AGENDA

 

   NAPA COUNTY BOARD OF SUPERVISORS

 

TUESDAY                   NOVEMBER 28, 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 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.               District Attorney requests approval of and authorization for Chairman to sign an agreement with the State Department of Child Support Services for the term December 1, 2000 through November 30, 2001 to cooperate with statewide child support automation projects at no cost to the County.

 

FINANCE

 

 

6.               Assessor/Recorder-County Clerk requests the following actions:

 

A.              Approval of Budget Transfer No. 32 in the amount of $4,950 increasing appropriations with offsetting revenue from the AB 719 State-County Property Tax Administration Loan Program in the Assessor's budget for consultant assistance with computer enhancements (4/5 vote required); and

B.              Approval of and authorization for Chairman to sign Amendment No. 5 to Agreement No. 3802 with Megabyte Systems amending the Scope of Work at an additional cost of $4,950 for a new maximum of $84,950.

 

 

7.        Auditor-Controller requests amendment of the Departmental Allocation List to add one (1) Accountant-Auditor I/II and one (1) Senior Account Clerk effective November 28, 2000.

 

 

8.        Auditor-Controller requests the Board accept and instruct the Clerk of the Board to file the Audit Report of the Napa County District Attorney Special Investigation Fund for the Fiscal Year ended June 30, 2000.  (Report 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 an agreement with Loretta Silvagni, LCSW, for the term October 16, 2000 through June 30, 2001 to provide counseling services to specific clients of Child Welfare Services and Children's Behavioral Health Programs.

 

 

10.            Director of Health and Human Services Agency requests approval of and authorization for Chairman to sign an agreement with True to Life Children's Services for the term September 20, 2000 through June 30, 2001 to provide residential day treatment services.

 

 

11.            Director of Health and Human Services Agency requests approval of and authorization for Chairman to sign the following agreements for the term November 1, 2000 through June 30, 2001 in connection with the Front Porch Project, a multi-agency crisis intervention program:

 

A.              Agreement with the Volunteer Center of Napa County, Inc.; and

B.              Agreement with Lutheran Social Services of Northern California.

 

 

12.            Director of Health and Human Services Agency requests approval of and authorization for Chairman to sign the renewal of Agreement No. 4015 with Buckelew Programs in the amount of $47,604 for the term July 1, 2000 through June 30, 2001 to provide bilingual and bicultural liaison to board and care facilities providing residential services to Napa County residents.

 

 

13.            Director of Health and Human Services Agency requests authorization for out-of-state travel for Kristie Brandt, Chief Public Health Manager, to attend the Zero to Three, 15th National Training Institute in Washington, D.C., from November 30, 2000 to December 3, 2000 for an estimated cost of $1,500.

 

 

PROPERTY

 

 

14.      Director of Public Works requests approval of and authorization for Chairman to sign Amendment No. 1 to Agreement No. 4254 with Glass Architects extending the term of the agreement to design the County Maintenance Facility to January 10, 2001 and updating Exhibit B, "Compensation and Expense Reimbursement."

 

 

CONSENT CALENDAR – Continued

 

PROPERTY - Continued

 

 

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. PW 00-09, "Napa County Airport Shade Hangars."

 

 

GENERAL ADMINISTRATION

 

 

16.      Regional Training Employment Coordinator requests approval of Budget Transfer No. 22 in the amount of $450,516 increasing appropriations in Regional Training Employment with offsetting revenue from the Department of Labor for the Skills Shortages Partnership Training/Systems Grant.  (4/5 vote required)

 

 

17.            County Administrator requests appointment of five (5) persons to the Airport Advisory Commission with terms to expire December 31, 2003:

 

Applicant                                      Category

John Kempkey   (incumbent)                    Napa Chamber of Commerce

John Marvin Morgan   (incumbent) Napa Airport Pilot's Association

Harold Morrison   (incumbent)        Commercial Aviation Operator Located at the

   Airport

Dwight Small   (incumbent)            Citizen

Ken Slavens   (incumbent)              Citizen

 

 

18.      Approve minutes of Board of Supervisors’ meeting of November 14, 2000.

 

 

19.      DISCUSSION OF ITEMS REMOVED FROM THE CONSENT CALENDAR.


 

SET MATTERS

 

20.      9:05 A.M. County Administrator requests the following actions related to Juvenile Facility planning:

 

A.              Presentation of a status report on the planning process; and

B.              Approval of and authorization for Chairman to sign Amendment No. 1 to Agreement No. 4309 with Ross and Drulis Architects & Planners increasing the amount by $40,000 for a new total of $135,830 for the preparation of conceptual drawings and preliminary cost estimates in anticipation of applying for state/federal grant funds in 2001.

 

21.      9:05 A.M.  Director of UC Cooperative Extension to provide update on Sudden Oak Death Syndrome and its effect in Napa County.

 

 

22.      9:15 A.M.  PUBLIC HEARING  Second reading and adoption of an ordinance adding Division A-1, “Housing” to Title 8 of the Napa County Code, establishing a Housing Allocation Program.

          ENVIRONMENTAL DETERMINATION:  Negative Declaration adopted.

          (PUBLIC HEARING CONTINUED FROM NOVEMBER 21, 2000)

 

 

23.      9:15 A.M.  PUBLIC HEARING  Board to consider adoption of resolution adopting Findings of Fact and Decision on 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 people/week 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.  (Assessor’s Parcel Nos. 032-530-004 and 032-530-005)  6154 Silverado Trail.  (Public Hearing Closed)

          (STAFF REQUESTS CONTINUANCE TO DECEMBER 12, 2000 AT

            9:30 A.M.)

 

 

SET MATTERS – Continued

 

 

24.      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 TO JANUARY 23, 2001 AT 9:15 A.M.)

 

 

25.      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 TO JANUARY 23, 2001 AT 9:15 A.M.)

 

 

26.      10:00 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.

 

 

27.            10:30 A.M.  Board to consider the following actions to initiate additional hours of operation at the Napa Branch of the Napa City-County Library system.  (Supervisor Wagenknecht)

 

A.              Approve Budget Transfer No. 27 appropriating revenues of $25,000 from the Library Fund 1150 Reserves, $60,000 from Contingencies, and $60,000 from the City of Napa with an offsetting total appropriation of $145,000;

 

 

SET MATTERS – Continued

 

Item No. 27 - Continued

 

B.       Declare the Board’s intent to increase the hours of operation, effective upon finalization of items C and D and other necessary organizational preparations, at the Napa branch of the Napa City-County Library system (Napa Main Library) by adding open hours of service: Monday, 5:30 – 9:00 p.m.; Tuesday, 5:30 – 9:00 p.m.; Sunday, 2:00 – 9:00 p.m. (additional hours);

C.       Authorize the County Administrator and Library Director to negotiate a Joint Powers Agreement (JPA) with the City of Napa to provide joint funding of additional hours by the City of Napa and the County commencing January 1, 2001 (or as soon as feasible thereafter) and continuing for a minimum of three (3) subsequent fiscal years beginning July 1, 2001; and

D.       Schedule implementing actions for a future Board meeting including approval of the recommended JPA agreement, Department Allocation List changes, and amendment to the Library policies to increase hours of operation as in item B.

          (4/5 VOTE REQUIRED)

          (STAFF REQUESTS CONTINUANCE TO DECEMBER 5, 2000)

 

 

REGULAR CALENDAR

 

GENERAL ADMINISTRATION

 

 

28.      Discussion and possible action regarding legislation.

 

 

29.      Board of Supervisors’ Committee Reports and Announcements.

 

 

30.      Board of Supervisors’ Future Agenda Items.

 

 

31.      Closed Session:  None scheduled.

 

 

 

ADJOURN TO BOARD OF SUPERVISORS’ REGULAR MEETING, TUESDAY, DECEMBER 5, 2000 AT 9:00 A.M.