21-1380
| 1 | A. | Resolution | Director of Planning, Building and Environmental Services requests approval and authorization for the Chairperson to sign a resolution to amend the bylaws of the Napa County Groundwater Sustainability Agency (NCGSA) for calendar year 2022. | | |
Action details
|
Not available
|
21-1361
| 1 | B. | Resolution | Director of Housing and Homeless Services recommends adoption of a resolution of the Board of Commissioners of the Napa County Housing Authority amending the bylaws to establish meeting dates that coincide with the meeting dates of the Napa County Board of Supervisors. | | |
Action details
|
Not available
|
21-1363
| 1 | C. | Resolution | District Engineer requests adoption of a resolution establishing regular meeting dates of the Lake Berryessa Resort Improvement District (“District”) to coincide with regular meeting dates of the Napa County Board of Supervisors. | | |
Action details
|
Not available
|
21-1333
| 1 | D. | Resolution | District Manager requests adoption of a resolution amending the District Bylaws, Policy, and Procedures Manual to establish meeting dates that coincide with the meeting dates of the Napa County Board of Supervisors. | | |
Action details
|
Not available
|
21-1364
| 1 | E. | Resolution | District Engineer requests adoption of a resolution establishing regular meeting dates of the Napa Berryessa Resort Improvement District (“District”) to coincide with regular meeting dates of the Napa County Board of Supervisors. | | |
Action details
|
Not available
|
21-1359
| 1 | F. | Resolution | County Executive Officer requests adoption of a resolution establishing meeting dates that coincide with the meeting dates of the Napa County Board of Supervisors | | |
Action details
|
Not available
|
21-1360
| 1 | G. | Resolution | District Manager requests adoption of a resolution to establish meeting dates that coincide with the meeting dates of the Napa County Board of Supervisors. | | |
Action details
|
Not available
|
21-1251
| 1 | A. | Report | Auditor-Controller requests the Board to accept, and instruct the Clerk of the Board to file, the internal audit report for County of Napa County-Wide Audit of Procurement Card (P-Card) Program for the period of January 1, 2021 - June 30, 2021. | | |
Action details
|
Not available
|
21-1259
| 1 | B. | Report | Auditor-Controller requests the Board to accept, and instruct the Clerk of the Board to file, the internal audit report for the internal control review over Napa County Probation Department’s Victim Restitution Program for the fiscal year ended June 30, 2021. | | |
Action details
|
Not available
|
21-1287
| 1 | C. | Agreement | Director of Corrections requests approval of and authorization for the Chair to sign Amendment No. 4 Agreement No. 160106B with Valley Clinical & Consulting Services amending the pre-employment evaluation rate to $550 per evaluation through June 30, 2022, and to $600 per evaluation from July 1, 2022 through contract termination date of June 30, 2024. | | |
Action details
|
Not available
|
21-1344
| 1 | D. | Agreement | County Counsel and Auditor-Controller request approval of and authorization for the Chair to sign Amendment No. 2 to Agreement No. 180190B with Empower Retirement (formerly Mass Mutual), effective January 1, 2022, assigning the Agreement to Empower, extending the term of the Agreement for an additional five years and reducing Empower’s annual fee to eight basis points (0.08%) for the Napa County 401(a) Retirement Saving’s Plan and the Napa County 457(b) Deferred Compensation Plan. | | |
Action details
|
Not available
|
21-1347
| 1 | E. | Ordinance | Second reading and adoption of an ordinance for Organic Waste Recycling and Food Recovery regarding Senate Bill 1383 (also known as Mandatory Organic Waste Disposal Reduction) that requires reducing greenhouse gas generation by implementing programs that divert organic wastes from landfills. | | |
Action details
|
Not available
|
21-1315
| 1 | F. | Report | County Executive Officer requests authorization for out of state travel for Supervisors Diane Dillon and Ryan Gregory to attend the National Association of Counties (NACo) Annual Legislative Conference in Washington, D.C. from February 11, 2022 - February 18, 2022 at an estimated cost not to exceed $3,500, and meetings held with federal officials regarding legislative matters related to Napa County. | | |
Action details
|
Not available
|
21-1262
| 1 | G. | Report | District Attorney requests approval of and authorization for the Chair to sign a Certification of Assurance of Compliance document with the California Office of Emergency Services in the anticipated amount of $306,336 for the two (2) year term of April 1, 2022 through March 31, 2024 that authorizes the District Attorney to apply for and sign grant Subaward documents with the California Office of Emergency Services for the Family Justice Center (FJ) Program. | | |
Action details
|
Not available
|
21-1176
| 1 | H. | Agreement | Director of Health and Human Services requests approval of and authorization for the Chair to sign Amendment No. 1 to Agreement No. 200385B with Wayfinder Family Services increasing the amount by $22,253 for a new maximum of $180,653 commencing July 1, 2021 through June 30, 2022 and each automatic renewal and replacing Exhibit B to incorporate a new budget to administer and coordinate the Kinship Support Services Program. | | |
Action details
|
Not available
|
21-1181
| 1 | I. | Agreement | Director of Health and Human Services requests approval of and authorization for the Chair to sign Agreement No. 220183B with On the Move, Inc. for a maximum of $40,000 for the term December 14, 2021 through June 30, 2022 to provide a youth advocate to support the Independent Living Program as part of the Family Urgent Response System (FURS) mobile response team. | | |
Action details
|
Not available
|
21-1187
| 1 | J. | Agreement | Director of Health and Human Services requests approval of and authorization for the Chair to sign certification statements for the Child Health and Disability Prevention program (Agreement No. 220184B) and the California Children's Services program (Agreement No. 220185B) confirming the County's agreement to comply with all applicable provisions of state and federal laws governing these programs for Fiscal Year 2021-2022. | | |
Action details
|
Not available
|
21-1188
| 1 | K. | Agreement | Director of Health and Human Services requests approval of and authorization for the Chair to sign Amendment No. 1 to Agreement No. 210337B with Cope Family Center, Inc. extending the term through June 30, 2022 and updating Exhibit A (Scope of Work) and Exhibit B (Compensation) to reflect the new termination date, with no change to the contract maximum, to provide assistance with Cross-sector Innovation Initiative COVID-19 and Vaccine Community Engagement. | | |
Action details
|
Not available
|
21-1189
| 1 | L. | Agreement | Director of Health and Human Services requests approval of and authorization for the Chair to sign the renewal of Revenue Agreement No. 200127B with the California Department of Public Health in the amount of $150,000 for the term July 1, 2021 through December 31, 2021 for the Tobacco Control Program. | | |
Action details
|
Not available
|
21-1236
| 1 | M. | Agreement | Director of Health and Human Services requests approval of and authorization for the Chair to sign Amendment No. 1 to Agreement No. 180001B with California State University/Fresno Foundation increasing the maximum amount by $21,038 for a new maximum of $97,973 and replacing the Scope of Work and Compensation Exhibits to reflect an increase in training days for the term July 1, 2021 through June 30, 2022 for Child Welfare Services Title IV-E training. | | |
Action details
|
Not available
|
21-1241
| 1 | N. | Agreement | Director of Health and Human Services requests approval of and authorization for the Chair to sign Amendment No. 4 to Agreement No. 190290B with Aldea, Inc., decreasing the amount by $291,012 for a new maximum of $274,460 based upon contractor’s historical utilization over the prior two fiscal years, for the term July 1, 2021 through June 30, 2022 and each automatic renewal thereof, replacing the Scope of Work and Compensation and Expense Reimbursement exhibits, and amending the Specific Terms and Conditions to revise the amount of Federal funding to provide youth substance abuse treatment services. | | |
Action details
|
Not available
|
21-1225
| 1 | O. | Resolution | County Executive Officer and Director of Housing and Homeless Services requests approval of the following actions to complete payment on the 20-unit affordable housing project located at 535 Coombsville Road in the City of Napa, known as “Napa Courtyards”:
Approval of a Budget Transfer for the following (4/5 vote required):
a. Increase appropriations by $130,000 in the Affordable Housing Subdivision (20800-00), Account 57900, with an increase of revenue in the Affordable Housing Projects Subdivision (20800-10);
b. Increase appropriations by $130,000 in Affordable Housing Projects (2080-Subdivision 20800-10, Account 56500) to provide funding for the outstanding loan payment. | | |
Action details
|
Not available
|
21-1240
| 1 | P. | Agreement | Chief Probation Officer requests approval of and authorization for the Chair to sign an Agreement with Cordico Inc. for a maximum of $40,000 for the term November 1, 2021 through October 31, 2022 to maintain two customized mobile wellness apps for law enforcement. | | |
Action details
|
Not available
|
21-739
| 1 | Q. | Report | Director of Public Works requests the following actions regarding the Chiles Pope Valley Road Bridge over Chiles Creek Replacement Project (21C0075):
1. Approval of the bridge replacement design; and
2. Adoption of a Mitigated Negative Declaration and Mitigation Monitoring and Reporting Plan, which will allow staff to obtain necessary permits and take other actions needed to advance the project to construction. | | |
Action details
|
Not available
|
21-1207
| 1 | R. | Agreement | Director of Public Works requests approval of and authorization for the Chair to sign Amendment No. 6 to Agreement No. 170577B with Colliers Parrish International, Inc., extending the term of the agreement through June 30, 2022 with an automatic renewal for one (1) additional fiscal year, and amending the scope of work and compensation provisions to provide real estate broker services for purchases, sales and/or leases of real property and land. | | |
Action details
|
Not available
|
21-1250
| 1 | S. | Agreement | Director of Public Works requests the following actions regarding the Dry Creek Rd MPM 6.2 Storm Slide Repair project:
1. Approval of and authorization for the Chair to sign Amendment No. 1 to Agreement No. 210301B with ADKO Engineering (ADKO) increasing maximum compensation by $197,540 for a new maximum of $380,397 adding this project to their scope;
2. Approval to create a new Roads Capital Improvement Project (CIP) (Fund 2040, Org 2040500, Project 22010) (4/5 vote required);
3. Approval of a Budget Transfer for the following (4/5 vote required):
a. Increase appropriation by $196,085 in the Measure T Non-Operating Special Revenue Fund (Fund 2440, Org 1220053) to transfer to Project 22010 (Dry Creek Road-MPM 6.2, RDS 21-30) offset by use of its available fund balance; and
b. Increase appropriations by $196,085 in Project 22010 budget offset by an increase in revenue from the transfer of from the Measure T SRF budget. | | |
Action details
|
Not available
|
21-1257
| 1 | T. | Agreement | Director of Public Works requests approval of and authorization for the Chair to sign Amendment No. 1 to Agreement No. 200212B with Vanir Construction Management, Inc. increasing the amount by $570,872 for a new maximum of $1,921,705 amending the scope of work to include additional pre-construction construction management services for the Replacement Jail Project. | | |
Action details
|
Not available
|
21-1272
| 1 | U. | Agreement | Director of Public Works requests the following actions regarding various heating, ventilation, and air conditioning (HVAC) projects:
1. Creation of new Capital Improvement Projects (CIP) within the Public Works Capital Improvement Program (Fund 3000) for the following;
a. JJC Boiler Replacement (Org 3000503, Project 22007);
b. South Campus Building A HVAC Upgrades (Org 3000504, Project 22008);
2. Approval of and authorization for the Chair to sign the following three (3) agreements with YEI Engineers Inc. for the term December 14, 2021, through June 30, 2021, with an automatic extension provision for an additional year at the end of each fiscal year not to exceed two (2) additional years for each of the three agreements;
a. For a maximum of $190,563 for a feasibility study, project design, and construction support for the 1127 First Street HVAC Replacement Project;
b. For a maximum of $70,496 for a feasibility study, project design, and construction support for the JJC Boiler Replacement Project;
c. For a maximum of $32,362 for an evaluation of the existing HVAC system with r | | |
Action details
|
Not available
|
21-1277
| 1 | V. | Report | Director of Public Works requests the following regarding the Glass Fire Guardrail Repair Project, RDS 20-48:
1. Award of the contract to Midstate Barrier Inc. of Stockton, California for their low base bid of $690,440 and for the Chair to sign the construction contract; and
2. Approval of a Budget Transfer for the following (4/5 vote required):
a. Increase appropriations by $919,505 in the Accumulated Capital Outlay Fund (ACO) (Fund 3000, Org 3000000) with the use of its available fund balance to be transferred to 2020 Glass-FEMA Guardrail Project (Fund 2040, Org 2040500, Project 21055); and
b. Increase appropriations by $919,505 in Project 21055, RDS 20-48 offset by transfer from the ACO budget. | | |
Action details
|
Not available
|
21-1296
| 1 | W. | Agreement | Director of Public Works requests the following actions for the Dry Creek Road Bridge Replacement Project:
1. Approval of and authorization for the Chair to sign Amendment No. 2 to Agreement No. 170635B with Biggs Cardosa Associates, Inc. (BCA) to increase maximum compensation by $133,150, for a new maximum of $1,279,391 for additional engineering services; and
2. Approval of a Budget Transfer for the following (4/5 vote required):
a. Increase appropriations by $133,150 in the Measure T Non-Operating Special Revenue Fund (SRF) (Fund 2440, Org 1220053) to transfer to Project 14009 (Fund 2040, Org 2040500) offset by use of its available fund balance; and
b. Increase appropriations by $133,150 in the Project 14009 budget offset by an increase in revenue from the transfer from the Measure T SRF budget. | | |
Action details
|
Not available
|
21-1303
| 1 | X. | Agreement | Director of Public Works requests approval of and authorization for the Chair to sign Assignment and Amendment No. 2 to Space License Agreement 210198B with Silver Rose Property Owner to assign the agreement to Calistoga Vines Lessee, Inc., dba Four Seasons Resort and Residences Napa Valley, and to amend the agreement to extend the term, increase the monthly license fee from $1,500 to $3,000, and add employee parking to support operations of the Four Seasons as an allowable use. | | |
Action details
|
Not available
|
21-1307
| 1 | Y. | Resolution | Director of Public Works requests approval of a Budget Transfer increasing appropriations in the Community Facility District-MST budget by $2,606,000 from its available fund balance to make an additional, early principal payment against the loan that helped construct the Milliken-Sarco-Tulocay (MST) recycled water pipeline. (4/5 vote required) | | |
Action details
|
Not available
|
21-1310
| 1 | Z. | Agreement | Director of Public Works requests approval of and authorization for the Chair to sign Amendment No. 1 to Agreement No. 200288B with Shah Kawasaki Architects, increasing the maximum amount by $16,557 for a new maximum of $232,523 for extended construction support services for the Carneros Fire Station Project 210, PW 20-27. | | |
Action details
|
Not available
|
21-1312
| 1 | AA. | Report | Director of Public Works requests acceptance of a donation in the amount of $1,060 from Pet Food Express to the Napa County Animal Shelter and approval for the Chair to sign a letter of appreciation. | | |
Action details
|
Not available
|
21-1334
| 1 | AB. | Agreement | Director of Public Works requests approval of and authorization for the Chair to sign Amendment No. 4 to Lease Agreement No. 180217 with Yamaha Motor Corporation U.S.A., extending the term through December 31, 2022 to continue to lease space at 2000 Airport Road to store and maintain agricultural spray vehicles. | | |
Action details
|
Not available
|
21-1355
| 1 | AC. | Agreement | Director of Public Works requests approval of and authorization for the Chair to sign Agreement No. 220216B with Coffman Associates Inc., with a maximum annual compensation of $80,000 per fiscal year for the term of December 14, 2021 through June 30, 2022 with an automatic annual renewal not to exceed four additional years to provide on-call airport related planning services. | | |
Action details
|
Not available
|
21-1345
| 1 | AD. | Report | County Executive Officer and Emergency Services Officer requests a waiver of competitive bidding requirements and sole source award to VideoRay LLC of Pottstown, Pennsylvania for the purchase of an underwater remotely operated vehicle (ROV) in the amount of $100,797, pursuant to County Ordinance § 2.36.090. | | |
Action details
|
Not available
|
21-1321
| 1 | AE. | Agreement | Sheriff requests approval of and authorization for the Chair to sign Amendment No. 7 to Cooperative Joint Powers Dispatching Services Agreement No. 170779B, increasing the amount by $62,927 (3%) for a new maximum of $2,160,501 for Fiscal Year 2021-2022 and extending the term through June 30, 2022 for emergency dispatch services, by the City of Napa. | | |
Action details
|
Not available
|
21-1300
| 1 | A. | Set Matters | SET 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. | | |
Action details
|
Video
|
21-1301
| 1 | B. | Set Matters | SET MATTER 9:30 A.M. - 15 Minutes
Presentation by Jason Martin, the County Fire Chief and discussion regarding measures taken to prepare for the upcoming fire season, for Board direction and possible action. | | |
Action details
|
Video
|
21-1164
| 1 | C. | Resolution | PUBLIC HEARING 10:00 A.M. - 10 Minutes
Director of Health and Human Services requests adoption of a resolution deleting Policy Manual Part III, Part 120 Health and Human Services, Section 120.400 Vital Statistics Fees effective December 14, 2021. | Approval | Pass |
Action details
|
Video
|
21-1270
| 1 | D. | Set Matters | SET MATTER 10:30 A.M. - 30 Minutes
County Executive Officer requests the Board receive an annual report from representatives of the Unincorporated Napa Valley Tourism Improvement District and Visit Napa Valley. | | |
Action details
|
Video
|
21-1294
| 1 | E. | Resolution | PUBLIC HEARING 11:00 A.M. - 10 Minutes (Measure T Approvals)
Director of Public Works requests consideration of the following resolutions for adoption related to Measure T funding for County Roads:
1. Adoption of a resolution approving projects; and
2. Adoption of a resolution approving the Maintenance of Effort (MOE) amount. | Approval | Pass |
Action details
|
Video
|
21-1269
| 1 | F. | Public Hearing | PUBLIC HEARING 2:00 P.M. - 2 Hours (Walt Ranch Appeal)
Consideration and possible action regarding an appeal filed by Center for Biological Diversity (Appellant) to a decision by the Director of the Napa County Department of Planning, Building and Environmental Services on October 6, 2021, to approve a revision to Mitigation Measure 6-1 and to incorporate the revised mitigation measure into the Mitigation Monitoring and Reporting Plan applicable to the Walt Ranch Vineyards Agricultural Erosion Control Plan - File No. P11-00205-ECPA submitted by Hall Brambletree Associates, LP (Applicant) to allow earthmoving associated with the development of approximately 209 net acres of vineyard (±316 gross acres) (the Project) as further described in the Board Agenda Letter for this matter. The Project would be located on the west side of Monticello Road, approximately one mile southwest of its intersection with Highway 128, and approximately one-half mile north of its intersection with Waters Road, approximately 6.25 miles east of the Town of Yountville in Napa County located within the Millik | | |
Action details
|
Video
|
21-1269
| 1 | F. | Public Hearing | PUBLIC HEARING 2:00 P.M. - 2 Hours (Walt Ranch Appeal)
Consideration and possible action regarding an appeal filed by Center for Biological Diversity (Appellant) to a decision by the Director of the Napa County Department of Planning, Building and Environmental Services on October 6, 2021, to approve a revision to Mitigation Measure 6-1 and to incorporate the revised mitigation measure into the Mitigation Monitoring and Reporting Plan applicable to the Walt Ranch Vineyards Agricultural Erosion Control Plan - File No. P11-00205-ECPA submitted by Hall Brambletree Associates, LP (Applicant) to allow earthmoving associated with the development of approximately 209 net acres of vineyard (±316 gross acres) (the Project) as further described in the Board Agenda Letter for this matter. The Project would be located on the west side of Monticello Road, approximately one mile southwest of its intersection with Highway 128, and approximately one-half mile north of its intersection with Waters Road, approximately 6.25 miles east of the Town of Yountville in Napa County located within the Millik | approved with conditions | Pass |
Action details
|
Video
|
21-1314
| 1 | A. | Legislative Items | County Executive Officer, on behalf of the Legislative Subcommittee, requests discussion and action on the 2022 State and Federal Legislative & Regulatory Platforms. (Unanimous vote required) | Approval | Pass |
Action details
|
Video
|
21-1350
| 1 | A. | Closed Session | CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION
Significant exposure to litigation pursuant to Government Code section
54956.9(d)(2). (9 Cases) | | |
Action details
|
Not available
|