Agendas & Minutes

Board of Supervisors 4/1/2008 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
View the Supplemental Agenda

3A

Clerk of the Board requests approval of minutes of the meetings held on February 26 (Regular and Special) and March 4, 2008 (All Supervisors were present).

Supporting Documents
A February 26, 2008 (Regular Meeting) ( Adobe PDF Document - 288 kb )
B February 26, 2008 (Special Meeting) ( Adobe PDF Document - 60 kb )
C March 4, 2008 ( Adobe PDF Document - 240 kb )

4A

Presentation of a proclamation declaring April 2008 to be Agricultural Preserve Appreciation Month in Napa County.

Supporting Documents
A Agricultural Preserve Appreciation Proclamation Month ( Adobe PDF Document - 66 kb )

4B

Human Resources Director to introduce new County of Napa employees.


4C

Presentation of a proclamation declaring April 2008 as Child Abuse Prevention Month in Napa County.

Supporting Documents
A Child Abuse Prevention Month Proclamation ( Adobe PDF Document - 64 kb )

4D

Presentation of Retirement Proclamation to William White, Chief Investigator, in recognition of 30 years of service.

Supporting Documents
A William White Proclamation ( Adobe PDF Document - 72 kb )

7A

Director of Health and Human Services requests approval of and authorization for the Chair to sign Amendment No. 2 to Agreement No. 4072-1 with Community Action of Napa Valley, Inc., incorporating the three-year State-approved Tobacco Control Workplan and revising the Terms and Conditions to include a clause for automatic annual renewal for the provision of Proposition 99 tobacco control services.


7B

Director of Health and Human Services requests approval of and authorization for the Chair to sign Amendment No. 1 to Agreement No. 4597 with Napa Valley Unified School District, through its Napa Valley Adult School, increasing the amount by $2,100 for a maximum of $7,100 to provide training services to participants of the Training and Employment Center's programs.


7C

Director of Health and Human Services requests approval of and authorization for the Chair to sign Amendment No. 3 to Agreement No. 6302 with George Monteverdi, M.D., increasing the contractor's hourly rate for Fiscal Year 2008-2009 with no change to the contract maximum, to provide medical consultation services within the County's California Children’s Services and Medical Therapy Unit Programs.


7D

Director of Health and Human Services requests approval of and authorization for the Chair to sign the following amendments with the Loyd Wolfe Juvenile Justice Network, Inc.:

  1. Amendment No. 3 to Agreement No. 6603 increasing the amount by $16,997 for a new maximum of $118,282 and revising the Scope of Work and the contractor's budget to reflect program needs for the contractor to provide school-based prevention services to middle and high school students; and
  2. Amendment No. 5 to Agreement No. 6605 decreasing the amount by $16,997 for a new maximum of $248,633 and revising the Compensation section to reflect a decrease in youth treatment services.


7E

Director of Health and Human Services Agency requests approval of and authorization for the Chair to sign an agreement with Napa Emergency Women's Services, Inc., for a maximum of $360 for the term April 1, 2008 through June 30, 2008, to train staff in the Agency's CalWORKs unit on various domestic abuse topics.


7F

Director of Health and Human Services requests approval of and authorization for the Chair to sign an agreement with Dominican University of California for the term April 1, 2008 through March 31, 2009, with a provision for automatic annual renewal, reciting terms and conditions for the placement of interns for field work to be performed at the Health and Human Services Agency.


7G

Director of Health and Human Services requests adoption of a resolution approving amended Bylaws for the Napa County Workforce Investment Board.

Supporting Documents
A Resolution and Bylaws ( Microsoft Word Document - 79 kb )
B Bylaws-tracked version ( Microsoft Word Document - 119 kb )

7H

Agricultural Commissioner/Sealer of Weights and Measures requests approval of and authorization for the Chair to sign renewal of revenue Agreement No. 4168 with the California Department of Food and Agriculture (CDFA) for a maximum of $53,843 for the term July 1, 2007 through June 30, 2008 for reimbursement of expenditures for activities related to the pest detection trapping program.


7I

Director of Conservation, Development and Planning requests approval of and authorization for the Chair to sign Amendment No. 1 to Agreement No. 6634 with Analytical Environmental Services, an environmental consulting firm, increasing the amount by $20,295 for a new maximum of $226,110 for the preparation of the California Environmental Quality Act (CEQA) document for the Stagecoach Vineyards Project Erosion Control Plan Application P06-0042-ECPA.


7J

Director of Public Works requests approval of and authorization for the Chair to sign Amendment No. 1 to Agreement No. 6885 with Kenwood Energy, increasing the amount by $10,000 for a new maximum total of $16,855, with all other terms and conditions remaining the same, to provide enhanced technical support for the Photovoltaic system for the Napa County/City Parking Structure. 


7K

Director of Public Works requests award of the contract for the “Hall of Justice Restroom ADA Modifications Project,” PW 07-46, to A & E Emaar of Albany, California, for its low base bid of $40,000, with Additional Alternative No. 1 of $4,300 and Additional Alternative No. 2 of $5,700 for a total of $50,000, and authorization for the Chair to sign the construction contract.


7L

Director of Public Works/Aviation requests authorization for the Chair to sign a Certificate of Acceptance of an Avigation and Hazard Easement Deed from Barbour Vineyards, LLC. (Assessor’s Parcel No. 057-152-004)

Supporting Documents
A Compatibility Map ( Adobe PDF Document - 443 kb )

7M

Director of Public Works requests approval of and authorization for the Chair to sign a Rental Agreement with De La Salle Institute (Christian Brothers Retreat and Conference Center) for the use of the conference center on April 7, 2008 for a total maximum amount of $3,000.


7N

County Counsel requests approval of and authorization for the Chair to sign an agreement with Kristin Lowell, Inc., for a maximum of $5,800 for the term April 1, 2008 through December 31, 2008 for preparation of the Engineer's Report required for the levy of Fiscal Year 2008/2009 farmworker housing assessments by County Service Area No. 4.


7O

Human Resources Director requests adoption of a resolution amending the Departmental Allocation List for Public Works, effective April 5, 2008 as follows:  

  1. Delete:
    1. One (1) Water and Wastewater System Operator In-Training,
    2. One (1) Water and Wastewater System Operator I,
    3. One (1) Water and Wastewater System Operator II; and
  2. Add Three (3)  Water and Wastewater System Operator In-Training/I/II.

Supporting Documents
A Resolution ( Microsoft Word Document - 35 kb )

7P

Human Resources Director requests adoption of a resolution amending the Management Non-Classified (Other) Compensation Plan providing an automobile allowance for the Chief Information Officer, effective August 21, 2007.

Supporting Documents
A Resolution ( Microsoft Word Document - 33 kb )

7Q

Treasurer-Tax Collector requests approval of the County's Investment Policy in accordance with Government Code Section 27133.

Supporting Documents
A Napa County Investment Policy ( Microsoft Word Document - 53 kb )

7R

Treasurer-Tax Collector requests approval of appointment of the following nominees to serve on the Napa County Treasury Oversight Committee with terms of office to commence April 1, 2008 and expire on March 31, 2009:

Nominee: Representing:
Pam Kindig 
  Alternate:  Craig Goodman,
  Asst. Auditor-Controller
Auditor-Controller
Mark Luce
  Alternate:  Brad Wagenknecht,
  Supervisor
Representative of the Board of Supervisors
Barbara Nemko
  Alternate:  J.R.Purkis, Asst.
  Superintendent of Schools
County Superintendent of Schools
Jackie Dickson (Napa Valley Unified)
  Alternate:  Jose Hurtado (Napa Valley Unified)
Representative selected by a majority of the presiding officers of the governing bodies of the school districts and community college district
Jill Techel (Napa Valley Waste Management Authority) Representative selected by a majority of the presiding officers of the legislative bodies of the special districts in the county which are required or authorized to deposit funds in the County Treasury


7S

County Executive Officer requests approval of Budget Transfer No. 31 appropriating $181,500 in the Conflict Public Defender budget and reducing the General Fund Contingencies by an equivalent amount for indigent defense costs. (4/5 vote required)


7T

County Executive Officer/Purchasing Agent requests acceptance of a report, pursuant to County Ordinance Code Section 2.36.090, on the sole-sourced three-year lease of a systems license from Health Care Compliance Strategies, Inc., of Jericho, New York, in the amount of $34,500, to provide the Health and Human Services Agency with a computer-based General Compliance Training module.


7U

County Executive Officer requests adoption of a resolution renewing the delegation of authority granted to the Napa County Treasurer-Tax Collector to invest and re-invest funds held in the County treasury for a one-year period beginning April 1, 2008.

Supporting Documents
A Delegation of Authority to Invest Resolution ( Microsoft Word Document - 52 kb )
B Revised Resolution (Added after meeting) ( Microsoft Word Document - 55 kb )

7V

County Executive Officer requests adoption of a resolution appointing Tamie Frasier as the Napa County Treasurer-Tax Collector for the remainder of the term of Marcia Hull, the retired elected Treasurer-Tax Collector of Napa County, with the term of office to expire on January 3, 2011.

Supporting Documents
A Resolution ( Microsoft Word Document - 56 kb )
9A

Recess to the Lake Berryessa Resort Improvement District (LBRID) meeting (See LBRID Agenda).

9B

Recess to the Napa Berryessa Resort Improvement District (NBRID) meeting (See NBRID Agenda).

9C

Recess to the Silverado Community Services District (SCSD) meeting (See SCSD Agenda).


9D

Auditor-Controller requests adoption of a resolution increasing the Maximum Criminal Justice Administrative Fee (Booking Fee) and decreasing the Arrestee Fee and the Jail Access Fee, for Fiscal Year 2008-2009, pursuant to Section 29550 to 29552 of the California Government Code.

Supporting Documents
A Resolution ( Microsoft Word Document - 924 kb )

9E

County Counsel requests consideration and adoption of a Resolution of Findings of Fact and Decision on Appeal denying the appeal filed by Lucio Perez (Appellant) to the decision by the Conservation, Development and Planning Commission on November 7, 2007, to approve Use Permit Modification No.P05-0184 to the V. Sattui Winery Use Permit to: (1) expand marketing activities; (2) legalize certain existing events and activities; and (3) expand parking facilities and make certain circulation improvements. The property is located at the southeast corner of State Route 29 and White Lane within Commercial Limited (CL), Agricultural Watershed (AW), and Agricultural Preserve (AP) Zoning Districts. (Assessor’s Parcel No. 030-020-029 & 030-260-035, 1111 White Lane, St. Helena).
ENVIRONMENTAL DETERMINATION: Subsequent Mitigated Negative Declaration Prepared. According to the Subsequent Negative Declaration, the proposed project would have, if mitigation measures are not included, potentially significant environmental impacts in the following areas: land use planning and transportation/traffic. If the Board decides to deny the appeal, it would need to affirmatively readopt the Subsequent Mitigated Negative Declaration prior to approving the project. The project site is not on any of the lists of hazardous waste sites enumerated under Government Code Section 65962.5.

Supporting Documents
A Resolution ( Microsoft Word Document - 132 kb )

9F

First and final reading and adoption of an ordinance amending sections 18.120.010 and 18.126.070 of the Napa County Code to remove the two-year limitation and sunset provision regarding permits for hot air balloon launching sites and replace it with a five-year limitation and sunset provision.
ENVIRONMENTAL DETERMINATION: Categorically Exempt pursuant to Section 15305 of the California Environmental Quality Act. (Class 5) – Minor Alterations in Land Use Limitations [See Guidelines for the implementation of the California Environmental Quality Act at 14 CCR §15305; see also Napa County’s Local Procedures for Implementing the California Environmental Quality Act, Appendix B.]

Supporting Documents
A Proposed Ordinance - Document Original ( Microsoft Word Document - 61 kb )
B Proposed Ordinance - Tracked Changes Version ( Microsoft Word Document - 62 kb )
C Planning Commission Staff Report - March 19, 2008 ( Adobe PDF Document - 27 kb )
D Ordinance added after revisions and meeting (Added after meeting) ( Microsoft Word Document - 59 kb )
9G

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

9H

Recess to the Napa County Flood Protection and Watershed Improvement Authority (NCFPWIA) meeting (See NCFPWIA Agenda).


10A

County Executive Officer requests the appointment/reappointment of one member of the Board of Supervisors to serve on the Local Agency Formation Commission (LAFCO) as a regular member for a four year term of office commencing May 6, 2008 and expiring the first Monday in May 2012. 


10B

County Executive Officer requests the appointment of one (1) of the following applicants to serve on the Napa Sanitation District Board of Directors as a Public Member with the term commencing immediately and expiring December 31, 2009.

Applicants (Choose One)
Roger Loftfield
Donald R. Peterson
Edward T. Donohoe
Charles W. Shinnamon


Supporting Documents
A Roger Loftfield application ( Adobe PDF Document - 194 kb )
B Donald R. Peterson application ( Adobe PDF Document - 133 kb )
C Edward T. Donohoe application with letter of recommendation ( Adobe PDF Document - 214 kb )
D Charles W. Shinnamon application with letter of recommendation ( Adobe PDF Document - 198 kb )

11A

The Legislative Subcommittee requests approval and authorization for the Chair to sign one or more letters of support for the Partnership Health Plan's Medi-Cal rate increase.  (Unanimous vote required).

Supporting Documents
A Letter of Support ( Microsoft Word Document - 142 kb )

11B

The Legislative Subcommittee requests an amendment to the 2008 Legislative Platform pertaining to the Partnership Health Plan.

Supporting Documents
A Attachment A: Legislative Platform Amendment ( Microsoft Word Document - 71 kb )
15A

CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION

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