Agendas & Minutes

Board of Supervisors 3/27/2007 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

3A

Presentation of a proclamation in recognition of California Poppy Day, April 6, 2007.  (Supervisor Wagenknecht) 

Supporting Documents
A CA Poppy Proclamation ( Adobe PDF Document - 887 kb )

6A

County Fire Chief requests approval of and authorization for the Chair to sign Amendment No. 1 to Agreement No. 6530-1 with Timothy Hoyt increasing the amount by $25,000 for a new maximum of $80,000 and extending the term through June 30, 2007 for fire inspection services.


6B

Director of Health and Human Services requests approval of and authorization for the Chair to sign the renewal of Agreement No. 3236 with Queen of the Valley Hospital of Napa, California, through its CARE Network Program, for a maximum of $37,128 for the term April 1, 2007 through March 31, 2008 to provide case management services under the Ryan White Comprehensive AIDS Resources Emergency (CARE) Program.  


6C

Director of Health and Human Services requests approval of and authorization for the Chair to sign the following agreements with the California Department of Mental Health:

  1. Renewal agreements:
    1. Agreement No. 3315 for the term July 1, 2006 through June 30, 2007, setting forth the performance requirements the County must meet in providing mental health services to the community;
    2. Revenue Agreement No. 4028 for a maximum of $726,187 for the term July 1, 2006 through June 30, 2009 for the Napa County Mental Health Managed Care Program; and
    3. Revenue Agreement No. 6001 for a maximum of $818,662 for the term July 1, 2006 through June 30, 2007, to fund the County’s Napa State Hospital bed purchase and usage;
  2. Amendment No. 1 to Agreement No. 2390 incorporating Exhibit E, HIPAA Provisions, for the Conditional Release Program; and
  3. Revenue Agreement for a maximum of $2,658,443 for the term June 1, 2006 through June 30, 2008 to provide funding for the County's Mental Health Services Act (Proposition 63) Community Services and Supports Plan projects.


6D

Director of Health and Human Services requests approval of and authorization for the Chair to sign the following agreements relating to the California Statewide Automated Welfare System:

  1. First Amended California Statewide Automated Welfare System Consortium IV Joint Exercise of Powers Agreement for the Design, Development, Implementation and Ongoing Operation and Maintenance of an Automated Welfare System between the Counties of Alpine, Amador, Butte, Calaveras, Colusa, Del Norte, El Dorado, Glenn, Humboldt, Imperial, Inyo, Kern, Kings, Lake, Lassen, Madera, Marin, Mariposa, Mendocino, Merced, Modoc, Mono, Monterey, Napa, Nevada, Plumas, Riverside, San Benito, San Bernardino, San Joaquin, Shasta, Sierra, Siskiyou, Stanislaus, Sutter, Tehama, Trinity, Tuolumne and Yuba; and 
  2. Memorandum of Understanding (MOU) between the California Statewide Automated Welfare System Consortium IV and the County of Napa, to delineate the areas of understanding and agreement between the Consortium and the County with regard to implementation of the C-IV automated welfare system.


6E

Director of Conservation, Development and Planning requests approval of and authorization for the Chair to sign an agreement with Analytical Environmental Services (AES) for a maximum of $324,795 for the term March 27, 2007 through June 30, 2007 for purposes of assisting the County in conducting environmental review under the California Environmental Quality Act (CEQA) of an erosion control plan application (P06-01508-ECPA) for the Circle S Ranch vineyard project.


6F

Director of Public Works requests approval of and authorization for the Chair to sign an agreement with Kenwood Energy for a maximum of $20,000 for the term March 27, 2007 through June 30, 2007 regarding development of the County’s Greenhouse Gas Emissions Baseline Analysis and Action Plan.


6G

Director of Public Works requests authorization for the Chair to sign:

  1. Certificates of Acceptance for Grant and Easement Deeds of Property from Dorothy Hageman (Assessor's Parcel No. 047-070-022); and
  2. Certificates of Acceptance for a Grant and Easement Deeds of Property from Robert Lee Hudson (Assessor's Parcel No. 047-070-016).


6H

Director of Public Works requests approval of plans and specifications for the “Napa County Airport Lobby Re-Tile Project,” PW 07-24, 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.


6I

Director of Public Works/Aviation requests approval of and authorization for the Chair to sign Amendment No. 2 to Agreement No. 6573 with Mead and Hunt, Inc. increasing the amount by $230,000 for a new maximum of $651,800 and amending the Scope of Work to include construction management for the Runway 18R-36L Rehabilitation Project.


6J

Director of Public Works/Aviation requests authorization for the Chair to sign a Certificate of Acceptance of an Avigation and Hazard Easement Deed from American Canyon Venture, LLC. (Assessor’s Parcel No. 058-270-007)

Supporting Documents
A Compatibility Map ( Adobe PDF Document - 415 kb )

6K

Director of Public Works requests award of the contract for the “Napa County Airport Runway 18R-36L Rehabilitation, A.I.P. Project No. 3-06-0162-23 Project,” PW 07-06, to Ghilotti Bros. of San Rafael, California, for their low base bid of $2,564,884.05 and authorization for the Chair to sign the construction contract.
(CONTINUED FROM MARCH 13 AND MARCH 20, 2007)


6L

Auditor-Controller requests the Board accept and instruct the Clerk of the Board to file the Audit Report for the Napa County Local Transportation Fund for Fiscal Year 2005-2006.


6M

County Counsel requests approval of recently amended conflict of interest codes for Napa County Transportation Planning Agency and Local Agency Formation Commission of Napa County.

Supporting Documents
A LAFCO Resolution ( Adobe PDF Document - 3963 kb )
B NCTPA Resolution ( Adobe PDF Document - 5370 kb )

6N

County Executive Officer requests appointments/reappointments of applicants from each of the following categories to the Mental Health Board with terms commencing immediately and expiring as indicated.


Applicant Representing Term Expiration
Brenda Navarro* Consumer     01-01-09
Richard J. Cabral Jr.*  Interested and Concerned Citizen 01-01-09
Claire Kordovez Narlock* Interested and Concerned Citizen 01-01-10
William Grandrath** Family Member of Consumer 01-01-10
Harris Nussbaum** Family Member of Consumer 01-01-10
*Recommended by the Mental Health Board
**Incumbent and recommended by the Mental Health Board

Supporting Documents
A Brenda Navarro - Application ( Adobe PDF Document - 417 kb )
B Richard J. Cabral Jr. - Application ( Adobe PDF Document - 401 kb )
C Claire Kordovez Narlock - Application ( Adobe PDF Document - 545 kb )
D William Grandrath - Application ( Adobe PDF Document - 204 kb )
E Harris Nussbaum - Application ( Adobe PDF Document - 545 kb )

6O

County Executive Officer requests the following appointment/reappointment to the Napa County Tobacco Advisory Board with terms to commence immediately and expire January 31, 2009.

 Applicant                              Representing (Appoint two from this category)                 

Sandy Sparby Clarke* Agency Concerned with Tobacco Related Diseases
Sally Sheehan Brown* Agency Concerned with Tobacco Related Diseases
Applicant Representing
Terry Gonsalves* Agency Concerned with Substance Abuse & Addiction
Applicant Representing
Emilie Kuhlman-Furrer* Health Care Organization
Applicant Representing
Dennis Charles Ruggiero Educational Institution
Applicant Representing
Carole Mclain* At Large Member
 Incumbents*

Supporting Documents
A Sandra Sparby Clarke - Application ( Adobe PDF Document - 169 kb )
B Sally Sheehan Brown - Application ( Adobe PDF Document - 150 kb )
C Emilie Kuhlan-Furrer - Application ( Adobe PDF Document - 176 kb )
D Dennis Charles Ruggiero - Application & Resume ( Adobe PDF Document - 532 kb )
E Carole Mclain - Application ( Adobe PDF Document - 207 kb )
F Terry Gonsalves - Application ( Adobe PDF Document - 515 kb )

6P

County Executive Officer requests the reappointment of Stephen Patrick Rae to serve as the Wildlife/Conservation representative on the Wildlife Conservation Commission with the term to commence immediately and expire February 1, 2010.

Supporting Documents
A Stephen Patrick Rae - Application & Resume ( Adobe PDF Document - 1206 kb )

6Q

County Executive Officer requests the reappointments of Stephen A. Bouch, Court Executive Officer, to serve as Trustee for the Board of Supervisors and James A. Jones, Attorney, to serve as Trustee for the Bar Association to the Napa County Law Library Board of Trustees, with terms of office to commence immediately and expire the first Board of Supervisors' meeting in January of 2008.

Supporting Documents
A Stephen A. Bouch ( Adobe PDF Document - 494 kb )
B James A. Jones ( Adobe PDF Document - 404 kb )

6R

County Executive Officer requests the reappointment of Blaine J. Cherrington to serve as the General Public Representative on the State Council on Developmental Disabilities Area Board 4 with a term to commence immediately and expire December 31, 2009.

Supporting Documents
A Blaine J. Cherrington - Application ( Adobe PDF Document - 343 kb )

6S

Clerk of the Board requests the following actions;

  1. Approve minutes of the regular meetings held on the following dates:
    1. December 6, 2005;
    2. July 11 and 25, 2006; 
    3. August 1, 8, 15 and 22, 2006; and
    4. February 27, 2007. 

Supporting Documents
A December 6, 2005 ( Adobe PDF Document - 58 kb )
B July 11, 2006 ( Adobe PDF Document - 44 kb )
C July 25, 2006 ( Adobe PDF Document - 48 kb )
D August 1, 2006 ( Adobe PDF Document - 48 kb )
E August 8, 2006 ( Adobe PDF Document - 40 kb )
F August 15, 2006 ( Adobe PDF Document - 35 kb )
G August 22, 2006 ( Adobe PDF Document - 59 kb )
H February 27, 2007 ( Adobe PDF Document - 50 kb )

8A

Auditor-Controller requests consideration and possible adoption of resolution establishing the property tax administration fee allocation for public entities in Napa County for Fiscal Year 2006-2007, for services rendered in Fiscal Year 2005-2006, as authorized by Chapter 3.44 of the Napa County Code Section 95.3 of the Revenue and Taxation Code.

Supporting Documents
A Property Tax Resolution ( Microsoft Word Document - 52 kb )
B Attachment A ( Microsoft Excel Spreadsheet - 186 kb )
8B

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


8C

Accept the annual reports being presented by the Napa County Commission on Aging and the Area Agency on Aging Serving Napa-Solano.


8D

Discussion and possible action regarding the Napa County Commission on Aging’s concept of promoting a type of required permit for individuals and businesses which provide services to elder and/or dependent adults at the respective elder’s and/or dependent adult’s home.

8E

Recess to the Napa County Housing Authority (NCHA) special meeting.  (See NCHA Agenda).


9A

Director of Conservation, Development and Planning requests approval of and authorization for the Chair to sign the following agreements with the Napa County Regional Park and Open Space District:

  1. Support services agreement for the term April 1, 2007 through June 30, 2007 specifying the terms under which the County will provide support services; and
  2. Grant agreement for a maximum of $169,350 for the term Apirl 1, 2007 through June 30, 2007 including the Scope of Work which the District will perform and the eligible use of grant funds.

Supporting Documents
A Attachment A ( Microsoft Word Document - 40 kb )
B Attachment B ( Microsoft Word Document - 38 kb )
14A

CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION

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