Agendas & Minutes

Board of Supervisors 12/7/2004 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

Human Resources Director requests presentation of Retirement Resolution No. 04-188 to Will Selleck, Supervising Planner, in recognition of over 27 years of service.

Supporting Documents
A Retirement Resolution ( Adobe PDF Document - 199 kb )

3B

Human Resources Director requests presentation of Retirement Resolution No. 04-189 to Joanne Sorenson, Public Health Nurse, in recognition of over 21 years of service.

Supporting Documents
A Retirement Resolution ( Adobe PDF Document - 172 kb )

6A

Acting Director of Health and Human Services requests approval of and authorization for the Chair to sign the renewal of Agreement No. 3741 with Queen of the Valley Hospital of Napa, California, for a maximum of $70,000 for the term July 1, 2004 through June 30, 2005 to provide indigent medical services.


6B

Acting Director of Health and Human Services requests approval of and authorization for the Chair to sign Amendment No. 1 to Agreement No. 6232 with Sunny Hills Children's Garden incorporating agency-wide changes to the General Terms and Conditions and revising the Scope of Work and the rate structure for payment for Fiscal Year 2004-2005.


6C

Acting Director of Health and Human Services requests approval of and authorization for the Chair to sign Amendment No. 2 to Agreement No. 6245 with Mark Duerr, dba Duerr Evaluation Resources, modifying the budget for program evaluation services for the Safe and Drug Free Schools and Communities grant.


6D

Acting Director of Conservation, Development and Planning requests approval of and authorization for the Chair to terminate Agreement No. 6228 with Raney Planning and Management and sign an agreement with Environmental Science Associates (ESA) for $159,985 for the term December 7, 2004 through June 30, 2005 to prepare a California Environmental Quality Act (CEQA) document for Artesa Vineyards and Winery (Codorniu Napa Inc.), #01226-ECPA.  (Assessor's Parcel No. 032-540-018)


6E

Director of Public Works requests award of the contract for the “Hall of Justice Planning Remodel Project,” PW 04-19, to Murray Building of Sonoma, California, for their low base bid of $33,905, and authorization for the Chair to sign the construction contract.


6F

Director of Public Works requests approval of and authorization for the Chair to sign Amendment No. 2 to Lease Agreement No. 1905 with Progress Foundation for County owned space located at 720-730 Randolph Street reimbursing the County $50,160 annually and extending the term through June 30, 2005.


6G

Director of Public Works requests approval of and authorization for the Chair to sign Amendment No. 4 to Agreement No. 4395 with RedPhantom Enterprises, Inc., successor in interest of BD Morgan Investigations Group extending the term through June 30, 2005 to provide security services for property owned and/or occupied by Napa County.


6H

Human Resources Director requests approval of and authorization for the Chair to sign Amendment No. 4 to Agreement No. 4527 with Job Care Medical Services Program of St. Helena Hospital and Health Center amending the service and fee schedule to include respiratory protection exams, respiratory questionnaire reviews, and respiratory mask fit tests. 


6I

Human Resources Director requests approval of and authorization for the Chair to sign Amendment No. 1 to Agreement No. 6364 with Managed Health Network amending the definitions to redefine eligible participants and amending the Scope of Work to increase the number of counseling sessions available per eligible participant for the County's Employee Assistance Program (EAP), effective September 1, 2004.


6J

Human Resources Director requests adoption of a resolution regarding a conversion of a service retirement to an industrial disability retirement with Public Employee's Retirement System (PERS) retroactively effective to January 29, 2000.

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

6K

Human Resources Director requests adoption of a resolution regarding the following in connection with the Coroner's Division of the Sheriff's Department, effective December 7, 2004:

  1. Amend the Departmental Allocation List to add one (1) Coroner Forensic Technician; and
  2. Amend the Table and Index to add Coroner Forensic Technician.

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

6L

County Executive Officer requests approval of and authorization for the Chair to sign an agreement with the County of Sonoma, Human Services Department for a maximum of $210,774 for the term October 1, 2004 through June 30, 2005 to implement Projects INCLUSION Year 4, CHOICE, COMPASS and TIME for people with disabilities seeking employment.


6M

County Executive Officer requests the reappointment of Frank Cabral to serve as the Napa County representative on the Napa County Mosquito Abatement District Board of Trustees with the new term of office to begin January 1, 2005 and expire December 31, 2008.

Supporting Documents
A Cabral Application ( Adobe PDF Document - 180 kb )
B District Manager Letter ( Adobe PDF Document - 87 kb )

6N

County Executive Officer requests the appointment of Helmuth "Karl" Nittka representing the Yountville community to serve on the Community Emergency Response Team Training Advisory Committee (CERT TAC) with the term of office to commence immediately and expire June 30, 2006.

Supporting Documents
A Nittka Application ( Adobe PDF Document - 335 kb )

8A

County Executive Officer requests authorization for the Chair to sign a Letter of Public Convenience or Necessity allowing the issuance of a new Type 20 Retail Off-Sale Alcoholic Beverage License at 6380 Silverado Trail, Napa, California. 


8B

Acting Director of Conservation, Development and Planning requests adoption of five resolutions relating to Williamson Act Agricultural Preserve contracts:      

  1. One resolution approving four new contracts for 2004 with the following applicants:
    1. Douglas Pierce, in the general location of Butts Canyon Road;
    2. Clarence and Carol Kent, in the general location of Curry Lane;
    3. Leonardini Family Vineyards, in the general location of Silverado Trail and Deer Park Road; and
    4. Petrus and Hortense Bekker, in the general location of Spring Mountain Road.
  2. Three resolutions rescinding three existing contracts and replacing the same with six new contracts:
    1. One with Brian and Claudia Fleury and two with Beckstoffer Vineyards, all in the general location of Galleron Lane;
    2. Richard and Helene Poe, in the general location of Partrick Road; and 
    3. One with Marjorie Brown and another  with Garrett and Beverly Brown, both in the general location of Atlas Peak Road.
  3. One resolution amending six existing contracts with one associated new contract.
    1. Volker and Liesel Eisele, in the general location of Lower Chiles Valley Road;
    2. Clark Holden, Kenneth Clark and Ruth Moale, in the general location of Wooden Valley Road;
    3. Two with Stag's Leap Wine Cellars, both in the general location of Silverado Trail;
    4. Bouchaine Vineyards, in the general location of Buchli Station Road;
    5. Carneros Pacific, LLC, also in the general location of Buchli Station Road; and
    6. Jay Heminway, new contract, in the general location of Lower Chiles Valley Road.

Supporting Documents
A Resolution No. 1 ( Microsoft Word Document - 40 kb )
B Resolution No. 2 ( Microsoft Word Document - 30 kb )
C EXHIBITS A/A-1/A-2/A-3/B/C TO RESOLUTION No. 2 ( Adobe PDF Document - 2678 kb )
D Resolution No. 3 ( Microsoft Word Document - 30 kb )
E EXHIBITS A/A-1/B/C TO RESOLUTION No. 3 ( Adobe PDF Document - 3539 kb )
F Resolution No. 4 ( Microsoft Word Document - 30 kb )
G EXHIBITS A/A-1/A-2/B/C TO RESOLUTION No. 4 ( Adobe PDF Document - 3289 kb )
H Resolution No. 5 ( Microsoft Word Document - 29 kb )
I EXHIBITS A/A-1/A-2/B/C TO RESOLUTION No. 5 ( Adobe PDF Document - 3762 kb )

8C

Acting Director of Conservation, Development and Planning recommends:

  1. Consideration and possible adoption of a resolution rescinding Resolution No. 86-53 (which adopted the 1986 County California Environmental Quality Act (CEQA) Guidelines) and Adopting Local Procedures for Implementing the California Environmental Quality Act. 
    ENVIRONMENTAL DETERMINATION:  Categorical Exemption Class 8: 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 [See Class 8 (“Actions by Regulatory Agencies for Protection of the Environment”) which may be found in the Guidelines for the implementation of the California Environmental Quality Act at 14 CCR 15308.]
  2. Second reading and adoption of an ordinance amending Chapter 2.88 adding a new Section 2.88.050 (I) regarding environmental statements in connection with appeals.
    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)].
    (CONTINUED FROM SEPTEMBER 14, OCTOBER 5, AND OCTOBER 26, 2004)

Supporting Documents
A Resolution adopting the revised CEQA Guideline ( Microsoft Word Document - 38 kb )
B The revised CEQA Guidelines ( Adobe PDF Document - 13840 kb )
C Tracking Copy of the revised CEQA Guidelines ( Adobe PDF Document - 15565 kb )
D The Appeals Ordinance ( Microsoft Word Document - 37 kb )
E Tracking Copy of The Appeals Ordinance ( Microsoft Word Document - 37 kb )

8D

Workforce Investment Board (WIB) to present annual report of accomplishments of the Workforce Investment and Job Connection.

Supporting Documents
A WIB/Job Connection Annual Report ( Microsoft Word Document - 46 kb )

8E

County Counsel requests the Board consider and adopt a resolution of Decision on Appeal and Findings of Fact denying the appeal filed by The Highlands at Silverado Owners Association regarding the decision by the Conservation, Development and Planning Commission on September 15, 2004 to approve Tentative Parcel Map No. 04147-PM for the Silverado Napa Corporation to divide a 455-acre site into two parcels consisting of 215 acres and 240 acres within an Agricultural Watershed (AW) Zoning District. (Assessor’s Parcel Nos. 061-040-004 and 061-180-001, split for assessment purposes) 1600 Atlas Peak Road.
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, air quality, biological resources, geology and soils, hydrology and water quality, and noise.

Supporting Documents
A Findings of Fact and Decision on Appeal ( Microsoft Word Document - 47 kb )

8F

Acceptance of report from the Napa County Parks and Open Space Advisory Committee (NCPOAC) for consideration and possible action regarding the following:

  1. Distribution of $293,312 in Proposition 40 funds for projects as recommended by the Committee;
  2. Approval of feasibility study to be conducted by Trust for Public Land (TPL) for a fiscal analysis of parks and open space;
  3. Expansion of the Committee's mandate and extension of term to end of 2006; and
  4. Recommendation to create a full-time professional-level position, with appropriate administrative support, dedicated to working on parks and open space issues.

Supporting Documents
A NCPOAC Report ( Adobe PDF Document - 593 kb )

8G

Consideration and possible adoption of a resolution revising fees for certain Library services. 

Supporting Documents
A Library Fees Resolution 2004 ( Microsoft Word Document - 48 kb )
8H

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


9A

County Executive Officer to present the Task Force's final report on their review of the operations of the Office of the Registrar of Voters.

Supporting Documents
A Attachment I - Task Force's Final Report ( Adobe PDF Document - 670 kb )

9B

County Executive Officer requests approval of and authorization for the Chair to sign a Parking Garage Cooperative Agreement with the City of Napa.

Supporting Documents
A Parking Garage Cooperative Agreement ( Microsoft Word Document - 68 kb )
B Memorandum Regarding CEQA Analysis ( Microsoft Word Document - 152 kb )

9C

County Executive Officer requests the appointment/reappointment of one of the following applicants to serve as the Board of Supervisors representative on the Golden Gate Bridge, Highway and Transportation District with the term to expire January 1, 2007:

Michael J. Baldini
Hans W. Korve
Barbara Lightner Pahre*
J. Paul Silvestri, Jr.

*Incumbent

Supporting Documents
A Baldini Application ( Adobe PDF Document - 325 kb )
B Korve Application ( Adobe PDF Document - 434 kb )
C Pahre Application ( Adobe PDF Document - 272 kb )
D Silvestri Application ( Adobe PDF Document - 1207 kb )
14A

CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION

Significant exposure to litigation pursuant to subdivision (b) of Government Code Section 54956.9: (Two cases)

14B

PUBLIC EMPLOYEE PERFORMANCE EVALUATION (Government Code Section 54957)

Title: County Executive Officer