa County meeting (see IHSS Agenda).

9K

Recess to the Lake Berryessa Resort Improvement District (LBRID) meeting (see LBRID Agenda).

9L

Recess to the Napa Berryessa Resort Improvement District (NBRID) meeting (see NBRID Agenda).

9M

Recess to the Napa County Housing Authority (NCHA) meeting (see NCHA Agenda).

9N

Recess to the Napa County Flood Control and Water Conservation District (NCFCWCD) meeting (see NCFCWCD Agenda).


10A

Director of Planning, Building, and Environmental Services (PBES) requests the following:

  1. Presentation of a Proclamation regarding a Countywide Commitment to Address Climate Change; and
  2. Appoint two representatives from the Board of Supervisors to the countywide working group on regional climate change.
Supporting Documents
A Proclamation (Added after initial agenda posting) ( Adobe PDF - 1605 kb )

10B

Director of Planning, Building, and Environmental Services requests that the Board of Supervisors receive an update regarding the Napa Pipe project.

Supporting Documents
A Attachment A - Proposed Napa Pipe Modifications ( Adobe PDF - 2540 kb )

10C

Director of Public Works requests the Board related to the Napa County Re-entry Facility Project, PW 17-100:

  1. Receive an update regarding Napa County Re-entry Facility Project, PW 17-100; and
  2. Delegate authority to the Chair to formally terminate Vila Construction Company for cause and execute a Takeover Agreement with Liberty Mutual Insurance Company should final terms acceptable to the Director of Public Works and the Office of County Counsel be negotiated with the Surety.
Supporting Documents
A Correction Memorandum (Added after meeting) ( Adobe PDF - 156 kb )
15A

CONFERENCE WITH LABOR NEGOTIATOR (Government Code Section 54957.6)

Agency Designated Representative: Karen Taylor, Human Resources Director
Employee Organization: Deputy Sheriff's Association (DSA Unit and Supervisory Unit of the County of Napa)

15B

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)

15C

CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION

Initiation of litigation pursuant to Government Code Section 54956.9(d)(4): (2 cases)