AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday May 22, :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

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday March 12, :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 PLANNING COMMISSION Third Street, Ste. 305 Napa, Ca Wednesday April 18, :00 AM

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, January 16, :00 AM

Napa County CONSERVATION, DEVELOPMENT AND PLANNING COMMISSION MINUTES

Regular City Council Meeting Agenda July 10, :00 PM

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

SPECIAL MEETING AGENDA

MONDAY, JUNE 16, 2008 SPECIAL MEETING

*3. MINUTES OF CITY COUNCIL/COMMUNITY DEVELOPMENT AGENCY MEETINGS: Approval of the minutes of the Regular meeting of May 17, 2011.

OJAI VALLEY SANITARY DISTRICT 0 A Public Agency

City of South Pasadena

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

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

Revision No. 1 Thursday, July 29, 2010 MONDAY, AUGUST 2, 2010 CLOSED SESSION 6:00 P.M.

Regular City Council Meeting Agenda May 14, :00 PM

Draft Summary of the Proceedings

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

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

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 12, 2017

RESOLUTION No /04

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

SUMMARY ACTION MINUTES

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING September 19, :00 PM

RUNNING FOR LOCAL OFFICE A Candidate s Short Guide to City Elections

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

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

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

HOW TO PLACE A MEASURE ON THE BALLOT

AGREEMENT BETWEEN CATTARAUGUS COUNTY PLANNING BOARD AND OF REFERRAL EXEMPTIONS

MARINA COAST WATER DISTRICT

PLEASE NOTE THERE WILL BE NO MEETING OF THE BOARD OF SUPERVISORS ON JULY 6 AND 20, 1999

REGULAR SESSION CONVENES AT 5:00 P.M.

` CITY OF RIVERBANK APPEALS BOARD MEETING City Hall North Council Chambers 6707 Third Street Suite B Riverbank CA AGENDA

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY AUGUST 28, 2001

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1

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

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

MUNICIPAL BUILDING 2101 O Neil Avenue Cheyenne, WY

BOARD OF COUNTY COMMISSIONERS AGENDA ACTION SUMMARY 10/4/2016 9:00:00 AM

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

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

SPECIAL PRESENTATIONS - 6:00 p.m.

Senate Bill No CHAPTER 158

ARTICLE 10: ADMINISTRATION AND ENFORCEMENT OF ORDINANCE

AGENDA. 320 W. Temple Street Los Angeles, California Los Angeles County Department of. Hearing Officer(s): Ms. Natoli: Items 1-13

COUNCIL PROCEEDINGS CITY OF VIRGINIA, MINNESOTA, JULY 20, Regular meeting of the City Council of the City of Virginia, Minnesota, was called to

COMPLETED AGENDA CITY OF SANTA MONICA REGULAR MEETING CITY HALL COUNCIL CHAMBERS 1685 MAIN STREET, ROOM 213 TUESDAY AUGUST 28, 2018

Please turn off cell phones and pagers, as a courtesy to those in attendance.

KIRKWOOD CITY COUNCIL AGENDA Kirkwood City Hall May 3, :00 p.m. Posted on April 27, 2018 Revised: May 1, 2018

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

SPECIAL PRESENTATIONS - 6:00 p.m.

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

A G E N D A REGULAR MEETING OF THE CONCORD CITY COUNCIL

Legislation Introduced at Roll Call. Tuesday, September 25, 2018

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

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

SAN RAFAEL CITY COUNCIL AGENDA REPORT

Tulare Local Health Care District Board of Directors Special Meeting Agenda. Monday, May 2, 2016 Board Convenes at 8:00 a.m.

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

CITY OF WILDOMAR PLANNING COMMISSION AGENDA

CITY OF COLTON PLANNING COMMISSION AGENDA

ORDINANCE NO The Board of Supervisors of the County of Napa, State of California, ordains as follows:

Assembly Bill No. 243 CHAPTER 688

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

PROCEEDINGS OF THE REGULAR COMMON COUNCIL MEETING SUPERIOR, WISCONSIN. November 3, 2015

AGENDA for Regular Meeting of the Madera County Board of Supervisors Tuesday, September 5, 2017

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

AGENDA VALLEJO CITY COUNCIL SPECIAL MEETING 5:00 P.M. VALLEJO CITY COUNCIL REGULAR MEETING 7:00 P.M. OCTOBER 27, 2015

A LOCAL LAW to amend Chapter 200 of the Village Code of the Village of Monroe pursuant to New York Municipal Home Rule Law Section 10 et seq.

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

AGENDA OF AN ADJOURNED REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF PALOS VERDES ESTATES, CALIFORNIA

AGENDA PLANNING COMMISSION

SAN FRANCISCO AIRPORT COMMISSION CALENDAR. Tuesday, December 18, :00 A.M.

Board Chambers 546 Jay Street Suite 108 Colusa, CA Agenda. February 10, 2015

SAN FRANCISCO UNIFIED SCHOOL DISTRICT San Francisco, California. Regular Board Meeting of March 9, 2010

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

BUTTE COUNTY BOARD OF SUPERVISORS MINUTES October 11, 2011

November 12, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Max Engle, David Lynch, Don Rhein, Judy White, Mark Maki. ABSENT: Ben Zyburt.

CHAPTER Senate Bill No. 2582

REGULAR MEETING 6:30 P.M.

JOINT TOWN COUNCIL, REDEVELOPMENT AGENCY, AND WINDSOR WATER DISTRICT MEETING

SAN FRANCISCO AIRPORT COMMISSION MINUTES

NOTE: CDA items are denoted by an *.

CITY COUNCIL SUMMARY REPORT. Agenda No. Keywords: Sewer Connection Fee Ordinance Amendment October Meeting Date: PREPARED BY:

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

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

CITY OF ATWATER CITY COUNCIL AGENDA. Council Chambers 750 Bellevue Road Atwater, California. Creighton, Raymond, Vierra, Vineyard, Price

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

TOM WOODHOUSE 3rd District Supervisor

I. AMENDMENTS TO THE AGENDA - this is the time and place to change the order of the agenda, delete or add any agenda item(s).

AUBURN CITY COUNCIL REGULAR SESSION AGENDA City Hall, Council Chambers 1225 Lincoln Way, Auburn, CA September 26, 2016 Regular Session 6:00 p.m.

Transcription:

AGENDA NAPA COUNTY BOARD OF SUPERVISORS Tuesday May 22, 2018 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 Acting 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 5. DEPARTMENT HEADS REPORTS AND ANNOUNCEMENTS 6. CONSENT ITEMS Law & Justice A. District Attorney requests authorization for the Chair to sign Amendment No. 2 to Agreement 170972B with NEWS to increase maximum compensation to $42,000 and to extend the term of the agreement to December 31, 2019 for administration of victim assistance flexible funding provided under a County Victim Services Program grant subaward with the California Office of Emergency Services. B. Director of Child Support Services requests approval of Budget Transfer No. CSS001 to increase both revenue and appropriations by $57,151 to reflect additional one-time funding provided by the State of California Department of Child Support Services to offset unexpected costs incurred under the new union agreement effective July 1, 2017. (4/5 vote required) Public Safety C. Director of Corrections requests approval of and authorization for the Chair to sign the renewal of Agreement No. 170747B with the California Department of Health Care Services for a maximum of $212,849 for the term July 1, 2018 through June 30, 2019 to participate in the Medi-Cal County Inmate Program. Human Services D. Director of Health and Human Services requests approval of and authorization for the Chair to sign the renewal of an agreement (formerly Agreement No. 3700) with the California Department of Public Health for a maximum of $297,650 for the term July 1, 2017 through June 30, 2022 for the prevention and control of vaccine-preventable diseases. E. Director of Health and Human Services requests approval of and authorization for the Chair to sign the renewal of Agreement No. 170752B with Exodus Recovery, Inc. for an annual maximum of $2,726,380 for the term July 1, 2018 through June 30, 2020 to provide recovery-based Crisis Stabilization Services.

Page 3 F. Director of Health and Human Services requests approval of and authorization for the Chair to sign Amendment No. 2 to Agreement No. 160080B with On the Move, Inc. reducing the amount by $14,056 for a new annual maximum of $298,507, extending the term through June 30, 2020 and incorporating Addenda to the Scope of Work and Compensation to operate the Adult Recovery and Resource Center. Community Resources & Infrastructure G. Agricultural Commissioner/Sealer of Weights and Measures requests approval of and authorization for the Chair to sign the Memorandum of Agreement with Sonoma and Marin Counties (formerly Joint Powers Agreement No. 3633) continuing to jointly share, use and maintain a heavy capacity weight truck, a medium capacity weight truck and a petroleum test truck. H. Director of Planning, Building and Environmental Services requests approval of and authorization for the Chair to sign Amendment No. 1 to Agreement No. 170474B with Fehr & Peers, increasing the total contract amount by $8,855 for a new maximum of $164,365, extending the term to June 30, 2019 with two additional years, and amending the scope of work to include additional support of County staff in preparation of the Circulation Element amendment. I. Director of Public Works requests the following actions regarding the Oakville to Oak Knoll "OVOK" Group C Revegetation Project PW 18-05: 1. Reject the bid from Green Vista Landscape, Inc. of Rocklin, CA in the amount of $1,221,496 as a non-responsive bid; and 2. Award the contract to Hanford ARC, Inc. of Sonoma, CA for their bid of $1,244,366; and 3. Authorize the Chair to sign the construction contract. J. Director of Public Works requests the following actions concerning County Service Area No. 3: 1. Adoption of a resolution approving a service plan in accordance with Chapter 3.10 of the Napa County Code; and 2. Adoption of a resolution providing for the following: a. Accepting Engineer's Report relating to the assessments to provide services; b. Declaring the Board's intent to levy assessments for streetside landscaping, street and highway lighting, street sweeping, and structural fire protection services pursuant to the Engineer's Report; c. Setting a public hearing for June 12, 2018 at 9:00 a.m. to hear protests to the proposed assessments; d. Directing the Clerk of the Board to comply with applicable notice requirements for the proposed assessments; and e. Designating Airport Manager Greg Baer to answer questions regarding the assessments and protest proceedings.

Page 4 General Admin & Finance K. County Counsel requests approval of and authorization for the Chair to sign an agreement with Robbins Geller Rudman & Dowd LLP, Sanford Heisler Sharp, LLP, Casey Gerry Schenk Francavilla Blatt & Penfield LLP, Andrus Anderson LLP, Weitz & Luxenberg P.C. and Renne Public Law Group ( Attorneys ) for specialized litigation services in an action to be filed against manufacturers and distributors of opioids, with no out-of-pocket cost to the County, for a contract term to last until completion of the Attorneys' services in the litigation. L. County Counsel requests adoption of a resolution authorizing the Napa Valley Unified School District to borrow funds for Fiscal Year 2018-2019 and for the issuance and sale of 2018-2019 Tax and Revenue Anticipation Notes (TRANS) in a principal amount not to exceed $28,400,000. M. County Executive Officer and Risk and Emergency Services Manager request approval of and authorization for the Chair to sign Amendment No. 1 to Agreement No. 1601636B with Kim R. Blackseth Interests, Inc. for a maximum of $62,300 for the term of July 1, 2018 through June 30, 2019 with an annual renewal not to exceed two additional years to provide specialized services to maintain Americans with Disabilities Act (ADA) compliance in County Facilities. N. County Executive Officer requests approval of and authorization for the Chair to sign an agreement with Kristin Lowell, Inc. for a maximum of $5,800 for the term of May 1, 2018 through June 30, 2019 for preparation of the Engineer's Report required for the levy of Fiscal Year 2018-2019 farmworker housing assessments by County Service Area No. 4. O. County Executive Officer requests authorization for out-of-state travel for Supervisor Brad Wagenknecht to attend the Air and Waste Management Association annual conference in Hartford, CT, from June 25 - June 28, 2018. P. County Executive Officer requests the following actions related to the New Jail Project: 1. Approve designation of all excess ERAF to jail construction through FY 2019-20; 2. Approve up to $20 million in debt through the issuance(s) of Certificate(s) of Participation; 3. Approve use of the MSA fund balance toward Jail construction; and 4. Approve the intent to use the annual MSA revenue for the community grant program. Q. County Executive Officer requests the following actions regarding continued operations of the Calistoga Fairgrounds: 1. Adopt a resolution waiving repayment of the loan in the amount of $57,000 to the Napa County Fair Association previously authorized by Resolution No. 2015-155 which was needed to support fairground operations due to lost revenue from the Valley Fires; and 2. Request the Chair send a letter to the Napa County Fair Association communicating the County's intent to assume management of fairgrounds operations beginning January 1, 2019.

Page 5 R. County Executive Officer and Chief Probation Officer request appointment of the following applicants to serve on the Napa County Community Corrections Partnership: Name District Representing Yuka Kamiishi 1 (Staff) Interested Citizen Representing Victims*** Karen J. Graff 3 Community-Based Organization Representative*** 7. DISCUSSION OF ITEMS REMOVED FROM THE CONSENT CALENDAR 8. PUBLIC COMMENT 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. 9:30 AM PUBLIC HEARING Consideration and possible action regarding an appeal filed by representatives of Cuvaison Estate Winery (Appellant or Applicant) to a decision by the Napa County Public Works Director on September 28, 2017 to deny a Left Turn Lane Exception Request, which was associated with a requested modification to the Cuvaison Winery Use Permit Modification No. P16-00146 located at approximately 392 acre site on the east side of Duhig Road approximately 735 feet south of its intersection with State Route 12-121 within an Agricultural Watershed (AW) Zoning District. (Assessor's Parcel Nos. 047-120- 005 and 006) (1221 Duhig Road, Napa.) The Planning Commission's approval of the Cuvaison Winery Use Permit Modification Request allows the following: (1) Construction of a 2,860 square foot office within the existing barrel building; (2) Upgrading of the existing wastewater system and associated infrastructure consistent with County Code to include one (1) additional 2,500 gallon septic tank and dispersal field expansion; (3) Increase daily tours and tastings from 75 persons per day (by appointment only), 525 person per week maximum to 180 persons per day (by appointment only), 1,260 visitors maximum per week; (4) A Marketing Program to establish the following: (a) 24 annual events for up to 60 guests; (b) 13 annual events for up to 200 guests; and (c) One (1) wine auction related event per year for up to 200 guests; (5) On-premises consumption of wines produced on site in the outdoor patio area in accordance with Business and Professions Code Sections 23358, 23390 and 23396.5; (6) Increase on-site employees from 10 fulltime employees and 12 harvest season employees to 28 full-time employees and 24 harvest season employees; (7) Increase parking spaces from 23 spaces to 34 spaces; (8) Change the winery s tasting room hours of operation from 10:00 AM to 4:00 PM to 10:00 AM to 7:00 PM; (9) Installation of a left-turn lane on Duhig Road at the project s access driveway and paving and striping at the intersection of Duhig Road and State Route 12-221 [Required by County]; and (10) Deletion of condition of approval number 2 in previously-approved Major Modification Use Permit modification P05-0452-MOD which

Page 6 requires tasting and tours be completed by 4:00 PM and retail wine sales be completed by 4:30 PM. No new buildings or other external changes to the winery s physical facility were proposed, nor any increase in production (340,000 gallons/year currently allowed). The applicant also included a request for an exception to the Napa County Road and Street Standards (RSS) left-turn lane requirement. The request proposed an exception to allow the Cuvaison Winery Use Permit Modification to be approved without the requirement that a left turn lane be installed at the intersection of the property driveway and Duhig Road. This request has been denied under a separate action of the Public Works Director per the procedures set forth in the RSS. ENVIRONMENTAL DETERMINATION: Consideration and possible adoption of a Negative Declaration. According to the Negative Declaration, the proposed project would have no potentially significant environmental impacts. This project site is not on any of the lists of hazardous waste sites enumerated under Government code section 65962.5 (CONTINUED FROM MAY 8, 2018; APPEAL WITHDRAWN BY APPELLANT ON MAY 11, 2018, AND THEREFORE, THE DIRECTOR'S DECISION IS FINAL AND CONCLUSIVE. THE HEARING IS VACATED AND THE BOARD HAS NO JURISDICTION.) B. 9:45 AM County Executive Officer seeks discussion and possible direction on a proposal to pilot a Junior Accessory Dwelling Unit Loan Program and create up to five low-income units in the unincorporated county. C. 10:30 AM PUBLIC HEARING Director of Library Services and Community Outreach requests the Board conduct a public hearing and consider adoption of: 1. A resolution amending Part I, Section 29 of the Napa County Policy Manual; 2. A resolution establishing a revised Library Services fee schedule and amending Part III, Part 125 of the Napa County Policy Manual, "Napa County Fees for Services Provided by County Departments and Agencies"; and 3. Authorization to waive up to $10 in past overdue fines for adults who sign up and participate in the Summer Reading Program of 2018. (CONTINUED FROM MAY 15, 2018) 10. ADMINISTRATIVE ITEMS Public Safety A. Director of Health and Human Services requests the Board receive the following presentations regarding Napa County Emergency Medical Services (EMS): 1. Presentation by Michael Oliveri, Chair of the Emergency Medical Services Committee of the EMCC Annual Report; and 2. Presentation by Brian Henricksen, EMS Agency Administrator to provide the local Emergency Medical Services 2017 calendar year annual update.

Page 7 Community Resources & Infrastructure B. Director of Planning, Building, and Environmental Services (PBES) requests the following actions regarding the Resource Conservation District's (RCD) Re-Oaking North Bay program: 1. Receive a presentation from County and RCD staff regarding a potential partnership and funding opportunity to implement landscape recovery and restoration efforts within areas affected by the 2017 Napa Fire Complex; and 2. Provide direction as to whether staff should amend the existing Agreement with RCD to provide additional funding for the program. C. Director of Public Works requests approval of and authorization for the Chair to sign a Federal Apportionment Exchange Program and State Match Program Agreement with the State of California Department of Transportation for the term July 1, 2017 through June 30, 2018 providing revenue in the amount of $337,648 to the County Roads Fund for general transportation purposes. D. Director of Public Works requests the following in regards to the "Napa County Airport Runway 18R-36L Rehabilitation Project," PW 18-04: 1. Award of a construction contract to Ghilotti Construction Company Inc. of Santa Rosa, California, for their low base bid of $13,935,164, and authorization for the Chair to sign the construction contract contingent upon the Federal Aviation Administration's grant approval; 2. Approval of Budget Transfer No. AIR004 for the following (4/5 vote required): a. Increase appropriation by $1,655,284 in the Airport Operations budget offset by the use of Airport Operations available fund balance to transfer to the Airport Runway 18R-36L Rehabilitation Project, PW18-04 budget (Sub-Division 5010500, Program 18006) to backfill the revenue that was originally anticipated from the California Department of Transportation (DOT) and also for the project construction 7% contingency; and b. Increase appropriation by $663,694 in the Program 18006 budget offset by increase in revenue from the Airport Operations budget by $1,655,284 partially offset by decrease in revenues from DOT by $711,000 and Federal Aviation Administration (FAA) by $280,590; 3. Approval of and authorization for the Chair to sign a Professional Services Agreement with Mead & Hunt, Inc. in the amount of $1,214,365 for Construction Management Services associated with the 18R-36L & 18L-36R runway rehabilitation project at the Napa County Airport. General Admin & Finance E. County Executive Officer request approval of and authorization to for the Chair to sign a letter of intent from Napa and Solano County to the California Department of Aging to: 1. NOT seek the designation as the Area Agency on Aging for the Planning Service Area for the Multi-Purposes Senior Services Program; and 2. Seek the designation as the Area Agency on Aging for Planning Service Area 28 for the Older American Act and Snap-Ed services.

Page 8 11. LEGISLATIVE ITEMS A. County Executive Officer, on behalf of the Legislative Subcommittee, requests approval of and authorization for the Chair to communicate to the State Legislature and other pertinent parties support for SB 1088 (Dodd), a bill that would require the Office of Emergency Services to adopt standards for reducing risks during a major emergency and require each electrical and gas corporation to submit and comply with an emergency plan. B. County Executive Officer requests discussion and possible action on the Statewide and Regional Measures on the June 5, 2018 ballot. 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. PUBLIC EMPLOYEE PERFORMANCE EVALUATION (Government Code Section 54957) Title: Director of Corrections B. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Government Code Section 54956.9) Name of case: John and Judy Ahmann, as individuals and Trustees of the Ahmann Family Trust v. County of Napa, et al., California Court of Appeal Case No. A153394, Napa County Superior Court #26-65757. 16. ADJOURNMENT ADJOURN TO THE BOARD OF SUPERVISORS REGULAR MEETING, TUESDAY, JUNE 5, 2018 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 MAY 18, 2018 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