AGENDA

 

   NAPA COUNTY BOARD OF SUPERVISORS

 

TUESDAY                   JANUARY 16, 2001                 9:00 A.M.

 

 

 

Brad Wagenknecht

District 1

Mark  Luce

District 2

Mel Varrelman

District 3

Bill Dodd

District 4

Mike Rippey

District 5

 

 

Jay Hull

County Administrator

Mary Jean McLaughlin

Clerk of the Board

Robert Westmeyer

County Counsel

 

 

 

 

 

 

 

GENERAL INFORMATION

 

The Board of Supervisors meets each Tuesday at 9:00 A.M. at 1195 Third Street, Room 305, Napa, California 94559.  If you require an assistive listening device, interpreter or any other special arrangement please provide the Clerk of the Board with 24-hour notice by calling 253-4580 (253-6088TDD).

 

The agenda is divided into three sections:

 

CONSENT CALENDAR - These matters typically include routine financial or administrative actions, as well as final adoption of ordinances that cannot be both introduced and adopted at the same meeting.  Any item on the CONSENT CALENDAR will be discussed separately at the request of any person.  CONSENT CALENDAR items are usually approved with a single motion.

 

SET MATTERS - These items are noticed hearings, work sessions and public hearings.

 

REGULAR CALENDAR - These items include significant policy and administrative actions and are classified by program areas.  Immediately after approval of the CONSENT CALENDAR, if the time for hearing SET MATTERS has not arrived, the REGULAR CALENDAR will be considered.

 

ANY MEMBER OF THE AUDIENCE DESIRING TO ADDRESS THE BOARD ON A MATTER ON THE AGENDA please proceed to the rostrum and, after receiving recognition from the Chair, give your name, address, and your comments or questions.  In order that all interested parties have an opportunity to speak, please be brief and limit your comments to the specific subject under discussion.  Time limitations shall be at the discretion of the Chair or Board.

 

 

AGENDA AVAILABLE ONLINE AT www.co.napa.ca.us


 

 

1.        Call to Order; Roll Call.

 

 

2.        Pledge of Allegiance.

 

 

3.        9:00 A.M.  PUBLIC COMMENT

 

In this time period, anyone may address the Board of Supervisors regarding any subject over which the Board has jurisdiction but which is not on today's agenda.  Individuals will be limited to a three-minute presentation.  No action will be taken by the Board of Supervisors as a result of any item presented at this time.

 

 

4.        Department Heads’ Reports and Announcements.

 

 

CONSENT CALENDAR

 

CRIMINAL JUSTICE

 

 

5.               Director of Corrections requests authorization for out-of-state travel for Sylvia Daniels, Correctional Officer II, to attend the National Institute of Corrections' Field Training Officer Program in Longmont, Colorado from January 29, 2001 to February 2, 2001 for an estimated cost of $350.

 

 

FINANCE

 

 

6.               Auditor-Controller requests the Board accept and instruct the Clerk of the Board to file the Audit Reports for the fiscal year ended June 30, 2000 for the following departments:  (Reports on file with the Clerk of the Board)

 

A.              Napa Special Investigation Bureau; and

B.              Personnel.

 

 

7.               Auditor-Controller requests the Board accept and instruct the Clerk of the Board to file the Audit Report of the Department of the District Attorney-Child Recovery Fund for the fiscal year ended June 30, 2000.  (Report on file with the Clerk of the Board)

 

 

CONSENT CALENDAR – Continued

 

HUMAN SERVICES

 

 

8.        Director of Health and Human Services Agency requests amendment of the Departmental Allocation List for Behavioral Health adding one (1) Psychiatric Nurse and deleting one (1) Mental Health Counselor-Licensed, effective January 20, 2001.

(Details on file with the Clerk of the Board)

 

 

9.        Director of Health and Human Services Agency requests approval of and authorization for Chairman to sign an agreement with Milhous Children's Services for the term July 1, 2000 through June 30, 2001 to provide residential mental health treatment.

 

 

10.      Director of Health and Human Services Agency requests approval of and authorization for Chairman to sign an agreement with Edgewood Center for Children and Families, Inc. for the term July 1, 2000 through June 30, 2001 to provide residential mental health treatment.

 

 

11.            Director of Health and Human Services Agency requests approval of and authorization for Chairman to sign an agreement with the National Deaf Academy, LLC, for a maximum of $88,320 for the term October 18, 2000 through June 30, 2001 for residential mental health services.

 

 

12.            Director of Health and Human Services Agency requests approval of and authorization for Chairman to sign renewals of the following agreements with COPE Family Center, Inc.:

 

A.              Agreement No. 3724 for a maximum of $198,125 for the term July 1, 2000 through June 30, 2001 to provide services under the Family Preservation and Support Project; and

B.              Agreement No. 2115 for a maximum of $50,547 for the term July 1, 2000 through June 30, 2001 to provide services to the children and families at risk of child abuse or neglect.

 

 

13.      Director of Health and Human Services Agency requests the following actions related to the Answers Benefiting Children (ABC) Grant:

 

A.              Adoption of a resolution increasing the amount by $118,000 from the Office of Child Abuse Prevention, for a new maximum of $718,000 extending the term to September 30, 2002 and authorizing the Director of Health and Human Services to sign the Extension and Augmentation Grant Award Agreement; and

 

 

CONSENT CALENDAR – Continued

 

HUMAN SERVICES - Continued

 

Item No. 13 - Continued

 

 

B.              Approval of Budget Transfer No. 46 increasing revenue and appropriation by $77,505 in the Social Services Budget Unit 50100 to fund grant activities. (4/5 vote required)

 

PROPERTY

 

 

14.      Agricultural Commissioner requests approval of and authorization for Chairman to sign Amendment No. 1 to Agreement No. 2683 with the California Department of Food and Agriculture, Division of Measurement Standards, increasing the amount by $1,820 for a new maximum of $13,445 for the reimbursement of costs associated with petroleum inspections.

 

 

15.      Agricultural Commissioner requests approval of and authorization for Chairman to sign the renewal of Agreement No. 4103 with the California Department of Food and Agriculture in the amount of $35,992 for the term July 1, 2000 through June 30, 2001 for high-risk pest exclusion inspection services.

 

 

16.            Director of Public Works requests the following actions in connection with a portion of Lynch Road from State Route 12 to the intersection of Kirkland Ranch Road:

 

A.              Adoption of a resolution abandoning a portion of Lynch Road; and

B.              Authorization for Chairman to sign a Certificate of Acceptance of a Grant Deed from Kirkland Cattle Company accepting Kirkland Ranch Road as a County road.

 

 

GENERAL ADMINISTRATION

 

 

17.      Library Director requests approval of and authorization for Chairman to sign the following agreements for the term January 16, 2001 through June 30, 2001 related to a state-funded literacy project grant:

 

A.              Agreement with Beth Chamberlain for a maximum of $38,400 for grant coordinating services; and

B.              Agreement with Sharon Elwell for a maximum of $24,000 for project development services.

 

 

CONSENT CALENDAR – Continued

 

GENERAL ADMINISTRATION - Continued

 

 

18.      Personnel Director requests the following actions effective January 16, 2001:

 

A.              Amendment of the Departmental Allocation List for Primary-General Elections to add one (1) Election Services Assistant;

B.              Amendment of the Table and Index to add an Election Services Assistant; and

C.              Approval of new class specification for Election Services Assistant.

(Details on file with the Clerk of the Board)

 

 

19.      Regional Training Employment Coordinator requests approval of Budget Transfer No. 47 in the amount of $50,000 increasing appropriations in Regional Training Employment with offsetting revenue from the County of Marin for providing services to the Workforce Investment Board.  (4/5 vote required)

 

 

20.            Regional Training Employment Coordinator requests approval of and authorization for Chairman to sign Amendment No. 1 to Agreement No. 4365 with Nanda Schorske dba E-Vision Partners increasing the amount by $5,500 for a new maximum of $50,500 to complete the objectives of the grant.

 

 

21.            Regional Training Employment Coordinator requests approval of and authorization for Chairman to sign Amendment No. 1 to Agreement No. 4368 with Bay Area Multimedia Partnership increasing the amount by $2,616 for a new maximum of $62,616 to complete the objectives of the grant.

 

 

22.      Approve minutes of Board of Supervisors’ meeting of December 12, 2000.

 

 

23.      DISCUSSION OF ITEMS REMOVED FROM THE CONSENT CALENDAR.


 

 

SET MATTERS

 

 

24.      9:10 A.M.  PUBLIC HEARING  County Administrator to discuss and request adoption of a resolution adjusting rates charged by the Napa Valley Disposal Service for the collection and disposal of garbage applicable to Garbage Zone One located generally in the unincorporated areas of Napa County in the vicinity of the Cities of Napa and American Canyon and the Napa County Airport.

          (Noticed Public Hearing by Clerk of the Board)

 

 

25.      9:30 A.M.  Board of Supervisors meeting as a Board of Equalization:

 

          A.       Approve minutes of Board of Equalization meeting of October 17, 2000.

 

          B.       Agenda review.

 

          C.       STIPULATIONS*

 

                     00-26                       Charles L. Dubin

                                                   (Assessor’s Parcel No. 019-461-015)

 

00-27                                             Ernest C. & Okhoo Hanes

                               (Assessor’s Parcel No. 060-342-004)

 

98-09 & 98-67          UDV North America, Inc.

                               (Assessor’s Parcel No. 030-110-019)

 

*Stipulations on file with the Clerk of the Board.

 

D.       WITHDRAWALS*

 

98-08 & 98-49          UDV North America, Inc.

                               (Assessor’s Parcel No. 030-110-021)

 

99-06                       John M. Erskine

(Assessor’s Parcel No. 017-120-030)

 

99-14/19                  Tele-Vue Systems, Inc. aka TCI Communications

(Assessor’s Parcel Nos. 860-000-021, 003-195-001, 860-001-001, 032-440-004, 860-002-247, 001-072-008, 860-002-248, 038-250-071, 860-002-249, 058-040-009, 860-000-027 & 005-180-007)

 

 

SET MATTERS – Continued

 

Item No. 25 - Continued

 

D.       WITHDRAWALS* - Continued

 

                     00-08 & 00-13          Wells Fargo Home Mortgage, Inc.

(Assessor’s Parcel No. 800-047-709)

 

00-23                                             Mike Silva

                                                   (Assessor’s Parcel No. 043-470-005)

 

00-43                       Wells Fargo Bank

                               (Assessor’s Parcel No. 003-221-012)

 

00-44/45                  Bedford Property Investors

                               (Assessor’s Parcel Nos. 046-600-030 & 046-610-008)

 

00-50/56                  Tele-Vue Systems, Inc.

                               (Assessor’s Parcel Nos. 009-211-016, 860-000-033, 001-072-008, 860-002-247, 003-195-001, 860-000-021, 005-180-007, 860-000-027, 032-440-004, 860-001-001, 038-250-071, 860-002-248, 058-040-009 & 860-002-249)

 

00-75/77                  Creekside Park Associates

                                                   (Assessor’s Parcel Nos. 042-320-001, 042-320-008 & 042-320-009)

 

*Withdrawals on file with the Clerk of the Board.

 

E.       REQUESTS FOR CONTINUANCE*

 

99-08/10 & 99-76     FHK Napa Partners

                               (Assessor’s Parcel No. 046-693-011)

 

00-41                                             Michael J. Riordan

                               (Assessor’s Parcel No. 036-382-025)

 

00-42                       Valley Convenience Stores, Inc.

                               (Assessor’s Parcel No. 850-000-007)

 

00-46                                             Bedford Property Investors

                               (Assessor’s Parcel No. 046-600-012)

 

00-62                                             Sunrise Napa Assisted Living

                               (Assessor’s Parcel No. 038-170-042)

 

 

SET MATTERS – Continued

 

Item No. 25 - Continued

 

E.       REQUESTS FOR CONTINUANCE* - Continued

 

00-11/12                  Sumitomo Leasing and Finance

00-72                       (Assessor’s Parcel No. 011-171-016)

 

00-74                                             Redwood Retirement Residence

                               (Assessor’s Parcel No. 007-311-023)

 

*Requests for Continuance on file with the Clerk of the Board.

 
F.       HEARING

 

00-25                       Amerigas Propane

                               (Assessor’s Parcel No. 810-010-950)

 

G.       Adjourn to Board of Equalization meeting Tuesday, February 20, 2001 at 9:30 A.M.

 

 

26.      10:00 A.M.  PUBLIC HEARINGS  Board to further consider Appeal by Napa Citizens for Honest Government to decisions by the Conservation, Development and Planning Commission on August 2, 2000 to find that the proposed activities are within the scope of the 1998 Napa County Airport Industrial Park Specific Plan Update program approved on October 20, 1998 and the 1998 Napa County Airport Industrial Area Specific Plan Update Program Environmental Impact Report (EIR) adopted on October 20, 1998, adequately describes the activities for the purposes of California Environmental Quality Act (CEQA), and to approve the following Napa Valley Gateway, Ltd. applications:

 

          A.       Tentative Parcel Map No. 95641-PM to divide four (4) parcels totaling 12.93 acres into seven (7) parcels of 0.87, 1.52, 1.60, 1.86, 1.92, 2.04 and 3.12 acres as a part of the second phase of a Development Plan which incorporates the previously approved first phase of the Development Plan;

          B.       Use Permit No. 95642-UP to construct a 66,414 square-foot 73-room business hotel with ancillary meeting space as part of the second phase of a Development Plan which incorporates the previously approved first phase of the Development Plan with portions of the building and related architectural features exceeding the 35-foot height limit set forth in Section 18.80.050.E of the Airport Compatibility Zoning District on a proposed 3.12-acre parcel; and

C.              Use Permit No. 95644-UP to construct six commercial buildings totaling 105,355 square feet for a variety of support commercial and office uses on four proposed parcels totaling 6.69 acres as part of the second phase of a Development Plan which incorporates the previously approved first phase of the Development Plan.

 

 

SET MATTERS – Continued

 

Item No. 26 - Continued

 

Located west of State Highway 29, north of Airport Boulevard, east of Devlin Road, and south of Gateway Road East within an Industrial Park:Airport Compatibility Combination (IP:AC) Zoning District.  (Assessor’s Parcel Nos. 057-200-004, 057-200-005, 057-200-006 and 057-200-007)

(Continued from October 10, November 14, December 5 and

  DECEMBER 12, 2000)

[PUBLIC HEARING REMAINS OPEN]

 

 

27.      11:00 A.M.  PUBLIC HEARING  Director of Public Works requests introduction and first reading of an ordinance amending the County ordinances relating to:

 

A.              Parking enforcement, to add certain County-owned lots and establish certain parking time limits; and

B.              Designating which County officers have the authority to issue citations.

(Noticed Public Hearing by Clerk of the Board)

 

 

REGULAR CALENDAR

 

GENERAL ADMINISTRATION

 

 

28.      County Administrator requests appointment of six (6) persons to serve on the Napa County Commission on Self-Esteem with Supervisors Mark Luce, Mel Varrelman, and Mike Rippey to make one (1) appointment each with the term of office to expire January 1, 2004, Supervisor Bill Dodd to make two (2) appointments with the terms of office to expire January 1, 2004, and Supervisor Brad Wagenknecht to make one (1) appointment with the term of office to expire January 1, 2002:

 

Applicants

Cathy F. Hughes  (incumbent)

Teri L. Price  (incumbent)

Roberta Jean (Robin) Rose  (incumbent)

Jill Norvell Lambert  (incumbent)

Harold (Hal) Milton  (incumbent)

Diane Kay VanDeusen

Joy Cinowalt Lanham         

Jan Wienecke

 

 

REGULAR CALENDAR - Continued

 

GENERAL ADMINISTRATION - Continued

 

 

29.      Discussion and possible action regarding legislation.

 

 

30.      Board of Supervisors’ Committee Reports and Announcements.

 

 

31.      Board of Supervisors’ Future Agenda Items.

 

 

32.      Closed Session regarding:

 

CONFERENCE WITH LABOR NEGOTIATOR  (Government Code Section

54957.6)

 

          Agency negotiator:  Bruce Heid

          Employee organization:  Napa County Deputy Sheriffs’ Association

 

 

 

ADJOURN TO BOARD OF SUPERVISORS’ REGULAR MEETING, TUESDAY, JANUARY 23, 2001 AT 9:00 A.M.