6A
|
Director of Child Support Services requests approval of and authorization for the Chair to sign Amendment No.1 to Agreement No. 8173 with Sand Castle Field Services increasing the amount by $10,000 for a new maximum of $20,000 for the term March 17, 2015 through June 30, 2015, and annually thereafter, to provide surveillance and location services.
|
6B
|
Director of Health and Human Services requests approval of and authorization for the Chair to sign Amendment No. 1 to Agreement No. 8207 with Aldea, Inc., revising the Compensation section to allow for changes to the operating budget, and rescinding "Specific Terms and Conditions-Term" enabling the agreement to automatically renew each fiscal year, for the contractor to provide evidence-based substance abuse treatment services for Napa County youth and adolescents.
|
6C
|
Director of Health and Human Services requests approval to accept a grant from the First 5 Napa County Children and Families Commission in the amount of $4,000 to provide funding for Touchpoints training to Napa County service providers.
|
6D
|
Director of Public Works requests approval of and authorization for the Chair to sign Amendment No. 1 to an Agreement (formerly No. AUD-6980) with URS Corporation, increasing the amount by $786,544 for a new maximum of $1,731,389 and amending the rate schedules to include other professional disciplines required to complete the project, for Phase 1 of the Historic Courthouse Earthquake Repair Project.
|
6E
|
Director of Human Resources, Director of Public Works, and Director of Corrections request adoption of a resolution amending the Departmental Allocation Lists for the Public Works and Corrections Departments, the Table and Index of Classes and Appropriate Personnel Policies, as follows, effective March 14, 2015:
- Amend the Public Works Departmental Allocation List by:
- Deleting one (1.0 FTE) Staff Services Manager; and
- Adding one (1.0 FTE) Public Works Administrative Manager.
- Amend the Corrections Departmental Allocation List by:
- Deleting one (1.0 FTE) Staff Services Manager; and
- Adding one (1.0 FTE) Corrections Administrative Manager.
- Amend the Table and Index of Classes by:
- Adding one (1.0 FTE) Public Works Administrative Manager; and
- Adding one (1.0 FTE) Corrections Administrative Manager.
- Amend Appropriate Personnel Policies as outlined in "Exhibit A" of the Resolution.
Supporting Documents |
A |
Resolution
(
Microsoft Word Document -
32 kb )
|
|
6F
|
Treasurer-Tax Collector requests confirmation of the following nominees to serve on the Napa County Treasury Oversight Committee with the term of office to expire as noted below:
Nominee Tracy Schulze
Alternate: Robert G. Minahen Assistant Auditor-Controller | Representing Auditor-Controller | Term Expiration concurrently with term as Auditor Controller
March 31, 2019 | Mark Luce
Alternate:Brad Wagenknecht Supervisor | Representative of the Board of Supervisors | March 31, 2019
| Barbara Nemko
Alternate: Josh Schultz Chief Business Official | Superintendent of Schools | concurrently with term as Superintendent of Schools
March 31, 2019 | Jeannie Kerr St. Helena Unified School District
Alternate: Glenna Aguada Napa Valley College | Representative selected by a majority of the presiding officers of the governing bodies of the school districts and community college district | March 31, 2019 | Keith Caldwell Napa Sanitation District
Alternate: Vacant | Representative selected by a majority of the presiding officers of the legislative bodies of the special districts in the county which are required or authorized to deposit funds in the County Treasury | March 31, 2019 |
|
6G
|
Treasurer-Tax Collector requests adoption of a resolution confirming the bylaws for the Treasury Oversight Committee.
|
6H
|
County Executive Officer and Risk/Emergency Services Manager request approval of and authorization for the Chair to sign a Memorandum of Understanding with the Center for Volunteer and Nonprofit Leadership (CVNL) for a maximum of $25,000 for the term March 17, 2015 through June 30, 2015 with an automatic renewal for coordination of volunteers in the event of a disaster.
|
6I
|
County Counsel requests approval of and authorization for the Chair to sign Amendment No. 13 to Agreement No. 3881 with the law firm of Miller, Starr & Regalia amending the following paragraphs of the Agreement:
- Paragraph 1, Term of Agreement, specifies December 31, 2016 or completion of services, whichever occurs first, as end of term of this Amendment;
- Paragraph 2, Scope of Services, to include legal representation of the County in the acquisition of real property interests; and
- Paragraph 4, Compensation, setting a maximum amount of $120,000 for services provided under this Amendment and establishing hourly rates and permissible reimbursements.
|
9A
|
County Counsel requests consideration and adoption of a Resolution of Findings of Fact and Decision on Appeal regarding the appeal filed by Thomas Carey, on behalf of Albert Giovannoni, Trustee of the Albert D. Giovannoni Trust, to a letter issued by the Napa County Planning, Building and Environmental Services on August 22, 2014, which provided staff's interim analysis and description of probable recomendations on a pending application filed by the appellant to rezone portions of the Napa Sea Ranch property from AW - Agricultural Watershed and RS - Residential Single to MC - Marine Commercial, located at 333 Cuttings Wharf Road, (P14-00019-RG) (Assessor's Parcel Nos. 047-261-007 & 047-261-009). ENVIRONMENTAL DETERMINATION: The proposed action, adoption of a Resolution of Findings of Fact and Decision denying the appeal of staff's August 22, 2014 letter regarding a pending rezoning application, is not a project as defined by 14 California Code of Regulations 15378 (State CEQA Guidelines) and therefore CEQA is not applicable. (CONTINUED FROM DECEMBER 9 AND DECEMBER 16, 2014)
|
9B |
Recess to the Napa County Housing Authority (NCHA) meeting (See NCHA Agenda).
|
9C
|
First reading and intention to adopt an ordinance making non-substantive, technical changes to various sections of the Napa County Code. ENVIRONMENTAL DETERMINATION: General Rule. It can be seen with certainty that there is no possibility the proposed action may have a significant effect on the environment and therefore CEQA is not applicable. [See Guidelines For the Implementation of the California Environmental Quality Act, 14 CCR 15061(b)(3)].
|
9D
|
Director of Public Works and Fire Chief request the following regarding a new volunteer fire station in Berryessa Highlands:
- Hold a public hearing regarding the County's proposed purchase of approximately 0.26 acres of property located at Lot 57 Steele Canyon Road, Napa, California, APN 019-431-012 (the Property) for approximately $89,500 from Frank T. and Lucienne J. Hock;
- Find that acquisition of the Property is consistent with the Napa County General Plan;
- Find that acquisition of the Property is exempt from the California Environmental Quality Act (CEQA) pursuant to Class 3 ("New Construction or Conversion of Small Structures") which may be found in the guidelines for implementation of CEQA at 14 CCR Section 15303; [see also Napa County's Local Procedures for Implementing the California Environmental Quality Act, Appendix B];
- Approve and authorize the Chair to sign a Purchase and Sale Agreement for the Property; and
- Approve and authorize the County Executive Officer to sign any and all documents related to the Purchase and Sale Agreement as approved by County Counsel.
|
9E |
Recess to the Napa County Flood Control and Water Conservation District (NCFCWCD) meeting (See NCFCWCD Agenda).
|
9F
|
Recess to a presentation and reception with the Napa City Council recognizing the partners that participated in the Earthquake Recovery Local Assistance Center.
|
10A
|
Director of Public Works requests the following related to the "South Campus Improvements Project," PW 15-200:
- Staff presentation of a project status report;
- Approval of plans and specifications and authorization to advertise for sealed bids and opening of the bids at a time, date and location to be published by the Director of Public Works pursuant to Section 20150.8 of the Public Contract Code.
Supporting Documents |
A |
Block Diagrams
(
Adobe PDF Document -
277 kb )
|
B |
Schedule
(
Adobe PDF Document -
62 kb )
|
C |
Plan
(
Adobe PDF Document -
78 kb )
|
|
10B
|
Director of Public Works requests:
- Adoption of a resolution temporarily closing a portion of Silverado Trail from 7:30 A.M. to 12:30 P.M. on Sunday, April 19, 2015 for the Napa Valley Silverado Half Marathon, and
- Discussion and possible direction on changes to the implementation of Special Events on Public Roadways ordinance.
|
10C
|
Director of Planning, Building and Environmental Services requests adoption of a resolution establishing the Agricultural Protection Advisory Committee.
|
10D
|
County Executive Officer requests that the Board:
- Review and accept the Fiscal Year 2014-15 Mid-Year Fiscal Review; and
- Approve Budget Transfer No. CEO005, making adjustments to revenues, expenditures, and Appropriation for Contingency in the FY 2014-15 budget. (4/5 vote required)
- Approve Budget Transfer No. CEO006, increasing appropriations and use of General Reserve of $10 million for an accumulated estimated use of General Reserve of $13.9 million for the Declared Emergency budget (Div. 10580) for earthquake response and recovery efforts. (4/5 vote required)
- Authorize the Auditor-Controller to post budget and accounting adjustments to record labor costs associated with the earthquake in affected departments.
|
11A
|
Director of Housing and Intergovernmental Affairs requests that the Board of Supervisors consider authorizing the Chair to communicate to the Legislature and other pertinent parties support for AB 402 (Dodd) that seeks to allow a Local Agency Formation Commission (LAFCO) more flexibility to authorize cities and districts under its jurisdiction to provide services outside of sphere of influence or jurisdictional boundaries.
|