Napa County  
Board of Supervisors Chambers  
1195 Third Street, Third Floor  
Napa, CA 94559  
Agenda - Final  
Tuesday, August 19, 2025  
9:00 AM  
Board of Supervisors Chambers  
1195 Third Street, Third Floor  
Board of Supervisors  
Joelle Gallagher, District 1  
Liz Alessio, District 2  
Anne Cottrell, District 3  
Amber Manfree, District 4  
Belia Ramos, District 5  
This is a simultaneous meeting of the Board of Supervisors of Napa County, Napa County Public  
Improvement Corporation, Silverado Community Services District, Monticello Public Cemetery  
District, In-Home Supportive Services Public Authority of Napa County, Lake Berryessa Resort  
Improvement District, Napa Berryessa Resort Improvement District, Napa County Housing  
Authority, and the Napa County Groundwater Sustainability Agency.  
GENERAL INFORMATION  
The Board of Supervisors meets as specified in its adopted annual calendar on Tuesdays at 9:00 A.M. in regular  
session at 1195 Third Street, Suite 310, Napa, California 94559. The meeting room is wheelchair accessible.  
Assistive listening devices and interpreters are available through the Clerk of the Board of the Napa County  
Board of Supervisors. Requests for disability related modifications or accommodations, aids or services may be  
made to the Clerk of the Board’s office no less than 72 hours prior to the meeting date by contacting (707)  
253-4580.  
DISCLOSURE OF CAMPAIGN CONTRIBUTIONS  
Levine Act Compliance: The Levine Act (Government Code Section 84308) governs contributions in Board of  
Supervisor proceedings related to licenses, permits, or entitlements, as defined in the Act. Board members are  
prohibited from accepting contributions exceeding $500 from parties, their agents, or participants during such  
proceedings and for 12 months after a final decision. If a Board member received a contribution exceeding $500  
within the past 12 months, disclosure is required on the record, and the member must not use their position to  
influence decisions. Parties and participants must disclose applicable contributions exceeding $500 on the  
record, providing the following: • Name of the party or participant and any other person making the contribution  
• The name of the recipient • The amount of the contribution; and • The date the contribution was made. This  
information does not constitute legal advice. Parties and participants are advised to consult their legal counsel for  
guidance on compliance.  
ON A MATTER ON THE AGENDA  
Please proceed to the podium when the matter is called and, after receiving recognition from the Chair, give your  
name and your comments or questions. In order that all interested parties have an opportunity to speak, please be  
brief and limit your comments to the specific subject under discussion. Time limitations shall be at the discretion  
of the Chair or Board, but is generally limited to three minutes.  
ON A MATTER NOT ON THE AGENDA  
Public comment is an opportunity for members of the public to speak on items that are not on the agenda but are  
within the subject matter jurisdiction of Napa County and its related districts and agencies. Public comment is  
limited to three minutes per speaker, subject to the discretion of the Chair. Comments should be brief and  
focused, and speakers should be respectful of one another who may have different opinions. The Board is here to  
listen to everyone who wishes to address them, but everyone has the responsibility to act in a civil manner.  
Please remember this meeting is being recorded and broadcast on live television. The County will not tolerate  
profanity, hate speech, abusive language, or threats. Also, while public input is appreciated, the Brown Act  
prohibits the Board from taking any action today on matters raised during public comment.  
How to Watch or Listen to the Napa County Board of Supervisors Meetings  
The Napa County Board of Supervisors will continue to meet pursuant to the annually adopted meeting calendar  
available at the following link:  
https://www.countyofnapa.org/1429/Board-of-Supervisors-Special-Districts-C  
The Board realizes that not all County residents have the same ways to stay engaged, so several alternatives are  
offered. Remote participation for members of the public is provided for convenience only. In the event that the  
remote participation options malfunction for any reason, the Board of Supervisors reserves the right to conduct  
the meeting without remote access.  
Please watch or listen to the Board of Supervisors meeting in one of the following ways:  
1.  
2.  
3.  
Attend in-person at the Board of Supervisors Chambers, 1195 Third Street, Napa Suite 305.  
column).  
4.  
5.  
Watch on Napa Valley TV Channel 28.  
1-669-900-6833 (Meeting ID: 842-343-169).  
6.  
If you are unable to attend the meeting in person and wish to submit a general public comment or  
a comment on a specific agenda item, please do the following:  
1. Call the Board of Supervisors Public Comment Line at 707-299-1776 during the item on which you want to  
speak. Comments will be limited to three minutes, subject to the discretion of the Chair. If you cannot make the  
meeting, you may leave a comment by voice mail by calling the Public Comment Line before or after the  
meeting.  
2. Email your comment to publiccomment@countyofnapa.org 24 hours in advance of the meeting to ensure that  
your comment will be shared with all members of the Board of Supervisors.  
In the event of a telephone or email malfunction which prevents a member of the public from submitting  
or making a public comment remotely, the Board of Supervisors reserves the right to receive only those  
public comments made in person.  
For more information, please contact the Clerk of the Board's office at 707-253-4580 or email  
1.  
2.  
3.  
CALL TO ORDER; ROLL CALL  
PLEDGE OF ALLEGIANCE  
PET OF THE WEEK  
Presentation of the Pet of the Week. (No Fiscal Impact)  
A.  
Attachments:  
4.  
5.  
APPROVAL OF PROCLAMATIONS AND COMMENDATIONS  
CONSENT CALENDAR  
Auditor-Controller  
Adopt a Resolution to authorize the issuance of the Fiscal Year  
2024-25 promissory note for delinquent secured taxes and the  
continuance of the Teeter Plan for Fiscal Year 2025-26. (Fiscal Impact:  
Increased Revenue; Various Funds; Budgeted; Mandatory)  
A.  
Attachments:  
Accept and file a report summarizing the countywide review of 2024  
overtime compensation. (No Fiscal Impact)  
B.  
Attachments:  
Clerk of the Board  
Approval of minutes from the August 5, 2025 regular meeting. (No  
Fiscal Impact)  
C.  
Attachments:  
Appoint James (Bud) E. Gardner to the Monticello Public Cemetery  
District Advisory Committee with term of office to commence  
immediately and expire on December 31, 2029. (No Fiscal Impact)  
D.  
Attachments:  
County Executive Office  
Approve and authorize out of country travel for Chief Executive  
Officer Ryan J. Alsop; Board Chair Anne Cottrell; Board Vice-Chair  
Amber Manfree; and Agricultural Commissioner/Sealer of Weights  
and Measures Tracy Cleveland to attend the Great Wine Capitals  
Annual 2025 Conference in Bordeaux, France from November 1-7,  
2025 for a cost not to exceed $25,000. (Fiscal Impact: $25,000  
Expense; General Fund; Budgeted; Discretionary)  
E.  
Approve and authorize Agreement No. 260110B with Napa County  
Local Agency Formation Commission to provide support services at  
cost. (Fiscal Impact: $40,000 Revenue; General Fund and ITS Fund;  
Budgeted; Discretionary)  
F.  
Attachments:  
County Fire Department  
Approve a waiver of competitive bidding requirement and provide a  
sole source award to Golden State Fire Apparatus to purchase two  
Type II Engines, due to technical compatibility requirements. (Fiscal  
Impact: $1,795,000 Expense; Fire Fund; Budgeted; Discretionary)  
G.  
Approve and authorize Memorandum of Agreement No. 260105B with  
the Napa County Airport and Napa County Fire Department for the  
lease of an unused hangar at 2500 Airport Road to use as a temporary  
fleet maintenance facility. (Fiscal Impact: $129,740 Expense; Fire  
Fund; Budgeted; Discretionary)  
H.  
Attachments:  
Health and Human Services Agency  
Approve and authorize Agreement No. 260055B with On The Move,  
I.  
Inc., for the term Fiscal Year 2025-2026, and each subsequent  
automatic renewal, for a contract maximum of $50,000 per fiscal year  
to provide On-the-Job Training opportunities to qualified participants  
enrolled in the County’s Health and Human Services Agency Self  
Sufficiency Services work experience program. (Fiscal Impact:  
$50,000 Expense, Health and Human Services Agency Fund;  
Budgeted; Discretionary)  
Attachments:  
Approve and authorize Agreement No. 260075B with Abode Services  
for the term upon approval through June 30, 2027 for a contract  
maximum of $573,373 per fiscal year to provide clients enrolled in  
Mental Health Plan and Drug Medi-Cal Organized Delivery System  
programs with housing support services to help sustain treatment,  
recovery, and wellness. (Fiscal Impact: $573,373 Expense; Health and  
Human Services Agency Fund; Budgeted; Discretionary)  
J.  
Attachments:  
Approve and authorize Agreement No. 260077B with Department of  
Health Care Services for the term July 1, 2025 through December 31,  
2026 for the provision of a zero-dollar Mental Health Plan agreement  
that allows the County to bill Medi-Cal for specialty mental health  
services. (No Fiscal Impact)  
K.  
Attachments:  
Housing & Community Services  
Approve and authorize Amendment No. 11 to Agreement No.  
L.  
170374B with HomeBase, with no increase to the contract maximum  
for the term July 1, 2025 through June 30, 2026, and each auto renewal  
thereafter, for the provision of consulting services and technical  
assistance in the development of grant applications and homeless  
services system administration. (Fiscal Impact: $194,000 Expense;  
Housing & Community Services Fund; Budgeted; Discretionary)  
Attachments:  
Human Resources – Division of CEO’s Office  
Adopt a Resolution to amend the Departmental Allocation List for the  
M.  
Probation Department, effective August 19, 2025, and approve a  
Budget Amendment. (Fiscal Impact: $225,000 Expense; General Fund  
- Federal Grant; Not Budgeted; Discretionary)  
Attachments:  
Information Technology Services – Division of CEO’s Office  
Approve sole source award, and approve and authorize Agreement No.  
260083B with AMS.NET for the purchase of telephone system  
software for a five-year term and an annual cost of $7,992. (Fiscal  
Impact: $7,992 Expense; Information Technology Services Fund;  
Budgeted; Discretionary)  
N.  
Attachments:  
Napa County Housing Authority  
Approve and authorize covenants to participate in the Low-Income  
Weatherization Program. (No Fiscal Impact; Discretionary)  
O.  
Attachments:  
Probation  
P.  
Approve and authorize Agreement No 260054B with the City of Napa  
to allow Probation sworn personnel to use its shooting range. (Fiscal  
Impact: $48,000 Expense; General Fund; Budgeted; Discretionary)  
Attachments:  
Public Works  
Q.  
Approve and authorize creation of Capital Improvement Project  
25051, “Hangar A Row Roof Construction Project” PW26-07; award  
Construction Contract to Zivko Corporation, Inc. dba Metal Building  
Company of Oakland, CA for their low base bid and bid alternate of  
$425,816; and approve an associated Budget Amendment. (Fiscal  
impact: $577,942 Expense; Airport Fund; Not Budgeted;  
Discretionary)  
[4/5 vote required]  
Attachments:  
Authorization to maintain existing rates that were previously made  
effective October 1, 2024, for the residential and commercial  
operational cost associated with the collection of solid waste,  
recyclables, green waste, and food waste applicable to the  
Unincorporated Area of Garbage Zone One, a service which is  
provided by Napa County Recycling and Waste Services, LLC. (No  
Fiscal Impact)  
R.  
Attachments:  
Adopt a Resolution approving Measure U Master Agreement No.  
260112B between the County of Napa and the Napa Valley  
Transportation Authority - Tax Agency. (Fiscal Impact: Approximately  
$10 million/year Revenue; Measure U Special Revenue Fund;  
Budgeted; Discretionary)  
S.  
Attachments:  
Approve and authorize Agreement No. 250450B with Amizetta  
Winery and Agreement No. 250451B with Quarry Vineyards, LP;  
authorize contract change orders to construction contract 250460B  
with Team Ghilotti, Inc.; and approve a Budget Amendment for the  
“Bale, Big Ranch, Lodi, Silverado Trail, and West Zinfandel Paving  
Project,” RDS 25-06. (Fiscal Impact $2,661,434 Expense; Measure U  
Non-Operating Special Revenue Fund, Capital Improvement Projects  
Fund, and Winery Contributions; Not Budgeted; Discretionary)  
[4/5 vote required]  
T.  
Attachments:  
Award of Construction Contract to American River Construction, Inc.  
of Folsom, CA in the amount of $2,820,000 for the “CSU Children’s  
Services Expansion,” PW 24-15; and approve a Budget Amendment.  
(Fiscal Impact: $3,807,356 Expense; Health and Human Services  
Agency Fund; Not Budgeted; Discretionary)  
U.  
[4/5 vote required]  
Attachments:  
Approve and authorize Amendment No.1 to Agreement No. 250309B  
with Mead & Hunt, Inc. increasing the maximum compensation from  
$71,432 to $80,700 for project design services related to Project 25025  
“Runway 6-24 PCC Joint Rehabilitation Project”; and approve an  
associated Budget Amendment to fund the added design costs and an  
additional $10,000 for administration costs. (Fiscal Impact $19,268  
Expense; Airport Fund; Not Budgeted; Discretionary)  
V.  
[4/5 vote required]  
Attachments:  
Approval of Plans and Specifications for the “Cuttings Wharf, Sullivan  
and Admin Parking Lot Paving Project”, PW 25-46; and authorization  
to advertise for sealed bids and opening of the bids at a time, date, and  
location to be published by the Director of Public Works pursuant to  
Section 20150.8 of the Public Contract Code. (No Fiscal Impact)  
W.  
X.  
Approve and authorize creation of Capital Improvement Project 25049  
“Pueblo Area Ditch Project,” RDS 25-36 and approve a Budget  
Amendment. (Fiscal Impact: $55,000 Expense; Capital Improvement  
Projects Fund; Not Budgeted; Discretionary)  
[4/5 vote required]  
Attachments:  
Approve a report of emergency Public Works actions on two projects  
as authorized by Resolution No. 2015-37, determine that the  
emergency does not permit the delay associated with competitive  
bidding procedures, and that the emergency actions are necessary to  
respond to the emergency pursuant to Public Contract Code Section  
22050(c)(1) and affirm the need to continue this action. (No Fiscal  
Impact)  
Y.  
[4/5 vote required]  
Approve a report of emergency Public Works actions to establish the  
Mt. St. Helena Communications Tower emergency generator  
replacement project as authorized by Resolution No. 2015-37;  
determine that based on the emergency does not permit the delay  
associated with competitive bidding procedures, and that the  
emergency actions are necessary to respond to the emergency pursuant  
to Public Contract Code section 22050; and approve and authorize the  
emergency construction contract with Peterson Power Systems, Inc. of  
Santa Rosa, CA. (Fiscal Impact: $145,313 Expense; Capital Projects  
Fund; Budgeted; Discretionary)  
Z.  
[4/5 vote required]  
Approve a Budget Amendment for the Wild Horse Valley Road,  
Berryessa Knoxville Road and Hardin Road Maintenance Overlay  
Projects. (Fiscal Impact: $1,425,000 Expense; PG&E Settlement,  
Garbage Zone 1 Funds, UVDS Franchise Fee; Not Budgeted;  
Discretionary)  
AA.  
AB.  
[4/5 vote required]  
Authorize contract change orders to Agreement No. 250427B with  
Coral Construction Company for the “2025 Annual Guardrail Repair,  
RDS 25-04” project. (Fiscal Impact: $37,213 Expense; SB-1  
Non-Operating Special Revenue Fund; Budgeted; Discretionary)  
[4/5 vote required]  
Attachments:  
Sheriff  
Approve and authorize declared Capital Asset Nos. 101785, 101786,  
101787, shower trailers, to be surplus, removed from the capital asset  
list and sold at public auction. (Fiscal Impact: Increased Revenue;  
General Fund; Budgeted; Discretionary)  
AC.  
[4/5 vote required]  
Silverado Community Services District  
Approve and authorize Amendment No. 3 to Agreement No. 230085B  
AD.  
(SCSD) with Sanchez Brothers Landscape, Inc. for a term date through  
June 30, 2027, with no change to the scope or maximum  
compensation. (No Fiscal Impact)  
Attachments:  
6.  
PUBLIC COMMENT  
For all matters not listed on the agenda but within the jurisdiction of the Board of  
Supervisors and Special Districts. (see page 1)  
7.  
8.  
9.  
BOARD OF SUPERVISORS REPORTS AND ANNOUNCEMENTS  
DISCUSSION OF ITEMS PULLED FROM CONSENT CALENDARS  
PUBLIC HEARINGS  
Human Resources – Division of CEO’s Office  
Introduction and intention to adopt an ordinance amending Napa  
County’s contract with the Board of Administration of the California  
Public Employees’ Retirement System (CalPERS) for unrepresented  
employees. (No Fiscal Impact)  
A.  
Attachments:  
In-Home Supportive Services Public Authority of Napa County  
Adopt a Resolution amending the In-Home Supportive Services Public  
Authority Conflict of Interest Code. (No Fiscal Impact; Discretionary)  
B.  
Attachments:  
Public Works  
C.  
Adopt a Resolution to abandon an approximate 2.5-mile portion of Old  
Howell Mountain Road, while retaining a right of way for a public  
trail; and approve and authorize Management Agreement No. 8700  
with Napa County Regional Park and Open Space District to operate  
the retained public trail easement. (No Fiscal Impact)  
STAFF REQUESTS A CONTINUANCE TO SEPTEMBER 23, 2025  
AT 9:00 AM.  
Attachments:  
County Executive Office  
Convene a community forum pursuant to the state Transparent Review  
of Unjust Transfers and Holds Act (TRUTH Act), which calls for  
counties to hold annual public forums explaining how County law  
enforcement worked with Immigration and Customs Enforcement  
representatives. (No Fiscal Impact)  
D.  
Attachments:  
Planning, Building and Environmental Services (PBES)  
Conduct a public hearing to consider the Planning Commission’s  
E.  
recommendation from July 16, 2025 to find the proposed General Plan  
and Zoning Code Update implements the programs and policies of the  
ALUCP, is within the scope of the activities and impacts identified and  
analyzed in the ALUCP’s Negative Declaration adopted on December  
4, 2024 (State Clearinghouse No. 2024060773) and no new  
environmental effects have been found, and no new mitigation is  
necessary; adopt a Resolution to amend the Agricultural Preservation  
and Land Use Element and Community Character Element of the Napa  
County General Plan; and adopt an Ordinance amending Chapter 18.80  
(AC Airport Compatibility Combination District) Sections 18.80.030  
(ALUCP Zone E regulations), 18.80.040 (ALUCP Zone D  
regulations), 18.80.050 (ALUCP Zone C regulations), 18.80.060  
(ALUCP Zone B regulations), 18.80.070 (ALUCP Zone A  
regulations), 18.80.090 (ALUC referral), 18.80.100 (Filing materials),  
and 18.80.110 (Findings) of Title 18 (Zoning) of the Napa County  
Code to achieve consistency with the ALUCP adopted on December 4,  
2024 by the Airport Land Use Commission (ALUC). (No Fiscal  
Impact)  
Attachments:  
10.  
ADMINISTRATIVE ITEMS  
Planning, Building and Environmental Services (PBES)  
Adopt a Resolution to amend the Planning Commission Bylaws. (No  
A.  
Fiscal Impact)  
Attachments:  
County Executive Office  
Approve transmittal of the proposed response to the 2024-25 Grand  
B.  
Jury Report titled, “Behind the Curtain: Napa County Use Permit  
Process,” to the Presiding Judge as prescribed by Section 933 of the  
Penal Code. (No Fiscal Impact)  
Attachments:  
11.  
CLOSED SESSION  
CONFERENCE WITH LABOR NEGOTIATORS (Government Code  
Section 54957.6) Agency Designated Representatives: Christine Briceño,  
Chief Human Resources Officer regarding Deputy Sheriffs’ Association -  
Law Enforcement Unit and Deputy Sheriffs’ Association - Law  
Enforcement Supervisory Unit Napa  
A.  
CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED  
LITIGATION  
B.  
Significant exposure to litigation pursuant to Government Code section  
54956.9(d)(2): Claim of Circle Oaks Homes Assoc. received July 24,  
2025; Claim of Darrel W. Harris received July 17, 2025; Claim of Thomas  
Falcon received July 14, 2025; and Claim of Christian W. Brix received  
July 25, 2025 (total 4 claims).  
Attachments:  
12.  
ADJOURNMENT  
ADJOURN TO THE BOARD OF SUPERVISORS REGULAR MEETING, TUESDAY,  
SEPTEMBER 9, 2025 AT 9:00 A.M.  
I HEREBY CERTIFY THAT THE AGENDA FOR THE ABOVE STATED MEETING WAS POSTED AT A  
LOCATION FREELY ACCESSIBLE TO MEMBERS OF THE PUBLIC AT THE NAPA COUNTY  
ADMINISTRATIVE BUILDING, 1195 THIRD STREET, NAPA, CALIFORNIA ON FRIDAY, AUGUST 15,  
2025 BY 5:00 P.M. A HARDCOPY SIGNED VERSION OF THE CERTIFICATE IS ON FILE WITH THE  
CLERK OF THE BOARD OF SUPERVISORS AND AVAILABLE FOR PUBLIC INSPECTION.  
Neha Hoskins (By e-signature)  
NEHA HOSKINS, Clerk of the Board