Agendas & Minutes

Board of Supervisors 10/23/2007 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 Natasha Merkuloff, Director of Child Support Services, in recognition of 16 years of service.

Supporting Documents
A Proclamation ( Microsoft Word Document - 536 kb )
B Proclamation Jerry Steinke ( Microsoft Word Document - 537 kb )

3B

Presentation of Retirement Proclamation to Dennis Cooney, Alcohol and Drug Counselor III, in recognition of 15 years of service.

Supporting Documents
A Proclamation ( Adobe PDF Document - 120 kb )

6A

Director of Health and Human Services requests approval of and authorization for the Chair to sign the following agreements with the County of Sonoma:

  1. Renewal of revenue Agreement No. 4089 for a maximum of $67,539 for the term July 1, 2007 through June 30, 2008 for emergency medical services administration; and
  2. A Memorandum of Understanding for a maximum of $10,396 for the term October 23, 2007 through June 30, 2008 for the implementation of a hospital emergency notification system.


6B

Director of Health and Human Services requests approval of and authorization for the Chair to sign Amendment No. 1 to Agreement No. 5069, a Memorandum of Understanding with the Special Education Local Plan Area/Local Education Agency (SELPA) revising the respective roles and responsibilities of SELPA and Napa County.


6C

Director of Health and Human Services requests approval of and authorization for the Chair to sign a Memorandum of Understanding with Harvest Pediatrics, Inc., for the term October 23, 2007 through October 22, 2010, to enable Harvest Pediatrics, Inc. to become a member of the Bay Area Regional Immunization Registry (BARR) Program.


6D

Director of Health and Human Services requests the following regarding the Substance Abuse and Crime Prevention Act of 2000 (Proposition 36):

  1. Adoption of a resolution approving the Substance Abuse and Crime Prevention Act of 2000 County Plan and Funding Request for Fiscal Year 2007-2008; and 
  2. Authorization to apply to the State Department of Alcohol and Drug Programs for supplemental funding in the amount of $73,579 for Offender Treatment Programs (OTP).

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

6E

Director of Public Works requests approval of plans and specifications for the "Las Amigas Bike Lane Project" RDS 06-05; 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.


6F

Director of Public Works/Aviation requests approval of and authorization for the Chair to sign Amendment No. 2 to Agreement No. 6675 with Vortex Industries, Inc., increasing the hourly rate for the term October 23, 2007 through June 30, 2008, for maintenance of hangars and sliding gates located at the Napa County Airport.


6G

Director of Public Works requests approval of and authorization for the Chair to sign Amendment No. 4 to Lease Agreement No. 81 with Margaret and John Kongsgaard modifying the agreement to reflect change in ownership and extending the term through November 30, 2008 for the telecommunication tower site.


6H

Assessor-Recorder-County Clerk requests the following:

  1. Adoption of a resolution approving an application for funds under the Help America Vote Act of 2002 (HAVA); and
  2. Approval of and authorization for the Chair to sign a revenue agreement with the California Secretary of State for a maximum of $21,745 for the term October 15, 2007 through December 31, 2010 for reimbursement of county funds used for the purchase of HAVA compliant voting system.

Supporting Documents
A HAVA 301 Contract ( Adobe PDF Document - 973 kb )
B HAVA 301 Resolution ( Microsoft Word Document - 49 kb )

6I

Assessor-Recorder-County Clerk requests the following:

  1. Adoption of a resolution approving a contract with the California Secretary of State to implement the Elections Assistance for Individuals with Disabilities (EAID) Program under Section 261 of the Help America Vote Act of 2002 (HAVA); and
  2. Approval of and authorization for the Chair to sign a revenue agreement with the California Secretary of State for a maximum of $7,244 for the term October 15, 2007 through May 31, 2008 for the purpose of providing federal reimbursement funds to assist in implementing EAID under HAVA.

Supporting Documents
A EAID Contract ( Adobe PDF Document - 960 kb )
B EAID Resolution ( Microsoft Word Document - 52 kb )

6J

Auditor-Controller requests the Board accept, and instruct the Clerk of the Board to file the Audit Report for the County of Napa - County Executive Office - Insurance Revolving Fund for the Fiscal Year ended June 30, 2006.

Supporting Documents
A Management Comments - CEO Insurance Revolving Fund ( Microsoft Word Document - 41 kb )

6K

County Counsel requests adoption of a resolution approving a request for full exemption and a request for partial exemption from the Fiscal Year 2007-2008 assessments for County Service Area No. 4  for the following parcels:

Owner  Assessment Parcel No.      Exemption %
Guffy Trust  047-043-017 100%
Solari Family/Napa Valley Farm & Ranch  017-130-053   95.45%
Solari Family/Napa Valley Farm & Ranch  017-130-054 95.45% 
Solari Family/Napa Valley Farm & Ranch  017-130-055  95.54%   
Solari Family/Napa Valley Farm & Ranch  017-160-001 95.54%   

Supporting Documents
A Resolution ( Microsoft Word Document - 49 kb )
B Guffy Trust ( Adobe PDF Document - 37 kb )
C Solari Family ( Adobe PDF Document - 37 kb )

6L

Human Resources Director requests adoption of a resolution adopting Policy 37Z, "Reimbursement of Relocation and Temporary Living Expenses". 

Supporting Documents
A Resolution ( Microsoft Word Document - 37 kb )
B Reimbursement of Relocation and Temporary Living Expenses Policy ( Microsoft Word Document - 866 kb )

6M

Human Resources Director requests adoption of a resolution amending the Table and Index of Classes adding Elections Equipment Maintenance Technician, effective October 23, 2007. 

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

6N

County Executive Officer recommends that the Board appoint Lety Vandervegt as Acting Director of Child Support Services, effective from October 27, 2007 until a permanent Director of Child Support Services is hired.


8A

Presentation by the Napa County legislative advocate, Don Peterson, regarding the recently completed 2007 California legislative session and prospects for the 2008 legislative session.


8B

Consideration and possible action regarding an appeal filed by Charles Meibeyer on behalf of his client, Richard Frank, of a decision by the Conservation, Development and Planning Commission on August 1, 2007, to approve Use Permit Modification P06-0102 to the Frank Family Vineyards winery to allow:  (1) crush activities; (2) construction of a new crush pad, entry gate and two-story building; (3) demolition of the existing visitor/tasting building; (4) increased parking; (5) an increase in the number of employees; (6) an increase in the number of tours and tastings by appointment only; (7) revisions to the marketing activities; (8) installation of new site landscaping; (9) modification of the exiting sewage disposal system; and (10) revisions to certain prior conditions of approval.  The winery has a production capacity of 564,500 gal/yr approved in 1997 and is located on a 5.15-acre site on the east side of Larkmead Lane, between Silverado Trail and State Highway 29, approximately 2,400 feet north of Highway 29 and approximately 100-200 feet south of the Napa River within an AP (Agricultural Preserve) zoning district.  (Assessor's Parcel No. 020-290-007) 1091 Larkmead Lane, Calistoga, CA.
ENVIRONMENTAL DETERMINATION: Subsequent Mitigated Negative Declaration Prepared. According to the Subsequent Mitigated Negative Declaration, the proposed project would have, if mitigation measures are not included, potentially significant environmental impacts in the following area: Biological Resources. If the Board decides to deny the appeal, it would need to affirmatively readopt the Subsequent Mitigated Negative Declaration prior to approving the project.  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 Application ( Adobe PDF Document - 263 kb )
B Correspondence ( Adobe PDF Document - 260 kb )
C Final Conditions of Approval ( Adobe PDF Document - 691 kb )
D 4/18/2007 PC Memo & Correspondence ( Adobe PDF Document - 534 kb )
E 6/27/2007 PC Report & Correspondence ( Adobe PDF Document - 3677 kb )
F 7/18/2007 PC Memo & Correspondence ( Adobe PDF Document - 3442 kb )
G 8/1/2007 PC Memo & Correspondence ( Adobe PDF Document - 23924 kb )
H 6/27/2007 PC Staff Report & Correspondence ( Adobe PDF Document - 27680 kb )
8C

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


8D

County Counsel requests the following:

  1. First reading and intention to adopt an ordinance amending Chapter 6.16 of the Napa County Code relating to potentially dangerous and vicious animals; and 
    ENVIRONMENTAL DETERMINATION: The proposed action is not a project as defined by 14 California Code of Regulations 15378 (State CEQA Guidelines) and therefore CEQA is not applicable. 
  2. Adoption of a resolution establishing a schedule of penalty fines for violations involving potentially dangerous or vicious dogs.
    ENVIRONMENTAL DETERMINATION: The proposed action is exempt from the California Environmental Quality Act pursuant to title 14, California Code of Regulations, section 15273(a)(1) and (2).

Supporting Documents
A Ordinance (redlined version) ( Microsoft Word Document - 112 kb )
B Ordinance (clean version) ( Microsoft Word Document - 87 kb )
C Penalty Resolution ( Microsoft Word Document - 76 kb )
8E

Recess to a joint luncheon and presentation by the Airport Advisory Commission at the Napa County Airport, 2000 Airport Road, Napa.


9A

Director of Health and Human Services to brief the Board on a significant change in Medi-Cal procedural requirements resulting from the Federal Deficit Reduction Act of 2005, concerning additional documentation requirements for Medi-Cal applicants and recipients who declare themselves to be U.S. citizens or U.S. nationals.

Supporting Documents
A Memorandum to the Board of Supervisors ( Microsoft Word Document - 158 kb )

9B

Director of the Conservation, Development and Planning Department and the County Fire Chief will provide an update on the status of the 2007 California Building Standards Code adoption, discuss staff recommendations for proposed amendments to the Codes designed to improve structure and wildland fire risk, and request direction from the Board before returning in November with proposed amendments.


9C

Director of Conservation, Development and Planning requests approval of and authorization for the Chair to sign an Agreement with the Napa County Regional Park and Open Space District granting a maximum of $127,000 in Proposition 12 funds to the District for the purchase of three parcels, commonly known as Berryessa Vista, from the Land Trust of Napa County for the development of a low-intensity use regional park.

Supporting Documents
A Project Location Map ( Microsoft Word Document - 86 kb )

9D

Director of Public Works to discuss and seek possible direction regarding actions taken by the Napa County Transportation and Planning Agency Governing Board on October 17, 2007 concerning the possible creation of an independently staffed agency.


9E

County Executive Officer requests appointment of one (1) member and one (1) alternate member of the Board of Supervisors to serve on the California State Association of Counties (CSAC) Board of Directors for the 2008 Association year beginning November 15, 2007.

Supporting Documents
A Memo from CSAC ( Adobe PDF Document - 63 kb )
14A

CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION

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