Napa County Logo
Please note: this meeting's minutes have not been finalized yet. Actions taken on legislation and their results are not available.
Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 3/28/2023 9:00 AM Minutes status: Draft  
Meeting location: Board of Supervisors Chambers 1195 Third Street, Third Floor
Published agenda: Agenda Agenda Accessible Agenda Accessible Agenda Published minutes: Minutes Minutes  
Agenda packet: Agenda Packet Agenda Packet
Meeting video:  
Attachments:
File #Ver.Agenda #TypeTitleActionResultAction DetailsVideo
23-0473 1A.MinutesClerk of the Board requests approval of minutes from the March 14, 2023 & March 21, 2023, regular and special meetings.   Not available Video Video
23-0513 1A.ProclamationPresentation of a Proclamation to be received by Tracy Cleveland, Agricultural Commissioner/Sealer of Weights and Measures, recognizing March 2023 as “National Agricultural Month” in Napa County.   Not available Video Video
23-0518 1B.ProclamationPresentation of a Proclamation to Tracy Lamb, Executive Director of NEWS Domestic Violence & Sexual Abuse Services, declaring April 2023, as "Sexual Assault Awareness Month" in Napa County.   Not available Video Video
23-0481 1A.ReportPurchasing Agent and District Engineer request waiver of competitive bidding requirements and sole source award pursuant to Napa County Code 2.36.090 for the purchase of two (2) Membrane Cassettes from Kubota Membrane USA Corporation in Bothell, Washington, for the amount of $68,440 plus applicable sales tax, for an estimated total of $73,863.   Not available Not available
23-0425 1A.AgreementAgricultural Commissioner/Sealer of Weights and Measures requests approval of and authorization for the Chair to sign renewal of Revenue Agreement No. 170682B with the California Department of Food & Agriculture (CDFA) for a maximum of $475,751 for reimbursement of expenditures associated with placing and inspecting traps for the detection of exotic pests.   Not available Not available
23-0344 1B.ReportAuditor-Controller requests the Board to accept, and instruct the Clerk of the Board to file, the report for the property tax administrative fee cost allocation to public entities in Napa County for Fiscal Year 2022-23 for services rendered in Fiscal Year 2021-22 as authorized by Chapter 3.44 of the Napa County Code and Section 95.3 of the Revenue and Taxation Code.   Not available Not available
23-0396 1C.ReportAuditor-Controller requests authorization to deny seventeen (17) State assessed unitary property tax refund claims for return of 2018-19, 2019-20, 2020-21, 2021-22, and 2022-23 taxes paid on Assessor Parcel Numbers 799-000-162, 799-000-181, 799-000-218, 799-000-173, and 799-000-222 (five Telecom properties), pursuant to Revenue and Taxation Code Section 100 and Section 5096.   Not available Not available
23-0490 1D.AppointmentInterim County Executive Officer and Clerk of the Board request the appointment of Supervisor Anne Cottrell as Delegate and Supervisor Alfredo Pedroza as Alternate to the Golden State Finance Authority (GSFA) and Golden State Connect Authority (GSCA).   Not available Not available
23-0347 1E.ReportDeputy Fire Chief requests the following actions regarding the lights, sirens and graphics of Utility 28 for the Chipping Program (4/5 vote required): 1. Approval of a Budget Transfer increasing appropriations by $6,400, in the Fire Marshal’s subdivision (2100001-55400), in the Fire Operations Subdivision (2100000-57900); offset by a decrease in the Fire Operations Subdivision (2100000-52520); 2. Establishment of capital assets in the amount of $6,400 for the purchase of communication equipment (lights/sirens/radios), lettering/graphics for utility pickup truck being purchased for the Napa County Chipping Program; 3. Authorization to declare 2007 Ford F450 pickup (current Utility 28) as surplus and no longer required for public use; remove the item from inventory and dispose at public auction; and 4. Request waiver of competitive bidding requirements and sole source award for the installation of communication equipment from Wattco, Suisun, California for a total of $3,600 and lettering/graphics from Napa Sign Shop, Napa, California for a total of $2,800 pursuant to County Ordi   Not available Not available
23-0494 1F.AgreementDirector of Health and Human Services Agency (HHSA) requests approval of and authorization for the Chair to sign Amendment No. 1 to Agreement No. 220287B with Bi-Bett Corporation, for a new contract maximum of $751,289 for Fiscal Year 2022-2023, and each subsequent renewal, for the provision of withdrawal management and short-term residential treatment services.   Not available Not available
23-0477 1G.ResolutionDirector of Human Resources and Director of Health and Human Services Agency (HHSA) request adoption of a Resolution amending the Departmental Allocation List for multiple divisions of the Health and Human Services Agency, with no net increase in full-time equivalents (FTEs), and no impact to the County General Fund.   Not available Not available
22-1559 1H.AgreementChief Information Officer requests approval of and authorization for the Chair to sign Amendment No. 1 to Agreement No. 210093B with Granicus, Inc. increasing the contract maximum by $10,000 for a new total of $323,046, with an amendment term of March 28, 2023 through March 28, 2024, for consulting services including advanced training, template creation and report development associated with the Legistar solution.   Not available Not available
23-0423 1I.ReportChief Information Officer requests the following: 1. Declare certain items of personal property as surplus and no longer required for public use; and 2. Authorize the Purchasing Agent to dispose of these items of personal property by donating them to Computer for Classrooms.   Not available Not available
23-0357 1J.AgreementInterim Director of Planning, Building and Environmental Services requests approval of and authorization for the Chair to sign Amendment No. 7 to Agreement No. 170518B with Interwest Consulting Group to perform building plan check services, increasing compensation by $100,000 for a new maximum of $350,000 per fiscal year with no change to the agreement term.   Not available Not available
23-0403 1K.AgreementDirector of Public Works requests approval of and authorization for the Chair to sign Amendment No. 9 to Lease Agreement No. 170067B with Rockwater, LLC for 994 Kaiser Road, Unit A, known as the Records Center, to extend the term for one additional year through June 30, 2024, and to adjust the monthly rental fee to $9,000 beginning July 1, 2023 for continued use as a records storage facility.   Not available Not available
23-0420 1L.ReportDirector of Public Works requests acceptance of a donation of gift cards totaling $3,751 from Pet Food Express to the Napa County Animal Shelter and approval for the Board Chair to sign a letter of appreciation.   Not available Not available
23-0421 1M.AgreementDirector of Public Works requests approval of and authorization for the Chair to sign Amendment No. 1 to Agreement No. 230252B with Universal Protection Services, LP, dba Allied Universal Security Services (Allied Universal), to amend the scope of work and to increase maximum compensation by $891 for FY 22/23 and $3,564 per fiscal year for fiscal years 2-5 to accommodate the addition of routine equipment costs for security services.   Not available Not available
23-0462 1N.ResolutionDirector 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 April 2023 in accordance with the provisions of Section 2121 of the California Streets and Highways Code.   Not available Not available
23-0474 1O.AgreementDirector of Public Works requests approval of and authorization for the Chair to sign the three Agreements listed below with Napa Sanitation District, to be effective through December 31, 2027, for the delivery of recycled water to various County facilities for landscape irrigation purposes: 1. Napa County Agreement No. 230356B for delivery of recycled water to the County’s South Campus located at 2751 Napa Valley Corporate Drive; 2. Napa County Agreement No. 230357B for delivery of recycled water to the Napa County Sheriff’s Office located at 1535 Airport Boulevard; and 3. Napa County Agreement No. 230358B for delivery of recycled water to Napa County Fire Department No. 27 (Greenwood Fire Station) located at 1555 Airport Boulevard.   Not available Not available
23-0426 1P.ResolutionInterim County Executive Officer and Risk & Emergency Services Manager request adoption of a resolution adding Section 8M to Part I of the Napa County Policy Manual establishing Self-Insured Retention levels for insurance purposes.   Not available Not available
23-0271 1Q.ResolutionTreasurer-Tax Collector requests adoption of a Resolution authorizing the use and promotion of EasySmartPay to provide an additional method for Napa County property owners to pay secured property taxes in monthly installments.   Not available Not available
23-0492 1A.AdministrativeInterim Director of Planning, Building, and Environmental Services requests the Board of Directors of the Napa County Groundwater Sustainability Agency (NCGSA): 1. Receive the Napa County Groundwater Sustainability Annual Report - Water Year 2022 (“Annual Report”) on groundwater conditions in Napa County with a focus on the Napa Valley Subbasin; 2. Receive a summary of the of the NCGSA Technical Advisory Group’s key 2022 discussion topics; and 3. Approve the submittal of the Annual Report to the California Department of Water Resources (DWR).   Not available Video Video
23-0453 1A.ResolutionAssessor-Recorder-County Clerk ex officio Registrar of Voters requests adoption of a Resolution electing not to publish supporters and opponents of local measures on the actual ballot.   Not available Video Video
23-0418 1B.ReportInterim County Executive Officer to present Napa County’s 2022 Annual Report.   Not available Video Video
23-0458 1C.ResolutionChief Information Officer requests the following actions: 1. Receive a staff presentation of the significance of data management and provide direction to staff to implement a consistent process across the County; and 2. Request authorization to issue a Request for Proposal (RFP) to contract with a consultant to develop a platform to consistently collect, manage, and govern data.   Not available Video Video
23-0275 1D.ResolutionTreasurer-Tax Collector requests the following actions regarding the Napa County Investment Pool: 1. Adoption of a Resolution renewing the delegation of investment/reinvestment authority to the Treasurer-Tax Collector for an additional one-year period beginning April 1, 2023, pursuant to California Government Code sections 53607 and 27000.1; and 2. Approval of the Napa County Statement of Investment Policy in accordance with California Government Code section 53646(a)(1).   Not available Video Video