Agendas & Minutes

Board of Supervisors 11/30/2004 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. 4776 with ALDEA Children and Family Services increasing the amount by $31,920 for a new maximum of $124,420 and amending the Scope of Work to include staff training and increased funding for substance abuse services provided by the Wolfe Center to at-risk minors under the supervision of the Napa County Probation Department.


6B

Acting Director of Health and Human Services requests approval of and authorization for the Chair to sign renewals of the following revenue agreements for AIDS services with the California Department of Health Services for the term July 1, 2004 through June 30, 2007:

  1. Agreement No. 3409 (AIDS Master Grant Agreement) for a maximum of $362,202;
  2. Agreement No. 3484 prescribing terms and conditions for HIV/AIDS Surveillance;
  3. Agreement No. 3485 prescribing terms and conditions for HIV Counseling and Testing; and
  4. Agreement No. 3820 prescribing terms and conditions for AIDS Education and Prevention activities.


6C

Acting Director of Health and Human Services Agency requests approval of and authorization for the Chair to sign the renewal of revenue Agreement No. 3662 with the California Department of Health Services (CDHS) for a maximum of $100,449 for the term July 1, 2004 through June 30, 2007 for the Housing Opportunities for Persons With AIDS (HOPWA) Program.


6D

Acting Director of Health and Human Services requests approval of and authorization for the Chair to sign the renewal of revenue Agreement No. 4089 with Sonoma County for a maximum of $114,718 for the term July 1, 2004 through June 30, 2005 for emergency medical services administration.


6E

Acting Director of Health and Human Services requests approval of and authorization for the Chair to sign Amendment No. 1 to Agreement No. 6339 with Barrie Glen, Ph.D., revising the compensation table to include assessment services for clients of the Children’s Behavioral Health and Child Welfare Services programs without changing the maximum amount of the contract.


6F

Acting Director of Health and Human Services requests approval of and authorization for the Chair to sign the following agreements regarding the Universal Perinatal Home Visitation Program for the term November 30, 2004 through June 30, 2005:

  1. The following three agreements for a combined maximum of $42,000 for home visitation services:
    1. Child Abuse Prevention Services, dba COPE Family Center;
    2. Queen of the Valley Hospital of Napa, California; and
    3. St. Helena Hospital. 
  2. Agreements with Caroline Pietrangelo Owens:
    1. Agreement for a maximum of $39,000 to provide home visitation coordination services; and
    2. Business Associate Agreement setting forth the terms and conditions of the Health Insurance Portability and Accountability Act of 1996 (HIPAA) Privacy Rule.


6G

Acting Director of Health and Human Services requests approval of Budget Transfer No. 43 transferring $6,413 from Services and Supplies to Equipment and establishment of a fixed asset in the amount of $6,413 for the purchase of a new medical refrigeration system in the Public Health Department Immunization Clinic. (4/5 vote required)


6H

Library Director requests adoption of a revision to the Library's “2004 Holiday Schedule” to add December 24 as a closed day, and adoption of the Library's "2005 Holiday Schedule."

Supporting Documents
A Library Holiday Schedule 2005 ( Microsoft Word Document - 35 kb )

6I

Library Director requests approval of the following actions pertaining to California Library Literacy Grants:

  1. Acceptance of two California Library Literacy Services grants from the State of California totaling $18,330; and 
  2. Approval of Budget Transfer No. 42 increasing appropriations by $18,330 for Literacy Services. (4/5 vote required)


6J

Director of Public Works requests adoption of a resolution authorizing the filing of an application for Federal Surface Transportation Program funding for a maximum of $1,514,000 for overlay of Wooden Valley Road, Yountville Cross Road and Silverado Trail, committing the necessary non-federal match for the projects and stating the County's assurance to complete the project.

Supporting Documents
A Application for Federal Program Funding ( Microsoft Word Document - 38 kb )

6K

Director of Public Works requests the following relating to a lease agreement with the State Employment Development Department (EDD):

  1. Rescind Agreement No. 6201 dated December 9, 2003; and
  2. Approve and authorize the Chair to sign a new agreement with EDD to house equipment for job seekers at 650 Imperial Way, Suite 101, as part of the Training and Employment Center's Job Connection Program for the term October 1, 2003 through June 30, 2006 reimbursing the County at $214.20 per month for a maximum of $7,069 for the entire term.


6L

Director of Public Works requests approval of the Final Map for condominium purposes entitled "Camino Oruga Group Industrial Condominiums".


6M

Assessor-Recorder-County Clerk-Elections Department requests Board declaration of the results of those elections under their jurisdiction as set forth in the Certified Statement of Vote (Official Canvass) for the General Election held on Tuesday, November 2, 2004 pursuant to the Elections Code Sections 15300-15400.


6N

Clerk of the Board requests the following:

  1. Approval of and authorization for the Registrar of Voters to consolidate and conduct a General Municipal
    Election as requested by the City of St. Helena for the election of certain officers of the City ( City of St. Helena Resolution No. 2004-110) to be held March 8, 2005; and
  2. Approval of and authorization for the Registrar of Voters to establish a central counting precinct and to provide the City with certain services in conjunction with the consolidated General Municipal Election as requested by the (City of St. Helena Resolution No. 2004-111) with the provision that all services rendered by the County for the City in connection with such election be reimbursed in full.

Supporting Documents
A St. Helena Resolution No. 2004-110 ( Adobe PDF Document - 146 kb )
B St. Helena Resolution No. 2004-111 ( Adobe PDF Document - 145 kb )

6O

Clerk of the Board requests the following:

  1. Approval of and authorization for the Registrar of Voters to consolidate and conduct a General Municipal Election as requested by the Town of Yountville for the election of certain officers of the Town and Proposition E (Town of Yountville Resolution No. 2294-04) to be held March 8, 2005; and
  2. Approval of and authorization for the Registrar of Voters to establish a central counting precinct and to provide the Town with certain services in conjunction with the consolidated General Municipal Election as requested by the Town (Town of Yountville Resolution No. 2295-04) with the provision that all services rendered by the County for the Town in connection with such election be reimbursed in full.

Supporting Documents
A Town of Yountville Resolution No. 2294-04 ( Adobe PDF Document - 284 kb )
B Town of Yountville Resolution No. 2295-04 ( Adobe PDF Document - 89 kb )

6P

Clerk of the Board requests the following:

  1. Approval of and authorization for the Registrar of Voters to conduct an Election as requested by the 
    St. Helena Unified School District for the election of certain officers of the District (School District Resolution No. 04-10) to be held March 8, 2005; and
  2. Approval of and authorization for the Registrar of Voters to conduct all election services from publication to ballot counting with the provision that all services rendered by the County for the District in connection with such election will be reimbursed in full.

Supporting Documents
A St. Helena Unified School District Resolution No. 04-10 ( Adobe PDF Document - 84 kb )
B St. Helena Unified School District Resolution No. 04-11 ( Adobe PDF Document - 34 kb )

6Q

Clerk of the Board requests the following:

  1. Approval of and authorization for the Registrar of Voters to conduct a General Municipal Election as requested by the City of Napa for the election of certain officers of the City (City of Napa Resolution No. R2004 175) to be held March 8, 2005; and
  2. Approval of and authorization for the Registrar of Voters render specified services to the City relating to the conduct of a General Municipal Election as requested by the City (City of Napa Resolution No. R2004 176) with the provision that all services rendered by the County for the City in connection with such election be reimbursed in full.

Supporting Documents
A City of Napa Resolution No. R2004 175 ( Adobe PDF Document - 97 kb )
B City of Napa Resolution No. R2004 176 ( Adobe PDF Document - 77 kb )

6R

Human Resources Director requests adoption of a resolution amending the Departmental Allocation List for the Health and Human Services Agency with regards to deleting one (1) Secretary and one (1) Office Assistant II from the Training and Employment Center Division and adding one (1) Secretary and one (1) Office Assistant II to the Social Services Division, effective December 4, 2004.

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

6S

Human Resources Director requests adoption of a resolution regarding the following in connection with the District Attorney's Office, effective November 30, 2004:

  1. Amend the Departmental Allocation List to add one (1) Supervising District Attorney's Investigator and delete one (1) subsequent vacancy;
  2. Amend the Table and Index to add a Supervising District Attorney's Investigator; and
  3. Amend appropriate policies to add Supervising District Attorney's Investigator.

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

6T

Human Resources Director requests adoption of a Resolution of Intention to approve amending the contract with the Board of Administration of the California Public Employees' Retirement System to provide for employee's sharing the cost of the retirement benefit and receiving tax deferment of that shared cost effective January 15, 2005 for all safety employees.

Supporting Documents
A Resolution of Intention ( Adobe PDF Document - 518 kb )
B Calpers Cost Analysis ( Adobe PDF Document - 375 kb )

6U

Human Resources Director requests approval of a fifty-one (51) day extension of Leave Without Pay for a Licensed Mental Health Counselor in the Behavioral Health Division of the Health and Human Services Agency from November 10, 2004 through December 31, 2004.


6V

County Executive Officer requests adoption of a resolution appointing Hillary E. Gitelman as Director of Conservation, Development, and Planning and Napa County Zoning Administrator to serve at the will of the Board of Supervisors.

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

6W

Approve minutes of the meeting held November 9, 2004.

Supporting Documents
A Minutes of November 9, 2004. ( Microsoft Word Document - 55 kb )

8A

Consideration and possible action regarding an appeal filed by the Howell Mountain Mutual Water Company to a decision by the Conservation, Development and Planning Commission on August 18, 2004 to approve Use Permit request No. PO4-0180-UP and variance request No. P04-0329 to modify a small winery use permit exemption for Outpost Wines to allow two winery buildings to encroach 20-40 feet into the required 300 foot private road setback, and to (1) increase production capacity from 20,000 gallons to 30,000 gallons per year; (2) replace two buildings totaling 2,700 sq. ft. with two buildings totaling 6,820 sq. ft.; (3) a 2,335 sq. ft. covered fermentation building and a 3,500 sq. ft. uncovered crush pad; (4) custom crushing activities for up to 3 custom producers utilizing 50% (15,000 gallons) of the total approved winery production; (5) add tours and tasting by appointment only with 4 visitors/day maximum, average of 6 visitors per week; (6) add a marketing plan consisting of: 5 events per year with a maximum of 25 people per event and two events per year with a maximum of 50 people per event; (7) add one part time employee for a total of one full-time and 2 part-time employees; (8) construct a special design wastewater system. The project is located on a 42.3 acre parcel on the south side of Summit Lake Drive approximately 3/4 mile from its intersection with White Cottage Road North, within an Agricultural Watershed (AW) Zoning District. (Assessor’s Parcel No. 018-200-026)
ENVIRONMENTAL DETERMINATION: Mitigated Negative Declaration prepared. According to the Mitigated Negative Declaration, the proposed project would have, if mitigation measures are not included, a potentially significant environmental impact in the following area: Biological Resources, Hydrology/Water Quality.

Supporting Documents
A APPEAL ( Adobe PDF Document - 796 kb )
B STAFF REPORT ( Adobe PDF Document - 31286 kb )
C APPLICANT LETTER NOVEMBER 12, 2004 ( Adobe PDF Document - 1581 kb )
8B

Recess to the Monticello Public Cemetery District (MPCD) special meeting (See MPCD Agenda).


8C

First and final reading and adoption of an ordinance amending Agreement No. 1464 with the Board of Administration of CalPERS to provide 2.5% of final compensation at age 55 for County miscellaneous employees pursuant to Government Code Section 21354.4.

Supporting Documents
A Ordinance ( Microsoft Word Document - 24 kb )
B Exhibit A ( Adobe PDF Document - 6359 kb )

8D

Consideration and tentative decision regarding an appeal filed by The Highlands at Silverado Owners Association to a decision by the Conservation, Development and Planning Commission on September 15, 2004 to approve Tentative Parcel Map #04147-PM to divide a 455 acre site into two parcels consisting of 215 acres (Parcel 1) and 240 acres (Parcel 2). The site is generally located to the east of the Silverado subdivisions, south of Atlas Peak Road, and north of Monticello Road within an Agricultural Watershed (AW) Zoning District. (Assessor’s Parcel Nos. 061-040-004 and 061-180-001 (Split for assessment purposes)).
ENVIRONMENTAL DETERMINATION: Mitigated Negative Declaration Prepared.  According to the Mitigated Negative Declaration, the proposed project would have, if mitigation measures are not included, potentially significant environmental impacts in the following areas: aesthetics, air quality, biological resources, geology and soils, hydrology and water quality, and noise.
(CONTINUED FROM OCTOBER 26, 2004)


9A

Discussion and direction to staff to initiate a process to develop an Adult Correctional System Master Plan that will identify and address the County's jail and other adult corrections needs over the next 20 years.


9B

Discussion and possible action regarding the preparation and submittal of a grant application to the State Department of Water Resources for pursuit of a ground water study in the Carneros region in partnership with the Association of Bay Area Governments (ABAG).  (Supervisors Rippey and Wagenknecht)

Supporting Documents
A ABAG Draft Grant Application Scope ( Adobe PDF Document - 60 kb )

9C

County Executive Officer requests adoption of a resolution authorizing a loan from the Affordable Housing Fund to the Napa County Health and Human Services Department, in the amount of $900,000, to assist in the acquisition of a homeless shelter to be located on the Gasser Foundation property in the City of Napa.

Supporting Documents
A Resolution Approving Affordable Housing Fund Loan ( Microsoft Word Document - 36 kb )

9D

County Executive Officer requests adoption of a resolution authorizing a loan from the Affordable Housing Fund, in the amount of $1,000,000, to Napa Valley Community Housing, to help fund the development of approximately 200 units of affordable housing on property acquired in the City of Napa.

Supporting Documents
A Resolution Approving Affordable Housing Fund Loan ( Microsoft Word Document - 40 kb )

9E

County Executive Officer requests the appointment of two members of the Board of Supervisors to the Ad Hoc Transportation Sales Tax Committee of the Napa County League of Governments (NCLOG).

Supporting Documents
A Letter from NCLOG ( Adobe PDF Document - 364 kb )
14A

CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION

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

14B

PUBLIC EMPLOYEE PERFORMANCE EVALUATION (Government Code Section 54957)

Title: Director of Child Support Services

14C

PUBLIC EMPLOYEE DISCIPLINE/DISMISSAL/RELEASE (Government Code Section 54957)