AGENDA

 

   NAPA COUNTY BOARD OF SUPERVISORS

 

TUESDAY                   OCTOBER 10, 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.

 

 

3.               Presentation of Retirement Resolution No. 00-125 and service award to Dale Berry, Health Services Nursing Supervisor, Public Health Department, in recognition of over 15 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

 

FINANCE

 

 

6.        Auditor-Controller requests the Board accept and instruct the Clerk of the Board to file two Audit Reports of the Napa County Department of Probation: the Mary Arnold Trust and the Napa County Probation Trust for Fiscal Year ended June 30, 2000.

          (Reports on file with the Clerk of the Board)

 

 

HUMAN SERVICES

 

 

7.        Director of Health and Human Services Agency requests approval of and authorization for Chairman to sign the renewal of Agreement No. 1885 with Linda Bancke, Ph.D., for a maximum of $52,630 for the term July 1, 2000 through June 30, 2001 to provide psychological services.

 

 

8.        Director of Health and Human Services Agency requests approval of and authorization for Chairman to sign the renewal of Agreement No. 4289 with Alternatives for Better Living, Inc. for a maximum of $28,898 for the term July 1, 2000 through June 30, 2001 to provide services to clients of the County's CalWORK's Program.

 

 

CONSENT CALENDAR - Continued

 

HUMAN SERVICES - Continued

 

 

9.        Director of Health and Human Services Agency requests approval of and authorization for Chairman to sign renewals of the following agreements for the term July 1, 2000 through June 30, 2001 to provide services in the Mental Health Outpatient Managed Care Program:

 

A.              Agreement No. 4029 with Linda Bancke, Ph.D.;

B.              Agreement No. 4037 with Ron Haimowitz, Ph.D.; and

C.              Agreement No. 4049 with Richard Geisler, Ph.D.

 

 

10.      Director of Health and Human Services Agency requests approval of and authorization for Chairman to sign an agreement with Allen, Shea & Associates for a maximum of $36,000 for the term October 1, 2000 through June 30, 2001 to provide consultation services in connection with the In Home Supportive Services Employer of Record Program.

 

 

11.      Director of Health and Human Services Agency and Compliance Officer request acceptance of the Compliance Program Quarterly Report for the period ending October 1, 2000.

 

 

12.      Director of Health and Human Services Agency requests authorization for Auditor-Controller to pay claims over one year old totaling $2,148.77 for medical services for children served in the California Children's Services Program.

 

 

PROPERTY

 

 

13.      Director of Environmental Management requests approval of and authorization for Chairman to sign an agreement with the Resource Conservation District for a maximum of $4,000 for the term September 25, 2000 through June 30, 2001 for community education services relating to point and non-point source pollution and oil recycling, and coordination of a storm drain stenciling program.

 

 

CONSENT CALENDAR - Continued

 

PROPERTY - Continued

 

 

14.      Director of Public Works requests approval of and authorization for Chairman to sign Amendment No. 3 to Agreement No. 3916 with Martin, Rivett & Olson, Inc. increasing the amount by $5,005 for a new maximum of $240,258 for additional work required to prepare an Appraisal Map of the Oakville Crossroad Bridge Project area.

 

 

15.      Director of Public Works requests acceptance of the work as complete and authorization for Chairman to sign and file a Notice of Completion with the Clerk/Recorder for Contract No. RDS 00-03, "Atlas Peak Road Culvert Replacement Project."

 

 

16.            Director of Public Works requests approval of the following actions relating to the “Napa County Administration Building and Historic Courthouse Interior Alterations Project,” PW 00-12:

 

A.       Make the findings as required by the Public Contracts Act Section 5103 regarding an inadvertent error in the bid of Bay Commercial Construction, Inc.:

i)        A mistake was made;

ii)        Written notice was given within five days of bid opening stating that the mistake was made;

iii)       The bid was materially different than intended; and

iv)       The mistake was clerical and not due to error in judgment or carelessness in inspection of the work, plans, or specifications.

B.       Relieve Bay Commercial Construction, Inc. of their bid and return their bid bond; and

C.       Award the “Napa County Administration Building and Historic Courthouse Interior Alterations Project,” PW 00-12, to Kama Ltd., of Dixon, California for their second low bid of $1,286,750.

 

 

17.      Director of Public Works requests adoption of a resolution designating the following stop intersections:

 

A.              Eastbound traffic on Lynch Road to stop at Kirkland Ranch Road;

B.              All traffic to stop at the intersection of Ethel Porter Drive and Carol Drive; and

C.              Northbound and southbound traffic on Solano Avenue to stop at Oak Knoll Avenue.

 

 

CONSENT CALENDAR - Continued

 

GENERAL ADMINISTRATION

 

 

18.      Director of Emergency Services requests authorization for out-of-state travel for Neal T. O'Haire, Emergency Services Manager, to attend the Community Emergency Response Team, Train the Trainer course in Emittsburg, Maryland from November 6-9, 2000 for an estimated cost of $550.

 

 

19.      Library Director requests approval of Budget Transfer No. 20 appropriating $12,800 from Library Reserves & Designations to Budget Unit 61200 to supplement the Library's book budget.  (4/5 vote required)

 

 

20.      Personnel Director requests adoption of the following Retirement Resolutions:

 

A.              No. 00-123 for Mike Shetka, Mental Health Counselor-Licensed, Behavioral Health, in recognition of over 18 years of service; and

B.              No. 00-124 for Gene Perricelli, Staff Services Specialist, Social Services, in recognition of over 34 years of service.

 

 

21.      Regional Training Employment Coordinator requests approval of Budget Transfer No. 21 accepting and appropriating $374,450 in the Regional Training Employment budget with offsetting revenue from the State of California Employment Development Department for workforce development services.  (4/5 vote required)

 

 

22.      Regional Training Employment Coordinator requests approval of and authorization for Chairman to sign an agreement with the Bay Area Multimedia Partnership for a maximum of $60,000 for the term July 1, 2000 through December 31, 2001 to assess employer feedback on Skills grant deliverables.

 

 

23.      County Administrator requests authorization for out-of-state travel for Helene Skidmore, Management Analyst II and Cheryl Huber, Legal Secretary II to attend the first national Health Insurance Portability and Accountability Act (HIPAA) Summit in Washington, D.C. from October 15-17, 2000 for an estimated cost of $2,300 per person.

 

 

24.      Approve minutes of Board of Supervisors’ meeting of September 12, 2000.

 

 

25.      DISCUSSION OF ITEMS REMOVED FROM THE CONSENT CALENDAR.


 

 

SET MATTERS

 

 

26.      9:05 A.M.  Director of Health and Human Services Agency to present a status update on AB 1682 In Home Supportive Services (IHSS) Employer of Record.

 

 

27.      9:10 A.M.  PUBLIC HEARING  Board to consider application for Temporary Event License Request No. 00128 filed by Child Abuse Prevention Council of Napa County to hold a Chocolate and Wine Tasting event with piano music, silent auction and raffle on Sunday, October 29, 2000 at the Robert Mondavi Winery, 7801 St. Helena Highway, Oakville, from 5:00 P.M. to 8:00 P.M. with an expected attendance of 400.  (Assessor’s Parcel No. 027-280-050)

 

 

28.      9:15 A.M.  PUBLIC HEARINGS  Board to consider appeal filed by Napa Citizens for Honest Government to decisions by the Conservation, Development and Planning Commission on August 2, 2000 to: i) find that the following proposed activities are within the scope of the 1998 Napa County Airport Industrial Area Park Specific Plan Update Program approved on October 20, 1998; ii) find that the 1998 Napa County Airport Industrial Area Specific Plan Update Program Environmental Impact Report adopted on October 20, 1998 adequately describes the activities for the purposes of California Environmental Quality Act; and iii) 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.

 

The affected parcels are 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 (IP:AC) Combination Zoning District.  (Assessor's Parcel Nos. 057-200-004, 057-200-005, 057-200-006 and 057-200-007)

 

 

SET MATTERS – Continued

 

 

29.      10:00 A.M.  PUBLIC HEARING  Board to consider two appeals filed by:  (1) Ronald and Teri Kuhn and (2) Carl Doumani to a decision by the Conservation, Development and Planning Commission on July 19, 2000 to adopt a Negative Declaration and approve Use Permit No. 99052-UP of Shafer Vineyards, Inc. to:  (a) expand an existing production building by adding 6,400 square feet of additional barrel storage space; (b) roof 2,700 square feet of existing tank pad; (c) reconfigure and reduce in overall size an approved, but only partially built-out, 12,830 square foot office/visitor building by installing 2,150 square feet of new visitor facilities, 1,790 square feet of related basement case goods storage space, and a new 170 square foot vestibule; (d) utilize a currently vacant 1,010 square foot former shop area under the residence attached to the production building for case goods storage; (e) reconfigure and increase in size by 4 spaces the existing 16 space parking lot; (f) relocate and expand the approved scale; (g) increase recognized average weekly visitation levels from 30 to 105 people/week; and (h) construct a 77,000 gallon water storage tank for fire protection; at an existing 200,000 gallon/year, 35,900 ± square foot winery with tours and tasting by prior appointment only; project includes planting the bare, west bank of Chase Creek downstream of the winery for about 300 feet with olive or other low-growing trees; located on 73 acres, east of Silverado Trail approximately 4,000 feet south of its intersection with Yountville Cross Road within an Agricultural Watershed (AW) Zoning District.  6154 Silverado Trail, Napa. (Assessor’s Parcel Nos. 032-530-004 and 032-530-005)

ENVIRONMENTAL DETERMINATION:  Negative Declaration prepared.

 

 

30.      10:30 A.M.  County Counsel and Housing Director to report on the legal authority to adopt an urgency ordinance – rent stabilization rolling back mobile home park rents to July 31, 2000 and request direction to initiate an ordinance or urgency rent stabilization ordinance applicable in the unincorporated areas of Napa County.

(CONTINUED FROM AUGUST 1, AUGUST 8, AUGUST 15, SEPTEMBER 12,

  AND SEPTEMBER 26, 2000)

 

 

REGULAR CALENDAR

 

GENERAL ADMINISTRATION

 

 

31.      Discussion and possible action regarding legislation.

 

 

32.      Board of Supervisors’ Committee Reports and Announcements.

 

 

33.      Board of Supervisors’ Future Agenda Items.

 

 

REGULAR CALENDAR - Continued

 

GENERAL ADMINISTRATION - Continued

 

 

34.      Closed Session regarding:

 

A.              CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Government Code Section 54956.9(a))

 

Name of case:  Napa County Superior Court Case No. 26-11219

 

B.              CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION

 

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

 

Initiation of litigation pursuant to Government Code Section 54956.9(c):

Possible involvement as amicus curiae in the following existing litigation:  Planning and Conservation League, et. al. v. Department of Water Resources, et. al., Third Appellate District Court Case No. C024576 (Case No. 95CS03216 of the Superior Court of Sacramento County)

 

C.       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, OCTOBER 17, 2000 AT 9:00 A.M.