Agendas & Minutes

Board of Supervisors 3/1/2005 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

County Fire Chief requests approval of and authorization for the Chair to sign an agreement with the California Department of Forestry and Fire Protection for a maximum of $5,554,011 for the term July 1, 2004 through June 30, 2005 for fire protection services.


6B

County Fire Chief requests approval of and authorization for the Chair to sign an agreement with Balzac Communications, Inc. for a maximum of $100,000 for the term March 1, 2005 through September 30, 2005 for development and implementation of a "Firewise" public awareness campaign.


6C

Director of Health and Human Services requests approval of and authorization for the Chair to sign the following two agreements with the California Department of Veterans Affairs:

  1. Renewal of Agreement No. 946, Subvention Certificate of Compliance, for release of the Fiscal Year 2004-2005 state funding for the County Veterans Service Office; and 
  2. A Medi-Cal Certificate of Compliance committing the County to assist veterans in obtaining benefits from non-Medi-Cal funding sources.


6D

Director of Health and Human Services requests approval of and authorization for the Chair to sign Amendment No. 2 to Agreement No. 4935 with Steven Boyd, LCSW, increasing the amount by $2,000 for a new maximum of $3,000 to provide additional counseling services in the Children’s Behavioral Health and Child Welfare Services Programs.


6E

Director of Health and Human Services requests approval of and authorization for the Chair to sign the following amendments regarding the Safe and Drug Free Schools and Communities Grant: 

  1. Amendment No. 1 to Agreement No. 6255 with COPE Family Center, incorporating agency-wide changes to the General Terms and Conditions, revising the scope of work to include new principal objectives, revising the budget for the current grant year, and increasing the amount by $22,112 for a new maximum of $111,753; and
  2. Amendment No. 2 to Agreement No. 6254 with the Boys and Girls Club of Napa Valley, revising the budget for the current grant year. 


6F

Director of Health and Human Services requests approval of and authorization for the Chair to sign Amendment No. 2 to Agreement No. 6274 with Margaret Grimley, M.D., increasing the amount by $5,000 for a new maximum of $7,500 to provide services in the Mental Health Outpatient Managed Care Program.


6G

Director of Public Works requests the following actions relating to the "Health and Human Service Agency Building G Re-Carpet Project,” PW 04-22:

  1. Rejection of the one and only bid received on February 3, 2005; and
  2. Approval of revised plans and specifications for the "Health and Human Service Agency Building G Re-Carpet Project," PW 04-22R, authorization to re-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.


6H

Assessor-Recorder-County Clerk, Auditor-Controller and Treasurer-Tax Collector request:

  1. Approval of and authorization for the Chair to sign an agreement with the State Department of Finance implementing participation in the State-County Property Tax Administration Grant Program for a grant amount of $366,020 for 2004-2005; and 
  2. Approval of Budget Transfer No. 70 increasing appropriations by $329,860 in the Assessor, Tax Collector, Recorder, Auditor, County Executive Office, Board of Supervisors, County Counsel and Information Technology budgets for supplies, equipment, training, and staff time with offsetting revenues from the State-County Property Tax Administration Grant, Modernization and Vital Statistics Trusts.  (4/5 vote required)


6I

Human Resources Director requests adoption of a resolution making certain technical amendments to the Management Classified, Management Non-Classified, Management Non-Classified (Other) and Confidential Management Compensation Plans relating to CPA Premium Pay, health benefits, insurances, and the designation of positions.

Supporting Documents
A Resolution ( Microsoft Word Document - 42 kb )
B Exhibit A to Attachment A (Resolution) ( Microsoft Word Document - 73 kb )
C Exhibit B to Attachment A (Resolution) ( Microsoft Word Document - 80 kb )
D Exhibit C to Attachment A (Resolution) ( Microsoft Word Document - 67 kb )
E Exhibit D to Attachment A (Resolution) ( Microsoft Word Document - 49 kb )
F Management Compensation Plan - Management Classified with tracking ( Microsoft Word Document - 74 kb )
G Management Compensation Plan - Management Non-Classified with tracking ( Microsoft Word Document - 82 kb )
H Management Compensation Plan - Management Non-Classified (Other) with tracking ( Microsoft Word Document - 69 kb )
I Management Compensation Plan - Confidential with tracking ( Microsoft Word Document - 51 kb )

6J

Human Resources Director requests adoption of a resolution approving equity adjustments for certain unrepresented employees using the same formula established and agreed to during the recently settled negotiations between the County and SEIU, Local 614.

Supporting Documents
A Management Equity Adjustments ( Microsoft Word Document - 24 kb )
B Resolution ( Microsoft Word Document - 33 kb )

6K

Human Resources Director requests adoption of a resolution regarding the following actions relating to the Assessor-Recorder-County Clerk Department and its divisions, effective March 1, 2005:

  1. Amend the Departmental Allocation List to:
    1. Add one (1) Staff Services Manager, one (1) Assessment Records Supervisor, and one (1) Auditor Appraiser Limited Term (LT) through June 30, 2005; and
    2. Delete one Assessment-Records Assistant II and one (1) additional resulting vacancy.
  2. Amend the Table and Index to delete Chief Deputy Recorder/County Clerk/Registrar and amend the salary table for Assessment Records Supervisor; and
  3. Amend appropriate policies to delete Chief Deputy Recorder/County Clerk/Registrar. 

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

6L

Human Resources Director requests adoption of a resolution amending the Departmental Allocation List for the Human Resources Division of the County Executive Office with regards to deleting one (1) (Confidential) Office Assistant II and adding one (1) Office Assistant II position, effective March 1, 2005.

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

6M

County Executive Officer requests approval of and authorization of the following actions pertaining to the Napa County Community Indicators Project:

  1. Agreement with the University of California at Santa Barbara - Economic Forecast Project for a maximum of $24,500 for the term December 15, 2004 through July 30, 2005 for assistance in the research and development of a community indicators report; and
  2. Budget Transfer No. 71 appropriating $19,520 in the Regional Training Employment budget, with offsetting revenue from the Napa County Community Indicators Fund, a component fund of the Community Foundation of Napa Valley. (4/5 vote required)


6N

County Executive Officer requests approval of Budget Transfer No. 61 required to support Affordable Housing Fund expenditures approved by the Board of Supervisors at their November 30, 2004 meeting, as follows (4/5 vote required):

  1. Transfer of $1,000,000 from the Affordable Housing Fund balance to the Lincoln Avenue Project; and
  2. Transfer of $900,000 from the Affordable Housing Fund balance to the South Napa Homeless Shelter Project.


6O

County Executive Officer requests adoption of a resolution pertaining to the acceptance or rejection of gifts, bequests or devises, as authorized by Government Code Section 25355.

Supporting Documents
A Resolution ( Microsoft Word Document - 34 kb )

6P

County Executive Officer requests the following actions relating to the Napa County Family Violence Prevention Council:

  1. Dissolve the Napa County Family Violence Prevention Council effective immediately; and
  2. Delete the Napa County Family Violence Prevention Council from Part II, Section 13 of the Napa County Policy Manual.


6Q

County Executive Officer requests the appointment of Wendy A. Wallin to serve on the Area Agency on Aging Serving Napa and Solano Counties with the term of office to commence immediately and expire July 1, 2005.

Supporting Documents
A Wenday A. Wallin Resume ( Adobe PDF Document - 402 kb )

6R

County Executive Officer recommends the appointment of Michael Scully representing private sector business to the Napa Valley Workforce Investment Board (NVWIB) with the term of office to commence immediately and expire as determined by the NVWIB.  

Supporting Documents
A Michael Scully Resume ( Adobe PDF Document - 162 kb )

6S

Approve minutes of the meetings held January 25, February 1, 8 and 15, 2005.

Supporting Documents
A Minutes of January 25, 2005 ( Microsoft Word Document - 101 kb )
B Minutes of February 1, 2005 ( Microsoft Word Document - 75 kb )
C Minutes of February 8, 2005 ( Microsoft Word Document - 78 kb )
D Minutes of February 15, 2005 ( Microsoft Word Document - 62 kb )
8A

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

8B

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


8C

Auditor-Controller requests consideration and possible adoption of resolution establishing the property tax administration fee allocation for public entities in Napa County for Fiscal Year 2004-2005, for services rendered in Fiscal Year 2003-2004, as authorized by Chapter 3.44 of the Napa County Code Section 95.3 of the Revenue and Taxation Code.

Supporting Documents
A Resolution ( Microsoft Word Document - 1625 kb )

8D

Auditor-Controller requests consideration of and possible adoption of resolution decreasing the Criminal Justice Administrative Fee (booking fee) from $116 to $54 per booking, effective July 1, 2005, pursuant to Section 29550 of the California Government Code.

Supporting Documents
A Resolution ( Microsoft Word Document - 801 kb )

8E

County Executive Officer recommends that your Board review and accept the Fiscal Year 2004-05 Mid-Year Fiscal Review and approve the following budget transfers (4/5 vote required):

  1. Budget Transfer No. 62, appropriating $177,504 in the Health Department Budget, with offsetting revenues from the State Bioterrorism Grant, to fund Bioterrorism Grant-related activities; and
  2. Budget Transfer No. 66 in the amount of $97,937 from General Fund Designations, increasing appropriations in the Health Department budget to fund Bioterrorism Grant-related activities and facility improvements at the Family Health Clinic.

Supporting Documents
A Mid-Year Fiscal Review - FY2004-05 Memorandum ( Microsoft Word Document - 176 kb )
B Attachment A to Mid-Year Fiscal Review Memorandum ( Adobe PDF Document - 314 kb )
8F

Recess to the dedication of the new Sheriff's Facility, 1535 Airport Boulevard, Napa.


8G

Consideration and possible action on an appeal filed by Mr. Tom Futo to a partial denial by the Director of Public Works of a road improvement exception requested by the appellant in connection with the application for Use Permit # 04029-UP for property located at 1575 Oakville Grade (Assessor's Parcel No. 027-360-018).
ENVIRONMENTAL DETERMINATION:  The appeal of the Director’s determination on the road exemption 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 exception 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 JANUARY 11 AND JANUARY 25, 2005)

Supporting Documents
A Atachment A ( Adobe PDF Document - 40 kb )
B Attachment B ( Adobe PDF Document - 120 kb )
C Attachment C ( Adobe PDF Document - 154 kb )
D Attachment D ( Adobe PDF Document - 66 kb )
E Attachment E ( Adobe PDF Document - 86 kb )
F Attachment F ( Adobe PDF Document - 48 kb )

8H

Director of Environmental Management requests adoption of two resolutions establishing, increasing and decreasing fees for services provided by the Environmental Management Department.

Supporting Documents
A Tracked Changes ( Microsoft Word Document - 47 kb )
B Fee Resolution -Food ( Microsoft Word Document - 30 kb )
C Fee Resolution-Other ( Microsoft Word Document - 52 kb )

9A

Director of Child Support Services requests discussion and possible action regarding taking necessary actions to address a projected budget shortfall for Fiscal Year 2005-2006 including elimination of up to four positions.


9B

First reading and intention to adopt an ordinance making administrative and procedural amendments to portions of Chapters 2.12 (County Auditor), 2.88 (Appeals), 5.20 (Cleaning of Septic Tanks), 5.40 (Peddling and Soliciting), 8.16 (Noise Control Regulations), and 13.15 (Groundwater Conservation) of the Napa County Code.
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)].

Supporting Documents
A Tracked Ordinance ( Microsoft Word Document - 104 kb )
B Clean Ordinance ( Microsoft Word Document - 85 kb )

10A

Approval of and authorization for the Chair to sign a letter of support for HR 233/S 128 - the Northern California Coastal Wild Heritage Wilderness Act. 

Supporting Documents
A Letter of support ( Microsoft Word Document - 138 kb )
14A

PUBLIC EMPLOYEE PERFORMANCE EVALUATION (Government Code Section 54957)

Title: Public Defender

14B

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Government Code Section 54956.9(a))

Name of case: Bart Properties, Inc. vs. County of Napa, (Napa County Superior Court Case No. 26-27921)