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: 9/14/2021 9:00 AM Minutes status: Draft  
Meeting location: Board of Supervisors Chambers 1195 Third Street, Third Floor
Special Meeting (Closed Session) - 8:00 AM
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Agenda packet: Agenda Packet Agenda Packet
Meeting video:  
Attachments:
File #Ver.Agenda #TypeTitleActionResultAction DetailsVideo
21-880 1A.MinutesClerk of the Board requests approval of minutes from the following meetings: Regular Meeting of Tuesday, January 5, 2021; Regular Meeting of Tuesday, January 12, 2021; Regular Meeting of Tuesday, January 26, 2021; Regular Meetings of Tuesday, February 2, 2021; Special Meeting of Tuesday, February 23, 2021; Special Meeting of Tuesday, March 2, 2021; Special Meeting of Thursday, March 4, 2021; Regular Meeting of Tuesday, March 16, 2021; Regular Meeting of Tuesday, March 23, 2021; Regular Meeting of Tuesday, April 6, 2021; Special Meeting of Tuesday, April 20, 2021; and Regular Meeting of Tuesday, May 4, 2021.   Not available Not available
21-786 1A.PresentationsPresentation of a Proclamation to the Napa County Suicide Prevention Council (SPC), through SPC chair, Sarah O’Malley, HHSA Deputy Director-Mental Health Division, and SPC member, Jeni Olsen, Prevention Director at Mentis, declaring September 2021 "Suicide Prevention Month" in Napa County.   Not available Video Video
21-811 1B.PresentationsPresentation of a proclamation by Lindsay Stark, Deputy Director/Administrator of Alcohol and Drug Services, and Bill Chadwick, Chair of the Advisory Board on Alcohol and Drug, declaring September 2021 as "National Recovery Month" in Napa County.   Not available Video Video
21-832 1C.PresentationsDirector of Human Resources to introduce new County employees.   Not available Not available
21-837 1A.ResolutionAuditor-Controller requests adoption of a resolution establishing the Napa County tax rates for the Fiscal Year 2021-22 Secured Tax Roll.   Not available Not available
21-831 1B.AgreementCounty Counsel requests approval of and authorization for the Chair to sign an agreement with Kaplan Kirsch Rockwell effective from August 11, 2021 through June 30, 2022, subject to two additional years of automatic renewals at the end of each fiscal year, for a maximum compensation of $73,400 to provide legal advice and litigation services pertaining to the Oat Hill Multi-Family Residential Project proposed in the City of American Canyon.   Not available Video Video
21-740 1C.ResolutionCounty Executive Officer requests the following actions regarding the dissolution of the Napa Successor Agency subject to State Revenue and Taxation Code requirements: 1. Approval of and authorization for the Chair to sign an agreement with City of Napa to jointly provide Backfill Payments to Napa Valley Unified School District and Napa County Office of Education to allow early dissolution; and 2. Adoption of a resolution authorizing the Auditor-Controller to disseminate the property taxes in accordance with the Agreement.   Not available Not available
21-828 1D.AgreementCounty Executive Officer recommends the following actions regarding the American Rescue Plan Act: 1. Approve a Budget Transfer increasing appropriations in General Fund-County Executive Officer, Community Grants (Fund 1000, Org 1020000) totaling $100,000 with offsetting transfer from American Rescue Plan Act revenue (Fund 2460, Org 1020050) (4/5 Vote Required); and 2. Authorize the Chair to execute the first ARPA Community Investment Grant Agreement with Napa Valley Community Foundation for Emergency Rental Assistance Program navigation services totaling $100,000.   Not available Video Video
21-840 1E.AppointmentCounty Executive Officer requests reappointment of Philip Husby and Michael Basayne to serve on the Napa County Assessment Appeals Board with terms to commence immediately and expire September 6, 2024.   Not available Not available
21-814 1F.ReportCounty Executive Officer/Purchasing Agent and County Fire Chief requests the following: 1. Declare certain capital asset vehicles as surplus and no longer required for public use; 2. Authorize the Auditor-Controller to remove these surplus assets from the capital asset listing; and 3. Authorize the sale of capital asset surplus vehicles at public auction (4/5 vote required).   Not available Not available
21-597 1G.AgreementDirector of Health and Human Services requests approval of and authorization for the Chair to sign Revenue Agreement No. 210401B with the City and County of San Francisco Department of Public Health for a maximum of $400,000 for the term July 1, 2021 through June 30, 2023 to carry out the California Home Visiting Program.   Not available Not available
21-614 1H.AgreementDirector of Health and Human Services requests approval of and authorization for the Chair to sign the following agreements, each for the term July 1, 2021 through June 30, 2024 regarding the California Early Psychosis Learning Health Care Network collaborative: 1. Agreement No. 220060B with Aldea, Inc. for a maximum of $126,277 for participation in the University of California at Davis California Early Psychosis Learning Health Care Network; and 2. Agreement No. 220080B with the University of California, Davis for a maximum of $39,660 to lead the California Early Psychosis Learning Health Care Network Collaborative.   Not available Not available
21-681 1I.ResolutionDirector of Health and Human Services requests adoption of a resolution approving the County’s Mental Health Service Act Fiscal Year 2021-2022 Annual Update to the Three Year Plan for Fiscal Year 2020-2021 to Fiscal Year 2022-2023.   Not available Not available
21-724 1J.AgreementDirector of Health and Human Services requests approval of and authorization for the Chair to sign Amendment No. 3 to Agreement No. 170822B with Aldea, Inc., increasing the amount by $12,000 for a new maximum of $202,792, amending Specific Terms and Conditions, the Scope of Work and Compensation exhibits for the provision of First Episode Psychosis (FEP) Treatment to Napa County residents ages 12 through 28 years of age.   Not available Not available
21-726 1K.AgreementDirector of Health and Human Services requests approval of and authorization for the Chair to: 1. Terminate current Agreement No. 170922B with Rex Adamson as of September 14, 2021 and replace it with the new Agreement; and 2. Sign a new Agreement No. 220100B with Rex Adamson, M.D. for an annual maximum of 9,000 for the term September 14, 2021 through June 30, 2022 and each automatic renewal thereof to provide medication services and conservatorship evaluations renewals for mental health clients referred by the County’s Health and Human Services Agency.   Not available Not available
21-730 1L.AgreementDirector of Health and Human Services requests approval of and authorization for the Chair to sign the renewal of Revenue Memorandum of Agreement No. 190007B with Reach Air Medical Services, LLC for a maximum of $22,500 for the term July 1, 2021 through June 30, 2024 for reimbursement of oversight activities of emergency air ambulance services within Napa County.   Not available Not available
21-735 1M.AgreementDirector of Health and Human Services requests approval of and authorization for the Chair to sign Revenue Memorandum of Understanding No. 220102B with OLE Health for an annual maximum of $25,636 for the term September 14, 2021 through December 31, 2023 for co-location of a Napa County employed Mental Health Counselor-Registered/Licensed at OLE Health for the purpose of improving access to mental health services.   Not available Video Video
21-741 1N.AgreementDirector of Health and Human Services requests approval of and authorization for the Chair to sign Amendment No. 2 to Agreement No. 200128B with Innovative Health Solutions (formerly Healthy Cooking With Kids, Inc.) increasing the maximum payable for Federal Fiscal Year 2020-2021 (October 1, 2020 through September 30, 2021) by $10,000 for a new maximum of $143,352, revising Specific Term and Condition 3.1(l), and amending the Compensation exhibit to incorporate a new budget to provide nutritional education to low income residents and coordinate a sugar-free beverages campaign.   Not available Not available
21-757 1O.ResolutionDirector of Health and Human Services requests approval of two resolutions related to the California Mental Health Services Authority (CalMHSA), a Joint Powers Authority, of which Napa County is a member: 1. Adoption of a resolution authorizing an extension to the participation agreement for the State Hospitals Program and an extension of the contract with the Department of State Hospitals for state hospital beds; 2. Adoption of a resolution authorizing Napa County’s participation in CalMHSA’s statewide Prevention and Early Intervention Program; and 3. Authorize the Deputy Director of HHSA/Mental Health Director to continue acting as Napa County’s representative on the CalMHSA Board of Directors and signing related memorandum of understanding, participation agreements, and amendments, related to Napa County’s participation in this Joint Powers Authority.   Not available Not available
21-763 1P.AgreementDirector of Health and Human Services requests approval of and authorization for the Chair to sign Agreement No. 220103B Acceptance of a Real-time Allotment Award from the California Department of Public Health Tuberculosis Control Branch in the amount of $17,085 for the term July 1, 2021 through June 30, 2022 to fund tuberculosis prevention and control activities.   Not available Not available
21-764 1Q.AgreementDirector of Health and Human Services requests approval of and authorization for the Chair to sign Revenue Agreement No. 220116B with Adventist Health, St. Helena for an annual maximum of $30,000 for the term August 15, 2021 through August 14, 2022 with two additional renewal terms concluding August 14, 2024 for designation as a Stroke Receiving Center.   Not available Not available
21-775 1R.AgreementDirector of Health and Human Services requests approval of and authorization for the Chair to sign Renewal Agreement No. 8559 with the California Department of Public Health for a term of three years after the latest signature date for privacy and security requirements of the California Reportable Disease Information Exchange (CalREDIE) System Data Use And Disclosure.   Not available Not available
21-790 1S.AgreementDirector of Health and Human Services requests approval of and authorization for the Chair to: 1. Terminate the current Agreement No. 170673B with Side by Side, Inc. for a maximum of $650,000; and 2. Sign a new Agreement No. 220092B with Side by Side, Inc. for a maximum of $650,000 with the term commencing upon approval through June 30, 2022, with a provision for four annual renewals to provide Therapeutic Behavioral Services and Katie A services to Napa County clients.   Not available Not available
21-845 1T.ResolutionDirector of Human Resources requests adoption of a Resolution amending the Table and Index of Classes to reflect a salary increase for members of the Board of Supervisors, effective July 1, 2021, as authorized by Napa County Ordinance No. 1263.   Not available Video Video
21-858 1U.ResolutionDirector of Human Resources and Chief Probation Officer request the adoption of a Resolution amending the Departmental Allocation List for the Napa County Probation Department by extending the terms of four 1.0 FTE Deputy Probation Officer I/IIs - Limited Term through June 30, 2022, with no net increase in full-time equivalents, and no impact to the General Fund.   Not available Not available
21-798 1V.ReportDirector of Planning, Building and Environmental Services requests approval of and authorization for the Chair to sign an agreement with Environmental Services Associates, Inc. (ESA), for a maximum of $338,415 for the term August 24, 2021 through June 30, 2022 with an automatic rollover at the end of each fiscal year for up to two (2) additional one-year terms, for purposes of assisting to conduct an environmental analysis, in accordance with the California Environmental Quality Act (CEQA), of the proposed Inn at the Abbey project.   Not available Not available
21-835 1W.ResolutionDirector of Public Works requests the following for the Silverado Trail Paving Phase L Project: 1. Adoption of the resolution authorizing the Public Works Director or designee to sign the following California Department of Transportation (Caltrans) Program Supplement Agreements to administering Agency-State Agreement No 04-5921F57, RDS 20-04, Federal Project Number: STPL 5921 (083); 2. Award of the contract to O.C. Jones & Sons, Inc. of Berkeley, California for their low base bid of $1,264,275 with Additive Alternate No. 1 of $74,000 (night work), for a total contract cost of $1,338,275 and authorization for the Chair to sign the construction contract; and 3. Approval of a Budget Transfer for the following (4/5 vote required): a. Increase appropriations by $1,821,037 in the Measure T Non-Operating Special Revenue Fund (SRF) budget (Fund 2440, Org 1220053), to transfer to Program 20042 offset by use of its available fund balance of $110,527 and additional $1,710,510 as soon as next quarterly disbursement is available (October, 2021); and b. Increase appropriations by $1,821,0   Not available Not available
21-836 1X.AgreementDirector of Public Works requests approval of and authorization for the Chair to sign Amendment No. 1 to Agreement No. 220084B with Global Stabilization, LLC., increasing the amount by $41,976 to a new maximum of $324,876 and amending the scope of work to include application of EBS RA topical application (a “Fog Seal”) on various completed paving projects.   Not available Not available
21-843 1Y.AdministrativeDirector of Public Works requests authorization for the Chair to sign a Certificate of Acceptance of a Right of Way and Storm Drain Easement Deed from Nancy E. Reinke, trustee of the Nancy E. Reinke, Trustee of the Nancy E. Reinke 2006 Revocable Trust date May 8, 2006 to permanently accommodate a portion of the intersection of Buhman Avenue and Congress Valley Road as well as portions of the replacement Buhman Avenue Bridge, RDS 20-25 which is in construction.   Not available Not available
21-846 1Z.ReportDirector of Public Works requests the following actions regarding the Annual Roads Striping/Guardrail Project 2021: 1. Approval to create a new Roads CIP Project for the Annual Roads Striping/ Guardrail Project 2021 (Fund 2040, Org 2040500, Project 22002); and 2. Approval of Budget Transfer for the following (4/5 vote required): a. Increase appropriations by $400,000 in the SB-1 Non-Operating Special Revenue Fund (SRF) budget (Fund 2440, Org 1220052) to transfer to Project 22002 offset by use of its available fund balance of $116,940 and additional $283,060 as soon as September disbursement is available; and b. Increase appropriations by $400,000 in Project 22002 budget offset by an increase in revenue from the transfer from the SB1 SRF budget.   Not available Not available
21-847 1AA.ReportDirector of Public Works requests approval of the following: 1. Declare certain capital asset vehicles as surplus, no longer required for public use, and approve disposal of capital assets by insurance; 2. Authorize the Auditor-Controller to remove these surplus assets from the capital asset listing; 3. Approval of a Budget Transfer increasing appropriations in the Vehicle Replacement (Fund 4100, Org 4102000) budget with offsetting revenue from insurance reimbursement ($65,791) and use of available fund balance ($11,209) (4/5 vote required); and 4. Establishment of two capital assets in the amount of $77,000 for the purchase of a Prius ($37,000) and a Rav4 ($40,000).   Not available Not available
21-849 1AB.AgreementDirector of Public Works requests approval of and authorization for the Chair to sign Amendment No. 4 to Agreement No. 6430 Memorandum of Understanding with the City of Napa for the County's use of the City's Material Diversion Facility to extend the preferred pricing arrangement to additional types of recyclable materials.   Not available Not available
21-863 1AC.ReportDirector of Public Works requests approval of the following actions regarding the purchase of paint sprayer: 1. Approval of a Budget Transfer increasing appropriations in the Equipment Replacement - Roads (Fund 4100, Org 4101000) budget offset by use of available fund balance (4/5 Vote Required); and 2. Establishment of one (1) capital asset in the amount of $5,458.   Not available Not available
21-787 1AD.AgreementCounty Executive Officer/Director of Emergency Services requests approval of and authorization for the Chair to sign Amendment No. 1 to Agreement No. 190210B with Wine Down Media, LLC for the term of July 1, 2021 through June 30, 2022 with an annual renewal to continue to provide Napa County residents with Napa County Rapid Alert Radio Efforts (“RARE”) program, and the addition of services to Public Health, Mental Health, Child Welfare Services and Alcohol and Drug Services. This increases the contract maximum by $10,000 for a new maximum of $43,000 per fiscal year.   Not available Not available
21-857 1AE.ReportSheriff requests the following actions: 1. Declare certain items of capital asset property as surplus and no longer required for public use; 2. Authorize removal of the capital assets from the Sheriff’s Office capital asset inventory; 3. Authorize e-waste disposal.   Not available Not available
21-831 1 AgreementCounty Counsel requests approval of and authorization for the Chair to sign an agreement with Kaplan Kirsch Rockwell effective from August 11, 2021 through June 30, 2022, subject to two additional years of automatic renewals at the end of each fiscal year, for a maximum compensation of $73,400 to provide legal advice and litigation services pertaining to the Oat Hill Multi-Family Residential Project proposed in the City of American Canyon.   Not available Video Video
21-828 1 AgreementCounty Executive Officer recommends the following actions regarding the American Rescue Plan Act: 1. Approve a Budget Transfer increasing appropriations in General Fund-County Executive Officer, Community Grants (Fund 1000, Org 1020000) totaling $100,000 with offsetting transfer from American Rescue Plan Act revenue (Fund 2460, Org 1020050) (4/5 Vote Required); and 2. Authorize the Chair to execute the first ARPA Community Investment Grant Agreement with Napa Valley Community Foundation for Emergency Rental Assistance Program navigation services totaling $100,000.   Not available Video Video
21-845 1 ResolutionDirector of Human Resources requests adoption of a Resolution amending the Table and Index of Classes to reflect a salary increase for members of the Board of Supervisors, effective July 1, 2021, as authorized by Napa County Ordinance No. 1263.   Not available Video Video
21-834 1A.ResolutionDistrict Engineer requests adoption of a resolution noticing intent to increase water and sewer rates, setting a public hearing for November 2, 2021, at 9:20 A.M. and authorizing mailing of notice of the proposed rate adjustments and the public hearing.   Not available Video Video
21-862 1A.AdministrativeDirector of Public Works requests direction to release a Request for Qualifications (RFQ) for an early fire sensing technology system.   Not available Video Video
21-776 1A.Set MattersSET MATTER 9:05 A.M. - 30 Minutes 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.   Not available Video Video
21-623 1B.Set MattersSET MATTER 9:30 AM - 15 Minutes Presentation by Jason Martin, the Acting County Fire Chief and discussion regarding measures taken to prepare for the upcoming fire season, for Board direction and possible action.   Not available Video Video
21-788 1C.Public HearingSET MATTER 9:50 AM - 5 Minutes Director of Public Works and Auditor-Controller request the following relating to the new budget unit, UVDS Franchise Fee: 1. Accept public testimony on the Fiscal Year 2021-22 budget with a total appropriation of $158,000 in Fund 2182 Division 2182000; and 2. Continue for consideration September 21, 2021 at 9:30 a.m. for adoption of the recommended budget. (4/5 vote required)   Not available Video Video
21-640 1D.ReportSET MATTER 10:00 A.M. - 20 Minutes Director of Health and Human Services requests approval of and authorization for the Chair to sign Agreement No. 220120B with American Medical Response West for the term December 31, 2021 through December 31, 2026 to provide exclusive emergency ambulance and non-emergency advanced life support transport services.   Not available Video Video
21-701 1E.Public HearingSET MATTER 11:00 AM - 1 Hour Director of Planning, Building and Environmental Services and County Counsel request that the Board take public comment and provide direction to staff on the proposed terms of a Development Agreement between the County and Meadowood Associates, a California Limited Partnership (together with its wholly owned subsidiary Meadowood Resort, LLC, a Delaware corporation) (hereafter referred to as Meadowood or the Applicant) for the purpose of rehabilitating the Meadowood Napa Valley resort and club (Meadowood Resort), which was substantially damaged and destroyed in the 2020 Glass Fire. The Development Agreement is being processed concurrently with the Applicant's pending request to modify Meadowood’s Use Permit and request to approve a related Development Plan. The Meadowood Resort is located at 900 Meadowood Lane, St. Helena, California. The Napa Valley Reserve is located at 1030 Silverado Trail, St. Helena, California. The Meadowood Estate includes eleven contiguous legal parcels (Assessor’s Parcel Numbers 025-080-032, -033, -034, -035, and -036 (Meadowo   Not available Video Video
21-669 1F.Public HearingPUBLIC HEARING 2:00 PM - 5 minutes (Benjamin Ranch Winery) Consideration and possible action regarding an appeal filed by Michael Honig/Keep Rutherford Rural (Appellant) to a decision by the Napa County Planning Commission on May 19, 2021 to approve Use Permit Application No. P13-00371-UP submitted by Frank Family Vineyards, LLC (the Applicant) to establish a new winery known as the Benjamin Ranch Winery (the Winery) with related development on 8 acres of an approximately 85.1-acre project site. The property is located at 8895 Conn Creek Road, St. Helena and is assigned with Assessor’s Parcel Numbers (APNs) 030-120-016 and 030-120-017. (APPLICANT, APPELLANT AND STAFF REQUEST A CONTINUANCE TO NOVEMBER 16, 2021 AT 2:00 P.M.) ENVIRONMENTAL DETERMINATION: According to the proposed Revised Mitigated Negative Declaration, revised to reflect the amended use permit project scope, the proposed project would not have any potentially significant environmental impacts with incorporation of mitigation measures pertaining to Biological Resources and Transportation. The project site is not incl   Not available Video Video
21-628 1A.Closed Session8:00 AM Special Meeting - Closed Session PUBLIC EMPLOYEE PERFORMANCE EVALUATION (Government Code Section 54957) Title: Public Defender   Not available Video Video
21-797 1B.Closed SessionCONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION Significant exposure to litigation pursuant to Government Code Section 54956.9(d)(2). (1 Case)   Not available Video Video
21-819 1C.Closed SessionCONFERENCE WITH REAL PROPERTY NEGOTIATOR (Government Code Section 54956.8) Property: Napa County Airport, Napa, California (APN 057-050-009) Agency Negotiator: Minh C. Tran, County Executive Officer Negotiating Parties: Napa County and Lynx FBO Enterprise, LLC Under Negotiation: [X] Price [X] Terms of Payment   Not available Video Video
21-881 1D.Closed SessionCONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Government Code Section 54956.9(d)(1)) Names of cases: 1. David Wesner v. Napa County, NCSC #26-59313 and California Court of Appeal #A162794 2. Gregory Peck v. HUD, et al., US District Court, Utah #2:20-cv-00321 3. Gillermo Garcia-Casillas v. Napa County, NCSC #19CV001679 4. Donald and Marie Loeber v. Napa County, NCSC #19CV000359 5. Marc and Makena Golick v. Napa County, NCSC #19CV000350 6. Thezzanica & Tryztan Sunga v. County of Napa, NCSC#19CV000746 7. Xezakia Rouse v. Napa County et al., US District Court #C20-06068 WHA 8. Xezakia Rouse v. Abernethy, Pending - US District Court (New Case) - Claim #20-215; US District Court # 3:21-cv-05708 9. Christine San Fillipo v. Napa County, NCSC #20CV001343 10. Denise Sanchez v. Weeks, NCSC #21CV000455 11. Juan Garcia, Deceased v. Napa County, US District Court #4:21-cv-03519 12. Virginia Johansen v. Napa County, US District Court #4:21-cv-01892 DMR   Not available Video Video
21-883 1E.Closed SessionCONFERENCE WITH REAL PROPERTY NEGOTIATOR (Government Code Section 54956.8) Property: 2344 Old Sonoma Road, Napa, California Agency Negotiator: Steve Lederer, Director of Public Works Negotiating Parties: Napa County and Napa Community Real Estate Fund, LP Under Negotiation: [X] Price [X] Terms of Payment   Not available Video Video
21-889 1F.Closed SessionCONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION Initiation of litigation pursuant to Government Code Section 54956.9(d)(4): (1 Case)   Not available Video Video