Agendas & Minutes

Board of Supervisors 6/29/2004 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

Chief Probation Officer requests approval of and authorization for the Chair to sign Amendment No. 1 to Agreement No. 4371 with MATRIX Parent Network and Resource Center increasing the amount by $104,579 for a new maximum of $237,579, extending the term through June 30, 2005 and amending the scope of work to include children and families served under the AB 1913 Juvenile Justice Program.


6B

District Attorney requests approval of Budget Transfer No. 82 transferring $944 from the Environmental Trust Fund, and Budget Transfer No. 83 transferring $1,001 from the Asset Forfeiture Trust Fund to the District Attorney's budget for operating expenses. (4/5 vote required)


6C

County Fire Chief requests authorization to close the $50 imprest cash fund at Yountville Fire Station.


6D

Director of Health and Human Services requests approval of and authorization for the Chair to sign the renewal of Agreement No. 4532 with the Workforce Investment Board for the term July 1, 2001 through June 30, 2005 to provide One Stop employment services to employers, employees and job seekers.


6E

Director of Health and Human Services requests approval of and authorization for the Chair to sign Amendment No. 1 to Agreement No. 2939 with Richard Geisler, Ph.D., increasing the amount by $2,000 for a new maximum of $13,690 to provide psychological evaluation services.


6F

Director of Health and Human Services requests approval of and authorization for the Chair to sign Amendment No. 1 to Agreement No. 4657 with Nadhan, Inc., increasing the amount by $200 for a new maximum of $73,200 to provide inpatient mental health treatment services.


6G

Director of Health and Human Services requests approval of and authorization for the Chair to sign Amendment No. 1 to Agreement No. 4705 with Preferred HealthCare Registry, Inc., increasing the amount by $5,000 for a new maximum of $105,000 to provide occupational and physical therapy services.


6H

Director of Health and Human Services requests approval of and authorization for the Chair to sign Amendment No. 1 to Agreement No. 6082 with Thomas L. Charron, M.D., extending the term through July 31, 2004 to serve as the Interim Napa County Health Officer.


6I

Director of Health and Human Services requests approval of and authorization for the Chair to sign Amendment No. 1 to Agreement No. 6167 with ALDEA, Inc., increasing the amount by $20,000 for a new maximum of $71,251 to provide services for the Juvenile Drug Court.


6J

Director of Health and Human Services requests approval of and authorization for the Chair to sign an agreement with the Napa Valley Coalition of Non-Profit Agencies for a maximum of $5,788 for the term May 1, 2004 through June 30, 2004 to provide funding for the development of a Homeless Management Information System.


6K

Director of Health and Human Services requests approval of and authorization for the Chair to sign an agreement with Aldea, Inc., for a maximum of $40,700 for the term April 1, 2004 through June 30, 2005 to provide substance abuse services for youth.


6L

Director of Health and Human Services requests approval of the following actions regarding the U.S. Department of Housing and Urban Development (HUD) Transitional Residential Alliance and Integrated Network (TRAIN) Project and Homeless Management Information System (HMIS):

  1. Authorization to accept TRAIN funding for Calendar Year 2004 in the amount of $123,439;
  2. Adoption of a resolution authorizing the submission of an application for Calendar Year 2005 TRAIN funding to HUD; and
  3. Authorization to apply for Fiscal Year 2004-2005 HMIS funding in the amount of $19,950.

Supporting Documents
A Resolution ( Microsoft Word Document - 23 kb )

6M

Director of Health and Human Services requests authorization to accept a donation in the amount of $200 from Wal-Mart to the Training and Employment Center for clients participating in Workforce Investment Act programs.


6N

Director of Health and Human Services requests adoption of a resolution eliminating certain positions in the Health and Human Services Agency due to lack of funds and implementing resultant layoffs effective July 1, 2004.

Supporting Documents
A Layoff Resolution ( Microsoft Word Document - 32 kb )

6O

Director of Health and Human Services requests approval of and authorization for the Chair to sign Amendment No. 1 to Agreement No. 6020 with Napa Valley College extending the term through September 30, 2004 for the Nurse Workforce Initiative project.


6P

Director of Health and Human Services requests approval of Budget Transfer No. 86  increasing appropriations in the Behavioral Health budget by $420,051 with offsetting revenues from Individuals with Disabilities Education Act (IDEA) funds (AB 3632) to fund current year expenditures. (4/5 vote required)


6Q

Agricultural Commissioner requests the following actions:

  1. Adopt a resolution accepting the Engineers’ Report  for the Napa County Winegrape Pest and Disease Control District and setting a public hearing on the proposed levy of assessment for the district;
  2. Set Public Hearing for August 3, 2004 at 9:30 A.M. to hear protests to the establishment of the proposed assessment;
  3. Direct the Clerk of the Board to comply with the requirements of Article XIII D of the California Constitution with respect to notice requirements for the proposed assessment; and 
  4. Designate Rob Paul, Deputy County Counsel, as the person to answer questions regarding the assessments and protest proceedings.

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

6R

Library Director requests approval of and authorization for the Chair to sign Amendment No. 1 to Agreement No. 4469, Library funding agreement between the City of Napa and the County of Napa for the additional term of July 1, 2004 through June 30, 2007 for extended hours of the Napa Main Library.


6S

Director of Public Works requests the following actions:

  1. Adopt a resolution accepting the Engineers' Report for County Service Area No. 3 for streetside landscaping, street and highway lighting, street sweeping, and structural fire protection services, and setting a public hearing on the proposed levy of assessment;
  2. Set Public Hearing for August 3, 2004 at 9:30 A.M. to hear protests to the proposed assessment;
  3. Direct the Clerk of the Board to comply with the requirements of Article XIII D of the California Constitution with respect to notice requirements for the proposed assessment; and  
  4. Designate Wanda Kennedy, Airport Manager, as the person to answer questions regarding the assessments and protest proceedings.

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

6T

Director of Public Works requests approval of plans and specifications for the “Napa County Airport Administration Building Remodel Project,” PW 04-08, authorization to advertise for bids and setting 3:30 P.M. on July 22, 2004 for opening of sealed bids.


6U

Director of Public Works requests approval of plans and specifications for the “Devlin Road Extension Project,” RDS 04-06, authorization to advertise for bids and setting 3:30 P.M. on July 22, 2004 for opening of sealed bids.


6V

Director of Public Works requests approval of plans and specifications for the “Yountville Cross Road Class 2 Bike Path Project,” RDS 02-15, authorization to advertise for bids and setting 3:30 P.M. on July 29, 2004 for opening of sealed bids.


6W

Director of Public Works requests approval of and authorization for the Chair to sign an agreement with the City of St. Helena for a maximum reimbursement amount of $3,000 per fiscal year to the County for the term July 1, 2004 until terminated by either jurisdiction for the County to provide Surveyor Services pursuant to Government Code pertaining to certification of Recorded Maps.

Supporting Documents
A Resolution 2004-45 ( Adobe PDF Document - 61 kb )

6X

Director of Conservation, Development & Planning requests approval of and authorization for Chair to sign Amendment No. 1 to Agreement No. 6184 with EDAW increasing the amount by $96,629 for a maximum of $196,591 for preparation of the CEQA document for Upper Range Ranch Vineyards in connection with Erosion Control Application #02454-ECPA.


6Y

County Counsel requests the following actions:  

  1. Adoption of a resolution accepting the Engineers' Report for County Service Area No. 4 and setting a public hearing on the proposed levy of assessment;
  2. Set a public hearing for August 3, 2004 at 9:30 A.M. to hear protests to the proposed assessment;
  3. Direct the Clerk of the Board to comply with the requirements of Article XIII D of the California Constitution with respect to notice requirements for the proposed assessment; and
  4. Designate Margaret Woodbury, Chief Deputy County Counsel, as the person to answer questions regarding the assessments and protest proceedings.

Supporting Documents
A Resolution ( Microsoft Word Document - 33 kb )
B Farmworker Housing Advisory Committee Resolution ( Adobe PDF Document - 145 kb )

6Z

County Counsel requests approval of Budget Transfer No. 85 transferring $10,000 from Appropriations for Contingencies to the Conflict Public Defender budget for unanticipated expenses associated with indigent defense for Fiscal Year 2003-2004.  (4/5 vote required)


6AA

Human Resources Director requests adoption of a resolution regarding the following in connection with the Public Health and Administration Divisions of the Health and Human Services Agency, effective June 29, 2004:

  1. Amend the Departmental Allocation List to delete one (1) .5 Public Health Nurse and add one (1) .5 Public Health Nurse Limited Term (LT) through June 30, 2005 in the Public Health Division; and
  2. Amend the Departmental Allocation List to delete one (1) Office Assistant II from the Administration Division and add one (1) Office Assistant II LT through June 30, 2005 to the Public Health Division.

Supporting Documents
A Resolution ( Microsoft Word Document - 24 kb )

6BB

Human Resources Director requests approval of and authorization for the Chair to sign Amendment No. 3 to Agreement No. 4527 with Job Care Medical Services Program of St. Helena Hospital and Health Center extending the term through June 30, 2005 and increasing certain rates for services provided.


6CC

Human Resources Director requests adoption of a resolution amending the Table and Index for the Director of Conservation, Development & Planning effective July 3, 2004.

Supporting Documents
A Resolution ( Microsoft Word Document - 40 kb )
B Exhibit A ( Microsoft Word Document - 38 kb )

6DD

Human Resources Director requests approval of and authorization for the Chair to sign the following agreements for fitness club participation in the County Wellness Program for the term July 1, 2004 through June 30, 2005:

  1. Amendment No. 3 to Agreement No. 4528 with Exertec Health Systems Inc., dba as Exertec Fitness Center;
  2. Amendment No. 3 to Agreement No. 4529 with Backstreet Fitness Inc., dba as Healthquest Fitness and Aerobic Center; and 
  3. Agreement with Curves for Women.


6EE

Information Technology Services Director requests approval of and authorization for the Chair to sign Amendment No. 6 to Agreement No. 4334 with Megabyte Systems, Inc., increasing the annual amount by $11,818 for a new annual maximum of $168,088.


6FF

County Executive Officer requests adoption of a resolution appointing County representatives to the Board of Directors of the California State Association of Counties' Excess Insurance Authority.

Supporting Documents
A Resolution ( Microsoft Word Document - 28 kb )

6GG

County Executive Officer requests approval of and authorization for the Chair to sign an agreement with Maximus, Inc. for a maximum of $16,100 for each annual filing for the term March 1, 2004 through June 30, 2005 for State-mandated claims (SB90) processing including preparation, submission and negotiation of such claims.


6HH

County Executive Officer requests approval of and authorization for the Chair to sign a grant contract with the U.S. Department of Labor, Office of Disability Employment Policy for a maximum of $600,000 for the term September 30, 2004 through September 29, 2005 for Year 4 of the Project INCLUSION grant.


6II

Approve minutes of the meeting held June 8, 2004.

Supporting Documents
A Minutes of meeting held June 8, 2004. ( Microsoft Word Document - 49 kb )

8A

Auditor-Controller requests approval of the final appropriation and revenue levels, cancellations and provisions for reserves and designations and adoption of a resolution establishing the total financing requirements for the Fiscal Year 2004-2005 Final Budget for the County of Napa.  (4/5 vote required)  


8B

Presentation and adoption of Retirement Resolution No. 04-92 to Charles Wilson, Director, Conservation, Development and Planning Department, in recognition of 27 years of service.

Supporting Documents
A Retirement Resolution ( Adobe PDF Document - 688 kb )
8C

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


8D

Consideration and possible action regarding an appeal filed by Brian Carr to a decision by the Director of Public Works to deny a Lot Line Adjustment filed by Brian Carr for the property located at 316 Wall Road.  (Assessor's Parcel Nos. 027-510-006, 027-510-016, and 027-510-020)
(CONTINUED FROM MAY 18 AND JUNE 8, 2004)

Supporting Documents
A Carr Lot Line Adjustment Appeal ( Adobe PDF Document - 759 kb )

8E

Director of Public Works and County Counsel request consideration and possible action pertaining to Napa County Transportation Planning Agency's (NCTPA) requested action to approve the formation of the Napa Valley Transportation Authority ("Authority"), and to approve the Napa Valley Transportation Improvement Expenditure Plan as follows: 

  1. Adopt the Negative Declaration prepared for the formation of the Authority making the following findings:
    1. Find that the Board has read and considered the Negative Declaration prior to taking action on said Negative Declaration and the proposed project.
    2. Find that the Negative Declaration is based on independent judgment by the Board.
    3. Find that the Negative Declaration was prepared and considered in accordance with the requirements of the California Environmental Quality Act.
    4. Find that there is no substantial evidence in the record as a whole that the project will have a significant effect on the environment.
    5. Find that the Conservation, Development and Planning Department is the custodian of the records of the proceedings on which this decision is based. The records are on file with the Department at 1195 Third Street, Suite 210, Napa, California.
    6. Find that considering the record as a whole there is no evidence that the proposed project will have a potential adverse effect on wildlife resources or habitat upon which the wildlife depends.
  2. Adopt the resolution creating the Authority.
  3. Appoint two Board members and alternates to the Authority consistent with the Board's appointments to NCTPA.
  4. Adopt the resolution approving the proposed Napa Valley Transportation Improvement Expenditure Plan for adoption by the Authority.

Continued from June 15, 2004.

Supporting Documents
A Negative Declaration ( Microsoft Word Document - 280 kb )
B Resolution Creating the Napa Valley Transportation Authority ( Microsoft Word Document - 38 kb )
C Resolution Approving Proposed Napa Valley Transportation Improvement Expenditure ( Microsoft Word Document - 30 kb )
D Transportation Improvement Expenditure Plan ( Adobe PDF Document - 1471 kb )
E Resolution of NCTPA Recommending Formation of the Authority ( Adobe PDF Document - 231 kb )
F Staff Report from Mike Zdon, Executive Director NCTPA ( Adobe PDF Document - 420 kb )
8F

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

8G

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


8H

Discussion and possible direction to staff relating to the office of the Registrar of Voters.


9A

County Executive Officer requests appointment/reappointment of one (1) applicant from each of the following categories to the Napa County Child Care Planning Council with the term of office to commence July 1, 2004 and expire on June 30, 2007:

Consumer of Child Care                              Public Agency Representative
Jody Dunning                                                Jody Dunning
Luz M. Covarrubias Melgoza                       Luz M. Covarrubias Melgoza
Bonni Parsons Mitchell*                              Marla Wiggin
Penny Smith                                                 Teresa Zimny**

Community Representative                          At Large Representative
Luz M. Covarrubias Melgoza                        Jody Dunning
Marla Wiggin*                                                 Penny Smith*

Child Care Provider
Jody Dunning
Luz M. Covarrubias Melgoza*
Colleen Weitz
Carol Woodiwiss

 *Recommended by the Child Care Planning Council
**Incumbent and recommended by the Child Care Planning Council

Supporting Documents
A Attachment A - Child Care Council Letter ( Adobe PDF Document - 129 kb )
B Attachment B - Resumes ( Adobe PDF Document - 1670 kb )

9B

County Executive Officer to present report on recent Indian gaming developments (Requested by Supervisor Rippey).


10A

Discussion and possible action related to taking a position on the Governor's May budget revision for local government.

14A

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

Names of cases:

  1. County of Napa v. Edward William Schlies, et. al. (Case No. 26-25408)
  2. County of Napa v. O'Neill/Mullin LLC; HNAPAD Associates, et. al. (Case No. 26-25407)

14B

CONFERENCE WITH LABOR NEGOTIATOR (Government Code Section 54957.6)

Agency Designated Representatives: Dennis Morris, Human Resources Director
Employee Organization: SEIU Local 614 - NAPE (Employee Unit & Supervisory Unit of the County of Napa)
Unrepresented Employees:
Non-Classified, Management and Confidential Employees of the County of Napa (Excluding Elected Officials)