AGENDA

 

   NAPA COUNTY BOARD OF SUPERVISORS

 

TUESDAY                   DECEMBER 12, 2000                 9:00 A.M.

 

 

 

Brad Wagenknecht

District 1

Mark  Luce

District 2

Mel Varrelman

District 3

Kathryn Winter

District 4

Mike Rippey

District 5

 

 

Jay Hull

County Administrator

Mary Jean McLaughlin

Clerk of the Board

Robert Westmeyer

County Counsel

 

 

 

 

 

 

GENERAL INFORMATION

 

The Board of Supervisors meets each Tuesday at 9:00 A.M. at 1195 Third Street, Room 305, Napa, California 94559.  If you require an assistive listening device, interpreter or any other special arrangement please provide the Clerk of the Board with 24-hour notice by calling 253-4580 (253-6088TDD).

 

The agenda is divided into three sections:

 

CONSENT CALENDAR - These matters typically include routine financial or administrative actions, as well as final adoption of ordinances that cannot be both introduced and adopted at the same meeting.  Any item on the CONSENT CALENDAR will be discussed separately at the request of any person.  CONSENT CALENDAR items are usually approved with a single motion.

 

SET MATTERS - These items are noticed hearings, work sessions and public hearings.

 

REGULAR CALENDAR - These items include significant policy and administrative actions and are classified by program areas.  Immediately after approval of the CONSENT CALENDAR, if the time for hearing SET MATTERS has not arrived, the REGULAR CALENDAR will be considered.

 

ANY MEMBER OF THE AUDIENCE DESIRING TO ADDRESS THE BOARD ON A MATTER ON THE AGENDA please proceed to the rostrum and, after receiving recognition from the Chair, give your name, address, and your comments or questions.  In order that all interested parties have an opportunity to speak, please be brief and limit your comments to the specific subject under discussion.  Time limitations shall be at the discretion of the Chair or Board.

 

 

AGENDA AVAILABLE ONLINE AT www.co.napa.ca.us


 

 

1.       Call to Order; Roll Call.

 

 

2.       Pledge of Allegiance.

 

 

3.       Presentation of Resolution No. 00-145 to Kathryn Winter, Supervisor, District 4.

 

 

4.              Presentation of Retirement Resolution No. 00-141 to Donna Mayfield, Staff Services Analyst II, Conservation, Development and Planning Department, in recognition of over 7 years of service.

 

 

5.       9:00 A.M.  PUBLIC COMMENT

 

In this time period, anyone may address the Board of Supervisors regarding any subject over which the Board has jurisdiction but which is not on today's agenda.  Individuals will be limited to a three-minute presentation.  No action will be taken by the Board of Supervisors as a result of any item presented at this time.

 

 

6.       Department Heads’ Reports and Announcements.

 

 

CONSENT CALENDAR

 

CRIMINAL JUSTICE

 

7.       Sheriff requests approval of the following items related to the American Canyon law enforcement contract:

 

          A.       Authorization for Chairman to sign Amendment No. 5 to Agreement No. 3220 with the City of American Canyon increasing the existing contract by $48,000 for a new estimate of $1,260,261;

          B.       Amendment of the Departmental Allocation List to add one (1) Lieutenant effective December 12, 2000; and

          C.       Budget Transfer No. 39 increasing salary appropriations by $48,000 with offsetting revenue from the City of American Canyon. (4/5 vote required)

 

 

 

CONSENT CALENDAR – Continued

 

FINANCE

 

 

8.              Auditor-Controller requests the Board accept and instruct the Clerk of the Board to file the Rates on Cost of Probation Supervision and Juvenile Hall Cost of Operations for the fiscal year ended June 30, 2000.  (Report on file with the Clerk of the Board)

 

 

9.       Auditor-Controller requests the Board accept and instruct the Clerk of the Board to file the Audit Reports for the fiscal year ended June 30, 2000 for the following departments:

 

A.             County Counsel;

B.             Information Technology Services;

C.             Conservation, Development and Planning; and

D.             County Administration.

(Reports on file with the Clerk of the Board)

 

 

10.           Auditor-Controller requests the Board accept and instruct the Clerk of the Board to file the Audit Report - Napa County District Attorney - Department of Justice - Spousal Abuser Prosecution Program Grant Award (SAPP) - #99SA06D016, for the year ended June 30, 2000.  (Details on file with Clerk of the Board)

 

 

HUMAN SERVICES

 

 

11.     Director of Health and Human Services Agency requests approval of and authorization for Chairman to sign the joint Child Health Disability Prevention (CHDP) Program and California Children Services (CCS) Plan for Fiscal Year 2000-2001.

 

 

12.     Director of Health and Human Services Agency requests approval of and authorization for Chairman to sign an agreement with Davis Guest Home, Inc. for the term December 1, 2000 through June 30, 2001 to provide residential mental health services.

 

 

13.     Director of Health and Human Services Agency requests approval of and authorization for Chairman to sign Amendment No. 3 to Agreement No. 4317 with Staff Care, Inc. increasing the amount by $237,800 for a new maximum of $381,300 and extending the term through June 30, 2001 to provide psychiatric services to the mental health program.

 

 

 

 

CONSENT CALENDAR – Continued

 

HUMAN SERVICES - Continued

 

 

14.     Director of Health and Human Services Agency requests approval of and authorization for Chairman to sign an agreement with La Amistad Residential Treatment Center, Inc. dba La Amistad Behavioral Health Services for a maximum of $63,885 for the term August 21, 2000 through February 21, 2001 for residential mental health services.

 

 

15.     Director of Health and Human Services Agency requests approval of and authorization for Chairman to sign the renewal of Agreement No. 3555 with the City of Napa for a maximum of $8,000 for the term July 1, 2000 through June 30, 2001 to provide services to the Friday Night Live and Club Live programs.

 

 

16.     Director of Health and Human Services Agency requests approval of and authorization for Chairman to sign an agreement with Del Domezio, LCSW, for the term October 1, 2000 through June 30, 2001 to provide counseling services to specific clients of Child Welfare Services and Children's Behavioral Health Programs.

 

 

17.     Director of Health and Human Services Agency requests approval of and authorization for Chairman to sign renewals of the following agreements for the term July 1, 2000 through June 30, 2001 for the provision of HIV Prevention/Community Planning services:

 

A.             Agreement No. 3823 with ALDEA, Inc. for a maximum of $36,573;

B.             Agreement No. 3824 with Community Health Clinic Ole for a maximum of $52,370; and

C.             Agreement No. 3825 with Napa Valley AIDS Project for a maximum of $82,762.

 

 

18.     Director of Health and Human Services Agency requests approval of and authorization for Chairman to sign renewals of the following agreements in connection with the Transitional Residential Alliance and Integrated Network grant, for the term October 1, 2000 through January 1, 2001:

 

A.       Agreement No. 3989 with Napa County Council for Economic Opportunity, Inc. (N.C.C.E.O.) for a maximum of $14,105 to provide counseling services for adult homeless and administer rent subsidies;

B.       Agreement No. 3990 with Napa Emergency Women’s Services, Inc. (N.E.W.S.) for a maximum of $6,359 to provide case management and referral for women and families including those with domestic violence issues; and

C.       Agreement No. 3991 with Progress Foundation for a maximum of $5,354 to provide outreach and case management services to the homeless population.

 

CONSENT CALENDAR – Continued

 

HUMAN SERVICES - Continued

 

 

19.     Director of Health and Human Services Agency requests approval of and authorization for Chairman to sign a Grant Agreement with Catholic Charities for a maximum of $423,189 for the term January 1, 2001 through December 31, 2003 for a project providing low income housing and related services at a 12-unit complex located at 3133 and 3157 Solano Avenue, Napa, CA.

 

 

20.     Director of Health and Human Services Agency requests approval of and authorization for Chairman to sign the renewal of Agreement No. 4241 with Napa County Council for Economic Opportunity (N.C.C.E.O.) for a maximum of $120,000 for the term July 1, 2000 through June 30, 2001 for provision of services to the Napa County Drug Court.

 

 

21.     Director of Health and Human Services Agency requests amendment of the Departmental Allocation List in Behavioral Health Services adding one (1) Mental Health Counselor (Licensed) position and deleting one (1) Staff Services Analyst-Limited Term (LT) position, effective December 23, 2000.  (Details on file with the Clerk of the Board)

 

 

PROPERTY

 

 

22.     Agricultural Commissioner requests amendment of the Departmental Allocation List for Agricultural Commissioner/Sealer deleting two (2) Agricultural Biologist III and seven (7) Agricultural Biologist I/II; and adding seven (7) Agricultural Biologist I/II/III and two (2) Agricultural Biologist IV positions.  (Copies on file with the Clerk of the Board)

 

 

23.     County Fire Chief requests approval of and authorization for Chairman to sign the Fiscal Year 2000-2001 Schedule A and Amador Plan Cooperative Agreement with the State of California Department of Forestry and Fire Protection in the amount of $3,305,550 for the provision of fire protection services.

 

 

 

CONSENT CALENDAR – Continued

 

PROPERTY - Continued

 

 

24.     County Fire Chief requests the following actions pertaining to the Town of Yountville Fire Services agreement:

 

A.             Approval of and authorization for Chairman to sign the renewal of Agreement No. 1120 for term July 1, 2000 through June 30, 2005 in the amount of $292,038 for Fiscal Year 2000-2001 with future year adjustments based on cost of living adjustments for fire protection services; and

B.             Approval of Budget Transfer No. 38 in the amount of $96,737 increasing appropriations and revenues for the contract.

(4/5 vote required)

 

 

25.     Director of Public Works requests approval of and authorization for Chairman to sign Amendment No. 5 to Agreement No. 3061 with the Napa County Transportation Planning Agency (NCTPA) and the cities of Napa, American Canyon, Calistoga, St. Helena and Town of Yountville, transferring County Transportation Development Act (TDA) funds to the NCTPA to fund transit programs in Napa County.

 

 

26.     Director of Public Works requests award of the construction contract for the "Atlas Peak Repeater Station Power Pole Replacement Project," PW 00-22, to Harreld's Hi-Voltage, Inc. of Rancho Cordova, California for their low bid of $26,524 and authorization for Chairman to sign the construction contract.

 

 

27.     Director of Public Works requests approval of and authorization for Chairman to sign Amendment No. 2 to Agreement No. 4309 with Ross and Drulis Architects & Planners increasing the amount by $7,565 for a new maximum of $143,395 to review the State of California's Court Facility Study for the Napa County Court System.

 

 

28.       Director of Public Works requests approval of and authorization for Chairman to sign the renewal of Lease Agreement No. 1460 with the Town of Yountville for library space for a two-year term, July 1, 2000 through June 30, 2002, for a monthly cost of $551.

 

 

29.     Director of Public Works/Aviation requests authorization for Chairman to sign a Certificate of Acceptance of an Avigation and Hazard Easement Deed from Warehouse Development Company, Inc. and First American Title Insurance Company.  (Assessor's Parcel Nos. 058-420-018 and 058-420-016)

 

 

 

CONSENT CALENDAR – Continued

 

PROPERTY - Continued

 

 

30.     Director of Public Works/Aviation requests authorization for out-of-state travel for Michael Gregory, Airport Operations Supervisor, to attend Airport Safety and Operations School in San Antonio, Texas from February 11-14, 2001 for an estimated cost of $1,500.

 

 

GENERAL ADMINISTRATION

 

 

31.     County Counsel requests approval of a 90-day extension of time for Joseph C. Folkard to use accrued vacation hours in excess of the 240 hour maximum.

 

 

32.     Job Training Director requests amendment of the Departmental Allocation List to delete one (1) Accountant-Auditor I/II and one (1) Senior Account Clerk effective December 12, 2000.

 

 

33.           Library Director requests approval of and authorization for Chairman to sign a professional services agreement with Ana Kowalkowska for a maximum of $38,400 for the term December 12, 2000 through September 30, 2001 to provide services associated with a federal literacy project grant.

 

 

34.     Personnel Director requests approval of and authorization for Chairman to sign the following agreements for participation in the County Wellness Program for the term December 12, 2000 through June 30, 2001:

 

A.             Agreement with Basics Gym; and

B.             Agreement with St. Helena Fitness and Health Center.

 

35.           Personnel Director requests amendment of the Table and Index, effective January 20, 2001 increasing the salary of positions within certain Key Classes by the number of ranges stipulated.

 

 

36.     Personnel Director requests amendment of the Departmental Allocation List for Personnel Services to delete one (1) MC Personnel Analyst III and add one (1) MC Senior Personnel Analyst, effective December 12, 2000.

 

 

 

CONSENT CALENDAR – Continued

 

GENERAL ADMINISTRATION - Continued

 

 

37.     Regional Training Employment Coordinator requests amendment of the Departmental Allocation List for Regional Training Employment to add one (1) Staff Services Analyst I/II-Limited Term (LT) and one (1) Office Assistant II-(LT) through December 27, 2002, effective December 12, 2000.

 

 

38.     Personnel Director requests approval of the following revised policies effective December 12, 2000:

 

A.             Family Care and Medical Leave Policy;

B.             Policy for Maintaining a Harassment Free Work Environment (Harassment Policy); and

C.             Sick Leave Policy.

(Details on file with the Clerk of the Board)

 

 

39.     Personnel Director requests adoption of the following retirement resolutions:

 

A.       No. 00-142 for Dan Jones, Probation Officer II, Juvenile Probation, in recognition of over 20 years of service;

B.       No. 00-143 for Susan Saint Leaves, Social Worker II, Social Services, in recognition of over 20 years of service; and

C.       No. 00-144 for Beverly Beckstrom, Judicial Assistant II, Napa Court, in recognition of over 16 years of service.

 

 

40.           Personnel Director requests the following actions effective February 1, 2001:

 

A.             Approve the implementation of a PacifiCare Preferred Provider Organization Plan (PPO) and a PacifiCare Point of Service Plan (POS) for County employees and retired County employees;

B.             Approve monthly rates and County/Employee contribution levels for the PacifiCare PPO and POS Plans; and

C.             Authorize Personnel Director to sign the respective service agreements.

(Rates on file with the Clerk of the Board)

 

 

41.     Regional Training Employment Coordinator requests approval of and authorization for Chairman to sign an agreement with Sheldon M. Davidow & Associates, Inc. for a maximum of $31,900 for the term November 1, 2000 through March 15, 2001 for services related to the development of training programs for high demand skilled employment positions.

 

 

CONSENT CALENDAR – Continued

 

GENERAL ADMINISTRATION - Continued

 

 

42.     Regional Training Employment Coordinator requests approval of and authorization for Chairman to sign an agreement with the United States Department of Labor Employment and Training Administrator for a maximum of $2,800,000 for the term November 15, 2000 through November 14, 2002 for the H-1B Technical Skills Training Project.

 

 

43.     Regional Training Employment Coordinator requests approval of and authorization for Chairman to sign the following agreements for the term July 1, 2000 through December 31, 2001 related to the Skills Shortages, Partnership Training/Systems Building grant:

 

A.             Agreement with the Northern California Council for the Community for a maximum of $69,666 to facilitate the Bay Area consortium of grant partners;

B.             Agreement with the Peralta Community College District for a maximum of $99,999 to develop and deliver technology based curriculum for a demonstration group; and

C.             Agreement with the Oakland Private Industry Council, Inc. for a maximum of $80,000 to provide outreach, assessment, case management and follow-up services to participants in the demonstration program.

 

 

44.     Superior Court requests amendment of the Departmental Allocation List for Courts deleting one (1) Judicial Assistant III position and adding one (1) Judicial Assistant II/III and one (1) Judicial Assistant II position, effective December 23, 2000.

 

 

45.           County Counsel requests approval of and authorization for Chairman to sign a Letter to the Bureau of Land Management (BLM) requesting that the BLM revise and replace the outdated Clear Lake Resource Area Management Framework Plan ("MFP"), with an up-to-date Resource Management Plan ("RMP"), as required by the 1976 Federal Land Policy and Management Policy Act ("FLPMA" or "Act"), 43 U.S.C. §17001 et seq.

 

 

46.     County Administrator requests approval of and authorization for Chairman to sign the Napa County Fair budget for calendar year ending December 31, 2001.  (Copy on file with the Clerk of the Board)

 

 

CONSENT CALENDAR – Continued

 

GENERAL ADMINISTRATION - Continued

 

 

47.     County Administrator requests appointment of two (2) members to the Napa County Children and Families Commission with the terms of office to commence on January 1, 2001 and expire on January 1, 2005:

 

                   Applicant                                  Category of Appointment

          Dan Corsello  (incumbent)             Member

                   Jackie O. Dollar  (incumbent)                   Member

 

 

48.     County Administrator requests approval of and authorization for Chairman to sign the renewal of Agreement No. 3295 with the Arts Council of Napa Valley in the amount of $71,000 with offsetting revenue from the State of California for the term July 1, 2000 through June 30, 2001 for the Arts in Mental Health Program.

 

 

49.     County Administrator requests approval of and authorization for Chairman to sign an agreement with Napa-Solano SANE-SART (Sexual Assault Nurse Examiner-Sexual Assault Response Team) in the amount of $15,000 for the term July 1, 2000 through June 30, 2001 to provide professional, medical-forensic intervention and examinations of adult and child victims of sexual abuse/assault.

 

 

50.     County Administrator/Purchasing Agent requests the Board declare the County's soil density gauge surplus and in excess of the Public Works and Road Departments' requirements, authorize its removal from the County's fixed asset inventory, and authorize its de-licensing and disposal.

 

 

51.     Approve minutes of Board of Supervisors’ meeting of November 28, 2000.

 

 

52.     DISCUSSION OF ITEMS REMOVED FROM THE CONSENT CALENDAR.


 

SET MATTERS

 

 

53.     9:15 A.M.  Presentation and possible action related to Tobacco Settlement Revenues.

 

 

54.     9:30 A.M.  PUBLIC HEARING  Board to consider first and final reading and adoption of Proposed Zoning Ordinance Amendment No. 00214-ORD amending Title 18 of the Napa County Code to add a new chapter 18.106, entitled Viewshed Protection Program, regulating the placement and design of certain structures in the unincorporated portions of Napa County.  Structures proposed to be located on slopes of 15% or greater or on ridgelines as defined by the proposed ordinance would be affected by the ordinance and required to satisfy criteria included in the ordinance prior to issuance of building permits.  The proposed ordinance establishes design criteria, exemptions, exception procedures, findings, and penalties for unauthorized vegetation removal.

ENVIRONMENTAL DETERMINATION:  Negative Declaration prepared and recommended for adoption.

(STAFF REQUESTS THIS ITEM BE DROPPED FROM THE AGENDA)

 

 

55.     9:30 A.M.  PUBLIC HEARING  Board to consider adoption of resolution adopting Findings of Fact and Decision on Appeals filed by (1) Ronald and Teri Kuhn and (2) Carl Doumani to a decision by the Conservation, Development and Planning Commission on July 19, 2000 to adopt a Negative Declaration and approve Use Permit No. 99052-UP of Shafer Vineyards, Inc., to:  (a) expand an existing production building by adding 6,400 square feet of additional barrel storage space; (b) roof 2,700 square feet of existing tank pad; (c) reconfigure and reduce in overall size an approved, but only partially built-out, 12,830 square foot office/visitor building by installing 2,150 square feet of new visitor facilities, 1,790 square feet of related basement case goods storage space, and a new 170 square foot vestibule; (d) utilize a currently vacant 1,010 square foot former shop area under the residence attached to the production building for case goods storage; (e) reconfigure and increase in size by 4 spaces the existing 16-space parking lot; (f) relocate and expand the approved scale; (g) increase recognized average weekly visitation levels from 30 people/week to 105 people/week; and (h) construct a 77,000 gallon water storage tank for fire protection; at an existing 200,000 gallon/year, 35,900± square foot winery with tours and tasting by prior appointment only; project includes planting the bare, west bank of Chase Creek downstream of the winery for about 300 feet with olive or other low-growing trees; located on 73 acres, east of Silverado Trail approximately 4,000 feet south of its intersection with Yountville Cross Road within an Agricultural Watershed (AW) Zoning District.  (Assessor’s Parcel Nos. 032-530-004 and 032-530-005) (Public Hearing on Appeals Closed)

ENVIRONMENTAL DETERMINATION:  Negative Declaration prepared and recommended for adoption.

 

 

 

SET MATTERS – Continued

 

 

56.     9:45 A.M.  Closed Session regarding:

 

A.       CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION

 

Significant exposure to litigation pursuant to Government Code Section 54956.9(b):  (One Case)

 

B.       CONFERENCE WITH LABOR NEGOTIATOR  (Government Code

Section 54957.6)

 

                   Agency negotiator:  Bruce Heid

                   Employee organization:  Napa County Deputy Sheriffs’ Association

 

 

57.     10:30 A.M.  PUBLIC HEARINGS  Board to consider staff recommendation to withdraw its tentative decision to deny the appeal and approve the project, re-open the Public Hearing and continue the matter to January 16, 2001 at 10:00 A.M. on the appeal filed by Napa Citizens for Honest Government to decisions by the Conservation, Development and Planning Commission on August 2, 2000 to: i) find that the following proposed activities are within the scope of the 1998 Napa County Airport Industrial Area Park Specific Plan Update Program approved on October 20, 1998; ii) find that the 1998 Napa County Airport Industrial Area Specific Plan Update Program Environmental Impact Report adopted on October 20, 1998 adequately describes the activities for the purposes of California Environmental Quality Act; and iii) approve the following Napa Valley Gateway, Ltd. applications:

 

A.       Tentative Parcel Map No. 95641-PM to divide four (4) parcels totaling 12.93 acres into seven (7) parcels of 0.87, 1.52, 1.60, 1.86, 1.92, 2.04 and 3.12 acres as a part of the second phase of a Development Plan which incorporates the previously approved first phase of the Development Plan;

B.       Use Permit No. 95642-UP to construct a 66,414 square foot 73-room business hotel with ancillary meeting space as part of the second phase of a Development Plan which incorporates the previously approved first phase of the Development Plan with portions of the building and related architectural features exceeding the 35-foot height limit set forth in Section 18.80.050.E of the Airport Compatibility Zoning District on a proposed 3.12-acre parcel; and

C.       Use Permit No. 95644-UP to construct six commercial buildings totaling 105,355 square feet for a variety of support commercial and office uses on four proposed parcels totaling 6.69 acres as part of the second phase of a Development Plan which incorporates the previously approved first phase of the Development Plan.

 

 

 

 

 

 

SET MATTERS – Continued

 

          Item 57. (Continued)

 

The affected parcels are located west of State Highway 29, north of Airport Boulevard, east of Devlin Road, and south of Gateway Road East within an Industrial Park:Airport Compatibility (IP:AC) Combination Zoning District.  (Assessor's Parcel Nos. 057-200-004, 057-200-005, 057-200-006 and 057-200-007)

 

          (CONTINUED FROM OCTOBER 10, NOVEMBER 14 AND DECEMBER 5, 2000)

          (STAFF RECOMMENDS RECONSIDERATION OF TENTATIVE DECISION, REOPENING HEARING AND CONTINUANCE TO JANUARY 16, 2001)

 

 

REGULAR CALENDAR

 

HUMAN SERVICES

 

58.           Director of Health and Human Service Agency to discuss and request approval of the following actions pertaining to the location and operation of the Samaritan Family Shelter, winter shelters, and related services:

 

A.             Approval of and authorization for Chairman to sign the renewal of Agreement No. 2556 with Napa County Council for Economic Opportunity (N.C.C.E.O.) for a maximum of $192,595 for the term July 1, 2000 through June 30, 2001;

B.             Adoption of a resolution declaring a shelter crisis in accordance with Government Code Sections 8698 through 8698.2; and

C.             Approval of and authorization for Chairman to sign a property lease agreement with the Napa Valley Housing Authority to lease the bunkhouse at the former California Division Forestry and Fire Protection Fire Station located at 3400 Jefferson Street, Napa, CA. to operate an emergency winter homeless shelter from December 12, 2000 to April 15, 2001.

          ENVIRONMENTAL DETERMINATION:  Categorically Exempt-Class 3 (Conversion of Small Structures).

 

 

PROPERTY

 

 

59.           Director of Conservation, Development and Planning requests Board of Supervisors review of Scope of Work and funding options to implement the Napa River Watershed Task Force's recommendations of October, 2000.

 

 

60.     Director of Conservation, Development and Planning to discuss and request approval of a letter to the State Department of Housing and Community Development regarding the status of the County's Housing Element Update.

 

REGULAR CALENDAR - Continued

 

GENERAL ADMINISTRATION - Continued

 

 

61.     County Administrator requests appointment of one (1) person to serve on the Napa County Commission on the Status of Women representing the General Public with the term to expire October 1, 2001:

 

Applicants

Sherrell Harper                  Deborah Mynette McIntosh

Beth Lincoln                     Jeffrey E. Hammond

 

62.     Discussion and possible action regarding legislation.

 

 

63.     Board of Supervisors’ Committee Reports and Announcements.

 

 

64.     Board of Supervisors’ Future Agenda Items.

 

 

 

 

ADJOURN TO BOARD OF SUPERVISORS’ REGULAR MEETING, TUESDAY, JANUARY 9, 2001 AT 9:00 A.M.