Meeting Supporting Documents

Board of Supervisors 2/2/2010 Regular Meeting

Links to the official agenda(s), board letters and supporting documents are found here. If an item number is blue then a board letter is available for it, so click the item number to view the board letter. If an item has any supporting documents, they will be displayed by the item number. The document's title is a link to the actual document. The attachment type and file size are listed next to the title. Please see the agenda link(s) below for the official PDF agenda(s).


View the Agenda

3A

Clerk of the Board requests approval of minutes of the meeting held on December 15, 2009 (Supervisor Diane Dillon was excused)*.

*Excused Supervisor will be recorded as abstained unless Supervisor indicates otherwise.

Supporting Documents
A December 15, 2009 ( Adobe PDF Document - 946 kb )

4A

Presentation of a proclamation recognizing January 29, 2010 as National Earned Income Tax Credit Day. (Supervisor Luce)

Supporting Documents
A National Earned Income Tax Credit Day Proclamation ( Adobe PDF Document - 83 kb )

4B

Director of Human Resources to introduce new County of Napa employees.


7A

Sheriff, District Attorney and Director of Corrections request approval of the 2009-2010 Citizens' Option for Public Safety expenditure plan.

Supporting Documents
A Detailed Expenditure Reports ( Adobe PDF Document - 1002 kb )

7B

Director of Health and Human Services requests approval of and authorization for the Chair to sign Amendment No. 5 to Agreement No. 4072-1 with Community Action of Napa Valley, Inc., increasing the amount by $8,766 for a new annual maximum of $143,522 and incorporating an Addendum to the Compensation section to include the revised budget of the contractor for the provision of Proposition 99 tobacco control services, with no impact to the General Fund.


7C

Director of Health and Human Services requests approval of and authorization for the Chair to sign Amendment No. 4 to Agreement No. 4422 with Milhous Children’s Services, Inc., increasing the amount by $80,000 for a new annual maximum of $200,000, incorporating specific terms and conditions regarding compliance requirements, amending Section 1.7 of the Terms and Conditions-Contract Administration to include an additional funding source, and incorporating Addenda to the Scope of Work and Compensation sections to add Therapeutic Behavioral Services to the array of services provided and enable billing to Medi-Cal for those services provided to clients of the Mental Health Program.


7D

Director of Health and Human Services requests approval of the following actions relating to the Green Regional Education and Employment in the North Bay (GREEN) Program:

  1. Authorization for the Chair to sign a revenue agreement with the County of Sonoma for a maximum of $221,577 for the term November 1, 2009 through March 31, 2011; and
  2. Budget Transfer No. HHS011 appropriating $75,000 in the GREEN Grant budget unit for Fiscal Year 2009-2010 with offsetting revenues from the County of Sonoma to fund the GREEN Program. (4/5 vote required)


7E

Director of Health and Human Services requests approval of and authorization for the Chair to sign the renewal of Agreement No. 7026 with the County of Marin for a maximum of $10,257 for the term July 1, 2009 through June 30, 2011 to enable Napa County's participation in the Local Governmental Agency (LGA) Medi-Cal Administrative Activities (MAA) and Targeted Case Management (TCM) Consortium.


7F

Director of Conservation, Development and Planning requests approval of and authorization for the Chair to sign Amendment No. 6 to Agreement No. 1654 with the Skyline Park Citizens Association extending the term until February 19, 2015 for an annual payment of $100 and making other changes related to concessionaire services at Skyline Wilderness Park.


7G

Director of Library Services requests the Board accept, and instruct the Clerk of the Board to file, the quarterly report of donations under $2,000 gifted to the Library from October 1, 2009, to December 31, 2009.


7H

Director of Library Services request authorization to accept Library Services and Technology Act funds in the amount of $12,140 for the Fiscal Year 2009/10 Out-of-School-Time Online Homework Help program from the State of California.


7I

Director of Public Works requests adoption of a resolution of intent to conduct a public hearing on March 2, 2010, regarding the abandonment of excess right-of-way on White Lane, south of Saint Helena.

Supporting Documents
A Resolution of intent to abandon public road ( Microsoft Word Document - 1703 kb )

7J

Director of Public Works requests adoption of a resolution supporting full federal funding of the U.S. Army Corps of Engineers' capability for Fiscal Year 2011 for the Napa River/Napa Creek Flood Protection Project of $29 million and continued annual funding at Corps' capability level through Project completion.

Supporting Documents
A Resolution ( Microsoft Word Document - 32 kb )

7K

Director of Public Works requests approval of and authorization for the Chair to sign a Lease Agreement with Aldea Children and Family Services at $2,500 per month for space located at 1801 Oak Street, Napa, commencing on February 2, 2010, for space to be used for an Evening Reporting Center for youth.


7L

County Counsel requests adoption of a Resolution which will (1) set aside the Board's October 27, 2009, decision to rescind Resolution No. 09-90 adopted on June 30, 2009, which had denied the Lake Luciana appeal and upheld the Planning Commission's decision denying the Lake Luciana use permit/project, (2) cancel the previously scheduled rehearing of the Lake Luciana appeal and (3) recognizing that due to these two actions the decision on the Lake Luciana use permit/project continues to be Resolution No. 09-90.

Supporting Documents
A Resolution Complying With the Peremptory Writ ( Microsoft Word Document - 61 kb )

7M

County Counsel requests approval of and authorization for the Chair to sign Amendment No. 12 to Agreement No. 3881 with the law firm of Miller, Starr & Regalia amending the following paragraphs of the Agreement:

  1. Paragraph 2, Scope of Services, to include legal representation of the County in the matter of Sierra Club v. Board of Supervisors, and
  2. Paragraph 3, Compensation, adding a new subparagraph (e), Adjustments in Rates, enabling County Counsel to authorize normal annual adjustments in the firm's hourly rates for legal services, with no change to the Agreement's maximum.


7N

Community and Intergovernmental Affairs Manager requests the following: 

  1. Approval of Budget Transfer No. CEO019 appropriating $50,000 in the Special Projects Fund budget, funded by the partial cancelation of a designations (4/5 vote required); and
  2. Approval of and authorization for the Chair to sign a Promissory Note with Cinema Napa Valley for a principal sum of $50,000 with interest rate of 3% per annum to be repaid over three annual installments to establish, promote and carry out the proposed annual Napa Valley Film Festival.


7O

County Executive Officer requests the following reappointments to the Mental Health Board with all terms of office to expire on January 1, 2013.

Applicant Representing
William Grandrath Family Member of Consumer
Harris Nussbaum Family Member of Consumer
Emilie Kuhlman-Furrer Interested and Concerned Citizen

Supporting Documents
A William Grandrath-reappointment request & application ( Adobe PDF Document - 197 kb )
B Harris Nussbaum-reappointment request & application ( Adobe PDF Document - 475 kb )
C Emilie Kuhlman-Furrer-reappointment request & application ( Adobe PDF Document - 359 kb )

7P

County Executive Officer/Director of Emergency Services requests adoption of a resolution terminating the Proclamation of Local Emergency declared by the Board of Supervisors on October 13, 2009 by Resolution No. 09-137 related to the impacts of the H1N1 Influenza A Virus pandemic within Napa County.

Supporting Documents
A Termination Resolution ( Microsoft Word Document - 57 kb )

9A

County Executive Officer requests adoption of a resolution setting new rates for garbage collection for 10, 15, 17, and 30 cubic yard containers, effective February 2, 2010, for the operational cost associated with the collection of solid waste applicable to Garbage Zone Two located generally in the unincorporated area of Lake Berryessa in conformance with the approved Rate Methodology under Board Agreement No. 7230, Exhibit B.

Supporting Documents
A Resolution for Adjusting Rates in Garbage Zone Two ( Microsoft Word Document - 1257 kb )
B Rate Methodology ( Adobe PDF Document - 375 kb )
9B

Recess to the Lake Berryessa Resort Improvement District (LBRID) meeting (See LBRID Agenda).

9C

Recess to the Napa Berryessa Resort Improvement District (NBRID) meeting (See NBRID Agenda).


9D

Director of Conservation, Development and Planning to discuss potential changes to the Winery Definition Ordinance, including potential changes to enable cultural and social events at wineries, and to: 

  1. Introduce industry group representatives and other stakeholders interested in providing public testimony on the subject; and
  2. Seek direction regarding next steps. 

9E

Recess to the Napa County Flood Control and Water Conservation District (NCFCWCD) meeting (See NCFCWCD Agenda).


10A

Director of Human Resources requests adoption of a resolution regarding the proposed reorganization of the Human Resources Division of the County Executive Office, effective February 6, 2010, to:

  1. Amend the Departmental Allocation List with no net increase in the number of full time equivalent positions (FTE):
    1. Deleting:
      1. One (1) (MC) Assistant Director of Human Resources
      2. One (1) (MC) Labor Relations Officer
      3. One (1) (MC) Benefits Administrator
      4. One (1) (C) Human Resources Assistant
      5. One (1) (C) Office Assistant II

    2. Adding:
      1. One (1) (MC) Deputy Director, Employment and Compensation
      2. One (1) (MC) Deputy Director, Labor Relations
      3. Two (2) (MC) Human Resources Analyst Senior/II/I
      4. One (1) (C) Senior Office Assistant 

    3. Deleting subsequent vacancies resulting from the changes identified above. 

  2. Amend the Table and Index of Classes adding the Deputy Director, Employment and Compensation and the Deputy Director, Labor Relations.
  3. Amend the appropriate personnel policies adding reference to the Deputy Director, Employment and Compensation and the Deputy Director, Labor Relations and deleting reference to the Assistant Director of Human Resources and the Labor Relations Officer.

Supporting Documents
A Resolution ( Microsoft Word Document - 45 kb )
B Existing Human Resources Division Organizational Chart ( Adobe PDF Document - 17 kb )
C Proposed Human Resources Division Organizational Chart ( Adobe PDF Document - 16 kb )

10B

County Executive Officer requests appointment of one (1) of the following applicants to serve on the Napa Sanitation District Board of Directors as a Public Member with the term commencing immediately and expiring December 31, 2011.

Applicants (Choose One)
Charles W. Shinnamon*
Harry V. Martin

*incumbent

Supporting Documents
A Charles W. Shinnamon-reappointment request & application ( Adobe PDF Document - 627 kb )
B Harry V. Martin-application ( Adobe PDF Document - 267 kb )

10C

County Executive Officer requests two (2) appointments/reappointment from the following applicants to the Wildlife Conservation Commission (WCC) with the terms of office to commence immediately and expire February 1, 2013:

Applicants (choose one) Representing
Brent Randol* Sportsperson/Angler
Wayne H. Ryan Sportsperson/Angler
William T. Ryan Sportsperson/Angler
Applicant (choose one) Representing
Gene Rose Wildlife/Conservation
Ina Pisani Wildlife/Conservation

*Incumbent

Supporting Documents
A Brent Randol-reappointment request & application ( Adobe PDF Document - 518 kb )
B Wayne H. Ryan-application ( Adobe PDF Document - 263 kb )
C William T. Ryan-application ( Adobe PDF Document - 928 kb )
D Gene Rose-application ( Adobe PDF Document - 244 kb )
E Ina Pisani-application ( Adobe PDF Document - 406 kb )

14A

County Executive Officer to present a status report on the Strategic Objectives.

Supporting Documents
A Strategic Objectives ( Microsoft Word Document - 93 kb )
15A

CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION

Significant exposure to litigation pursuant to subdivision (b)(3)(B) of Government Code Section 54956.9: (One potential case)

15B

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Government Code Section 54956.9(a))

Names of Cases:

  1. Lake Luciana LLC v. County of Napa, et al. (Napa County Superior Court # 26-49388 & US District Court # CV 09-4131 JSW)
  2. Latinos Unidos de Napa vs. County of Napa, et. al. (Napa County Superior Court Case No. 26-50568)