AGENDA

 

   NAPA COUNTY BOARD OF SUPERVISORS

 

TUESDAY                   JANUARY 23, 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.        Presentation of Retirement Resolution No. 01-06 to Dean Donaldson, Napa County Director and Farm Advisor for the University of California Cooperative Extension, in recognition of 31 years of service.

 

 

4.        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.

 

5.        Department Heads’ Reports and Announcements.

 

CONSENT CALENDAR

 

CRIMINAL JUSTICE

 

6.               Sheriff requests adoption of a resolution authorizing the County Administrator to assign Napa County's allocation of a $28,021 grant from the California Office of Criminal Justice Planning to the City of Napa for the Juvenile Accountability and Incentive Block Grant.

 

 

FINANCE

 

 

7.        Assessor/Recorder-County Clerk requests approval of Budget Transfer No. 48 increasing appropriations in Services and Supplies by $60,364 with offsetting revenues from the Recorders' Modernization and Vital & Health Statistics Trust Funds for historical book/map restoration and security banknote paper.  (4/5 vote required)

 

 

8.               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:

 

A.              Environmental Management; and

B.              Sheriff.

(Reports on file with the Clerk of the Board)

 

 

CONSENT CALENDAR – Continued

 

HUMAN SERVICES

 

9.               Director of Health and Human Services Agency requests approval of and authorization for Chairman to sign the Child Care Priorities Report forms for State Preschool Expansion, General Child Care and Development Expansion, and Migrant Child Care Expansion, as requested by the California Department of Education.

 

 

10.            Director of Health and Human Services Agency requests approval of and authorization for Chairman to sign the following agreements with the Napa County Children and Families Commission for the term January 23, 2001 through September 30, 2001:

 

A.              Agreement in the amount of $136,000 to fund additional staff for the Therapeutic Child Care Center;

B.              Agreement in the amount of $72,516 to provide training; and

C.              Budget Transfer No. 49 in the amount of $208,516 increasing revenue and appropriations in Social Services Budget Unit 50100.  (4/5 vote required)

 

PROPERTY

 

11.            Director of Public Works requests the following actions relating to parking on County lots:

 

A.              Second reading and adoption of an ordinance amending the County ordinances:

i)                On parking enforcement, adding certain County-owned lots and establishing certain parking time limits; and

ii)              Designating which County officers have the authority to issue citations.

B.              Adoption of a resolution amending the County Policy Manual pertaining to civil penalties and adding a section to the Policy Manual pertaining to administrative penalties.

 

 

12.            Director of Conservation, Development & Planning requests adoption of a resolution extending the sunset date of Resolution No. 00-138 authorizing the forgiveness of the first $200 of permit fees relating to replacement or repair of buildings damaged by the September 3, 2000 earthquake, to March 31, 2001.

 

 

CONSENT CALENDAR – Continued

 

GENERAL ADMINISTRATION

 

 

13.      Job Training Director requests authorization for out-of-state travel for Ken Slavens and Maritza Monge, Napa Valley Workforce Investment Board Members, to attend the National Association of Workforce Boards Forum 2001 in Washington, D.C., on February 24-27, 2001 at an estimated cost of $4,100.

 

 

14.      Regional Training Employment Coordinator requests approval of and authorization for Chairman to sign the following reports in connection with funding received from the Employment Development Department:

 

A.              One-Stop Subgrant Closeout No. M965895 for $98,619.88 for the term June 30, 1999 through September 30, 2000;

B.              One-Stop Subgrant Closeout No. M965896 for $99,984.33 for the term June 30, 1999 through September 30, 2000; and

C.              JTPA Title III Subgrant Closeout No. M965886 for $356,904 for the term June 30, 1999 through June 30, 2000.

 

 

15.      County Administrator requests approval of and authorization for Chairman to sign a Memorandum of Understanding with the Napa County Children and Families Commission for provision of administrative services by the County to the Commission for Fiscal Year 2000-2001.

 

 

16.      County Administrator/Director of Emergency Services requests adoption of the revised Napa County Emergency Operations Plan.  (Copy on file with the Clerk of the Board)

 

 

17.      Adoption of Retirement Resolution No. 01-05 for Wilma Jean Talbert, Judicial Assistant II, Napa Superior Court, in recognition of 29 years of service.

 

 

18.      Approve minutes of Board of Supervisors’ meeting of January 9, 2001.

 

 

19.      DISCUSSION OF ITEMS REMOVED FROM THE CONSENT CALENDAR.


 

SET MATTERS

 

20.      9:10 A.M.  PUBLIC HEARING  Board of Supervisors to consider approval of and authorization for Chairman to sign an Affordable Housing Transfer Agreement with the City of Napa for the Reserve At Napa, senior rental housing project.

 

21.      9:15 A.M.  PUBLIC HEARING  Board to consider appeal filed by Bryan and Andrea Rahn to a decision by the Conservation Development and Planning Director on August 24, 2000 to require a use permit for the proposed vineyard development and associated earthmoving activities and vegetation removal on slopes of 30 percent and greater as designated on pending Erosion Control Plan No. 99231-ECPA located on the south side of Deer Park Road at its intersection with White Cottage and Howell Mountain Roads within an Agricultural Watershed (AW) Zoning District.  (Assessor’s Parcel No. 024-335-001)

ENVIRONMENTAL DETERMINATION:  Exempt from California Environmental Quality Act (CEQA).

          (CONTINUED FROM NOVEMBER 28, 2000; PUBLIC HEARING REMAINS OPEN; STAFF AND APPELLANT REQUEST THIS ITEM BE DROPPED FROM THE AGENDA)

 

22.      9:15 A.M.  PUBLIC HEARING  Board to consider appeal filed by John and Irene Scully to a decision by the Conservation, Development and Planning Director on August 24, 2000 to require a use permit for the proposed vineyard development and associated earthmoving activities and vegetation removal on slopes of 30 percent and greater as designated on pending Erosion Control Plan No. 99267-ECPA located south of Oakville Grade approximately 1.28 miles from State Highway 29 within an Agricultural Watershed (AW) Zoning District.  (Assessor’s Parcel Nos. 027-340-061 SFAP and 027-280-058 SFAP)

          ENVIRONMENTAL DETERMINATION:  Exempt from California Environmental Quality Act (CEQA).

          (CONTINUED FROM NOVEMBER 28, 2000; PUBLIC HEARING REMAINS OPEN; STAFF AND APPELLANT REQUEST THIS ITEM BE DROPPED FROM THE AGENDA)

 

23.      10:00 A.M.  PUBLIC HEARING  Board to consider Appeal filed by The Estate of Robert/Michael Jones to a determination by the Zoning Administrator on October 2, 2000 on Certificate of Extent of Legal Nonconformity No. 99215-CLN of Robert Jones to recognize only five (5) residences with legal cooking facilities; two conforming to the Agricultural Watershed zoning and three legal nonconforming; and any allocation of the conforming and nonconforming designations to be made among Units #31, #32, #34, #22 and #1.  The Applicant sought recognition of thirty-nine residential units (twenty-four units located in structures and fifteen units located in mobile-homes/trailers) on a 41.63 acre parcel at the terminus of Lokoya Road within an Agricultural Watershed (AW) Zoning.  (Assessor’s Parcel No. 034-070-011)

ENVIRONMENTAL DETERMINATION:  Exempt from California Environmental Quality Act (CEQA).

 

 

SET MATTERS - Continued

 

Item No. 23 - Continued

 

          (CONTINUED FROM DECEMBER 5, 2000; PUBLIC HEARING REMAINS OPEN; APPELLANT REQUESTS THE BOARD REMAND THE APPEAL TO THE ZONING ADMINISTRATOR FOR FURTHER EVIDENTIARY PROCEEDINGS AND DETERMINATION.  IF THE BOARD'S DECISION IS TO REMAND THE APPEAL, THE BOARD SHOULD THEN ACCEPT WITHDRAWAL OF THE APPEAL)

 

 

24.      10:30 A.M.  PUBLIC HEARING  Board to consider appeal filed by Luna Vineyards to a decision by the Zoning Administrator on September 15, 2000 to deny Variance Request No. 99468-VAR for a variance to Section 18.116.060(c)(3) to allow an eight (8) foot high freestanding winery identification sign instead of the maximum six (6) foot high sign permitted located on a 28.11 acre parcel on the west side of Silverado Trail at its intersection with Hardman Avenue within an Agricultural Preserve (AP) Zoning District.  (Assessor’s Parcel No. 039-190-051) 

ENVIRONMENTAL DETERMINATION:  Categorically exempt.

          (CONTINUED FROM NOVEMBER 28, 2000; PUBLIC HEARING REMAINS OPEN)

 

 

25.      1:30 P.M.  Recess to the Napa County Flood Control and Water Conservation District (NCFCWCD) Special Meeting.  (See NCFCWCD Agenda)

 

 

REGULAR CALENDAR

 

GENERAL ADMINISTRATION

 

 

26.      Information Technology Services Director to present Geographic Information System (GIS) presentation.

 

 

27.      Discussion and possible action to appoint one (1) person from the following applicants to serve on the Airport Land Use Commission:

 

Applicants

John C. Fiore                 Marc B. Francis               William R. Hampton

Leonard Muscatine         William K. Parcell             Norman Howard Rose

Russell Dean Stahr

 

 

REGULAR CALENDAR - Continued

 

GENERAL ADMINISTRATION - Continued

 

 

28.      Discussion and possible action to appoint one (1) member to the Napa County Children and Families Commission with the term of office to commence immediately and expire on January 1, 2003:

 

          Applicants

Kathryn Jacobs Winter

          Beverly Saxon Leonard

 

 

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:

 

A.       CONFERENCE WITH LABOR NEGOTIATOR  (Government Code Section

54957.6)

 

                     Agency negotiator:  Bruce Heid

                     Employee organization:  Napa County Deputy Sheriffs’ Association

 

B.       PUBLIC EMPLOYEE PERFORMANCE EVALUATION  (Government

Code Section 54957)

 

Title:   Public Defender

 

 

 

ADJOURN TO BOARD OF SUPERVISORS’ REGULAR MEETING, TUESDAY, JANUARY 30, 2001 AT 9:00 A.M.