Agendas & Minutes

Board of Supervisors 6/14/2005 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. 6244 with Aldea, Inc., incorporating agency-wide changes to the General Terms and Conditions and revising the Scope of Work to remove language referring to the Federal Substance Abuse Prevention and Treatment (SAPT) block grant.


6B

Director of Health and Human Services requests approval of and authorization for the Chair to sign Amendment No. 1 to Agreement No. 6361 with Willow Glen Care Center increasing the amount by $24,000 for a new maximum of $54,750, incorporating agency-wide changes to the General Terms and Conditions, and revising the rate of compensation for Fiscal Year 2005-2006 to provide residential mental health services.


6C

Director of Health and Human Services requests approval of and authorization for the Chair to sign the following revenue agreements with the Workforce Investment Board of Solano County, Inc.:

  1. Agreement for a maximum of $14,000 for the term April 1, 2005 through December 31, 2005 for implementation of the Regional Incentive Award; and
  2. Agreement for a maximum of $180,000 for the term April 1, 2005 through March 31, 2007 for the implementation of the North Bay Healthcare Training Initiative (HTI).


6D

Director of Health and Human Services requests approval of and authorization for the Chair to sign the following agreements with Women's Recovery Services, Inc.:

  1. An agreement for a maximum of $8,000 for Fiscal Year 2004-2005 and a maximum of $28,000 for Fiscal Year 2005-2006 for the term June 14, 2005 through June 30, 2006 to provide residential substance abuse treatment services; and
  2. A Business Associate Agreement setting forth the terms and conditions of the Health Insurance Portability and Accountability Act of 1996 (HIPAA) Privacy Rule.


6E

Director of Health and Human Services requests approval of and authorization for the Chair to sign an agreement with California State University-Northridge for the term June 27, 2005 through September 30, 2005 for student field work performed at the Health and Human Services Agency.


6F

Director of Health and Human Services requests approval of and authorization for the Chair to sign the Declaration of Intent and Standard Agreement with the Department of Health Services for an Emergency Medical Services Appropriation for Fiscal Year 2004-2005.


6G

Director of Public Works/Aviation requests the following actions concerning County Service Area No. 3:

  1. Acceptance of the Fiscal Year 2005-2006 proposed budget for County Service Area No. 3 with a total appropriation of $263,316;
  2. Adoption of a resolution approving a service plan for County Service Area No. 3 in accordance with Chapter 3.10 of the Napa County Code;
  3. Adoption of a resolution accepting the Engineer's Report for County Service Area No. 3 for streetside landscaping, street and highway lighting, street sweeping, and structural fire protection services, setting a public hearing on the proposed levy of assessments generally, and the conduct of a mailed ballot election regarding imposition of the assessments within the newly annexed North Area Annexation portion of County Service Area No. 3;
  4. Set Public Hearing for August 2, 2005 at 9:00 A.M. to hear protests to the proposed assessment, including tabulation of ballots from the landowners within the North Area Annexation;
  5. Direct the Clerk of the Board to comply with the requirements of Article XIII D of the California Constitution with respect to the public notice requirements for the proposed assessments within County Service Area No. 3 and the mailed notice and ballots requirements for imposition of the proposed assessments within the newly annexed North Area Annexation portion of County Service Area No. 3; and 
  6. Designate Wanda Kennedy, Airport Manager, as the person to answer questions regarding the assessments and protest proceedings.

Supporting Documents
A Resolution approving service plan ( Microsoft Word Document - 37 kb )
B Resolution declaring intent to levy assessments and to hold ballot election ( Microsoft Word Document - 43 kb )

6H

Communications Manager requests approval of and authorization for the Chair to sign an agreement with AMS.NET for the a maximum of $13,000 for the term July 1, 2005 through June 30, 2006 for Voice over Internet Protocol (VoIP) telephone system maintenance and repair services.


6I

Human Resources Director requests the following actions in regards to layoffs in the Child Support Services Department effective July 2, 2005:

  1. Authorize the Director of Child Support Services to immediately send notification of layoff to the affected employees; and
  2. Adoption of a resolution amending the Departmental Allocation List to delete one (1) .8 Attorney IV and add one (1) .75 Attorney IV.

 

Supporting Documents
A Resolution ( Microsoft Word Document - 24 kb )

6J

Treasurer-Tax Collector requests approval of the application for Discharge of Accountability, filed with the Board of Supervisors, pertaining to certain uncollectible tax bills, totaling $40,446.97.

Supporting Documents
A Discharge of Accountability for the 2005 Tax Year ( Microsoft Excel Spreadsheet - 28 kb )

6K

Treasurer-Tax Collector requests adoption of a resolution continuing the application of the five-year time period for tax-defaulted Nonresidential Commercial Property in accordance with California Revenue and Taxation Code Section 3691(B).

Supporting Documents
A Resolution for AB2144.doc ( Microsoft Word Document - 32 kb )

6L

County Executive Officer requests acceptance of the Fiscal Year 2005-2006 proposed budget for County Service Area No. 4  with a total appropriation of $422,500.


6M

County Executive Officer requests adoption of a resolution authorizing submittal of two applications to the California State Association of Counties annual Challenge Awards Program and one application to the Cities, Counties and Schools Partnership Awards Program.

Supporting Documents
A Resolution ( Microsoft Word Document - 27 kb )
B Exhibit "A" AgendaNet ( Microsoft Word Document - 38 kb )
C Exhibit "B" Housing Agreements ( Microsoft Word Document - 55 kb )

6N

Second reading and adoption of an ordinance amending Section 2.04.040 of the Napa County Code modifying the method of reporting compensation of the Board of Supervisors for retirement purposes in order to simplify and more efficiently administer the manner in which the County reports compensation to CalPERS.
ENVIRONMENTAL DETERMINATION: The proposed action is not a project as defined by 14 California Code of Regulations 15378 (State CEQA Guidelines) and therefore CEQA is not applicable.

Supporting Documents
A Final Ordinance ( Microsoft Word Document - 32 kb )
8A

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

8B

Recess to the Napa Berryessa Resort Improvement District (NBRID) meeting (See NBRID Agenda).

8C

Recess to the Silverado Community Services District (SCSD) meeting (See SCSD Agenda).


8D

Presentation and update by The Honorable Betty Yee, Member, First District, California Board of Equalization, regarding current state Board of Equalization topics of interest.


8E

Continuation of Fiscal Year 2005-2006 Recommended Final Budget Hearings in accordance with the Fiscal Year 2005-2006 Recommended Final Budget Hearing Schedule.

8F

Recess to annual luncheon held at the U.C. Cooperative Extension located at 1710 Soscol Avenue, Napa.

8G

Recess to the Napa County Flood Protection and Watershed Improvement Authority (NCFPWIA) meeting (See NCFPWIA Agenda).

8H

Recess to the In-Home Supportive Services (IHSS) Public Authority of Napa County special meeting (See IHSS Agenda).

8I

Recess to the Monticello Public Cemetery District (MPCD) special meeting (See MPCD Agenda).


9A

County Executive Officer requests the Board appoint members to the following:

  1. One member of the Board of Supervisors and possible alternate member to serve on the Board of Commissioners of the Napa Valley Housing Authority with the term of office to commence immediately and expire June 30, 2006; and
  2. Two members of the Board of Supervisors to serve on the Community Affordable Housing Advisory Board with both terms to commence immediately.  One term will expire July 2007 and one term will expire July 2009.


10A

Discussion and possible action concerning any and all issues related to Regional Housing Needs Allocations.  (Unanimous vote of the Board members present required)

14A

CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION

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