Meeting Supporting Documents

Board of Supervisors 2/9/2016 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

4A

Presentation of a proclamation to Pam Kindig, Chair of the Napa County Library Commission, in recognition of the Library system's centennial birthday.

Supporting Documents
A Library Centennial Proclamation ( Adobe PDF - 287 kb )

6A

Chief Probation Officer requests approval of and authorization for the Chairman to sign an agreement with B.I. Incorporated for the term February 9, 2016 through June 30, 2017 for a maximum of $10,000 to provide a risk and needs assessment for the homeless population. 


6B

District Attorney requests approval of and authorization for the Chairman to sign two (2) Certification of Assurance of Compliance documents that authorize the District Attorney to apply for and sign grant subawards with the California Office of Emergency Services for the following programs:

  1. Unserved/Underserved Victim Advocacy and Outreach Program, approximately $218,750 for the term April 1, 2016 through March 31, 2017; and
  2. Elder Abuse Program, approximately $121,000 for the term July 1, 2016 through June 30, 2017.

6C

Sheriff requests authorization to sign the State of California, Department of Parks and Recreation grant application for Fiscal Year 2016-2017 in the amount of $65,368 for reimbursement of salaries, equipment and training for law enforcement efforts in isolated areas of the County.


6D

Director of Health and Human Services requests approval of and authorization for the Chairman to sign Amendment No. 1 to Revenue Agreement No. 8134 with the Housing Authority of the City of Napa (HACN), increasing the amount by $10,000 for a new maximum of $45,374, for reimbursement of a portion of the cost of Agreement No. 8435 with the Corporation for Supportive Housing for the purpose of providing homelessness and housing policy support in Napa County.


6E

Director of Health and Human Services requests approval of and authorization for the Chairman to sign an agreement with the Public Health Foundation Enterprises, Inc. (PHFE) for an annual cost of $576, for the term January 22, 2016 through January 21, 2020, for a web-based reporting system to extract information from the California Integrated Statewide Information System.


6F

Agricultural Commissioner/Sealer of Weights and Measures requests the Board accept the itemized report of the costs of the abatement work performed at 7460 Wild Horse Valley Road, Napa County  (Assessor's Parcel No. 033-110-054) per Food and Agricultural Code section 5633.

Supporting Documents
A Invoices from Rios ( Adobe PDF - 38 kb )
B Staff Costs ( Adobe PDF - 23 kb )

6G

Director of Planning, Building and Environmental Services requests adoption of a resolution:

  1. Authorizing the submission of an application to the California Department of Resources Recycling and Recovery for a Waste Tire Enforcement Grant in the amount of $80,000 for the State's Fiscal Year 2015-2016 award cycle, to be received by the County in Fiscal Year 2016-2017; and
  2. Authorizing the Assistant Director of Planning, Building, and Environmental Services to execute the necessary grant documents.

Supporting Documents
A Resolution ( Microsoft Word Document - 36 kb )

6H

Director of Planning, Building and Environmental Services requests approval of and authorization for the Chairman to sign Budget Transfer No. PBE-003 increasing the appropriations by $50,000 to provide for abatement services. (4/5 vote required)


6I

Director of Public Works requests approval of and authorization for the Chairman to sign an agreement with the Association of Bay Area Governments (ABAG) to receive a maximum of $92,335 to deliver services related to the Bay Area Regional Energy Network (BayREN) for the term January 1, 2016 through December 31, 2016.


6J

Auditor-Controller requests the Board accept and instruct the Clerk of the Board to file the quarterly report of gifts, bequests and donations received for the quarter ended December 31, 2015, including acceptance of donations totaling $5,129.18 received by the Auditor-Controller on behalf of the Animal Shelter and Health and Human Services - Public Health Division.

Supporting Documents
A ACO Donation Report - QTE 12-31-15 ( Adobe PDF - 636 kb )

6K

Director of Human Resources and the Director of Child Support Services request adoption of a resolution amending the Departmental Allocation List for the Department of Child Support Services by adding one (1.0 FTE) Legal Clerk I/II – Limited Term, effective February 13, 2016 through August 12, 2016, with no net increase to the General Fund.

Supporting Documents
A Resolution ( Microsoft Word Document - 27 kb )

6L

Director of Human Resources and Director of Corrections request adoption of a resolution amending the Departmental Allocation List for the Department of Corrections, as follows, effective February 13, 2016 through June 30, 2017, with no net increase to the General Fund:

  1. Adding one 1.0 FTE Limited Term Correctional Lieutenant; and
  2. Adding one 1.0 FTE Limited Term Correctional Sergeant 
Supporting Documents
A Resolution ( Microsoft Word Document - 28 kb )

6M

 Director of Human Resources and District Attorney request adoption of a resolution amending the Departmental Allocation List for the District Attorney's Office by adding one (1.0 FTE) Attorney I – Limited Term, effective February 13, 2016 through December 31, 2016, with no net increase to the General Fund.

Supporting Documents
A Resolution ( Microsoft Word Document - 28 kb )

6N

Director of Human Resources and Director of Health and Human Services request adoption of a resolution amending the Table and Index of Classes and Departmental Allocation List for the Child Welfare Services, Comprehensive Service for Older Adults, and Self Sufficiency Services Divisions of Health and Human Services Agency, as follows, effective February 13, 2016: 

  1. Amend the Child Welfare Services Departmental Allocation List by:
    1. Adding one (1.0 FTE) Child Protective Services Worker I/II; and
    2. Deleting one (1.0 FTE) Social Worker IV.
  2. Amend the Self-Sufficiency Services Departmental Allocation List by:
    1. Adding one (1.0 FTE) Eligibility Worker III; and
    2. Deleting one (1.0 FTE) Senior Account Clerk.
  3. Amend the Comprehensive Services For Older Adults Departmental Allocation List by:
    1. Adding one (1.0 FTE) Social Worker Supervisor I,
    2. Adding one (1.0 FTE) Social Worker I
    3. Adding one (1.0 FTE) Social Services Aide, and
    4. Adding one (1.0 FTE) Deputy Public Administrator/Guardian/Conservator.
  4. Amend the Table and Index of Classifications by:
    1. Adding Deputy Public Administrator/Guardian/Conservator.
Supporting Documents
A Resolution ( Microsoft Word Document - 29 kb )
B All County Letter - IHSS ( Adobe PDF - 135 kb )

6O

Director of Human Resources and Napa County Sheriff request adoption of a resolution amending the Departmental Allocation List for the Sheriff's Department by adding one 1.0 FTE Evidence Technician - Limited Term, effective February 13, 2016 through June 30, 2016, with no net increase to the General Fund.

Supporting Documents
A Resolution ( Microsoft Word Document - 28 kb )

6P

County Executive Officer requests the following actions related to the Napa County Transportation and Planning Agency and the Napa Valley Transportation Authority:

  1. Approval of and authorization for the Chairman to sign Amendment No. 10 to Agreement No. 3061, Napa County Transportation and Planning Agency (NCTPA) Joint Powers Agreement, changing the name to Napa Valley Transportation Authority, a Joint Powers Agency, and
  2. Approval of a name change of the existing Napa Valley Transportation Authority (NVTA) to the Napa Valley Transportation Authority-Tax Agency, subject to consent to the name change by the board of directors of NVTA.

6Q

County Executive Officer requests authorization for out-of-state travel for Supervisor Diane Dillon from February 19, 2016 to March 1, 2016 to attend the National Association of Counties (NACo) Legislative Conference in Washington, D.C. and meet with federal officials regarding land use matters in Napa County.


6R

Second reading and adoption of an ordinance amending Chapter 10.24 (Special Events on Public Roadways) of the Napa County Code. 
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 Redlined version showing changes read into record at Meeting ( Adobe PDF - 172 kb )
B Final Ordinance ( Microsoft Word Document - 70 kb )
9A

Board of Supervisors (BOS) - Closed Session (See Special 8:00 AM BOS Agenda).

9B

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


9C

Consideration and possible action regarding the following:            

  1. Appeals filed by Skyline Park Citizens Association, Inc. and Dorothy Glaros (hereafter Appellant Skyline Park Citizens) to:
    1. A decision made by the Planning Commission on October 21, 2015, to certify an environmental impact report (EIR) prepared in connection with Syar Industries, Inc.’s Surface Mining Permit (SMP) to modify the mining and reclamation plan and associated quarry operations, including aggregate processing, production and sales as currently permitted under UP-128182, UP-27374, and County Agreement 2225 to allow: a) an approximate 106-acre expansion of the current surface mining and reclamation plan for a 35 year term; b) an increase in mining depth from approximately 300 feet and 150 feet above mean sea level (msl) to no greater than 50 feet above msl; c) an increase in production of Aggregate and Aggregate-related Materials from approximately 1 million tons per year (tpy) to 1.3 million tpy; and d) add Reclaimed Asphalt Pavement handling equipment to the existing asphalt batch plant and an increase in asphalt production up to approximately 300,000 tpy (inclusive of total annual production).  This SMP replaces UP-128182, UP-27374, and County Agreement No. 2225, and brings existing and expanded mining and reclamation areas and associated quarry operations, including aggregate processing, production, and sales under one permit. (Hereafter referred to as the Syar Project.)              
    2. A decision made by the Planning Commission on November 18, 2015, to adopt Resolution No. 2015-03 regarding the Syar Project: (1) Adopting Findings and Rejecting the Proposed Project, the No Project Alternative, and the Reduced Footprint/Conservation Alternative pursuant to the California Environmental Quality Act (CEQA); (2) Finding the Syar Modified Project Plus Area C (the Reduced Production Alternative) consistent with the Napa County General Plan; (3) Adopting the Mitigation Monitoring and Reporting Program; (4) Adopting the Syar Modified Project Plus Area C (Reduced Project Alternative); and (5) Approving Surface Mining Permit No. P08-00337-SMP. (Hereafter referred to as the CEQA Findings.)
  2. Appeals filed by Stop Syar Expansion, Steven Booth, Sandra Booth, Julia Winiarski, Kathy Felch, Richard S. Blair, Susanne M. von Gymnich-Rosenberg, and David Lopez (Appellant Stop Syar) to:
    1. A decision made by the Planning Commission on October 21, 2015, to certify the EIR prepared in connection with the Syar Project.
    2. A decision made by the Planning Commission on November 18, 2015, to adopt Resolution No. 2015-03 regarding the Syar Project and the CEQA Findings.   

The Syar Project site is located on the east side of State Highway 221 (Napa-Vallejo Highway) at its intersection with Basalt Road east of 2301 Napa-Vallejo Highway, within the unincorporated portion of Napa County.  Assessor's Parcel Numbers 045-360-005,046-370-012, -013, -015, -022, -025, 046-390-002, -003, and 046-450-071.
(APPELLANTS, APPLICANT AND STAFF REQUEST A CONTINUANCE TO MARCH 22, 2016, AT 9:15 A.M.)


9D

Director of Planning, Building and Environmental Services and County Counsel request that the Board take public comment and provide direction to staff on the proposed terms of a proposed Development Agreement between the County and Caymus Vineyards (Applicant).  The Development Agreement is being processed concurrently with the Applicant's pending request to modify the winery's use permit The purpose of the Development Agreement would be to provide a mutually agreed upon framework that would be binding on both parties with regards to the Applicant's pre-Winery Definition Ordinance (WDO) status and rights, as well as the Applicant's obligations concerning affordable housing, traffic, fire, and other impacts.  The subject winery is located at 8700 Conn Creek Road, Rutherford California on approximately 4.5 acres within a 69.5 acre parcel.  The project site is located on the east side of Conn Creek Road approximately at the intersection with Rutherford Road, within the Agricultural Preserve Zoning District (APN: 030-200-066).

Supporting Documents
A Exhibit A - Maps of Property ( Adobe PDF - 1561 kb )
B Exhibit B - Reduced Project Description (August 3, 2015) ( Adobe PDF - 92 kb )
C Exhibit C - Site Plan ( Adobe PDF - 913 kb )

9E

Director of Health and Human Services requests the Board conduct a public hearing and consider adoption of a resolution establishing a revised Alcohol and Drug Services fee schedule.

Supporting Documents
A ADS Fee Schedule Resolution - clean copy ( Microsoft Word Document - 29 kb )
B ADS Fee Schedule Resolution - tracked changes ( Microsoft Word Document - 30 kb )

9F

Director of Health and Human Services requests the Board conduct a public hearing and consider adoption of a resolution establishing a revised Mental Health Services fee schedule.

Supporting Documents
A Resolution adopting Mental Health Fees - Clean Copy ( Microsoft Word Document - 67 kb )
B Mental Health Fees, Exhibit A - Tracked changes ( Microsoft Word Document - 17 kb )

9G

County Executive Officer, together with Department and Division Heads will present the 2016 Performance Measurement report.

9H

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


9I

County Executive Officer/Director of Emergency Services to provide a report on the Valley Fire/Calistoga Shelter.

Supporting Documents
A Presentation ( Adobe PDF - 2477 kb )
15A

CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION

Significant exposure to litigation pursuant to Government Code Section 54956.9(d)(2): (2 cases)