Agendas & Minutes

Board of Supervisors 11/9/2004 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

3A

Presentation of proclamations acknowledging the Napa Sustainable Winegrowing Group and Robert Sinskey Vineyards, who were presented "IPM (Integrated Pest Management) Innovator Awards" by the CalEPA, Department of Pesticide Regulation.

Supporting Documents
A NSWG IPM Award Proclamation 11_04 ( Microsoft Word Document - 26 kb )
B Sinsky IPM Award Proclamation 11_04 ( Microsoft Word Document - 26 kb )

6A

Acting Director of Health and Human Services requests approval of and authorization for the Chair to sign Amendment No. 1 to Agreement No. 3989 with Community Action of Napa Valley, Inc. increasing the amount by $1,900 for a new maximum of $88,529 to provide counseling services for adult homeless and administration of rental subsidies under the Transitional Residential Alliance and Integrated Network (TRAIN) grant.


6B

Acting Director of Conservation, Development and Planning requests approval of and authorization for the Chair to sign an agreement with Environmental Science Associates (ESA) for $116,206 for the term November 9, 2004 through June 30, 2005 to prepare a California Environmental Quality Act (CEQA) document for (Ronaldo) Cianciarulo Vineyards, Lovall Valley, #00006-ECPA.  (Assessor's Parcel No. 047-010-013)  


6C

Human Resources Director requests adoption of a resolution regarding the following in connection with the Administration Division of the Health and Human Services Agency, effective November 6, 2004:

  1. Amend the Departmental Allocation List to add one (1) Mental Health Director and delete one (1) Behavioral Health Care Manager - Mental Health;
  2. Amend the Table and Index to delete Behavioral Health Care Manager - Mental Health and add Mental Health Director; and
  3. Amend appropriate policies to delete Behavioral Health Care Manager - Mental Health from the list of Management Classes and add Mental Health Director to the list of Management Non-Classified (Other) Classes.

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

6D

County Executive Officer requests approval of the following related to processing a Request For Proposals (RFP) for the collection of solid waste and recyclables in Garbage Zone One of Napa County:

  1. Budget Transfer No. 36 transferring $24,479 from Contingencies to Central Services budget for an agreement related to processing an RFP; (4/5 vote required) and
  2. Approval of and authorization for the Chair to sign Amendment No. 1 to Agreement No. 6310 with Brown, Vence & Associates, Inc. increasing the amount by $24,479 for a new maximum of $86,933 for solid waste RFP services.


6E

Approve minutes of the meeting held October 19, 2004.

Supporting Documents
A Minutes of October 19, 2004. ( Microsoft Word Document - 69 kb )

8A

Napa County Golden Gate Bridge, Highway and Transportation District Representative Barbara Pahre to present an update on District activities.

Supporting Documents
A Golden Gate Bridge, Highway and Transportation District Fact Sheet ( Adobe PDF Document - 153 kb )

8B

Recess to a joint meeting with the Napa City Council.  (BOS Meeting Room)

  • Discussion and possible direction regarding the implementation of the Memorandum of Understanding between the City and County.
  • Discussion and direction regarding a countywide sales tax measure for street and road projects.

Supporting Documents
A Summary of Parking Garage Agreement ( Microsoft Word Document - 31 kb )

9A

Acting Director of Health and Human Services to discuss and request approval of the following actions pertaining to the location and operation of the Winter Shelter and related services:

  1. Adoption of a resolution declaring a shelter crisis in accordance with Government Code Sections 8698 through 8698.2; 
  2. Authorization for the Chair to sign a lease with the State of California to utilize space at Napa State Hospital, Building B, Napa, California, to operate an emergency winter homeless shelter from November 15, 2004 through April 15, 2005;
  3. Authorization for the Chair to sign Amendment No. 1 to Agreement No. 6155 with Community Action of Napa Valley, Inc., incorporating agency-wide changes to the General Terms and Conditions, revising the Scope of Work, and decreasing the amount by $9,390 for a new maximum of $73,518 for Fiscal Year 2004-2005 for the operation of the winter shelter; 
  4. Authorization for the Chair to sign an agreement with Napa County Transportation Planning Agency for a maximum of $3,800 for the term November 15, 2004 through April 15, 2005 for transportation to and from the winter shelter; and 
  5. Budget Transfer No. 37 transferring $83,993 from Appropriations for Contingencies to the Social Services budget. (4/5 vote required)

Supporting Documents
A Resolution ( Microsoft Word Document - 25 kb )

9B

County Executive Officer requests acceptance of a report related to Tobacco Settlement Revenue budgeting structure and investment strategy.

Supporting Documents
A Tobacco Revenues Table ( Microsoft Excel Spreadsheet - 15 kb )
B Memo From Marcia Hull, Treasurer-Tax Collector ( Microsoft Word Document - 129 kb )
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)