Agendas & Minutes

Board of Supervisors 3/8/2005 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

Chief Probation Officer requests approval of and authorization for the Chair to sign a Memorandum of Understanding with Community Health Clinic Ole for the term March 8, 2005 through June 30, 2005 to provide gang and violence intervention services to minors who have been declared wards of the court.


6B

Director of Health and Human Services requests approval of and authorization for the Chair to sign an agreement with Maureen O'Shea, Ph.D., for a maximum of $5,200 for the term March 8, 2005 through June 30, 2005 to provide psychological assessments.


6C

Director of Health and Human Services requests approval of and authorization for the Chair to sign Amendment No. 2 to Agreement No. 4011 with Redwood Toxicology Laboratory, Inc., increasing the amount by $12,500 for a new maximum of $34,450 to provide drug testing services.


6D

Director of Environmental Management requests approval of and authorization for the Chair to sign an agreement with the City of Napa for the term March 8, 2005 through June 30, 2005, with an automatic annual renewal provision, for the County to provide inspection services related to illicit discharge detection and elimination components of Phase II National Pollutant Discharge Elimination System (NPDES) Municipal Stormwater General Permits.


6E

Director of Public Works requests approval of and authorization for the Chair to sign a Lease Agreement with Thomas R. Mills for County owned space located at 650 Imperial Way, Suite 103, Napa, reimbursing the County $12,168 annually for the term April 1, 2005 through June 30, 2006 with an option to renew for two additional years.


6F

Director of Public Works requests approval of and authorization for the Chair to sign a partial release of retention for the “Napa County Airport 2003 Airport Expansion Project,” PW 02-06, to North Bay Construction Company, Inc. of Petaluma, California, pursuant to Section 7107 of the Public Contract Code.


6G

Director of Public Works requests adoption of a resolution temporarily closing a portion of Henry Road from 7:00 A.M. to 10:00 A.M. on Saturday, April 2, 2005 for the Carneros Vineyard Run.

Supporting Documents
A Resolution ( Microsoft Word Document - 31 kb )
B Letter to Residents and Map Route ( Adobe PDF Document - 52 kb )

6H

Director of Public Works requests acceptance of the work as complete and authorization for the Chair to sign and Clerk of the Board to file a Notice of Completion with the Clerk/Recorder for Contract No. RDS 02-15, “Yountville Cross Road Class 2 Bike Path Project.”


6I

County Executive Officer requests adoption of a resolution pertaining to the acceptance or rejection of gifts, bequests or devises, as authorized by Government Code Section 25355.

Supporting Documents
A Resolution ( Microsoft Word Document - 26 kb )

6J

County Executive Officer/Purchasing Agent requests authorization to declare certain items as surplus and no longer required for public use, remove them from inventory, and dispose of them at public auction. (4/5 vote required)

Supporting Documents
A Attachment A ( Microsoft Word Document - 222 kb )

6K

Second reading and adoption of an ordinance making administrative and procedural amendments to portions of Chapters 2.12 (County Auditor), 2.88 (Appeals),  5.20 (Cleaning of Septic Tanks), 5.40 (Peddling and Soliciting), 8.16 (Noise Control Regulations), and 13.15 (Groundwater Conservation) 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)].

Supporting Documents
A Final Ordinance ( Microsoft Word Document - 85 kb )

8A

County Executive Officer requests the Board hold a public hearing and, at the close of the hearing, grant taxicab permits to the following applicants:

 Name         Application Type 
 Angelina Marie Luchin         Owner and Driver 
 Carlos J. Barredh  Driver
 Edgar Bonilla  Driver
 Christopher M. Cheng  Driver
 Elaine Marie Pina  Driver
 Dustin Lee Toney  Driver


9A

Discussion and possible direction to staff to prepare an ordinance amending Title 2, Chapter 2.76 of the Napa County Code to dissolve the Delinquency Prevention Commission.


9B

County Executive Officer requests the appointment/reappointment of two of the following applicants to serve on the Wildlife Conservation Commission representing the public at large with the term of office to commence immediately and expire February 1, 2008:  

Applicants
Jack Betourne
Ellen "Nadean" Bissiri
Janis E. Gates
Stanley S. Ghisletta
Niki Hall *
Cris Kelly
Stephen Orndorf
Stephen W. Parry
Ina Pisani

* Incumbent

Supporting Documents
A Applicant Resumes ( Adobe PDF Document - 1784 kb )
14A

CONFERENCE WITH REAL PROPERTY NEGOTIATOR (Government Code Section 54956.8)

Property: Assessor's Parcel Numbers: 046-400-016, 057-010-036, 057-010-037 (part of the Somky Ranch) 
Agency Negotiator:  Bob Peterson, Public Works Department
Negotiating Parties: Napa Sanitation District 
Under Negotiation: Price and terms of payment