Agendas & Minutes

Board of Supervisors 7/19/2005 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. 05-109 to Frances Houser, Literacy and Volunteer Services Supervisor, in recognition of  over 19 years of service.

Supporting Documents
A Resolution ( Adobe PDF Document - 182 kb )

3B

Presentation of Retirement Resolution No. 05-110 to Myra Gillette, Senior Account Clerk, in recognition of 25 years of service.

Supporting Documents
A Resolution ( Adobe PDF Document - 176 kb )

3C

Agricultural Commissioner requests the Chair proclaim the week of July 18 - July 24, 2005 as "Invasive Weed Awareness Week". 

Supporting Documents
A Proclamation ( Adobe PDF Document - 2144 kb )

6A

Director of Health and Human Services requests approval of and authorization for the Chair to sign the following amendments with Progress Foundation, Inc.:

  1. Amendment No. 2 to Agreement No. 2156 incorporating agency-wide changes to the General Terms and Conditions, decreasing the amount by $26,965 for a new maximum of $468,483, and revising the contractor's budget for the operation of transitional residential programs at Laurel and Randolph Houses; and
  2. Amendment No. 2 to Agreement No. 4838 incorporating agency-wide changes to the General Terms and Conditions, increasing the amount by $71,956 for a new maximum of $675,017, and revising the contractor's budget for the operation of Progress Place, a crisis residential program.


6B

Director of Health and Human Services requests approval of and authorization for the Chair to sign Amendment No. 2 to Agreement No. 2939 with J. Richard Geisler, Ph.D., incorporating agency-wide changes to the General Terms and Conditions and increasing the amount by $4,310 for a new maximum of $18,000 to provide conservatorship investigation services to clients of the Behavioral Health Program.


6C

Director of Health and Human Services requests approval of the recommendation of the Interim Alcohol and Drug Administrator to certify Alternatives for Better Living, Inc. as a Penal Code 1000 provider.


6D

Director of Environmental Management requests approval of and authorization for the Chair to sign an agreement with the City of Calistoga for the term July 17, 2005 through June 30, 2006, with an automatic annual renewal provision, for the County to provide inspection services related to illicit discharge detection and elimination components of Phase II National Pollutant Discharge Elimination System (NPDES) Municipal Stormwater General Permits.


6E

Director of Environmental Management requests the following:

  1. Adoption of a resolution authorizing the County to submit grant applications to the California Integrated Waste Management Board for all available grants under the California Oil Recycling Enhancement Act and all available Household Hazardous Waste grants for the period June 30, 2005 to June 30, 2010; and
  2. Authorize the Director of Environmental Management, or his/her designee, to execute in the name of the County of Napa all grant documents necessary to secure grant funds and implement the approved grant project.

Supporting Documents
A Resolution ( Microsoft Word Document - 33 kb )

6F

Director of Public Works requests adoption of a resolution summarily vacating a portion of North Fork Crystal Springs Road. 

Supporting Documents
A Resolution ( Microsoft Word Document - 34 kb )
B Plat of Description ( Adobe PDF Document - 35 kb )

6G

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 Notices of Completion with the Clerk/Recorder for the following projects:

  1. Contract No. RDS 04-11, “Cuttings Wharf Class II Bike Lane Project";
  2. Contract No. RDS 04-05, "Cuttings Wharf Class II Bike Lane Completion Project"; and
  3. Contract No. RDS 05-07, "Cuttings Wharf Class II Bike Lane Segment 3 Project".


6H

Director of Public Works/Aviation requests the following actions relating to the 5-year Airport Capital Improvement Program:

  1. Award of the contract for the "Napa County Airport Apron Rehabilitation Phase I and Taxiway Development Area Project,” PW 05-01, to Ghilotti Bros., Inc. of San Rafael, California, for their low base bid of $2,258,448 and authorization for the Chair to sign the construction contract; and
  2. Approval of Budget Transfer No. 2 appropriating $585,156 in the Airport Capital Improvement budget with offsetting revenues from the Federal Aviation Administration (FAA), State and the Airport Enterprise Fund for Apron Rehabilitation and the Taxiway Development Area Project at the Napa County Airport. (4/5 vote required)


6I

Human Resources Director requests adoption of a resolution amending the Departmental Allocation List for the Payroll and Accounts Payable division of the Auditor-Controller Department with regards to adding one (1) (MC) Accountant-Auditor Manager, effective July 19, 2005.

Supporting Documents
A Resolution ( Microsoft Word Document - 30 kb )

6J

Human Resources Director requests adoption of a resolution amending the Departmental Allocation List with regard to the following actions in the Public Health Division of the Health and Human Services Agency, effective July 19, 2005:

  1. Delete one (1) .5 FTE Limited Term Communicable Disease Investigator and add one (1) Communicable Disease Investigator;   
  2. Delete one (1) resulting vacancy as result of filling Communicable Disease Investigator position through a department promotion; and
  3. Delete one (1) Staff Services Manager and add one (1) Program Manager I.

Supporting Documents
A Resolution ( Microsoft Word Document - 25 kb )

6K

County Executive Officer requests approval of and authorization for the Chair to sign an agreement with Delta Dental for the term March 1, 2005 through June 30, 2006 for a self-insured employee dental plan.


8A

County Executive Officer requests adoption of a resolution establishing front loader compactor rates for the collection of solid waste, recyclable material, and green waste for the Unincorporated Area of Garbage Zone One, effective October 1, 2005.

Supporting Documents
A Resolution ( Microsoft Word Document - 407 kb )

8B

County Executive Officer requests the Board hold a public hearing and, at the close of the hearing, grant a taxicab permit to the following applicant:

 Name         Application Type 
 Matthew C. Craig         Driver 

8C

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


8D

Presentation and project report by staff of the San Francisco Bay Regional Water Quality Control Board (RWQCB) regarding Total Maximum Daily Load (TMDL) Technical Reports addressing sediment and pathogens in the Napa River Basin and possible direction to County staff regarding preparation of County comments.

Supporting Documents
A Draft Napa River Sediment TMDL Technical Report ( Adobe PDF Document - 2980 kb )
B Draft Napa River Pathogen TMDL Technical Report ( Adobe PDF Document - 2713 kb )

8E

Consideration and possible actions regarding applicant’s (William Hill Napa, Inc.) request for a partial cancellation of existing Williamson Act contract number 95255-AGK, rescission of the remaining portion of contract 95255-AGK (APN 039-190-048), recission of contract number 95256-AGK (APN 039-190-049) in its entirety; and execution of a new Williamson Act contract for the subject property with the exception of a one-acre home site.  Actions include:

  1. Findings pursuant to Government Code Section 51282;
  2. Determination and certification to the Auditor the amount of the cancellation fee that the landowner shall pay upon cancellation; and
  3. Approval of the tentative cancellation of Type H Agricultural Preserve Contract No. 95255-AGK (originally 93284-AGK) for a 1-acre adjusted parcel; 

If the tentative cancellation is approved and conditions are met by the applicant, the following actions will be scheduled for Board consideration on the same day, July 19, 2005, at 2:30 p.m.: approval of a final certificate of cancellation, approval for rescission of two Williamson Act contracts to be replaced by one new Williamson Act contract and adoption of a resolution establishing the new Williamson Act Preserve and contract.  

Supporting Documents
A Draft Findings for Cancellation ( Microsoft Word Document - 26 kb )
B Cancellation Valuation ( Microsoft Word Document - 55 kb )
C Certificate of Tentative Cancellation ( Adobe PDF Document - 138 kb )
D California Dept. of Conservation letter ( Adobe PDF Document - 321 kb )
8F

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


8G

Consideration and possible actions regarding applicant’s (William Hill Napa, Inc.) request for a partial cancellation of an existing Williamson Act contract number 95255-AGK, rescission of the remaining portion of Williamson Act contract 95255-AGK (APN 039-190-048), rescission of contract number 95256-AGK (APN 039-190-049) in its entirety and execution of one new Williamson Act contract for the proposed 26.6 acre parcel.  Actions include:

  1. Approval of a final certificate of cancellation;
  2. Approval for rescission of two Williamson Act contracts;
  3. Approval of one new Williamson Act contract; and
  4. Adoption of a resolution establishing the new Williamson Act Preserve and contract.

Supporting Documents
A Final Certificate of Cancellation ( Microsoft Word Document - 28 kb )
B William Hill Resolution ( Microsoft Word Document - 30 kb )
C William Hill Resolution Attachments ( Adobe PDF Document - 398 kb )

9A

County Executive Officer requests discussion and possible action on the following recommendations related to the use of Tobacco Master Settlement Agreement Funds:

  1. Approval to allocate $750,000 for Fiscal Year 2005-2006 for physical, mental, and drug and alcohol programs and facilities which provide inpatient and outpatient services, including related prevention and education programs, based on specific minimum qualifications, operating standards and funding selection standards as set forth in the Fiscal Year 2005-2006 Tobacco Master Settlement Agreement Funding Process and the Fiscal Year 2005-2006 Funding Guidelines;
  2. Approval for staff to begin a review of the Tobacco Master Settlement Agreement distribution process for Fiscal Year 2006-2007 and beyond utilizing a wide range of information related to funding priorities in the Health and Human Services area including Board direction and priorities, needs assessments, and community input; and 
  3. Recommendation to the Children's Health Initiative to consider applying for Tobacco Master Settlement Agreement Funds.  

Supporting Documents
A Fiscal Year 2005-2006 Tobacco Master Settlement Agreement Funding Process ( Microsoft Word Document - 32 kb )
B Fiscal Year 2005-2006 Funding Guidelines ( Microsoft Word Document - 37 kb )
14A

CONFERENCE WITH REAL PROPERTY NEGOTIATOR (Government Code Section 54956.8)

Property: The property known as Skyline Park and certain adjacent areas of open space located within all or portions of the following Assessor's Parcel Numbers: 046-450-041,
046-450-042, 046-380-001, 046-390-001, 045-350-002 and 045-360-001
Agency Negotiator:  Robert Peterson and Michael Stoltz, Public Works Department 
Negotiating Parties:   State of California 
Under Negotiation:  Price and terms of payment

14B

CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION

Significant exposure to litigation pursuant to subdivision (b) of Government Code Section 54956.9: (One case)