Agendas & Minutes

Board of Supervisors 4/5/2005 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

3A

Presentation of a proclamation declaring the week of April 10 - 16, 2005 as "Crime Victims' Rights Week" in Napa County.

Supporting Documents
A Proclamation ( Adobe PDF Document - 2571 kb )

6A


County Fire Chief, pursuant to Section 8.3 of the Memorandum of Understanding between County of Napa and Volunteer Departments, requests ratification of the following 2005 volunteer chief election/appointment results:

 Edgerly Island                 Steve Hiza 
 Soda Canyon Doug Christian 
 Capell Valley Gil Pridmore 
 Rutherford Ron Wicker
 Dry Creek-Lokoya    Gary Green
 Angwin Avery Browne
 Deer Park Rod Sterling
 Gordon Valley Matt Macy


6B

Director of Health and Human Services requests approval of and authorization for the Chair to sign the renewal of Agreement No. 3580 with Queen of the Valley Hospital of Napa, California, through its CARE Network, for a maximum of $32,483 for the term July 1, 2005 through June 30, 2006 to provide Housing Opportunities for Persons with AIDS (HOPWA) services.


6C

Director of Health and Human Services requests approval of and authorization for the Chair to sign Amendment No. 1 to Agreement No. 2390 with the California Department of Mental Health revising the structure of payment for the Conditional Release Program (CONREP).


6D

Director of Health and Human Services requests approval of and authorization for the Chair to sign the following agreements with COPE Family Center, Inc.:

  1. Amendment No. 1 to Agreement No. 2731 decreasing the amount by $5,000 for a new maximum of $22,000, incorporating agency-wide changes to the General Terms and Conditions, and revising the scope of work and budget to provide child abuse prevention services for Fiscal Year 2004-2005; 
  2. Amendment No. 2 to Agreement No. 3724 decreasing the amount by $20,384 for a new maximum of $171,079, incorporating agency-wide changes to the General Terms and Conditions, and revising the scope of work and budget to provide services under the Family Preservation and Support Program for Fiscal Year 2004-2005; and
  3. Renewal of Agreement No. 6264 for a maximum of $9,984 for the term July 1, 2004 through June 30, 2005 to provide guardianship services.


6E

Director of Health and Human Services requests approval of and authorization for the Chair to sign Amendment No. 10 to revenue Agreement No. 3668 with the Housing Authority of the City of Napa increasing the maximum by $6,776 for a new maximum of $80,189 to provide a Family Self-Sufficiency Coordinator to assist families to obtain economic independence and prepare for home ownership.


6F

Director of Health and Human Services requests approval of and authorization for the Chair to sign an agreement with Allen, Shea & Associates for a maximum of $66,780 for the term April 5, 2005 through June 30, 2006 to serve as project manager and consultant for the County's Mental Health Services Act Plan (Proposition 63).


6G

Director of Health and Human Services requests approval of and authorization for the Mental Health Director to sign a grant agreement with the California Department of Mental Health for $40,761 for Fiscal Year 2005-2006 McKinney Projects for Assistance in Transition from Homelessness (PATH) funds.


6H

Director of Public Works requests approval of and authorization for the Chair to sign Amendment No. 6 to Agreement No. 4202 with Napa County Flood Protection and Watershed Improvement Authority increasing the amount by $300,000 for a new maximum of $2,234,054 to develop a preliminary restoration design project for the Rutherford Reach of the Napa River.


6I

Director of Public Works requests approval of and authorization for the Chair to sign Amendment No. 1 to Agreement No. 4906-2 with the State Board of Corrections extending the term through January 27, 2006 for construction of the Juvenile Justice Center.

Supporting Documents
A Letter from BOC ( Adobe PDF Document - 35 kb )

6J

Director of Public Works requests approval of and authorization for the Chair to sign the following Space License Agreements for reimbursement of copier and fax machine costs for the term beginning April 1, 2005 and continuing until terminated by either party for sublease of space at 650 Imperial Way, Suite 101, for the public-private One-Stop partnership at the Job Connection facility, managed through the Health and Human Services Agency:

  1. Goodwill Industries of the Redwood Empire, Inc.; and 
  2. California Human Development Corporation, Inc.


6K

Director of Public Works requests award of the contract for the "Napa County Airport Perimeter Fencing Phase II Project," PW 04-12, to Dynaram Construction, Inc. of Sacramento, California, for their low base bid of $289,828 and authorization for the Chair to sign the construction contract.


6L

Director of Public Works requests approval of Budget Transfer No. 72 increasing appropriations in the Equipment Pool budget with offsetting revenue from Equipment Pool Fund Balance and establishment of fixed assets in the amount of $182,000 for the purchase of six replacement vehicles for the Sheriffs Department.  (4/5 vote required) 


6M

County Counsel and Napa County Deferred Compensation Board of Control request approval of and authorization for the Chair to sign Amendment No. 1 to Agreement No. 6348 with Arnerich Massena & Associates extending the term through December 31, 2005 to allow more time to conduct the comprehensive deferred compensation provider vendor review process with no change in the maximum amount.


6N

Human Resources Director requests adoption of a resolution amending the Departmental Allocation List for the Health and Human Services Agency and its divisions with regards to the following actions, effective April 5, 2005:

  1. Add one (1) .5 Mental Health Worker II Limited Term position through June 30, 2005 to the division of Behavioral Health; and
  2. Delete one (1) Cook II from the Behavioral Health division and add one (1) .5 Cook I/II to the division of Substance Abuse Services.

Supporting Documents
A Resolution ( Microsoft Word Document - 29 kb )

6O

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

Supporting Documents
A Investment Policy 2005 ( Microsoft Word Document - 50 kb )

6P

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 expire on March 31, 2005:

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:  Peggy Berlin (Calistoga
  Unified)
Representative selected by a majority of the presiding officers of the governing bodies of the school districts and community college district
Jill Techel (NVWMA) 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


6Q

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, 2005.

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

6R

County Executive Officer requests adoption of a resolution designating certain emergency interim successors for each member of the Board of Supervisors pursuant to Napa County Code Section 2.04.080.

Supporting Documents
A Interim Successors 05 Res.doc ( Microsoft Word Document - 37 kb )

6S

County Executive Officer requests the following reappointments to the Napa County Winegrape Pest and Disease Control District with the term of office to commence immediately and expire March 26, 2008.

Name                                   Vineyard Location
Will Nord                              Locations Vary
Alan Wagner                        Napa

Supporting Documents
A Applicant Resumes ( Adobe PDF Document - 1930 kb )

6T

County Executive Officer requests authorization for the Chair to sign a letter requesting the State Department of Alcohol and Drug Programs to enter into a direct contract with the Wolfe Center, a program of Aldea, Inc., a public benefit corporation, for the provision of Drug Medi-Cal services.

Supporting Documents
A Aldea Drug MediCal Letter to ADP ( Microsoft Word Document - 124 kb )
8A

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

8B

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

8C

Recess to the In-Home Supportive Services (IHSS) Public Authority of Napa County meeting (See IHSS Agenda).


8D

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 modification 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 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 JANUARY 11, JANUARY 25 AND MARCH 1, 2005; APPELLANT REQUESTS WITHDRAWAL OF THE APPEAL)

Supporting Documents
A Oakford Roadway Modification Detail March 14, 2005 ( Adobe PDF Document - 63 kb )
B Oakford Road Modification Appeal Withdrawal ( Adobe PDF Document - 24 kb )

8E

Director of Environmental Management requests adoption of a resolution establishing, increasing and decreasing fees for services provided by the Environmental Management Department.
(CONTINUED FROM MARCH 1, 2005)

Supporting Documents
A Fee Resolution ( Microsoft Word Document - 53 kb )

8F

Napa County Mosquito Abatement District Manager Wesley Maffei to present an update on the spread of West Nile Virus.

Supporting Documents
A West Nile Virus Update ( Adobe PDF Document - 61 kb )
8G

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

8H

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


9A

Napa County Mental Health Board to present its annual report.

Supporting Documents
A Mental Health Board Annual Report ( Microsoft Word Document - 53 kb )

9B

County Executive Officer requests the appointment of one of the following applicants to the Napa County Parks and Open Space Advisory Committee as the Supervisorial District No. 2 representative (Luce) with the term of office to commence immediately and expire December 31, 2006.

Applicants
Laurie Elizabeth Davis
James M. Haller
Michael John Hanna
Lucio Ezequiel Perez

Supporting Documents
A Applicant Resumes ( Adobe PDF Document - 1548 kb )

9C

First reading and intention to adopt an ordinance repealing Chapter 2.76 of the Napa County Code pertaining to the Delinquency Prevention Commission.
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 Tracked Ordinance ( Microsoft Word Document - 46 kb )
B Clean Ordinance ( Microsoft Word Document - 38 kb )

9D

First reading and intention to adopt an ordinance adding a new Chapter 2.50 to consolidate the Planning Agency, amending Chapters 2.52 and 2.72 and Section 15.04.030 to eliminate duplication of departments contained in the new Chapter 2.50; amending Sections 1.24.020, 15.04.040, 15.08.010, 15.28.040, 15.44.050, and 17.08.080 to replace references to the Building Codes Administrator with the newly created position of Chief Building Officer.
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 Tracked Ordinance ( Microsoft Word Document - 114 kb )
B Clean Ordinance ( Microsoft Word Document - 92 kb )

10A

County Executive Officer recommends receipt of a report concerning the 2005 California State Association of Counties (CSAC) legislative conference.  The Board may or may not take action on any or all items presented for discussion. (Unanimous vote of the Board members present required)

Supporting Documents
A CSAC 2005 State Legislative Priorities ( Adobe PDF Document - 474 kb )
B Business, Transportation, and Housing Agency proposed housing and land use eleme ( Adobe PDF Document - 452 kb )