Meeting Supporting Documents

Board of Supervisors 5/19/2020 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

6A

Chief Probation Officer requests approval of and authorization for the Chair to sign Amendment No. 3 to revenue Agreement No. 180023B with the Napa County Office of Education for a maximum of $7,000 for the term July 1, 2020 through June 30, 2021, to offset a portion of the cost of a Probation Officer assigned to the Community Schools.


6B

Director of Health and Human Services requests approval of and authorization for the Chair to sign Amendment No. 2 to Agreement No. 160075B with North Valley Behavioral Health, LLC with no change to the contract maximum, replacing the compensation Exhibit B to include the revised all-inclusive day rate for admissions commencing in Fiscal Year 2019-2020 and each automatic renewal thereof to provide inpatient psychiatric hospitalization services.


6C

Director of Health and Human Services requests approval of and authorization for the Chair to sign Amendment 2 to Agreement No. 170386B with LexisNexis Risk & Information Analytics Group, Inc. ("LexisNexis") commencing May 1, 2020, extending the term for six months through June 30, 2021, modifying Schedule A and incorporating Schedule A-1 to allow access to Accurint to permit a "super user" unlimited searches for information regarding conservatees, decedents, communicable disease cases, and vulnerable residents on power-dependent medical equipment who are placed at risk during prolonged power outages.


6D

Director of Health and Human Services requests approval of and authorization for the Chair to sign Amendment No. 2 to Agreement No. 180014B with Shared Vision Consultants, Inc. increasing the amount by $5,435 for a new maximum of $61,210 and replacing the Scope of Work and Compensation exhibits for the term July 1, 2019 through June 30, 2020 and each automatic renewal to provide assistance in completing the Child Welfare Services System Improvement Plan for submission to the California Department of Social Services.


6E

Director of Health and Human Services requests approval of and authorization for the Chair to sign Renewal Agreement No. 180221B (formerly No. 180221C) with Jump Technology Services, LLC for an annual maximum of $14,304 for the term July 1, 2020 through June 30, 2021 and each automatic renewal thereof to provide case management software for the Adult Protective Services Program.


6F

Director of Health and Human Services requests approval of and authorization for the Chair to sign Amendment No. 2 to Agreement No. 180288B with Martinez Adult Education extending the term for one year to June 30, 2021 and amending the Terms and Conditions to allow for automatic renewals to provide training services to clients participating in the Workforce Innovations and Opportunity Act (WIOA) funded programs.


6G

Director of Health and Human Services requests approval of and authorization for the Chair to sign an Agreement with the California Department of Public Health for a maximum of $90,000 for the term July 1, 2020 through June 30, 2021 for the California Epidemiologic Investigation Service (Cal-EIS) Fellowship Program.


6H

Director of Health and Human Services requests approval of and authorization for the Chair to sign the Acceptance of a Real-time Allotment Award from the California Department of Public Health Tuberculosis Control Branch for an additional $4,773 for a new maximum of $16,204 for the term July 1, 2019 through June 30, 2020 to fund tuberculosis prevention and control activities.


6I

Director of Health and Human Services requests approval of and authorization for the Chair to sign a revenue agreement with the Department of Health Care Services (DHCS) for a maximum of $51,147 for the term July 1, 2020 through June 30, 2021 for Projects for Assistance in Transition From Homelessness ("PATH") Funding Allocation.


6J

Director of Health and Human Services requests approval of and authorization for the Chair to sign a Memorandum of Understanding with the Napa County Office of Education ("NCOE") for a maximum of $161,500 for the term January 1, 2020 through October 15, 2024 for Public Health to provide epidemiological services to support a grant received by NCOE aimed at preventing the onset and reducing the progression of substance abuse and its related problems.


6K

Director of Health and Human Services and Director of Public Works request approval of and authorization for the Chair to sign the following Agreements with Stanford Youth Solutions, Inc. for the term May 19, 2020 through June 30, 2020 and each subsequent renewal:

  1. An Agreement for an annual maximum of $236,500 to provide parent partner services to families whose children are enrolled in the Nexus Wraparound Program or are part of the Child Welfare system; and
  2. A Space License Agreement allowing Stanford Youth Solutions the use of two cubicles in Section B112 of Building B, 2751 Napa Valley Corporate Drive, Napa, CA 94558 at no-cost for the term May 19, 2020 to June 30, 2025 to provide parent partner services to families whose children are enrolled in the Nexus Wraparound Program or are part of the Child Welfare system.

6L

Director of Planning, Building and Environmental Services requests adoption of a resolution authorizing the following:

  1. Submittal of an application to the Department of Resources Recycling and Recovery for a solid waste Local Enforcement Agency Grant in the amount of $19,235 for Fiscal Year 2020-2021; and
  2. Execution of the necessary grant documents by the Director for Planning, Building, and Environmental Services Department.
Supporting Documents
A LEA Grant Application ( Microsoft Word Document - 19 kb )

6M

Director of Public Works requests approval of and authorization for the Chair to sign Amendment No. 1 to Agreement No. 180054B with Biggs Cardosa Associates, Inc. (BCA), increasing the amount by $100,000 for the Fiscal Year 2019-20 to a maximum of $600,000 for this year only for continued on-call construction support (field engineering) services.


6N

Director of Public Works requests the following:

  1. Award of the contract for the Zinfandel Lane Paving Project, RDS 19-05 to Ghilotti Construction Company of Santa Rosa, California for their low base bid of $822,297.40 with Additive Alternate No. 3 of $331,834, for a total contract cost of $1,154,131.40 and authorization for the Chair to sign the construction contract; and
  2. Authorize an Agreement with Raymond Vineyard & Cellar, Inc. until June 30, 2022, for a not-to-exceed amount of $372,617.40; and 
  3. Approval of Budget Transfer No. DPW043 for the following (4/5 vote required):
    1. Increase appropriations by $1,204,841 in the Measure T Non-Operating Special Revenue Fund to transfer to Program 20041 offset by use of its available fund balance; and
    2. Increase appropriations by $1,377,458 in Program 20041 (Zinfandel Lane Project) budget offset by an increase in revenue from the transfer from the Measure T SRF budget ($1,004,841) and the Agreement between Napa County and Raymond Vineyard & Cellar, Inc. ($372,617.40); and
    3. Increase appropriations by $200,000 in Program 20041 (Zinfandel Lane Project) budget offset by an increase in revenue from the transfer from the Measure T SRF budget ($200,000) for the pre-construction work Roads Operations completed.
Supporting Documents
A Zinfandel 19-05 Budget ( Adobe PDF - 38 kb )

6O

Director of Public Works requests the following actions:

  1. Award of the contract for the Napa River Oakville Crossroad to Oak Knoll Avenue Restoration Project Group D - PW 20-28 to Siteworks Construction Inc. of Lafayette, California, for their low base bid of $4,685,570.31 with Additive Alternative 1 for a price of $156,540.37 for a total of $4,842,110.68;
  2. Authorization for the Chair to sign the construction contract; and
  3. Approval of and authorization for the Chair to sign Temporary Construction Easement (TCE) agreements at no cost to the County with the following landowners:
    1. Constellation Brands U.S. Operations, Inc. (two properties); 
    2. Never Bend LLC;
    3. RUSSEL JANICE R SUC TR;
    4. SPP NAPA VINEYARDS LLC;
    5. Herrick II Ranch LLC;
    6. Miller Vineyards LLC; and
    7. US VITICULTURE FARMLAND LLC.
Supporting Documents
A Budget Table ( Adobe PDF - 427 kb )
B Project Map ( Adobe PDF - 3459 kb )

6P

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 the Silverado Trail Phase K Paving Project (Program 20044), Silverado Trail Phase L Paving Project (Program 20042), and Silverado Trail Phase M Paving Project (Program 20043); and
  2. Approval of Budget Transfer No. DPW045 for the following:
    1. Increase appropriations by $75,000 in the Measure T Non-Operating Special Revenue Fund (SRF) budget (Fund 2440, Sub-Division 1220053) to transfer to Programs 20042 and 20043, offset by use of its available fund balance;
    2. Increase appropriations by $50,000 in Program 20042 budget offset by transfer from Measure T SRF;
    3. Increase appropriations by $25,000 in Program 20043 budget offset by transfer from Measure T SRF;
    4. Increase appropriations by $25,000 in the SB1 Non-Operating Special Revenue Fund (SRF) budget (Fund 2440, Sub-Division 1220052) to transfer to Program 20044 offset by use of its available fund balance; and
    5. Increase appropriations by $25,000 in Program 20044 budget offset by transfer from SB1 SRF.

6Q

Director of Public Works requests authorization for the Airport Manager to submit an application and execute a Federal Aviation Administration Coronavirus Aid, Relief, and Economic Security (CARES) Act grant agreement in the amount of $69,000 to be used to support ongoing airport operations and maintenance.


6R

Director of Public Works requests the following actions concerning County Service Area No. 3:

  1. Adoption of a resolution approving a service plan in accordance with Chapter 3.10 of the Napa County Code; and,
  2. Adoption of a resolution providing for the following:
    1. Accepting an Engineer's Report relating to the assessments to provide services;
    2. Declaring the Board's intent to levy assessments for median landscaping, street and highway lighting, street sweeping, and structural fire protection services pursuant to the Engineer's Report;
    3. Setting a public hearing for June 9, 2020 at 9:25 a.m. to hear protests to the proposed assessments;
    4. Directing the Clerk of the Board to comply with applicable notice requirements for the proposed assessments; and
    5. Designating the Airport Manager as the County staff member to answer questions regarding the assessments and protest proceedings.
Supporting Documents
A CSA 3 20-21 Reso Service Plan ( Microsoft Word Document - 25 kb )
B CSA 3 20-21 Prelimary Eng Report ( Adobe PDF - 5001 kb )
C CSA 3 20-21 Reso accepting Engineering Report and setting Public Hearing ( Microsoft Word Document - 28 kb )

6S

Director of Public Works requests adoption of a resolution certifying to the State Department of Transportation, the total mileage of Napa County maintained roads as of May 2020 in accordance with the provisions of Section 2121 of the California Streets and Highways Code.

Supporting Documents
A Resolution ( Microsoft Word Document - 23 kb )

6T

Auditor-Controller requests the Board accept and instruct the Clerk of the Board to file the quarterly report of donations received for the quarter ended March 31, 2020, including acceptance of donations totaling $6,248.58 received by the Auditor-Controller on behalf of the Animal Shelter and Public Health.

Supporting Documents
A Donation Report - Quarter ending 03/31/20 ( Adobe PDF - 529 kb )

6U

Chief Information Officer requests approval of and authorization for the Chair to sign Amendment No. 1 to Agreement No 170498B with CSI Telecommunications, Inc., decreasing the amount by $45,000 a year to a new maximum of $40,000 per fiscal year for professional services and expenses, and extending the term through June 30, 2021, with an automatic renewal at the end of each fiscal year for up to two additional one year terms, in order to provide Public Safety Radio Systems engineering and frequency coordination, Federal Communications Commission (FCC) licensing, and additional support services related to the County's overall radio infrastructure.


6V

Chief Information Officer requests approval of and authorization for the Chair to sign Amendment No. 1 to Agreement 190254B with Gray Quarter, Inc., increasing the amount by $13,000 to a new maximum of $76,200, and to extend the term of the agreement through June 30, 2021 to provide technical and specialized support services for the advancement and continued development of the County's permitting and code enforcement system.


6W

County Counsel requests adoption of a resolution providing for the following concerning County Service Area No. 4:

  1. Acceptance of the Engineer's Report relating to the assessments for County Service Area No. 4 to provide funding for the farmworker housing centers;
  2. Setting a public hearing for June 9, 2020 at 9:30 a.m. to receive public input on the Engineer's Report and the proposed assessment;
  3. Directing the Clerk of the Board to comply with applicable notice requirements with respect to the proposed assessment; and
  4. Designating Cathy Kisler-Caravantes of the County Counsel's office as the person to answer questions regarding the assessments and protest proceedings.
Supporting Documents
A Resolution ( Microsoft Word Document - 21 kb )

6X

Director of Health and Human Services requests approval of and authorization for the Chair to sign a revenue agreement with the U.S. Department of Housing and Urban Development for a maximum of $19,054 for the term February 1, 2020 through January 31, 2021 for the Coordinated Assessment program.


6Y

Director of Health and Human Services requests approval and authorization for the Chair to sign an agreement with Tarla Mediterranean Bar & Grill for a maximum of $50,000 per fiscal year for the term July 1, 2020 through June 30, 2021 and each automatic renewal thereof to provide On-the-Job Training opportunities to trainees as provided under the federal Workforce Innovation and Opportunity Act (WIOA).


9A

Presentation by Dr. Karen Relucio, the County's Public Health Officer and discussion regarding the Coronavirus (COVID-19) situation, for Board direction and possible action.

Supporting Documents
A PowerPoint Presentation (Added after meeting) ( Adobe PDF - 542 kb )

9B

Director of Health and Human Services and County Fire Chief request:

  1. First reading and intention to adopt an ordinance amending Sections 8.70.010, 8.70.047, 8.70.048 and 8.70.059 of Napa County Code Chapter 8.70 (Ambulance) to modify volunteer ambulance staffing requirements; and
  2. Approval of and authorization for the Chair to sign an Agreement with American Medical Response for the term May 19, 2020 through January 21, 2022 for no compensation to provide safety-net and back-up emergency medical services for patients in Angwin, California.  

ENVIRONMENTAL DETERMINATION: The proposed action is not a project as defined by 14 California Code of Regulations 15378 (State CEQA Guidelines) and therefore CEQA is not applicable.

 

Supporting Documents
A Ambulance Ordinance - Clean ( Microsoft Word Document - 157 kb )
B Ambulance Ordinance - Redline ( Adobe PDF - 486 kb )

9C

Director of Health and Human Services requests the Board receive the following presentations regarding Napa County Emergency Medical Services (EMS):

  1. Presentation of a Proclamation to Shaun Vincent, Emergency Medical Services ("EMS") Administrator declaring Emergency Medical Services Week in Napa County - May 17-23, 2020; and
  2. Presentation by Lois Husted, Chair of the Emergency Medical Care Committee ("EMCC"), to provide the EMCC Annual Report; and
  3. Presentation by Shaun Vincent, EMS Administrator, to provide the local Emergency Medical Services 2019 calendar year annual update.
Supporting Documents
A Power Point Presentation ( Adobe PDF - 1762 kb )
B Proclamation ( Adobe PDF - 1804 kb )

9D

Agricultural Commissioner/Sealer of Weights and Measures to present the annual Crop Report for 2019.

Supporting Documents
A PowerPoint Presentation (Added after meeting) ( Adobe PDF - 10068 kb )

9E

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 2020-21; and  
  2. Close Public Hearing and adopt a resolution authorizing and levying assessments for Fiscal Year 2020-21 on qualifying properties in the District. 

Supporting Documents
A Resolution ( Microsoft Word Document - 40 kb )

9F

Consideration and possible direction regarding appeals filed by Patricia Damery, c/o Kathy Felch (Appellant) and George and Jeff Atlas and Paul Rowe, c/o Kevin Block (Appellant) to a decision by the Planning Commission on February 5, 2020, to approve (5– AYES: Gallagher, Whitmer, Hansen, Mazotti, Cottrell) an application submitted by Anthem Winery and Vineyards, LLC (Applicant) for approval of a Use Permit Major Modification (P14-00320-MOD) for an existing 30,000 gallon winery permit to allow the following: (a) the construction of a new 10,388 sq. ft. Winery Facility that includes a 1,508 sq. ft. Tasting Room, a 1,724 sq. ft. Office, Catering and Conference Room, and approximately 4,600 sq. ft. of outdoor marketing areas; (b) the development of 29,053 sq. ft. of caves including the on-site placement and storage of spoils; (c) an increase in on-site parking from 2 spaces to 22 spaces; (d) the development of winery support facilities (water tanks, septic system, and rainwater harvesting and winery process water recycling and reuse systems); (e) an increase in the number of employees from 1 part-time employee to 7 full-time and 5 part-time employees; (f) a change in the in the winery’s hours of operation from 9:00 AM to 5:00 PM Monday through Sunday to 8:00 AM to 8:00 PM Monday through Sunday (production hours) and 10:00 AM to 6:00 PM Monday through Sunday (visitation hours), and marketing events 11:00 AM to 10:00 PM Monday through Sunday; (g) a marketing plan that includes daily tours and tastings by appointment with a maximum of 170 visitors per week during the Summer/Fall Season (April 1 through November 15) and a maximum of 120 visitors per week during the Winter/Spring Season (November 16 through March 31), and 23 annual marketing events [20 30-person events, 2 50-person events, and 1 100-person event] resulting in a maximum of 7,623 annual visitors, and on-site consumption of wine produced on-site; and (h) the reconfiguration of an existing access driveway including the construction of a clear span bridge and approximately 650 feet of new driveway to provide adequate access to the winery. The project also includes an Exception to the Napa County Road and Street Standards for reduced commercial driveway widths and for road grades exceeding 18%, a Variance to allow construction of the proposed winery a minimum of 65 feet from the applicant's own private access drive where a minimum 300-foot setback is required, a Viewshed request; and, an Agricultural Erosion Control Plan for the installation and maintenance of approximately 1.19 acres of new vineyard. The project would be completed in three phases: Phase I includes construction of the driveway, parking, septic system, production structures (Fermentation Buildings and Bottling Room), outdoor tasting area, and the cave water storage tanks; Phase II includes construction of the remainder of the caves; and Phase III includes construction of the tasting room and the office/catering/conference room building. The project is located on an approximate 44.8 acre holding within the Agricultural Watershed (AW) zoning district that consists of two parcels: i) the “Winery Parcel” (3454 Redwood Road, APN 035-470-046) an approximate 27.23 acre parcel located on the east side of Redwood Road approximately 1.5 miles north of its intersection with Browns Valley Road; and ii) the “Access Parcel” (3123 Dry Creek Road, APN 035-460-038) an approximate 17.54 acre parcel located on the west side of Dry Creek Road approximately 1.7 miles north of its intersection with Redwood Road (or approximately 0.4 miles north of its intersection with Linda Vista Avenue). Access to the winery is proposed from Dry Creek Road.  (APPLICANT, APPELLANT AND STAFF REQUEST A CONTINUANCE TO SEPTEMBER 1, 2020 AT 9:25 A.M.)

ENVIRONMENTAL DETERMINATION:
  Consideration and possible adoption of a Mitigated Negative Declaration. According to the proposed Mitigated Negative Declaration, the proposed project would not have any potentially significant environmental impacts after implementation of mitigation measures (or MM’s). MM’s are proposed for the following area(s) Biological Resources, Geology and Soils, and Noise. The project site is not included on a list of hazardous materials sites compiled pursuant to Government Code Section 65962.5.

9G

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


9H

Recess to Joint Meeting of the Board of Supervisors and Planning Commission, with discussion and possible direction to staff regarding the following topics:

  1. Planning Division priorities
  2. Housing Element update and policy
Supporting Documents
A Attachment A - Historic Timeline ( Adobe PDF - 1563 kb )
B Attachment B - General Plan Implementation ( Adobe PDF - 174 kb )
C Attachment C - APAC Implementation ( Microsoft Word Document - 31 kb )

10A

Director of Public Works requests the Board to hear and provide staff direction on a proposal by Illumination Technologies to install 32, approximately 50 foot tall, monopoles for sirens and telecommunications equipment.  

Supporting Documents
A Installed Pole--Photo ( Image File Format - 3053 kb )
B Mono Pole Drawing ( Adobe PDF - 222 kb )
C Mono Pole Foundation ( Image File Format - 871 kb )
D Petrified Forest Road Mono Pole ( Image File Format - 85 kb )

10B

County Executive Officer will provide an update on the potential impacts on County revenue due to the COVID-19 crisis and request direction from the Board.

Supporting Documents
A COVID update 051920 ( Adobe PDF - 1251 kb )
B PowerPoint Presentation (Added after meeting) ( Adobe PDF - 571 kb )

10C

Director of Planning, Building and Environmental Services requests adoption of a resolution creating a policy in Napa County Policy Manual, Part I: Section 12C, "Maintain Safe and Healthy Business Operations During the COVID-19 Pandemic" effective May 19, 2020 to provide flexibility for business owners to accommodate physical distancing and to provide partial economic relief to affected businesses, as approved to re-open by the State. 

Supporting Documents
A Attachment A - Draft Resolution ( Microsoft Word Document - 89 kb )
B Correction Memorandum (Added after meeting) ( Adobe PDF - 414 kb )
C Exhibit A (Added after meeting) ( Adobe PDF - 236 kb )
D Exhibit A (Word Version) (Added after meeting) ( Microsoft Word Document - 24 kb )
E Exhibit A- Final (Added after meeting) ( Adobe PDF - 206 kb )