Agendas & Minutes

Board of Supervisors 11/21/2006 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 Retirement Proclamation to Dottie Hendricks, Assessment Records Assistant II, in recognition of more than 26 years of service.

Supporting Documents
A Proclamation ( Adobe PDF Document - 82 kb )
B Proclamation (Added after meeting) ( Adobe PDF Document - 173 kb )

3B

Presentation of a proclamation declaring November 17-23, 2006 as Farm-City Week.  (Supervisor Dodd)

Supporting Documents
A Farm -City Proclamation ( Adobe PDF Document - 839 kb )

3C

Presentation of a proclamation to the Napa Valley Youth Symphony.  (Supervisor Dodd)

Supporting Documents
A Proclamation ( Adobe PDF Document - 1042 kb )

6A

District Attorney requests approval of and authorization for the Chair to sign an agreement (AUD No. 5742) with D. S. Stephens & Associates for a maximum of $75,000 for the term May 1, 2005 through June 30, 2007 for forensic accounting and investigative services.


6B

Director of Health and Human Services requests approval of the following actions relating to two grants from the Napa Valley Vintners, dba Auction Napa Valley, for the term November 1, 2006, through October 31, 2007:

  1. Acceptance of a grant in the amount of $255,000 for the Universal Perinatal Home Visiting Program;
  2. Acceptance of a grant in the amount of $200,000 for the South Napa Shelter Project;
  3. Authorization for the Chair to sign the grant agreements; and
  4. Budget Transfer No. 21 increasing appropriations in the Public Health budget by $255,000 with offsetting revenue from the grant for the Universal Perinatal Home Visiting Program. (4/5 vote required)


6C

Director of Health and Human Services requests approval of the following actions regarding Public Health Preparedness staffing and professional services:

  1. Authorization for the Chair to sign an agreement with the California Department of Health Services for the term August 31, 2006 through August 30, 2007 for Centers of Disease Control and Prevention (CDC) and Pandemic Flu funding, and for the term September 1, 2006 through August 31, 2007 for Health Resources and Services Administration (HRSA) funding, for a total maximum amount of $580,924; and 
  2. Budget Transfer No. 20 appropriating $145,000 in the Public Health budget with offsetting revenues from the Pandemic Flu allocation.  (4/5 vote required)


6D

Director of Health and Human Services requests approval of and authorization for the Chair to sign an agreement with Progress Foundation, Inc., for a maximum of $134,110 for the term December 1, 2006 through June 30, 2007 to implement the Transitional Housing Program-Plus (THP-Plus) for emancipated foster youth in Napa County.


6E

Director of Health and Human Services requests adoption of a resolution authorizing the Chair to sign the corrected Participating Physician Group Agreement No. 6613 between Blue Cross of California and the County of Napa for the term April 25, 2006, until terminated by either party, relating to the County Medical Services Program (CMSP).

Supporting Documents
A Resolution ( Microsoft Word Document - 46 kb )

6F

Director of Public Works requests approval of and authorization for the Chair to sign Amendment No. 1 to Lease Agreement No. 6123 with Napa/Livermore Properties, LLC. increasing the amount by $3,180 for a new maximum of $40,564 and amending the Scope of Work to include janitorial services for leased warehouse space at 50 Executive Court.


6G

Director of Public Works/Aviation requests approval of and authorization for the Chair to sign Amendment No. 1 to Agreement No. 6573 with Mead and Hunt, Inc. increasing the amount by $88,000 for a new maximum of $421,800 and amending the Scope of Work to include design modification for the Runway 18R-36L Rehabilitation Project.


6H

Director of Public Works requests approval of and authorization for the Chair to sign an agreement with Napa Fire Equipment Company, Inc. for an amount not to exceed $20,000 for the term November 21, 2006 through June 30, 2007 for the maintenance of existing Fire Protection Systems in County buildings.


6I

Director of Public Works requests authorization to extend the completion date for road and drainage improvements on Devlin Road as required by Subdivision Agreement No. 3289 between TMT Properties, Inc. and Napa County to August 8, 2007. 


6J

County Counsel requests adoption of a resolution approving the following request for exemption from the Fiscal Year 2006-2007 assessments for County Service Area No. 4:

Owner Assessor's Parcel No.
John Monhoff
    020-390-005
                      

Supporting Documents
A Resolution ( Microsoft Word Document - 45 kb )
B Request for Exemption ( Adobe PDF Document - 221 kb )
C Ag Comm Memo ( Microsoft Word Document - 20 kb )

6K

County Executive Officer requests the reappointment of Renate Halliday representing the Town of Yountville and Bernhard Krevet representing the Friends of the Napa River to serve on the "Measure A" Financial Oversight Committee (FOC) with the term of office to commence immediately and expire June 30, 2009.

Supporting Documents
A Renate Halliday Resume ( Adobe PDF Document - 604 kb )
B Bernhard Krevet ( Adobe PDF Document - 702 kb )

6L

Approve minutes of the regular meetings held July 12, July 19, July 26, and August 2, 2005.

Supporting Documents
A July 12, 2005 Minutes ( Adobe PDF Document - 1044 kb )
B July 19, 2005 Minutes ( Adobe PDF Document - 718 kb )
C July 26, 2005 Minutes ( Adobe PDF Document - 1059 kb )
D August 2, 2005 Minutes ( Adobe PDF Document - 2744 kb )

8A

Director of Public Works requests the following:

  1. Adoption of a resolution amending Section 3 of the County's adopted Road and Street Standards to allow grant of an exception to the Road and Street Standards and defining the "inspection authority" under section 1270.08 of the State Responsibility Area Fire Safe regulations based on the recommendations of the Ad Hoc Committee; and
  2. Second reading and adoption of an ordinance expanding the duties of the Zoning Administrator to include hearing and deciding certain applications for exceptions to the County's Road and Street Standards.  
    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)].

8B

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


8C

Consideration and possible action regarding an appeal filed by Tom Carey of Dickenson, Peatman & Fogarty, on behalf of their client, Mr. William Smith, 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 # 02057-UP for a property located at 1181 Las Posadas Road, Angwin. (Assessor's Parcel No. 025-060-001)
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 MARCH 14, APRIL 18, JUNE 6, AUGUST 8, AND OCTOBER 3, 2006)

Supporting Documents
A Attachment A ( Adobe PDF Document - 70 kb )
B Attachment B ( Adobe PDF Document - 87 kb )
C Attachment C ( Adobe PDF Document - 305 kb )
D Attachment D ( Adobe PDF Document - 72 kb )

8D

Consideration and possible action regarding an appeal filed by John Stephens on behalf of the Living Rivers Council of a decision by the Conservation, Development and Planning Commission on September 20, 2006 to approve an exception to the Conservation Regulations in the form of a Use Permit (No. P04-0511-UP-CONSETB) to allow construction of a 792 square foot garage and 280 square foot workshop at a setback of 3 feet where 35 feet is required on a .53 acre parcel within the Agricultural Watershed (AW) Zoning District (Assessor’s Parcel No. 034-212-010; 1109 Darms Lane, Napa).
ENVIRONMENTAL DETERMINATION: Negative Declaration Prepared. According to the proposed Negative Declaration, the proposed project would have no potentially significant environmental impacts. This project site is not on any of the lists of hazardous waste sites enumerated under Government Code section 65962.5.

Supporting Documents
A Appeal Packet ( Adobe PDF Document - 12128 kb )
B Planning Commission Staff Report-Patrino ( Microsoft Word Document - 164 kb )
C Patrino Conditions of Approval ( Microsoft Word Document - 32 kb )
D Patrino Graphics ( Adobe PDF Document - 2071 kb )
E Patrino Negative Declaration ( Microsoft Word Document - 379 kb )

8E

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.
(CONTINUED FROM NOVEMBER 7, 2006)

Supporting Documents
A Ordinance (Redlined Version) ( Microsoft Word Document - 69 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 - 80 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 - 635 kb )
G Jack Neal Letter ( Adobe PDF Document - 201 kb )
H Napa Valley Grapegrowers Letter ( Adobe PDF Document - 92 kb )

8F

Director of Public Works requests discussion and possible direction regarding proposed Stormwater Management Construction Site Runoff Control Requirements.


9A

Director of Conservation, Development and Planning requests adoption of a resolution authorizing the City of Napa to utilize $25,000 in Proposition 40 grant funds for landscaping and site improvements at Kennedy Park rather than for the Silverado Sports Field as previously authorized by Resolution 05-223.

Supporting Documents
A Resolution ( Microsoft Word Document - 30 kb )
14A

PUBLIC EMPLOYEE PERFORMANCE EVALUATIONS (Government Code Section 54957)

Title:    Director of Health and Human Services
            County Executive Officer