Agendas & Minutes

Board of Supervisors 9/14/2004 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

Director of Child Support Services requests approval of and authorization for the Chair to sign a Plan of Cooperation with the Superior Court of California, County of Napa for the period July 1, 2004 through June 30, 2005 with no dollar amount, to delineate the duties of each entity regarding the Child Support Commissioner and timely processing of child support actions.


6B

Director of Corrections and Chief Probation Officer request approval of and authorization for the Chair to sign a revenue agreement with T-NETIX, Inc. at a commission rate to the County of 51% of revenue billed, for the term September 1, 2004 through June 30, 2007 to provide collect call telephone service to the inmates of the Adult Detention Facility and wards of Juvenile Hall.


6C

Acting Director of Health and Human Services requests approval of and authorization for the Chair to sign the following renewal agreements with psychiatric hospitals for the term July 1, 2004 through June 30, 2005 to provide managed care (Medi-Cal) inpatient mental health services and mental health services for uninsured clients:

  1. Managed care agreements:
    1. Agreement No. 4135 with St. Helena Hospital dba California Specialty Hospital; and
    2. Agreement No. 6132 with Mt. Diablo Medical Pavillion.
  2. Agreements for uninsured clients:
    1. Agreement No. 4141 with St. Helena Hospital for a maximum of $35,000; and
    2. Agreement No. 4142 with St. Helena Hospital dba California Specialty Hospital for a maximum of $75,000.


6D

Acting Director of Health and Human Services requests approval of and authorization for the Chair to sign the renewal of Agreement No. 4573 with Suzanne Seymour, dba Falcon Truck School, for a maximum of $11,400 for the term August 1, 2004 through June 30, 2005 to provide training services to clients participating in the Training and Employment Center Program.  


6E

Acting Director of Health and Human Services requests approval of and authorization for the Chair to sign Amendment No. 1 to Agreement No. 1885 with Linda Bancke, Ph.D., decreasing the amount by $1,990 for a new maximum of $64,200 to provide psychological evaluation services to clients in the Children's Program.


6F

Acting Director of Health and Human Services requests approval of and authorization for the Chair to sign Amendment No. 1 to Agreement No. 4011 with Redwood Toxicology Laboratory, Inc. incorporating agency-wide changes to the General Terms and Conditions and revising the scope of work to include additional drug testing services.


6G

Acting Director of Health and Human Services requests approval of and authorization for the Chair to sign Amendment No. 1 to Agreement No. 6217 with Drug Abuse Alternatives Center increasing the amount by $54,300 for a new maximum of $172,200 to provide residential substance abuse services.


6H

Acting Director of Health and Human Services requests approval of and authorization for the Chair to sign the following agreements with Charles Taylor, Ph.D.:

  1. Amendment No. 1 to Agreement No. 6221 increasing the amount by $960 for a new maximum of $6,960 to provide psychologicial assessments; and
  2. An agreement for a maximum of $2,500 for the term July 1, 2004 through June 30, 2005 to provide counseling services in the Children's Behavioral Health and Child Welfare Services Programs.


6I

Acting Director of Health and Human Services requests approval of and authorization for the Chair to sign Amendment No. 1 to Agreement No. 6244 with ALDEA, Inc. increasing the amount by $36,383 for a new maximum of $98,478 to provide school-based prevention services.


6J

Acting Director of Health and Human Services requests approval of and authorization for the Chair to sign an agreement with McWilliams Mailliard Technology Group, Inc. for a maximum of $6,118 for the term July 1, 2004 through September 30, 2005 to purchase software and support for the Adult Protective Services Program.


6K

Acting Director of Health and Human Services requests approval of and authorization for the Chair to sign the following agreements with Cathy F. Hughes, MFT, for the term July 1, 2004 through June 30, 2005:

  1. An agreement for a maximum of $5,000 to provide services in the Children’s Behavioral Health and Child Welfare Services Programs; and
  2. A Business Associate Agreement setting forth the terms and conditions of the Health Insurance Portability and Accountability Act of 1996 (HIPAA) Privacy Rule.


6L

Acting Director of Health and Human Services requests approval of and authorization for the Chair to sign the following agreements with Behavioral Solutions for Children, Inc.:

  1. An agreement for a maximum of $25,000 for the term September 14, 2004 through June 30, 2005 to provide Therapeutic Behavioral Services in the Children’s Behavioral Health Program; and
  2. A Business Associate Agreement setting forth the terms and conditions of the Health Insurance Portability and Accountability Act of 1996 (HIPAA) Privacy Rule.


6M

Acting Director of Health and Human Services requests approval to terminate Agreement No. 6263 with Smithson/Dillon Associates, effective October 14, 2004.


6N

Acting Director of Health and Human Services requests approval of and authorization for the Chair to sign a Declaration of Intent Not to Apply for Rural Health Services Program Funding for Fiscal Year 2004-2005.  


6O

Acting 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 at a rate of $16,667 per month 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.


6P

Director of Public Works requests approval of and authorization for the Chair to sign Program Supplement Agreement No. 008-M1 with the California Department of Transportation to Administering Agency-State Agreement No. 04-5921 for the “Cuttings Wharf Road Class 2 Bike Path Project,” RDS 04-11.


6Q

Director of Public Works requests award of the contract for the “Cuttings Wharf Class 2 Bike Lane Extension Project,” RDS 04-05, to John Benward Company, Inc. of Sonoma, California, for their low base bid of $119,492 and authorization for the Chair to sign the construction contract.


6R

Director of Public Works requests acceptance of the work as complete and authorization for the Chair to sign and Clerk of the Board to file a Notice of Completion with the Clerk/Recorder for Contract No. PW 03-02 R, “Minor Modifications at the Napa City/County Library & Corrections Facility Project.”


6S

Director of Public Works requests an extension to August 8, 2005 for the completion date of improvements required by Subdivision Agreement No. 3289 and acceptance of replacement bonds from TMT Properties, Inc.


6T

Assessor-Recorder/County Clerk requests approval of and authorization for the Chair to sign cost-sharing agreements with Siskiyou County for reimbursement of funds expended on Agreement Nos. 4645 and 4646 with Megabyte Systems for base-year tracking and manufactured home/aircraft automated valuation enhancements to the Megabyte property tax system.


6U

Clerk of the Board requests the following actions:

  1. Adoption of a resolution approving the City of St. Helena's Ordinance No. 2004-3, changing the date of the City’s general municipal election and requesting consolidation of the general municipal election with the statewide general election effective November 7, 2006; and
  2. Authorization for the Registrar of Voters to provide a mailed notice to all registered voters in the City informing them of this change, with the provision that all services rendered by the County to the City in connection with such notification be reimbursed in full.

Supporting Documents
A Cost Effectiveness Report ( Microsoft Word Document - 26 kb )
B St. Helena Ordinance No. 2004-3 ( Adobe PDF Document - 146 kb )
C Board of Supervisors' Resolution Approving City's Ordinance ( Microsoft Word Document - 33 kb )

6V

Clerk of the Board requests the following actions:

  1. Adoption of a resolution approving the St. Helena Unified School District's Resolution No. 03-19 and consolidating the March 2007 Governing Board election and subsequent board elections with the statewide general election, beginning with the November 2006 election; and
  2. Authorization for the Registrar of Voters to provide a mailed notice to all registered voters of the districts affected by the consolidation of the approval of the resolution by the Board, with the provision that all services rendered for the St. Helena Unified School District will be fully reimbursed by the School District.

Supporting Documents
A St. Helena Unified School District Resolution ( Adobe PDF Document - 108 kb )
B Cost Effectiveness Report ( Microsoft Word Document - 26 kb )
C Napa County Resolution Approving District's Resolution ( Microsoft Word Document - 36 kb )

6W

Clerk of the Board requests the following actions:

  1. Adoption of a resolution approving the City of Napa's Ordinance No. O2004 7, changing the date of the City’s general municipal election and Resolution No. R2004 126, requesting consolidation of the general municipal election with the statewide general election effective November 7, 2006; and
  2. Authorization for the Registrar of Voters to provide a mailed notice to all registered voters in the City informing them of this change, with the provision that all services rendered by the County to the City in connection with such notification be reimbursed in full.

Supporting Documents
A City of Napa's Ordinance O2004 7 ( Adobe PDF Document - 162 kb )
B City of Napa's Resolution R2004 126 ( Adobe PDF Document - 116 kb )
C Registrar of Voter's Cost Effectiveness Report ( Microsoft Word Document - 27 kb )
D Board of Supervisors' Resolution Approving City's Ordinance and Resolution ( Microsoft Word Document - 33 kb )

6X

Human Resources Director requests adoption of a resolution regarding the following in connection with the County Executive Office, effective September 25, 2004:

  1. Amend the Departmental Allocation List to add one (1) LAFCO Staff Analyst I/II and delete one (1) LAFCO Staff Analyst; and
  2. Amend the Table and Index to add LAFCO Staff Analyst I and LAFCO Staff Analyst II and delete LAFCO Staff Analyst.

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

6Y

Human Resources Director requests adoption of a resolution regarding the following in connection with the Sheriff's Department, effective September 25, 2004:

  1. Amend the Departmental Allocation List to add one (1) (M) Sheriff's Administrative Manager and delete one (1) (M) Administrative Services Officer;    
  2. Amend the Table and Index to add Sheriff's Administrative Manager; and
  3. Amend appropriate policies to add Sheriff's Administrative Manager. 

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

6Z

County Executive Officer requests approval of and authorization for the Chair to sign a letter transmitting the response to the 2003-2004 Grand Jury Final Report to the Presiding Judge of the Superior Court.

Supporting Documents
A Transmittal ( Microsoft Word Document - 125 kb )
B Report ( Microsoft Word Document - 50 kb )

6AA

County Executive Officer requests the following reappointments to the Measure A Financial Oversight Committee with the term of office to expire June 30, 2007:

Name Representing
Robert A. Biale Agricultural Industry
Philip Gerard Duhe City of American Canyon
Michael Moffett Business Community

Supporting Documents
A Biale Application ( Adobe PDF Document - 268 kb )
B Duhe Application ( Adobe PDF Document - 627 kb )
C Moffett Application ( Adobe PDF Document - 318 kb )

8A

Acting Director of Conservation, Development and Planning recommends:

  1. Consideration and possible adoption of a resolution rescinding Resolution No. 86-53 (which adopted the 1986 County California Environmental Quality Act (CEQA) Guidelines) and Adopting Local Procedures for Implementing the California Environmental Quality Act. 
    ENVIRONMENTAL DETERMINATION:  Categorical Exemption Class 8: It has been determined that this type of project does not have a significant effect on the environment and is exempt from the California Environmental Quality Act [See Class 8 (“Actions by Regulatory Agencies for Protection of the Environment”) which may be found in the Guidelines for the implementation of the California Environmental Quality Act at 14 CCR 15308.]

  2. First reading and intention to adopt an ordinance amending Chapter 2.88 adding a new Section 2.88.050 (I) regarding environmental statements in connection with appeals.
    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 Resolution ( Microsoft Word Document - 36 kb )
B Napa County's Local Procedures for Implementing CEQA ( Microsoft Word Document - 707 kb )
C Ordinance ( Microsoft Word Document - 35 kb )

8B

Consideration and possible action regarding an appeal filed by Mr. and Mrs. Frank Wood to a decision by the Director of Public Works to deny a Lot Line Adjustment filed by Mr. Wood for the property located at 8901 Conn Creek Road.  (Assessor’s Parcel Nos. 030-120-017 and 030-120-012)
ENVIRONMENTAL DETERMINATION:  Statutorily exempt under Section 15270 of CEQA.
(CONTINUED FROM JUNE 8 AND AUGUST 17, 2004; APPELLANT REQUESTS WITHDRAWAL OF APPEAL)

Supporting Documents
A Wood Appeal Withdrawal Request ( Adobe PDF Document - 7 kb )
B Oringinal Appeal attachment ( Adobe PDF Document - 11083 kb )

8C

First and final reading and adoption of an ordinance, pursuant to Section 9314 of the Public Resources Code, appointing five Directors to the Board of Directors of the Napa County Resource Conservation District in lieu of holding a regular election with the terms of office as indicated below:
 

Name     Term Expires
Beth Painter     November 30, 2006
Don Gasser     November 30, 2008
Rainer Hoenicke     November 30, 2008
Clint Pridmore     November 30, 2008
Charles Slutzkin     November 30, 2008
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 Resource Conservation District Resolution No. 2004-04 ( Adobe PDF Document - 219 kb )
B Official Resource Conservation District Filing Applications ( Adobe PDF Document - 2374 kb )
C Ordinance ( Adobe PDF Document - 182 kb )

9A

County Executive Officer requests consideration and possible action on recommendations regarding the distribution of up to $750,000 in Tobacco Settlement Funds for the term October 1, 2004 through September 30, 2005.

14A

CONFERENCE WITH LABOR NEGOTIATOR (Government Code Section 54957.6)

Agency Designated Representatives: Dennis Morris, Human Resources Director
Unrepresented Employees:
Non-Classified, Management and Confidential Employees of the County of Napa (Excluding Elected Officials)

14B

CONFERENCE WITH LABOR NEGOTIATOR (Government Code Section 54957.6)

Agency Designated Representatives: Dennis Morris, Human Resources Director
Employee Organization: Napa County Deputy Sheriffs' Association (Employee Unit & Supervisory Unit of the County of Napa)