Agendas & Minutes

Board of Supervisors 1/11/2005 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

3A

Presentation of Retirement Resolution No. 05-02 to Betty Hopkins, Auditor-Appraiser II, in recognition of  35 years of service.

Supporting Documents
A Resolution ( Adobe PDF Document - 162 kb )

6A

Director of Public Works requests acceptance of the work as complete and authorization for the Chair to sign and Clerk of the Board to file a Notice of Completion with the Clerk/Recorder for Contract No. PW 02-20, "Historic Courthouse Rehabilitation and Criminal Courts Building Office Remodel Project."


6B

Director of Public Works requests approval of plans and specifications for the "Energy Efficient Lighting Retrofit for the Hall of Justice and Administration Building Project,” PE 04-14, authorization to advertise for sealed bids and opening of the bids at a time, date and location to be published by the Director of Public Works pursuant to Section 20150.8 of the Public Contract Code.


6C

Director of Public Works requests approval of and authorization for the Chair to sign a Napa Land Tenure and Funding Agreement with the State of California for $20,000 for the term of January 11, 2005 through ten years from the date of completion for the Acorn Soup Program Bothe-Napa Valley Park Campfire Center Project rehabilitating an existing structure known as the Campfire Center, which is an outdoor environmental learning theater.


6D

Director of Public Works requests the following actions regarding the proposed new parking structure planned for the County parcels bounded by Third, Fourth, Coombs and Randolph Streets:

  1. Approval of and authorization for the Chair to sign an agreement with Watry Design, Inc. for a maximum of $750,290 for the term January 11, 2005 through June 30, 2007 to prepare plans, specifications and engineering, and assist with construction bidding and administration;
  2. Approval and authorization for the Auditor-Controller to establish Fund 1140 - County Center Improvement Fund; and 
  3. Approval of Budget Transfer No. 53 appropriating $1,551,037 in the County Center Improvement Fund (Fund 1140) fund with offsetting revenue in the amount of $500,000 from the City of Napa and $1,051,037 as an Operating Transfer In from the Capital Improvement General Fund.
    (4/5 vote required)


6E

Director of Public Works and County Counsel request adoption of a resolution amending Part III of the County Policy Manual, pertaining to fees, to delete subsection (d) of Section 10.020, referencing superseded Outdoor Festival permits, and to delete subsection (b) of Section 140.050 so as to allow fee waivers to be granted administratively for Special Events permits.

Supporting Documents
A Resolution ( Microsoft Word Document - 30 kb )
B EXHIBIT A - Sections 10.020 and 140.150 ( Adobe PDF Document - 116 kb )

6F

Second reading and adoption of an ordinance regarding fair housing and reasonable accommodations.
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 Ordinance ( Microsoft Word Document - 47 kb )

6G

County Counsel requests the Board waive any potential conflicts of interest that may exist now or in the future so that Miller, Starr & Regalia may be considered for the position of corporate counsel for Napa Recycling & Sanitation LLC.

Supporting Documents
A Request for Consent To Waiver of Conflict of Interest ( Adobe PDF Document - 87 kb )

6H

County Counsel requests adoption of a resolution approving a property owners' request to be exempted from the approved County Service Area No. 4 (CSA No. 4) assessment.

Supporting Documents
A Resolution ( Microsoft Word Document - 35 kb )
B Request for Exemption from Property Owners ( Adobe PDF Document - 46 kb )

6I

County Executive Officer requests approval of and authorization for the Chair to sign an agreement with Jones Hall, a Professional Law Corporation, for an approximate maximum of $68,000 for the term of January 4, 2005 through June 30, 2005 for Bond and Disclosure Counsel services in connection with the refinancing of the County's 1996 Certificates of Participation.


6J

County Executive Officer requests approval of and authorization for the Chair to sign an agreement with Kelling, Northcross & Nobriga for a maximum of $110,000 for the term January 4, 2005 through June 30, 2005 for financial advisor services in connection with the refinancing of the County's 1996 Certificates of Participation as well as other possible financial advisory services that may be needed.


6K

County Executive Officer requests the appointment of John Reichel to serve on the Napa River Watershed Conservancy/Watershed Information Center Board of Directors representing the Napa County Land Trust with the term of office to commence immediately and expire August 2008.

Supporting Documents
A Reichel Application ( Adobe PDF Document - 142 kb )
8A

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


8B

Consideration and possible action regarding an appeal filed by Mr. Tom Futo to a decision by the Director of Public Works to a partial denial of a road improvement exception request for the property located at 1575 Oakville Grade (Assessor's Parcel No. 027-360-018) and associated with Use Permit # 04029-UP.
ENVIRONMENTAL DETERMINATION:  The appeal of the Director’s determination on the road exemption is not a “project” as defined in CEQA Section 15378.  Section 15378(c) sets forth that the term “project” refers to an activity which is being approved, and does not mean each separate governmental approval.  In this case, the Board’s determination on the road exception merely establishes how existing regulations are being interpreted, and will not result, either directly or indirectly, in a physical change in the environment.  This code interpretation is necessary to establish the scope of the “project” that will then be subject to CEQA evaluation.
(APPELLANT REQUESTS CONTINUANCE TO JANUARY 25, 2005 AT 10:15 AM)

Supporting Documents
A County memo dated 2-9-04 ( Adobe PDF Document - 40 kb )
B Oldford road exception request letter dated 6-15-04 ( Adobe PDF Document - 120 kb )
C Summit Engineering letter dated 8-3-04 ( Adobe PDF Document - 154 kb )
D County roadway exception letter dated 8-13-04 ( Adobe PDF Document - 66 kb )
E Summit Engineering letter dated 9-14-04 ( Adobe PDF Document - 86 kb )
F County letter dated 9-30-04 ( Adobe PDF Document - 48 kb )

9A

Director of Conservation, Development and Planning requests a continuance of the discussion and possible revisions to Chapter 18.116020 of the Napa County Code regarding sign regulations pending consistency finding and vetting with the Napa County Planning Commission.


9B

County Executive Officer requests approval of:

  1. Proposed Budget Policies to guide the preparation and administration of the County's Fiscal Year 2005-2006 Budget; and
  2. The Proposed Fiscal Year 2005-2006 Budget Calendar.

Supporting Documents
A FY2005-06 Proposed Budget Policies ( Microsoft Word Document - 29 kb )
B FY2005-06 Proposed Budget Calendar ( Microsoft Word Document - 44 kb )

9C

County Executive Officer requests the nomination of one member of the Board of Supervisors to serve on the County Medical Services Program (CMSP) Governing Board with the term of office to commence immediately and expire December 31, 2006.

Supporting Documents
A Peterson Letter on Behalf of CMSP ( Adobe PDF Document - 67 kb )

9D

First and final reading and adoption of an ordinance amending Agreement No. 1464 with the Board of Administration of CalPERS to provide for employees sharing the cost of the retirement benefit and receiving tax deferment of that shared cost effective January 15, 2005 for all safety employees pursuant to Government Code Section 20516.
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 Ordinance ( Microsoft Word Document - 23 kb )
B Exhibit A to Ordinance ( Adobe PDF Document - 6853 kb )

9E

Emergency Services Manager and Public Health Officer to present an update of Napa County's terrorism and bioterrorism preparedness.

Supporting Documents
A Bioterrorism Required Tasks ( Microsoft Word Document - 93 kb )
14A

PUBLIC EMPLOYEE DISCIPLINE/DISMISSAL/RELEASE (Government Code Section 54957)