Agendas & Minutes

Board of Supervisors 3/18/2008 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

Clerk of the Board requests approval of minutes of the meetings held on February 5, 2008  (Supervisor Dillon was excused)*.

*Excused Supervisor(s) will be recorded as abstained unless Supervisor indicates otherwise.

Supporting Documents
A February 5, 2008 ( Adobe PDF Document - 243 kb )

7A

Director of Health and Human Services requests approval of and authorization for the Chair to sign Amendment No. 2 to Agreement No. 3534 with Mental Health Consumer Concerns, Inc., decreasing the amount by $4,319 for a new maximum of $101,271, revising the Scope of Work to discontinue the Self Help Program, and revising the contractor's budget to reflect only the provision of mental health patient rights advocacy services.


7B

Director of Health and Human Services requests approval of and authorization for the Chair to sign Amendment No. 1 to Agreement No. 4573 with Suzanne Seymour, dba Falcon Truck School, increasing the amount by $11,400 for a new maximum of $22,800 to provide training services to clients participating in the Training and Employment Center Program.  


7C

Director of Health and Human Services requests approval of and authorization for the Chair to sign an agreement with Queen of the Valley Medical Center, Inc., for a maximum of $10,000 for the term March 18, 2008 through June 30, 2008, with a provision for automatic annual renewal, to provide drug testing services for clients of the Child Welfare Services Division.


7D

Director of Health and Human Services requests approval of and authorization for the Chair to sign an agreement with Lilliput Children's Services, Inc., for a maximum of $157,560 for the term March 18, 2008 through June 30, 2008, with a provision for automatic annual renewal, to coordinate the Kinship Support Services Program (KSSP).


7E

Director of Health and Human Services requests approval of and authorization for the Chair to sign an agreement with SYA Group, Inc., for a maximum of $32,242 for the term March 18, 2008, through September 30, 2008, to  develop an Agency-wide continuity of operations and continuity of government plan for the continuation of essential Health and Human Services Agency operations in the event of a disaster.


7F

Agricultural Commissioner/Sealer of Weights and Measures requests approval of and authorization for the Chair to sign new revenue agreement with the California Department of Food and Agriculture (CDFA) for a maximum of $51,786 for the term March 1, 2007 through June 30, 2007 for reimbursement of expenditures for activities related to Light Brown Apple Moth trapping program.


7G

Director of Public Works requests the following for the "650 Imperial Way ADA Compliant Automated Sliding Glass Doors Project":

  1. Award of the contract for PW 07-45 to Pinguelo Construction Inc. of Fairfield, CA. for its low base bid of $10,000 and authorization for the Chair to sign the Construction Contract; and
  2. Approval of new plans and specifications for PW 07-45-A Phase II; 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.


7H

Director of Public Works requests approval of and authorization for the Chair to sign an agreement with Rauch Communication Consultants Inc., for a maximum of $39,570 for the term March 18, 2008 through June 30, 2009 to provide public outreach assistance for the Milliken-Sarco-Tulocay Recycled Water Project.


7I

Auditor-Controller requests authorization for out of state travel for Pamela Kindig, Auditor-Controller, to attend the annual Government Finance Officers Association (GFOA) Conference in Fort Lauderdale, Florida from June 14, 2008 - June 18, 2008.


7J

County Executive Officer requests the following reappointments to the "Measure A" Financial Oversight Committee (FOC):

Applicant Representing Term Expiration
Robert Biale* Agricultural Industry Representative June 30, 2010
Michael Moffett* Business Community Representative June 30, 2010
*Incumbents

Supporting Documents
A Robert Biale reappt. request, application & recommendation letter ( Adobe PDF Document - 134 kb )
B Michael Moffett reappt. request, application & recommendation letter ( Adobe PDF Document - 156 kb )

7K

Second reading and adoption of an ordinance amending Agreement No. 1464 with the Board of Administration of CalPERS to provide Fourth Level of 1959 Survivor Benefits for employees who receive safety retirement benefits.
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.

Supporting Documents
A Exhibit 'A' ( Adobe PDF Document - 410 kb )
B Ordinance ( Microsoft Word Document - 28 kb )
9A

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

9B

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


9C

Director of Conservation, Planning and Development requests adoption of a resolution regarding the proposed assessment for abatement costs for 1595/1597 Las Amigas Road (Assessor's Parcel Nos. 043-310-005/047-310-008) by allowing for one of the following actions:

  1. Confirm the $43,019.78 proposed assessment;
  2. Deny the $43,019.78 proposed assessment; or
  3. Order such modifications and revisions of the proposed assessment as the Board deems appropriate. 

Supporting Documents
A Cost Detail ( Adobe PDF Document - 2738 kb )
B Resolution Confirming Assessment ( Microsoft Word Document - 52 kb )

9D

County Executive Officer requests approval of a Certificate of Public Convenience or Necessity for Type 20 Retail Off-Sale Alcoholic Beverage License for Roney Concessionaire, LLC, as required by the State Department of Alcoholic Beverage Control for property located at 7856 St. Helena Highway, Oakville, California.


9E

Director of Conservation, Development & Planning and Director of Community & Intergovernmental Affairs request that the Board of Supervisors receive the Planning Commission's March 5, 2008 recommendation, hold a public hearing regarding the 2008 General Plan Update, and either continue the public hearing to the Board's regular meeting of April 1, 2008 or consider adoption of a motion of intent to adopt two resolutions as follows: 

  1. A resolution certifying that the Final Environmental Impact Report (EIR) regarding the 2008 General Plan Update has been completed in compliance with the California Environmental Quality Act (CEQA), the State CEQA Guidelines, and local implementing guidelines, that the Board has reviewed and considered the information contained in the Final EIR, and that the Final EIR reflects the County's independent judgment and analysis; and 
  2. A resolution rescinding all elements of the existing Napa County General Plan except for the Housing Element, and replacing them with the 2008 General Plan Update, consisting of the December 3, 2007 Public Review Draft together with the list of errata and text changes contained in exhibits to the resolution, adopting a mitigation monitoring program, and adopting CEQA findings, including findings of overriding considerations related to unavoidable significant impacts.

Supporting Documents
A Planning Commission Recommendation -- Resolution 08-01 ( Adobe PDF Document - 30 kb )
B Planning Commission Recommendation -- Resolution 08-02 ( Adobe PDF Document - 28 kb )
C Planning Commission Recommendation -- Exhibit A ( Adobe PDF Document - 221 kb )
D Planning Commission Recommendation -- Exhibit B ( Adobe PDF Document - 110 kb )
E Recommended Errata & Text Changes as of 3/11/08 ( Microsoft Word Document - 305 kb )
F Recommended Map Revisions ( Adobe PDF Document - 582 kb )

10A

County Fire Chief requests the following actions to provide regulations for fire protection and fire hazard abatement in the unincorporated areas of Napa County:

  1. Second reading and adoption of an ordinance amending Chapter 8.36 of the County Code; and
  2. Adoption of a resolution amending the Napa County Defensible Space Guidelines.

ENVIRONMENTAL DETERMINATION: The project consists of the adoption of an ordinance changing enforcement mechanisms for gaining compliance with current standards and does not change any current fuel management standards. The proposed ordinance does not have the potential to result in a direct or indirect change to the environment, and therefore does not meet the definition of a “project” under the California Environmental Quality Act (CEQA) pursuant to Section 15378(a). Furthermore, fuel management activities presently authorized under the proposed and current ordinance are categorically exempt from the provisions of CEQA pursuant to Section 15304(i).

Supporting Documents
A Final Ordinance ( Microsoft Word Document - 72 kb )
B Resolution Adopting Defensible Space Guidelines ( Microsoft Word Document - 8804 kb )
C Tracked Version of Guidelines ( Adobe PDF Document - 1571 kb )
D Revised Resolution Adopting Defensible Space Guidelines (Added after meeting) ( Microsoft Word Document - 8823 kb )

10B

Director of Public Works requests:

  1. Adoption of a resolution approving specific projects to be constructed utilizing the Highway Safety, Traffic Reduction, Air Quality, and Port Security Bond Act of 2006 (Proposition 1B) revenue; and
  2. Discussion regarding update of the financial condition of the Road Fund and the programs it supports.

Supporting Documents
A Surface Treatment Definitions ( Microsoft Word Document - 21 kb )
B Attachment Two - Proposition 1 B Projects ( Microsoft Excel Spreadsheet - 18 kb )
C Resolution ( Microsoft Word Document - 52 kb )
D Attachment Four - Summary of Scenarios ( Adobe PDF Document - 185 kb )

10C

Director of Public Works requests approval of and authorization for the Chair to sign the following agreements for the term beginning March 18, 2008 and ending at varying dates no later than December 31, 2017 (based upon requirements for entering into temporary construction easements with the County for project construction) at no cost, for participating landowners to provide approval for conducting environmental review and Right of Entry for final design of the Napa River Rutherford Reach Restoration Project (aka Rutherford Dust Society Restoration Project):

  1. Agreement with Angaston LLC
  2. Agreement with Cakebread Properties
  3. Agreement with Carpy-Conolly LLC
  4. Agreement with CJW Estate Vineyards LLC
  5. Agreement with Clarevale LLC
  6. Agreement with David J. Guggenhime
  7. Agreement with El Encino LLC
  8. Agreement with Emmolo Vineyards
  9. Agreement with Frogs Leap Winery
  10. Agreement with Robert L. Glos
  11. Agreement with Honig Vineyard and Winery Company
  12. Agreement with Erika M. Mee
  13. Agreement with Allan F. and Nancy L. Mueller
  14. Agreement with Nickel and Nickel LLC
  15. Agreement with Opus One Winery
  16. Agreement with Round Pond
  17. Agreement with Rutherford Wine Studios LLC
  18. Agreement with J. Charles Sawyer
  19. Agreement with Skalli Corporation
  20. Agreement with Star Vineyards
  21. Agreement with Clarke W. Swanson, Jr.


10D

County Executive Officer and Director of Conservation Development and Planning to discuss and seek possible direction regarding a response to the City of Napa’s request regarding the following:

  1. Participate in a public planning process for three specific sites located in the unincorporated area but adjacent to the City; and
  2. Discontinue processing the general plan amendment related to the Napa Pipe project.

Supporting Documents
A Memo to Board of Supervisors (Added after meeting) ( Adobe PDF Document - 206 kb )
B Attachments 1 - 9 (Added after meeting) ( Adobe PDF Document - 1041 kb )

11A

Approval of and authorization for the Chair to sign a letter of support for SB 375 Sustainable Communities Strategies.

Supporting Documents
A Attachment A: Letter of Support ( Microsoft Word Document - 140 kb )
B Attachment B: SB 375 Fact Sheet ( Adobe PDF Document - 257 kb )
15A

CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION

Significant exposure to litigation pursuant to subdivision (b) of Government Code Section 54956.9: (One case)