Meeting Supporting Documents

Board of Supervisors 9/10/2019 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

Director of Human Resources to introduce new County employees.


4B

Presentation of a proclamation to Lindsay Stark, Deputy Director, Administrator of Alcohol and Drug Services and Catalina Chavez-Tapia, Chair of Napa County Alcohol and Drug Advisory Board, declaring September 2019 as "National Recovery Month" in Napa County.

Supporting Documents
A Proclamation--Recovery Month September 2019 ( Adobe PDF - 88 kb )

4C

Presentation of a proclamation to Sarah O'Malley, Deputy Director/Mental Health Director declaring September 2019 "Suicide Prevention Month" in Napa County.

Supporting Documents
A Proclamation--Suicide Prevention Month September 2019 ( Adobe PDF - 89 kb )

6A

District Attorney requests approval of and authorization for the Chair to sign a Certification of Assurance of Compliance document that authorizes the District Attorney to apply for and sign grant Subaward documents with the California Office of Emergency Services for the Victim/Witness Assistance Program in the anticipated amount of $405,964 for the term of October 1, 2019 through September 30, 2020.


6B

Director of Health and Human Services requests approval of and authorization for the Chair to sign Amendment No. 5 to Agreement No. 170611B with SVT Gruppe, Inc. reducing the amount by $135,000 for a new annual maximum of $50,000 for the term July 1, 2019 through June 30, 2020, adding Specific Term and Condition 3.4 to delegate authority to the Director to approve future amendments to the rate schedules, and incorporating Exhibit B-3 to increase the transportation and mileage rates and add new monthly service rates for security guard and transportation services to psychiatric hospitals for Health and Human Services Agency clients.


6C

Director of Health and Human Services requests approval of and authorization for the Chair to sign the renewal of the following Certifications to enable the County to receive funding from the California Department of Veterans Affairs:

  1. Agreement No. 170769B Annual Subvention Program Certificate of Compliance for Fiscal Year 2019-2020 for State subvention funding for the County Veterans Services Office; and 
  2. Agreement No. 170770B Annual Medi-Cal Cost Avoidance Program Certificate of Compliance for Fiscal Year 2019-2020 committing the County to assist veterans in obtaining benefits from non-Medi-Cal funding sources.

6D

Director of Health and Human Services requests approval of and authorization for the Chair to sign an agreement with Stanford Youth Solutions, Inc., for a maximum of $353,910 for the term September 1, 2019 through June 30, 2020, with a provision for a one year renewal, for the contractor to provide specialty mental health services in schools and in the community.


6E

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

  1. Approval of and authorization for the Chair to sign the following grant agreements for the term July 1, 2019 through June 30, 2020 for proposals of $5,001 or greater for a total of $34,000:
    1. $7,000 with Napa-Solano Audubon to fund 50% of an Environmental Education Coordinator for the 2019/2020 school year;
    2. $7,000 with Audubon Canyon Ranch to fund monitoring of heron and egret nesting sites in Napa County;
    3. $8,000 with Land Trust of Napa County to partially fund the purchase of a Utility Task Vehicle to be used for stewardship and conservation easement monitoring programs;
    4. $12,000 with Napa County Resource Conservation District (RCD) to fund facilitation of the Napa Youth Stewardship Council, an extracurricular environmental leadership club for up to 20 Napa County high school youth.  
  2. Approval of the three following grant proposals totaling $15,000, not requiring grant agreements:
    1. $4,200 with Friends of the Napa River to fund a citizen science data program that will collect scientifically-defensible data on dry-season streamflow in the Napa River; 
    2. $4,500 with International Bird Rescue to fund the rescue and rehabilitation of 40 or more aquatic birds annually from Napa County; and
    3. $1,300 with Meghan Walla-Murphy to fund the purchase of equipment related to the development of a black bear website, maps, and community science program; and
    4. $5,000 with the California Department of Fish and Wildlife to fund the purchase of two depth finders to improve game warden patrol abilities on the Napa River, Lake Berryessa, and the sloughs of the Napa/Sonoma Marsh.

6F

Director of Planning, Building and Environmental Services requests approval of and authorization for the Chair to sign an agreement with Selectron Technologies for a maximum of $150,000 for the term September 10, 2019 through June 30, 2024 to provide managed hosting service for automated inspection scheduling.


6G

Director of Public Works requests the following:

  1. Award of the contract for the 2014 Napa Earthquake Minor/Major Structure Repairs Projects (RDS 18-06, and 18-07) to Ashron Construction of Santa Clara, California for their low base bid of $170,900 and authorization for the Chair to sign the construction contract; and
  2. Approval of Budget Transfer No. DPW006 for the following (4/5 vote required):
    1. Increase appropriation by $191,170 in the Roads Operations budget (Fund 2040, Sub-Division 2040000) offset by return of $21,460 from Program R8300, DAF 17 - Old Sonoma Road MPM 2.27 in the Roads CIP Budget (Fund 2040, Sub-Division 2040500) and also from the use of a portion of the $2.5 million loan from the Accumulated Capital Outlay Fund to the Roads Operations;
    2. Increase appropriation by $64,580 in Program R8350, DAF 24 – Silverado Trail MPM 0.16 in the Roads CIP Budget offset by increase in revenue from the transfer from the Roads Operations budget;
    3. Increase appropriation by $89,290 in Program R8360, DAF 20 – Silverado Trail MPM 1.47 in the Roads CIP Budget offset by increase in revenue from the transfer from the Roads Operations budget; and 
    4. Increase appropriation by $37,300 in Program R8370, DAF 25 – Silverado Trail MPM 10.64 in the Roads CIP Budget offset by increase in revenue from the transfer from the Roads Operations budget.

Supporting Documents
A Project Budgets ( Adobe PDF - 63 kb )

6H

Director of Public Works requests the following (4/5 vote required):

  1. Approval to establish a new Roads Capital Improvement Project (Fund 2040, Sub-Division 2040500), SB1-Devlin Road Segment F (Program 20028);
  2. Approval of Budget Transfer No. DPW005 for the following: 
    1. Increase appropriations by $460,000 in the SB1 Special Revenue Fund (Fund 2440, Sub-Division 1220052) with the use of its available fund balance to be transferred to SB1-Devlin Road Segment F Roads CIP project budget (Fund 2040, Sub-Division 2040500, Program 20028); and
    2. Increase appropriations by $460,000 in Program 20028 budget offset by an increase in revenue from the transfer from the SB1 Special Revenue Fund.
Supporting Documents
A Devlin Road Segment F Budget ( Adobe PDF - 178 kb )

6I

Auditor-Controller requests adoption of a resolution establishing the tax rates for the Fiscal Year 2019-2020 Secured Tax Roll.

Supporting Documents
A Attachment A Tax Rates Resolution 2019-20 ( Microsoft Word Document - 36 kb )
B Resolution No. 2019-109 (Added after meeting) ( Adobe PDF - 113 kb )

6J

Chief Information Officer requests approval of and authorization for the Chair to sign Amendment No. 1 to Agreement No. 190297B with Intuitive Performance Solutions, Inc., increasing the agreement by $4,950 to a maximum of $8,250, with no other changes to the agreement, to assist with ongoing support for the SAS Financial Management budget system.


6K

County Counsel requests approval of and authorization for the Chair to sign an agreement with ProCirrus Technologies Inc. for the term of September 10, 2019 through June 30, 2020 with provision for an annual automatic renewal each fiscal year for a maximum amount of $23,433 for the first fiscal year and $31,104 in subsequent fiscal years to provide cloud-based data storage services.


6L

Director of Housing and Homeless Services requests adoption of a resolution authorizing the application and acceptance of 2019 California Emergency Solutions and Housing Grant program allocation not to exceed $450,000 to assist persons experiencing or at risk of homelessness as authorized by SB 850 (Chapter 48, Statues of 2018).

Supporting Documents
A Resolution ( Microsoft Word Document - 297 kb )
B Resolution No. 2019-110 (Added after meeting) ( Adobe PDF - 109 kb )

6M

Director of Human Resources requests the adoption of a resolution amending the Table and Index of Classes, the Departmental Allocation List for multiple departments, and the appropriate personnel policy as follows, retroactive to July 27, 2019, with no net increase in full-time equivalents and no increase to the General Fund:

  1. Amend the Table and Index of Classes by:
    1. Adding Accountant Auditor I - Confidential (CON); 
    2. Adding Accountant Auditor II - Confidential (CON); and
    3. Adding Senior Accountant Auditor - Confidential (CON).  
  2. Amend the Departmental Allocation List for multiple departments as outlines in "Exhibit A" of the Resolution.
  3. Amend appropriate personnel policies as outlined in "Exhibit A" of the Resolution.
Supporting Documents
A Resolution ( Microsoft Word Document - 23 kb )
B Resolution No. 2019-111 (Added after meeting) ( Adobe PDF - 181 kb )

6N

Director of Human Resources requests adoption of a resolution amending the Table and Index of Classes to reflect a salary increase for members of the Board of Supervisors, effective July 1, 2019, as authorized by Napa County Ordinance No. 1263.

Supporting Documents
A Resolution ( Microsoft Word Document - 21 kb )
B Resolution No. 2019-112 (Added after meeting) ( Adobe PDF - 120 kb )

6O

Director of Human Resources and Director of Health and Human Services Agency request the adoption of a resolution amending the Departmental Allocation List for the Administration Division of the Health and Human Services Agency, as follows, effective September 21, 2019, with no net increase in full-time equivalents and no increase to the General Fund:

  1. Delete one 1.0 FTE Office Assistant II.
  2. Add one 1.0 FTE Senior Office Assistant.
Supporting Documents
A Resolution ( Microsoft Word Document - 25 kb )
B Resolution No. 2019-113 (Added after meeting) ( Adobe PDF - 110 kb )

6P

County Executive Officer and Risk/Emergency Services Manager request approval of and authorization for the Chair to sign Amendment No. 2 to Agreement 170365B with the Center for Volunteer and Nonprofit Leadership (CVNL) to increase maximum annual compensation by $25,000, for a new maximum of $50,000 extending the term of the agreement to June 30, 2020 with a provision for automatic annual renewal not to exceed an additional two years to provide Community Emergency Response Team (CERT) Class Instructor(s), Program Management, and supplies.


6Q

County Executive Office and Risk/Emergency Services Manager request approval of and authorization for the Chair to sign the Memoranda of Understanding with Napa Valley College for assistance with shelter operations services during emergencies.


6R

County Executive Officer and Risk/Emergency Services Manager request the following actions regarding 2018 Homeland Security Grant Program grant funding:

  1. Approval of Budget Transfer No. CEO004 increasing appropriations for the Emergency Services Grants subdivision budget by $66,358 with offsetting revenues from federally funded FY2018 Homeland Security Grant Program (HSGP) funds originally approved in FY 2018-19; and
  2. Establishment of a capital asset in the amount of $66,358 for the purchase of four (4) base station radio systems.

(4/5 vote required)


6S

County Executive Officer requests approval of Budget Transfer No. CEO003 increasing appropriations in the amount of $107,000 from the CSA #4 fund balance to fund the Mondavi Farmworker Center Bathroom remodel. (4/5 vote required).


6T

County Executive Officer requests reappointment of Evy Warshawski to represent Creation of Arts and Culture Opportunities on the Arts and Culture Advisory Committee, with the term to commence on October 1, 2019 and expire September 30, 2022.

Supporting Documents
A Evy Warshawski Signed Reappointment Request Letter & Application ( Adobe PDF - 11751 kb )
B Recommendation Memo ( Adobe PDF - 627 kb )
C Timeline ( Adobe PDF - 67 kb )
9A

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


9B

County Counsel requests discussion with outside counsel regarding the status and results to date of Napa County's participation as a party in California Public Utilities Commission (CPUC) proceedings relating to wildfire prevention and mitigation and PG&E operations, including proceedings relating to utility practices in implementing Public Safety Power Shutdowns (PSPS) and other wildfire mitigation measures.

Supporting Documents
A PowerPoint Presentation (Added after meeting) ( Adobe PDF - 155 kb )

10A

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

  1. Approval of the response to the 2018-2019 Grand Jury Final Report "Where's My Costco?  A History of the Napa Pipe Project;" and
  2. Transmit the response to the Grand Jury Report as prescribed by Section 933 of the Penal Code to the Presiding Judge.

10B

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

  1. Approval of the response to the 2018-2019 Grand Jury Final Report "Enforcing Short-term Vacation Rental Codes in the Napa Valley;" and
  2. Transmit the response to the Grand Jury Report as prescribed by Section 933 of the Penal Code to the Presiding Judge.

10C

County Executive Officer and Clerk of the Board request acceptance of the updated 2019 Board of Supervisors meeting calendar.

Supporting Documents
A 2019 BOS Meeting Calendar CURRENT ( Adobe PDF - 119 kb )
B 2019 BOS Meeting Calendar UPDATED ( Adobe PDF - 121 kb )

10D

County Executive Officer requests the following actions regarding the Napa County Fire Services Advisory Committee:

  1. Appointment of the following applicants to represent Alternate Volunteer Firefighter Members, with the terms commencing immediately and expiring September 10, 2021:

    Name
    Kenneth Van Oeveren
    Jeffrey Rogers

  2. Appointment of one of the following applicants to represent the Alternate Public Member, with the term commencing immediately and expiring September 10, 2021:

    Name

    Michael Cahill

    Scott Upton
Supporting Documents
A Kenneth Van Oeveren Application ( Adobe PDF - 183 kb )
B Jeffrey Rogers Application ( Adobe PDF - 243 kb )
C Scott Upton Application ( Adobe PDF - 154 kb )
D Michael Cahill Application ( Adobe PDF - 227 kb )
E Timeline ( Adobe PDF - 66 kb )

10E

County Executive Officer requests the following action regarding the Napa/Solano Area Agency on Aging Advisory Council:

Appointment of two of the following applicants, with the terms to commence immediately and expire September 10, 2021

Name
Yvonne Baginski
Brenda Burke*
Mary Kaufmann*

*Recommended by the Napa/Solano Area Agency on Aging Advisory Council
Supporting Documents
A Yvonne Baginski Application ( Adobe PDF - 1724 kb )
B Brenda Burke Application ( Adobe PDF - 1375 kb )
C Mary Kaufmann Application ( Adobe PDF - 1964 kb )
D Timeline ( Adobe PDF - 66 kb )

10F

County Executive Officer requests direction regarding updates to Napa County Policy Part 1, Section 8, as it pertains to the Board of Supervisors.

Supporting Documents
A Current Policy ( Microsoft Word Document - 116 kb )
B PowerPoint Presentation (Added after meeting) ( Adobe PDF - 359 kb )
15A

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Government Code Section 54956.9(c) and (d)(4))

Name of case/included proceedings:

The following California Public Utilities Commission adjudicatory proceedings:

  1. I.15-08-019 (Investigation to Determine Whether PG&E’s Organizational Culture and Governance Prioritize Safety)
  2. R.17-05-010 (Proceedings to Consider Revisions to Electric Rule 20 (undergrounding))
  3. R.18-10-007 (Implementing Electric Utility Wildfire Mitigation Plans Pursuant to Senate Bill 901)
  4. R.18-12-005 (Proceedings to Examine Electric Utility De-Energization of Power Lines in Dangerous Conditions)
  5. I.19-06-015 (Investigation Into PG&E’s Maintenance, Operations and Practices; Possible Imposition of Penalties for 2017 Fires)