Agendas & Minutes

Board of Supervisors 5/20/2014 Regular Meeting

Links to the official agenda(s), board letters and supporting documents are found here. If an item number is blue there is 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

4A

Presentation of a Proclamation to Dr. Karen Smith, Napa County Public Health Officer, declaring May 18-24, 2014 as "Emergency Medical Services Week" in Napa County.

Supporting Documents
A Presentation of Proclamation EMS Week ( Adobe PDF Document - 167 kb )

4B

Presentation of a Proclamation to Karen Smith, M.D., Public Health Officer, from the American Heart Association and the Board of Supervisors, in recognition of May 18-24, 2014 as "Napa County Emergency Medical Services Increased Cardiac Arrest Survivors Week."

Supporting Documents
A Proclamation ( Adobe PDF Document - 163 kb )

4C

Presentation of a Proclamation to Mary Maher for being named the 2014 Napa Valley Grower of the Year by the Napa Valley Grapegrowers.

Supporting Documents
A 2014 Grower of the Year - Mary Maher ( Adobe PDF Document - 171 kb )

7A

Sheriff requests approval of and authorization for the Chairman to sign a renewal of Agreement No. 7221 with the County of Los Angeles at no cost for the term July 1, 2014 through June 30, 2019 for the reciprocal intrastate transportation of prisoners.


7B

Director of Health and Human Services requests approval of and authorization for the Chairman to sign Amendment No. 3 to Agreement No. 4648 with Beverage Consulting Network, Inc., decreasing the annual maximum by $5,000 for a new maximum of $15,000 and incorporating Addenda to the Scope of Work and Compensation sections for the provision of Responsible Beverage Service training.


7C

Director of Health and Human Services requests approval of and authorization for the Chairman to sign Amendment No. 3 to Agreement No. 8003 with Gina Kramer, MFT, increasing the amount by $7,000 for a new maximum of $25,000 for the provision of additional mandated services in the Mental Health Outpatient Managed Care Program.


7D

Director of Health and Human Services requests approval of and authorization for the Chairman to sign Amendment No. 3 to Agreement No. 8052 with Prime Health Information Consulting, LLC, increasing the amount by $52,200 for a new maximum of $118,000, revising the Scope of Work to include assistance with implementing work plans relating to improving privacy and security, and extending the term through June 30, 2015 for the contractor to continue providing services regarding the Agency’s record management system.


7E

Director of Health and Human Services requests approval of and authorization for the Chairman to sign an Agreement with Allen, Shea & Associates for a maximum of $10,000 for the term February 12, 2014 through June 30, 2014 to provide consultation and assistance with the submission of a grant to the U.S. Department of Justice for the Adult Drug Court Discretionary Grant Program.


7F

Director of Health and Human Services requests approval of and authorization for the Chairman to sign a revenue agreement with Boys & Girls Clubs of Napa Valley for a maximum of $33,150 for the term May 20, 2014 through August 8, 2014 to reimburse the County for the cost of meals provided to children at the Contractor's summer programs.


7G

Director of Health and Human Services requests approval of and authorization for the Chairman to sign a revenue Agreement with the Department of Health Care Services for a maximum of $100,000 for the term March 12, 2014 through December 31, 2016 for the County to provide Medi-Cal Outreach and Enrollment services.


7H

Director of Health and Human Services requests approval of and authorization for the Chairman to sign an Agreement with Napa Valley College, through its Criminal Justice Training Center, for a maximum of $12,000 for the term May 20, 2014 through June 30, 2014, with a provision for annual renewal, to provide training services for participants in job training programs. 


7I

Director of Health and Human Services and County Counsel request approval of Version 10 of the General Terms and Conditions, the County's general contractual terms, applicable to the Health and Human Services Agency's contractors for professional services.

Supporting Documents
A General Terms and Conditions, Version 10--tracked ( Microsoft Word Document - 63 kb )
B General Terms and Conditions, Version 10--clean ( Microsoft Word Document - 59 kb )

7J

Agricultural Commissioner requests adoption of a resolution providing for the following:

  1. Acceptance of the Engineer's Report for the Napa County Winegrape Pest and Disease Control District for Fiscal Year 2014-2015 and the proposed levy of assessment for the district;
  2. Set a Public Hearing for June 17, 2014 at 9:00 A.M. to hear protests to the establishment of the proposed assessment;
  3. Direct the Clerk of the Board to comply with the requirements of Article XIII D of the California Constitution with respect to notice requirements for the proposed assessment; and
  4. Designate County Counsel to answer questions regarding the assessments and protest proceedings.
Supporting Documents
A Resolution ( Microsoft Word Document - 36 kb )

7K

Agricultural Commissioner/Sealer of Weights & Measures requests approval of and authorization for the Chairman to sign the renewal of Revenue Agreement No. 2683 with California Department of Food & Agriculture (CDFA) - Division of Measurement Standards for a maximum of $2,325 for the term July 1, 2014 through June 30, 2015 for the reimbursement of expenditures associated with inspections and sampling of petroleum products.


7L

Agricultural Commissioner/Sealer of Weights and Measures requests approval of and authorization for the Chairman to sign the renewal of Revenue Agreement No. 7477 with the California Department of Food and Agriculture (CDFA) for a maximum of $243,852 for the term January 1, 2014 through December 31, 2014 for activities related to European Grapevine Moth regulatory program.


7M

Director of Library Services and Community Outreach requests the Board accept, and instruct the Clerk of the Board to file, the quarterly report of donations in the amount of $2,000 or less gifted to the Library from January 1, 2014 through March 31, 2014.

Supporting Documents
A January through March 2014 Library donations ( Adobe PDF Document - 74 kb )

7N

Director of Public Works requests the following actions concerning County Service Area No. 3:

  1. Adoption of a resolution approving a service plan in accordance with Chapter 3.10 of the Napa County Code;
  2. Adoption of a resolution providing for the following:
    1. Accepting Engineer's Report relating to the assessments to provide services;
    2. Declaring the Board's intent to levy assessments for streetside landscaping, street and highway lighting, street sweeping, and structural fire protection services pursuant to the Engineer's Report;
    3. Setting a public hearing for June 17, 2014 at 9:00 a.m. to hear protests to the proposed assessments;
    4. Directing the Clerk of the Board to comply with applicable notice requirements for the proposed assessments; and
    5. Designating Martin Pehl, Airport Manager, to answer questions regarding the assessments and protest proceedings.
Supporting Documents
A CSA 3 Service Plan Resolution FY14-15 ( Microsoft Word Document - 24 kb )
B CSA 3 Resolution of Intent ( Microsoft Word Document - 22 kb )

7O

Director of Public Works requests approval of the following:

  1. Grant an Easement at the Napa County Animal Shelter, 942 Hartle Court (Assessor's Parcel No. 005-180-020) to the City of Napa to facilitate installation of a water line;
  2. Grant Right-Of-Way at the Napa County Animal Shelter, 942 Hartle Court (Assessor's Parcel No. 005-180-020) to the City of Napa to facilitate installation of a cul-de-sac; and
  3. Authorize the Director of Public Works to sign the necessary Deeds and any related documents.


7P

Director of Public Works requests that the Board appoint the Deputy Director of Public Works for Flood Control and Water Resources, currently Phillip M. Miller, PE, to serve on the Upper Putah Creek Watershed Watermaster Advisory Committee and sign a letter of appreciation to Mr. Hanson for his years of service on the Committee.

Supporting Documents
A Thank You Letter ( Adobe PDF Document - 104 kb )

7Q

Chief Information Officer requests approval of and authorization for the Chairman to sign an Agreement with Intuitive Performance Solutions for a maximum of $84,135 for the term May 20, 2014 through June 30, 2015 to assist with the upgrade of the SAS budget system.


7R

Chief Information Officer requests approval of and authorization for the Chairman to sign a revenue agreement with the Town of Yountville for a maximum of $5,467 for the term May 20, 2014 through June 30, 2014, with automatic renewal at the end of each fiscal year, to provide access to the County's Geographic Information System resources and services.


7S

Chief Information Officer requests approval of Budget Transfer No. ITS001 increasing appropriations in the Information Technology Services budget with offsetting revenues from the Department of Corrections budget by $16,259 and establishment of a fixed asset in the amount of $14,300 for the purchase of Cisco Catalyst switches and related equipment. (4/5 vote required)


7T

Director of Housing and Intergovernmental Affairs requests adoption of a resolution providing for the following:

  1. Acceptance of the Engineer's Report relating to the assessments for County Service Area No. 4 to provide funding for the farmworker housing centers;
  2. Setting a public hearing for at June 17, 2014 at 9:00 a.m. to hear protests to the proposed assessment;
  3. Directing the Clerk of the Board to comply with applicable notice requirements with respect to the proposed assessment; and
  4. Designating Sora O'Doherty of the County Counsel's office as the person to answer questions regarding the assessments and protest proceedings.
Supporting Documents
A Resolution ( Microsoft Word Document - 35 kb )

7U

Director of Human Resources requests approval of and authorization for the Chairman to sign Amendment No. 1 to Agreement No. 7152-1 effective February 1, 2014 with Carrie Hays, doing business as The Halle Group, increasing the amount of the contract by $30,000 for a new maximum of $78,000 and amending the scope of work to include additional training opportunities for County employees.


7V

Treasurer-Tax Collector requests confirmation of the following nominees to serve on the Napa County Treasury Oversight Committee with the term of office to expire on March 31, 2015:

Nominee
Tracy Schulze
   Alternate: Robert G. Minahen
                  Assistant Auditor-Controller    
Representing
Auditor-Controller
Mark Luce
   Alternate: Brad Wagenknecht
                  Supervisor
Representative of the Board of Supervisors
Barbara Nemko
   Alternate: Josh Schultz
                  Chief Business Official
Superintendent of Schools
Sean Maher
(St. Helena Unified)
   Alternate: Jose Hurtado
                  (Napa Valley Unified)
Representative selected by a majority of the presiding officers of the governing bodies of the school districts and community college district
Alfredo Pedroza
(NVWMA)
   Alternate: Jill Techel
Representative selected by a majority of the presiding officers of the legislative bodies of the special districts in the county which are required or authorized to deposit funds in the County Treasury


7W

County Executive Officer requests appointment of Jeffrey M. Fryer to the Napa County Measure A Financial Oversight Committee (FOC) representing the City of Napa with the term of office to commence immediately and expire June 30, 2015.

Supporting Documents
A Jeffrey M. Fryer City of Napa Application ( Adobe PDF Document - 1387 kb )
B Napa City Council Minutes and Agenda Report of February 18, 2014 ( Adobe PDF Document - 133 kb )

7X

Director of Public Works requests adoption of a resolution regulating parking of County owned parking lots for the special event known as Bottle Rock, May 30 - June 1, 2014.

Supporting Documents
A AATFBottleRock Resolution ( Microsoft Word Document - 40 kb )
B Parking Map ( Adobe PDF Document - 273 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

Recess to the Napa County Housing Authority (NCHA) meeting (See NCHA Agenda).


9D

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 paring(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. (No site address) Mt. Veeder Road, Napa.
ENVIRONMENTAL DETERMINATION:  Consideration and possible adoption of a Subsequent Negative Declaration. According to the proposed Subsequent Negative Declaration, the proposed project would have no potentially significant environmental impacts. The project is not included on a list of hazardous materials sites compiled pursuant to Government Code Section 65962.5.
(CONTINUED FROM FEBRUARY 25, 2014; APPLICANT, APPELLANT AND STAFF REQUEST CONTINUANCE TO JUNE 10, 2014 AT 9:05 A.M.)

Supporting Documents
A Correspondence ( Adobe PDF Document - 2139 kb )

9E

Joint meeting of the Board of Supervisors and Planning Commission, with discussion and possible direction to staff regarding the following topics: 

  1. Noticing procedures;
  2. Winery visitation, marketing and cumulative growth impact analysis;
  3. Environmental Impact Report process;
  4. Climate Action Plan status; and
  5. Other Commissioner/Supervisor comments or concerns.

9F

Director of Housing and Intergovernmental Affairs requests approval of the recommendations made by the Arts & Culture Advisory Committee to award grants to eleven (11) non-profit organizations for the term of July 1, 2014 through April 30, 2015 for a total of $ 211,109 out of a total of $224,008 available for this round of funding, and further requests approval of the recommendation made by the Arts & Culture Advisory Committee to utilize the remaining balance of $12,899 to hire a consultant to give one or more workshops on capacity building and grant writing to Napa County arts and culture non-profits.

Supporting Documents
A FY 2014-2015 Arts and Culture Applications ( Adobe PDF Document - 146 kb )
9G

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

9H

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


9I

First reading and adoption of an ordinance amending Chapter 15.40 and Section 18.10.020 relating to mobilehomes and mobilehome parks.
ENVIRONMENTAL DETERMINATION: General Rule. 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 California Environmental Quality Act, 14 CCR 15061(b)(3)]. 

Supporting Documents
A Proposed Ordinance - Tracked Changes ( Adobe PDF Document - 102 kb )
B Final Proposed Ordinance ( Microsoft Word Document - 45 kb )

11A

Director of Housing and Intergovernmental Affairs requests approval of and authorization for the Chairman to communicate to the Legislature and pertinent parties support for SB 1000 (Monning), a bill that would require all sugar-sweetened, non-alcoholic beverages in a sealed beverage container sold in California to prominently display a safety label that will warn consumers that consumption of sugar-sweetened beverages can lead to obesity, diabetes, diseases triggered by diabetes, and dental disease.

Supporting Documents
A SB 1000 - Safety Warning Labels for Sugar-Sweetened Beverages ( Adobe PDF Document - 123 kb )
15A

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

Name of case: Gleason v Bowen, Sacramento Superior Court Case No. 34-2014-80001786