Agendas & Minutes

Board of Supervisors 5/3/2005 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 a proclamation declaring May, 2005 as Napa County Watershed Awareness Month.

Supporting Documents
A Watershed Awareness Month Proc ( Adobe PDF Document - 3207 kb )

3B

Presentation of a proclamation to Dave Whitmer, Agricultural Commissioner, proclaiming May, 2005 as Glassy-winged Sharpshooter Awareness Month.

Supporting Documents
A Proclamation ( Adobe PDF Document - 1876 kb )

6A

Sheriff requests authorization to sign the State of California, Department of Parks and Recreation grant application for Fiscal Year 2005-2006 in the amount of $55,000 for partial reimbursement of salaries and benefits, off highway vehicle equipment and repairs in regards to law enforcement efforts in isolated areas of the County.


6B

Director of Health and Human Services requests approval of and authorization for the Chair to sign a revenue agreement with the California Department of Health Services (CDHS) for the Health Resources and Services Administration (HRSA) National Bioterrorism Hospital Preparedness Program for a maximum of $185,708 for the term September 1, 2004 through August 31, 2005 to fund cooperative agreements with hospitals and supporting health care systems.


6C

Agricultural Commissioner requests approval of and authorization for the Chair to sign an agreement with Kristin Lowell Inc. for a maximum amount of $5,700 for the term May 3, 2005 through August 31, 2005 to prepare the Engineer’s Report required for the levy of assessments pertaining to the Napa County Winegrape Pest and  Disease Control District for Fiscal Year 2005-2006.


6D

Director of Public Works requests award of the contract for the "Energy Efficient Lighting Retrofit for the Hall of Justice and Administration Building Project," PW 04-14, to T. Marshall Associates, LTD. of Pleasanton, California, for their low base bid of $205,782 and authorization for the Chair to sign the construction contract. 


6E

The Clerk of the Board and County Counsel request the Board acknowledge the request of the Napa Valley Community College District’s Bond Counsel, Stradling, Yocca, Carlson & Rauth, to not authorize the issuance of a tax and revenue anticipation note, thereby allowing the community college district to issue the note in its name, and authorize the Clerk of the Board to sign and return the acknowledgement to the District’s Bond Counsel.

Supporting Documents
A Letter from Stradling, Yocca, Carlson & Rauth ( Adobe PDF Document - 131 kb )
B Napa Valley Community College District Resolution ( Adobe PDF Document - 958 kb )

6F

Human Resources Director requests adoption of a resolution amending the Departmental Allocation List in the Recorder/County Clerk division of the Assessor-Recorder-County Clerk Department to add one (1) Limited Term Assessment Records Assistant I, effective May 3, 2005, through June 30, 2006.

Supporting Documents
A Resolution ( Microsoft Word Document - 24 kb )

6G

County Executive Officer and Clerk of the Board request transfer of unclaimed monies totaling $7,512 currently held in the Clerk of the Board Tax Deposit Trust Fund to the General Fund.


6H

County Executive Officer/Director of Emergency Services requests approval of and authorization for the Chair to sign an agreement with Of The Woods for a maximum of $50,000 for the term May 3, 2005 through July 31, 2005 to provide brush chipping services for a Firewise grant program.


6I

County Executive Officer/Director of Emergency Services requests approval of Budget Transfer No. 80 in the amount of $6,226 increasing appropriations in the Information Technology budget with offsetting revenue from the Emergency Services budget unit to establish a fixed asset for the purchase of a 42-inch printer. (4/5 vote required)


6J

County Executive Officer/Purchasing Agent requests the following:

  1. Declare certain items of personal property as surplus and no longer required for public use; and
  2. Authorize the Purchasing Agent to dispose of these items of personal property by direct sale to the Los Angeles County Elections Department.


8A

Receive a report on the Napa County Children's Health Initiative by Connie Battisti, Co-Chair, Napa County Children's Health Initiative. (Supervisor Dodd)

Supporting Documents
A Report from Connie Battisti ( Adobe PDF Document - 142 kb )
B Excerpts from "Pioneers for Coverage." ( Microsoft Word Document - 33 kb )
C Summary of Study of Santa Clara's Healthy Kids Program ( Adobe PDF Document - 45 kb )

8B

First reading and intention to adopt an ordinance amending Chapter 5.12 of the Napa County Code regulating occupancy and use of public rights-of-way by cable systems and open video systems, providing for establishment of customer service standards, franchise and licensing requirements of such systems and prescribing minimum charges, terms and conditions for construction, maintenance and repair of such systems.
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 Tracked Ordinance ( Microsoft Word Document - 376 kb )
B Clean Ordinance ( Microsoft Word Document - 224 kb )

8C

County Executive Officer requests the following concerning establishing fees and rates for the collection of solid waste, recyclables and green waste for the Unincorporated Area of Garbage Zone One:

  1. Open Public Hearing regarding the proposed franchise and rate surcharge fees, and service rates; and
  2. Close Public Hearing and adopt the following two resolutions: 
    1. Resolution establishing franchise and rate surcharge fees charged to the Zone One solid waste collection franchisee for County costs of management and enforcement; and
    2. Resolution establishing rates for the collection of solid waste, recycling and green waste services applicable in Garbage Zone One, effective October 1, 2005, contingent upon Board approval of the Franchise Agreement with Napa County Recycling and Waste Services. 

Supporting Documents
A Resolution - Establishing Franchise and Rate Surcharge Fees ( Microsoft Word Document - 32 kb )
B Resolution - Approving Rates for the Collection of Solid Waste, Recyclable Mater ( Microsoft Word Document - 379 kb )

8D

County Executive Officer requests the following concerning approving a franchise for the collection of solid waste, recyclables, and green waste in Garbage Zone One:

  1. Open Public Hearing regarding the approval of a franchise to Napa County Recycling and Waste Services, LLC. for the collection of solid waste, recyclables, and green waste in the Unincorporated Area of Garbage Zone One, effective October 1, 2015; and
  2. Close Public Hearing and adopt one resolution that will:
    1. Approve and authorize the Chair to sign a Memorandum of Understanding with the City of Napa for the County's use of the City's Material Diversion Facility for the term October 1, 2005 through November 30, 2015; and
    2. Approve and authorize the Chair to sign the franchise agreement for the collection of solid waste, recyclables, and green waste in Garbage Zone One to Napa County Recycling and Waste Services, LLC., effective October 1, 2005 though November 30, 2015 with an option for up to (4) one year extensions. 

Supporting Documents
A Resolution ( Microsoft Word Document - 32 kb )

8E

First reading and intention to adopt an ordinance adding a new Chapter 1.30 to Title 1 of the Napa County Code Providing for the Indemnification of the County for Land Use Approvals.
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.
(CONTINUED FROM APRIL 19, 2005)

Supporting Documents
A Tracked Ordinance ( Microsoft Word Document - 38 kb )
B Clean Ordinance ( Microsoft Word Document - 38 kb )
C Indemnification Agreement ( Microsoft Word Document - 23 kb )
8F

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

Names of cases:

  1. Vickii Garcia v. County of Napa, et. al. (Napa Superior Court Case No. 26-23875)
  2. Steven A. Flinn v. County of Napa, et. al. (California State Mediation & Conciliation Service Case No. 97-1-452)

8G

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


9A

County Executive Officer requests the appointment/reappointment of one (1) member of the Board of Supervisors to serve on the Local Agency Formation Commission (LAFCO) as an alternate member for a four (4) year term of office commencing immediately and expiring the first Monday in May 2009.


9B

Second reading and adoption of an ordinance implementing process improvements for various procedural and administrative practices designated in the Napa County Code, including political signs, directional signs, comprehensive sign plans, parcel design, fences, entry structures, parking requirements, certificates of extent of legal nonconformities, and expiration of site plan approvals.
ENVIRONMENTAL DETERMINATION: Categorical Exemption Class 5: 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. The project will not impact an environmental resource of hazardous or critical concern, has no cumulative impact, there is no reasonable possibility that the activity will have significant effect on the environment due to unusual circumstances, will not result in damage to scenic resources, is not located on a list of hazardous waste sites, cause substantial adverse change in the significance of a historical resource or extract groundwater in excess of the Phase 1 groundwater extraction standards as set by the Department of Public Works. [See Class 5 (“Minor Alterations in Land Use Limitations”) which may be found in the guidelines for the implementation of the California Environmental Quality Act at 14 CCR §15305; see also Napa County’s Local Procedures for Implementing the California Environmental Quality Act, Appendix B.]

Supporting Documents
A Tracked Ordinance ( Microsoft Word Document - 95 kb )
B Final Ordinance ( Microsoft Word Document - 81 kb )

10A

Approval of and authorization for the Chair and certain County officers to sign a letter supporting continued federal funding for the Safe and Drug Free Schools and Communities program.  (Unanimous vote required)

Supporting Documents
A Letter of support ( Microsoft Word Document - 155 kb )

10B

Discussion and possible action concerning any and all issues related to Regional Housing Needs Allocations.  (Unanimous vote of the Board members present required)


10C

Discussion and possible action concerning SB 1059 - Electric transmission corridors. (Unanimous vote of the Board members present required)

Supporting Documents
A SB 1059 - Electric transmission corridors ( Adobe PDF Document - 525 kb )
14A

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