Agendas & Minutes

Board of Supervisors 11/1/2005 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. 05-179 to Jon Lander, Principal Public Works Engineer, in recognition of  over 7 years of service.

Supporting Documents
A Resolution ( Adobe PDF Document - 225 kb )

3B

Presentation of a proclamation declaring November, 2005 as Lung Cancer Awareness Month.  (Supervisor Dillon)

Supporting Documents
A Lung Cancer Awareness Proc ( Adobe PDF Document - 2571 kb )

6A

Chief Probation Officer requests approval of and authorization for the Chair to sign an agreement with the California Department of Corrections and Rehabilitation (CDCR) at a rate of $105.20 per ward per month for a maximum of $18,936 for the term October 21, 2005 to June 30, 2006 for the provision of temporary emergency housing for wards of the Juvenile Court.


6B

District Attorney requests approval of and authorization for the Chair to sign an agreement with Calvin Groeneweg for a maximum of $45,000 for the term October 1, 2005 through June 30, 2006, and $60,000 yearly thereafter, through June 30, 2007, to provide blood sample collection services in connection with law enforcement activity.


6C

Director of Health and Human Services requests approval of the following actions pertaining to the location and operation of an emergency winter shelter and related services:

  1. Adoption of a resolution declaring a shelter crisis through April 15, 2006 in accordance with Government Code Sections 8698 through 8698.2; 
  2. Authorization for the Chair to sign a lease with the State of California for the term November 1, 2005 through March 31, 2010 to rent space at Napa State Hospital, Building B, Napa, California, to operate the winter shelter;
  3. Authorization for the Chair to sign the renewal of Agreement No. 6155 with Community Action of Napa Valley, Inc., for a maximum of $77,756 for the term November 1, 2005 through June 30, 2006 for the operation of the winter shelter; and 
  4. Authorization for the Chair to sign the renewal of Agreement No. 6356 with Napa County Transportation Planning Agency for a maximum of $3,800 for the term November 15, 2005 through April 15, 2006 for transportation to and from the winter shelter.

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

6D

Director of Health and Human Services requests approval of and authorization for the Chair to sign Amendment No. 1 to Agreement No. 3857 with Andre Zunino, dba Solution Computing, decreasing the amount by $20,620 for a new maximum of $20,000, incorporating agency-wide changes to the General Terms and Conditions, and amending the insurance provisions to provide consultation and technical support for automated operations.


6E

Director of Health and Human Services requests approval of and authorization for the Chair to sign Amendment No. 3 to Agreement No. 4458 with Barbara McCarroll, Ph.D., increasing the amount by $16,000 for a new maximum of $170,600 to provide an Infant/Child Mental Health Specialist for the Therapeutic Child Care Center.


6F

Director of Health and Human Services requests approval of and authorization for the Chair to sign an agreement with Resource Development Associates, Inc., for a maximum of $53,375 for the term November 1, 2005 through June 30, 2006 to provide consultation on the development of an agency-wide Quality Management System.


6G

Director of Health and Human Services requests approval of Budget Transfer No. 19 increasing appropriations in the Public Health budget with offsetting revenues from the Health Resources Services Administration grant within the Public Health budget and establishment of a fixed asset in the amount of $16,740 for the purchase of a digital logging recorder. (4/5 vote required)


6H

Director of Conservation, Development and Planning requests the following actions as recommended by the Napa County Wildlife Conservation Commission:

  1. Consideration and approval of the following seven (7) grant proposals:
    1. $7,107 for the California Department of Fish and Game for a 40HP Honda 4-stroke outboard boat motor;
    2. $700 for the California Native Plant Society - Martha Walker Native Habitat Garden for three birdbaths, soil amendments and plant purchases;
    3. $850 for the Carolyn Parr Nature Center for stereomicroscope station;
    4. $1,500 for the Land Trust of Napa County for exotic plant removal in Archer Taylor Preserve and pond spillway repair in Wantrup Wildlife Sanctuary;
    5. $2,000 for McCormick Sanctuary, Inc.; dba Acorn Soupe for their wildlife education program;
    6. $2,000 for Napa County Resource Conservation District for salmon monitoring in the Napa River; and
    7. $2,000 for the Wildlife Rescue Center of Napa County for a microscope kit, facility improvements and jackrabbit run.
  2. Approval of Budget Transfer No. 17 transferring $4,157 within the Wildlife Conservation
    Commission budget.  (4/5 vote required)


6I

Library Director requests adoption of the Library's "2006 Holiday Schedule."

Supporting Documents
A Library Holiday Schedule 2006 ( Microsoft Word Document - 35 kb )

6J

Acting Human Resources Director requests adoption of a resolution regarding the following actions in connection with the Substance Abuse Services Division of the Health and Human Services Agency, effective November 1, 2005:

  1. Amend the Departmental Allocation List to add one (1) (M) Administrator of Alcohol & Drug Programs and delete one (1) (M) Behavioral Health Care Manager - Substance Abuse;
  2. Amend the Table and Index to add Administrator of Alcohol & Drug Programs and delete Behavioral Health Care Manager - Substance Abuse; and
  3. Amend appropriate policies to add Administrator of Alcohol & Drug Programs to the list of at-will Management Non-Classified (Other) classification and delete Behavioral Health Care Manager - Substance Abuse.  

Supporting Documents
A Resolution ( Microsoft Word Document - 26 kb )

6K

Acting Human Resources Director requests adoption of a resolution amending the Departmental Allocation List for Child Support Services in regards to deleting one (1) Legal Clerk I and adding one (1) Office Assistant I/II, effective November 5, 2005.

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

6L

Acting Human Resources Director requests adoption of a resolution amending the Departmental Allocation List for the Public Health Division of the Health and Human Services Agency with regards to deleting one (1) Office Assistant II and adding one (1) Office Assistant - Stenographer, effective November 5, 2005.

Supporting Documents
A Resolution ( Microsoft Word Document - 35 kb )

6M

Acting Human Resources Director requests adoption of a resolution regarding the following actions in connection with the Health and Human Services Agency (HHSA) and its divisions, effective November 5, 2005:

  1. Amend the Departmental Allocation List for the Social Services Division to add one (1) Senior Account Clerk position and delete the resulting Account Clerk II vacancy;
  2. Amend the Departmental Allocation List for the HHSA Administration Division to add one (1) (M) Fiscal Manager - Health and Human Services (HHS) and delete one (1) (M) Staff Services Manager;
  3. Amend the Table and Index to add the management classification of Fiscal Manager - HHS; and 
  4. Amend appropriate policies to add the management position of Fiscal Manager - HHS.

Supporting Documents
A Resolution ( Microsoft Word Document - 37 kb )

6N

County Executive Officer requests adoption of a resolution approving the County Code of Ethics and Manager's Credo.

Supporting Documents
A Resolution ( Microsoft Word Document - 44 kb )

6O

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 donating them to the Progress Foundation.

Supporting Documents
A Surplus property donation list ( Microsoft Excel Spreadsheet - 14 kb )

6P

County Executive Officer and Clerk of the Board request cancellation of the November 8, 2005 Board of Supervisors' meeting.

8A

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


8B

Consideration and possible action regarding an appeal filed by V. Sattui Winery, Inc-Suzanne Vineyards, of a decision by the Zoning Administrator (ZA) on August 10, 2005, to deny the applicant's request for a Certificate to the Extent of Legal Conformity (CLN) P05-0185-CLN recognizing weddings and weddings receptions. The project is located on a 21.66 acre parcel on the east side of St. Helena Highway at its intersection with White Lane within an AP (Agricultural Preserve) / AW (Agricultural Watershed) split zoning district and an area designated Agriculture, Watershed & Open Space (AWOS) by the Napa County General Plan (Assessor's Parcel No. 030-260-035; 1111 White Lane, St. Helena).
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.  State CEQA Guidelines Section 15270 provides: (a) CEQA does not apply to projects which a public agency rejects or disapproves; and (b) This section is intended to allow an initial screening of projects on the merits for quick disapprovals prior to the initialization of the CEQA process where the agency can determine that the project cannot be approved. A recommendation of denial is not subject to CEQA review.  Should the Board uphold the appeal the project would be deemed Categorical Exempt Class 1 (Section 15301 State CEQA Guidelines and Napa County CEQA Guidelines, Appendix B.1) as the weddings would be deemed existing activities or operations.
(STAFF REQUESTS HEARING BE REMOVED FROM AGENDA TO BE RE-NOTICED FOR DECEMBER 6, 2005 AT 9:30 A.M.)

Supporting Documents
A Appeal ( Adobe PDF Document - 86 kb )
B Staff report for Zoning Administrator hearing ( Microsoft Word Document - 158 kb )
C Zoning Administrator's Denial Letter (findings) ( Microsoft Word Document - 141 kb )
D Appellant's Appeal Letter ( Microsoft Word Document - 41 kb )
E Clerk of the Board Letter dated September 9, 2005 ( Adobe PDF Document - 35 kb )
F Letter from Appellant dated October 19, 2005 ( Adobe PDF Document - 342 kb )

8C

Informational presentation by the Bureau of Reclamation staff regarding expected publication of a Notice of Availability (NOA) in the Federal Register on November 4, 2005 of the Final Environmental Impact Statement (FEIS) for the Lake Berryessa Visitor Services Plan (VSP).


8D

Director of Conservation, Development, and Planning requests Board discussion and potential direction for the Balloon Industry proposed Code of Conduct, supporting efforts to establish a balloon launching facility on County owned property adjacent to the Roads Division Corporation Yard on Silverado Trail near Yountville.

Supporting Documents
A Memo to Code of Conduct ( Microsoft Word Document - 26 kb )
B Code of Conduct ( Microsoft Word Document - 55 kb )
8E

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


8F

County Counsel requests the Board consider and adopt a resolution of Findings of Fact and Decision on Appeal regarding the appeal filed by Gary Houck, applicant, to a decision by the Conservation, Development and Planning Commission on May 18, 2005 to deny Viewshed Request #P05-0005 VIEW to construct a new two-story 8,219 square foot main residence and approximately 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, they 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 off 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. 
(CONTINUED FROM AUGUST 23, SEPTEMBER 13, AND OCTOBER 25, 2005)

Supporting Documents
A Resolution ( Microsoft Word Document - 99 kb )
B Conditions of Approval (tracked) ( Microsoft Word Document - 51 kb )
C Conditions of Approval (clean) ( Microsoft Word Document - 47 kb )
D Memorandum ( Microsoft Word Document - 70 kb )
E Fish and Game correspondence ( Adobe PDF Document - 94 kb )
8G

Recess to the Napa Berryessa Resort Improvement District (NBRID) special meeting (See NBRID Agenda).


9A

Director of Conservation, Development and Planning requests adoption of a resolution:

  1. Approving and adopting the Watershed Information Center and Conservancy (WICC) Board's 2005-06 Final Strategic Plan (dated August 2005); and
  2. Amending Resolution No. 04-26 and Resolution No. 04-77 regarding membership on the WICC Board, to include one representative from each city or town in Napa County nominated by the city or town manager from each city or town.

Supporting Documents
A 2005-06 Strategic Plan ( Adobe PDF Document - 426 kb )
B Resolution ( Microsoft Word Document - 34 kb )

9B

County Executive Officer requests that the Board consider a request for funding from the St. Helena Chamber of Commerce for the Great Wine Capitals Global Network Annual Assembly, to be held in San Francisco and Napa County on November 13-17, 2005.  (Supervisor Dodd)

Supporting Documents
A Request for Support Letter ( Adobe PDF Document - 122 kb )
B Great Wine Capitals Agenda ( Adobe PDF Document - 187 kb )
14A

CONFERENCE WITH LABOR NEGOTIATOR (Government Code Section 54957.6)

Agency Designated Representatives: Nancy Watt, County Executive Officer
Unrepresented employee: Agricultural Commissioner and Sealer of Weights and Measures

14B

CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION

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