Napa Valley Transportation Authority 625 Burnell Street Napa, CA 94559

Agenda

Wednesday, July 17, 2019 1:30 PM

NVTA Conference Room NVTA Board of Directors - Tax Agency

All materials relating to an agenda item for an open session of a regular meeting of the NVTA -TA Board of Directors are posted on the NVTA-TA website at https://nctpa.legistar.com/Calendar.aspx at least 72 hours prior to the meeting and will be available for public inspection, on and after at the time of such distribution, in the office of the Secretary of the NVTA Board of Directors, 625 Burnell Street, Napa, California 94559, Monday through Friday, between the hours of 8:00 a.m. and 4:30 p.m., except for NVTA Holidays. Materials distributed to the present members of the Board at the meeting will be available for public inspection at the public meeting if prepared by the members of the NVTA Board or 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.

Members of the public may speak to the Board on any item at the time the Board is considering the item. Please complete a Speaker’s Slip, which is located on the table near the entryway, and then present the slip to the Board Secretary. Also, members of the public are invited to address the Board on any issue not on today’s agenda under Public Comment. Speakers are limited to three minutes.

This Agenda shall be made available upon request in alternate formats to persons with a disability . Persons requesting a disability-related modification or accommodation should contact Karrie Sanderlin, NVTA-TA Board Secretary, at (707) 259-8633 during regular business hours, at least 48 hours prior to the time of the meeting.

This Agenda may also be viewed online by visiting the NVTA website https://legistar.com/Calendar.aspx

Note: Where times are indicated for agenda items, they are approximate and intended as estimates only, and may be shorter or longer as needed. Acceso y el Titulo VI: La NVTA puede proveer asistencia/facilitar la comunicación a las personas discapacitadas y los individuos con conocimiento limitado del ingl és quienes quieran dirigirse a la Autoridad. Para solicitar asistencia, por favor llame al número (707) 259-8633. Requerimos que solicite asistencia con tres días hábiles de anticipación para poderle proveer asistencia.

Ang Accessibility at Title VI: Ang NVTA ay nagkakaloob ng mga serbisyo/akomodasyon kung hilingin ang mga ito, ng mga taong may kapansanan at mga indibiduwal na may limitadong kaalaman sa wikang Ingles, na nais na matugunan ang mga bagay-bagay na may kinalaman sa NVTA Board. Para sa mga tulong sa akomodasyon o pagsasalin-wika, mangyari lang tumawag sa (707) 259-8633. Kakailanganin namin ng paunang abiso na tatlong araw na may pasok sa trabaho para matugunan ang inyong kahilingan. NVTA Board of Directors - Tax Agenda July 17, 2019 Agency

1. Call to Order

2. Pledge of Allegiance

3. Roll Call

4. Adoption of the Agenda

5. Public Comment

6. Chairperson’s and Board Members’ Update

7. Director's Update

Note: Where times are indicated for the agenda item, they are approximate and intended as estimates only and may be shorter or longer as needed.

8. CONSENT AGENDA ITEMS

8.1 Meeting Minutes of February 20, 2019 (Karrie Sanderlin) (Pages 8-10)

Recommendation: Board action will approve the meeting minutes of February 20, 2019.

Estimated Time: 1:45 p.m.

Attachments: Draft Minutes

8.2 Annual Election of Chair and Vice Chair (Karrie Sanderlin) (Pages 11-12)

Recommendation: Board action will approve the second of a two year term for Chair Chris Canning and Vice Chair Alfredo Pedroza.

Estimated Time: 1:45 p.m.

Attachments: Staff Report

Napa Valley Transportation Authority Page 3 Printed on 7/9/2019 NVTA Board of Directors - Tax Agenda July 17, 2019 Agency

8.3 Resolution No. 19-03-TA Amending the Napa Valley Transportation Authority-Tax Agency (NVTA-TA) Conflict of Interest Code (Karrie Sanderlin) (Pages 13-32)

Recommendation: Board action will approve amending NVTA-TA Conflict of Interest Code.

Estimated Time: 1:45 p.m.

Attachments: Staff Report

9. REGULAR AGENDA ITEMS

9.1 Revised City of Napa Five-Year Project List (Alberto Esqueda) (Pages 33-44)

Recommendation: Board action will approve the City of Napa's amended Five-Year Project list.

Estimated Time: 1:45 p.m.

Attachments: Staff Report

9.2 City of American Canyon Five-Year Documents for Maintenance of Effort (MOE) Figure (Alberto Esqueda) (Pages 45-47)

Recommendation: Information only. The NVTA-TA will have the opportunity to review the City of American Canyon’s MOE amount.

Estimated Time: 1:55 p.m.

Attachments: Staff Report

10. FUTURE AGENDA ITEMS

11. ADJOURNMENT

11.1 Approval of Next Regular Meeting of Wednesday, September 18, 2019 and Adjournment.

Estimated Time: 2:00 p.m.

Napa Valley Transportation Authority Page 4 Printed on 7/9/2019 NVTA Board of Directors - Tax Agenda July 17, 2019 Agency

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 NVTA Offices, 625 Burnell Street, Napa, CA by 5:00 p.m. on Friday, July 12, 2019.

Karalyn______E. Sanderlin (e-sign) July 9, 2019 Karalyn E. Sanderlin, NVTA-TA Board Secretary

Napa Valley Transportation Authority Page 5 Printed on 7/9/2019 Glossary of Acronyms

AB 32 Global Warming Solutions Act GTFS General Transit Feed Specification ABAG Association of Bay Area Governments HBP Highway Bridge Program ADA American with Disabilities Act HBRR Highway Bridge Replacement and Rehabilitation Program ATAC Active Transportation Advisory Committee HIP Housing Incentive Program ATP Active Transportation Program HOT High Occupancy Toll BAAQMD Bay Area Air Quality Management District HOV High Occupancy Vehicle BART Bay Area Rapid Transit District HR3 High Risk Rural Roads BATA Bay Area Toll Authority HSIP Highway Safety Improvement Program BRT Bus Rapid Transit HTF Highway Trust Fund BUILD Better Utilizing Investments to Leverage Development HUTA Highway Users Tax Account CAC Citizen Advisory Committee IFB Invitation for Bid CAP Climate Action Plan ITIP State Interregional Transportation Improvement Program Caltrans California Department of Transportation ITOC Independent Taxpayer Oversight Committee CEQA California Environmental Quality Act IS/MND Initial Study/Mitigated Negative Declaration CIP Capital Investment Program JARC Job Access and Reverse Commute CMA Congestion Management Agency LIFT Low-Income Flexible Transportation CMAQ Congestion Mitigation and Air Quality Improvement Program LOS Level of Service CMP Congestion Management Program LS&R Local Streets & Roads CalSTA California State Transportation Agency MaaS Mobility as a Service CTP Countywide Transportation Plan MAP 21 Moving Ahead for Progress in the 21st Century Act COC Communities of Concern MPO Metropolitan Planning Organization CTC California Transportation Commission MTC Metropolitan Transportation Commission DAA Design Alternative Analyst MTS Metropolitan Transportation System DBB Design-Bid-Build ND Negative Declaration DBF Design-Build-Finance NEPA National Environmental Policy Act DBFOM Design-Build-Finance-Operate-Maintain NOAH Natural Occurring Affordable Housing DED Draft Environmental Document NOC Notice of Completion EIR Environmental Impact Report NOD Notice of Determination EJ Environmental Justice NOP Notice of Preparation FAS Federal Aid Secondary NVTA Napa Valley Transportation Authority FAST Fixing America’s Surface Transportation Act NVTA-TA Napa Valley Transportation Authority-Tax FHWA Federal Highway Administration Agency FTA Federal Transit Administration OBAG One Bay Area Grant FY Fiscal Year PA&ED Project Approval Environmental Document GHG Greenhouse Gas P3 or PPP Public-Private Partnership GGRF Greenhouse Gas Reduction Fund PCC Paratransit Coordination Council

Latest Revision: 11/18 6 Glossary of Acronyms

PCI Pavement Condition Index STA State Transit Assistance PCA Priority Conservation Area STIC Small Transit Intensive Cities PDA Priority Development Areas STIP State Transportation Improvement Program PID Project Initiation Document STP Surface Transportation Program PMS Pavement Management System TAC Technical Advisory Committee Prop. 42 Statewide Initiative that requires a portion of TCM Transportation Control Measure gasoline sales tax revenues be designated to TCRP Traffic Congestion Relief Program transportation purposes TDA Transportation Development Act PSE Plans, Specifications and Estimates TDM Transportation Demand Management PSR Project Study Report Transportation Demand Model PTA Public Transportation Account TE Transportation Enhancement RACC Regional Agency Coordinating Committee TEA Transportation Enhancement Activities RFP Request for Proposal TEA 21 Transportation Equity Act for the 21st Century RFQ Request for Qualifications TFCA Transportation Fund for Clean Air RHNA Regional Housing Needs Allocation TIGER Transportation Investments Generation RM2 Regional Measure 2 (Bridge Toll) Economic Recovery RM3 Regional Measure 3 TIP Transportation Improvement Program RMRP Road Maintenance and Rehabilitation TLC Transportation for Livable Communities Program TLU Transportation and Land Use ROW Right of Way TMP Traffic Management Plan RTEP Regional Transit Expansion Program TMS Transportation Management System RTIP Regional Transportation Improvement TNC Transportation Network Companies Program TOAH Transit Oriented Affordable Housing RTP Regional Transportation Plan TOD Transit-Oriented Development SAFE Service Authority for Freeways and Expressways TOS Transportation Operations Systems SAFETEA-LU Safe, Accountable, Flexible, and Efficient TPA Transit Priority Area Transportation Equity Act-A Legacy for Users TPI Transit Performance Initiative SB 375 Sustainable Communities and Climate Protection Act 2008 TPP Transit Priority Project Areas SB 1 The Road Repair and Accountability Act of VHD Vehicle Hours of Delay 2017 VMT Vehicle Miles Traveled SCS Sustainable Community Strategy SHA State Highway Account SHOPP State Highway Operation and Protection Program SNCI Solano Napa Commuter Information SNTDM Solano Napa Travel Demand Model SR State Route SRTS Safe Routes to School SOV Single-Occupant Vehicle

Latest Revision: 11/18 7 July 17, 2019 NVTA-TA Agenda Item 8.1 Napa Valley Transportation Continued From: New Authority Action Requested: APPROVE Meeting Minutes - Draft 625 Burnell Street NVTA Board of Directors - Tax Agency Napa, CA 94559

Wednesday, February 20, 2019 1:30 PM NVTA Conference Room

1. Call to Order

Chair Canning called the meeting to order at 1:36 p.m.

2. Pledge of Allegiance

Chair Canning led the Pledge of Allegiance.

3. Roll Call

Alfredo Pedroza Belia Ramos Chris Canning Jill Techel Margie Mohler Paul Dohring Kerri Dorman Mark Joseph Gary Kraus Geoff Ellsworth Liz Alessio Leon Garcia 4. Adoption of the Agenda

Motion MOVED by PEDROZA, SECONDED by KRAUS to APPROVE adoption of the agenda. Motion carried by the following vote:

Aye: 10 - Pedroza, Canning, Techel, Mohler, Dohring, Dorman, Joseph, Kraus, Ellsworth, and Alessio

Absent: 2 - Ramos, and Garcia

5. Public Comment

None

6. Chairperson’s and Board Members’ Update

None

7. Director's Update

None

Napa Valley Transportation Authority Page 1 Printed on 6/24/2019

8 NVTA Board of Directors - Tax Meeting Minutes - Draft February 20, 2019 Agency

8. CONSENT AGENDA ITEM (8.1)

Motion MOVED by JOSEPH, SECONDED by PEDROZA to APPROVE adoption of the agenda. Motion carried by the following vote:

Aye: 10 - Pedroza, Canning, Techel, Mohler, Dohring, Dorman, Joseph, Kraus, Ellsworth, and Alessio

Absent: 2 - Ramos, and Garcia

8.1 Meeting Minutes of January 16, 2019 (Karrie Sanderlin) (Pages 6-8)

Attachments: Draft Minutes

Board action approved the meeting minutes of January 16, 2019.

[Member Ramos in attendance]

9. REGULAR AGENDA ITEMS

9.1 Resolution No. 19-01-TA Adopting the Financial, Contract, and Procurement Policies, Practices, and Procedures of the Napa Valley Transportation Authority (NVTA) (Antonio Onorato) (Pages 9-138)

Attachments: Staff Report

Board action approved using the financial, contract and procurement policies of the NVTA.

Motion MOVED by PEDROZA, SECONDED by JOSEPH to APPROVE, with DORMAN OPPOSED, Resolution No. 19-01-TA adopting the Napa Valley Transportation Authority's Financial Management Policies, Practices, and Procedures and Contract and Procurement Policies, Practices, and Procedures. Motion carried by the following vote:

Aye: 10 - Pedroza, Ramos, Canning, Techel, Mohler, Dohring, Joseph, Kraus, Ellsworth, and Alessio

Nay: 1 - Dorman

Absent: 1 - Garcia

Napa Valley Transportation Authority Page 2 Printed on 6/24/2019

9 NVTA Board of Directors - Tax Meeting Minutes - Draft February 20, 2019 Agency

9.2 Resolution No. 19-02-TA Authorizing Examination of Sales, Use and Transactions Tax Records (Antonio Onorato) (Pages 139-143)

Attachments: Staff Report

Board action authorized Hinderliter, de Llamas & Associates to examine the sales, use, and transactions tax records on behalf of the NVTA-TA.

Motion MOVED by MOHLER, SECONDED by JOSEPH to APPROVE Resolution No. 19-02-TA authorizing Hinderliter, de Llamas & Associates to examine the sales, use, and transactions tax records on behalf of the NVTA-TA. Motion carried by the following vote:

Aye: 11 - Pedroza, Ramos, Canning, Techel, Mohler, Dohring, Dorman, Joseph, Kraus, Ellsworth, and Alessio

Absent: 1 - Garcia

10. FUTURE AGENDA ITEMS

None

11. ADJOURNMENT

11.1 Approval of Next Meeting Date of Wednesday, March 20, 2019 at 1:30 p.m. and Adjournment

The next regular meeting will be held on Wednesday, March 20, 2019.

Chair Canning adjourned the meeting at 1:51 p.m.

______Karalyn E. Sanderlin, NVTA-TA Board Secretary

Napa Valley Transportation Authority Page 3 Printed on 6/24/2019

10 July 17, 2019 NVTA Agenda Item 8.2 Continued From: New Action Requested: APPROVE

NAPA VALLEY TRANSPORTATION AUTHORITY-TAX AGENCY Board Agenda Letter ______

TO: Board of Directors FROM: Kate Miller, Executive Director REPORT BY: Karrie Sanderlin, Program Manager-Administration and Human Resources (707) 259-8633 / Email: [email protected] SUBJECT: Annual Election of Chair and Vice Chair ______RECOMMENDATION

That the Napa Valley Transportation Authority-Tax Agency (NVTA-TA) Board approve the second of a two-year term for Chair Chris Canning and Vice Chair Alfredo Pedroza.

COMMITTEE RECOMMENDATION

None

EXECUTIVE SUMMARY

The second term for Chair and Vice Chair begins July of this year and will be complete in June 2020. Under Board bylaws a nominating subcommittee for the next Chair and Vice Chair would be appointed in May 2020.

PROCEDURAL REQUIREMENTS

1. Staff Report 2. Public Comment 3. Motion, Second, Discussion and Vote

FISCAL IMPACT

Is there a Fiscal Impact? No

11 NVTA-TA Agenda Letter Wednesday, July 17, 2019 Agenda Item 8.2 Page 2 of 2

CEQA REQUIREMENTS

ENVIRONMENTAL DETERMINATION: The proposed action is not a project as defined by 14 California Code of Regulations 15378 (State CEQA Guidelines) and therefore CEQA is not applicable.

BACKGROUND AND DISCUSSION

The NVTA-TA bylaws require an annual election of Chair and Vice Chair at the annual meeting and that the Chair and Vice Chair be consistent with that of the Napa Valley Transportation Authority (NVTA). At their May 15, 2019 meeting, the NVTA Board approve the second of a two-year term for Chair Chris Canning and Vice Chair Alfredo Pedroza.

The second term for Chair and Vice Chair begins in July of this year and will be complete in June 2020. Under Board bylaws a nominating subcommittee for the next Chair and Vice Chair would be appointed in May 2020.

SUPPORTING DOCUMENTS

None

12 July 17, 2019 NVTA-TA Agenda Item 8.2 Continued From: New Action Requested: APPROVE

NAPA VALLEY TRANSPORTATION AUTHORITY-TAX AGENCY Board Agenda Letter ______TO: Board of Directors FROM: Kate Miller, Executive Director REPORT BY: Karrie Sanderlin, Program Manager – Administration & Human Resources (707) 259-8633 / Email: [email protected] SUBJECT: Approval of Resolution No. 19-03-TA Amending the Napa Valley Transportation Authority-Tax Agency (NVTA-TA) Conflict of Interest Code ______RECOMMENDATION

That the Napa Valley Transportation Authority-Tax Agency (NVTA-TA) approve Resolution No. 19-03-TA (Attachment 1) amending the NVTA-TA Conflict of Interest Code in its entirety and direct the Secretary to forward it to the Napa County Board of Supervisors as the code reviewing agency in Napa County.

EXECUTIVE SUMMARY

In reviewing the NVTA Conflict of Interest Code, it was discovered that Independent Tax Payer Oversight Committee, designated as an employee position under the code, was omitted from the Conflict of Interest code the last time the Code was amended, necessitating that the code be amended.

PROCEDURAL REQUIREMENTS

1. Staff Report 2. Public Comment 3. Motion, Second, Discussion and Vote

FINANCIAL IMPACT

Is there a fiscal impact? No

Consequences if not approved: NVTA-TA will fail to comply with statutory requirements to timely amend its Conflict of Interest Code.

13 NVTA-TA Agenda Letter Wednesday, July 17, 2019 Agenda Item 8.3 Page 2 of 2

CEQA REQUIREMENTS

ENVIRONMENTAL DETERMINATION: The proposed action is not a project as defined by 14 California Code of Regulations 15378 (California Environmental Quality Act (CEQA) Guidelines) and therefore CEQA is not applicable.

BACKGROUND AND DISCUSSION

The Fair Political Practices Commission (FPPC) issued rules related to public agency conflict of interest codes which require all public agencies to create conflict codes and review them to whether amendments are necessary.

In reviewing the NVTA-TA code, staff discovered that, the Independent Tax Payer Oversight Committee, designated as an employee position under the code, was omitted from the Conflict of Interest code the last time the Code was amended. In addition, Agency legal counsel recommends simplifying the NVTA-TA code by adopting and incorporating by reference, the Fair Political Practices Commission regulation (2 California Code of Regulations Section 18730) that contains the terms of a standard conflict of interest code.

Staff recommends that the Board adopt Resolution No. 19-03-TA (Attachment 1) amending the Conflict of Interest Code in its entirety and direct the Secretary to forward it to the Napa County Board of Supervisors as the code reviewing agency in Napa County.

SUPPORTING DOCUMENTS

Attachment: (1) Resolution No. 19-03-TA (Clean) (2) Resolution No. 19-03-TA (Redlined)

14 ATTACHMENT 1 NVTA-TA Agenda Item 8.3 July 17, 2019

RESOLUTION No. 19- 13-TA

A RESOLUTION OF THE NAPA VALLEY TRANSPORTATION AUTHORITY-TAX AGENCY (NVTA-TA) AMENDING THE AUTHORITY’S CONFLICT OF INTEREST CODE

WHEREAS, the Napa Valley Transportation Authority-Tax Agency (“NVTA-TA” or “Authority”) is a local transportation authority authorized by the provisions of Division 19 of the California Public Utilities Code; and

WHEREAS, the Political Reform Act of 1974 (Government Code section 81000 and following, hereinafter referred to as “the Act”) and regulations promulgated thereunder require local government agencies having more than minimal annual revenues to adopt and promulgate conflict of interest codes; and

WHEREAS, the Fair Political Practices Commission (“FPPC”) has adopted a regulation (Section 18730 of Title 2 of the California Code of Regulations, hereinafter referred to as “CCR”) containing a standardized conflict of interest code which, if incorporated by reference and adopted by a local government agency along with a designation of employees and formulation of disclosure categories for the local government agency will constitute the Conflict of Interest Code required by the Act if subsequently approved by the Board of Supervisors, as the code reviewing body of the Authority; and

WHEREAS, the Napa County Board of Supervisors, acting as the code reviewing body, has previously approved the adoption of a Conflict of Interest Code for the Napa Valley Transportation Authority prior to its name change to NVTA-TA; and

WHEREAS, on February 17, 2016 the Authority Board approved Resolution No. 16- 01 changing the name of the Authority to the Napa Valley Transportation Authority-Tax Agency (NVTA-TA); and

WHEREAS, on June 15, 2016 the Board of the NVTA-TA amended its Conflict of Interest Code in its entirety; and

WHEREAS, it is now necessary to amend the Conflict of Interest Code in its entirety to reflect added designated employee positions; and

WHEREAS, the Napa County Board of Supervisors, acting as the code reviewing body, will consider approval of this Resolution later in 2019.

15

Resolution No. 19-03-TA Page 2 of 7

THEREFORE, BE IT RESOLVED by the Board of Directors of the NVTA-TA that the Authority's Conflict of Interest Code attached hereto as Exhibit A is hereby approved and shall be effective upon confirmation by the Napa County Board of Supervisors as code reviewing body for the Authority.

THE FOREGOING RESOLUTION WAS DULY AND REGULARLY ADOPTED by the Board of Directors of the Napa Valley Transportation Authority, at a regular meeting of the Board held on the 17th day of July 2019 by the following vote:

______Ayes: Chris Canning, NVTA Chair

Nays:

Absent:

ATTEST:

______Karalyn E. Sanderlin, NVTA Board Secretary

APPROVED:

______DeeAnne Gillick, NVTA Legal Counsel

16

Resolution No. 19-03-TA Page 3 of 7

CERTIFICATIONS

I hereby certify that I am the Secretary of the Napa Valley Transportation Authority-Tax Agency and custodian of the records for that Authority and that this Resolution is a true and correct copy of the original on file in the Authority office.

______Karalyn E. Sanderlin, NVTA-TA Authority Secretary

I hereby certify that the Conflict of Interest Code for the Napa Valley Transportation Authority-Tax Agency was approved and confirmed by the Napa County Board of Supervisors, as code reviewing body for the Authority, by action of the Board of Supervisors on ______, 2019, recorded in the certified minutes of the Board of Supervisors for that date.

By______JOSE LUIS VALEDZ Clerk of the Napa County Board of Supervisors

17

Resolution No. 19-03-TA Page 4 of 7

EXHIBIT A

CONFLICT OF INTEREST CODE OF THE NAPA VALLEY TRANSPORTATION AUTHORITY-TAX AGENCY (NVTA-TA)

The Political Reform Act (Government Code Section 81000, et seq.) requires state and local government agencies to adopt and promulgate conflict of interest codes. The Fair Political Practices Commission has adopted a regulation (2 California Code of Regulations Section 18730) that contains the terms of a standard conflict of interest code, which can be incorporated by reference in an agency’s code. After public notice and hearing, the standard code may be amended by the Fair Political Practices Commission to conform to amendments in the Political Reform Act. Therefore, the terms of 2 California Code of Regulations Section 18730 and any amendments to it duly adopted by the Fair Political Practices Commission are hereby incorporated by reference. This regulation and the attached Appendices, designating positions and establishing disclosure categories, shall constitute the conflict of interest code of the Napa Valley Transportation Authority-Tax Agency (NVTA-TA)

Individuals holding designated positions shall file their statements of economic interest with NVTA-TA, which will make the statements available for public inspection and reproduction (Gov. Code § 81008). All statements will be retained by NVTA-TA.

18

Resolution No. 19-03-TA Page 5 of 7

APPENDIX “A”

LIST OF DESIGNATED EMPLOYEES

Because of the nature of the powers and duties conferred on the Authority by the provisions of Division 19 of the Public Utilities Code, the policies adopted by the Board of Directors of the Authority, and the terms of support services and consultant agreements approved by the Board of Directors, the following positions within the Authority may involve the making or participation in the making of decisions of the Authority which may foreseeably have a material effect on financial interests of the holders of the positions. Most of the positions listed are of long-term duration, although some are limited-term positions, but all are listed because their scope of authority or work involves either making final decisions for the Authority which have financial consequences or developing and/or exercising such a level of expertise and ongoing relationship with those who make such decisions that the decision-makers can reasonably be expected to routinely trust and rely upon their advice.

For purposes of filing Statements of Economic Interests as required by this Conflict of Interest Code, the “Designated Employees” of the Authority shall be those persons who actually occupy or carry out the functions of the following positions, whether as elected or appointed officers, compensated employees, or contracted consultants or their employees or subcontractors:

DESIGNATED EMPLOYEE POSITIONS

Members and Alternates of the Board of Directors

Members of the Independent Taxpayer Oversight Committee

Executive Director

Authority Legal Counsel (Napa County Counsel, serving ex-officio, including any deputy county counsel when assigned to advise and/or represent the Authority)

Authority Auditor-Controller (Napa County Auditor-Controller, serving ex-officio)

Contract Consultants for the Authority. Contract consultants shall be included in the list of Designated Employees and shall disclose their material financial interests in regard to all of the adopted disclosure categories, subject to the following limitation:

The Executive Director may determine in writing that a particular contract consultant, although a “designated position”, is hired to perform a range of duties that is limited in scope and thus is not required to comply or fully comply with all of the disclosure requirements described in Appendix “B”. This written determination shall include a description of the contract consultant’s duties and, based upon that description, a statement of the extent of disclosure requirements. This determination is a public record and shall be retained for public inspection and be available for inspection and copying in the same location and manner as the Authority’s copy of the Conflict of Interest Code.

19

Resolution No. 19-03-TA Page 6 of 7

PUBLIC OFFICIALS OF THE DISTRICT WHO MANAGE PUBLIC INVESTMENTS

It has been determined that the Authority Treasurer (the Napa County Treasurer-Tax Collector serving ex-officio) manages public investments and therefore is required by statute to file a Statement of Economic Interests pursuant to Government Code section 87200.

20

Resolution No. 19-03-TA Page 7 of 7

APPENDIX “B”

DISCLOSURE CATEGORIES

Rationale. The decisions which the Designated Employees may make or participate in making for the Authority, may involve exercising or directly influencing the exercise of any of the powers conferred on the Authority by Division 19 of the Public Utilities Code, including the expenditure of funds for public transportation purposes.

Except where otherwise determined for specified contract consultants pursuant to Appendix “A”, the decisions by the Designated Employees in the routine course of their work for the Authority may have the potential to impact at a level commonly recognized as “material” by the Political Reform Act of 1974, as amended, and the regulations adopted by the Fair Political Practices Commission (“FPPC”) to implement that Act, any or all of those types of financial interests listed in all of the Disclosure Schedules of the Statement of Economic Interests Form approved by the FPPC.

For this reason, all of the Designated Employees under this Conflict of Interest Code, other than specified contract consultants whose disclosure responsibilities or exemption therefrom are determined in writing on a case-by-case basis, shall comply with the broadest possible Disclosure Category applicable under the then-current Statement Form and Schedules, disclosing all sources of income, interests in real property, and investments and business positions in business entities.

21 ATTACHMENT 2 NVTA-TA Agenda Item 8.3 July 17, 2019

RESOLUTION No. 19- 13-TA

A RESOLUTION OF THE NAPA VALLEY TRANSPORTATION AUTHORITY-TAX AGENCY (NVTA-TA) AMENDING THE AUTHORITY’S CONFLICT OF INTEREST CODE

WHEREAS, the Napa Valley Transportation Authority-Tax Agency (“NVTA-TA” or “Authority”) is a local transportation authority authorized by the provisions of Division 19 of the California Public Utilities Code; and

WHEREAS, the Political Reform Act of 1974 (Government Code section 81000 and following, hereinafter referred to as “the Act”) and regulations promulgated thereunder require local government agencies having more than minimal annual revenues to adopt and promulgate conflict of interest codes; and

WHEREAS, the Fair Political Practices Commission (“FPPC”) has adopted a regulation (Section 18730 of Title 2 of the California Code of Regulations, hereinafter referred to as “CCR”) containing a standardized conflict of interest code which, if incorporated by reference and adopted by a local government agency along with a designation of employees and formulation of disclosure categories for the local government agency will constitute the Conflict of Interest Code required by the Act if subsequently approved by the Board of Supervisors, as the code reviewing body of the Authority; and

WHEREAS, the Napa County Board of Supervisors, acting as the code reviewing body, has previously approved the adoption of a Conflict of Interest Code for the Napa Valley Transportation Authority prior to its name change to NVTA-TA; and

WHEREAS, on February 17, 2016 the Authority Board of the NVTA approved Resolution No. 16-01 changing the name of the Authority NVTA to the Napa Valley Transportation Authority-Tax Agency (NVTA-TA); and

WHEREAS, on June 15, 2016 the Board of the NVTA-TA amended its Conflict of Interest Code in its entirety; and

WHEREAS, it is now necessary to amend the Conflict of Interest Code in its entirety to reflect added and deleted management positions, and/or changes in management titlesdesignated employee positions; and

WHEREAS, the Napa County Board of Supervisors, acting as the code reviewing body, will consider approval of this Resolution later in 2019.;

22

Resolution No. 16-03-TA Page 2 of 11

THEREFORE, BE IT RESOLVED by the Board of Directors of the Authority NVTA- TA that the Authority's Conflict of Interest Code attached hereto as Exhibit A is hereby approved and shall read in full as follows, to be effective upon confirmation by the Napa County Board of Supervisors as code reviewing body for the Authority. :

THE FOREGOING RESOLUTION WAS DULY AND REGULARLY ADOPTED by the Board of Directors of the Napa Valley Transportation Authority-Tax Agency, at a regular meeting of the Board held on the 17th day of July 2019 by the following vote:

______Ayes: Chris Canning, NVTA Chair

Nays:

Absent:

ATTEST:

______Karalyn E. Sanderlin, NVTA Board Secretary

APPROVED:

DeeAnne Gillick, NVTA Legal Counsel

23

Resolution No. 16-03-TA Page 3 of 11

CERTIFICATIONS

I hereby certify that I am the Secretary of the Napa Valley Transportation Authority-Tax Agency and custodian of the records for that Authority and that this Resolution is a true and correct copy of the original on file in the Authority office.

______Karalyn E. Sanderlin, NVTA-TA Authority Secretary

I hereby certify that the Conflict of Interest Code for the Napa Valley Transportation Authority-Tax Agency was approved and confirmed by the Napa County Board of Supervisors, as code reviewing body for the Authority, by action of the Board of Supervisors on ______, 2019, recorded in the certified minutes of the Board of Supervisors for that date.

By______JOSE LUIS VALEDZ Clerk of the Napa County Board of Supervisors

24

Resolution No. 16-03-TA Page 4 of 11

EXHIBIT A

CONFLICT OF INTEREST CODE OF THE NAPA VALLEY TRANSPORTATION AUTHORITY-TAX AGENCY (NVTA-TA)

1. Incorporation of Standard Terms. The terms of the model code set forth in Section 18730 of Title 2 of the California Code of Regulations, as such may be amended from time to time by the FPPC, are adopted and incorporated by reference as if set forth fully herein.

2. List of Designated Employees. For purposes of the requirements of the Act and the provisions of the model code, the Designated Employees of the Authority shall be the persons holding those offices and performing the functions of those positions set forth in Appendix “A”, attached hereto and incorporated by reference herein.

3. List of Disclosure Categories. For purposes of the requirements of the Act and the provisions of the model code, the disclosure categories for the Designated Employees of the Authority shall be those categories set forth in Appendix “B”, attached hereto and incorporated by reference herein.

4. Documents Comprising Conflict of Interest Code. For purposes of the Act, the provisions of this Resolution, the model code, and Appendices “A” and “B” shall together constitute the Conflict of Interest Code of the Authority on and after the date of confirmation by the Napa County Board of Supervisors.

5. Effective Date of Code. The effective date of the Conflict of Interest Code shall be the date of confirmation by the Napa County Board of Supervisors acting as code reviewing body for the Authority.

6. Documents to be filed with the Board of Supervisors. The Authority Secretary is hereby directed to file three certified copies of the Conflict of Interest Code approved by the Authority Board with the Napa County Board of Supervisors, the code reviewing body for the Authority, along with a brief description of the duties and terms of all consultants working for the Authority who have been determined by the Authority Executive Director as of the effective date of this Conflict of Interest Code to be exempt from the Designated Employee “contract consultant” category for calendar year 2006, and the reasons for such exemption. The Authority Secretary shall send to the Elections Division of the Napa County Clerk-Recorder’s Office (or its successor in interest) an updated list whenever such exempt consultant positions are added, dropped, or a change in the nature of the contracted duties makes them subject to broad or limited disclosure as Designated Employees.

7. Time of Filing Statements of Economic Interests. All persons who are required, either by this Conflict of Interest Code or by virtue of their listing in Government Code section 87200 as public officials who manage public investments, to file Statements of Economic Interests (“Statements”) shall file initial Statements with the Authority Secretary for filing with the code reviewing body within thirty days after the effective date of the Code. When taking office after the time of such listing, such persons shall file assuming office Statements within 10 days after first assuming such positions if they fall under Government

25

Resolution No. 16-03-TA Page 5 of 11

Code section 87200 as public officials who manage public investments and within 30 days if considered to be Designated Employees by the Authority’s Conflict of Interest Code. However, if they are re-elected or re-appointed without a break in service such persons need not file an assuming office Statement at the time of such re-election or re- appointment. Every such person shall thereafter file an annual Statement by April 1 of each year, covering reportable interests for the twelve-month period ending on the preceding December 31. Every such person who leaves office shall file, within 30 days of leaving office, a Statement disclosing reportable interests held or received at any time during the period between the closing date of the last Statement required to be filed and the date of leaving office.

8. Place of Filing. Designated Employees and those public officials of the Authority who are required to file Statements in consequence of Government Code section 87200 shall file the required Statements with the Authority Secretary who shall retain copies of the original Statements and forward the original Statements to the Elections Division of the Napa County Clerk-Recorder (or its successor in interest). For purpose of such filing with the Authority Secretary, the address of the Authority Secretary shall be the Napa Valley Transportation Authority's Office, 625 Burnell Street, Napa, California 94559.

9. Public Inspection of Conflict of Interest Code and Statements. Commencing on the effective date of the Conflict of Interest Code or any amendment thereof, a copy of the Conflict of Interest Code and such amendments shall be maintained in the office of the Authority Secretary who shall make such copies and the copies of all Statements on file with the Authority Secretary available for public inspection and copying during regular business hours. No conditions whatsoever shall be imposed upon persons desiring to inspect the copy of the Conflict of Interest Code and amendments thereof, nor shall any information or identification be required from such persons. Copies shall be provided in accordance with and subject to charges imposed generally by the Public Records Act (Government Code sections 6250 et seq.) and Authority resolutions pertaining to copying of public records of the Authority.

10. Annual Review Statement. (a)No later than October 1 of each even-numbered year, the Authority shall submit to the Napa County Board of Supervisors, as code reviewing body for the Authority, a written statement signed by the Authority Executive Director or his/her designee, that either: (1)The Authority has reviewed the Conflict of Interest Code, that the Conflict of Interest Code designates accurately all positions which make or participate in the making of governmental decisions for the Authority, that the disclosure assigned those positions accurately require the disclosure of all investments, business positions, interests in real property, and sources of income which may foreseeably be affected materially by the decisions made by those designated positions, and that the Conflict of Interest Code contains the provisions required by Government Code section 87302; or (2)The Authority has reviewed the Conflict of Interest Code and has determined that amendment is necessary to designate all positions which make or participate in the making of governmental decisions for the Authority, or to update the disclosure categories assigned to require the disclosure of all investments, business positions, interests in real property and sources of income which may be affected materially by the designated positions, or to include other provisions required by Government Code

26

Resolution No. 16-03-TA Page 6 of 11 section 87302. If the statement contains this report, the Authority shall submit the amendment to the Napa County Board of Supervisors within 90 days of the report. (b)Changed circumstances which require amendment of the Conflict of Interest Code shall include, but not be limited to: (1)The creation of positions which involve the making or participation in the making of decisions which may foreseeably have a material effect on any financial interest; (2)The reclassification, renaming, or deletion of previously-designated positions; (3)The addition, deletion, or modification of statutorily-required provisions of this Conflict of Interest Code; or (4)The addition, deletion, or modification of the specific types of investments, business positions, interests in real property, and sources of income which are reportable unless such changes have been automatically incorporated into this Conflict of Interest Code as the result of inclusion of the changes into the model code by the Fair Political Practices Commission.

THE FOREGOING RESOLUTION WAS DULY AND REGULARLY ADOPTED by the Board of Directors of the Napa Valley Transportation Authority-Taxing Agency, at a regular meeting held on July 20, 2016, by the following vote:

AYES: DIRECTORS

NAYS: DIRECTORS

ABSENT: DIRECTORS

______Peter White, NVTA-TA Chair ATTEST:

______Karalyn E. Sanderlin, NVTA-TA Board Secretary

APPROVED:

Jeffrey M. Richard (e-signature) Jeffrey M. Richard, NVTA-TA Legal Counsel Date: July 12, 2016

The Political Reform Act (Government Code Section 81000, et seq.) requires state and local government agencies to adopt and promulgate conflict of interest codes. The Fair Political Practices Commission has adoped a regulation (2 California Code of Regulations Section 18730) that contains the terms of a standard conflict of interest code,

27

Resolution No. 16-03-TA Page 7 of 11 which can be incorporated by reference in an agency’s code. After public notice and hearing, the standard code may be amended by the Fair Political Practices Commission to conform to amendments in the Political Reform Act. Therefore, the terms of 2 California Code of Regulations Section 18730 and any amendments to it duly adopted by the Fair Political Practices Commission are hereby incorporated by reference. This regulation and the attached Appendices, designating positions and establishing disclosure categoris, shall constitute the conflict of interest code of the Napa Valley Transportation Authority-Tax Agency (NVTA-TA)

Individuals holding designated positions shall file their statements of economic interest with NVTA-TA, which will make the statements available for public inspection and reproduction (Gov. Code § 81008). All statements will be retained by NVTA-TA.

28

Resolution No. 16-03-TA Page 8 of 11

CERTIFICATIONS

I hereby certify that I am the Secretary of the Napa Valley Transportation Authority-Tax Agency and custodian of the records for that Authority and that this Resolution is a true and correct copy of the original on file in the Authority office.

______Karalyn E. Sanderlin, NVTA-TA Authority Secretary

I hereby certify that the Conflict of Interest Code for the Napa Valley Transportation Authority-Tax Agency was approved and confirmed by the Napa County Board of Supervisors, as code reviewing body for the Authority, by action of the Board of Supervisors on ______, 20162019, recorded in the certified minutes of the Board of Supervisors for that date.

By______JOSE LUIS VALEDZ Clerk of the Napa County Board of Supervisors

Gladys Coil, Clerk of the Napa County Board of Supervisors

By ______

29

Resolution No. 16-03-TA Page 9 of 11

APPENDIX “A”

LIST OF DESIGNATED EMPLOYEES

Because of the nature of the powers and duties conferred on the Authority by the provisions of Division 19 of the Public Utilities Code, the policies adopted by the Board of Directors of the Authority, and the terms of support services and consultant agreements approved by the Board of Directors, the following positions within the Authority may involve the making or participation in the making of decisions of the Authority which may foreseeably have a material effect on financial interests of the holders of the positions. Most of the positions listed are of long-term duration, although some are limited-term positions, but all are listed because their scope of authority or work involves either making final decisions for the Authority which have financial consequences or developing and/or exercising such a level of expertise and ongoing relationship with those who make such decisions that the decision-makers can reasonably be expected to routinely trust and rely upon their advice.

For purposes of filing Statements of Economic Interests as required by this Conflict of Interest Code, the “Designated Employees” of the Authority shall be those persons who actually occupy or carry out the functions of the following positions, whether as elected or appointed officers, compensated employees, or contracted consultants or their employees or subcontractors:

DESIGNATED EMPLOYEE POSITIONS

Members and Alternates of the Board of Directors

Members of the Independent Taxpayer Oversight Committee

Executive Director

Authority Legal Counsel (Napa County Counsel, serving ex-officio, including any deputy county counsel when assigned to advise and/or represent the Authority)

Authority Auditor-Controller (Napa County Auditor-Controller, serving ex-officio)

Contract Consultants for the Authority. Contract consultants shall be included in the list of Designated Employees and shall disclose their material financial interests in regard to all of the adopted disclosure categories, subject to the following limitation:

The Executive Director may determine in writing that a particular contract consultant, although a “designated position”, is hired to perform a range of duties that is limited in scope and thus is not required to comply or fully comply with all of the disclosure requirements described in Appendix “B”. This written determination shall include a description of the contract consultant’s duties and, based upon that description, a statement of the extent of disclosure requirements. This determination is a public record and shall be retained for public inspection and be available for inspection and copying in the same location and manner as the Authority’s copy of the Conflict of Interest Code.

30

Resolution No. 16-03-TA Page 10 of 11

PUBLIC OFFICIALS OF THE DISTRICT WHO MANAGE PUBLIC INVESTMENTS

It has been determined that the Authority Treasurer (the Napa County Treasurer-Tax Collector serving ex-officio) manages public investments and therefore is required by statute to file a Statement of Economic Interests pursuant to Government Code section 87200.

31 Resolution No. 16-03-TA Page 11 of 11

APPENDIX “B”

DISCLOSURE CATEGORIES

Rationale. The decisions which the Designated Employees may make or participate in making for the Authority may involve exercising or directly influencing the exercise of any of the powers conferred on the Authority by Division 19 of the Public Utilities Code, including the expenditure of funds for public transportation purposes.

Except where otherwise determined for specified contract consultants pursuant to Appendix “A”, the decisions by the Designated Employees in the routine course of their work for the Authority may have the potential to impact at a level commonly recognized as “material” by the Political Reform Act of 1974, as amended, and the regulations adopted by the Fair Political Practices Commission (“FPPC”) to implement that Act, any or all of those types of financial interests listed in all of the Disclosure Schedules of the Statement of Economic Interests Form approved by the FPPC.

For this reason, all of the Designated Employees under this Conflict of Interest Code, other than specified contract consultants whose disclosure responsibilities or exemption therefrom are determined in writing on a case-by-case basis, shall comply with the broadest possible Disclosure Category applicable under the then-current Statement Form and Schedules, disclosing all sources of income, interests in real property, and investments and business positions in business entities.

32 July 17, 2019 NVTA-TA Agenda Item 9.1 Continued From: New Action Requested: APPROVE

NAPA VALLEY TRANSPORTATION AUTHORITY-TAX AGENCY NVTA-TA Agenda Letter ______TO: Board of Directors FROM: Kate Miller, Executive Director REPORT BY: Alberto Esqueda – Senior Program Planner/Administrator (707) 259-5976 / Email: [email protected] SUBJECT: Revised City of Napa Five-Year Project List ______RECOMMENDATION

That the Napa Valley Transportation Authority-Tax Agency (NVTA-TA) Board approve the revised Measure T Five-Year Project list for the City of Napa (Attachment 1).

COMMITTEE RECOMMENDATION

At its June 5, 2019 meeting, the Independent Taxpayer Oversight Committee (ITOC) made the finding that the City of Napa’s revised project list is consistent with the intent of the Measure T ordinance and made a recommendation that the NVTA-TA Board approve the Five-Year Project List for City of Napa.

EXECUTIVE SUMMARY

The Independent Taxpayer Oversight Committee (ITOC) is required by Measure T to review the minimum maintenance of effort, and the Five-year project list developed by NVTA in coordination with the jurisdictions. The ITOC previously approved the City of Napa’s Five-year Project list; however, since that time City staff has requested a project for an Automated Traffic Management System (ATMS) be added. ATMS uses live traffic information to develop optimal traffic control strategies addressing traffic needs at a single intersection, along an arterial or along a given corridor.

PROCEDURAL REQUIREMENTS

1. Staff Report 2. Public Comment 3. Motion, Second, Discussion and Vote

FISCAL IMPACT

Is there a fiscal impact? No

33 NVTA-TA Agenda Letter Wednesday, July 17, 2019 Agenda Item 9.1 Page 2 of 2 ______

BACKGROUND AND DISCUSSION

Measure T revenues allocated to each Agency under the Measure T Ordinance must be used for maintenance, reconstruction or rehabilitation of local streets, roads, and infrastructure within the public right-of-way. NVTA in coordination with the six (6) jurisdictions eligible to receive Measure T funds developed a list of eligible project categories.

The Independent Taxpayer Oversight Committee (ITOC) is required by Measure T to review the 5-year projects lists for each jurisdiction. The 5-year project lists will include proposed projects for each jurisdiction funded by Measure T. Specifically, the measure states:

SECTION 7. PROJECT PROGRAMMING APPROVAL: Prior to the operative date of the tax, and biennially thereafter, the Authority shall approve a five-year list of projects eligible to be funded with the revenues made available under Section 3 herein, provided that the submittal meets all of the requirements of this Ordinance and funding is, or is estimated to be, available. Prior to Authority approval, the Independent Taxpayer Oversight Committee shall consider each Agency’s biennial five-year list of projects and make a finding that such projects are consistent with the intent of the measure, and make a recommendation on which of the items on those project lists should be approved to the Authority.

On April 4, 2018 the ITOC reviewed the City of Napa’s Five-year list covering Fiscal Year (FY) 2018-19 through FY 2022-23. The City of Napa is adding an Automated Traffic Management System (ATMS) new project in year 2. This electronic system is deployed to take advantage of information provided by existing roadside traffic sensors and the City of Napa’s existing traffic infrastructure. ATMS uses live traffic information to develop optimal traffic control strategies addressing traffic needs at a single intersection, along an arterial or along a given corridor. This provides the City of Napa’s Traffic Operations Center the ability to provide real-time solutions, while the traffic is happening and to automatically adjust to changes in traffic conditions to minimize delays within the street network.

The out years of the Measure T program will continue to include traffic signal replacement and traffic signal interconnection. It will also consider the needs of non-motorized travelers, including pedestrians, bicyclists, and persons with disabilities, in all planning, maintenance, construction, operations and project development activities and products.

SUPPORTING DOCUMENTS

Attachments: (1) Revised City of Napa Five-Year Expenditure Plan FY 2018-23 (2) Revised City of Napa Measure T Five Year Plan Project Map (3) Examples of Measure T Uses (4) City of Napa Resolution Approving Revised Five Year Plan

34 ATTACHMENT 1 NVTA-TA Agenda Item 9.1 City of Napa July 17, 2019 Measure "T", 5-Year Expenditure Plan FY 2018-23

Estimated Project Fiscal Year Street Name From To Description of Improvements Cost FY 2018-19 1 TROWER AVENUE Hwy 29 Jefferson Street Cold In-place Recycling and Curb Ramps $1,651,290 2 TROWER AVENUE Dry Creek Road Linda Vista Avenue Curb, Gutter, Sidewalk and Curb Ramps

3 WESTWOOD NEIGHBORHOOD PH1 N/A N/A HMA Overlay, Curb, Gutter and Curb Ramps $2,799,254

Total Estimated Project Costs: $4,450,544

FY 2019-20 HMA Overlay, Curb, Gutter, Sidewalk, Curb 1 TRANCAS STREET Hwy 29 Jefferson Street $1,500,000 Ramps, Traffic SignaInterconnect 2 MAIN ST/LINCOLN AVE N/A N/A Traffic Signal $600,000 3 TROWER AVENUE Dry Creek Road Linda Vista Avenue HMA Grind and Overlay HMA Grind and Overlay, Curb, Gutter, Sidewalk $2,000,000 4 TROWER AVENUE Jefferson Street East End (City Limits) and Curb Ramps 5 WESTWOOD NEIGHBORHOOD PH2A N/A N/A Curb, Gutter and Curb Ramps $2,000,000 TRAFFIC SIGNAL SYSTEM Updating hardware and software for signal 6 INTERCONNECTIVITY PROGRAM N/A N/A system connectivity throughout the City. $900,000 Total Estimated Project Costs: $7,000,000

FY 2020-21 HMA Overlay, Curb, Gutter, Sidewalk, Curb 1 SOSCOL AVENUE Central Avenue LaHoma Drive Ramps and Traffic Signal (Soscol/Pueblo) $2,400,000 2 W. LINCOLN AVE Lone Oak Avenue Solano Avenue/Hwy 29 Preventative Maintenance and Curb Ramps $433,000 HMA Overlay,Curb, Gutter, Sidewalk and Curb 3 WESTWOOD NEIGHBORHOOD PH2B N/A N/A Ramps $2,000,000 4 COOMBS STREET & S. COOMBS 5th street W. Imola Avenue Curb, Gutter, Sidewalk and Curb Ramps $606,000 5 LAUREL STREET PHASE 2 1st Street Griggs Ln. Curb, Gutter, Sidewalk and Curb Ramps $2,000,000 6 (2) TRAFFIC SIGNAL w/INTERCONNECT $900,000 Total Estimated Project Costs: $8,339,000

FY 2021-22 1 JEFFERSON STREET TROWER AVENUE SIERRA AVENUE HMA Grind and Overlay $1,000,000 2 BROWNS VALLEY ROAD/1ST STREET Westview Drive Hwy 29 Preventative Maintenance and Curb Ramps $2,510,000 3 COOMBSVILLE ROAD 3rd St/Silverado Trail Pascale Place Preventative Maintenance and Curb Ramps $600,000 4 COOMBSVILLE ROAD Pascale Place East End (City Limits) HMA Overlay and Curb Ramps $600,000 5 COOMBS STREET & S. COOMBS 5th street W. Imola Avenue HMA Overlay $1,200,000 HMA Overlay,Curb, Gutter, Sidewalk and Curb 6 LAUREL STREET PHASE 2 1st Street Freeway Drive Ramps $1,500,000 HMA Overlay,Curb, Gutter, Sidewalk and Curb 7 WESTWOOD NEIGHBORHOOD PH2C N/A N/A Ramps $2,000,000 8 TRANCAS PHASE 2 JE Curb Ramps, Signal (Claremont Way) $1,500,000 9 REDWOOD DRIVE Phase 1 Dry Creek Road Carol Drive Cold in-place Recycling and Curb Ramps $1,618,000 Total Estimated Project Costs: $12,528,000

FY 2022-23 1 LINCOLN AVENUE California Boulevard Silverado Trail Preventative Maintenance and Curb Ramps $2,402,000 2 FREEWAY DRIVE 1st Street Laurel Street Cold in-place Recycling and Curb Ramps $1,215,000 3 REDWOOD DRIVE PHASE 2 West End (City Limits) Dry Creek Road Preventative Maintenance and Curb Ramps $953,000 4 E. IMOLA AVENUE Soscol Ave (Hwy 121) East End (City Limits) Cold In-Place Recycling and Curb Ramps $1,042,000 Cold In-Place Recycling, Curb, Gutter, Sidewalk 5 W. IMOLA ROAD Foster Road Hwy 29 and Curb Ramps $720,000 HMA Overlay,Curb, Gutter, Sidewalk and Curb 6 WESTWOOD NEIGHBORHOOD PH2D N/A N/A Ramps $2,000,000 HMA Overlay,Curb, Gutter, Sidewalk and Curb 7 LAUREL AVENUE PHASE 3 1st Street Freeway Drive Ramps $1,500,000 JEFFERSON ST/HAYES ST INTERSECTION N/A N/A Traffic Signals & Interconnect $928,000 8 Total Estimated Project Costs: $10,760,000

35 PARTRICK RD

BLUEJAY

CT MAIDU CT

TALL GRASS

BLUEJAY LN

MORNINGSIDE TONYA

TIMBERHILL TIMBERHILL BEARTOOTH

MODOC

CT

LN

SKYLARK

LN CT WY BORRETTE

CONCRETE ROADWAY PAVING CONCRETE ROADWAY PAVING CONCRETE ROADWAY PAVING CONCRETE ROADWAY PAVING Fiscal Yeaar-Measure T Year SIGNAL/ELECTRICAL SIGNAL/ELECTRICAL SIGNAL/ELECTRICAL SIGNAL/ELECTRICAL Measure T FY 2022-5 Measure T FY 2021-4 Measure T FY 2020-3 Measure T FY 219-2 Measure T FY 2018-1 SKYLARK

CT

PARTRICK CASPER MIWOK RD REDWOOD

STONYBROOK LN

CT

WY DR

TALL GRASS STANFORD MONTANA TWIN

WY WY POMO CT LOWREY

BROADMOOR

CT SKYLARK CT DR Westwood Neighborhood Phase 2D Westwood Neighborhood Phase 2D Westwood Neighborhood Phase 2C Westwood Neighborhood Phase 2C Westwood Neighborhood Phase 2B Westwood Neighborhood Phase 2B Westwood Neighborhood Phase 2A Westwood Neighborhood Phase 1

Redwood Drive Phase 2 Redwood Drive Phase 2 Redwood Drive Phase 1 Coombsville Road Redwood Drive Phase 1 Coombsville Road Coombs Street Coombs St.

Trancas Street Phase 1: Signal Interconnect Laurel Phase 3 Lincoln Ave. Phase 2 Freeway Drive Imola Ave. West Imola Ave. East Trancas St. at Claremont Way Laurel Street Phase 2 Trancas Phase 2 Laurel St. Phase 2 Browns Valley Rd Laurel St. Phase 1 Lincoln Avenue Phase 1 Trower Avenue Phase 2 Bancroft Court Bremmen Court Trower Avenue Phase 2 Trancas Street Phase 1 Trower Avenue Rehabilitation Jefferson St. at Hayes Ave. Jefferson St. Signal Interconnect Soscol Ave. at Pueblo Main St. at Lincoln Ave. Jefferson Street Soscol Avenue

CT

YALE

DR DARTMOUTH BROADMOOR

RIVERTON

VASSAR CT

HARVARD

WHITE

COLUMBIA

MEADOWBROOK

DR

SANDYBROOK

DR

ESTATES

DR

CLIFF

LN

GLENBROOK DR DR

OAKS

DR

DRY

LN KAREN

PRINCETON RD OAK ROCK OAK DR

TWIN

CIR LYNBROOK

LEANING OAK LEANING

CT

CT

WOODBROOK

OAKS

SUTRO HENRY DR

MAYFIELD TUSCANY

LN

KERNS

CT

TWIN

BUHMAN LN

CT DODGE

LN DR CT HUNTERS

CT REDWOOD

OAKS QUAIL

DR

WY

BUHMAN DELBROOK CIR

BUHMAN

CT CT

DR FOXRIDGE DR MALONE

CT SUNBURST DR

FOXRIDGE

CT CREEK

DR RD AVE

BUHMAN CT

DR CRESTVIEW DR

RD VALLEY BROWNS CT VALLEY

BROWNS CAMILLA

BROWNS LINDA REMINGTON

AVE LEGEND ALPINE

SWISS WESTMINSTER

CT

CT SCENIC

CT PARTRICK

MEADOW

CT VALLEY

CREEK CRESTVIEW

CT

VALLEY

BOULDER COVEY AVE AVE

ALPINE ORCHARD DEERFIELD

ELLEN

RD

CT

ST DR GLENN

STONEBRIDGE BUHMAN

RD CT OAKS

BUHMAN CT

MOUNTAIN BROOK

ROYAL MASON TAHOE CIR

WY ROUND CT RD LINDA LN DR

MESA WY

CT HILL

RD CT

DEERFIELD

STONEBRIDGE STONEBRIDGE VISTA

ROUND CIR

VIEW

TWIN DR

PEBBLE ROWENA LN CT

CT REGAL

FIRESIDE CT

TWIN HARVEST

WESTMINSTER HILL DRY

CT ELLEN

OAKS

RD CREEK DR AVE DR ROUND LINDA

MESA

CONGRESS

HENRY HILL FOREST LN SALMON CT

BUHMAN WY

CORBETT

CIR SPRIG

PARTRICK

LN

GRAPE FLAGSTONE

RD DAVID

CT

DOUGLAS LN STANISLAUS VINE

AVE

CT WINE

DR

VINE PRIMROSE BURGUNDY WY DR

REDWOOD DR STONEBRIDGE STONEBRIDGE

CREEK RENO

DR AVE

CENTURY SUNSET WY BUHMAN CT CHABLIS

WINE ALLEGHENY

RD JANAI CT MADEIRA

CT COUNTRY

AVE BARREL BUHMAN

CT CT FALLEN LEAF TAMMY

OLD CRAIGIE

CT

DR DR WY

FOREST PATTY

DEZERAI

CENTURY CENTURY ALSTON VINE LN LN

DR STACY

SONOMA AMBER LEAF

KELLEBREWLN MARK

WESTVIEW AVE VALLEY

VINTAGE HILL

DR AVE RD

AVE FLORA MALAGA

DR CT

HILL GINGER STERLING DR

RD CT VINTAGE WINEDALE WY SUNVIEW

RD WY SUNVIEW LN

WESTVIEW AUTUMN ROBERT ANITA CT

CT ST DR DR

CT ST SUNDANCE CT WY CHERRY CT

PINOT BROWNS RAVENWOOD

CANOPY SCENIC WESTVIEW CHABLIS WY WY DR

DR MALAGA

CT

CAMBRIDGE CABANA

CT CAMELIA

RUN RAVENWOOD

GREYSTONE DR

LN WY

LN

WINEDALE OAK

HOMESTEAD CT HAVEN CT

LN

CT HERITAGE

BRITTANY CT

DICKERSON

BRITTANY LN

OLD KENSINGTON LYNN

CT

MC

LN CORMICK CT

CLARET CLARET

CT RD DR

DARROCH CLARET MATARO

RD CT

CT CT

MC CORMICK MC

WINE PRESS WINE CLOVER WHITE

DR LINDA DR

WY WY VINDEL WY

CT CHANNING WY

PORTOFINO DR

ALCHEMY

KENSINGTON RHINE LN MERANO

FIR

SONOMA WY DRY

CIR MATARO

CT GAMAY CT HACIENDA WY CT

VALLEY CT

CT

CHARDONNAY

ALEXANDER WY CIR

CT NAPIER CT

DR

IRONSTONE REUBEN

TROWER EDGEFIELD CABERNET

CT MARSALA

LN ROBIN NEWELL WESLEY

CT

ATHERTONLN CIR ST

EUGENE

CIR ABRUZZINI

ST WY

VALLEY CABERNET GARTH TAIL

CT TOKAY CIR DR LN LUKE

CT STRATFORD KIESS BARN

DR

CARMEL

AUSTIN CREEK RIGDON WHITE VERONA

HIDDEN PATRICIA

RD

CT WINE PL COZY

WEST DR WY

ST LENNOX ST

MONTROSE

WY CT WY

CLARA MERLOT DR WY

VISTA DALTON

ABBEY WY

BANBURY HAHNEMANN CHALET PUEBLO AVE DR

CT

BUCKEYE BASSWOOD DR

CT CULPEPPER

CT HELMAN

CLARA CLARA

DR AVE RD CT YOUNG SKYCREST

ST WY SOLANO DUMAS

PINEWOOD FALCON

RD TOKAY AVE

CT EMPEROR

EMPEROR DR

ST LAS ST

DR CT

THOMPSON APPLEWOOD PATRIOT FLORES CANO

WY LN

SCENIC CT DR

CT CIR

AVE

DR CRYSTAL

THOMPSON DR ST AVE STATE

BALFOUR

CHASE CT RUSTON YOUNG COUNTRY

CREST

LN WOODCREST RIGDON PACKARDCT AVE CT

CT CT

ST LN SALVADOR

WOODLAWN DR ST

LN

CT CT AVE AVE

CT

LAS SHIRLEY

SCENIC BROOKWOOD TROWER

DR ALDERWOOD CT LLOYD

DR CIR

SOLANO

AVE CAMENSON MOBIL MOBIL

VALLEY CHRISTIE

CT

LLOYD

WEST RENFREW SCENIC FLORES

OLD ARGYLE STILLSON DAPHNE HOWARD

VALLEY ORTEZ DR

CT

CT CT HAROLD

RIDGETOP

THOMPSON OLD WY DR HOWARD AVE

CT DR

NOTTINGHAM

SONOMA PINEWOOD CT HWY

LARKIN LARKIN CT JULIE LN

PUEBLO DR ST

LN AVE CHAUDARY

NEWMARK FAIRFAX RD WOOD MACALL GINA EASLEY LN

DR SOLANO

HUNTINGTON WY JANE PL

LN

SONOMA LLOYD

HAZELWOOD DR (PVT)

ST CT MAHER GREEN WY ST

ST THOMPSON MAC ADAM

DR ST BETSY WY 29 NO

CT

ARDEN LODESTAR

BERNADINE

MACDONALD

RIGDON CT

AVE

DIANE ST LN AVE

MACMILLAN PL N.V.W.T.

PENROD ST AVE

ROLLINGWOOD NOBLE PL THOMPSON DR LINDA LINDA

CHERILYN YOUNG

SALVADOR BELLA

DR LN

CT CT

CT QUICKSILVER CESAR

AVE

WY

THORNHILL CT

TEAKWOOD RAILROAD AVE WINGARD

MAHER

ST AVE

LAP

MACGREGOR CYNTHIA CT

DR JOMAR

VISTA ST

THOMPSON CT CT TRENT MACLENNAN

DR

ST DR

VIN

TROJAN ESCUELA

CT AVE TROWER CT BYWAY ST LN CT

RD DR AVE

OAKWOOD CT DR

REDWOOD JUSTIN

CT AVE MACLEOD EAST

CT MACINNES WINESTONE

DR COBBLESTONE

MACBRIDE DR ST CT

RD DR

DR CT FAIRFAX ENCINA

DR ST SILVER

WEST ST MAPLE

CT

SANDALWOOD MONARCH

BAYWOOD ST MOSSWOOD

MACBETH CT

LN MAHER

DR

LINDA LINDA GRAPEWOOD

HERMOSA PARKWOOD

DONNA

BROWNS

OLD ST CT

BYWAY ST BERKS

GLEN

NORFOLK

GLADYS RALEIGH CT

NICHOLAS MORSE DR

(PVT) SOLANO ST

BAYWOOD MACLEAN CT

CT DR PARKWOOD

RANCHO

MOFFITT

KINGSTON TEKAAT

BRADFORD

LN

ST BRIARWOOD

CT

ST DR BRISTOL ENCANTO

CT DOVER ST MONARCH MOFFITT

TANGLEWOOD

ST ST BROOKE ST

CT RD

CT PAULSON

VISTA PUEBLO DR

ANDREA City of Napa - Measure T

ST SUTHERLAND

DR ST

MACFADDEN CT ST

CREEKSIDE NAPA COUNTY FLOOD CONTROL EL CAVENDISH DR PL

CERIANI OXFORD

CIR

MASSA EASTWOOD DR

ROHLFFS WALES TANGLEWOOD TANGLEWOOD

LAVENDER BAYWOOD WY

BROMLEY AVE SPRINGWOOD

SHADOW CT

TROWER EAST

DR CENTRO

DR

CT DR CT

NORFOLK ST SALVADOR ROHLFFS ST

ST

LN VALENCIA

SONOMA WEST BRAETON

WY CASASSA AVE ST DR DALE CT WY

ST CT AVALON HAMPTON

AVE CT WY SPRINGWOOD CT

HILL ST (PVT) LINDA WISE FAIR ROHLFFS DR

CHARLSON CT

WY

ST ST

DR ROCKWOOD DALE CT

WY VIRGINIA DEVONSHIRE CT CARLOS

DOVER DOVER DUNHILL VIA LA PAZ LA VIA

ESSEX CT PRESIDIO

AVE PORTER

CT PARK

AVE ETHEL LN DR AVE DR

JEFFERSON

VISTA

GREENWOOD AVE MALL PALL

QUEENS WISE WY

GROVE ST DR

BUENO KAYWOODIE LORAC WY DR WY

ROBINSON ROBERTO ROOKWOOD

ST AVE

MEADOWLARK

LONNIE SAN VICENTE ST AVE AVE

OXFORD

TIFFANY RUTH ST SANTIAGO

ST

AVE PL MEADOWLARK CASK

DR KINGSFORD AVE

DR DR ASS SUMMERFIELD RD LAUREL VALLEY AVE CT DRIFTWOOD

GORDON LINUS CT

LN DR AVE WY CT

DR JAY NYLA

BLANE ST

JOHNSTON ST

MARJORIE CT LINDA WEST BARBARA CAROL CT

LINDA PAMELA DEVONSHIRE

CT JEFFERSON

LN

VISTA R/W FINCH LONE PRINCE RD EL

KATHLEEN DR

ST VISTA CT ETHEL DR VALENCIA

ALBERTA

AVE N.V.W.T.

ST DR KLAMATH KINGSFORD

DR DR

SHERRY JEFFERSON

CT JANETTE ST

LN AVE AVE CT MARY "C" MARY MORGAN LAUREL DR CENTRO

DR TRINITY CARDINAL

RD PUEBLO GENEVA KLAMATH UNWIN WISE

CT

LN

ST

STATE PORTER

HUDSON CRATER MEADOWLARK

AVE CT

ST

MORLAN DOVE DR JANETTE

WESTWOOD WESTWOOD CT DR

CT DR DR

MANCHESTER

ST WY

NORMA CT HOMEWOOD SPARROW

ANTIBES WEST

LN GORDON

GRIGGS WEST CT

CT CT

SUSAN DR CT

WHITMAN STALLINGS DR DR

MOSS

KLAMATH WY DR

LN DR

CAROL EXETER

FIRST PL HWY

THOMAS

AVE

WY

MOSS

REDWOOD SOLANO JOSHUA MANCHESTER LAUREL DR

PL LASSEN

DE WITT DE CT

BRYAN

DELPHA DR CT

LN ST

ST CT

OAK DR

VERBENA

SANDRA DR CIR

GARDEN HEMINGS

NO 121 ELODIA AVE

AVE CABER PUEBLO ST AVE

CT SUMMERFIELD AVE EMERSON

LASSEN CAROL HOMEWOOD COLE RANCH

EASUM PLAZA CT SALVADOR

LONE DR

CT

HARKNESS

ST

CONIFER YOSEMITE PARK AVE LILIENTHAL HYDE

LN TROWER LUPINA PARADISE

DEVITA ST

DR RANCH HUNTER CT

ST ST

DR

NANCY DR

CT MUSANTE DARLING

BRYCE DR LUCERO OAK PL

AVE ARR DR ST DR

DR CT

TEAL

DE WITT DE WAVERLY

GRECO EUCLID LN JADE

SUNRISE HILLTOP PATRICK

CT HYDE

CT CT

DR

OWOOD MATT DR

RD CHELSEA

VICTORIA PARK STATE AVE

DR KILBURN

AVE CT WEST

CHAD OLYMPIA JEFFERSON PARK

WEST LAUREL JOYCE TALLAC SEQUOIA SWEETBRIAR

CT SIERRA CT

WY

CASSWALL DR

AVE

LN

DR YELLOWSTONE

DR

ST CT

EDITH MAXIMILIAN CT AVE

DR CHELSEA DELPHA SENECA

NOELLE

CT VALERIE

DR

CT ST LEMON

CHAD CT

BELLEVUE

RD

LINCOLN WOOD LONE AVE

CT

CANTERBURY

CT TODD AVE DIABLO

AVE GLACIER

BLVD

5 Year Plan AVE IDLEWILD

FOOTHILL FOOTHILL HWY SPYGLASS IDAHO MORLAN ST GOLDEN MARGO

BELLEVUE ARCADIA ST

DR CT

AVE DR

CT CASSWALL CASSWALL ST

CT VERNA

IOWA AVE LN

CANTERBURY

HALL ST ST PUEBLO

CYPRESS

ILLINOIS

OLD WY

TOLDI BAXTER DR

ELM ARCHER

CT GERALDINE

HILTON LOWELL

NO 29 NO BANCROFT PEDESTRIAN AVE

ST

CT AVE

ST

LANTANA EL WISTERIA AVE JEFFERSON

CT WEST

LN

ARCHER

WALDEN

KATHLEEN DIABLO POE DR

EAGLE DR INDIANA

ST DAFFODIL

BURNETTE ST

SHASTA CENTRO

WY

UTAH LANTANA ST

BRIDGE SALVADOR ROOSEVELT DR CT

SONOMA ST

ST BIR AVE

ST AVE

ST. CT LONE ST RAINIER AVE HARRISON

LN AVE ST MICHAEL F AVE WY DR HEATHER

ST

DR FRANCIS CT GRANDVIEW LN CH AVE

CLIFFORD AVE DR

JAMI LEE JAMI DR AVE DR

GATE

CLEMENT CT BECKWORTH

ST HISCHIER

DR COOKS

FOSTER PL

PINE

CT SOLANO CALIFORNIA

DR OAK LN

SOMERSET TRANCAS

CT HAMILTON AVE BEL AIRE BEL

CORNWALL PZ AVE

AVE

OLD STILES

CT SOLOMON SOLOMON LN ST WY ALMOND LN RD AVE

CALVARY LN

HOMEWOOD DILLON CT

JACQUELINE LN

VALLEY OAK VALLEY

PL ENGLAND

DR

ST AVE

MANNERING FOSTER FOSTER AVE ST.

CT LEANN

STANLY ST DONWOOD CT FRANCIS ST

DR CT RD

CIR PICKWICK

DORSET AVE AVE DR AVE MYRTLE

INDUSTRIAL MARTIN

ST SOLOMON

ST CT CALIFORNIA

ST

RD SOLANO KILBURN

RD AVE

BLVD

PICKWICK PICKWICK

FOSTER

RD FOSTER FOSTER

CT ST

N.T.S AVE RD AVE FOSTER FOSTER WIMBLEDON STANLY

BREMEN

IMOLA ST EL

PUEBLO STATE ST

COLLIER

UNDERHILL DR

CHERRYVIEW

SACRAMENTO SACRAMENTO

DR

AVE DR

HWY AVE FREEWAY FREEWAY

INDIANA WY PERMANENTE SUNNYDALE

NO 29 NO

IDLEWILD

UTAH CT STOVER

VANESSA ST ST BLVD

CT AVE WEST TROWER

ST EVERGREEN DORSET ST ST

ST

COFFIELD STADIUM WEST AVE

SACRAMENTO SACRAMENTO

BLOSSOM MENLO

BUTTE CAPITAN

ST BAXTER

VILLAGE ST HICKORY AVE

RITA SALVADOR

DEL BECKWORTH PALOMAR

AVE CENTRAL

CT ST AVE

ST DR EL

EAST BLOSSOM

JEFFERSON KENT KENT VANESSA ST

HAWTHORNE NORTE

AVE ILIUM

CT CT CT

AVON REGINA AVE

LN

GOLDEN GOLDEN HWY STATE CT ST MERCED

ASPEN G 36

SOMOMA

NO 29 NO

ST ST LN AVE

WEST RUBICON BIG

CIR AVE DR

ST NAPA VALLEY WINE TRAIN WINE VALLEY NAPA PARRETT SIERRA

NO 29 NO

F CALIFORNIA

ST WY

PKWY LEE CENTER DR

SCOTT SCOTT AVE

MAPLE CENTRO AVE CT

STATE HWY STATE ST

DR E LUCKY AVE SUMNER

FREEWAY ST WY

D SONOMA GATE PARK IONE

ST BRUIN AVE

AVE

LONE TRANCAS WY

CLAREMONT

AVE ST

SHERIDAN ST DR

PALO

GOLDEN SHERMAN

ST WY TEMBLOR

OLD DR CT

RANCH NO 29 NO BLVD PACIFIC

VERDE COLINA MARIN

STATE HWY STATE ST

WAY TAMALPAIS

GATE STOCKTON OAK AVE

CASCADE ST

AVE

AVE

FREEWAY

ST

FREE CT

WILLIS

DR ST NO 29 NO ST

MARIN STATE HWY STATE

ST RD

DR AVE

CALIFORNIA CALIFORNIA ORNDUFF LAUREL

H ST ST

ORAN CT

ST

SONOMA AVE ST

DR

CT MENLO STATE HWY STATE

MARIPOSA

GATE G WY

VON D ST ALLEY EL

ST EL DORADO EL BLVD WALNUT WALNUT

NO 29 NO

MARIN

DR F RUBICON

DR BRANDT STUART

GLENWOOD

CALAVERAS

GATE ST

DR BLACKBERRY ST WEBBER E

LINCOLN CENTRO

SECOND WY

ELM LN

MINAHEN AVE ST

MONROE MONROE

GOLDEN

ST

DR VILLA ST

GOLDEN GATE WILD ST GLENWOOD

FIRST JEFFERSON ST

ST

LERNHART WALNUT

GREENBACH GREENBACH KENNEDY BIG

ST PINE VIDAL STATE HWY STATE

CLARA

29 & 121 & 29

GREENBACH GREENBACH

CT

ST CT RD

ST VILLA

NO 29 NO WHISKERY THIRD ST

MONROE DR STATE HWY STATE ST

NEEDLES CT RYE

CT SANTA ST

OAK OAK AVE

ST

ALYSHEBA HUNT

SPOKANE

CULBERTSON

SEA HERO ST

BIG SKIPPING

ST ST

CT ARTHUR WEBBER VINE OLD

ST LOCUST MONROE ST

CT BOHEN ST

ST

MINAHEN DR

CT

CT GERALD AVE

MULLER JEFFERSON

ST

BARRY MULLER WY

WY

B LEAF

ST MAIN

SECRETARIAT

EVA ST SEYMOUR

CLAY MAIN CIR

ST

STOCKTON RANCH

IMOLA

DR ST I

YORK

UNBRIDLED SO

CT ST SEYMOUR

ST CT

EMILY CT

ST FIREFLY

AVE

OMAHA ST

JOANNE ST SUMMERBROOKE

ST

KELLER WALKABOUT WY

CT ROCK

SEYMOUR ST

ST CT ST PIEDMONT

CT ST ST

RD

FUNNY CIDE MONTOYAS

LEGACY GEORGIA

FONSO

ST

CITATION GARFIELD

E

ST CT

MONTGOMERY MORNING

ST CT

SEYMOUR DR CT

ST DR ALLEY

AVE LN

MADRONA ST D

ST SO

DR

ST ST PHEASANT

ST

SPRUCE CT

MONTGOMERY AVE GLORY

JEFFERSON

ST

GESFORD GESFORD

MORVICH C WY SPENCER

ST ST ST BIG

BROWN

(PVT) MONTCLAIR BULSON ST

FREDERICK FREDERICK

APPOLLO ST

COOPER

SWAPS MONTGOMERY ROSEWOOD ST

ST ST ST

I FOUNTAIN LN RANCH

ST

ST

CT

SO GEORGE

CT ST ST

A AVE ATRIUM

ST LN PKWY

CT ST ST

AVE

ARISTIDES PATCHETT

ST ST ALLEY

FULLER

MINAHEN ST MAIN

MINAHEN

BEARD

STEVENSON BROWN ST LN

LAURELWOOD

HARTSON HARTSON CLUB

SUTTER ST

SO

CEDAR RD

CT ST ST

JEFFERSON

ST ST VALLEY SO HARTSON MAIN

CT

ZELLER CIR ST

ST

PATCHETT ST ST

PONDER ST

ST RD

CT CT

ST

ST OLD

SONOMA MAIN

BRIDGEGATE ST GROVE LERNHART TADE

AGUILAR CT AVE LOCUST BROWN TRANCAS

HEMLOCK

RD AVE ST D BEARD

MADISON SPENCER ST ST

WY C

CT ST

SHEVELAND H OAK OAK

ST

RD

ST LN

ST ST ST

B

CT CT

ST VILLA SECOND

LN LN PROFESSIONAL

CIR

ST

SEMINARY GROVE

WY

NANA VALINTINE A

ST JEFFERSON PEAR

JEFFERSON ST

ELFRADA SO LEGION LN HAYES HAYES

ST

ST

ROSE JEFFERSON

VALLE VALLE NAPA VALLEY WINE TRAIN WINE VALLEY NAPA

ST

MAIN

WARREN

CT CT BELGIUM

CINNAMOND JEFFERSON CIR

SYCAMORE ADRIAN

ELFRADA WELCH ELM

ST

CROSSING CT

ASH ELNORA

ATRIUM SO RANCH

JEFFERSON JEFFERSON SPRUCE

CT LAUREL

PKWY ST

ST LN

ST ST ST

CT

THIRD LA HOMA

PINE EGGLESTON

SO SO CENTRAL TREE GRIFFEN

ST

JEFFERSON JEFFERSON WINDSOR

AVE WY

ST SERENDIPITY ADRIAN

VILLA ST ST

VERDE HOOVER

CHESAPEAKE CLAY

SPINNAKER

ST ALMANDERA RANCH AUBREY CT

COLLEGE

ALMANDERA YAJOME

ST ST

MAIN COLEMAN ST

ST

CANAL G

CT CALISTOGA

WY SEMINARY DR SO

CERCADO LN

BIG

ST

SHELTER

POLK POLK

ST ST K

CROCKER

ADRIAN LN

LINCOLN DR

BANCAL

REGATTA WY WASHINGTON ST LN

ST NORTON YAJOME CABOT ST ST

ST ST LN ST ST

HEMLOCK

ST

BROWN BROWN ST CT MAIN

SO SHERWOOD TRANCAS

WY

PALMER (PVT) KEARNY

ST LATHROP

ST CENTER

CT EARL

ST CANAL CT

BEHRENS TYSON

CT SEMINARY

ST ST IMOLA CESTA PAUL LAGUNA

RIVER GRANT

JACKSON CT CREEK

DR CT

SEMINARY

CANAL ST

ST PEAR WY DR

HEMLOCK SAM

ADRIAN

PENINSULA YAJOME LN CANTANIA ST PUEBLO LOUISA

ST

CIR

ST CANTANIA

ST

WY FIRST ST

NORTH

BALBOA

SEMINARY ST RAILROAD

ST ST

ST AVE ALICE

LN

WILSON CANTANIA

YOUNT ST RANCH

CT (PVT)

ST RANCH

SO GARDEN VALLEY ARROYO ST

ASH

AVE ST LA SALLE LA FRANKLIN LN

ST

NO ST VON UHLIT

ST ST CT

ST

ARBOREO CHURCH ST AVE IROQUOIS

ADAMS

BEECHAM FINANCIAL ST

ST SECOND VALLEJO NEWPORT

CT

ST

ST

CANAL ST ST

WY AZALEA

CABOT ST YAJOME LATHROP GRIGSBY RD SCHOOL WILLIAM

FRANKLIN

ST

ST

COLLECTOR ST RD

MARINA

WY

THIRD NAPA ST CIR PZ ST ST

ST ST

ST TREE LN

CARRIAGE BEECHAM

VALLEY CT

JERRY ST WINDSOR

ST PEARL CT SCHOOL

ST

ST

MAIN

LEWIS

CT ARBOREO ARBOREO

ELM

NEWPORT WEST

CANAL

EVEN FRANKLIN BROWN BROWN

NURSERY

(PVT) ST AVE BEECHAM

CONCORD

CT

PARK OAK JOSEPH CT CT RANDOLPH RANDOLPH BALE

DR COOMBS ST ST CANAL

ST AVE

SECOND JACOB

ST

BREEZE

SEA FOURTH

LAGOON CT HOMA LA LN COOLIDGE

CANAL ST

COOMBS ST AVE

LAUREL LAUREL ST SO

WY

MAIN CAYMUS

(OLD TRANCAS ST)

CT ST

FRANKLIN

COVE LN DR

CT SOSCOL

DR RANDOLPH MARSH

AVE CT CT MAGELLAN

ST PL TROTTER

PINE CLINTON ST ST

WY WEST ACTION

CAROLINA MARSH

ST LA HOMA ST

ST

ST ST DIVISION

ST BROWN

DR THIRD

MICHELLE JOLIET

ST AVE

ST TANEN

CARRIAGE

IDA TULOCAY

PL DR

LATHROP JOSEPH RANDOLPH ST ST

RANDOLPH RANDOLPH ST

JACKSON ST CT

LIGHT (PVT)

ST CT

ST ST ST

COOMBS

HOUSE WEST

ALEXNOEL ST ST ST

ST ST

BLVD CT

ALLEY DR

ST ST ST

CT MARINA BRIDGE MAXWELL

(PVT) ST CT

ST

ST

ST FIFTH WY COOMBS YAHOME

OLD

SOSCOL

COOMBS SOSCOL SOSCOL

AVE (PVT) AVE

BROWN BROWN

SOSCOL TOWPATH

MAPLEWOOD AVE AVE ST ST SOSCOL

DR

ST RIVER ELKS

ST AVE

TOWPATH

TERRACE IWANUMA

IMPERIAL

ELM

BEACH ST

ST BROWN BROWN OAK

COOMBS FIFTH FIRST DR PINE ST

ST DR WY

DIVISION

RIO VISTA RIO LAUREL LAUREL

MAIN

SOSCOL ST N.V.W.T. ST MC KINSTRY MC

STONEHOUSE ST DR

BROWN BROWN

RIVER DR CUNARD GLEN ST

DR BROWN ST COSTA MATSON

DR LINCOLN WY

ANO DR RAINBOW

DR

ST TROUT

TRAIL

ST

DR ST CROSS DR

WY

RIVERSIDE

ST

PERCH ST MC KINSTRY MC DR

CROSS DR RIVERSIDE WATER

WY PIKE TRANCAS

DR JORDAN LN SILVERADO TRAIL SILVERADO AVE NORTH

EDGEWATER TROUT SILVERADO

STONEHOUSE

CT

CT ST ST

LAWRENCE

ST DR

GARDEN LAKEPARK CT TRAIL

R.R. VERNON CALIF NORTHERN R.R. NORTHERN CALIF BAY R.R. FOURTH

THIRD EIGHTH ST

ST

SEVENTH DR HARTLE

ST DR

SIXTH SHORELINE

ST

NAPA VALLEY WINE TRAIN WINE VALLEY NAPA ST

WALL DR

OIL BURNELL

ST DR

ST NAPA VALLEY WINE TRAIN WINE VALLEY NAPA

BURNELL ST McKENZIE WY

CT COMPANY STREBLOW ST

CLAY BAILEY WINDING RD TOWBRIDGE HARDMAN

SECOND DR ST

DR POST

(STATE HWY NO 121) NO HWY (STATE

TAYLOR

JUAREZ ST

GASSER WY

121

NO

SOUSA HWY

STATE

JUAREZ ST

YRWY SYAR

BERNA TRAIL ST AVE KANSAS AVE

ST ST

ST ST AVE

VISTA HIGHLAND SPRING

TRAIL

LN CT SILVERADO

KAISER

AVE AVE

SOSCOL FIRST WILLOW

EVANS SILVERADO

ENTERPRISE ALABAMA STONECREST

HIGHLAND

VALE

SILVERADO ST

ORA

SILVERADO SILVERADO ST CLARK DR COOMBSVILLE

STATE HWY STATE FAIRVIEW MCKINLEY AVE ASHLAR CORPORATE PLAZA

DR ST COTTAGECOVE

DR HENNESSEY

TRAIL AVE EAST RD

AVE

ENTERPRISE ALTA

SUMMIT

NO 121 NO TRAIL FERN

CT DR CT

AVE AMANDA

AVE RD

ADOBE

HILL NAPA RAYMOND

VALLEY LN

OAKCREST STATE HWY NO 121 NO HWY STATE KENWOOD

JAMES DR LATOUR AVE

SARATOGA AVE

ST CT ST

WILLOWBEND DIEMER AVE

DAVIS EAST PARKER

(PVT)

AVE LN

DR AVE KIMBERLEY ST

SYAR CT

TRAIL TRAIL DR CAPITOLA

CT ELAN EAST

CT

MAGNOLIA

KANSAS

SHETLER AVE ACACIA

AVE E. SUMMIT

AVE

WY SILVERADO

CT

AVE E. CLARK LINNELL

WY E. AVE LIBERTY SAGE RAMONA

CT AVE E. MCKINLEY

MONTECITO

DR SILVERADO

CT

CIR

HIGHLAND BANKS

RD CAPITOLA BONITA DR MONTICELLO

EVANS DR ROSEMONT CAPITOLA ROSE AVE JULIAN

AVE

KANSAS AVE

DR DR RD ESTEE

AVE HOFFMAN

HILLSIDE

WY AVE

HARDING WOODLAND

BERNA MEEK

AVE AVE

AVE SARATOGA DR

FIRST AVE

STATE CAYETANO DR

AVE AGUIRRE DR

HWY DR

CT CHELEBROOKE

MEEK ST

DR WILKINS FOXBORO STONECREST HARDMAN

CIR DR MAPLE

SPRING AVE SYAR

SYCAMORE IMOLA

NO 221 NO WY

CT DR CT

COOMBSVILLE ASHLAR

LECAIR CYPRESS

NIELSEN LN WY

AVE LUGO

AVE

(PVT) KING

AVE

WILKINS HOLLY

DR

CT HAGEN RD

CT

BLVD AVE AVE

AVE KING

MALLARD CT

AVE MALLARD DR

CHAPEL ST KANSAS DR CREEKS

TWIN MCKINLEY (PVT)

DR

(PVT) RD DR DR

MAXWELL

TERRACE DR

TERRACE TERRA MONTECITO

TERRACE AVE TAMARISK

S

TERRACE DR

DR MONTICELLO HEDGESIDE

S

DR

DR BELVEDERE TERRACE RD

HILL DR

DR

LN

CT CT

VERDE SPROUL

DR

LAKEVIEW

AVE CORONADO

ST

ULLMAN SAFFRON

WYATT AVE

SPRUCE DR ST

REDWOOD TIBURON AVE

SO WHITNEY SHURTLEFF LITTLE

SHETLER

HOLMES

CT CT BIRCH AVE

AVE

DR

LONDON CAYETANO

DR RD DR

CT BUTTERCUP

PENNYROYAL BIRKDALE OLD PASCALE NVTA-TA Agenda Item 9 .1 MONTECITO

LEXINGTON ST

RD PEAK

MONEZ SILVER

SHAR ST COACH

ATLAS CIR DR

GLORY BLVD (PVT) STATE HWY NO 121

COOMBSVILLE

CT OAK

BLVD

AVE LORRAINE

AVE REPUBLIC

DR MARSHALL

SILVER

OAKMONT

CT

PL BLVD ROSS

PEAK

AVE TRAIL DR

CT LUTGE AVE ROSS

ST

DR PASCALE CT

AVE RD

CEDAR

AVE

PARRISH EL RD

AVE

LA QUINTA LA

HOPKINS DR MADRONE TRAIL PEPPERGRASS

DR MONTE CT CIR

RD MONTECITO RD

LN DR

SHURTLEFF AUTUMN

CT RD POLLEY HILLSIDE SCHOOLHOUSE MAYFAIR

CT BELL

MONTECITO WY MONTE

ARROYO

DR

SYLVIA CAYETANO AVE

CK HAGEN CT

CT

LISA

WY VIA CT LN

CIR

WY

DEL JEROME CT CAPSTONE DR

WY LORRAINE

GROVE VISTA

AVE DR SHURTLEFF

ATLAS

BLVD EL OAK

ACACIA CORTEZ

DR DR DR

JACKS BELL

KAANAPALI

CAYETANO

DR ROSS

LN

ELDER CT JEROME MONTICELLO KAANAPALI

BLACK LN

DR BLVD CIR

DR

WALNUT AVE WY

RD

DR EL

DR

LN PINE NIDO

IMOLA IMOLA CARDWELL

RD PEAK ATTACHMENT 2

DR DR JEROME

(PVT)

ST

RUSSELL RUSSELL SILVERADO

LINDEN LINDEN EL

RD QUARRY

20 FT. R/W FT. 20 JUNIPER

DR

AVE

CIR HILLCREST

SEVILLE CAMINO

SILVERADO

DR TEJAS SPRINGS WY

ST SOMMER CT SILVERADO DR

HESTIA Ju ly 17 , 2019 RD

MUIR

ARROYO WILDWOOD DR

PERKINS SPRINGS TROON

LN DR

DR MARIA

LAREDO SPRINGS TRABAJO

ST CT NAVARRE TROON

LOS

ST DR MONTICELLO

SARCO DR (PVT) TROON CT

TRO AUGUSTA

ST DR

HILLCREST

DR WY SEVILLE

ARAGON WOODMONT

CIR

ST

GRANADA ROBLES

ON AUGUSTA ST VICHY

CASTILE DR CT

CT STATE HWY NO 121

JUANITA DR SEVILLE

CT ST.

DR

ST CIR PINEHURST JUANITA

CIR

AVE

PATTON PATTON CT STERN ST MENEELY BASQUE

CT MADRID

CT

AVE RD CIR

ANDREWS

ST OLYMPIC

DR MOLINA CT AUGUSTA AUGUSTA

DR WINTUN CIR

DR

DR PRESTWICK

LN DR PENNY

CIR HILLCREST

AVE

MERION GLENEAGLE

ST. CIR

COLONIAL ATTACHMENT 3 Examples of Measure T Uses NVTA-TA Agenda Item 9.1 July 17, 2019

Activity Description

Overall management and daily operations of the streets maintenance divisions. General overhead and 1 Street Operations/Admin administration of the streets divisions. Division Manager and support staff are fully or partially paid through this key.

Typical maintenance of existing street drainage facilities. This maintenance includes, but is not limited to, cleaning drain inlets, replacing/repairing damaged structures, various point repairs and routine maintenance on storm drain pipes. Furthermore, this key involves preventative maintenance on 2 Street Drainage drainage structures as well as responding to localized flooding resulting from deferred maintenance issues. Drainage improvements to remediate or eliminate traffic hazards in the right of way. A variety of street rehabilitation including occurring within the road right of way, but not limited to, slurry seals, crack seals, chip seals, cape seals, micro-surfacing, fog seals, reconstruction, pothole repair, Street Maintenance, Rehabilitation and minor pavement potholing, overlays, erosion control, grading, utility work and other maintenance 3 Reconstruction activities needed to ensure function of the roadway as well as other activities needed to support the roadway outside the travelled way but within the public right of way, including approaches to railroad crossings.

This is a relatively new account (created in 2015) introduced to achieve compliance with the U.S. EPA NPDES permit. This key funds routine inlet cleaning and maintenance, storm drain cleaning and 4 Stormwater Operations maintenance, trash assessments and various administrative tasks associated with permit compliance and contract management.

Staff assigned to the City’s sign shop and the various operational duties performed by the sign shop 5 Signage are covered under this key. Said duties include street sign installation and maintenance. MUTCD and municipality required markings and signs in the ROW.

Maintenance, rehabilitation and replacement of existing sidewalks, curb and gutter as well as other 6 Sidewalk Replacement methods needed to ensure adequate sidewalks. This includes ADA access ramps as required by law.

Overall management and daily operations of the electrical maintenance division. General overhead, 7 Electrical Admin administration and work activities of the electrical work.

Operational and engineering duties related to street lighting. New installation, replacement, repair and 8 Street Lighting maintenance work related to lighting facilities, such as street lights, highway lighting.

Electrical support to municipalities' traffic signals, including basic electrical support, instillation of new 9 Traffic Signals signal heads and poles, synchronizing signal timing, and any other related electrical maintenance activities.

Installation of pavement markings, center lines, edge lines, curb paint, white, yellow and blue pavement 10 Striping delineators, bike lane striping and pavement markings. MUTCD and municipality required markings and signs in the ROW.

Speed humps, bulb outs, radar feedback signs and a variety of traffic control devices and materials to 11 Traffic Calming Measures help create safe travel ways, and paths.

Landscaping, trimming, removal, and re-planting of vegetation in the right of way. Hazardous and 12 Urban Forest Management nuisance tree removal, Road side grass and brush mowing, Brush trimming and removal, vegetation growth control Bicycle and pedestrian maintenance, repair and construction within the street right of way. Includes 13 Bicycle and Pedestrian Facilities crack seal, slurry seal, overlay, reconstruct, and remove and replace with a variety of materials including AC, and concrete.

Inspect, maintain, repair and replace various components of the bridge and bridge systems in the street 14 Bridges and Culverts Facilities and road right of way. Under the road drainage facilities inspections, maintenance, repair and replacement.

Employees in the street maintenance division, their supervisors, managers, and support staff (to the 15 Salaries and Benefits extent they work on street maintenance). This will include base pay, OT, part time salaries, and al related employee benefits.

1 37 Examples of Measure T Uses

Activity Description

This would include design for curb cuts, ramps, striping, and overlays, ADA review of streets, traffic 16 Engineering Design calming, and any sort of street maintenance project requiring professional design support.

17 Technology Support Software, computers, cell phones, etc. used in delivering projects.

Street maintenance support, construction management, permit applications, procurement, project 18 Engineering Support bidding, project management, project planning Examples include advertising, environmental review, printing, state/local permitting, speed testing, etc.

Supplies used in street maintenance, rehabilitation and reconstruction, including, but not limited to: 19 Materials signs, gravel, asphalt, barricades, paint, lumber, safety fencing, hardware, etc. Testing and inspecting.

Services in support of the employees and facilities used in the street maintenance division, including 20 Facilities and Engineering Dept. Supplies uniforms, boots, safety equipment, training, certifications, alarm system, office supplies, building maintenance, utilities, etc.

Contractors hired to complete street maintenance projects, including striping, crack sealing, slurry 21 Contracting Services seals, overlays, patching and similar that are not City staff

Fuel and maintenance of the street maintenance division fleet, to include replacement and addition of vehicles and equipment; Renting equipment for use in street maintenance projects, which could include 22 Vehicles and Equipment tractors, lifts, and similar equipment; Purchase of small tools and equipment, and parts/maintenance, needed for street maintenance

23 General Liability Insurance General Liability insurance for street related losses.

24 Refuse Services Debris/trash removal, roadkill removal.

Traffic control by municipality staff or contracted services. Guard rail installation, repair and 25 Safety/ Traffic Control maintenance.

Traffic studies performed by either county staff or contract staff, necessary to complete street and road 26 Traffic Studies work.

27 Ditch cleaning Road side drainage facilities maintenance and repairs

Environmental studies by contracted services, CEQA and NEPA support, necessary to complete street 28 Environmental Studies and road work.

2 38 ATACHMENT 4 NVTA-TA Agenda Item 9.1 July 17, 2019

39 40 41 42 43 44 July 17, 2019 NVTA-TA Agenda Item 9.2 Continued From: January 16, 2019 Action Requested: INFORMATION

NAPA VALLEY TRANSPORTATION AUTHORITY-TAX AGENCY Board Agenda Letter ______TO: Board of Directors FROM: Kate Miller, Executive Director REPORT BY: Alberto Esqueda, Senior Program Planner/Administrator (707) 259-5976 / Email: [email protected] SUBJECT: City of American Canyon Five-Year Documents for Maintenance of Effort (MOE) Figure ______RECOMMENDATION

The Napa Valley Transportation Authority-Tax Agency will receive information on the City of American Canyon’s revised Maintenance of Effort amount.

COMMITTEE RECOMMENDATION

None

EXECUTIVE SUMMARY

An evaluation of American Canyon’s Maintenance of Effort (MOE) by the Napa County Auditor-Controller’s office is recommending that American Canyon amend its three-year average MOE to $370,014. The City of American Canyon concurs with the revised MOE.

FISCAL IMPACT

Is there a fiscal impact? No

BACKGROUND AND DISCUSSION

Jurisdictions eligible to receive Measure T revenues are subject to the Maintenance of Effort (MOE) provision in the ordinance. This provision establishes a minimum general funds expenditure threshold equal to the average amount a jurisdiction expended in Fiscal Years (FY) 2007-08, 2008-09, 2009-10 on local streets and roads maintenance and supporting infrastructure within the public right-of-way.

45 ITOC Agenda Letter Wednesday, July 17, 2019 Agenda Item 9.2 Page 2 of 2 ______

When the jurisdictions presented their MOE at the April 2018 ITOC meeting, the jurisdictions provided back up of their calculations with the exception of the City of American Canyon. At that time, the ITOC requested that the City of American Canyon provide similar information. In response to that request, American Canyon provided additional information at the July 2018 meeting. The City of American staff provided documentation to ITOC members at the meeting that did not provide sufficient time for NVTA staff review. Subsequent review prompted NVTA staff to send a letter to the City communicating that the MOE calculation methodology used by the City did not conform to the Ordinance language

At NVTA staff’s recommendation, the City agreed to allow the County Auditor-Controller to review American Canyon’s expenditure accounts to calculate their MOE. Attachment 1 provides revised documentation on the City of American Canyon’s MOE supporting the revised MOE calculation.

SUPPORTING DOCUMENTS

Attachment: (1) American Canyon MOE (documentation provided by County of Napa)

46 ATTACHMENT 1 NVTA-TA Agenda Item 9.2 July 17, 2019

(1) (2) (1) (2) (1) (2) 2007/2008 Proration MOE 2008/2009 Proration MOE 2009/2010 Proration MOE GENERAL FUND EXPENSES - (GL 101-50-520-xxxxx) 41110-40 FT, PT, OT Salaries 415,598 57% 237,133 352,598 61% 213,335 210,413 84% 175,743 41210 Health Insurance 61,963 57% 35,355 60,732 61% 36,745 37,266 84% 31,126 41220 Dental Ins 173 57% 99 - 61% - 84% - 41230 Health In-lieu 57% - - 61% - 84% - 41240 Cafeteria Plan 17,733 57% 10,118 16,384 61% 9,913 9,792 84% 8,179 41250 PERS 51,683 57% 29,490 45,666 61% 27,630 26,735 84% 22,330 41260 Social Security 9,585 57% 5,469 6,358 61% 3,847 3,683 84% 3,076 41270 Worker's Comp 22,361 57% 12,759 21,454 61% 12,980 13,428 84% 11,216 41290 Benefits - Other 255 57% 146 114 61% 69 219 84% 183 42130 Engineering Contract Services 69,310 0% - 54,319 0% - 19,158 0% - 42150 Information Technology Services - 57% - 2,104 61% 1,273 1,792 84% 1,497 42160 Other Professional Services 8,815 57% 5,030 9,495 61% 5,745 19,841 84% 16,572 42180 Temp Agency Services - 57% - 9,126 61% 5,521 - 84% - 42190 Misc. Contractual Services 2,779 57% 1,586 3,863 61% 2,337 9,231 84% 7,710 42310 General Repairs and Maintenance 80,148 100% 80,148 76,939 100% 76,939 25,588 100% 25,588 42310 Street Sweeping 40,343 0% - 63,142 0% - 57,947 0% - 42425 Membership Dues 585 57% 334 1,295 61% 784 890 84% 743 42430 Training 4,239 57% 2,419 3,999 61% 2,419 1,810 84% 1,512 42440 Equipment Rental 1,107 57% 632 3,820 61% 2,312 1,361 84% 1,137 42490 Other Services 80 57% 45 164 61% 99 76 84% 63 43110 Office Supplies 258 57% 147 159 61% 96 308 84% 257 43115 Operating Supplies 95,728 100% 95,728 159,710 100% 159,710 71,660 100% 71,660 43125 Small Tools & Equipment 3,375 57% 1,926 680 61% 411 7,742 84% 6,467 43190 Other Supplies 4,028 57% 2,298 3,732 61% 2,258 1,092 84% 912 43210 Electricity 99,705 57% 56,890 102,124 61% 61,789 105,217 84% 87,880 43220 Telephone 2,303 57% 1,314 3,903 61% 2,362 1,735 84% 1,449 46120 Major Equipment 30,649 57% 17,488 - 61% - - 84% - 47110 Support Services (Finance, HR, etc.) 86,600 57% 49,412 98,780 61% 59,766 69,200 84% 57,798 48110 Fleet 38,100 57% 21,739 33,940 61% 20,535 30,900 84% 25,809 48110 Public Works Administration 24,750 57% 14,122 133,680 61% 80,882 82,241 84% 68,690 48110 Liability Insurance - streets 15,340 57% 8,753 11,500 61% 6,958 7,200 84% 6,014 48120 Retiree Health 24,200 57% 13,808 9,600 61% 5,808 26,800 84% 22,384 48140 Transfers to Other Funds 8,100 57% 4,622 8,000 61% 4,840 - 84% - Subtotal Expenses 1,219,892 709,007 1,297,381 807,364 843,325 655,995

NON-GENERAL FUND REVENUE FY 2007/8 FY 2008/9 FY 2009/10 Miscellaneous Revenues 13,629 3,038 3,654 Prop 1B - 400,000 - Gas tax 214,000 214,000 214,000 Subtotal Revenue 227,629 617,038 217,654

General Fund MOE (GF Expenses Less Non-GF Revenue) 481,377 190,326 438,340

Average General Fund MOE $ 370,015

47