Meeting Supporting Documents

Board of Supervisors 1/14/2014 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
View the Supplemental Agenda

7A

Chief Probation Officer requests authorization to accept a $25,000 donation to the Probation Department from the Van Loben Sels/Remberock Foundation.


7B

Agricultural Commissioner/Sealer of Weights and Measures requests approval of and authorization for the Chairman to sign an agreement with the California Department of Food and Agriculture (CDFA) for a maximum of $2,400 for the term January 1, 2014 through June 30, 2014 for reimbursement of expenditures for activities associated with initial inspections of assigned junk dealer recycle establishments.  


7C

Director of Public Works requests approval of and authorization for the Chairman to sign an agreement with TLCD Architecture for a maximum of $1,489,139 for the term January 14, 2014 through June 30, 2014, with an automatic term extension provision, for architectural/engineering and associated services for the relocation of the Health and Human Services Agency to 2751 Napa Valley Corporate Way.


7D

DIrector of Public Works requests approval of and authorization for the Chairman to sign Amendment No. 2 to Agreement No. 7069 with BlackTalon Enterprises, Inc., increasing the maximum amount by $21,078 for a new maximum of $168,592, incorporating a term end date of June 30, 2017, and amending the scope of work to include the recently purchased property located at 2751 Napa Valley Corporate Drive.


7E

County Counsel and the Napa County Deferred Compensation Board of Control request adoption of an amended resolution amending and restating the 401(a) Retirement Savings Plan.

Supporting Documents
A Amended Resolution Amending and Restating the 401(a) Plan ( Microsoft Word Document - 33 kb )
B Updated redline to 401(A) Plan ( Microsoft Word Document - 76 kb )
C Updated Clean 401(A) Plan ( Microsoft Word Document - 74 kb )

7F

Director of Housing and Intergovernmental Affairs requests approval of:

  1. Budget Transfer No. CEO 005 appropriating $210,895 in the Housing and Intergovernmental Affairs subdivision budget with offsetting revenues for Napa Pipe related consulting services; (4/5 vote required)
  2. Amendment No. 7 to Revenue Agreement No. 7198 with Napa Redevelopment Partners, LLC increasing the amount by $143,745, increasing the fiscal year total to $410,895 for Napa Pipe related expenses; and
  3. Amendment No. 1 to Agreement No. 7895 with Gibson, Dunn & Crutcher, LLP increasing the amount by $50,000 for a new contract maximum of $150,000 and adding service hours and an associate to the scope of services.

7G

Director of Human Resources and Interim Director of Planning, Building and Environmental Services request adoption of a resolution amending the Departmental Allocation for the Department of Planning, Building and Environmental Services, effective January 14, 2014, as follows: 

  1. Amend the Building Division Departmental Allocation list by
    1. Deleting one (1.0 FTE) Office Assistant I/II*, and
    2. Adding one (1.0 FTE) Permit Technician. 
  2. Amend the Planning Division Departmental Allocation list by adding two (1.0 FTE) Planner II/III**
  3. Amend the Environmental Health Division Departmental Allocation list by adding one (0.5 FTE) Environmental Health Specialist I/II**.

            * Vacant Position 
            ** Flexibly Staffed

Supporting Documents
A Resolution ( Microsoft Word Document - 23 kb )

7H

County Executive Officer requests two (2) appointments to the Measure A Financial Oversight Committee (FOC) of Jill Barwick representing the Napa County Taxpayers Association with the term of office to commence immediately and expire June 30, 2016 and Michael Bunch representing the Town of Yountville with the term of office to commence immediately and expire June 30, 2015.

Supporting Documents
A Jill Barwick Application ( Adobe PDF Document - 297 kb )
B Michael Bunch Application ( Adobe PDF Document - 147 kb )
C Napa Taxpayers Association Recommendation ( Adobe PDF Document - 29 kb )
D Town of Yountville Recommendation ( Adobe PDF Document - 142 kb )

9A

First reading and intention to adopt an ordinance amending Chapter 1.08 of Title 1 of the Napa County Code, adjusting the boundaries of the 3rd and 4th supervisor districts.
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.

Supporting Documents
A Ordinance (Redlined Version) ( Microsoft Word Document - 69 kb )
B Ordinance (final) ( Microsoft Word Document - 67 kb )

9B

Consideration and possible action regarding an appeal filed by Elegance Properties, LLC to a decision by the Napa County Planning Commission on November 20, 2013 to approve Use Permit No. P12-00419 to construct a telecommunications tower at 2046 Big Ranch Road, Napa, CA 94558 within an Agricultural Preserve (AP) Zoning District. (Assessor's Parcel No. 038 -190-008)
ENVIRONMENTAL DETERMINATION:  Denial of the appeal and approval of the use permit qualifies as a Class 3 Categorical Exemption (“New Construction or Conversion of Small Structures”) which may be found in the guidelines for the implementation of the California Environmental Quality Act at 14 CCR §15303.

Upholding the appeal and denying the use permit constitutes an exception to the California Environmental Quality Act (CEQA), as CEQA does not apply to projects which a public agency rejects or disapproves. See 14 CCR 15270(a).

Supporting Documents
A Appeal Form - Basis of Appeal ( Adobe PDF Document - 456 kb )
B Appellant Exhibits - Photographs and Commission Noticing Packet ( Adobe PDF Document - 1631 kb )
C Appellant Exhibits - Commission Staff Report and Attachments ( Adobe PDF Document - 5228 kb )
D Noticing Packet for Appeal Hearing ( Adobe PDF Document - 711 kb )
E Planning Commission Hearing Transcripts ( Microsoft Word Document - 56 kb )
F Radio Frequency Analysis Report ( Adobe PDF Document - 2676 kb )

10A

Auditor-Controller to present and request acceptance of the County's Comprehensive Annual Financial Report (CAFR) and County's Single Audit Report for the fiscal year ended June 30, 2013.

15A

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Government Code Section 54956.9(d)(1))

Name of case: Latinos Unidos del Valle De Napa y Solano, et. al. vs. County of Napa, et. al. (California Superior Court, County of Napa, Case No. 26-50568)