Agendas & Minutes

Board of Supervisors 5/9/2006 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

Presentation of a proclamation declaring May 13, 2006 as National Association of Letter Carriers Food Drive Day.

Supporting Documents
A Proclamation ( Adobe PDF Document - 1093 kb )

3B

Presentation of a proclamation declaring May, 2006 as "Foster Parent Appreciation Month" and May 11, 2006 as "Foster Parent Appreciation Day" in Napa County.

Supporting Documents
A Foster Parent Appreciation Proclamation ( Adobe PDF Document - 923 kb )

3C

Presentation of a proclamation declaring May 14-20, 2006 as Emergency Medical Services Week in Napa County.

Supporting Documents
A Proclamation ( Adobe PDF Document - 729 kb )

6A

Director of Health and Human Services requests approval of and authorization for the Chair to sign Amendment No. 1 to Agreement No. 3534 with Mental Health Consumer Concerns, Inc., increasing the amount by $23,981 for a new maximum of $104,581, revising the budget and incorporating agency-wide changes to the General Terms and Conditions, to provide additional mental health patient rights advocacy services.


6B

Director of Health and Human Services requests approval of and authorization for the Chair to sign Amendment No. 1 to revenue Agreement No. 3579 with the California Department of Alcohol and Drug Programs decreasing the amount by $92,184 for a new maximum of $1,218,905 for Fiscal Year 2005-2006.


6C

Director of Health and Human Services requests approval of and authorization for the Chair to sign Amendment No. 3 to Agreement No. 4000 with Community Resources for Children, Inc., increasing the amount by $99,128 for a new maximum of $620,858 and revising the Scope of Work to include performance measures for Fiscal Year 2006-2007 for the contractor to provide administration and support services and make direct payments to providers for child care referrals under HHSA's CalWORKs program.


6D

Director of Health and Human Services requests approval of and authorization for the Chair to sign Amendment No. 5 to Agreement No. 4072 with Community Action of Napa Valley, Inc., increasing the amount by $2,516 for a new maximum of $132,959, revising the Scope of Work to include performance measures, and revising the budget for Fiscal Year 2006-2007 tobacco control services.


6E

Director of Health and Human Services requests approval of and authorization for the Chair to sign Amendment No. 3 to Agreement No. 4596 with Your Home Nursing Services, Inc., increasing various hourly rates for in-home protective services to elderly and dependent adults for Fiscal Year 2006-2007, with no change to the contract's maximum amount.


6F

Director of Health and Human Services requests approval of and authorization for the Chair to sign Amendment No. 2 to Agreement No. 6480 with Planned Parenthood-Shasta Diablo, Inc., increasing the amount by $5,212 for a new maximum of $61,212 and revising the Scope of Work to include HIV counseling and education services for substance abuse clients at various treatment sites throughout Napa.


6G

Director of Health and Human Services requests approval of and authorization for the Chair to sign the renewal of Agreement No. 6537 with Resource Development Associates, Inc., for a maximum of $46,450 for the term July 1, 2006 through June 30, 2007 to provide consultation on the development of an Agency-wide Quality Management System.


6H

Director of Public Works requests approval of and authorization for the Chair to sign an agreement with Wadell Engineering Corporation for a maximum of $74,435 for the term May 9, 2006 through January 31, 2007 for airport hangar engineering design services.

Supporting Documents
A County Airport T_Hangar Environmental Review ( Adobe PDF Document - 32 kb )

6I

Director of Public Works requests approval of and authorization for the Chair to sign a Lease Agreement with Progress Foundation for County owned space located at 1046 Bella Drive in Napa, reimbursing the County $10,212 annually for the term April 25, 2006 through June 30, 2009.


6J

Director of Public Works requests adoption of two resolutions summarily vacating Irrevocable Offers of Dedication of certain road and utility easements across the lands of Michael Bruno, James and Lynda Renfrow, and Victor and Patricia Renfrow and authorization to file the resolutions with the Clerk/Recorder.

Supporting Documents
A Resolution to abandon Volume 1098 Page 132 ( Microsoft Word Document - 33 kb )
B Resolution to abandon Volume 1098 Page 134 ( Microsoft Word Document - 33 kb )

6K

Director of Public Works requests acceptance of the work as complete and authorization for the Chair to sign and Clerk of the Board to file a Notice of Completion with the Clerk/Recorder for Contract No. PW 08-06, “Energy Efficient Mechanical Improvements for the Administration Building Project.”


6L

Director of Public Works requests adoption of a resolution authorizing the filing of an application for Federal Surface Transportation Program funding for a maximum of $1,250,000 for overlay of Deer Park Road, committing the necessary non-federal match for the projects and stating the County's assurance to complete the project.

Supporting Documents
A Third Cycle STP Reso ( Microsoft Word Document - 50 kb )
B Authorization Letter from County Counsel ( Adobe PDF Document - 29 kb )

6M

Director of Public Works requests approval of and authorization for the Chair to sign a revenue agreement with the Spanish Flat Water District for a maximum of $10,000 for the term April 1, 2006 until terminated by either party, for Professional Geologist Services provided to the District.


6N

Director of Public Works/Aviation requests authorization for the Chair to sign a Certificate of Acceptance of an Avigation and Hazard Easement Deed from California Warehouse Limited Partnership.  (Assessor’s Parcel No. 057-240-012)

Supporting Documents
A Compatibility Map ( Adobe PDF Document - 511 kb )

6O

Director of Public Works/Aviation requests approval of and authorization for the Chair to sign a land use agreement with Tallwood Management Co., LLC., for $10,800 per year with annual increases based upon the Consumer Price Index, to lease 45,000 square feet of airport land for the term May 1, 2006 through April 30, 2026.


6P

County Counsel and the Napa County Deferred Compensation Board of Control request adoption of a resolution, designating the Hartford as the Exclusive Plan Provider for the various Deferred Compensation and Retirement Savings Plans offered to Employees, approving and authorizing execution of an Administrative Services Agreement, appointing Investors Bank & Trust Company as a Directed Trustee, approving and authorizing execution of Trust Agreements, approving and authorizing execution of Group Funding Agreements for the 401(a) and 457 PST Plans and approving a Group Funding Agreement Endorsement for the 457 Plan, and providing authorization and direction to the Trustee, the Napa County Deferred Compensation Board of Control and County Officers to implement the change to the Hartford.

Supporting Documents
A Resolution ( Microsoft Word Document - 28 kb )
B Exhibit A ( Microsoft Word Document - 190 kb )
C Exhibit B ( Adobe PDF Document - 101 kb )
D Exhibit C-1 ( Microsoft Word Document - 63 kb )
E Exhibit C-2 ( Microsoft Word Document - 64 kb )
F Exhibit C-3 ( Microsoft Word Document - 61 kb )
G Exhibit D-1 ( Adobe PDF Document - 4088 kb )
H Exhibit D-2 ( Adobe PDF Document - 2881 kb )
I Exhibit E-1 ( Adobe PDF Document - 1351 kb )
J Exhibit E-2 ( Adobe PDF Document - 1318 kb )
K Exhibit F ( Adobe PDF Document - 543 kb )

6Q

Human Resources Director requests approval of and authorization for the Chair to sign an agreement with CPS Human Resources (CPS), dba CPS Executive Search, for a maximum of $25,500 for the term May 9, 2006 through September 30, 2006 to provide recruitment services to staff the position of Mental Health Director.


6R

Human Resources Director requests adoption of a resolution regarding the following in connection with the Airport Division of Public Works-Engineering, effective May 9, 2006:

  1. Amend the Departmental Allocation List to add one (1) (M) Assistant Airport Manager;
  2. Amend the Table and Index to delete Assistant Airport Director and add Assistant Airport Manager; and
  3. Amend appropriate policies to delete Assistant Airport Director and add Assistant Airport Manager.

Supporting Documents
A Resolution ( Microsoft Word Document - 27 kb )

6S

Human Resources Director requests adoption of a resolution amending the Table and Index to increase the salary of the Community Partnership Manager in the Community Partnership Division of the County Executive Office, effective retroactive to January 1, 2005.

Supporting Documents
A Resolution ( Microsoft Word Document - 28 kb )

6T

County Executive Officer requests the appointment of Katherine Shelby to serve on the Napa County Commission on Aging as a representative of an organization concerned with older adults with the term of office to commence immediately and expire September 30, 2007.

Supporting Documents
A Applicant Resume ( Adobe PDF Document - 318 kb )

6U

County Executive Officer and Auditor-Controller request adoption of a resolution amending Resolution No. 93-130 authorizing examination of sales and use tax records to include the following:

  1. Designation of positions/titles only rather than provide individual names to examine sales and use tax records of the State Board of Equalization (BOE) pertaining to sales and use taxes collected for the County by the BOE pursuant to the contract between the County and BOE; and
  2. Authorize the release of registration data from the BOE to the County's designated positions.

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

6V

County Executive Officer/Director of Emergency Services requests adoption of a resolution extending the Proclamation of Local Emergency declared by the Assistant County Executive Officer acting as the Director of Emergency Services on December 30, 2005 and confirmed by the Board of Supervisors by Resolution No. 06-02 on January 3, 2006.

Supporting Documents
A Resolution Extending Local Proclamation ( Microsoft Word Document - 40 kb )

6W

County Executive Officer/Purchasing Agent and Director of Public Works request authorization to declare certain items of personal property as surplus and no longer required for public use, remove them from inventory, and dispose of them at public auction. (4/5 vote required)

Supporting Documents
A Attachment A ( Microsoft Word Document - 245 kb )

8A

Joint Meeting of the Board of Supervisors and the Planning Commission, with discussion and possible action concerning the following topics:
  1. The status of the General Plan update;
  2. Code enforcement resources and activities of the Department of Conservation, Development, and Planning concerning code enforcement; and 
  3. Other Commissioner/Supervisor comments or concerns regarding the Conservation, Development, and Planning program.


8B

Consideration and possible action regarding an appeal filed by attorney Tom Carey on behalf of his client, William Wilcoxson, owner of the Stanley Lane Pumpkin Patch of an administrative determination by the Director of the Conservation, Development and Planning Department on February 11, 2006, to deny Mr. Wilcoxson's request to operate a deli and wine tasting operation on a 4.2 acre parcel located between Highway 12/121 and Golden Gate Drive, Assessor's Parcel No. 047-230-034.  The project is located within an Agricultural Watershed: Agricultural Produce Stand Combination (AW:PS) zoning district and is designated in the General Plan as Agriculture, Watershed and Open Space (AWOS).       
ENVIRONMENTAL DETERMINATION:  The Ordinance in question was adopted by voter initiative in 1996. The Board is interpreting portions of the Ordinance in order to determine whether to grant or deny the Appeal.  Pursuant to State CEQA Guidelines Section 15378(b)(3), CEQA does not apply to initiatives placed on the ballot by voters. The Board's action does not change the ordinance, and therefore CEQA does not apply to the Board's decision on this matter.

Supporting Documents
A Initiative ( Adobe PDF Document - 277 kb )
B Conservation, Development and Planning Department Administrative Determination ( Adobe PDF Document - 101 kb )
C Appeal ( Adobe PDF Document - 73 kb )

8C

Presentation of a proclamation declaring May as "MIND Your Health" mental health month in Napa County.

Supporting Documents
A "MIND Your Health: Proclamation ( Adobe PDF Document - 698 kb )

8D

Napa County Mental Health Board to present its annual report.

Supporting Documents
A Mental Health Board Report 2005-2006 ( Microsoft Word Document - 41 kb )

10A

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