Meeting Supporting Documents

Board of Supervisors 10/22/2019 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 Napa County elementary school student Ryan Kyote. (Supervisor Ramos)
 

Supporting Documents
A Ryan Kyote Proclamation ( Adobe PDF - 291 kb )

6A

Director of Corrections requests the Board accept and instruct the Clerk of the Board to file the letter of expenditures of the Inmate Welfare Fund for Fiscal Year 2018-2019.

Supporting Documents
A Inmate Welfare Fund expenses 2018-2019 ( Adobe PDF - 294 kb )

6B

Director of Corrections requests approval of and authorization to sign a Memorandum of Understanding with the California State Sheriff's Association for participation in the statewide Victim Information Notification Everyday program to provide free of charge victim notification services which shall expire on June 30, 2020.


6C

Director of Corrections requests approval of and authorization for the Chair to sign the renewal of Agreement No. 170747B with California Department of Health Care Services for a maximum of $212,874 for the term July 1, 2019 through June 30, 2020 to participate in the Medi-Cal County Inmate Program.


6D

Sheriff requests approval of and authorization for the Chair to sign the renewal of Agreement No. 170660B with Idemia Identity & Security USA LLC (fka MorphoTrust USA) for a maximum of $4,466 for the term November 1, 2019 through October 31, 2020 with an automatic renewal provision for one additional year to provide maintenance and repair services for the LiveScan machine located at the Sheriff's Office.


6E

Sheriff and Public Works Director requests approval of the following actions related to equipment purchases, installation and removal of technical equipment for the Sheriff's Office patrol vehicles:

  1. Authorization for the Chair to sign Amendment No. 2 to Agreement No. 170308B with WATTCO Equipment, Inc., increasing the maximum amount by $100,000 for a new maximum of $300,000; and
  2. Approval of Budget Transfer No. DPW015 increasing appropriations in the Public Works Fleet budget with offsetting revenues from the Sheriff's Office in the amount of $95,000 and establishment of a fixed asset in the amount of $95,000. (4/5 vote required)

6F

Director of Health and Human Services requests approval of and authorization for the Chair to sign an agreement with EndPoint EMS Consulting, LLC for a maximum of $123,280 for the term October 22, 2019 through December 31, 2021 to provide a comprehensive Emergency Medical Services (EMS) system assessment of the Napa County EMS system; the development and management of a competitive process for Advanced Life Support ambulance services; and consulting services to assist with the negotiation and establishment of an agreement with an ambulance vendor.


6G

Director of Health and Human Services requests approval of and authorization for the Chair to sign an agreement with The Salvation Army, Inc. for a maximum of $50,000 for the term September 9, 2019 through June 30, 2020, with a provision for two automatic renewals, to provide On-the-Job Training opportunities to trainees as provided under the federal Workforce Innovation and Opportunity Act.


6H

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

  1. Sign a new Agreement with Progress Foundation, Inc. for an annual maximum of $973,072 for the term July 1, 2019 through June 30, 2020 and each automatic renewal to operate Progress Place, an 8-bed crisis residential treatment program for clients of Health and Human Services Mental Health Division; and
  2. Terminate Agreement No. 17033B (previously Agreement No. 4838) with Progress Foundation, Inc. as of July 1, 2019, which is replaced by the new Agreement for the same services.

6I

Agricultural Commissioner/Sealer of Weights and Measures requests approval of and authorization for the Chair to sign renewal of revenue Agreement No. 180052B with the California Agricultural Commissioners and Sealers Association (CACASA)  for a maximum of $10,056 for the term July 1, 2019 through June 30, 2020 for services related to submitting pesticide use reporting data.


6J

Director of Library Services and Community Outreach requests authorization to accept a Federal Library Services and Technology Act (LSTA) grant in the amount of $5,000 for the California Libraries Cultivating Racial Equity and Inclusion Initiative (CREI Initiative).


6K

Director of Library Services and Community Outreach requests the following:

  1. Authorization to accept a donation in the amount of $5,500 from Amy Wu Fong; and
  2. Authorization for the Chair to sign a letter of appreciation in acceptance of the donation.
Supporting Documents
A Amy Wu Fong Letter ( Adobe PDF - 84 kb )

6L

Director of Planning, Building, and Environmental Services requests authorization to extend Subdivision Agreement No. 4105 with Barrel Ten Quarter Circle Land Company to October 31, 2020 for required public roadway improvements.

Supporting Documents
A Napa County Agreement No. 4105 ( Adobe PDF - 4646 kb )
B Extension Request ( Adobe PDF - 424 kb )

6M

Director of Public Works requests approval of and authorization for the Chair to sign a lease agreement with Ole Health NMTC for County to lease space at 300 Hartle Court, in the city of Napa, at no cost, for the term October 22, 2019 through June 30, 2022, with an automatic renewal for an additional year at the end of each fiscal year, to house Self-Sufficiency Services Division staff of the Health and Human Services Agency. 


6N

Second reading and adoption of an ordinance amending Napa County Code Chapter 8.10 to add section 8.10.025 prohibiting commercial cannabis activities.

ENVIRONMENTAL DETERMINATION: The adoption of this ordinance is not subject to review under the California Environmental Quality Act (CEQA) pursuant to CEQA Guidelines, 14 California Code of Regulations, sections 15060, subdivision (c)(2) (the activity will not result in a direct or reasonably foreseeable indirect physical change in the environment) and 15061, subdivision (b)(3) (there is no possibility that the activity in question may have a significant effect on the environment). In addition to the foregoing general exemptions, the Board of Supervisors further finds that the ordinance is categorically exempt from review under CEQA under the Class 8 Categorical Exemption, 14 C.C.R. ยง 15308 (regulatory activity to assure protection of the environment).

Supporting Documents
A Attachment A - Draft Ordinance Prohibiting Commercial Cannabis Activities ( Microsoft Word Document - 24 kb )

6O

Director of Planning, Building and Environmental Services requests approval of and authorization for the Chair to sign Amendment No. 4 to Franchise Agreement No. 182015B (formerly 6431) with Napa County Recycling and Waste Services extending the base term from December 31, 2027 to December 31, 2032 for residential and commercial operations associated with the collection of solid waste, recyclables, green waste, and food waste in the Unincorporated Area of Garbage Zone One, Southern Napa County.


6P

Assessor-Recorder-County Clerk ex-officio Registrar of Voters requests adoption of an amended resolution and authorization for the Chair to sign an amended revenue agreement with the California Secretary of State through June 30, 2022 in the amount of $819,613.80 for voting system replacement reimbursement and enhancement of election management systems.

Supporting Documents
A Resolution approving reimbursement contract ( Microsoft Word Document - 19 kb )
B Amended reimbursement contract with Secretary of State ( Adobe PDF - 1019 kb )

6Q

County Counsel requests ratification of an agreement with Hinderliter, de Llamas and Associates executed by the County Executive Officer for a maximum amount of $20,750 for the term July 1, 2019 through August 30, 2019 for preparation of a report pursuant to Elections Code Section 9111 concerning the Napa County Cannabis Regulation Initiative.


6R

Director of Housing and Homeless Services requests approval of and authorization for the Chair to sign Amendment No. 2 to Agreement No. 170266B with Bitfocus, Inc. incorporating Addendum 2 to Exhibit A-2 to add 20 additional licenses to access the Homeless Management Information System (HMIS), and amending the annual maximum to $81,965.


6S

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 2020-2022. 

Supporting Documents
A Resolution for SLP ( Microsoft Word Document - 22 kb )

6T

County Executive Officer requests adoption of a resolution approving proposed revisions to the Golden State Finance Authority Joint Powers Agreement which enhances economic development, provides expertise in capital financing of rural infrastructure and promotes forest resiliency.

Supporting Documents
A Resolution ( Microsoft Word Document - 22 kb )
B Attachment 1-GSFA JPA ( Adobe PDF - 214 kb )

6U

County Executive Officer requests appointment of the following applicants to the Arts and Culture Advisory Committee, with terms to commence immediately and expire September 30, 2022:

Name Representing
Robin Craig County At-Large (one-year term)
Jesse Petrick County At-Large (three-year term)

Supporting Documents
A Robin Craig Application ( Adobe PDF - 200 kb )
B Jesse J. Petrick Application ( Adobe PDF - 9277 kb )
C Recommendation Memo ( Adobe PDF - 644 kb )
D Timeline ( Adobe PDF - 66 kb )

6V

County Executive Officer requests the removal of Justine Zilliken from the Napa County Mental Health Board due to lack of attendance.

Supporting Documents
A Mental Health Board Memo ( Adobe PDF - 105 kb )

10A

Director of Planning, Building, and Environmental Services (PBES) requests confirmation of the joint Letter of Interest submitted by the City of American Canyon Community Development Director and the County PBES Director to the Metropolitan Transportation Commission/Association of Bay Area Governments (MTC/ABAG) regarding the establishment of a South County Priority Production Area (PPA).

Supporting Documents
A Attachment A - Letter of Interest for South County PPA ( Adobe PDF - 110 kb )
B Attachment B - Map for South County PPA ( Adobe PDF - 220 kb )
C Attachment C - Priority Production Areas FAQ ( Adobe PDF - 157 kb )
D Correction Memorandum (Added after meeting) ( Adobe PDF - 449 kb )

10B

County Executive Officer requests approval of Budget Transfer No. CEO009:

  1. Appropriating $13,458,148 from cash balance in Accumulated Capital Outlay Fund to Transfers Out (4/5 vote required) ;
  2. Releasing these funds from the assignment for Capital Replacement (4/5 vote required) ;
  3. Appropriating $13,458,148 in the non-departmental budget with offsetting revenues from Accumulated Capital Outlay Fund as a cash advance for prepayment of the Tier 1 Safety Pension liability (4/5 vote required) ; and
  4. Direct staff to refund this cash advance with proceeds from the sale of capital assets.


10C

County Executive Officer requests appointment of two the following applicants to the Bay Area Toll Authority Regional Measure 3 Independent Oversight Committee to represent Napa County for a four-year term commencing immediately:


Name
David Bailey
Pamela Kindig
Robert Palmer

Supporting Documents
A David Bailey Application ( Adobe PDF - 187 kb )
B Pamela Kindig Application ( Adobe PDF - 182 kb )
C Robert Palmer Application ( Adobe PDF - 261 kb )
D Timeline ( Adobe PDF - 67 kb )
15A

PUBLIC EMPLOYEE PERFORMANCE EVALUATION (Government Code Section 54957)

Title: Chief Probation Officer

15B

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

Name of case: Napa County v. Calistoga Wine, LLC, et. al., Napa County Superior Court #18CV001606.