AGENDA

 

   NAPA COUNTY BOARD OF SUPERVISORS

 

TUESDAY                  JULY 15, 2003                        9:00 A.M.

 

 

Brad Wagenknecht

District 1

Mark Luce

District 2

   Diane Dillon

      District 3

Bill Dodd

District 4

Mike Rippey

District 5

 

William S. Chiat

County Executive Officer

Pamela A. Miller

 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, Suite 305, Napa, California 94559.  The meeting room is wheelchair accessible.  Assistive listening devices and interpreters are available through the Clerk of the Board of the Napa County Board of Supervisors.  Requests for disability related modifications or accommodations, aids or services may be made to the Clerk of the Board’s office no less than 72 hours prior to the meeting date by contacting (707) 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.         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 posted agenda.  In order to provide all interested parties an opportunity to speak, time limitations shall be at the discretion of the Chair.  As required by Government Code, no action or discussion will be undertaken on any item raised during this Public Comment period.

 

4.         Department Directors’ Reports and Announcements.

 

 

CONSENT CALENDAR

 

 

CRIMINAL JUSTICE

 

 

5.            Chief Probation Officer requests approval of and authorization for the Chair to sign the renewal of Agreement No. 4777 with Community Action of Napa Valley for a maximum of $26,034 for the period July 1, 2003 to June 30, 2004 for provision of individual and family counseling for wards of the Juvenile Hall.

 

 

6.                  Chief Probation Officer requests approval of and authorization for the Chair to sign the renewal of Agreement No. 4787 with Community Health Clinic Ole for a maximum of $3,000 for the period July 1, 2003 to June 30, 2004 for provision of gang awareness counseling at Juvenile Hall. 

 

 

7.                  Chief Probation Officer requests approval of and authorization for the Chair to sign Amendment No. 1 to Agreement No. 4391 with the County of Solano at a rate of $2,995 per ward per month for the term of July 1, 2003 through June 30, 2005 for placement of Napa County wards at Fouts Springs Youth Facility. 

 

 

FINANCE

 

8.         Auditor-Controller requests the Board accept and instruct the Clerk of the Board to file the Follow-up Letter for the audit of the Napa County Auditor-Controller’s Office for the fiscal year ended June 30, 2000.  (Copy on file with the Clerk of the Board.)

 

CONSENT CALENDAR – Continued

 

FINANCE - Continued

 

 

9.         Auditor-Controller requests the Board accept and instruct the Clerk of the Board to file the Monitoring Reports for Project INCLUSION for the Sonoma County Human Services Department, the Marin County Health and Human Services Department and the Napa County Training and Employment Center Division for the program year ended September 30, 2002.  (Copy on file with Clerk of the Board)

 

 

HUMAN SERVICES

 

 

10.       Director of Health and Human Services requests approval of and authorization for the Chair to sign the renewal of Agreement No. 4675 with Community Action of Napa Valley, Inc. for a maximum of $20,000 for the term July 1, 2003 through June 30, 2004 to provide services under the Substance Abuse Treatment Options Program (STOP).

 

 

11.       Director of Health and Human Services requests approval of and authorization for the Chair to sign the renewal of Agreement No. 4712 with Janet Cain, Ph.D., for a maximum of $1,000 for the term July 1, 2003 through June 30, 2004 to provide counseling services in the Substance Abuse Treatment Options Programs (STOP).

 

 

12.       Director of Health and Human Services requests approval of and authorization for the Chair to sign the renewal of Agreement No. 1885 with Linda Bancke, Ph.D., for a maximum of $66,190 for the term July 1, 2003 through June 30, 2004 to provide psychological services to clients in the children’s programs.

 

 

13.       Director of Health and Human Services requests approval of and authorization for the Chair to sign the renewal of Agreement No. 2100 with ALDEA, Inc., for a maximum of $48,490 for the term July 1, 2003 through June 30, 2004 to provide therapeutic services to clients in the Children’s Behavioral Health Program.

 

 

                          14.      Director of Health and Human Services requests approval of and authorization for the Chair to sign the renewal of Agreement No. 4348 with J. Michael Murphy, Ed.D., for a maximum of $13,860 for the term July 1, 2003 through June 30, 2004 to provide consultation services regarding children at risk.

 

 

 

 

 

CONSENT CALENDAR – Continued

 

HUMAN SERVICES – Continued

 

 

15.       Director of Health and Human Services requests approval of and authorization for the Chair to sign the renewal of Agreement No. 4888 with Napa Valley First Impressions, Inc., for a maximum of $29,356 for the term July 1, 2003 through June 30, 2004 to provide career clothing to CalWORKs clients.

 

           

16.       Director of Health and Human Services requests approval of and authorization for the Chair to sign the following Business Associate Agreements setting forth the terms and conditions of the Health Insurance Portability and Accountability Act of 1996 (HIPAA) Privacy Rule:

 

            A.        Sarah Boggs, MFT

B.        JoAnne Hall, MFT

C.        Sherri Hollman, MFT

D.        Javed Iqbal, M.D.

E.         Cathy Parker, LCSW

F.         Sharilyn Marshall, MFT

 

 

17.       Director of Health and Human Services requests approval of the following actions regarding Thomas L. Charron, M.D.:

 

A.        Approval to waive requirements of Government Code Section 24000;

B.        Authorization for the Chair to sign an agreement with Thomas L. Charron, M.D., appointing him to serve as Interim Napa County Health Officer for a maximum of $153,520 for the term July 18, 2003 through June 30, 2004; and

C.        Authorization for the Chair to sign a Business Associate Agreement setting forth the terms and conditions of the Health Insurance Portability and Accountability Act of 1996 (HIPAA) Privacy Rule.

 

 

18.       Director of Health and Human Services requests authorization for the Auditor-Controller to pay a claim over one year old totaling $645.62 to Ansell Health Care Company for payment of use taxes on health supplies purchased from December 31, 2001 through

            May 22, 2003.

 

 

 

 

 

 

 

 

CONSENT CALENDAR – Continued

 

HUMAN SERVICES – Continued

 

 

19.       Director of Health and Human Services requests approval of and authorization for the Chair to sign the following agreements for the term July 1, 2003 through June 30, 2004 for counseling services in the Children’s Behavioral Health and Child Welfare Services Programs:

 

      A.        Renewal agreements:

         1.   Agreement No. 4278 with Community Action of Napa Valley, Inc. for a maximum of $1,872;

2.      Agreement No. 4372 with JoAnne Hall, MFT, for a maximum of $1,000;

3.      Agreement No. 4601 with Del Domezio, LCSW, for a maximum of $2,800;

4.      Agreement No. 4613 with Nancy Waldeck, MFCC, for a maximum of $9,000;

5.      Agreement No. 4649 with Gerane Park, LCSW, for a maximum of $750;

6.      Agreement No. 4823 with Joni Yacoe, MFT, for a maximum of $1,500;

7.      Agreement No. 4849 with Mary Lou Carson, LCSW, for a maximum of $2,450; and

8.      Agreement No. 4934 with Bill Ruhs, MFT, for a maximum of $2,750.

                   B.                         Agreement with Sarah Boggs, MFT, for a maximum of $3,120.

 

 

20.       Director of Health and Human Services requests approval of and authorization for the Chair to sign the following agreements regarding the Mental Health Outpatient Managed Care Program:

 

A.        Renewals for the term July 1, 2003 through June 30, 2004:

1.   Agreement No. 4542 with Sharon Harp, MFT, for a maximum of $6,000;

2.   Agreement No. 4543 with Persis Hamilton, MS, RN, for a maximum of $16,000;

3.   Agreement No. 4547 with Joni Yacoe, MFT, for a maximum of $8,000; and

4.   Agreement No. 4550 with Carol Nagle, LCSW, for a maximum of $3,000.

 

B.                 Agreements for a maximum of $2,500 each for the term July 1, 2003 through

                        June 30, 2004:

1.   Agreement with Cathy Parker, LCSW;

2.   Agreement with Sherri Hollman, MFT; and

3.   Agreement with Sharilyn Marshall, MFT.

 

C.                 Agreement with Javed Iqbal, M.D., for a maximum of $20,000 for the term

                        July 15, 2003 through June 30, 2004.

 

 

 

 

 

CONSENT CALENDAR – Continued

 

 

PROPERTY

 

21.       Director of Public Works requests acceptance of the work as complete and authorization for the Chair to sign and instruct the Clerk of the Board to file a Notice of Completion with the Clerk/Recorder for Contract No. RDS 02-02, “Silverado Trail At Oak Knoll Avenue Deceleration Lane Project.”

 

 

22.       Director of Environmental Management requests approval of and authorization for the Chair to sign Amendment No. 5 to Agreement No. 3119 with Wizard Associates extending the term to June 30, 2004 with the potential for annual extensions for computer programming and instructional services.

 

 

23.       County Fire Chief requests the following actions:

 

A.        Approval of and authorization for the Chair to sign an agreement (State Contract No. 03YS0041) with the California Department of Veterans Affairs for a maximum of $1,135,313 for the continued provision of fire services by the County of Napa to the Yountville Veterans Home for the term October 1, 2003 through June 30, 2006, and

B.        Adoption of resolution authorizing execution of the Agreement.

 

 

 

GENERAL ADMINISTRATION

 

 

24.       County Executive Officer requests approval of and authorization for the Chair to sign Amendment No. 1 to Agreement No. 4922 with AON Consulting and Insurance Services increasing the amount by $7,800 for a new maximum of $25,300 for the term

July 1, 2002 through June 30, 2004 to provide consulting services regarding employee compensation and benefit programs.

 

 

25.       County Executive Officer requests adoption of a resolution amending the Departmental Allocation List for the Health & Human Services Agency with regards to deleting one (1) Mental Health Worker I/II (LT) and adding one (1) Social Worker III (LT) effective

July 19, 2003. 

 

 

 

 

 

 

CONSENT CALENDAR – Continued

 

GENERAL ADMINISTRATION – Continued

 

 

26.       County Executive Officer requests the Board:

 

A.        Accept and file the 2002-03 Grand Jury Final Report with the Clerk of the Board; and

B.        Direct the County Executive Officer to prepare a response to the Grand Jury Report by September 22, 2003 as prescribed by law.  (Report on file with the Clerk of the Board).

 

 

27.       Library Director requests the following actions:

 

A.        Authorization to accept a donation of $10,000 from the estate of

Dr. Stephen A. Lay, and

B.        Approval of Budget Transfer No. 1, increasing appropriations by $10,000 with offsetting revenues. (4/5 vote required)

 

 

28.         County Executive Officer requests reappointment of Richard F. Hum, representing Supervisorial District #2, and Katherine A. Parrett, representing Supervisorial District #3, to serve on the Area Agency on Aging Serving Napa and Solano Counties with the term of office to expire July 1, 2005.

 

 

29.       Approve minutes of Board of Supervisors’ meeting of June 24, April 8, March 25 and March 24, 2003.

 

 

30.       DISCUSSION OF ITEMS REMOVED FROM THE CONSENT CALENDAR.


 

SET MATTERS

 

31.       9:15 A.M. - The Board of Supervisors sitting as the Board of Trustees of the Monticello Public Cemetery District:

 

 

            Consent Calendar:

 

A.        Approve minutes of the Monticello Public Cemetery District’s meetings of

June 17 and January 7, 2003.

 

 

            Regular Calendar:

 

            B.        County Executive Officer requests the appointment of two (2) members from the following applicants to serve on the Monticello Public Cemetery District Advisory Committee with the terms of office to begin immediately and expire on

                        May 21, 2006.

 

            Applicants

 

                        Richard Hosmer Adams Blum*

                        Mary J. Carpenter

                        Patrick Scribner

                                   

* Incumbent

 

 

32.       9:30 A.M.  Board of Supervisors meeting as a Board of Equalization:

 

A.        Approve minutes of the Board of Equalization meetings of May 20 and March 18, 2003.
      B.        Agenda Review.

 

            C.        STIPULATION*

 

02-159                         Antinori California

(Assessor’s Parcel No. 032-500-001)

 

D.        WITHDRAWALS*

 

                        02-34 & 02-35                        Wells Fargo

                                                            (Assessor’s Parcel Nos. 800-046-810 &

                                                             800-050-053)

 

02-150                         Bedford Property Investors, Inc.

(Assessor’s Parcel No. 046-620-004)

 

SET MATTERS - Continued

 

Item No. 32 - Continued

 

D.        Continued

 

                        02-160 & 02-161        Vincent M. and Mildred DeDomenico TR

                                                            (Assessor’s Parcel Nos. 049-140-002  &

                                                             049-140-002)

 

02-162                         Michael D. and Michelle R. Keating

(Assessor’s Parcel No. 042-023-008)

 

 

E.         WAIVER*

            Request Board approve stipulation waiving two-year time limit in which to hear appeal extending the time from December 31, 2003 through April 30, 2004 for the following Application for Changed Assessment:

99-78                           Austin Hills

                                    (Assessor’s Parcel No.  032-530-007)

 

 

F.         REQUESTS FOR CONTINUANCE*

 

99-78                           Austin Hills

(Assessor’s Parcel No. 032-530-007)

(Continued from April 22, 2003)

(APPLICANT REQUESTS CONTINUANCE TO OCTOBER 21, 2003.)

 

02-21                           Albertsons, Inc.

(Assessor’s Parcel No. 002-011-006)

 

02-66                           American Tower, L.P.

(Assessor’s Parcel No. 860-002-257)

 

 

G.        HEARINGS*

 

02-158                         Matthew Scott Greenberg

(Assessor’s Parcel No. 003-192-005)

 

*Background information on file with the Clerk of the Board.

 

H.        Adjourn to Board of Equalization Special Meeting, Monday

                        July 21, 2003 at 9:00 a.m. pursuant to Statute.

 

SET MATTERS - Continued

 

 

33.       1:30 P.M.  Recess to the Napa County Flood Control and Water Conservation District (NCFCWCD) meeting.  (See NCFCWCD Agenda) 

 

 

34.       2:00 P.M.  PUBLIC HEARING (Or later upon completion of the NCFCWCD meeting.)

            Consideration and possible action regarding an appeal filed by Rutherford Hill Winery to a decision by the Conservation, Development and Planning Commission on

            February 19, 2003 to approve a modification to the Kathryn Hall Winery Use Permit (Use Permit Modification request No. 02423-MOD) to relocate a previously approved special design septic system to a new location on the subject property, located on a ±40.00 acre parcel on Auberge Road, a private road off of Rutherford Hill Rd. approximately 7000 ft. north of Silverado Trail within an AW (Agriculture Watershed) zoning district.  (Assessor’s Parcel #030-300-033) 60 Auberge Rd., Rutherford.

ENVIRONMENTAL DETERMINATION:  Negative Declaration Prepared.  According to the proposed Negative Declaration, the proposed project would have no potentially significant environmental impacts.

            (CONTINUED FROM JUNE 3, 2003) 

 

 

 

REGULAR CALENDAR

 

 

GENERAL ADMINISTRATION

 

           

35.       Discussion and possible direction to staff on the creation of an advisory committee regarding open space and parks district. (Supervisor Wagenknecht)

 

 

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

 

Assessor-County Clerk/Recorder requests the Board to direct a letter to the Secretary of State and other appropriate State and Federal officials regarding the proposed disbursement of Federal Help America Vote Act (HAVA) funds to insure an appropriate allocation of those funds to local entities for the purchase of replacement voting systems.

 

 

37.       Board of Supervisors’ Committee Reports and Announcements.

 

 

 

 

 

REGULAR CALENDAR – Continued

 

 

38.       Board of Supervisors’ Future Agenda Items.

 

 

39.       County Executive Officer Report.

 

 

40.       Closed Session: 

 

CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION

 

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

 

 

 

 

ADJOURN TO THE BOARD OF SUPERVISORS’ REGULAR MEETING, TUESDAY,

JULY 22, 2003 AT 9:00 A.M.