Agendas & Minutes

Board of Supervisors 12/6/2005 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

Director of Health and Human Services requests approval of and authorization for the Chair to sign the renewal of revenue Agreement No. 3742 with the California Department of Health Services (CDHS) for a maximum of $1,000 for the term July 1, 2005 through June 30, 2006 for costs associated with the AIDS Drug Assistance Program (ADAP).


6B

Director of Health and Human Services requests approval of and authorization for the Chair to sign Amendment No. 4 to Agreement No. 4072 with Community Action of Napa Valley, Inc., increasing the amount for a technical correction in the amount of $10, for a new maximum of $130,443, for Fiscal Year 2005-2006 tobacco control services.


6C

Director of Health and Human Services requests approval of and authorization for the Chair to sign Amendment No. 2 to Agreement No. 4317 with Staff Care, Inc., incorporating a revised Scope of Work and increasing the amount by $120,000 for a new maximum of $220,000 to provide temporary or permanent psychiatrist placement services for the Mental Health Program.


6D

Director of Health and Human Services requests approval of and authorization for the Chair to sign the following amendments regarding the Mental Health Outpatient Managed Care Program:

  1. Amendment No. 1 to Agreement No. 4541 with Margaret Lee, LCSW, increasing the amount by $10,000 for a new maximum of $18,000;
  2. Amendment No. 1 to Agreement No. 4786 with Robert Zemanek, MFT, increasing the amount by $10,000 for a new maximum of $32,500;
  3. Amendment No. 1 to Agreement No. 6040 with Joel Levitt, MFT, increasing the amount by $5,000 for a new maximum of $10,000;
  4. Amendment No. 1 to Agreement No. 6087 with Sharilyn Marshall, MFT, increasing the amount by $20,000 for a new maximum of $32,500;
  5. Amendment No. 1 to Agreement No. 6317 with Cheryl Anderson, MFT, increasing the amount by $15,000 for a new maximum of $25,000;
  6. Amendment No. 1 to Agreement No. 6320 with Angie Ito, LCSW, increasing the amount by $5,000 for a new maximum of $10,000;
  7. Amendment No. 1 to Agreement No. 6321 with Frieda Weinstein, MFT, increasing the amount by $5,000 for a new maximum of $22,000; and
  8. Amendment No. 1 to Agreement No. 6327 with Nancy Waldeck, MFT, increasing the amount by $10,000 for a new maximum of $20,000.


6E

Director of Health and Human Services requests approval of and authorization for the Chair to sign Amendment No. 3 to Agreement No. 6167 with Aldea, Inc., decreasing the amount by $11,251 for a new maximum of $60,000, revising the Scope of Work to omit Drug Medi-Cal standards.


6F

Director of Health and Human Services requests approval of and authorization for the Chair to sign the following subgrant agreements regarding the Health Resources Services Administration (HRSA) National Bioterrorism Hospital Preparedness Program, not to exceed a cumulative maximum of $404,247, and each for the term April 1, 2005 through August 30, 2006:

  1. Agreement with St. Helena Hospital;
  2. Agreement with Napa State Hospital;
  3. Agreement with Community Health Clinic Ole;
  4. Agreement with Queen of the Valley Hospital of Napa California;
  5. Agreement with Napa County Ambulance Service, Inc., dba Angwin Community Ambulance; and
  6. Agreement with Napa Ambulance Services, Inc., dba Piner's.


6G

Director of Health and Human Services requests approval of Version 7 of the Health and Human Services Agency's (HHSA) Professional Services Contract General Terms and Conditions for automatic inclusion in HHSA's agreements which provide for such automatic inclusion.

Supporting Documents
A General Terms and Conditions, Version 7 ( Microsoft Word Document - 98 kb )

6H

Director of Health and Human Services requests approval of Budget Transfer No. 22 appropriating $193,858 in the Social Services budget with offsetting revenues from the State to fund salaries, office supplies and contract expenditures related to the implementation of the Child Welfare Services Outcome Improvement Project. (4/5 vote required)


6I

Director of Conservation, Development and Planning requests approval of and authorization for the Chair to sign an agreement with the Napa County Resource Conservation District for a maximum of $16,667 per month for the term December 6, 2005 through June 30, 2006 for services pertaining to the implementation the County's Conservation Regulations, including the technical review and inspection of agricultural erosion control plans, development and presentation of watershed education materials and limited watershed monitoring. 


6J

Director of Conservation, Development and Planning and the Napa County Parks and Open Space Advisory Committee request approval of and authorization for the Chair to sign a comment letter to the Bureau of Land Management (BLM) regarding the Draft Resource Management Plan (RMP) and Draft Environmental Impact Statement (DEIS) concerning the management and disposition of BLM lands in Napa County.

Supporting Documents
A Comment Letter ( Adobe PDF Document - 1817 kb )

6K

Director of Conservation, Development and Planning requests approval of and authorization for the Chair to sign a comment letter to the San Francisco Bay Regional Water Quality Control Board regarding the scope of environmental documents required under the California Environmental Quality Act to support the Total Maximum Daily Load process and proposed amendments to the Water Quality Control Plan for the San Francisco Bay Basin to address sediment and pathogens in the Napa River.

Supporting Documents
A CEQA Scoping Comment Letter ( Microsoft Word Document - 147 kb )

6L

Acting Director of Environmental Management requests adoption of a resolution expressing the intent of the Board of Supervisors to form a Solid Waste Local Task Force as required by Public Resources Code 40950.

Supporting Documents
A Intent Resolution ( Microsoft Word Document - 30 kb )

6M

Library Director requests approval to accept a California Library Literacy Services (CLLS) grant from the State of California in the amount of $14,358 for operating supplies and services for the Library’s adult literacy program.


6N

Director of Public Works requests approval of the following changes to the Equipment Pool budget with increased appropriations to be offset from fund balance and insurance reimbursement.  (4/5 vote required)

  1. Approval of Budget Transfer No. 28 increasing appropriations by $62,875 to establish fixed assets for the purchase of a prisoner transport cage, and replacement of two patrol vehicles; and
  2. Approval of Budget Transfer No. 29 increasing vehicle modification and parts appropriations by $145,000 to install emergency response equipment in various vehicles. 


6O

Public Works Director requests the following actions:

  1. Adoption of a resolution allocating $215,000 of State of California Per Capita Grant Program funds under the Proposition 40 Bond Act of 2002 to the Cities of Napa, St. Helena, Calistoga, American Canyon and the Town of Yountville; and 
  2. Approval of and authorization for the Chair to sign transmittal letter to the State of California Department of Parks and Recreation endorsing this allocation of funds.

Supporting Documents
A Resolution ( Microsoft Word Document - 34 kb )
B Letter to State Department of Parks and Recreation ( Microsoft Word Document - 137 kb )

6P

Director of Public Works requests adoption of a resolution summarily vacating an 8 foot strip of right of way no longer needed for roadway or drainage purposes along Rosedale Road and Pickett Road.

Supporting Documents
A Resolution ( Microsoft Word Document - 39 kb )
B Exhibit 'A" ( Adobe PDF Document - 50 kb )

6Q

Director of Public Works requests adoption of the Disadvantaged Business Enterprise Program methodology and goal for the Federal Government Fiscal Year 2005-2006 for Federal Aviation Administration funded projects.


6R

Director of Public Works requests approval of and authorization for the Chair to sign a Space License Agreement with Community Resources for Independence (CRI) for reimbursement to County of copier and fax machine costs for the term beginning November 4, 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.


6S

Communications Manager requests approval of and authorization for the Chair to sign an agreement with Telekenex for $0.032 per minute for the term December 1, 2005 through November 30, 2006 for long distance telephone service.


6T

County Counsel requests adoption of a resolution authorizing the issuance and sale of Howell Mountain Elementary School District General Obligation Bonds, Election of 2005, Series 2005, in an aggregate principal amount not to exceed $1,700,000, pursuant to Education Code Sections 15264 and 15140, Section 1 of Article XIIIA  of the California Constitution, and Section 18 of Article XVI of the California Constitution.

Supporting Documents
A Resolution Authorizing Issuance of Series 2005 Bonds ( Microsoft Word Document - 165 kb )
B Form of Bond Purchase Contract (Exhibit B to Resolution) ( Microsoft Word Document - 120 kb )

6U

County Counsel and the Deferred Compensation Board requests the appointment of Tom Commander to the At-Large position on the Napa County Deferred Compensation Board of Control.


6V

Acting Human Resources Director requests a six (6) month extension of the Leave Without Pay for a Child Support Specialist II in Child Support Services through March 31, 2006.


6W

Acting 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 December 17, 2005:

  1. Mental Health Division:
    1. Delete one (1) Supervising Account Clerk;
    2. Delete one (1) Account Clerk II;
    3. Add one (1) Staff Services Analyst I/II;
  2. HHSA Administration Division:
    1. Delete one (1) Senior Account Clerk; and
    2. Add one (1) Supervising Account Clerk.

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

6X

Acting Human Resources Director requests adoption of a resolution regarding amending the Management Compensation Plan - Non-Classified (Other) adding the LAFCO Executive Director to the list of classes eligible for Automobile Allowance effective December 17, 2005.

Supporting Documents
A Resolution ( Microsoft Word Document - 31 kb )

6Y

County Executive Officer requests approval of and authorization for the Chair to sign an agreement with CPS Human Resource Services (CPS), dba CPS Executive Search for a maximum of $26,000 for the term December 6, 2005 through April 30, 2006 to provide recruitment services to staff the position of Director of Environmental Management.


6Z

County Executive Officer requests the following actions pertaining to the disability employment Projects INCLUSION, CHOICE and COMPASS: 

  1. Approval of Budget Transfer No. 30 appropriating $230,189 with offsetting revenue from the State of California, Employment Development Department and U S Department of Labor as follows (4/5 vote required):
    1. In the Regional Training Employment budget $190,189; and
    2. In the Training and Employment Center budget unit $40,000 to conduct local disability navigator functions; and
  2. Approval of and authorization for the Chair to sign an agreement with the County of Marin, Human Services Department, for a maximum of $241,029 for the term July 1, 2005 through September 29, 2006 to implement Projects INCLUSION, CHOICE and COMPASS for people with disabilities seeking employment.


6AA

County Executive Officer requests the appointment of Shureen Marie Rahbar and Kirby Walter to serve on the Napa County Mental Health Board as consumer representatives with the terms of office to commence immediately and expire January 1, 2009.

Supporting Documents
A Applicant Resumes ( Adobe PDF Document - 687 kb )

8A

County Executive Officer and the Director of Health and Human Services request the following actions regarding the Commission on the Status of Women:

  1. Approval to dissolve the Commission on the Status of Women, effective immediately; and
  2. Authorization for the Commission on the Status of Women to donate $1,453.98 in remaining funds raised for the "Good Enough!" event to a non-profit organization to host the 2006 "Good Enough!" event.

Supporting Documents
A Commission on the satus of women letter ( Adobe PDF Document - 152 kb )

8B

Consideration and possible action regarding an appeal filed by V. Sattui Winery, Inc-Suzanne Vineyards, of a decision by the Zoning Administrator (ZA) on August 10, 2005, to deny the applicant's request for a Certificate to the Extent of Legal Conformity (CLN) P05-0185-CLN recognizing weddings and weddings receptions. The project is located on a 21.66 acre parcel on the east side of St. Helena Highway at its intersection with White Lane within an AP (Agricultural Preserve) / AW (Agricultural Watershed) split zoning district and an area designated Agriculture, Watershed & Open Space (AWOS) by the Napa County General Plan.  (Assessor's Parcel No. 030-260-035; 1111 White Lane, St. Helena)
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.  State CEQA Guidelines Section 15270 provides: (a) CEQA does not apply to projects which a public agency rejects or disapproves; and (b) This section is intended to allow an initial screening of projects on the merits for quick disapprovals prior to the initialization of the CEQA process where the agency can determine that the project cannot be approved. A recommendation of denial is not subject to CEQA review.  Should the Board uphold the appeal the project would be deemed Categorical Exempt Class 1 (Section 15301 State CEQA Guidelines and Napa County CEQA Guidelines, Appendix B.1) as the weddings would be deemed existing activities or operations.
(CONTINUED FROM NOVEMBER 1, 2005)

Supporting Documents
A Staff report for Zoning Administrator hearing ( Microsoft Word Document - 158 kb )
B Zoning Administrator's Denial Letter (findings) ( Microsoft Word Document - 141 kb )
C Appellant's Appeal Letter ( Microsoft Word Document - 41 kb )
D Appeal ( Adobe PDF Document - 88 kb )
E Clerk of the Board Letter dated September 9, 2005 ( Adobe PDF Document - 36 kb )

8C

Director of Conservation, Development and Planning requests adoption of a resolution amending or establishing certain Agricultural Preserves (Types A & H), and approval of and authorization for the Chair to execute the following Williamson Act related amendments and contracts:

  1. Thirteen new contracts for 2005 with the following applicants:
    1. Two with John Fisher, in the general location of Partrick Road;
    2. Four with Bruce Cowan, in the general location of Partrick Road;
    3. Charles and Colette Abernethy, in the general location of Wooden Valley Road;
    4. William and Betty Ballentine, in the general location of Silverado Trail and Dutch Henry Canyon Road;
    5. Four with Pope Valley Ranching Company, in the general location of Aetna Springs Road;
    6. Gary Branham, in the general location of Silverado Trail and Bale Lane;
  2. Five amendments to existing contracts with the following applicants:
    1. Bruce Cowan and John J Fisher, in the general location of Partrick Road;
    2. 199 Rutherford Associates, Ltd., in the general location of Rutherford Hill Road;
    3. John & Barbara Craig Revocable Trust, in the general location of Rutherford Hill Road;
    4. Ted and Ladislas Hall, in the general location of Whitehall Lane;
    5. Round Pond, Inc., in the general location of Rutherford Cross Road.

Supporting Documents
A 2005 Williamson Act Preserves Resolution ( Microsoft Word Document - 74 kb )

8D

Presentation by the Napa Sanitation District of their "Strategic Plan for Recycled Water Use in the Year 2020". (Supervisor Wagenknecht)

Supporting Documents
A Napa Sanitation District Strategic Recycle Water Plan Summary ( Adobe PDF Document - 2362 kb )
8E

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

14A

PUBLIC EMPLOYEE PERFORMANCE EVALUATION (Government Code Section 54957)

Title: Director of Child Support Services

14B

CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION

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