Meeting Supporting Documents

Board of Supervisors 8/22/2017 Special 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

6A

Director of Planning Building and Environmental Services requests approval of and authorization for the Chair to sign an agreement with the University of California, Davis for the term of August 22, 2017 through June 30, 2018 with provision for one additional year for a maximum of $196,000 to provide GIS services to complete a comprehensive update of the County's Vegetation GIS layer.


6B

Director of Public Works requests adoption of a resolution authorizing the following related to the County owned property located at 933 Water Street (4/5 vote required):

  1. Declaring the County's intention to sell surplus real property located at 933 Water Street; 
  2. Establishing a minimum price for sale of the Property and other terms, conditions and requirements applicable to all bids;
  3. Setting the procedures, date, time and place for opening and review of sealed bids for purchase of the Property;
  4. Setting the date, time and place of a meeting of the Board of Supervisors to consider the recommendations of staff as to the selection and order of bids; and
  5. Directing the Clerk of the Board to publish and post notice.
Supporting Documents
A Resolution of Intent to Sell ( Microsoft Word Document - 41 kb )

6C

County Executive Officer requests appointment of the following applicant to the Board of Directors of the Area Agency on Aging (AAOA) serving Napa and Solano Counties with the term commencing immediately and expiring July 1, 2018:

Name District Representing
Joan A. Bennett 5 District 5

Supporting Documents
A Joan Bennett Application ( Adobe PDF - 355 kb )
B Area Agency on Aging Recommendation Letter ( Adobe PDF - 47 kb )
9A

CLOSED SESSION

PUBLIC EMPLOYEE PERFORMANCE EVALUATION
(Government Code Section 54957)

Title: Chief Probation Officer


9B

County Counsel requests consideration and adoption of four resolutions regarding the following:

  1. A Resolution of Findings of Fact and Decision on Appeal denying the appeal filed by Appellant Kosta M. Arger in its entirety, adopting the Negative Declaration, and upholding the Planning Commission's approval of Use Permit No. P13-00320-UP for the Mountain Peak Winery and the exception to the Road and Street Standards (RSS) for the Mountain Peak Winery subject to the Updated Conditions of Approval (Updated COA);
  2. A Resolution of Findings of Fact and Decision on Appeal denying the appeal filed by Appellant Cynthia Grupp in its entirety, adopting the Negative Declaration, and upholding the Planning Commission's approval of Use Permit No. P13-00320-UP and the exception to the RSS for the Mountain Peak Winery subject to the Updated COA;
  3. A Resolution of Findings of Fact and Decision on Appeal denying the appeal filed by Appellant William Hocker in its entirety, adopting the Negative Declaration, and upholding the Planning Commission's approval of Use Permit No. P13-00320-UP and the exception to the RSS for the Mountain Peak Winery subject to the Updated COA; and
  4. A Resolution of Findings of Fact and Decision on Appeal denying the appeal filed by Appellant Glenn Schreuder in its entirety, adopting the Negative Declaration, and upholding the Planning Commission's approval of Use Permit No. P13-00320-UP and the exception to the RSS for the Mountain Peak Winery subject to the Updated COA.

Adoption of the Resolutions and approval of the Mountain Peak Winery would allow the following:  (1) construction of a new 100,000 gallon per year winery including an approximately 33,424 square foot cave, approximately 8,046 square foot tasting and office building, and approximately 6,412 square foot covered outdoor crush pad and work area; (2) demolition of the existing single family residence; (3) installation of 26 parking spaces; (4) construction of 2 new driveways and private access roads with ingress/egress from Soda Canyon Road; (5) installation of a High Treatment wastewater treatment system and community non-transient potable water supply sourced from on-site private wells including two 100,000 gallon water tanks for vineyard irrigation and one 20,000 gallon water tank for domestic supply; (6) disposal of all cave spoils on-site within existing vineyards; (7) 19 full time employees, 4 part-time employees and 4 seasonal harvest employees; (8) tours and tastings by prior appointment only for a maximum of 60 visitors per day and a maximum of 275 visitors per week; (9) a marketing plan of 2 annual events for a maximum of 75 visitors and 1 event for a maximum of 125 visitors; and (10) on premises consumption of wines produced on site in the tasting room and outdoor terrace. The Project also includes approval of an exception to the Napa County Road and Street Standards (RSS) to increase the maximum slope on a portion of the commercial access road to the covered crush pad and cave portals from 16% to 19.6%. The Project is located on a 41.76-acre parcel on the northwest side of Soda Canyon Road, approximately 6.1 miles north of its intersection with Silverado Trail, 3265 Soda Canyon Road, Napa, CA, 94558; APN: 032-500-033.

ENVIRONMENTAL DETERMINATION: Consideration and possible adoption of a Negative Declaration. According to the proposed Negative Declaration, the proposed Project would not have any potentially significant environmental impacts. The Project site is not on any of the lists of hazardous waste sites enumerated under Government Code Section 65962.5.
(CONTINUED FROM APRIL 18, MAY 23 AND AUGUST 15, 2017)

Supporting Documents
A Arger Resolution ( Microsoft Word Document - 12998 kb )
B Grupp Resolution ( Microsoft Word Document - 13041 kb )
C Hocker Resolution ( Microsoft Word Document - 13003 kb )
D Schreuder Resolution ( Microsoft Word Document - 13003 kb )
E Additional Correspondence (Added after initial agenda posting) ( Adobe PDF - 132 kb )
F Arger Resolution - Final (Added after meeting) ( Microsoft Word Document - 13309 kb )
G Grupp Resolution - Final (Added after meeting) ( Microsoft Word Document - 13355 kb )
H Hocker Resolution - Final (Added after meeting) ( Microsoft Word Document - 13315 kb )
I Schreuder Resolution - Final (Added after meeting) ( Microsoft Word Document - 13315 kb )

9C

First reading and intention to adopt an ordinance to conform County Zoning regulations with State Law as they pertain to Accessory Dwelling Units amending Sections 18.08.550 (Second Unit), 18.10.020 (Duties - Specific Subjects), 18.104.180 (Second Unit Attached To Or Detached From An Existing Dwelling), and 18.110.030 (Number Of Parking Spaces Required), and adding Section 18.08.551 (Second Unit, Interior).
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.

Supporting Documents
A Accessory Dwelling Unit Ordinance (Clean Version) ( Adobe PDF - 188 kb )
B Accessory Dwelling Unit Ordinance (Tracked Version) ( Adobe PDF - 291 kb )
C ADU Ordinance with jADU Option (Clean Version) ( Adobe PDF - 61 kb )
D ADU Ordinance with jADU Option (Tracked Version) ( Adobe PDF - 130 kb )
E ADU Zoning Areas Map ( Adobe PDF - 170 kb )
F Planned Development Zoning Districts Summary ( Adobe PDF - 62 kb )
G CalFire ADU Requirements Memo ( Adobe PDF - 842 kb )
H Public Comments (Through 8/16) ( Adobe PDF - 163 kb )

10A

Director of Planning, Building and Environmental Services requests the following actions regarding the code compliance program:

  1. Accept staff presentation;
  2. Provide direction regarding code compliance procedures; and
  3. Director staff to draft revisions to the Code Compliance Manual consistent with the proposed changes and return on September 12, 2017, for consideration.
15A

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

Name of case: John and Judy Ahmann, as individuals and Trustees of the Ahmann Family Trust v. County of Napa, et al., Napa County Superior Court #26-65757.

15B

CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION

Initiation of litigation pursuant to Government Code Section 54956.9(d)(4): (Two cases)

15C

CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION

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