AGENDA

NAPA COUNTY BOARD OF SUPERVISORS

TUESDAY MAY 4, 1999 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 include routine financial and administrative actions, as well as the final adoption of ordinances and are approved by a single majority vote.

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.

 

  1. 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.

 

CONSENT CALENDAR

 

HUMAN SERVICES

 

4. Director of Health and Human Services Agency requests approval of and authorization for Chairman to sign Amendment No. 1 to Agreement No. 3276 with Catherine Mason, M.D., increasing the amount by $12,989 to a new maximum of $61,679 for client mental health services.

 

  1. Director of Health and Human Services Agency requests the following actions, effective May 15, 1999: (Details on file with the Clerk of the Board)

    1. Amend the Departmental Allocation List to delete one (1) Supervising Public Health Nurse, one (1) Childrens Medical Services Supervisor and one (1) Clinic & Nursing Services Supervisor; and add one (1) Health Services Nursing Supervisor-Advanced Practice and two (2) Health Services Nursing Supervisors, a net staffing change of zero;
    2. Amend the Table and Index to reflect the above allocation list change; and
    3. Approve revised class specifications.

 

PROPERTY

 

6. Director of Public Works requests acceptance of the work as complete and authorization for Chairman to sign and file a Notice of Completion with the Clerk/Recorder for Contract No. RDS 98-10, "Tree Maintenance on Various Napa County Roads."

 

 

 

CONSENT CALENDAR - Continued

PROPERTY - Continued

 

  1. Director of Public Works requests approval of plans and specifications for "Demolition of 1436 Polk Street, Napa, CA.," a County-owned building, PW 99-04, and authorization for the advertising for bids for said demolition, setting 3:30 P.M. on June 10, 1999 for the opening of the sealed bids.
  2.  

  3. Director of Public Works requests adoption of a resolution transferring the cable franchise for the northerly zone of the unincorporated area of Napa County from Century Communications to TCI of East San Fernando Valley.
  4.  

  5. Director of Public Works requests the following actions:

    1. Approval of Budget Transfer No. 80, transferring $149,747 from the Capital Projects-HHSA-Modulars account (Budget Unit 16000) to a new appropriation for the HHSA-Childcare Center Building project; and
    2. Approval of and authorization for Chairman to sign an agreement with Ross & Drulis Architects & Planners for an amount equal to 8.5% of the construction cost, not to exceed $36,600, for the term May 4, 1999 through June 30, 2000, for the design work for the Napa County Health and Human Services Agency Childcare Center Building.

 

GENERAL ADMINISTRATION

 

  1. County Counsel requests adoption of a resolution Authorizing the Issuance of Napa Valley Unified School District (Napa County, California) Election of 1996 General Obligation Bonds, Series D, in the amount of $4,600,000.
  2.  

  3. Library Director requests authorization to apply for a 1999-2000 California Library Services Act (CLSA) grant in the amount of $29,670 for a Families for Literacy component to the Library’s adult literacy program.
  4.  

     

     

     

     

     

     

     

    CONSENT CALENDAR - Continued

    GENERAL ADMINISTRATION - Continued

     

  5. Management Information Services Director requests the following actions:

    1. Approval of and authorization for Chairman to sign an agreement with HMS, Inc. at a cost not to exceed $18,475 for the term May 4, 1999 through June 30, 1999 for software and consulting services; and
    2. Approval of Budget Transfer No. 79 in the amount of $4,296 from Public Works (Budget Unit 17500) and $12,179 from Property Management (Budget Unit 15200) increasing revenue and expenditures in Management Information Services (Budget Unit 17700) to fund the purchase and installation of HMS software, the contract referenced above, and related expenditures for the remainder of the fiscal year.

 

  1. Personnel Director requests approval of and authorization for Chairman to sign Amendment No. 1 to Agreement No. 3766 with the County Personnel Administrators Association of California and GatesMcDonald for third-party unemployment insurance administration services extending the term from May 1, 1999 through April 30, 2002 with no change in fees.
  2.  

  3. County Administrator requests approval of and authorization for Chairman to sign an agreement with James Rowland, to serve as Interim County Probation Officer, at a fee of $11,000 per month, for a period of approximately six months, until a permanent County Probation Officer has been appointed.
  4.  

  5. Approve out-of-state travel for 13 staff from the Offices of the Auditor (4), County Administrator (1), Personnel (2), Management Information Services (4) and the Treasurer (2), to attend the PeopleSoft 1999 Conference in New Orleans, Louisiana, from August 29 through September 2, 1999 as recommended by the County Administrator

 

16. Approve minutes of Board of Supervisors’ meeting of April 27, 1999.

 

17. DISCUSSION OF ITEMS REMOVED FROM THE CONSENT CALENDAR.

 

 

 

SET MATTERS

 

  1. 9:05 A.M. Adoption and presentation of the following resolutions:

    1. Declaring the week of May 10, 1999 Juror Appreciation Week; and
    2. Proclaiming May 14, 1999 Law Day.

 

19. 9:10 A.M. Ms. Ann Heilman, a Program Associate with the John Templeton Foundation, to present an overview of the "Laws of Life Essay Contest" which the Napa County Commission on Self-Esteem wishes to sponsor.

 

  1. 9:15 A.M. PUBLIC HEARING Board of Supervisors to consider approval of and authorization for Chairman to sign the Affordable Housing Transfer Agreement with the City of Napa for the Apartments at Silverado Creek rental housing project.

 

21. 9:30 A.M. Director of Health and Human Services Agency requests approval of and authorization to release a Request For Proposals for Emergency Advanced Life Support Ambulance Services in Napa County. (Details on file with the Clerk of the Board)

(CONTINUED FROM MARCH 2, 1999)

 

22. 10:30 A.M. California Department of Forestry Division Chief to report on April 22 and April 23 fires at Lokoya Road.

 

23. 1:30 P.M. Recess to the Napa County Flood Control and Water Conservation District (NCFCWCD) meeting. (See NCFCWCD Agenda)

 

REGULAR CALENDAR

 

GENERAL ADMINISTRATION

 

24. Discussion and possible action including, but not limited to, the following legislation:

Support of AB 1612 (Florez) related to funding for repair of local streets and highways.

 

25. Board of Supervisors’ Committee Reports and Announcements.

 

REGULAR CALENDAR - Continued

GENERAL ADMINISTRATION - Continued

 

26. Board of Supervisors’ Future Agenda Items.

 

27. Department Heads’ Reports and Announcements.

 

  1. Closed Session regarding the following:

 

A. CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION

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

B. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

(Subdivision (a) of Government Code Section 54956.9(a))

Name of case: Stull v. Bank of America et.al., San Francisco Superior Court

Case No. 968484

 

ADJOURN TO BOARD OF SUPERVISORS’ NEXT REGULARLY SCHEDULED MEETING.