MINUTES OF THE

MEETING OF THE BOARD OF SUPERVISORS

COUNTY OF NAPA

 

December 14, 2004

 

 

1.         Call to Order; Roll Call.

THE BOARD OF SUPERVISORS OF THE COUNTY OF NAPA MET IN REGULAR SESSION ON TUESDAY, DECEMBER 14, 2004 AT 9:00 A.M. WITH THE FOLLOWING MEMBERS PRESENT:  CHAIRPERSON MARK LUCE, SUPERVISORS BILL DODD, MIKE RIPPEY, BRAD WAGENKNECHT AND DIANE DILLON.  THE MEETING WAS CALLED TO ORDER BY CHAIR LUCE AT 9:02 A.M.

 

 

2.         Pledge of Allegiance.

            SUPERVISOR RIPPEY LED THE SALUTE TO THE FLAG.

 

 

Presentations and Commendations

 

 

3A.      Presentation of Retirement Resolution No. 04-196 to Cathy Philipie, Supervising Public Health

Nurse, in recognition of over 34 years of service.

PRESENTATION MADE                                                                                        R-04-196

 

 

3B.       Presentation of Retirement Resolution No. 04-197 to Linda Barbour, Senior Legal Clerk, in

recognition of over 21 years of service.

PRESENTATION MADE                                                                                        R-04-197

 

 

3C.      Presentation of Resolution No. 04-199 to Mike Rippey, Member of the Board of Supervisors

            representing District 5 in recognition of 12 years of service.

            PRESENTATION MADE                                                                                        R-04-199

 

 

4.         Public Comment.

CARLOS FORBID SPOKE REGARDING ITEM 8C ON TODAY’S AGENDA AND STATED THE INTEREST OF THE EMPLOYEES OF THE CURRENT CONTRACTOR SHOULD HAVE BEEN CONSIDERED IN THE REQUEST FOR PROPOSAL (RFP) PROCESS AND REQUESTED THE BOARD CONSIDER THIS WHEN THEY DISCUSS THE AGENDA ITEM TODAY.

 

PAT ROGERS SPOKE REGARDING ITEM 8C ON TODAY’S AGENDA AND URGED THE BOARD TO RECOGNIZE THE EMPLOYEES.  SHE PROVIDED THE BOARD A COPY OF A LETTER DATED DECEMBER 7, 2004 FROM GREG KELLEY, GENERAL MANAGER OF NAPA RECYCLING AND WASTE SERVICES ADDRESSED TO WASTE MANAGEMENT EMPLOYEES, TEAMSTERS LOCAL 490, REGARDING THEIR INTENT TO HIRE CURRENT WASTE MANAGEMENT UNION-REPRESENTED EMPLOYEES.

 

 

4.         Continued.

 

SYNTHIA SMITH SPOKE REGARDING THE WOMENS’ GENERAL POPULATION PORTION OF THE COUNTY JAIL AND COMMENTED HOW COLD THE SECTION IS DUE TO A HEATER MALFUNCTION.  SHE REQUESTED THE BOARD FIX THE HEATER.

 

CHAIR LUCE REFERRED THE ISSUE TO STAFF FOR ACTION.

 

 

5.         Department Directors' Reports and Announcements.

DR. KAREN SMITH REPORTED NAPA COUNTY RECEIVED 2,400 DOSES OF FLU VACCINES AND WILL BE RECEIVING AN ADDITIONAL 1,500 DOSES.  DR. SMITH ANNOUNCED THERE WILL BE 500 FREE VACCINES AVAILABLE ON FRIDAY, DECEMBER 17, 2004 AT THE NAPA SENIOR CENTER BEGINNING AT 9:30 A.M.

 

 

Consent Calendar

 

 

6A.      Sheriff requests approval of Budget Transfer No. 47 appropriating $22,523 in the Sheriff's

Department budget with offsetting revenues from the California State Office of Traffic Safety for

traffic safety projects during holiday periods. (4/5 vote required)                                    BT-47

 

 

6B.       Acting Director of Health and Human Services requests approval of and authorization for the

Chair to sign renewals of the following agreements regarding the Transitional Residential Alliance

and Integrated Network (TRAIN) grant for the term January 1, 2005 through December 31, 2005:

1.   Agreement No. 3989 with Community Action of Napa Valley, Inc., for a maximum of $78,629 to provide counseling services for adult homeless persons and administer rent subsidies;                                                                                                     A-3989

 

2.   Agreement No. 3990 with Napa Emergency Women’s Services, Inc. (NEWS) for a maximum of $31,000 to provide case management and referral for women and families including those with domestic violence issues; and                         A-3990

 

3.   Agreement No. 3991 with Progress Foundation for a maximum of $28,938 to provide outreach and case management services to the homeless population.         A-3991

 

 

6C.      Acting Director of Health and Human Services requests approval of and authorization for the

Chair to sign Amendment No. 1 to Agreement No. 4458 with Barbara McCarroll, Ph.D.,

increasing the amount by $84,500 for a new maximum of $154,600 and extending the term

through December 31, 2005 to provide an Infant/Child Mental Health Specialist for the

Therapeutic Child Care Center.                                                                         A-4458

                                                                                                                                    (AMEND. 1)

 

 

 

 

6D.      Acting Director of Health and Human Services requests approval of and authorization for the

Chair to sign Amendment No. 1 to Agreement No. 6166 with ALDEA, Inc., increasing the amount by $5,924 for a new maximum of $28,979 to provide alcohol and drug prevention services,

incorporating agency-wide changes to the General Terms and Conditions, and revising the Scope

of Work to increase school sites and change meeting requirements.                                A-6166

                                                                                                                                    (AMEND. 1)

 

 

6E.       Acting Director of Health and Human Services requests approval of and authorization

for the Chair to sign the following agreements with J. Michael Kerr, Ph.D., for the term

December 14, 2004 through June 30, 2005:

1.   Agreement for a maximum of $25,000 to provide conservatorship investigation services to clients of the Behavioral Health Program; and                  A-6374

 

2.   Business Associate Agreement setting forth the terms and conditions of the Health Insurance Portability and Accountability Act of 1996 (HIPAA) Privacy Rule.

                                                                                                                                                A-6374-1

 

 

6F.       Acting Director of Health and Human Services requests approval of and authorization for the

Chair to sign an agreement with Victor Treatment Centers, Inc., for a maximum of $31,360 for

the Term December 17, 2004 through June 30, 2005 to provide residential mental health services.

                                                                                                                                    A-6375

 

 

6G.      Acting Director of Health and Human Services requests acceptance of the resignation of

Patricia Tyler, M.D., from the office of Mental Health Director, effective December 14, 2004.

 

 

6H.      Acting Director of Conservation, Development and Planning requests approval of and

authorization for the Chair to sign Amendment No. 1 to Agreement No. 6149 with Environmental

Science Associates (ESA), increasing the amount by $4,165 for a new maximum of $99,370, for

preparation of a California Environmental Quality Act (CEQA) document for Saintsbury Vineyards (#01259-ECPA) and Hudson Vineyards (#99376 & #03-376) Erosion Control Plans.

                                                                                                                                    A-6149

                                                                                                                                    (AMEND. 1)

 

 

6I.        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 $91,772 for the term December 14, 2004 through June 30, 2005 to prepare a California

Environmental Quality Act (CEQA) document for Gallo - Sun Lake Vineyards, Pope Valley

(P04-0446-ECP). (Assessor's Parcel No. 018-090-047)                                             A-6376

 

 

 

 

 

 

 

6J.        Acting Director of Conservation, Development and Planning requests authorization for the Chair

to sign Amendment No. 2 to Agreement No. 6160 with Jones & Stokes/EDAW increasing the

amount by $95,000 for a new maximum of $1,720,224 for a public outreach/visioning process in

support of the General Plan Update.                                                                             

ITEM REMOVED FROM AGENDA

 

 

6K.      Director of Public Works requests partial release of retention for the “Cuttings Wharf Bike Lane

Extension Project,” RDS 04-05, to John Benward Construction of Sonoma, California, pursuant to

Section 7107 of the Public Contract Code.

 

 

6L.       Director of Public Works requests award of the contract for the “Napa Valley Residential

Stabilization Center Fire Sprinkler System Installation Project,” PW 04-13R, to RCM Fire

Protection, Inc. of Tracy, California, for their low base bid of $135,700, and authorization for the

Chair to sign the construction contract.

 

 

6M.      Director of Public Works requests approval of and authorization for the Chair to sign Amendment

            No. 1 to Sublease Agreement No. 4173 with Community Health Clinic Ole, for subleased space

located at 661 Main Street, St. Helena extending the term through June 30, 2005 for an annual cost

of $3,000.                                                                                                                    A-4173

                                                                                                                                    (AMEND. 1)

 

 

6N.      Director of Public Works requests approval of and authorization for the Chair to sign a Space

 License Agreement with St. Helena Outlet Partners, L.P., and BayWood Capital Corporation its

General Partner for Sheriff substation facilities located at 3111 N. St. Helena Highway, St. Helena, commencing July 1, 2004 and continuing until terminated by either party.              A-6377

 

 

6O.      Director of Public Works requests approval of a Quit Claim Deed to Napa Sanitation District

relinquishing an easement for the old "dog pound" location (Assessor's Parcel No. 005-180-006)

and a 40' access easement (portion of Assessor's Parcel No. 005-180-007) that was acquired in

1973 to serve the old "dog pound" location.

 

 

6P.       Director of Public Works requests adoption of a Resolution of Application requesting the Local

Agency Formation Commission to undertake proceedings for the North Area annexation into

County Service Area 3.                                                                                                R-04-209

 


 

6Q.      Director of Public Works requests adoption of a resolution amending the Bylaws of the Napa

            County Parks and Open Space Advisory Committee (NCPOAC) to update the regular meeting

location, to provide for meeting cancellation during emergencies, to make the Secretary a

non-member staff appointee of the Public Works Director, to provide for elected first and second Vice-Chairs, and to approve various non-substantive technical changes.              

ADOPTED RESOLUTION WITH AMENDMENTS TO BYLAWS AS READ INTO THE RECORD.                                                DD-BW-BD-MR-ML                                   R-04-219

 

 

6R.       Director of Public Works/Aviation requests approval of and authorization for the Chair to sign

an agreement with Silverado Electric for a maximum of $50,000 for the term December 14, 2004

through June 30, 2005 with an automatic renewal option each fiscal year to provide specialized

electrical services at the Napa County Airport.                                                 A-6378

 

 

6S.       Auditor-Controller requests the Board accept and instruct the Clerk of the Board to file the Audit

Report of the Napa County Airport for Fiscal Year ended June 30, 2002.

 

 

6T.       Auditor-Controller requests authorization to issue accounts payable checks totaling $2,532.18 to

twelve former extra-help employees who did not cash their payroll checks during the Calendar

Years 2000-2002.

 

 

6U.      Acting Communications Manager requests the following concerning the emergency purchase

of communications equipment for Berryessa Peak:

1.   Approval of Budget Transfer No. 45 in the total amount of $17,000, increasing appropriations in the Communications budget with offsetting revenues of $17,000 from Contingencies; and establishment of one fixed asset in the amount of $12,940;

      (4/5 vote required)                                                                                      BT-45

 

2.   Ratify the emergency purchase of one Quantar radio repeater and supporting hardware for the total of $17,000 pursuant to County Ordinance Code 2.36.100;

      (4/5 vote required) and

 

3.   Removal of one fire-damaged radio repeater from the Communications Division fixed

                              asset inventory.

 

 

6V.      County Counsel requests adoption of a resolution approving two property owners' requests to be

exempted from the approved County Service Area No. 4 (CSA No. 4) assessment.

                                                                                                                                                R-04-211

 

 

6W.     County Counsel requests adoption of a resolution approving a first amendment to the County

Executive Officer's Employment Agreement (Agreement No. 6276) which will increase the

County Executive Officer's annual compensation as a result of a performance review held by the

Board of Supervisors on December 7, 2004, with an effective date of December 18, 2004, and

make related changes to the Agreement.                                                                        R-04-212

 

6X.      Human Resources Director requests adoption of Retirement Resolution No. 04-198 to

Barbara Lesco, Library Associate II, in recognition of 17 years of service.                     R-04-198

 

 

6Y.      Human Resources Director requests adoption of a resolution amending the Departmental

Allocation List for the Public Health Division of the Health and Human Services Agency with

regards to deleting one (1) Assistant Public Health Manager Limited Term (LT) position

through December 31, 2004 and adding one (1) Assistant Public Health Manager, effective

December 18, 2004.                                                                                                    R-04-213

 

 

6Z.       Human Resources Director requests adoption of a resolution amending the Departmental

Allocation list for the Health and Human Services Agency and its divisions with regards to

deleting 16 previously defunded positions, effective December 14, 2004.                       R-04-214

 

 

6AA.    Human Resources Director requests adoption of a resolution amending the Departmental

Allocation List for the Communications Division of the Information Technology Services

Division of the County Executive Office to extend the Limited Terms (LT) of the

Acting Communications Manager (LT) and the Communications Technician (LT) from

December 31, 2004 through June 30, 2005.                                                                 R-04-215

 

 

6BB.    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 18, 2004.                                                                                                    R-04-216

 

 

6CC.    Human Resources Director requests adoption of a resolution regarding the following in connection

with the Public Works Department, effective December 18, 2004:

 

1.   Amend the Departmental Allocation List to add one (1) (M) Transportation Program

                              Manager-Fiscal & Planning and delete one (1) Transportation Planner I/II;

 

2.   Amend the Table and Index to add Transportation Program Manager-Fiscal & Planning; and

 

3.   Amend appropriate policies to add Transportation Program Manager-Fiscal & Planning.                                                                                               R-04-217

 

 

6DD.    Human Resources Director requests adoption of a resolution amending the Departmental

Allocation List for Health and Human Services with regards to adding one (1) .75 Community

Aide and four (4) Eligiblity Worker I/II Limited Term (LT) positions through December 31, 2005,

effective December 14, 2004.                                                                                       R-04-218

 

 

 

6EE.     Human Resources Director requests adoption of a resolution approving equity adjustments for

certain classifications in the Public Service Employee and Public Service Employee Supervisory

Units using the formula established and agreed to during the recently concluded negotiations

between the County and SEIU, Local 614.                                                                   R-04-220

 

 

6FF.     Human Resources Director requests adoption of a resolution approving equity adjustments for

            certain unrepresented employees using the same formula established and agreed to during the

recently settled negotiations between the County and SEIU, Local 614.             R-04-221

 

 

6GG.    Human Resources Director requests adoption of the following four resolutions regarding

non-classified, management and confidential employees' compensation and benefits:

1.   Resolution amending Section 4.02 of the County of Napa 401(a) Retirement Savings Plan, which defines deferred compensation benefits, for the purpose of establishing a procedure enabling the Board to annually consider providing an employer non-match direct contribution for those eligible participants meeting certain performance standards and continue the procedure established in 2002 enabling the Board to annually consider providing an employer match contribution to the pre-tax sub-account of eligible participants;                                                                         R-04-222

 

2.   Resolution revising the Management Compensation Plan to include certain deferred

compensation benefits, increased cell phone allowance, changes in insurance benefits, and formatting changes;                                                                             R-04-223

 

3.   Resolution implementing an employer non-match direct contribution of $500 to the 401(a) pre-tax sub-account of eligible participants for calendar year 2005 if certain performance standards have been met within the participants' department; and

                                                                                                                                    R-04-224

 

4.   Resolution implementing an employer match direct contribution of up to $1,000 to the 401(a) pre-tax sub-account of eligible participants for calendar year 2005.

                                                                                                                                    R-04-225

 

 

6HH.    County Executive Officer requests the reappointment of Jackie Dollar Harrison and

Sarah Pritchard to serve on the First Five, Napa County (Children and Families Commission)

with the term of office to begin January 1, 2005 and expire January 1, 2009.

 

 

6II.       County Executive Officer requests approval of Budget Transfer No. 46 appropriating $680,218 in

the Regional Training Employment Division budget with offsetting revenues from the United

States Department of Labor and the State of California Employment Development Department for grants to provide increased employment opportunities to the Napa, Solano, Sonoma and Marin region. (4/5 vote required)                                                                                               BT-46

 

 

 

 

 

6JJ.      Supervisor Dodd requests approval of and authorization for the County Executive Officer to send

a letter on behalf of the Board of Supervisors supporting the memorialization of a portion of

Highway 29 from Trancas north to be Robert Mondavi Highway.

AMENDED TO REFLECT HIGHWAY 29 FROM THE NAPA COUNTY LINE, NORTH.

 

 

6KK.   Approve minutes of the meetings held November 16 and 30, 2004.

 

 

6LL.     Approve amendment of minutes of September 28, 2004.

 

 

7.         Discussion of items removed from the Consent Calendar.

            SEE ITEM 6Q.

 

            APPROVED AGENDA ITEMS 6A THROUGH 6LL, AS NOTATED ABOVE.

                                                                        BD-MR-BW-DD-ML

                                               

 

Set Matters or Public Hearings

 

 

8A.      9:15 A.M.  Recess to the In-Home Supportive Services Public Authority of Napa County

special meeting.

(SEE IN-HOME SUPPORTIVE SERVICES PUBLIC AUTHORITY OF NAPA COUNTY MINUTES)

 

 

8B.       9:30 A.M.  Recess to the Board of Equalization.

            (SEE BOARD OF EQUALIZATION MINUTES)

 

 

8C.      9:45 A.M.  County Executive Officer (CEO) requests authorization to finalize a franchise agreement with Napa Recycling and Waste Services to provide solid waste and recyclable collection services in Garbage Zone One, under the following conditions: should the CEO be unable to successfully finalize a franchise agreement with Napa Recycling and Waste Services, then negotiations with Napa Recycling and Waste Services shall be terminated; and, the CEO shall finalize a franchise agreement with the second ranked proposer: should the CEO be unable to successfully finalize and agreement with the second ranked proposer, the County shall terminate the negotiations, and then initiate finalizing an agreement with the third ranked proposer.

APPROVED REQUEST                   BW-BD-MR-DD-ML

 

 

8D.      10:30 A.M.  County Counsel requests the Board consider and adopt a resolution of Decision on Appeal and Findings of Fact denying the appeal filed by the Howell Mountain Mutual Water Company regarding the decision by the Conservation, Development and Planning Commission

on August 18, 2004 to approve Outpost Wines, True Vineyard LLC, Use Permit Request

No. PO4-0180-UP and Variance Request No. P04-0329-VAR to modify a small winery Use Permit Exemption for Applicant to allow two winery buildings to encroach 20-40 feet into the

 

8D.      Continued.

 

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) construct a 2,335 sq. ft. covered fermentation building and a 3,500 sq. ft. uncovered crush pad; (4) provide 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 at 2075 Summit Lake Drive, Angwin, within an Agricultural Watershed (AW) Zoning District. (Assessor’s Parcel No. 018-200-026) ENVIRONMENTAL DETERMINATION: In conjunction with the approval of the Use Permit and Variance Request, the Commission adopted a Mitigated Negative Declaration. According to the Mitigated Negative Declaration, the project would have, if mitigation measures were not included, potentially significant environmental impacts in the following areas: biological resources, and hydrology/water quality.

ADOPTED RESOLUTION BD-BW-MR-DD-ML                                   R-04-210

                                                                                    N

 

 

8E.       11:30 A.M.  Recess to Old Timers Luncheon at River City, 505 Lincoln Avenue.

            LUNCHEON HELD

 

 

8F.       2:00 P.M.  Closed Session.  CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Government Code Section 54956.9(a)) Name of case: Barbour v. Napa County Department of Corrections (Case No. 26-21011)

CLOSED SESSION HELD – NO REPORTABLE ACTION

 

 

Administrative Items

 

 

9A.      Acting Director of Health and Human Services to make a presentation regarding the Mental

Health Services Act (Proposition 63).

            PRESENTATION MADE

 

           

9B.       Director of Public Works requests authorization to proceed with the following:

                        1.   Preparation of a Memorandum of Understanding (MOU) between the County and the Napa County Flood Protection and Watershed Improvement Authority (Authority) for the appropriation of Measure "A" Funds to develop the project scope and funding plan for a future Milliken-Sarco-Tulocay recycled water project and a master plan for possible future Angwin/Deer Park community water supply reliability improvements; and                                                                                                             

 

 

 

9B.       Continued

 

2.   Implementation of a proposed Water Resources Work Plan for the above two water resource planning efforts, contingent upon approval of the MOU by the Authority.

            APPROVED REQUESTS                 MR-DD-BD-BW-ML

 

 

9C.      Discussion and possible direction to staff regarding Napa County representation on the

Association of Bay Area Governments' (ABAG) Regional Airport Planning Committee.

(Supervisor Rippey)

THE BOARD DIRECTED STAFF TO SEND A LETTER TO THE REGIONAL AIRPORT PLANNING COMMITTEE TO EXPRESS AN INTEREST IN CONTINUING REPRESENTATION.                        DD-BW-BD-MR-ML

 

 

Legislative Items

 

 

10A.    The Legislative Subcommittee will present a report concerning the proposed 2005 Napa County

legislative platform. The Board may or may not take action on any or all items presented for

discussion. (Unanimous vote required)

THE BOARD WENT ON RECORD IN SUPPORT OF THE PROPOSED 2005 LEGISLATIVE PLATFORM.

BW-BD-MR-DD-ML

 

 

11.       Board of Supervisors' Committee Reports and Announcements.

SUPERVISOR RIPPEY STATED IT HAD BEEN A PLEASURE WORKING WITH THE BOARD AND STATED HE IS LOOKING FORWARD TO WORKING WITH EVERYONE IN OTHER CAPACITIES IN THE FUTURE.

 

SUPERVISOR DODD ANNOUNCED THE COUNTY RECEIVED A LETTER OF CONDITIONAL APPROVAL OF THE COUNTY’S HOUSING ELEMENT FROM CATHY CRESWELL, DEPUTY DIRECTOR OF THE STATE OF CALIFORNIA DEPARTMENT OF HOUSING AND COMMUNITY DEVELOPMENT.  HE STATED HE WAS PLEASED TO RECEIVE THE LETTER TODAY BEFORE THE COMPLETION OF OUTGOING SUPERVISOR RIPPEY’S TERM.

 

SUPERVISOR DODD COMMENDED CHAIR LUCE ON A GOOD YEAR AS CHAIR OF THE BOARD.

 

SUPERVISOR WAGENKNECHT PRESENTED A BOOK TO SUPERVISOR RIPPEY IN APPRECIATION OF HIS SERVICE TO THE COUNTY FOR TWELVE YEARS.

 

SUPERVISOR DILLON THANKED SUPERVISOR RIPPEY FOR HIS YEARS OF SERVICE AND CONTRIBUTIONS TO THE COUNTY.

 

 

 

 

11.       Continued.

CHAIR LUCE THANKED THE BOARD FOR A GOOD YEAR AND COMMENTED ON THE MANY POSITIVE THINGS THAT HAPPENED DURING THE YEAR SUCH AS TENTATIVE APPROVAL OF THE HOUSING ELEMENT, THE PASSAGE OF MEASURE 1A, AND THE NEW STAFF THAT JOINED THE COUNTY.  HE THANKED SUPERVISOR RIPPEY FOR HIS SERVICE AND STATED HE LOOKED FORWARD TO WORKING UNDER SUPERVISOR DILLON’S DIRECTION AS BOARD CHAIR

IN 2005.

 

 

12.       Board of Supervisors' Future Agenda Items.

SUPERVISOR RIPPEY SUGGESTED THE BOARD HAVE STAFF REVIEW THE BOARD’S CURRENT SALARY AND COMPENSATION PACKAGE AND CONSIDER ADJUSTMENTS IN ACCORDANCE WITH OTHER CHANGES RECENTLY MADE

TO COMPENSATION PACKAGES.

 

 

13.       County Executive Officer Reports and Announcements.

NANCY WATT, COUNTY EXECUTIVE OFFICER, THANKED SUPERVISOR RIPPEY ON BEHALF OF THE COUNTY EXECUTIVE OFFICE STAFF FOR HIS SUPPORT AND PROFESSIONALISM AND COMMENTED IT HAD BEEN A PLEASURE FOR ALL STAFF TO HAVE BEEN ABLE TO WORK WITH HIM.

 

 

14.       Closed Session.

A. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Government Code Section 54956.9(a))

Name of case: Napa Citizens for Honest Government et. al. v. Napa County Board of Supervisors (Case No. 26-04014)

CLOSED SESSION HELD

 

THE BOARD UNANIMOUSLY APPROVED A SETTLEMENT AGREEMENT IN THE AMOUNT OF $80,000.

 

B.   CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION

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

            CLOSED SESSION HELD FOR THREE CASES - ONE CASE DROPPED

            NO REPORTABLE ACTION ON TWO CASES

THE BOARD UNANIMOUSLY AUTHORIZED CONVERSION OF FRED PACE’S SERVICE RETIREMENT TO AN INDUSTRIAL DISABILITY RETIREMENT.

 

C. CONFERENCE WITH LABOR NEGOTIATOR (Government Code Section 54957.6)

                  Agency Designated Representatives: Dennis Morris, Human Resources Director

Unrepresented Employees: Non-Classified, Management and Confidential Employees of the County of Napa (Excluding Elected Officials)

CLOSED SESSION HELD – NO REPORTABLE ACTION

 

 

 

14.       Continued

 

D. Public Employee Discipline/Dismissal/Release (Government Code Section 54957)

            CLOSED SESSION HELD – NO REPORTABLE ACTION

 

 

 

 

Adjournment.

ADJOURNED TO BOARD OF SUPERVISORS’ REGULAR MEETING, TUESDAY,

JANUARY 4, 2005 AT 9:00 A.M.

 

 

 

 

 

 

____________________________________

MARK LUCE, Chairperson

 

 

 

ATTEST:         ____________________________________

PAMELA MILLER, Clerk of the Board

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

KEY

 

Vote:    ML = Mark Luce; DD = Diane Dillon; BD = Bill Dodd; MR = Mike Rippey; BW = Brad Wagenknecht

The maker of the motion and second are reflected respectively in the order of the recorded vote.

Notations under Vote:  N = No; X = Excused; A = Abstain