Agendas & Minutes

Board of Supervisors 11/7/2006 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

6A

Director of Health and Human Services requests approval of and authorization for the Chair to sign Amendment No. 1 to Agreement No. 6298 with Susan Tam increasing the amount by $36,000 for a new maximum of $50,000 and extending the term through March 31, 2007 to provide additional program administration and coordination services related to public health preparedness activities. 


6B

Director of Health and Human Services requests approval of and authorization for the Chair to sign Amendment No. 1 to Agreement No. 6480 with Planned Parenthood-Shasta Diablo increasing the amount by $38,338 for a new maximum of $85,500, revising the Scope of Work to include additional target populations and additional HIV education and prevention components, and revising the contractor's budget to include the provision of the additional services.


6C

Director of Health and Human Services requests approval of and authorization for the Chair to sign the following agreements totalling $797,649 utilizing Tobacco Master Settlement Agreement (MSA) funds to provide for physical health, mental health, and alcohol and drug inpatient and outpatient services including prevention, education, and smoking cessation programs:

  1. Agreements, each for the term October 1, 2006 through March 31, 2008:
    1. Agreement with Project Ninety, Inc., for a maximum of $100,000;
    2. Agreement with On The Move, Inc., for a maximum of $60,000;
    3. Agreement with Family Services of the North Bay, Inc., for a maximum of $55,750;
    4. Agreement with Family Services of the North Bay, Inc., for a maximum of $40,420; 
    5. Agreement with Community Action of Napa Valley, Inc., for a maximum of $180,000; 
    6. Agreement with Spirit of Unity in Napa, Inc., for a maximum of $68,800; 
    7. Agreement with Calistoga Family Center, Inc., for a maximum of $20,000;
    8. Agreement with Cope Family Center, Inc., for a maximum of $50,000;
    9. Agreement with Big Brothers and Big Sisters of Napa and Marin Counties, Inc., for a maximum of $32,679; and
    10. Agreement with Community Health Clinic Ole, Inc., dba Sister Ann Community Dental Clinic, for a maximum of $80,000; 
  2. Agreement with the Children's Health Initiative, Inc., for a maximum of $100,000 for the term July 1, 2006 through June 30, 2007; and
  3. Agreement with New Level Group, LLC, for a maximum of $10,000 for the term November 7, 2006 through May 31, 2007 to provide program sustainability trainings to the grant award recipients.

Supporting Documents
A Grant Funding Awards ( Microsoft Word Document - 36 kb )

6D

Director of Health and Human Services requests approval of and authorization for the Chair to sign a revenue agreement with the Housing Authority of the City of Napa (HACN) for a maximum of $11,083 for the term November 7, 2006 through June 30, 2007 for reimbursement to the County of HACN's share of the County's agreement with The Center for Common Concerns, Inc. for the development of a funding application to the U.S. Department of Housing and Urban Development to address homelessness in Napa County.


6E

Director of Health and Human Services requests approval of and authorization for the Chair to sign the Declaration of Intent and Standard Agreement with the California Department of Health Services for an Emergency Medical Services Appropriation for Fiscal Year 2006-2007.


6F

Director of Health and Human Services requests approval of the following actions related to Fiscal Year 2006-2007 funding for the Substance Abuse and Crime Prevention Act of 2000:

  1. Approval to apply for supplemental funding from the State Department of Alcohol and Drug Programs in the amount of $149,635 for Offender Treatment Programs (OTP); and 
  2. Adoption of a resolution verifying the availability of matching funds in the amount of $16,626.

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

6G

Agricultural Commissioner/Sealer of Weights and Measures requests approval of and authorization for the Chair to sign renewals of the following revenue agreements with the California Department of Food and Agriculture:

  1. Agreement No. 4339 for a maximum of $423,577 for the term July 1, 2006 through June 30, 2007 for reimbursement of expenditures for activities related to the Glassy-winged Sharpshooter program; and
  2. Agreement No. 4168 for a maximum of $77,740 for the term July 1, 2006 through June 30, 2007 for reimbursement of expenditures for activities related to the Olive Fruit Fly Trapping and Pest Detection Trapping services.


6H

Library Director requests adoption of the Library's "2007 Holiday Schedule."

Supporting Documents
A Library 2007 Holiday Schedule ( Microsoft Word Document - 37 kb )

6I

Director of Public Works requests approval of and authorization for the Chair to sign Amendment No. 1 to Agreement No. 6569 with Edd Clark & Associates, Inc. increasing the amount by $40,183 for a new maximum of $88,867 and amending the Scope of Work to include additional site investigation at the Airport and Spanish Flat Maintenance Yard.


6J

Director of Public Works requests the Board accept and instruct the Clerk of the Board to file the Audit Report of the County of Napa Juvenile Justice Center Construction Project Grant for the period ended May 28, 2006.


6K

Director of Public Works requests approval of plans and specifications for the “Library Re-carpet Project,” PW 07-07, authorization to advertise for sealed bids and opening of the bids at a time, date and location to be published by the Director of Public Works pursuant to Section 20150.8 of the Public Contract Code.


6L

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 the Notice of Completion with the Clerk/Recorder for Contract No. FLD05/06-933, "933 Water St. Flood Mitigation."


6M

Director of Public Works requests the following with regard to the "Rubber Asphalt Concrete Overlay of Silverado Trail Project," RDS 05-15:

  1. Approval of and authorization for the Chair to sign Program Supplement Agreement No. 015-M with the California Department of Transportation for administering Agency-State Agreement No. 04-5921; and 
  2. Approval of plans and specifications, authorization to advertise for sealed bids and opening of the bids at a time, date and location to be published by the Director of Public Works pursuant to Section 20150.8 of the Public Contract Code.


6N

Director of Public Works/Aviation requests approval of and authorization for the Chair to sign an agreement with Stahr & Associates, Inc. for a maximum of $3,800 for the term November 7, 2006 through January 31, 2007 for appraisal services of the Silverado Avionics hangar property located at the Napa County Airport.


6O

County Counsel requests approval of and authorization for the Chair to sign an agreement with Susan McGuigan for a maximum of $10,000 for the term November 7, 2006 through June 30, 2007, to perform the function and duties of County Hearing Officer.


6P

Human Resources Director requests adoption of a resolution regarding the following in connection with the Treasurer-Tax Collector Department, effective November 7, 2006:

  1. Amend the Departmental Allocation List to delete one (1) (M) Tax Collections Manager;
  2. Amend the Departmental Allocation List to add:
    1. One (1) Senior Account Clerk;
    2. Two (2) (S) Supervising Accounting Specialist;
    3. One (1) (M) Assistant Treasurer-Tax Collector; and
  3. Deleting any resulting vacancies; and
  4. Amend the Table and Index of Classes to delete Tax Collections Manager and add Supervising Accounting Specialist and Assistant Treasurer-Tax Collector; and
  5. Amend appropriate policies to delete Tax Collections Manager and add Assistant Treasurer-Tax Collector and Supervising Accounting Specialist.

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

6Q

Human Resources Director requests adoption of a resolution amending the Departmental Allocation List for the Probation Department with regard to adding one (1) Computer Systems Coordinator and deleting the subsequent vacancy and adding one (1) (S) Supervising Legal Clerk, effective November 7, 2006.

Supporting Documents
A Resolution ( Microsoft Word Document - 29 kb )

6R

Human Resources Director requests adoption of a resolution amending the Departmental Allocation List for the Napa City-County Library with regard to adding one (1) Senior Library Assistant and deleting one (1) Library Assistant I/II position, effective November 7, 2006.

Supporting Documents
A Resolution ( Microsoft Word Document - 29 kb )

6S

Human Resources Director requests approval of a tentative side letter agreement with SEIU Local 614-NAPE amending the Memoranda of Understanding with the Public Services Employee (PSE) and Public Services Employee-Supervisory (PSE Supervisory) effective November 7, 2006 and as agreed to by the Union on October 13, 2006, regarding eligibility for holiday premium pay.

Supporting Documents
A Holiday Pay Side Letter Agreement ( Adobe PDF Document - 186 kb )

6T

County Executive Officer requests approval of and authorization for the Chair to sign a Junior Lienholders' Acknowledgement and Consent acknowledging subordination of the County of Napa's interests to the augmented State of California grant for improvements to two farm worker housing camps.


6U

County Executive Officer requests the appointment of Heather Phillips to serve as the Napa County Conservation, Development, and Planning Commission representative on the Wildlife Conservation Commission with the term of office to commence immediately and expire February 1, 2009.

Supporting Documents
A Phillips Resume ( Adobe PDF Document - 364 kb )
B Conservation, Development, and Planning Minute Order ( Adobe PDF Document - 129 kb )

6V

County Executive Officer requests the following appointment and reappointment to the Watershed Information Center and Conservancy of Napa County (WICC) with the terms of office to commence immediately and expire as indicated:

  1. Appointment of Jim King representing the Conservation, Development, and Planning Commission with the term of office to expire December 2010; and
  2. Reappointment of Donald P. Gasser representing the Napa County Resource Conservation District with the term of office to expire August 2010.

Supporting Documents
A Conservation, Development, and Planning Minute Order ( Adobe PDF Document - 131 kb )
B Resource Conservation District Minutes ( Adobe PDF Document - 398 kb )
C Gasser and King Resumes ( Adobe PDF Document - 559 kb )
8A

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


8B

Director of Conservation, Development and Planning requests two actions related to farm management uses:

  1. First and final reading and adoption of an ordinance amending Sections 18.08.040, 18.16.030, 18.20.030 and 18.104.220 of the Napa County Code to define farm management uses, to include farm management uses as an agricultural use, and to establish standards for when farm management uses will be allowed with and without a use permit; and
  2. Adoption of a resolution temporarily waiving investigation fees for buildings constructed or modified without building permits that are proposed to be legalized as part of a farm management use.

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.  This project does not affect any known site on any of the lists of hazardous waste sites enumerated under Government Code Section 65962.5.
(STAFF REQUESTS CONTINUANCE TO NOVEMBER 21, 2006 AT 1:30 PM)

Supporting Documents
A Ordinance (Redlined Version) ( Microsoft Word Document - 67 kb )
B Ordinance (Final) ( Microsoft Word Document - 62 kb )
C Resolution with Final Attachment A ( Microsoft Word Document - 91 kb )
D Redlined Version of Attachment A to Resolution ( Microsoft Word Document - 77 kb )
E Staff Report and Initial Study from Oct. 4, 2006 Planning Commission Hearing ( Adobe PDF Document - 3749 kb )
F Farm Bureau Letter ( Adobe PDF Document - 146 kb )
G Jack Neal Letter ( Adobe PDF Document - 201 kb )
H Napa Valley Grapegrowers Letter ( Adobe PDF Document - 92 kb )

8C

Consideration and possible action regarding an Application filed by William and Andrea Phelps and Joseph F. Phelps Trust requesting abatement of the penalty for failure to file a Change of Ownership Statement for Assessor Parcel No. 025-070-042.

Supporting Documents
A Mr. Phelps' Application for Abatement of Penalty ( Adobe PDF Document - 264 kb )
B Notice of hearing letter to Mr. Phelps ( Adobe PDF Document - 165 kb )
8D

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