Agendas & Minutes

Board of Supervisors 3/15/2005 Regular Meeting

Links to the official agenda(s), board letters and supporting documents are found here. If an item number is blue there is a board letter is available for it, so click the item number to view the board letter. If an item has any supporting documents, they will be displayed by the item number. The document's title is a link to the actual document. The attachment type and file size are listed next to the title. Please see the agenda link(s) below for the official PDF agenda(s).

View the Agenda

6A

Director of Health and Human Services requests approval of and authorization for the Chair to sign Amendment No. 2 to Agreement No. 6362 with RedPhantom Enterprises, Inc., increasing the amount by $63,000 for a new maximum of $185,000 to provide transportation for clients to psychiatric hospitals and to provide security guard services to staff and clients of the Health and Human Services Agency.


6B

Director of Health and Human Services requests approval of the following in regard to the Mental Health Services Act:  

  1. The Napa County Mental Health Services Act Community Planning Funding Request; and
  2. Budget Transfer No. 69 in the amount of $40,000, increasing appropriations in the Mental Health budget with offsetting revenues from the Mental Health Services Act.
    (4/5 vote required)

Supporting Documents
A MHSA Community Program Plan ( Microsoft Word Document - 72 kb )
B MHSA Community Program Plan Budget ( Microsoft Excel Spreadsheet - 19 kb )

6C

Director of Public Works requests the following actions relating to the "Energy Efficient Lighting Retrofit for the Hall of Justice and Administration Building Project," PW 04-14:

  1. Rejection of all the bids received on February 24, 2005; and
  2. Approval of revised plans and specifications for the "Energy Efficient Lighting Retrofit for the Hall of Justice and Administration Building Project," PW 04-14R, authorization to re-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.


6D

Auditor-Controller requests the Board accept and instruct the Clerk of the Board to file:

  1. Audit Report - County of Napa, Department of Corrections, Inmate Welfare Trust for Fiscal Years ended June 30, 2003 and June 30, 2004; and 
  2. Audit Report - County of Napa, Fire Department for the Fiscal Year ended June 30, 2003.


6E

County Counsel requests adoption of a resolution authorizing the issuance and sale of Napa Valley Community College District General Obligation Bonds, Election of 2002, Series B in an aggregate principal amount not to exceed $65,000,000, pursuant to Education Code Section 15140.

Supporting Documents
A Resolution ( Microsoft Word Document - 147 kb )

6F

Human Resources Director requests adoption of a resolution regarding the following actions relating to the County Executive Office, effective March 15, 2005:

  1. Amend the Departmental Allocation List to add one (1) (Confidential) Deputy Clerk of the Board of Supervisors and delete one (1) (Confidential) Secretary;
  2. Amend the Table and Index to add Deputy Clerk of the Board of Supervisors; and
  3. Amend appropriate policies to add Deputy Clerk of the Board of Supervisors. 

Supporting Documents
A Resolution ( Microsoft Word Document - 28 kb )

8A

Discussion and possible direction by the Board regarding potential changes to how the summary results of restaurant health inspections are reported. 

Supporting Documents
A Food Inspection Report ( Microsoft Word Document - 177 kb )
B Back of Food Inspection Report ( Microsoft Word Document - 35 kb )
8B

Recess to the Board of Equalization (See BOE Agenda).


8C

County Fire Chief requests the Board:

  1. Declare intent to adopt a mitigated Negative Declaration for the Rutherford Volunteer Fire Department's two-bay station on the east side of the Silverado Trail, about one-quarter mile north of Skellenger Lane in Rutherford; and 
  2. Find the proposed fire station consistent with the Memorandum of Understanding between the County and the Rutherford Volunteer Fire Department.
    (STAFF REQUESTS ITEM BE WITHDRAWN.  ITEM WAS NOTICED FOR BOARD ACTION BUT THE BOARD HAS DELEGATED AUTHORITY IN THIS MATTER TO THE FIRE CHIEF) 


8D

Consideration and possible adoption of a resolution establishing administrative fees for the certification and monitoring of community-based organization drug diversion programs.

Supporting Documents
A Resolution ( Microsoft Word Document - 34 kb )
8E

Recess to the Lake Berryessa Resort Improvement District (LBRID) special meeting (See LBRID Agenda).

8F

Recess to the Napa County Flood Control and Water Conservation District (NCFCWCD) meeting (See NCFCWCD Agenda).


9A

County Executive Officer requests the following appointments to the Napa Valley Workforce Investment Board (NVWIB):

  1. The appointment of one of the following applicants representing economic development with the term of office to commence immediately and expire June 30, 2005.

                Susan Hertel
                Tracy Rideout

     2.    The appointment of Mary Ann Mancuso and Michelle M. White representing private sector
            business with the term of office to commence immediately and expire as determined by the
             NVWIB.   

 

Supporting Documents
A Hertel and Rideout Resumes ( Adobe PDF Document - 476 kb )
B Mancusco and White Resumes ( Adobe PDF Document - 1540 kb )

10A

Discussion and possible action related to encouraging CSAC's involvement in the drafting of legislative amendments to Assembly Constitutional Amendment (ACA) 5 (public pension reform).

Supporting Documents
A CSAC pension reform guiding principles ( Adobe PDF Document - 423 kb )
B Assembly Constitutional Amendment 5 ( Adobe PDF Document - 184 kb )
14A

CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION

Initiation of litigation pursuant to subdivision (c) of Government Code Section 54956.9: (One case)