Meeting Supporting Documents

Board of Supervisors 11/12/2019 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.


6A

District Attorney and Auditor-Controller request the Board accept and instruct the Clerk of the Board to file the Audit Reports for the Napa County District Attorney's Office Automobile Insurance Fraud and Workers' Compensation Insurance Fraud Grant Programs awarded by the California Department of Insurance for the fiscal year ended June 30, 2019.


6B

Sheriff requests approval of and authorization for the Chair to sign Amendment No. 5 to Cooperative Joint Powers Dispatching Agreement No. 170779B with the City of Napa increasing the amount by $59,315 (3%) for a new maximum of $2,036,480 for Fiscal Year 2019-2020 and extending the term through June 30, 2020 for the provision of emergency dispatch services.  


6C

Director of Health and Human Services requests approval of and authorization for the Chair to sign the renewal of Revenue Agreement No. 170142B with the California Department of Health Care Services for the term July 1, 2018 through June 30, 2021 for the performance requirements the County must meet in providing mental health services to the community.


6D

Director of Health and Human Services requests approval of and authorization for the Chair to sign the following agreements for the provision of licensed psychiatric services for the Mental Health Division of the County's Health and Human Services Agency:

  1. Amendment No. 6 to Agreement No. 170436B with Jackson & Coker Locum Tenens, LLC dba Jackson & Coker amending the Compensation exhibit (Exhibit B) to increase the hourly rates with no change to the contract maximum, for the term July 31, 2019 through June 30, 2020 and each subsequent automatic renewal; and
  2. An agreement with Locumtenens.com, LLC for an annual maximum of $300,000 for the term November 12, 2019 through June 30, 2024.

6E

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

  1. Terminate the current Agreement No. 170669B with Buckelew Programs, Inc. with a maximum of $374,090; and
  2. Sign a new Agreement with Buckelew Programs, Inc. for a maximum of $364,421 for Fiscal Year 2019-2020 and for an annual maximum of $322,949 for Fiscal Year 2020-2021 for the term July 1, 2019 through June 30, 2020 and each automatic renewal thereof for operation of the Supportive Living Program.

6F

Director of Health and Human Services requests approval of and authorization for the Chair to sign Amendment No. 3 to Agreement No. 170955B with the California Institute for Behavioral Health Solutions amending the Scope of Work and the Compensation Exhibit (Exhibit B-2) with no change to the contract maximum, for the term July 1, 2019 through June 30, 2020 with a provision for annual renewals to provide training and evaluation services for the County's Mental Health Division staff, other County staff, and contractors.


6G

Director of Health and Human Services requests approval of and authorization for the Chair to sign Amendment No. 2 to Revenue Agreement No. 180182B with the Department of Health Care Services incorporating Exhibit A, Attachment I A2 - Program Specifications, Exhibit B A2 - Budget Detail and Payment Provisions and Exhibit D(F) – Special Terms and Conditions for alcohol and drug programs approved in the Napa County Drug Medi-Cal Organized Delivery System (ODS) Waiver Pilot Implementation Plan.


6H

Director of Health and Human Services requests approval of and authorization for the Chair to sign Amendment No. 1 to Agreement No. 190321B with Community Resources for Children, Inc. increasing the amount by $37,314 for a new annual maximum of $132,622 and amending the Compensation Exhibit for the term November 12, 2019 through June 30, 2020 and each automatic renewal thereof to carry out the Emergency Child Care Bridge Program for Children in Foster Care.


6I

Director of Health and Human Services requests approval of and authorization for the Chair to sign the following Medi-Cal Data Privacy and Security Agreements with:

  1. The California Department of Health Care Services (DHCS) to commence upon the signature and approval of DHCS to September 1, 2022 to ensure the privacy and security of Medi-Cal Personally Identifiable Information (PII) accessed by the County in the course of performing an administrative function on behalf of Medi-Cal; and
  2. The California Department of Social Services (CDSS) to commence upon the signature and approval of CDSS to September 1, 2022 to ensure the privacy and security of Social Security Administration, Medi-Cal Eligibility Data System and Applicant Income and Eligibility Verification System Personally Identifiable Information.
Supporting Documents
A Department of Health Care Services Letter - All County Letter 19-16 ( Adobe PDF - 1319 kb )
B Memorandum to Board of Supervisors ( Adobe PDF - 109 kb )

6J

Director of Health and Human Services requests approval of and authorization for the Chair to sign an Agreement with Outcome Sciences, LLC, for a total contract maximum of $24,188 for the term November 12, 2019 through June 30, 2020 with four additional renewal periods concluding June 30, 2024 to provide Napa County Emergency Medical Services with access to the American Heart Association and American Stroke Association Get With The Guidelines Stroke Program data.


6K

Director of Library Services and Community Outreach requests the following regarding Fiscal Year 2019-20 California Library Literacy Services (CLLS) allocations:

  1. Acceptance baseline funding in the amount of $18,000 for the Adult Literacy Program; and
  2. Acceptance funding in the amount of $50,000 for the Family Literacy Program.

6L

Director of Planning, Building and Environmental Services requests approval of and authorization for the Chair to sign two agreements with Analytical Environmental Services (AES) for completion of environmental review in accordance with the California Environmental Quality Act (CEQA) for two vineyard Erosion Control Plan projects, both for the term July 1, 2019 through June 30, 2020, with a provision for automatic annual renewal not to exceed two years:

1.  Le Colline, LLC Vineyard Conversion project (P14-00410-ECPA) for a maximum of $154,000; and
2.  Heiser Vineyard Conversion project (P15-00389-ECPA) for a maximum of $104,000.


6M

Director of Planning, Building & Environmental Services requests approval of and authorization for the Chair to sign an agreement with Luhdorff & Scalmanini for a maximum amount of $100,000 per fiscal year for the term November 12, 2019 through June 30, 2020, with a provision for automatic annual renewal not to exceed two (2) additional years, in order to provide technical peer review services in support of Napa County proposed winery and vineyard projects.


6N

Director of Public Works requests the following:

  1. Approval of and authorization for the Chair to sign Amendment No. 2 to Agreement No. 170474B with Fehr & Peers, increasing the amount by $46,570 for a new maximum of $210,935, amending the scope of work to include research and analysis to update the Traffic Mitigation Fee (TMF) schedule for the Napa Valley Business Park and to complete the Traffic Impact Study (TIS) guidelines; and
  2. Approval of Budget Transfer No. DPW 018 for the following (4/5 vote required):
    1. Increase transfers out appropriations in the Mitigation-Airport Industrial Non-Operating Special Revenue Fund budget (Fund 2440, Sub-Division 1200050) by $55,000 ($40,000 for Fehr & Peers contract and $15,000 for Public Works staff time), offset by the use of its available fund balance to transfer out to Public Works Administration Building budget (Fund 1000, Sub-Division 1220000); and
    2. Increase consulting appropriations in Public Works Administration budget by $40,000 from the transfer of funds from the Mitigation-Airport Industrial Special Revenue Fund budget for the contract with Fehr & Peers.

6O

Director of Public Works requests the following actions related to FEMA House Elevation Grants:

  1. Authorization for Chair to sign Participation Agreements with five individual homeowners; and amendments to these Agreements as needed during the grant period; and
  2. Approval of Budget Transfer No. DPW014 appropriating $474,036 in the Public Works Projects, FEMA House Elevation Grant Project budget (Fund 1000, Sub-Division 1220500, Program 20031) with offsetting revenues from FEMA grant. (4/5 vote required).

6P

Director of Public Works requests adoption of a resolution summarily vacating an easement for slope maintenance and construction purposes lying northeasterly of the northeast end of Ridgeway Drive.

Supporting Documents
A Vicinity Map ( Adobe PDF - 326 kb )
B Resolution ( Microsoft Word Document - 130 kb )

6Q

Chief Information Officer and Director of Library Services and Community Outreach request the following actions:

  1. A waiver of competitive bidding requirements and sole source award of a contract to CivicPlus, Inc. for website accessibility software subscription, pursuant to Napa County Code Section 2.36.090; and
  2. Approval of and authorization for the Chair to sign Amendment No. 2 to Agreement No. 170662B with CivicPlus, Inc. increasing the amount by $184,388 to a maximum of $381,638 and extending the term through December 5, 2023 for content management software, website hosting services, web accessibility subscription, and on-site organizational consulting and travel expenses.

6R

County Counsel requests authorization to execute a consent to the law firm Meyers Nave's joint representation of the County and the Napa Sanitation District in pending litigation relating to the validity of Napa Sanitation District's fees.

Supporting Documents
A Consent Letter ( Adobe PDF - 181 kb )

6S

Director of Housing and Homeless Services and Director of Planning, Building and Environmental Management request adoption of a resolution authorizing an application for SB 2 Planning Grant Funds in the amount of $160,000 for the planning of housing production.

Supporting Documents
A Resolution ( Microsoft Word Document - 296 kb )

6T

County Counsel requests ratification of the tolling agreement executed on November 6, 2019 with AT&T, Sprint, and T-Mobile and authorize subsequent tolling agreements as deemed appropriate by County Counsel in connection with the unitary tax claims previously denied in accordance with the Board's delegation to the Auditor-Controller on May 7, 2019.


6U

Director of Human Resources and Assessor request the adoption of a resolution amending the Departmental Allocation List for the Assessor's Office, as follows, effective November 16, 2019, with no net increase in full-time equivalents and a slight increase to the General Fund:

  1. Delete two 1.0 FTE Assessment Records Assistant I/II;
  2. Add one 1.0 FTE Appraiser Aide; and
  3. Add one 1.0 FTE Senior Assessment Records Assistant.
Supporting Documents
A Resolution ( Microsoft Word Document - 23 kb )

6V

Director of Human Resources and Director of Planning, Building, and Environmental Services Department request the adoption of a resolution amending the Departmental Allocation List for Planning, Building, and Environmental Services Department, as follows, with no net increase in full-time equivalents, and a slight increase to the General Fund:

  1. Delete one 1.0 FTE Secretary;
  2. Delete one 1.0 FTE Administrative Secretary II;
  3. Add one 1.0 FTE Senior Office Assistant; and
  4. Add one 1.0 FTE Staff Services Manager. 
Supporting Documents
A Resolution ( Microsoft Word Document - 23 kb )

6W

County Executive Officer/Risk & Emergency Services Manager request approval of and authorization for the Chair to sign an agreement with California Governor's Office of Emergency Services (CalOES) for the term of October 25, 2019 through November 30, 2022 in the amount of $386,317 for resiliency activities associated with Public Safety Power Shutoffs (PSPS).


6X

County Executive Officer requests authorization to close out the Department's imprest cash fund in the amount of $70.


6Y

County Executive Officer requests adoption of a resolution to appoint Jim Diel as the Interim Compliance and Privacy Officer effective October 12, 2019 and to provide authority to the County Executive Officer to appoint subsequent individuals to the position.

Supporting Documents
A Resolution ( Microsoft Word Document - 20 kb )
9A

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


9B

County Executive Officer requests the following related to the Napa Valley Tourism Improvement District:

  1. Receive an annual report from Visit Napa Valley; and
  2. Approval of and authorization for the Chair to sign an agreement with Visit Napa Valley for a maximum of $437,000 for the term July 1, 2019 through June 30, 2020 for the provision of paid advertising and marketing services related to destination marketing of Napa County as a visitor destination.

 

Supporting Documents
A Annual Report ( Adobe PDF - 11174 kb )

9C

County Executive Officer, Director of Planning, Building and Environmental Services, and Director of Housing and Homeless Services seek discussion and possible action on the following related to the Napa Pipe Development:

  1. Approval of proposed terms related to a Memorandum of Understanding and Agreement defining the requirements to approve the conditional annexation of the Napa Pipe Property to the City of Napa;
  2. Approval of the proposed terms related to the Development Agreement, Affordable Housing Plan, and the Memorandum of Agreement Regarding Regional Needs Allocations for Future Housing Element Planning Periods (the RHNA Agreement); and
  3. Approval of the proposed terms related to the SB 235 agreement.
Supporting Documents
A Proposed Terms ( Adobe PDF - 102 kb )

10A

Director of Health and Human Services requests that the Board of Supervisors receive the 2019 annual report from Napa County Veterans Services Officer, Patrick Jolly.

Supporting Documents
A 2019 Report to Board of Supervisors ( Microsoft Word Document - 267 kb )

10B

County Executive Officer and Clerk of the Board request direction and acceptance of the 2020 Board of Supervisors meeting calendar.

Supporting Documents
A 2020 Draft BOS Meeting Calendar as of 11072019 ( Adobe PDF - 608 kb )
15A

Name of Case: Victor Doporto v. Napa County, et al. Superior Court of the State of California, County of Solano, Case No. FCS049388