AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday March 12, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board

Similar documents
AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday November 13, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday October 16, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board

Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board GENERAL INFORMATION

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday January 24, :00 A.M. Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday June 13, :00 A.M. Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday May 22, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday August 29, :00 A.M. Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board

AGENDA NAPA COUNTY PLANNING COMMISSION Third Street, Ste. 305 Napa, Ca Wednesday April 18, :00 AM

Napa County CONSERVATION, DEVELOPMENT AND PLANNING COMMISSION MINUTES

AGENDA NAPA COUNTY PLANNING COMMISSION Third Street, Ste. 305 Napa, Ca Wednesday, January 16, :00 AM

Draft Summary of the Proceedings

Board Chambers 546 Jay Street Suite 108 Colusa, CA Agenda. July 28, 2015

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

SUMMARY ACTION MINUTES

City of South Pasadena

March 5, 2019 REGULAR MEETING 6:00 PM PUBLIC FINANCE AUTHORITY SPECIAL MEETING 6:00 PM

AGENDA NAPA COUNTY RESOURCE CONSERVATION DISTRICT Jefferson Street, Suite 500B, Napa, CA 94559,

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

REGULAR MEETING 6:30 P.M.

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 12, SPECIAL PRESENTATIONS - 6:00 p.m.

TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room 351 Main Street Weaverville, CA MEETING AGENDA

CITY OF HUNTINGTON PARK

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA MAY 20, 2008, 6:00 P.M.

FULLERTON CITY COUNCIL SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY AGENDA - JUNE 20, West Commonwealth Avenue, Fullerton, CA

Regular City Council and Housing Authority Meeting Agenda February 26, :00 PM

ELK GROVE CITY COUNCIL REGULAR MEETING Wednesday, September 12, :00 P.M.

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

SPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 P.M.

CITY COUNCIL AGENDA. REGULAR MEETING Wednesday, November 18, :00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243

AGENDA LOCAL AGENCY FORMATION COMMISSION MONDAY, SEPTEMBER 14, 2015, 9:00 A.M

AGENDA REGULAR MEETING/LOMPOC CITY COUNCIL TUESDAY, SEPTEMBER 3, 2002 COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M.

AGENDA REGULAR MEETING OF THE BOARD OF SUPERVISORS. Tuesday, February 23, 2016, 9:00 a.m.

AN ORDINANCE OF THE COUNTY OF RIVERSIDE PROVIDING FOR LAND USE PLANNING AND ZONING REGULATIONS AND RELATED FUNCTIONS.

AGENDA PLANNING COMMISSION

. WEDNESDAY, SEPTEMBER 16, 2015.

TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room 351 Main Street Weaverville, CA MEETING AGENDA

COUNTY OF SANTA BARBARA

Agenda April 22, 2014

Regular Meeting Design Review Board June 16, :00 p.m. AGENDA TIBURON DESIGN REVIEW BOARD

Order of Business BOARD ORGANIZATIONAL MEETING 9:00 A.M. D. Selection of Chair, Vice Chair, and Chair Pro Tem of the 2017 Board of Supervisors

City of Irwindale AGENDA FOR THE REGULAR MEETING OF THE CITY COUNCIL SUCCESSOR AGENCY TO THE IRWINDALE COMMUNITY REDEVELOPMENT AGENCY

REGULAR MEETING OF THE CITY OF CONCORD PLANNING COMMISSION. REGULAR MEETING 7:00 p.m. Council Chamber

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

City of Calistoga Staff Report

AGENDA. Regular Meeting of the Lompoc City Council Tuesday, December 18, 2012 City Hall, 100 Civic Center Plaza, Council Chambers

Pursuant to County Code Section OCTOBER 7, 2014

AGENDA CITY COUNCIL REGULAR MEETING. February 28, :00 PM City Council Chamber One Civic Center Plaza Irvine, CA 92606

SUMMARY OF PROCEEDINGS

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA NOVEMBER 16, :00 P.M.

The Government Performance and Accountability Act. The People of the State of California hereby find and declare that government must be:

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA

TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room Weaverville, CA MEETING MINUTES

MARINA COAST WATER DISTRICT

BOARD OF SUPERVISORS. Humboldt County AGENDA

Wednesday, February 20, 2019

Rhonda Shader Mayor. Ward L. Smith Mayor Pro Tem. Craig S. Green Councilmember. Chad P. Wanke Councilmember. Jeremy B. Yamaguchi Councilmember

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 2, 2014

City of East Palo Alto AGENDA

SAN FRANCISCO AIRPORT COMMISSION CALENDAR. Tuesday, January 15, :00 A.M.

CITY OF POCATELLO REGULAR CITY COUNCIL MEETING September 20, :00 PM Council Chambers 911 North 7th Avenue

CITY OF WILDOMAR CITY COUNCIL AND WILDOMAR CEMETERY DISTRICT AGENDA 5:30 P.M. CLOSED SESSION 6:30 P.M. REGULAR MEETING

A COPY OF THE AGENDA WITH THE BACKGROUND MATERIAL IS AVAILABLE FOR PUBLIC INSPECTION AT THE PUBLIC LIBRARY

City of Boerne Tax Abatement Policy

TOM WOODHOUSE 3rd District Supervisor

FULLERTON CITY COUNCIL SUCCESSOR AGENCY AGENDA - FEBRUARY 19, 2019

SPECIAL MEETING AGENDA

2010 Pierre Rivas, Mayor David Machado, Vice-Mayor Mark Acuna, Councilmember Patricia Borelli, Councilmember Carl Hagen, Councilmember

CITY OF ESCONDIDO. Planning Commission and Staff Seating AGENDA PLANNING COMMISSION. 201 North Broadway City Hall Council Chambers. 7:00 p.m.

NOTE: CDA items are denoted by an *.

AGENDA ITEM E-1 Community Development

Water Resources Protection Ordinance

Regular City Council Meeting Agenda May 14, :00 PM

Incorporated July 1, 2000 Website: Steve Ly, Mayor

AGREEMENT BETWEEN CATTARAUGUS COUNTY PLANNING BOARD AND OF REFERRAL EXEMPTIONS

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

CITY OF WILDOMAR PLANNING COMMISSION AGENDA

TUESDAY, JANUARY 20, S-1 Pledge of Allegiance. John Pinio, Director of the Parks Department, led the Pledge of Allegiance.

SUMMARY OF PROCEEDINGS

AGENDA. Regular Meeting of the Lompoc City Council Tuesday, April 3, :30 P.M. City Hall, 100 Civic Center Plaza, Council Chamber

100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS AGENDA

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California

SAN RAFAEL CITY COUNCIL AGENDA REPORT

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY BOARD OF DIRECTORS AND PARKING AUTHORITY COMMISSION NOTICE OF MEETING AND CALENDAR

CITY COUNCIL MEETING February 17, 1999

AIRPORT COMMISSION CALENDAR. Tuesday, March 3, 1998 ORDER OF BUSINESS

WEDNESDAY, MAY 3, 2017

CITY OF HUNTINGTON PARK

County of Sonoma Agenda Item Summary Report

ORDINANCE NO The Town Council of the Town of Yucca Valley, California, does ordain as follows:

2015 California Public Resource Code Division 9

SHASTA COUNTY BOARD OF SUPERVISORS 1450 Court Street, Suite 308B Redding, California (530) (800) (530) FAX

Del Mar City Council Meeting Agenda City of Del Mar, City Council Chambers 2010 Jimmy Durante Blvd., Suite 100, Del Mar, California

CITY OF OCEANSIDE CITYCOUNCIL AGENDA. February 17, 1999 CONVENE JOINT MEETING OF CITY COUNCIL AND COMMUNITY DEVELOPMENT COMMISSION

Scott W. Nelson Mayor. Joseph V. Aguirre Mayor Pro Tem. Constance M. Underhill Council Member. Chad P. Wanke Council Member

SUMMARY OF PROCEEDINGS

100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS AGENDA

FIRST AMENDMENT TO DEVELOPMENT AGREEMENT BETWEEN THE CITY OF BURBANK AND THE WALT DISNEY COMPANY

MONDAY, JANUARY 25, 2010 CLOSED SESSION 4:30 P.M. Council Members Barrett, Glass, Harris, Healy, Rabbitt, and Renée; Mayor Torliatt

AGENDA REGULAR MEETING Lompoc City Council Tuesday, August 17, 2004 CITY HALL/COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M.

Transcription:

AGENDA NAPA COUNTY BOARD OF SUPERVISORS Tuesday March 12, 2019 9:00 A.M. Brad Wagenknecht District 1 Ryan Gregory District 2 Diane Dillon District 3 Alfredo Pedroza District 4 Belia Ramos District 5 Minh C. Tran County Executive Officer Jose Luis Valdez Clerk of the Board Jeffrey M. Brax County Counsel 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 305, 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. The agenda is divided into three sections: CONSENT ITEMS - These matters typically include routine financial or administrative actions, as well as final adoption of ordinances that cannot be both introduced and adopted at the same meeting. Any item on the CONSENT CALENDAR will be discussed separately at the request of any person. CONSENT CALENDAR items are usually approved with a single motion. SET MATTERS - PUBLIC HEARINGS - These items are noticed hearings, work sessions, and items with a previously set time. ADMINISTRATIVE ITEMS - These items include significant policy and administrative actions and are classified by program areas. Immediately after approval of the CONSENT CALENDAR, if the time for hearing SET MATTERS has not arrived, ADMINISTRATIVE ITEMS will be considered. All materials relating to an agenda item for an open session of a regular meeting of the Board of Supervisors which are provided to a majority or all of the members of the Board by Board members, staff or the public within 72 hours of but prior to the meeting will be available for public inspection, at the time of such distribution, in the office of the Clerk of the Board of Supervisors, 1195 Third Street, Suite 305, Napa, California 94559, Monday through Friday, between the hours of 8:00 a.m. and 5:00 p.m., except for County holidays. Materials distributed to a majority or all of the members of the Board at the meeting will be available for public inspection at the public meeting if prepared by the members of the Board or County staff and after the public meeting if prepared by some other person. Availability of materials related to agenda items for public inspection does not include materials which are exempt from public disclosure under Government Code sections 6253.5, 6254, 6254.3, 6254.7, 6254.15, 6254.16, or 6254.22. ANY MEMBER OF THE AUDIENCE DESIRING TO ADDRESS THE BOARD ON A MATTER ON THE AGENDA please proceed to the rostrum 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. AGENDA AVAILABLE ONLINE AT www.countyofnapa.org

Page 2 1. CALL TO ORDER; ROLL CALL 2. PLEDGE OF ALLEGIANCE 3. APPROVAL OF MINUTES 4. PRESENTATIONS AND COMMENDATIONS A. Director of Human Resources to introduce new County employees. 5. DEPARTMENT HEADS REPORTS AND ANNOUNCEMENTS 6. CONSENT ITEMS Human Services A. Director of Health and Human Services requests approval of and authorization for the Chair to sign Amendment No. 8 to Agreement No. 170225B with Cerner Corporation effective December 10, 2018 to clarify the "Application Services" provision under the "Term and Termination" section of the "Cerner System Schedule" incorporated previously pursuant to Amendment No. 7, for Behavioral Health Information System Software License and services and Billing System for Mental Health and Alcohol and Drug Services. B. Director of Health and Human Services requests approval of and authorization for the Chair to sign Amendment No. 1 to Agreement No. 170565B with Susana Cinelli, LCSW for the term January 1, 2019 through June 30, 2019 and each automatic renewal thereof to incorporate Addendum No. 1 to the Compensation to include revised hourly rates with no change to the contract maximum to provide counseling to clients referred by the Child Welfare Services Division. C. Director of Health and Human Services requests approval of and authorization for the Chair to sign Amendment No. 3 to Agreement No. 170870B with Abode Services, Inc. reducing the amount by $278,036 for a new annual maximum of $2,780,351 commencing in Fiscal Year 2018-2019, incorporating Addendum 2 to Exhibit A to remove incentive and outcome payments and responsibility for the operation of the Family Shelter, incorporating Addendum 3 to Exhibit B to revise the Compensation provisions and incorporate a new budget for operation of the Napa County homeless shelter and supportive housing system. D. Director of Health and Human Services requests approval of and authorization for the Chair to sign the following Agreements with the County of Plumas for the term July 1, 2018 through June 30, 2019 for: 1. A maximum of $25,100 for participation fees for Local Governmental Agency (LGA) Host Entity duties for County-Based Medi-Cal Administrative Activities (CMAA) and/or Targeted Case Management (TCM) programs; and 2. A maximum of $400 for participation fees for LGA Host Entity duties for Mental Health Medi- Cal Administrative Activities (MH MAA) program.

Page 3 Community Resources & Infrastructure E. Director of Library Services and Community Outreach requests authorization to accept a grant from the California Coastal Commission in the amount of $25,390 for the H2O Superhero program. F. Director of Library Services and Community Outreach requests the following: 1. Acceptance of the Fiscal Year 2018-2019 California Library Literacy Services (CLLS) additional funding in the amount of $26,519 for the Adult Literacy Program; and 2. Acceptance of the Fiscal Year 2018-2019 California Library Literacy Services (CLLS) funding in the amount of $80,000 for the Family Literacy Program. G. Director of Planning, Building and Environmental Services requests approval of and authorization for the Chair to sign Amendment No. 4 to Agreement No. 170358B (formerly Agreement No. 8385) with Ascent Environmental, Inc. increasing the amount by $36,510 for a new maximum of $466,455, extending the term through June 30, 2020 and revising the scope of work to include additional analysis and revisions for the preparation of the Climate Action Plan that were not originally anticipated. H. Director of Public Works requests approval of and authorization for the Chair to sign Amendment No. 1 to Agreement No. 180153B with Napa Valley Petroleum, Inc., increasing maximum compensation by $50,000 for a new maximum of $375,000 with all other terms remaining the same, to provide Unleaded and Diesel Fuel services. I. Director of Public Works requests approval of and authorization for the Chair to sign a Measure A Memorandum of Understanding (MOU) with Howell Mountain Mutual Water Company with a maximum reimbursement of $468,000 for the term March 12, 2019 through 60 days following notification to the County that the Sunset Drive / Viewridge Drive / Howell Mountain Road water main replacement project has been completed for the purpose of improved water quantity, quality, and reliability. J. Director of Public Works requests the following related to the Napa Valley Drought Contingency Plan: 1. Approve and authorize the Chair to sign a Memorandum of Understanding with the City of Napa in an amount not to exceed $25,000; and 2. Approve Budget Transfer No. DPW030 appropriating $25,000 in the Public Works Groundwater Sustainability and Watershed Program budget (Fund 1000, Sub-Division 1220003) offset by a decrease in General Fund Appropriation for Contingency (Fund 1000, Sub-Division 1059000). (4/5 vote required) K. Director of Public Works requests adoption of a resolution temporarily closing portions of Coombsville Road and Third Avenue from 7:00 A.M. to 9:30 A.M. on Sunday, March 24, 2019 for the first Napa Women's Half Marathon and 5K.

Page 4 L. Director of Public Works requests adoption of a resolution temporarily closing a portion of Silverado Trail, from the Calistoga Mineral Water Works to 3479 Silverado Trail (south of the intersection of Crystal Springs Road), from 7:00 A.M. to 11:00 A.M. on Sunday, April 7, 2019 for the Napa Valley Silverado Half Marathon. General Admin & Finance M. Director of Human Resources and Director of Health and Human Services Agency request adoption of a resolution amending the Departmental Allocation List for the Alcohol and Drug Services Division of the Health and Human Services Agency, as follows, effective March 12, 2019, with no net increase to full-time equivalents and no increase to the County General Fund: 1. Deleting one 1.0 FTE Supervising Mental Health Counselor II; and 2. Adding one 1.0 FTE Supervising Mental Health Counselor II - Licensed. N. Director of Human Resources requests the adoption of a resolution correcting Exhibit A to Resolution No. 2019-32 which adjusted salaries for the Eligibility Specialist II and III classifications, effective February 23, 2019. O. Treasurer-Tax Collector requests the following actions regarding the County's investments: 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, 2019 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). P. County Executive Officer/Director of Emergency Services requests adoption of a resolution notifying Pacific Gas and Electric Company (PG&E) and the California Public Utilities Commission (CPUC) as to information and communications required and other steps to be taken prior to a Public Safety Power Shutdown (PSPS) and as to other wildfire mitigation measures. Q. County Executive Officer, acting as the Director of Emergency Services, requests adoption of: 1. Resolution ratifying the Proclamation of Local Emergency related to the storms that began on February 26, 2019; and 2. Resolution requesting the Governor to provide state aid under the California Disaster Assistance Act. 7. DISCUSSION OF ITEMS REMOVED FROM THE CONSENT CALENDAR 8. PUBLIC COMMENT

Page 5 In this time period, anyone may address the Board of Supervisors regarding any subject over which the Board has jurisdiction but which is not on today's posted agenda. In order to provide all interested parties an opportunity to speak, time limitations shall be at the discretion of the Chair. As required by Government Code, no action or discussion will be undertaken on any item raised during this Public Comment period. 9. SET MATTERS OR PUBLIC HEARINGS A. 8:00 AM Board of Supervisors (BOS) - Closed Session (see Special 8:00 AM BOS Agenda). B. 9:30 AM PUBLIC HEARING Consideration and possible action regarding an appeal filed by Caldwell Vineyards Winery to a decision by the Napa County Planning Commission on October 17, 2018 to deny a modification (P17-00074-MOD) to the Caldwell Vineyards Winery Use Permit No.00318-UP to allow the following: 1) increase the winery production capacity from 25,000 gallons to 35,000 gallons per year; 2) increase the existing area of the winery caves; 3) increase the number of daily by-appointment visitation from eight to thirty-five; 4) increase the number of employees from two full-time and one part-time to six full-time and six part-time; 5) modify by-appointment tasting hours; 6) modify the Marketing Plan; 7) allow for on-site consumption of wines; 8) construct a trellis shade structure and crush pad cover; 9) increase the width of portions of the existing roadway; 10) install traffic calming measures on the private portion of Kreuzer Lane; and 11) an Exception to the Napa County Road and Street Standards. The project is located on a ±42.96 acre parcel at the terminus of Kreuzer Lane within an Agricultural Watershed (AW) Zoning District. (Assessor's Parcel Nos. 045-310-056 and 045-310-055) 270 Kreuzer Lane, Napa, CA. ENVIRONMENTAL DETERMINATION: Revised Negative Declaration prepared and circulated but not adopted. According to the proposed Revised Negative Declaration, the proposed project would not have any potentially significant environmental impacts. The project site is not included on a list of hazardous materials sites compiled pursuant to Government Code Section 65962.5. Public Resources Code Section 20180(b)(5) and State CEQA Guidelines Section 152870 provide that CEQA does not apply to projects that a public agency rejects or disapproves. (CONTINUED FROM JANUARY 29 AND FEBRUARY 26, 2019) 10. ADMINISTRATIVE ITEMS Community Resources & Infrastructure A. Director of Public Works requests approval of a form easement agreement with private property owners in support of the Napa Valley Vine Trail segments from Calistoga to Yountville, which includes a provision for the County to pay $75,000 per year, with annual adjustments based upon consumer price index (CPI), for thirty years to the Vine Trail Coalition (Coalition) for the Coalition to purchase additional insurance coverage on behalf of the Coalition, County, and all easement grantors.

Page 6 General Admin & Finance B. County Executive Officer requests appointment of one of the following applicants to represent the General Public on the Napa County Airport Land Use Commission (ALUC) with the 4-year term of office to commence immediately, and expire on December 17, 2022: Name Kirsten Bartok Touw* Thomas Benvenuto Michael Harms Charles Koch Stephen Kreps Bruce McLean* Yuki Anita Moore* Christian Palmaz Michael Rupprecht Alan Shepp David Timm * Recommended by the Airport Advisory Commission C. Appointment of a member of the Board of Supervisors to serve on the CASA Legislative Task Force. (PLEASE NOTE: THIS ITEM WAS ADDED AS A SUPPLEMENTAL AGENDA ITEM ON FRIDAY, MARCH 8, 2019 AT 5:14 PM). 11. LEGISLATIVE ITEMS 12. BOARD OF SUPERVISORS COMMITTEE REPORTS AND ANNOUNCEMENTS 13. BOARD OF SUPERVISORS FUTURE AGENDA ITEMS 14. COUNTY EXECUTIVE OFFICER REPORTS AND ANNOUNCEMENTS 15. CLOSED SESSION A. CONFERENCE WITH REAL PROPERTY NEGOTIATOR (Government Code Section 54956.8) Property: Napa County Fairgrounds, Calistoga, California (APNs 011-140-006, 011-140-007, 011-140-056, 011-140-009, and 011-140-055) Agency Negotiator: Minh C. Tran, County Executive Officer Negotiating Parties: Napa County and City of Calistoga Under Negotiation: [X] Price [X] Terms of Payment 16. ADJOURNMENT

Page 7 ADJOURN TO THE BOARD OF SUPERVISORS REGULAR MEETING, TUESDAY, MARCH 19, 2019 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, MARCH 8, 2019 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. Jose Luis Valdez (By e-signature) JOSE LUIS VALDEZ, Clerk of the Board