AGENDA

NAPA COUNTY BOARD OF SUPERVISORS

TUESDAY JANUARY 25, 2000 9:00 A.M.

Brad Wagenknecht

District 1

Mark Luce

District 2

Mel Varrelman

District 3

Kathryn Winter

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 include routine financial and administrative actions, as well as the final adoption of ordinances and are approved by a single majority vote.

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.

 

  1. 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

FINANCE

 

  1. Auditor-Controller requests acceptance of and instruction to the Clerk of the Board to file the following Audit Reports for the Fiscal Year ended June 30, 1999:
    1. Mary Arnold Trust; and
    2. Napa County Probation Trust.

(Reports on file with the Clerk of the Board)

 

HUMAN SERVICES

 

  1. Director of Health and Human Services Agency requests authorization to amend the Departmental Allocation List in the Mental Health Program (Budget Unit 42000) to delete one (1.0) Mental Health Counselor-Limited Term (LT) position and add one (1.0) Mental Health Counselor-Licensed (LT) position, effective January 25, 2000.
  2. (Details on file with the Clerk of the Board)

     

  3. Director of Health and Human Services Agency requests authorization to:

    1. Amend the Departmental Allocation List in Health (Budget Unit 40000) to add one (1.0) Public Health Nurse position, effective January 25, 2000; and
    2. Approve Budget Transfer No. 41 to increase salaries appropriation and revenue in Budget Unit 40000-Health.

(Details on file with the Clerk of the Board)

 

CONSENT CALENDAR – Continued

PROPERTY

 

  1. Director of Environmental Management requests authorization for the Napa County Animal Shelter to change its hours of operations on Wednesday, February 23, 2000 to 10:00 A.M. to 12:00 P.M. and 4:00 P.M. to 7:00 P.M. to enable Shelter staff to participate in a joint training session with the Humane Society.
  2. GENERAL ADMINISTRATION

     

  3. Management Information Services Director requests approval of and authorization for Chairman to sign a Reciprocal Non-Disclosure agreement with Pacific Edge Software to act as a Beta testsite for project management software and related materials, at no cost to the County.
  4.  

  5. Personnel Director requests approval of the following actions related to Metropolitan Life Insurance Company ("MetLife"):

    1. Plan of Reorganization of Metropolitan Life Insurance Company ("MetLife") to convert from a mutual to a stock company and the transactions contemplated by this; and
    2. Acceptance, as a MetLife policyholder, of cash in lieu of Common Stock upon reorganization.

 

  1. Personnel Director requests the following actions effective January 25, 2000:

    1. Amend the Departmental Allocation List in Health and Human Services Agency (HHSA)-Administration (Budget Unit 50000) to delete one (1) Medical Records Technician and add one (1) Medical Records Coordinator;
    2. Amend the Table and Index to delete Medical Records Technician and add Medical Records Coordinator; and
    3. Approve class specification for Medical Records Coordinator.

(Details on file with the Clerk of the Board)

 

  1. Superior Court requests authorization for one (1) Judicial Assistant II position to be allocated to Budget Unit 20200, effective February 5, 2000.

 

 

 

 

CONSENT CALENDAR – Continued

GENERAL ADMINISTRATION – Continued

 

13. Appointment of Neal O’Haire to serve on the Emergency Medical Care Committee as Napa County Administrator, Alternate representative with the term to expire April 1, 2001.

 

  1. Reappointment of Julie Mourad to serve on the Area IV Developmental Disabilities Board representing the General Public with the term to expire January 1, 2003.

 

15. Approve minutes of Board of Supervisors’ meeting of January 11, 2000.

 

16. DISCUSSION OF ITEMS REMOVED FROM THE CONSENT CALENDAR.

 

 

 

SET MATTERS

 

17. 9:05 A.M. Roger Stalcup, Chairman, Drug & Alcohol Advisory Board to present Annual Report.

 

18. 9:15 A.M. PUBLIC HEARING Board to consider two (2) appeals filed as to the approval of Vesting Tentative Parcel Map Request No. 98219-PM of Richard and David Ehrenberger to divide a 723.32 acre parcel into ten (10) parcels of 40, 40, 40, 40, 40, 40, 60, 60, 160 and 200 acres located east and west of Soda Canyon Road north of its intersection with Loma Vista Drive within an Agricultural Watershed (AW) Zoning District. (Assessor’s Parcel No. 039-020-023 sfap and 039-080-051 sfap) The appeals were filed by:

    1. Joseph Reynolds and Residents of Soda Canyon, Appellants, to the decision by the Conservation, Development and Planning Commission on October 20, 1999 to adopt a Negative Declaration and approve Vesting Tentative Parcel Map Request No. 98219-PM of Richard and David Ehrenberger; and
    2. Richard Ehrenberger to Conditions of Approval.

ENVIRONMENTAL DETERMINATION: Negative Declaration adopted.

(CONTINUED FROM NOVEMBER 30, 1999)

 

19. 10:00 A.M. PUBLIC HEARING Adoption of Zoning Ordinance Amendment No. 99055-ORD amending Title 18 of the Napa County Code to comprehensively revise the County’s Sign Regulations last substantially amended in August 1993 and which are effective Countywide. Specifically, the Ordinance, if adopted, will amend Chapter 18.116 of the County’s Zoning Ordinance by adding new sections for signs in the Airport Industrial Area and for Agricultural Associations ("appellation"); substantially clarifying procedural requirements; revising the abatement schedule for nonconforming signs; adding size requirements for certain winery signs; and prohibiting large billboards.

ENVIRONMENTAL DETERMINATION: Categorically Exempt from California

Environmental Quality Act (CEQA).

(CONTINUED FROM NOVEMBER 23, 1999 AND JANUARY 11, 2000)

 

20. 10:30 A.M. Housing Director requests adoption of a resolution authorizing a $639,000 loan to Napa Valley Community Housing for acquisition and rehabilitation of 12 rental units and authorization for Chairman to sign the Loan Agreement and any related documents, including subordination agreements. (Clay Street Apartments)

 

 

 

 

 

 

SET MATTERS – Continued

 

21. 11:00 A.M. PUBLIC HEARING Board to consider appeal filed by John and Giovanna Scruby to a decision by the Director of Conservation, Development and Planning, on October 29, 1999 to approve a proposed landscape plan for Cosentino Winery required as a Condition of Approval No. 10 of Use Permit No. 93362-MOD, located on a 4.29 acre parcel on the west side of State Highway 29 approximately 1100 feet south of Yount Mill Road within an Agricultural Preserve (AP) Zoning District. (Assessor’s Parcel No. 027-540-013)

ENVIRONMENTAL DETERMINATION: Exempt from California Environmental Quality Act.

(CONTINUED FROM JANUARY 11, 2000; APPELLANT REQUESTS

CONTINUANCE TO FEBRUARY 8, 2000 AT 11:00 A.M.)

 

22. 12:00 P.M. Recess to lunch at Greenwood Ranch Fire Station located at 1555 Airport Road.

 

  1. 2:00 P.M. PUBLIC HEARING Board to consider Robert W. and Ariane M. H. Matschullat’s appeal of the County of Napa Public Works Department’s approval of a plan for the construction of a left-turn lane to serve the Hagafen Winery on Silverado Trail.

(CONTINUED FROM JANUARY 11, 2000; STAFF AND APPELLANTS

REQUEST CONTINUANCE TO FEBRUARY 29, 2000 AT 10:00 A.M.)

 

  1. 4:00 P.M. Joint meeting with the Napa City Council (Board of Supervisors’ Meeting Room):

A. Study session on the homeless.

B. Discussion regarding status of housing credit legislation and approach to Association of Bay Area Governments (ABAG) between the County and cities.

 

REGULAR CALENDAR

GENERAL ADMINISTRATION

 

25. Discussion and possible action regarding legislation.

 

26. Board of Supervisors’ Committee Reports and Announcements.

 

 

 

REGULAR CALENDARContinued

GENERAL ADMINISTRATION – Continued

 

27. Board of Supervisors’ Future Agenda Items.

 

28. Closed Session regarding:

A. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

(Government Code Section 54956.9(a)):

Name of case: City of St. Helena, et al. v. Napa Valley Wine Train, Inc.

(Public Utilities Case No. 88-03-016)

B. PUBLIC EMPLOYEE PERFORMANCE EVALUATION (Government

Code Section 54957)

Title: County Counsel

 

ADJOURN TO BOARD OF SUPERVISORS’ NEXT REGULARLY SCHEDULED MEETING.