Meeting Supporting Documents

Board of Supervisors 10/21/2014 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

3A

Clerk of the Board requests approval of minutes of the meetings held on: 

  1. September 16, 2014 Special 8:00 a.m. meeting (Supervisor Bill Dodd arrived during Item 15A); and
  2. September 16, 2014 Special 9:00 a.m. meeting (All Supervisors were present);

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

Supporting Documents
A September 16, 2014 Special 8:00 a.m. Meeting ( Adobe PDF Document - 87 kb )
B September 16, 2014 Special 9:00 a.m. Meeting ( Adobe PDF Document - 101 kb )

4A

Presentation of a proclamation to Laura Van Waardenburg, Project Manager, Alcohol and Drug Programs, and Nancy Wynne de Rivera, Health Education Specialist, declaring October 23-31, 2014 as "National Red Ribbon Week" in Napa County.

Supporting Documents
A Proclamation ( Adobe PDF Document - 194 kb )

6A

Director of Child Support Services requests authorization to sign a renewal of the Plan of Cooperation with the California Department of Child Support Services (DCSS) at no cost extending the term from October 1, 2014 through September 30, 2015.


6B

Napa Special Investigations Bureau (NSIB) Governing Board requests approval of a distribution totaling $46,565 from funds held in the Napa Special Investigations Bureau Asset Forfeiture Trust account and $10,000 held in the Community Services Trust account. 


6C

Director of Health and Human Services Agency requests approval of and authorization for the Chairman to sign Amendment No. 5 to Agreement No. 3851 with Family Service of the North Bay, Inc., increasing the maximum amount by $4,413 for a new maximum of $144,093, and incorporating an addendum to the Compensation section to include the revised program budget for Fiscal Year 2014-2015 services.


6D

Director of Health and Human Services requests approval of and authorization for the Chairman to sign Amendment No. 3 to Agreement No. 7606 with GOES2ELEVEN,LLC, doing business as Napa School of Music, incorporating Addenda to the Scope of Work and Compensation exhibits to include additional music lesson services for clients in the Child Welfare Services program.


6E

Director of Health and Human Services requests approval and authorization for the Chairman to sign Amendment No. 2 to Agreement No. 7956 with Stericycle, increasing the annual amount by $2,775 for a new maximum of $9,975 for medical waste pickup and disposal services.


6F

Director of Health and Human Services requests approval of and authorization for the Chairman to sign a revenue agreement with California Department of Public Health for a maximum of $1,170,561 for the term July 1, 2014 through June 30, 2017 for the provision of public health emergency/disaster preparedness activities.


6G

Director of Health and Human Services requests approval of and authorization for the Chairman to sign a Memorandum of Understanding with Partnership HealthPlan of California (PHC) for the use of Intergovernmental Transfer (IGT) funds for Fiscal Year 2012-2013 for a total net amount of $391,483, covering a 12 month period beginning on the date the payment is issued to County by PHC, to be used for health care services for Napa County residents.


6H

Director of Health and Human Services requests consideration of Napa State Hospital's request for the Board of Supervisors to nominate the following Napa County residents/employees for appointment by the Governor to the Napa State Hospital Advisory Board:

Nominee Current Position
Mary Butler Napa County Chief Probation Officer
Karen Smith Napa County Public Health Officer
Keith Behlmer Lieutenant, Napa County Sheriff's Department


6I

Director of Library Services and Community Outreach requests authorization to accept a Federal Library Services and Technology Act (LSTA) grant in the amount of $5,000 for the Community Spotlight project.


6J

Director of Planning, Building and Environmental Services requests authorization to extend Subdivision Agreement No. 4105 with Barrel Ten Quarter Circle Land Company to October 31, 2015 for required public roadway improvements that includes Devlin Road.

Supporting Documents
A Devlin Road Segments ( Adobe PDF Document - 575 kb )

6K

Director of Public Works requests adoption of a resolution temporarily closing a portion of Silverado Trail from 8:30 a.m. to 12:00 p.m. Sunday, November 9, 2014 for the Napa Valley Harvest Half Marathon.

Supporting Documents
A Resolution ( Microsoft Word Document - 23 kb )
B Letter to Residents ( Microsoft Word Document - 86 kb )
C Route Map ( Adobe PDF Document - 1423 kb )

6L

Director of Housing and Intergovernmental Affairs requests approval of and authorization for the Chairman to sign Amendment No. 1 to Agreement No. 8049 with Colliers Parrish International expanding the scope of work to include property acquisitions by the County.


6M

Director of Housing and Intergovernmental Affairs requests approval of and authorization for the Chairman to sign the following related to the County's contracted Federal legislative advocacy services:

  1. A revenue agreement with Napa County Transportation & Planning Agency (NCTPA) for the term October 1, 2014 through June 30, 2015 for a maximum amount of $18,000; and
  2. Budget Transfer No. CEO002 increasing appropriations in General Expenditures in the amount of $20,000 with offsetting revenue. (4/5 vote required)

6N

County Executive Officer requests approval of and authorization for the Chairman to sign agreements relating to Conflict Public Defender services for the term November 1, 2014 through June 30, 2016:

  1. Amendment No. 1 to Agreement No. 6844-1 with Mervin Lernhart for a maximum of $10,405 per month plus additional fees for providing legal representation for a homicide defendant; 
  2. Amendment No. 1 to Agreement No. 6846-1 with Michael Keeley for a maximum of $8,582 per month plus additional fees for providing legal representation for a homicide defendant; 
  3. Amendment No. 1 to Agreement No. 6847-1 with Jim McEntee for a maximum of $8,582 per month  plus additional fees for providing legal representation for a homicide defendant or Sexually Violent Predator civil commitment; 
  4. Amendment No. 1 to Agreement No. 6886-1 with Mark Henderson for a maximum of $8,582 per month plus additional fees for providing legal representation for a homicide defendant; and
  5. A new agreement with Jess Raphael for a maximum of $8,582 per month per month plus additional fees for providing legal representation for a homicide defendant.

6O

County Executive Officer requests approval of the following actions effective January 1, 2015 regarding the administration and maintenance of the Dispute Resolution Programs Act (DRPA) in Napa County:

  1. Adoption of a resolution authorizing the Auditor-Controller to create within the General Government Function a Non-Operating Special Revenue Fund pursuant to DRPA and delegating administration of DRPA funds to the Napa County Superior Court; and
  2. Approval and authorization for the Chairman to sign Amendment No. 2 to Agreement No. 4137 with the Napa County Superior Court expanding the Scope of Service to include the DRPA program.
Supporting Documents
A Resolution ( Microsoft Word Document - 22 kb )

6P

County Executive Officer and Clerk of the Board request acceptance of a revision to the 2015 Board of Supervisors meeting calendar.

Supporting Documents
A 2015 Revised Calendar ( Adobe PDF Document - 48 kb )
9A

Recess to the Board of Equalization special meeting (See BOE Agenda).

9B

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


9C

Consideration and possible action regarding an appeal filed by Patricia Simpson to a decision by the Planning Commission on November 6, 2013, to approve the Woolls Ranch Winery application for a use permit (P13-00187) to establish a new winery with an annual production capacity of 50,000 gallons including: (1) the construction of three new winery buildings with approximately 17,432 sq. ft. of floor area, including 13,060 sq. ft. for production uses and 4,372 for hospitality/administrative uses, including a commercial kitchen; (2) an approximately 7,454 sq. ft. of outdoor work area including a 3,450 sq. ft. covered crush pad; (3) on-site parking for 19 vehicles; (4) a Marketing Plan with four (4) events per month for a maximum of 30 guests at each event; two (2) events per month for a maximum of 100 guests at each event; four (4) events per year for a maximum of 200 guests at each event; and, participation in the wine auction; (5) tours and tastings, which may include food pairing(s), by appointment only for a maximum of 60 visitors per day; (6) hours of operation from 8:00 AM to 8:00 PM (10:00 AM to 5:00 PM tasting and 8:00 AM to 8:00 PM, non-harvest production), 7 days a week; (7) on premise consumption pursuant to the Evans Bill (AB2004); (8) employment of 10 or fewer full-time employees; (9) installation of a new on-site winery process and domestic wastewater treatment system; and, (10) new landscaping, driveway improvements and signage. The approval also includes an exception to the County’s Road and Street Standards (RSS) to allow the use of an existing 14’ wide access drive for a length of approximately 400-feet (of a 6,700-foot long access drive) with a proposed turnout meeting County standards. The remainder of the access drive will meet County standards. The 236.66 acre Project Site is located on the east side of Mt. Veeder Road, approximately 1,000 feet north of its intersection with Redwood Road within an Agricultural Watershed (AW) zoning district. APN: 035-010-054. (1032 Mt. Veeder Road, Napa).
ENVIRONMENTAL DETERMINATION: Consideration and possible adoption of a Mitigated Negative Declaration. According to the proposed Mitigated Negative Declaration, the proposed Project would have potentially significant environmental impacts on: Biological Resources and Hydrology & Water Quality if mitigation measures were not included as part of the project. The project is not included on a list of hazardous materials sites compiled pursuant to Government Code Section 65962.5.
(CONTINUED FROM FEBRUARY 25, MAY 20 AND JUNE 10, 2014)

Supporting Documents
A Appeal Packet ( Adobe PDF Document - 4849 kb )
B Conditions of Approval (revised) ( Adobe PDF Document - 238 kb )
C Mitigated Negative Declaration ( Adobe PDF Document - 6835 kb )
D MMRP / Project Revision Statement ( Adobe PDF Document - 157 kb )
E Phase 2 WAA - August 6, 2014 ( Adobe PDF Document - 27329 kb )
F Water Supply Info & Water System Feasibility Report ( Adobe PDF Document - 5058 kb )
G Access Easement ( Adobe PDF Document - 1311 kb )
H Traffic Study Addendum ( Adobe PDF Document - 1246 kb )
I Transcripts - November 6, 2013 PC Hearing ( Adobe PDF Document - 222 kb )
J PC Staff Report - November 6, 2013 ( Adobe PDF Document - 12957 kb )
K PC Revised Condition of Approval ( Adobe PDF Document - 456 kb )
L PC Correspondence 1 ( Adobe PDF Document - 9068 kb )
M PC Correspondence 2 ( Adobe PDF Document - 5190 kb )
N PC Correspondence 3 ( Adobe PDF Document - 8632 kb )
O List of Previous Board Correspondence ( Microsoft Word Document - 56 kb )
P Correspondence ( Adobe PDF Document - 6582 kb )
Q Graphics ( Adobe PDF Document - 6809 kb )

9D

Consideration and possible action regarding an appeal filed by Scott Greenwood-Meinart, Attorney for Paul Pelosi, to a decision by the Planning Commission on May 21, 2014, to approve the Castellucci Family Winery application for a use permit (P13-00140) to establish a new winery with a new 30,000 gallon per year winery as follows: 1) construction of new winery buildings totaling 12,376 square feet, including a covered crush pad, barrel storage, hospitality and tasting room, and office space; 2) construction of a Transient Non-Community Water System (a water system to serve the winery, visitors, and employees); 3) construction of 10 parking spaces; 4) construction of a left-turn lane on Zinfandel Lane; 5) tours and tastings by appointment only on a daily basis up to a maximum of 50 visitors per day and a maximum of 300 per week; 6) private promotional tastings with meals up to seven (formerly 12) per year with a maximum of 25 guests; marketing events up to three per year with a maximum of 60 guests; marketing events up to two per year with a maximum of 125 guests; harvest events up to two per year with a maximum of 50 guests; 7) 10 or fewer employees; 8) request for on premise consumption of wines produced on site within the hospitality building in accordance with AB 2004; 9) a Variance to encroach approximately 460 feet into the required 600 foot setback from Silverado Trail; and 10) a Variance to encroach approximately 196 feet into the required 600 foot setback from Zinfandel Lane. The 19.30 acre project parcel is located at the northwest corner of Silverado Trail and Zinfandel Lane, within the AP (Agricultural Preserve) zoning district. APN: 025-160-006. 3 Zinfandel Lane, St. Helena, Calif.
ENVIRONMENTAL DETERMINATION: Consideration and possible adoption of a Mitigated Negative Declaration. According to the proposed Mitigated Negative Declaration, if mitigation measures are not included, the proposed project would have any potentially significant effects in the following area(s): Traffic and Transportation. The project is not included on a list of hazardous materials sites compiled pursuant to Government Code Section 65962.5.
(CONTINUED FROM SEPTEMBER 9, 2014)

Supporting Documents
A Exhibit A- Findings ( Microsoft Word Document - 62 kb )
B Exhibit B-Conditions of Approval ( Microsoft Word Document - 50 kb )
C Draft Mitigated Negative Declaration ( Adobe PDF Document - 266 kb )
D Planning Commission Staff Report ( Adobe PDF Document - 207 kb )
E Correspondence from Appellant ( Adobe PDF Document - 643 kb )
F Correspondence from Applicant ( Adobe PDF Document - 44 kb )
G Public Comments ( Adobe PDF Document - 16196 kb )
H Application ( Adobe PDF Document - 9822 kb )
I Graphics ( Adobe PDF Document - 3097 kb )
9E

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


10A

Director of Public Works requests the following actions regarding the South Napa County Earthquake which may be ordered by the County Executive Officer or Director of Public Works:

  1. Receive and review report of emergency public work actions in response to the event without competitive bidding as authorized by Public Contract Code Section 22050(b) and Board of Supervisors Resolution No. 2014-103 2014-107; and
  2. Determine the need to continue, or alternatively terminate, each emergency public work action so ordered. (4/5 vote required)

10B

County Executive Officer requests adoption of a Resolution, pursuant to Section 9314 and 9316 of the Public Resources Code, appointing three (3) Directors from five (5) applications received during the recruitment period to the Napa County Resource Conservation District (RCD) Board of Directors, as requested by the RCD Board of Directors, in lieu of holding an election, for positions whose terms of office commence immediately and expire at noon on November 30, 2018.

Supporting Documents
A C. Evangeline James Application ( Adobe PDF Document - 275 kb )
B Jim Lincoln Application ( Adobe PDF Document - 760 kb )
C Vic Nieneu Application ( Adobe PDF Document - 499 kb )
D Beth Painter Application ( Adobe PDF Document - 750 kb )
E Gretchen Stranzl McCann Application ( Adobe PDF Document - 1660 kb )
F Resource Conservation District Resolution 2014-04 ( Adobe PDF Document - 81 kb )
G Board of Supervisors Resolution ( Microsoft Word Document - 37 kb )

10C

County Executive Officer requests eight (8) reappointments and one (1) new appointment to serve on the Napa County Commission on Aging due to eight (8) term expirations and one (1) resignation representing District 1 with the terms of office to commence immediately.  Eight (8) members are requesting reappointment. Three (3) new applications were received for one (1) vacancy representing District 1.

Name Representing
Joann Busenbark* Organization Concerned with Older Adults
Kristine Coryell* Organization Concerned with Older Adults
Carroll C. Cotten* District 3
Tom Kalbrener* Organization Concerned with Older Adults
June Kirkpatrick* Organization Concerned with Older Adults
Elizabeth Anne Payne* District 5
Terri Restelli-Deits* Organization Concerned with Older Adults
Betty Rhodes* District 4
* Incumbents recommended by Commission on Aging for reappointment with terms to expire September 30, 2016

Name                        Choose One (1) applicant to represent District 1
Christy Kling*
Laurence Koross
Marguerite Small
*Recommended by Commission on Aging for appointment to District 1 vacancy with term to expire September 30, 2015

Supporting Documents
A Joann Busenbark Reappointment Request and Application ( Adobe PDF Document - 375 kb )
B Kristine Coryell Reappointment Request and Application ( Adobe PDF Document - 578 kb )
C Carroll Cotten Reappointment Request and Application ( Adobe PDF Document - 532 kb )
D Tom Kalbrener Reappointment Request and Application ( Adobe PDF Document - 465 kb )
E June Kirkpatrick Reappointment Request and Application ( Adobe PDF Document - 451 kb )
F Christy Kling Application ( Adobe PDF Document - 395 kb )
G Laurence Koross Application ( Adobe PDF Document - 315 kb )
H Elizabeth Payne Reappointment Request and Application ( Adobe PDF Document - 527 kb )
I Terri Restelli-Deits Reappointment Request and Application ( Adobe PDF Document - 1323 kb )
J Betty Rhodes Reappointment Request and Application ( Adobe PDF Document - 343 kb )
K Marguerite Small Reappointment Request and Application ( Adobe PDF Document - 311 kb )
L COA Recommendation for New Appointment to District 1 vacancy ( Adobe PDF Document - 382 kb )
M COA Recommendation for Reappointments ( Adobe PDF Document - 42 kb )
N Bylaws ( Adobe PDF Document - 18 kb )
15A

CONFERENCE WITH LABOR NEGOTIATOR (Government Code Section 54957.6) 

Agency Designated Representatives: Suzanne Mason, Human Resources Director and Jack Hughes, Chief Negotiator
Employee Organization: SEIU Local 1021 - NAPE (Public Services Employee Unit and Supervisory Unit of the County of Napa); Deputy Sheriff's Association (DSA Unit and Supervisory Unit of the County of Napa)
Unrepresented Employees: Non-Classified Management, Classified Management and Confidential Employees of the County of Napa (Excluding Elected Officials)

15B

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

Name of case:  Stop the Casino 101 Coalition, et al. v. Edmund G. Brown, Jr., Governor of the State of California (California Court of Appeal, First Appellate District Case No. A140203).