Agendas & Minutes

Board of Supervisors 8/23/2005 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 to The Honorable W. Scott Snowden, Judge of the Superior Court of Napa County, in recognition of over 25 years of service.

Supporting Documents
A WSSnowden Proclamation ( Adobe PDF Document - 2100 kb )

6A

Chief Probation Officer requests approval of and authorization for the Chair to sign the following agreements with the Napa County Office of Education:

  1. Renewal of Agreement No. 4434 for a maximum reimbursement of $70,894 for the term July 1, 2005 through June 30, 2006 to fund a Deputy Probation Officer assigned to Liberty High School to provide supervision of wards; and
  2. Agreement for a maximum reimbursement of $20,500 for the term July 1, 2005 through September 30, 2005 to fund a Deputy Probation Officer assigned to the Safe Schools/Healthy Students Program which will expand campus safety.


6B

Chief Probation Officer requests approval of and authorization for the Chair to sign the following agreements for services provided on behalf of the Napa Community Youth Diversion Program:

  1. Agreement with City of Napa Police Department for a maximum of $11,157 for the term September 6, 2005 through June 30, 2006 to provide diversion services to at risk youth; 
  2. Agreement with State Corrections Standards Authority (CSA) for a maximum of $11,157 for the term July 1, 2005 through June 30, 2006 for the Juvenile Accountability Block Grants Program; and
  3. Approval of Budget Transfer No. 5 increasing appropriations in the Probation Department in the amount of $11,157 with offsetting revenues. (4/5 vote required)


6C

Director of Health and Human Services requests approval of and authorization for the Chair to sign Amendment No. 1 to Agreement No. 4092, a Joint Powers Agreement with the County of Solano, increasing the amount by $80,416 for a new maximum of $95,416 to fund the purchase of laboratory computer systems pursuant to the Napa County and Solano County Bioterrorism Preparedness Plans.


6D

Director of Health and Human Services requests approval of and authorization for the Chair to sign Amendment No. 1 to Agreement No. 4317 with Staff Care, Inc., incorporating agency-wide changes to the General Terms and Conditions, revising the Scope of Work to include additional compliance language, and increasing the amount by $65,000 for a new maximum of $100,000 to provide temporary or permanent psychiatrist placement services for the Mental Health Program.


6E

Director of Health and Human Services requests approval of and authorization for the Chair to sign Amendment No. 1 to Agreement No. 6339 with Barrie Glen, Ph.D., increasing the amount by $5,000 for a new maximum of $10,000 to provide expert witness testimony for specifically referred clients in the Children’s Behavioral Health and Child Welfare Services Programs.


6F

Director of Health and Human Services requests approval of and authorization for the Chair to sign Amendment No. 1 to Agreement No. 6375 with Victor Treatment Centers, Inc., incorporating agency-wide changes to the General Terms and Conditions, revising the Scope of Work to include language detailing the service and documentation requirements for provision of specialty mental health services, and increasing the amount by $29,140 for a new maximum of $60,500 to provide residential mental health services.


6G

Director of Health and Human Services requests approval of and authorization for the Chair to sign a revenue agreement with the Child and Family Policy Institute of California for a maximum of $5,000 for the term May 1, 2005 through April 30, 2006 for the CalWORKs/Child Welfare Partnership Project.


6H

Director of Health and Human Services requests approval of and authorization for the Chair to sign the following revenue agreements with First 5 Napa County Children and Families Commission, each for a maximum of $100,000 and each for the term July 1, 2005 through June 30, 2006:

  1. Agreement to provide funding for an Infant-Child Mental Health Specialist and a Special Education Instructor/Early Childhood Teacher at the Therapeutic Child Care Center; and
  2. Agreement to provide funding for prevention and therapeutic infant-parent mental health services for children at the Therapeutic Child Care Center.


6I

Director of Health and Human Services requests approval of and authorization for the Chair to sign an agreement with Chateau Hotel Napa Valley for a maximum of $3,200 for meeting room rental fees to conduct stakeholder training, planning and priority setting for the Mental Health Services Act on September 12, 19 and 26, and October 3, 2005.


6J

Napa County Mental Health Board requests adoption of a resolution approving comprehensive revisions to its bylaws.

Supporting Documents
A Resolution ( Microsoft Word Document - 99 kb )
B Mental Health Board Bylaws (tracked version) ( Microsoft Word Document - 100 kb )

6K

Director of Conservation, Development and Planning requests approval of and authorization for the Chair to sign Amendment No. 1 to Agreement No. 6350 with Environmental Science Associates (ESA) increasing the amount by $14,865 for a new maximum of $126,539 and extending the term through June 30, 2006 to complete the preparation of the California Environmental Quality Act document associated with Erosion Control Plan Application #99048-ECPA, Nicholas Vineyards.


6L

Director of Conservation, Development and Planning requests approval of and authorization for the Chair to sign Amendment No. 1 to Agreement No. 6354 with Environmental Science Associates (ESA) increasing the amount by $13,582 for a new maximum of $129,788 and extending the term through June 30, 2006 to complete the preparation of the California Environmental Quality Act document associated with Erosion Control Plan Application #00006-ECPA, Cianciarulo Vineyards.


6M

Director of Conservation, Development and Planning requests the following:

  1. Termination of Agreement No. 6149 with Environmental Science Associates (ESA), for preparation of a combined/joint Environmental Impact Report (EIR) for the Saintsbury Vineyards (#01259-ECPA) and Hudson Vineyards (#99376-ECPA & #03376-ECPA) Erosion Control Plans and vineyard projects; and
  2. Approval of and authorization for the Chair to sign an agreement with ESA for a maximum of $132,307 for the term August 23, 2005 through June 30, 2006 for preparation of an EIR for the Hudson Vineyards (#99376-ECPA & #03376-ECPA) Erosion Control Plan project only.


6N

Director of Conservation, Development and Planning requests approval of and authorization for the Chair to sign an agreement with Nichols-Berman Environmental Planners for a maximum of $89,600 for the term August 23, 2005 through June 30, 2006 to prepare a Subsequent Environmental Impact Report for the proposed Montalcino at Napa Golf Course Use Permit, Zone Change, and Zoning Ordinance Amendment.


6O

County Counsel requests approval of and authorization for the Chair to sign an agreement with Mark A. Wasser of the law firm of Kronick, Moskovitz, Tiedemann & Girard for a maximum of $25,000 for the term August 10, 2005 through December 30, 2005 for legal services related to preparing a legal analysis of the Fair Payment For Public Benefit Act for inclusion in the report ordered by the Board pursuant to California Elections Code Section 9111.


6P

County Counsel and County Executive Officer request adoption of a resolution establishing a $1,000 County Match for the benefit of 401(a) Retirement Savings Plan participants for the 2006 calendar year.

Supporting Documents
A Resolution ( Microsoft Word Document - 16 kb )

6Q

Human Resources Director requests adoption of a resolution amending the Table and Index to increase the salary of the Chief Appraiser in the Assessor-Recorder-County Clerk-Elections Department, effective August 23, 2005.

Supporting Documents
A Resolution ( Microsoft Word Document - 31 kb )

6R

Human Resources Director requests adoption of a resolution amending the County's Policy for Maintaining a Harassment and Discrimination Free Work Environment.

Supporting Documents
A Resolution ( Microsoft Word Document - 200 kb )
B Tracked Revised Harassment-Discrimination Policy ( Microsoft Word Document - 140 kb )

6S

Human Resources Director requests adoption of a resolution amending the Table and Index for the purpose of adding the $130 biweekly Management Compensation to salary for all management non-classified, management non-classified (other) and management classified employees effective August 27, 2005.

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

6T

County Executive Officer requests approval of and authorization for the Chair to sign a grant contract with the U.S. Department of Labor, Office of Disability Employment Policy for a maximum of $436,500 for the term September 30, 2005 through September 29, 2006 for the fifth and final year of the Project INCLUSION grant.


8A

Discussion and possible action related to a request by the Town of Yountville in the amount of $20,000 for the Yountville Community Pool.  (Supervisor Luce)

Supporting Documents
A Prop 40 Sub-Grant App & Guidelines ( Adobe PDF Document - 340 kb )
B Adv. Comm. 12-7-04 Interim Report ( Adobe PDF Document - 1148 kb )

8B

County Counsel requests the Board consider and adopt a resolution of Findings of Fact and Decision on Appeal granting the appeal filed by Gary Houck, applicant regarding the decision by the Conservation, Development and Planning Commission on May 18, 2005 to deny Viewshed Request #P05-0005-VIEW for applicant to construct a two-story 8,219 square foot main residence and an approximate 10,000 square foot separate landscaped yard area located predominantly on a major ridgeline as defined in 18.106.020 of the Napa County Code and a 1,200 square foot second unit and a 1,000 square foot guest cottage located 25-feet below the major ridgeline.  (These two units are proposed to be constructed on the property at a later date, under a separate Viewshed Protection Program application, however, were included in the environmental review of this application as part of the entire project.)  The project site is on a 41.35-acre parcel, located on a private driveway approximately 1,300-feet west of Soda Canyon Road and 3.5 miles north of its intersection with Silverado Trail within an AW (Agricultural Watershed) zoning district. (Assessor’s Parcel No. 039-640-001) 2275 Soda Canyon Road, Napa.
ENVIRONMENTAL DETERMINATION: Mitigated Negative Declaration Prepared. According to the Mitigated Negative Declaration, the proposed project would have, if mitigation measures are not included, potentially significant environmental impacts in the following areas: Aesthetics and Biological Resources. This project site is not on any of the lists of hazardous waste sites enumerated under Government code section 65962.5

Supporting Documents
A Resolution ( Microsoft Word Document - 78 kb )
B Revised Project drawings ( Adobe PDF Document - 1670 kb )
C Mitigated Negative Declaration ( Microsoft Word Document - 400 kb )
D Mitigation, Monitoring and Reporting Program ( Microsoft Word Document - 34 kb )
E Revised Conditions of Approval ( Microsoft Word Document - 44 kb )
8C

Recess to the Napa County Flood Protection and Watershed Improvement Authority (NCFPWIA) special meeting (See NCFPWIA Agenda).


9A

Discussion direction to staff regarding improvements to the code enforcement efforts initiated by the Department of Conservation, Development, and Planning Department, as follows:

  1. Direct staff to prepare an ordinance increasing administrative citations; and
  2. Direct staff to prepare a resolution rescinding the March 1998 procedure manual, eliminating the 30-day grace period and universally applying the "investigation fee" for work performed without permit; and
  3. Direct staff to prepare a budget transfer increasing appropriations by $200,000 in Building Division's Fiscal Year 2005-2006 budget to fund County-initiated abatement efforts.  

Supporting Documents
A Zoning Code Violation Process Diagram ( Microsoft PowerPoint Presentation - 66 kb )
B Building Code Violation Process Diagram ( Microsoft PowerPoint Presentation - 50 kb )
C "Top 10" Zoning & Building Code Violations, August 2005 ( Adobe PDF Document - 344 kb )

9B

Director of Conservation, Development and Planning requests the Board of Supervisors provide direction to the Watershed Information Center & Conservancy (WICC) Board to review draft materials associated with the Regional Water Quality Control Board's (RWQCB) proposed Total Maximum Daily Load (TMDL) allocations for the Napa River basin and apprise the Board of Supervisors of opportunities in the TMDL process for local input and participation.


9C

Director of Conservation, Development and Planning requests approval of and authorization for the Chair to sign an agreement with Pacific Municipal Consultants (PMC) for a maximum of $1,514,699 and a not to exceed amount of $750,000 for the initial term of August 23, 2005 through June 30, 2006, with an automatic renewal provision for subsequent fiscal years, for consultant services related to the ongoing General Plan update.


9D

Auditor-Controller requests adoption of the following three resolutions:

  1. Resolution authorizing the implementation of the Teeter Plan as follows:
    1. Authorizing the continuance, for the purposes of the Teeter Plan, to be governed by Revenue and Taxation Code Section 4703.2 for Fiscal Year 2005-2006;
    2. Authorizing the issuance of a promissory note to fund payment of the Fiscal Year 2004-2005 delinquent secured taxes; and
    3. Authorizing the Chair and Clerk of the Board to sign the note;     
  2. Resolution adopting the tax rates for the Fiscal Year 2005-2006 Secured Tax Roll; and 
  3. Resolution establishing the Fiscal Year 2005-2006 appropriation limit and estimated revenue subject to the limit for the County of Napa as required by Article XIII-B of the California Constitution.

Supporting Documents
A Teeter Plan Letter ( Microsoft Word Document - 75 kb )
B Teeter Plan Resolution ( Microsoft Word Document - 42 kb )
C Teeter Plan 2005 Promissory Note ( Microsoft Word Document - 44 kb )
D 2005-2006 Tax Rates Resolution ( Microsoft Word Document - 31 kb )
E 2005-2006 Appropriation Letter ( Microsoft Word Document - 37 kb )
F 2005-2006 Appropriation Limit Resolution ( Microsoft Word Document - 29 kb )
14A

PUBLIC EMPLOYEE APPOINTMENT/ONGOING RECRUITMENT OF THE FOLLOWING POSITION (Government Code Section 54957):

Title: Director of Corrections