Meeting Supporting Documents

Board of Supervisors 12/17/2019 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 Tuesday, October 15, 2019;
  2. Regular Meeting of Tuesday, October 22, 2019;
  3. Special and Regular Meetings of Tuesday, November 12, 2019;
  4. Regular Meeting of Tuesday, November 19, 2019; 
  5. Special Meeting of Friday, November 22, 2019; and
  6. Special and Regular Meetings of Tuesday, December 10, 2019.
Supporting Documents
A Special Meeting - October 15, 2019 ( Adobe PDF - 112 kb )
B Regular Meeting - October 15, 2019 ( Adobe PDF - 142 kb )
C Regular Meeting - October 22, 2019 ( Adobe PDF - 143 kb )
D Special Meeting - November 12, 2019 ( Adobe PDF - 112 kb )
E Regular Meeting - November 12, 2019 ( Adobe PDF - 153 kb )
F Regular Meeting - November 19, 2019 ( Adobe PDF - 145 kb )
G Special Meeting - November 22, 2019 ( Adobe PDF - 116 kb )
H Special Meeting - December 10, 2019 ( Adobe PDF - 112 kb )
I Regular Meeting - December 10, 2019 ( Adobe PDF - 166 kb )

6A

Chief Probation Officer requests adoption of a Resolution amending the Napa County Committees, Commissions & Advisory Boards Part II, Section 22 Bylaws of the Juvenile Justice Coordinating Council effective December 17, 2019.

Supporting Documents
A Resolution of the JJCC ( Microsoft Word Document - 15 kb )
B JJCC Bylaws_Tracked Changes ( Microsoft Word Document - 31 kb )
C Correction Memorandum (Added after meeting) ( Adobe PDF - 510 kb )
D Resolution of the JJCC - Revised (Added after meeting) ( Microsoft Word Document - 16 kb )
E JJCC Bylaws Tracked Changes - Revised (Added after meeting) ( Microsoft Word Document - 32 kb )

6B

Director of Corrections requests approval of and authorization for the Chair to sign the following amendments with Securus Technologies, Inc. to extend each term through June 30, 2022 with an automatic rollover of two (2) additional one (1) year terms:

  1. Amendment No. 3 to Agreement No. 190215B to provide video visitation between Corrections' inmates and their minor children in the care of Child Welfare Services; and
  2. Amendment No. 4 to Agreement No. 170629B to provide telephone services to Corrections' inmates and Juvenile Hall youth.

6C

County Fire Chief requests adoption of a resolution ratifying Ordinance No. 2019-03 of the American Canyon Fire Protection District adopting the 2019 Edition of the California Code of Regulations Title 24, Part 9 and related model codes with appendices and amendments.

Supporting Documents
A American Canyon Ordinance 2019-03 ( Adobe PDF - 2161 kb )
B American Canyon Staff Report 2019-03 ( Adobe PDF - 1942 kb )
C American Canyon Resolution 2019-3 ( Microsoft Word Document - 16 kb )

6D

Director of Planning, Building and Environmental Services and the County Fire Chief request second reading and adoption of an ordinance to adopt the 2019 California Building Standards Code (Title 24, California Code of Regulations) as promulgated and approved by the California Building Standards Commission including the amendment of various chapters of Title 15 of the Napa County Code as provided. 

Supporting Documents
A Draft Ordinance - Clean ( Microsoft Word Document - 47 kb )

6E

Director of Public Works requests approval of and authorization for the Chair to sign Amendment No. 1 to Napa County Agreement No. 6122 with Las Madronas, LLC consenting to the assignment and assumption of the lease at 3460 Airport Road to Las Madronas Aviation, LLC.


6F

Director of Public Works requests approval of and authorization for the Chair to sign Amendment No. 2 to Lease Agreement No. 180217B with Yamaha Motor Corporation U.S.A., increasing the annual rental fee revenue by 3.9 percent from $25,956 to $26,964, and extending the term through June 30, 2020, with an option for an additional six (6) month term, for the continued leasing of space at 2000 Airport Road.


6G

Director of Public Works requests the approval of and authorization for the Chair to sign Amendment No. 2 to Professional Services Agreement No. 190218B with ADKO Engineering increasing the agreement amount by $150,000 for a new maximum amount of $450,000 to provide resident engineer and structural engineer services for the Devlin Road Segment E Project, RDS 11-06.

Supporting Documents
A BUDGET ( Adobe PDF - 197 kb )

6H

Director of Public Works requests approval of Amendment No. 1 to Agreement No. 200089B with the City of Calistoga extending the due diligence period by sixty days to February 19, 2020.


6I

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

  1. Creation of new Capital Improvement Projects (CIP) within the Roads Capital Improvement Program budget (Fund 2040, Sub-Division 2040500) for Airport Blvd Project (Program 20032),  Salvador Paving Project (Program 20033), El Centro Paving Project (Program 20034), Milton Road Phase 2 Project (Program 20036), Buhman Bridge Project (Program 20035), and Mt. Veeder Road Bridge MPM 2.13 Project (Program 20037); and
  2. Approval of Budget Transfer No. DPW020 for the following:
    1. Increase appropriations by $300,000 in the Measure T Non-Operating Special Revenue Fund (SRF) budget (Fund 2440, Sub-Division 1220053) to transfer to Programs 20032, 20033, 20034 and 20036 offset by use of its available fund balance; 
    2. Increase appropriations by $115,000 in the SB1 Non-Operating Special Revenue Fund (SRF) budget (Fund 2440, Sub-Division 1220052) to transfer to Programs 20035 and 20037 offset by use of its available fund balance; 
    3. Increase appropriations by $150,000 in Program 20032 (Airport Blvd Project) budget offset by an increase in revenue from the transfer from the Measure T  SRF budget;
    4. Increase appropriations by $50,000 in Program 20033 (Salvador Paving Project) budget offset by an increase in revenue from the transfer from the Measure T  SRF budget;
    5. Increase appropriations by $50,000 in Program 20034 (El Centro Paving Project) budget offset by an increase in revenue from the transfer from the Measure T  SRF budget;
    6. Increase appropriations by $50,000 in Program 20036 (Milton Road Phase 2 Project) budget offset by an increase in revenue from the transfer from the Measure T  SRF budget;
    7. Increase appropriations by $30,000 in Program 20035 (Buhman Bridge Project) budget offset by an increase in revenue from the transfer from SB1  SRF budget; and
    8. Increase appropriations by $85,000 in Program 20037 (Mt. Veeder Rd. Bridge) budget offset by an increase in revenue from the transfer from the SB1  SRF budget.

6J

Director of Public Works requests the following:

  1. Approval of and authorization for the Chair to sign an agreement with Vanir Construction Management Inc. for a maximum of $1,350,833 for the term December 17, 2019 through June 30, 2020, with an automatic extension provision for an additional year at the end of each fiscal year not to exceed four (4) years for plan check, inspection, and construction management services for the Napa County Jail Replacement Project; 
  2. Cancel $1,350,833 of Designation for Capital Replacement within the Accumulated Capital Outlay Fund (Fund 3000, Sub-Division 3000000, Account 32100) (4/5 vote required); and
  3. Approval of Budget Transfer No. DPW022 for the following (4/5 vote required):
    1. Increase appropriations by $1,350,833 in the Accumulated Capital Outlay Fund with the use of its available fund balance;
    2. Increase appropriations and revenue by $1,157,168 in the Replacement Jail Project Budget (Fund 3000, Sub-Division 3000505, Program 19005) offset by transfer from the Accumulated Capital Outlay Fund; and
    3. Increase appropriations and revenue by $193,665 in the Replacement Jail (offsite) Project Budget (Fund 3000, Sub-Division 3000505, Program 19006) offset by transfer from the Accumulated Capital Outlay Fund.

6K

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

  1. Approval to establish a new Airport Capital Improvement Project for the design of the Taxiway H, Section 1 Reconstruction project, Program 20029 (Fund 5010, Sub-Division 5010500);
  2. Approval of Budget Transfer No. AIR002 for the following:
    1. Increase appropriations by $16,337 in Airport Operations Budget (Fund 5010, Sub-Division 5010000) with the use of available fund balance to transfer to Program 20029 Budget; and
    2. Increase appropriations by $297,042 in Program 20029 Budget offset by $16,337 transfer from Airport Operations budget, $13,367 from California Department of Transportation and $267,338 from Federal Aviation Administration.

6L

Auditor-Controller requests the Board approve, and instruct the Clerk of the Board to file the Self-Assessment Report for the County of Napa Internal Audit Section for the year ended June 30, 2019.

Supporting Documents
A Internal Audit 2019 Self-Assessment Report ( Adobe PDF - 1502 kb )

6M

Chief Information Officer requests approval of and authorization for the Chair to sign an agreement with Neko Industries, Inc., for a maximum of $5,985 for the term of December 10, 2019 through June 30, 2020, to upgrade the Electronic Document Management System to the newest operating version. 


6N

County Counsel requests approval of and authorization for the Chair to sign an agreement with Thomson Reuters for a maximum amount of $12,132 for the term February 1, 2020 through January 31, 2021, with two annual renewals and a 2% increase each subsequent year to provide Westlaw legal research software.


6O

County Executive Officer requests approval of and authorization for the Chair to sign Amendment No. 7 to Agreement No. 170289B with EOS USA, Inc. (formerly California Service Bureau, Inc.) to extend the term through June 30, 2020 on a month to month basis under the same terms and conditions to provide for collection services including collection of unpaid fines, fees, and costs owed to Napa County as ordered by the Superior Court of California and to ensure continuity of services upon expiration or termination of the Agreement.


6P

Director of Housing and Homeless Services requests approval of and authorization for the Chair to sign an agreement with Solano-Napa Habitat for Humanity for a maximum of $250,000 for the term December 17, 2019 through June 30, 2020, with a provision for an automatic renewal on a fiscal year basis, for housing rehabilitation of properties in the unincorporated area for low income occupants.


6Q

Director of Human Resources and Director of Corrections request the adoption of a resolution amending the Departmental Allocation List for the Napa County Department of Corrections by extending the term of a Cook I - Limited Term through June 26, 2020, with no net increase in full-time equivalents and a slight increase to the General Fund.

Supporting Documents
A Resolution ( Microsoft Word Document - 25 kb )

6R

Second reading and adoption of an ordinance amending Chapter 9.12 (Social Host Accountability Ordinance) of the Napa County Code, including adding language regarding the non-medical use of cannabis among minors, as well as the use of other controlled substances. All provisions related to civil fines and abatement included in the original ordinance remain.

ENVIRONMENTAL DETERMINATION: Consideration and adoption of the proposed ordinance is not a project as defined by 14 California Code of Regulations 15378 (State CEQA Guidelines) and therefore CEQA is not applicable. Additionally, it can be seen with certainty that there is no possibility the proposed action may have a significant effect on the environment and therefore CEQA is not applicable [See Guidelines For the Implementation of the California Environmental Quality Act, 14 CCR 15061(b)(3)].

Supporting Documents
A Social Host Ordinance ( Microsoft Word Document - 38 kb )

9A

Director of Public Works requests adoption of a resolution forming the Napa County Groundwater Sustainability Agency (GSA) for the Napa Valley Subbasin pursuant to Sections 10723.8 and 10724 of the Sustainable Groundwater Management Act of 2014. 

Supporting Documents
A Napa County GSA - Napa Valley Subbasin ( Adobe PDF - 1359 kb )
B Resolution ( Microsoft Word Document - 24 kb )
C PowerPoint Presentation (Added after meeting) ( Adobe PDF - 1656 kb )

9B

Director of Planning, Building and Environmental Services requests first reading and intention to adopt an ordinance to repeal County Code Chapter 18.117, Small Wind Energy Systems, and to replace in its entirety with a new Chapter, Renewable Energy Systems, establishing development requirements for accessory on-site solar energy systems and commercial renewable energy production facilities, and amending sections 18.24.030 (AV AIRPORT DISTRICT), 18.28.030 (CL COMMERCIAL LIMITED DISTRICT), 18.32.030 (CN COMMERCIAL NEIGHBORHOOD DISTRICT), 18.34.030 (MC MARINE COMMERCIAL DISTRICT), 18.36.030 (I INDUSTRIAL DISTRICT), 18.40.020 (IP INDUSTRIAL PARK DISTRICT, 18.44.020 (GI GENERAL INDUSTRIAL DISTRICT), and 18.50.030 (PL PUBLIC LANDS DISTRICT) to allow commercial renewable energy facilities upon grant of a use permit; and amending section 18.120.010 (EXCEPTIONS TO USE LIMITATIONS) of Title 18 of  the Napa County Code. 

Supporting Documents
A Renewable Energy Systems Ordinance - Tracked Sections ( Microsoft Word Document - 73 kb )
B Renewable Energy Systems Ordinance - Clean Version ( Microsoft Word Document - 72 kb )
C Planning Commission Staff Reports ( Adobe PDF - 172 kb )
D Correspondence ( Adobe PDF - 4200 kb )
E Zoning Districts Maps ( Adobe PDF - 7209 kb )
F General Plan Memo ( Adobe PDF - 184 kb )
G CEQA Memo ( Adobe PDF - 243 kb )

9C

Director of Public Works requests the Board conduct a public hearing and consider the following related to Measure T funding for County Roads:

  1. Adoption of a resolution approving projects under the Measure T Program; and
  2. Adoption of a resolution approving the Maintenance of Effort (MOE) amount under the Measure T Program.
Supporting Documents
A Five-year Measure T Project List ( Adobe PDF - 90 kb )
B Extended Project List ( Adobe PDF - 734 kb )
C 2019 Resolution Maintenance of Effort ( Microsoft Word Document - 37 kb )
D 2019 Resolution Approving Projects ( Microsoft Word Document - 35 kb )
E 2019 Resolution Maintenance of Effort Exhibit A ( Adobe PDF - 62 kb )
F 2019 Resolution Maintenance of Effort Exhibit B ( Adobe PDF - 1181 kb )
G PowerPoint Presentation (Added after meeting) ( Adobe PDF - 383 kb )

9D

Director of Public Works and County Executive Officer to provide update on the Replacement Jail Project (Project) and recommend the Project be bid and constructed without the requirement for a Project Labor Agreement (PLA).

Supporting Documents
A Replacement Jail Budget Update 12-17-19 ( Adobe PDF - 424 kb )
B Jail Financing Plan ( Adobe PDF - 416 kb )
C PLA Literature & Resources ( Adobe PDF - 426 kb )
D PowerPoint Presentation (Added after meeting) ( Adobe PDF - 565 kb )

9E

County Executive Officer, Director of Planning, Building and Environmental Services, and Director of Housing and Homeless Services request a public hearing regarding the following related to the Napa Pipe Development:

  1. Approval of and authorization for the Chair to sign the "Memorandum of Understanding and Agreement Between Napa County, the City of Napa, and Napa Redevelopment Partners LLC Relating to Development of the Napa Pipe Project" to ensure that the Development Agreement and Affordable Housing Plan incorporate the commitments made in the County Housing Element related to the provision of housing within the Napa Pipe Project;
  2. Approval of and authorization for the Chair to sign the "Agreement between the City of Napa and Napa County Regarding Annual Reporting of Affordable Housing Production" to allow the County to include in its Annual Report those entitlements, building permits and certificates of occupancy issued by the City for the Napa Pipe Project as authorized by SB 235;
  3. Approval of and authorization for the Chair to sign an amendment to the "Memorandum of Agreement between the City of Napa and Napa County Regarding Regional Housing Needs Allocations for Future Housing Element Planning Periods" (formerly Agreement No. 8412) to allow for RHNA transfers from the County to the City beginning in 2023 through at least 2058; and  
  4. Authorization for the Chair to sign a letter to the Local Agency Formation Commission upon implementation of the above named agreements certifying the conditions for annexation of the western parcel of the Napa Pipe Project has been fully satisfied. 
Supporting Documents
A RHNA Agreement ( Adobe PDF - 135 kb )
B RHNA Agreement-Redlined ( Adobe PDF - 256 kb )
C MOU between City County Landowner ( Adobe PDF - 43 kb )
D SB 235 Agreement ( Adobe PDF - 76 kb )
E Development Agreement ( Adobe PDF - 388 kb )
F Development Agreement-Redlined ( Adobe PDF - 752 kb )
G Affordable Housing Plan ( Adobe PDF - 127 kb )
H Affordable Housing Plan-Redlined ( Adobe PDF - 938 kb )
I Letter from NVTA Regarding Subregion ( Adobe PDF - 2479 kb )

10A

Director of Planning, Building and Environmental Services requests adoption of a resolution nominating the “South Napa Priority Production Area” to the Association of Bay Area Governments and Metropolitan Transportation Commission.

Supporting Documents
A Attachment A - Draft Resolution ( Microsoft Word Document - 512 kb )

10B

Chief Information Officer and Director of Library Services and Community Outreach request the Board receive an update on the North Bay/North Coast Broadband Consortium work, communications assessment, and the consortium work plan for the 2019-2022 work years.

Supporting Documents
A PowerPoint Presentation (Added after meeting) ( Adobe PDF - 540 kb )

10C

County Executive Officer requests the appointment of one of the following applicants to represent Second Alternate on the Dangerous Animal Hearing Panel with a 3 year term to commence on October 1, 2019 and expire September 30, 2022.

Name
Deassa Binstock
Bergen Bridges
Debbie Peecook

Supporting Documents
A Deassa Binstock Application ( Adobe PDF - 183 kb )
B Bergen Bridges Application ( Adobe PDF - 181 kb )
C Debbie Peecook ( Adobe PDF - 155 kb )
D Timeline ( Adobe PDF - 464 kb )

10D

County Executive Officer will provide a report on pending future agenda items and seek direction from the Board for each item.


12A

Supervisors Diane Dillon and Brad Wagenknecht to provide a presentation on Napa County's participation in the 2019 Great Wine Capitals General Assembly Conference held in Bordeaux, France November 2-7, 2019.

Supporting Documents
A PowerPoint Presentation (Added after meeting) ( Adobe PDF - 9824 kb )
15A

CONFERENCE WITH LABOR NEGOTIATOR (Government Code Section 54957.6)

Agency Designated Representatives: Karen Taylor, Director of Human Resources
Employee Organization: SEIU Local 1021 - NAPE (Public Services Employee Unit and Supervisory Unit of the County of Napa)

15B

CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION  

Initiation of litigation pursuant to Government Code Section 54956.9(d)(4): (1 Case)