Meeting Supporting Documents

Board of Supervisors 2/4/2020 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

Director of Human Resources to introduce new County employees.


6A

Chief Probation Officer requests approval of and authorization for the Chair to sign an Agreement with the City of Napa for use of their shooting range at a rate of $1,000 monthly for the term February 1, 2020 through June 30, 2021 with automatic renewals annually.


6B

Chief Probation Officer requests approval and authorization for the Chair to sign an Agreement with the City of Napa for a maximum of $260,000 for the term January 24, 2020 through June 30, 2022 to fund the City's Intelligence Analyst to collect and generate statistical and crime trend reports for the City and County partners.


6C

Sheriff requests the following actions regarding the State of California Department of Parks and Recreation, Off-Highway Motor Vehicle Recreation Division grant funding:

  1. Adoption of a Resolution to accept a grant award of $19,921 for the period of January 1, 2020 through December 31, 2020; and
  2. Appoint the Sheriff as agent to conduct all negotiations, execute and submit all documents including, but not limited to applications, agreements, amendments, and payment requests which may be necessary for completion of the project, subject to approval of County Counsel.

 

Supporting Documents
A Resolution ( Microsoft Word Document - 18 kb )

6D

Second reading and intention to adopt an ordinance amending the Napa County Code Chapter 5.60 (Permits for Elder and/or Dependent Adult Caregivers) to transfer responsibility for managing the registration and background check process of individual caregivers from the County, except in special circumstances, to the California Department of Social Services (CDSS) via their Home Care Aide Registry.

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 Caregiver Ordinance-CLEAN ( Microsoft Word Document - 48 kb )

6E

Director of Public Works requests approval of and authorization for the Chair to sign an agreement with Questa Engineering Corp. for a maximum of $500,000 for the term of February 4, 2020 through June 30, 2020, with an automatic annual renewal provision not to exceed three (3) additional years, to begin final design, environmental review and permitting for the Bale Slough - Bear Creek Restoration Project.

Supporting Documents
A Project Location Overview Map ( Adobe PDF - 1058 kb )

6F

Director of Public Works requests adoption of a resolution temporarily closing portions of Silverado Trail, Oak Knoll Avenue, Big Ranch Road, and El Centro Avenue from 7:00 A.M. to 1:00 P.M. on Sunday, March 1, 2020 for the 42nd Annual Kaiser Permanente Napa Valley Marathon.

Supporting Documents
A Resolution ( Microsoft Word Document - 26 kb )
B Letter to Residents ( Adobe PDF - 398 kb )
C Route Maps ( Adobe PDF - 1452 kb )

6G

Second reading and adoption of an ordinance of the Napa County Board of Supervisors, State of California, amending Section 18.10.020 of Chapter 18.10 (Zoning Administrator), Sections 18.124.080 and 18.124.130 of Chapter 18.124 (Use Permits), and amending Section 18.126.030 and adding a new Section 18.126.065 to Chapter 18.126 (Administrative Permits) of Title 18 (Zoning) of the Napa County Code regarding issuance of small winery use permits and modifications to winery use permits. 

Environmental Determination: 
Consideration and possible adoption of Categorical Exemptions Class 1, Class 3, Class 4, and the General Rule. It has been determined that this type of project does not have a significant effect on the environment and is exempt from the California Environmental Quality Act. See Categorical Exemption Class 1 (“Existing Facilities"), which may be found in the guidelines for the implementation of the CEQA at 14 CCR §15301; Categorical Exemption Class 3 (“New Construction or Conversion of Small Structures"), which may be found in the guidelines for the implementation of the CEQA at 14 CCR §15303; Categorical Exemption Class 4 (“Minor Alterations to Land”), which may be found in the guidelines for the implementation of the CEQA at 14 CCR §15304; see also Napa County’s Local Procedures for Implementing the California Environmental Quality Act, Appendix B; and General Rule in that it can be seen with certainty that there is no possibility the proposed action may have a significant effect on the environment and therefore CEQA is not applicable. [See Guidelines For the Implementation of the CEQA 14 CCR 15061(b)(3)]. This project is not on any lists of hazardous waste sites enumerated under Government Code Section 65962.5.

Supporting Documents
A Small Winery Protection and UP Streamlining Ordinance ( Microsoft Word Document - 116 kb )

6H

Director of Public Works requests authorization for the Chair to sign a Certificate of Acceptance of Avigation and Hazard Easement Deed for Storage Tech LLC, (Assessor’s Parcel Number 057-170-018-000).

Supporting Documents
A Compatibility Map ( Adobe PDF - 368 kb )

6I

Director of Planning, Building and Environmental Services requests adoption of a resolution 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 $52,722 for the State's Fiscal Year 2019-2020 award cycle, to be received by the County in Fiscal Year 2020-2021 and authorizing the Director of Planning, Building, and Environmental Services to execute the necessary grant documents.

Supporting Documents
A Waste Tire Grant Resolution 2020-21 ( Microsoft Word Document - 39 kb )

6J

Interim Director of Library Services and Community Outreach requests the following:

  1. Acceptance of a $55,000 donation from the Napa County Library Foundation;
  2. Acceptance of a $2,500 donation from Robert and Ellen Streich Family Endowment for the Adult Literacy Program; and
  3. Authorization for the Chair to sign letters of appreciation in acceptance of these donations.
Supporting Documents
A Streich Letter ( Adobe PDF - 85 kb )
B Napa LibraryFoundation Letter ( Adobe PDF - 81 kb )

6K

Director of Public Works requests acceptance of a donation in the amount of $1,550 from Bissell Pet Foundation to the Napa County Animal Shelter and approval for the Chair to sign a letter of appreciation.

Supporting Documents
A Bissell Pet Foundation ( Adobe PDF - 120 kb )

6L

Chief Information Officer requests a revision of the Schedule of Approved Capital Assets in the Adjusted Budget for Fiscal Year 2019-2020 with no change to the total appropriation in order to purchase radio and networking equipment.


6M

Director of Housing and Homeless Services requests the following regarding the Homeless Housing, Assistance and Prevention (HHAP) grant program:

  1. Authorization for the Director of Housing and Homeless Services to submit a grant application in the amount of $351,411 on behalf of Napa County for capital improvements to the South Napa Shelter and rental assistance and housing support services to transitional aged youth; and
  2. Authorization for the Director of Housing and Homeless Services to submit a grant application in the amount of $500,000 on behalf of the Napa City & County Continuum of Care for capital improvements to the South Napa Shelter and rental assistance and housing support for individuals and families experiencing or at-risk of experiencing homelessness; and
  3. Authorization for the Director of Housing and Homeless Services or the County Executive Officer to sign subsequent loan documents and agreements with the State of California and the Continuum of Care regarding these two grant applications.

Supporting Documents
A Supplemental Memorandum (Added after meeting) ( Adobe PDF - 142 kb )
9A

Recess to the In-Home Supportive Services (IHSS) Public Authority of Napa County special meeting (see IHSS Agenda).

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

Consideration and possible action regarding an appeal filed by Michael Hackett to a decision by the Napa County Planning Commission on October 16, 2019, approving a request from Bremer Group LLC/Bremer Family Winery for an exception to the Napa County Conservation Regulations (County Code Chapter 18.108), in the form of a Use Permit (P19-00153-UP), in order to maintain in their current configuration the following existing physical site improvements, or portions thereof, that encroach into the minimum required stream setbacks: (1) an approximate 2,200 square foot agricultural storage building and associated water tank, (2) approximate 800 square foot pad and associated walls attached to the winery, (3) an approximate 150 square foot ground floor/story addition and second floor/story deck to the farmhouse/office building, (4) an approximate 100 square foot freestanding restroom, (5) approximately 3,740 square feet of landscaping, (6) approximately 1,210 lineal feet of rock walls, and (7) two pedestrian bridges over a blue-line stream.  The project is located on an approximately 47.1-acre holding (assessor's Parcel Nos. 021-400-002 and 021-420-027) at 975 Deer Park Road, St. Helena, California.

ENVIRONMENTAL DETERMINATION: It has been determined that this type of project does not have a significant effect on the environment and is exempt from the California Environmental Quality Act. [See Section 15301, Class 1 Minor Alterations to Existing Facilities; Section 15302, Class 2 Replacement or Reconstruction; Section 15303 Class 3 New Construction or Conversion of Small Structures; Section 15304, and Class 4 Minor Alterations to Land, which may be found in the guidelines for the implementation of the California Environmental Quality Act at 14 CCR §15301, §15302, and §15304. This project has also been determined to be exempt pursuant to CCR §15061 in that the recognition, retention, and maintenance of existing site improvements has no possibility of causing a significant effect. This project is not on any lists of hazardous waste sites enumerated under Government Code Section 65962.5.

(APPLICANT AND STAFF REQUEST CONTINUANCE TO MARCH 17, 2020 AT 9:30 AM)


9E

First reading and intention to adopt an ordinance to conform County Zoning regulations with State Law as they pertain to Accessory Dwelling Units and Junior Accessory Dwelling Units amending Sections 18.08.332 (Junior Accessory Dwelling Unit), 18.08.550 (Second Unit), 18.08.551 (Second Unit, Interior), 18.104.180 (Junior Accessory Dwelling Unit and Second Unit) and 18.110.030 (Number of Parking Spaces Required); and amending the code to allow Junior Accessory Dwelling Units in the AP Zoning District; amending Section 18.28.030, 18.32.030, and 18.34.030 (Uses Permitted Upon Grant of a Use Permit) relating to Commercial Accessory Dwelling Units; and amending Section 13.15.010 (Minor Improvement) relation to Junior Accessory Dwelling Units.

ENVIRONMENTAL DETERMINATION: Pursuant to Public Resources Code section 21080.17, the adoption of this ordinance implementing Government Code section 65852.2 is exempt from the California Environmental Quality Act. The adoption of the ordinance implementing Government Code Section 65852.22 for junior accessory dwelling units is exempt under CEQA Guidelines Section 15303, conversion of small structures, in that it permits only one junior accessory dwelling unit on any parcel, which must include an existing bedroom within an existing single family home with only minor exterior alterations to allow access and limited utility service.

Supporting Documents
A Ordinance-tracked ( Microsoft Word Document - 134 kb )
B Ordinance ( Microsoft Word Document - 128 kb )
C Ordinance-tracked (Revised) (Added after meeting) ( Microsoft Word Document - 137 kb )
D Ordinance-clean (Revised) (Added after meeting) ( Microsoft Word Document - 136 kb )
9F

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


10A

Director of Planning, Building and Environmental Services (PBES) and County Fire Marshal request adoption of a resolution amending the Napa County Road and Street Standards (the Road Standards) to accomplish the following:

  1. Address and reflect changes to the California Board of Forestry and Fire Protection's (the Board of Forestry) State Responsibility Area (SRA) Fire Safe Regulations;
  2. Provide consistency with Napa County's Small Winery Protection and Use Permit Streamlining Ordinance (the Small Winery and Streamlining Ordinance); and
  3. Improve consistency in the application of the Road Standards.
Supporting Documents
A 2020 NCRSS Resolution ( Microsoft Word Document - 23 kb )
B 2020 NCRSS Resolution_Exhibit A ( Adobe PDF - 3415 kb )
C 2020 Napa County Road & Street Standards_CLEAN ( Adobe PDF - 4481 kb )
D 2020 Napa County Road & Street Standards_REDLINED ( Adobe PDF - 4618 kb )
E 2020 NCRSS Resolution - Revised and Final (Added after meeting) ( Microsoft Word Document - 24 kb )

10B

Director of Planning Building and Environmental Services requests adoption of a resolution amending Napa County's Local Procedures for Implementing California Environmental Quality Act ("CEQA"), to bring it into conformance with the Small Winery Protection and Use Permit Streamlining Ordinance.

ENVIRONMENTAL DETERMINATION:  Procedures by definition do not change the law, but provide for its implementation.  Therefore the proposed action is not a project as defined by Title 14 California Code of Regulations (CCR) Section 15378 (State CEQA Guidelines) and CEQA is not applicable.  Also, it can be seen with certainty that there is no possibility the proposed action may have a significant effect on the environment and therefore CEQA is not applicable pursuant to the General Rule contained in the Guidelines for Implementation of the California Environmental Quality Act, Title 14 CCR Section 15061(b)(3).

Supporting Documents
A Attachment A - Local Procedures for Implementing CEQA (redline) ( Microsoft Word Document - 482 kb )
B Attachment B - Resolution to Amend the Local CEQA Procedures ( Microsoft Word Document - 33 kb )

10C

County Executive Officer requests the following actions regarding the Census 2020 Outreach Efforts:

  1. Receive an update on efforts; and
  2. Approve receipt of and authorize the County Executive Officer to sign documents accepting an additional $100,800 of State funding to support Census Outreach activities.

10D

County Executive Officer requests consideration of the following applicants to fill two vacancies due to expiring terms on the Emergency Medical Care Committee (EMCC) with the terms of office to commence immediately and expire January 31, 2023.


Name District Representing
Charles Burton 3 Public Member Reappointment*
Ricci Hayes     4 Public Member Reappointment*
John Callanan    4 Public Member New Applicant


Supporting Documents
A Timeline ( Adobe PDF - 122 kb )
B Burton Reappointment App ( Adobe PDF - 2802 kb )
C Hayes Reappointment App ( Adobe PDF - 7559 kb )
D Callanan New Applicant ( Adobe PDF - 4777 kb )

10E

County Executive Officer will provide a report on pending future agenda items and seek direction from the Board for each item.

15A

CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION  

Initiation of litigation pursuant to Government Code Section 54956.9(d)(4): (1 Case)