Agendas & Minutes

Board of Supervisors 1/10/2006 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

Board of Supervisors Organization for 2006: Election of Officers (Chairperson and Vice-Chairperson).


6A

Acting Director of Corrections requests approval of and authorization for the Chair to sign Amendment No. 1 to Agreement No. 6535 with Calvin Groeneweg increasing the amount by $5,000 for a new maximum of $65,000 to provide blood sample collection services in the jail as required by Penal Code Sections 296 and 298.


6B

Director of Conservation, Development and Planning requests approval of and authorization for the Chair to sign Amendment No. 1 to Agreement No. 6131 with Environmental Science Associates increasing the amount by $30,767 for a new maximum of $92,512 for preparation of the California Environmental Quality Act document for Erosion Control Plan Application #01278-ECPA for Capell Valley Vineyards.  (Assessor's Parcel Nos. 032-130-008 and 032-130-044)


6C

Director of Conservation, Development and Planning requests approval of and authorization for the Chair to sign Amendment No. 3 to Agreement No. 6184 with EDAW increasing the amount by $114,221 for a new maximum of $352,262 for preparation the California Environmental Quality Act document for Erosion Control Plan Application #02454-ECPA for Rodgers Property-Upper Range Vineyard.  (Assessor's Parcel Nos. 030-220-002, 030-130-008, 030-120-009 and 030-220-001)


6D

Director of Conservation, Development and Planning requests approval of and authorization for the Chair to sign Amendment No. 1 to Agreement No. 6376 with Environmental Science Associates increasing the amount by $7,988 for a new maximum of $99,760 for preparation of the California Environmental Quality Act document for Erosion Control Plan Application #P04-0446-ECP for Gallo Sun Lake Ranch Vineyards.  (Assessor's Parcel No. 018-090-047)


6E

Library Director requests approval of and authorization for the Chair to sign Amendment No. 1 to Agreement No. 4641 with John's Custodial Service increasing the amount by $2.00 per day for a new maximum of $5,200 per fiscal year and amending the Scope of Work to include the new schedule of services for the American Canyon Library Janitorial Services.


6F

Director of Public Works requests approval of and authorization for the Chair to sign Amendment No. 5 to Agreement No. 3916 with MRO Engineers (formerly Martin, Rivett and Olson) increasing the amount by $149,137 for a new maximum of $476,928, and amending the Scope of Work to include the changes necessary for environmental elements in the design and construction of the Oakville Bridge Replacement.


6G

Director of Public Works requests approval of and authorization for the Chair to sign Amendment No. 3 to Agreement No. 4906-2(A-1) with the Corrections Standards Authority (CSA) extending the term through June 27, 2006 for construction of the Juvenile Justice Center.


6H

Director of Public Works requests adoption of a resolution amending the non-exclusive license agreement for temporary use of a portion of the County of Napa Corporate Yard Facility on the Silverado Trail relating to balloon launches.

Supporting Documents
A Resolution ( Microsoft Word Document - 36 kb )

6I

Director of Public Works requests the following:

  1. Approval of Budget Transfer No. 37 appropriating $197,000 in the Progress Foundation Relocation Budget and $42,000 in the Other Relocation Budget with offsetting Revenues from Appropriations for Contingencies, (4/5 vote required);
  2. Award of the contract for the “1046 Bella Dr. Repairs Project,” PW 06-07, to Emil Meyers Construction Company of Napa, California, for their low base bid of $111,737 with Additional Alternative No. 1 of $20,270, and authorization for the Chair to sign the construction contract; and
  3. Approval of and authorization for the Chair to sign a five year funding agreement with the Housing Authority of the City of Napa (HACN) for a maximum of $19,200 for the specific purpose of removing the unusable pool at 1046 Bella Drive.


6J

Auditor-Controller requests approval of the proposed budget for the Napa County Fair Association for the Fiscal Year 2006.

Supporting Documents
A 2006 Napa County Fair Budget Letter ( Adobe PDF Document - 119 kb )
B 2006 Napa County Fair Budget ( Adobe PDF Document - 1698 kb )

6K

Auditor-Controller requests the Board accept, and instruct the Clerk of the Board to file, the following County of Napa Monitoring and Audit Reports:

  1. Monitoring of Shirley Ware Education Center for Nurse Workforce Initiative Program (Workforce Investment Act Funds) awarded by Napa County Regional Training and Employment Center Monitored through September 30, 2004;
  2. Monitoring of County of Napa Health and Human Services Agency for Nurse Workforce Initiative Program (Workforce Investment Act Funds) awarded by Napa County Regional Training and Employment Center Monitored through September, 2004;
  3. Audit of Napa County Transportation and Planning Agency County-Wide Transportation and Travel Expenditure Accounts for the Fiscal Year ended June 30, 2003;
  4. Audit of Napa-Vallejo Waste Management Authority County-Wide Transportation and Travel Expenditure Accounts Audit for the Fiscal Year ended June 30, 2003;
  5. Audit of Local Agency Formation Commission of Napa County, County-Wide Transportation and Travel Expenditure Accounts Audit for the Fiscal Year ended June 30, 2003;
  6. Audit of Upper Valley Waste Management Agency County-Wide Transportation and Travel Expenditure Accounts Audit for the Fiscal Year ended June 30, 2003; and
  7. Audit of County of Napa Department of Agricultural Commissioner/Sealer Departmental Audit for the 12 months ended March 31, 2005.


6L

Human Resources Director requests adoption of a resolution simplifying the membership coverage group list to include all miscellaneous and all safety employee groups as eligible for participation in the California Public Employees' Retirement System's pre-tax payroll deduction plan for service credit purchase.

Supporting Documents
A Resolution ( Adobe PDF Document - 188 kb )

6M

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 the following actions, effective January 14, 2006:

  1. Delete: 
    1. One (1) .5 Public Health Nurse Limited Term (LT) through June 30, 2006;
    2. One (1) Health Education Specialist Limited Term (LT) through June 30, 2006;
  2. Add:
    1. One (1) .5 Public Health Nurse; and
    2. One (1) Health Education Specialist.

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

6N

Human Resources Director requests adoption of a resolution regarding the following in connection with the County Executive Office, effective January 10, 2006:

  1. Amend the Departmental Allocation List to delete one (1) (M) Risk Manager and add one (1) (M) Risk Manager designated as “at-will”, Management Non-Classified (Other); and
  2. Amend appropriate policies to delete one (1)  Risk Manager and add one (1) “at-will” Risk Manager.

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

6O

Human Resources Director requests adoption of the following three resolutions:

  1. Resolution approving equity adjustments for certain classifications in the Public Service Employee and Public Service Employee-Supervisory Units;
  2. Resolution approving equity adjustments for certain classifications in the Management and Confidential employee groups; and
  3. Resolution approving a change in the annual salary for the Non-Classified position of County Executive Officer.

Supporting Documents
A PSE & PSE-Supervisory Equity Adjustments Resolution ( Microsoft Word Document - 36 kb )
B Management Equity Adjustments Resolution ( Microsoft Word Document - 41 kb )
C CEO Salary Adjustment Resolution ( Microsoft Word Document - 41 kb )

6P

County Executive Officer requests the appointment of Donna DeWeerd and Mark Leonardi to serve on the Napa Valley Workforce Investment Board representing private sector business with the term of office to commence immediately and expire June 30, 2007. 

Supporting Documents
A Applicant Resumes ( Adobe PDF Document - 471 kb )

6Q

County Executive Officer requests the reappointment of Dr. Kristie Brandt and Teresa D. Zimny to serve on First Five, Napa County (Children and Families Commission) representing the County with the term of office to commence immediately and expire January 1, 2010. 

Supporting Documents
A Applicant Resumes ( Adobe PDF Document - 1629 kb )

6R

County Executive Officer requests the appointment of Amy Lynne Stout to serve on the Advisory Board on Alcohol and Drug Programs representing the Probation Department with the term of office to commence immediately and expire January 1, 2008.

Supporting Documents
A Applicant Resume ( Adobe PDF Document - 253 kb )

6S

County Executive Officer requests adoption of a resolution honoring Walter Hampe as a lifetime "Champion of Children." (Supervisor Wagenknecht)

Supporting Documents
A Resolution ( Adobe PDF Document - 714 kb )

6T

Approve minutes of the regular meetings held May 24 and June 7, 2005.

Supporting Documents
A May 24, 2005 Minutes ( Microsoft Word Document - 64 kb )
B June 7, 2005 Minutes ( Microsoft Word Document - 87 kb )
8A

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

8B

Recess to the Napa County Public Improvement Corporation (NCPIC) special meeting (See NCPIC Agenda).

8C

Recess to the Napa County Housing Authority (NCHA) special meeting (See NCHA Agenda).

8D

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

8E

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

8F

Recess to the Silverado Community Services District (SCSD) special meeting (See SCSD Agenda).

8G

Recess to the In-Home Supportive Services (IHSS) Public Authority of Napa County meeting (See IHSS Agenda).

8H

Recess to the Monticello Public Cemetery District (MPCD) special meeting (See MPCD Agenda).


8I

Auditor-Controller and Bartig, Basler & Ray, Certified Public Accountants, to present and request acceptance of the County of Napa Comprehensive Annual Financial Report, County of Napa Single Audit Report, and the County of Napa Management Report for Fiscal Year 2004-2005.


8J

Director of Conservation, Development and Planning requests the Board conduct a public hearing on amendment of an Easement Deed, and approval of a Variance and Major Use Permit Modification and take the following actions at the conclusion of the hearing:

  1. Make the following Environmental Determinations:
    1. Find that the Board of Supervisors has read and considered the Mitigated Negative Declaration prior to taking action on said Mitigated Negative Declaration;
    2. Find that the Mitigated Negative Declaration is based on independent judgment by the Board of Supervisors;
    3. Find that the Mitigated Negative Declaration was prepared and considered in accordance with the requirements of the California Environmental Quality Act;
    4. Find that there is no substantial evidence in the record as a whole, that the project will have a significant effect on the environment;
    5. Find that the Clerk of the Board of Supervisors is the custodian of the records of the proceedings on which this decision is based. (The records are located at the Office of the Napa County Clerk of the Board, 1195 Third Street, Suite 310, Napa, California);
    6. Find that considering the record as whole there is no evidence that the proposed project will have a potential adverse effect on wildlife resources or habitat upon which the wildlife depends;
    7. Adopt the Mitigated Negative Declaration;
    8. Adopt the attached Mitigation Monitoring and Reporting Program;
  2. Approve and authorize the Chair of the Board to execute an amendment to Easement Deed and Agreement #1997-003190;
  3. Approve Variance P04-0540-VAR based on findings 10-14 of the attached August 17, 2005 Planning Commission Staff Report and subject to the conditions of approval attached thereto; and
  4. Approve a Major Modification to Use Permit P04-0539-MOD based on findings 15-19 of the attached August 17, 2005 Planning Commission Staff Report and subject to the conditions of approval attached thereto.

Supporting Documents
A Representative's Letter Requesting Change of Easement Deed and Agreement ( Adobe PDF Document - 368 kb )
B Easement Deed and Agreement ( Adobe PDF Document - 265 kb )
C August 17, 2005 Planning Commission Staff Report ( Microsoft Word Document - 220 kb )
D Initial Study/Mitigated Negative Declaration ( Microsoft Word Document - 453 kb )
E Recommended Conditions of Approval ( Microsoft Word Document - 61 kb )
F Mitigation Monitoring Program ( Microsoft Word Document - 36 kb )
G Variance and Major Modification Application ( Adobe PDF Document - 1129 kb )
H Site Map, Site Plan and Elevations ( Adobe PDF Document - 2068 kb )

8K

Consideration and possible action on an appeal filed by Mr. Dirk Fulton to a partial denial by the Director of Public Works of a road improvement modification requested by the appellant in connection with the application for Use Permit # 04065-UP for a property located at 263 Petrified Forest Road, Calistoga. (Assessor's Parcel No. 020-430-006)
ENVIRONMENTAL DETERMINATION:  The appeal of the Director’s determination on the road modification 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 modification 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.
(CONTINUED FROM NOVEMBER 22, 2005; STAFF REQUESTS CONTINUANCE OF THE ITEM TO JANUARY 24, 2006 AT 10:30 A.M.)

8L

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

8M

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


9A

Discussion and possible action regarding the appointment of members of the Board of Supervisors to various committees, commissions and advisory boards.

Supporting Documents
A Section A ( Microsoft Word Document - 36 kb )
B Section B ( Microsoft Word Document - 51 kb )
C Section C ( Microsoft Word Document - 57 kb )
D Resolution No. 04-165 Appointment Policy ( Adobe PDF Document - 259 kb )

9B

County Executive Officer requests the appointment of one of the following applicants to serve on the Napa County Child Care Planning Council representing the consumer category with the term of office to commence immediately and expire June 30, 2007.

Applicants
Sara Featherstone
Melanie Karcher*
P. Angela Murry-Smith
Jennifer Weiss

*Recommended by the Child Care Planning Council

Supporting Documents
A Applicant Resumes ( Adobe PDF Document - 1555 kb )

9C

County Executive Officer requests the appointment/reappointment of two members from the following list of applicants to serve on the Airport Advisory Commission representing the general public with the term of office to commence immediately and expire December 31, 2008.

Applicants
James Henry*
Thomas C. Nelson
Stanley Rosow*

*Incumbents 

Supporting Documents
A Applicant Resumes ( Adobe PDF Document - 869 kb )

9D

County Executive Officer requests the appointment/reappointment of one of the following applicants to serve on the Napa Sanitation District Board of Directors as a public member with the term commencing immediately and expiring December 31, 2007.

Applicants
Emmett "Skip" Keyser
Dennis Scherzinger*

*Incumbent

Supporting Documents
A Applicant Resumes ( Adobe PDF Document - 967 kb )

9E

County Executive Officer requests approval of:

  1. Proposed Budget Policies to guide the preparation and administration of the County's Fiscal Year 2006-2007 Budget; and
  2. The Proposed Fiscal Year 2006-2007 Budget Calendar.

Supporting Documents
A Proposed FY2006-07 Budget Policies ( Microsoft Word Document - 32 kb )
B Proposed FY2006-07 Budget Calendar ( Microsoft Word Document - 67 kb )
14A

CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION

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