AGENDA

NAPA COUNTY BOARD OF SUPERVISORS

TUESDAY NOVEMBER 9, 1999 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. Presentation of a Proclamation to Neal O’Haire, Emergency Services Manager, declaring the week of November 15 – 20, 1999 as Winter Storm/Flood Preparedness Week in Napa County.
  2.  

  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.

 

5. Department Heads’ Reports and Announcements.

 

CONSENT CALENDAR

 

CRIMINAL JUSTICE

 

6. District Attorney requests approval of and authorization for Chairman to sign Amendment No. 1 to Agreement No. 4196 with Software Automation, Inc. (SAI) increasing the contract by $24,000 for a new maximum of $79,000 and extending the term to June 30, 2000 for child support system software and database upgrades.

 

HUMAN SERVICES

 

7. Director of Health and Human Services Agency requests approval of and authorization for Chairman to sign the renewal of Agreement No. 4070 with Napa County Council for Economic Opportunity, Inc. (NCCEO) for a maximum of $40,695 for the term October 1, 1999 through June 30, 2000 to provide community services in the CalWORK’s program.

 

 

 

 

 

 

CONSENT CALENDAR – Continued

HUMAN SERVICES – Continued

 

8. Director of Health and Human Services Agency requests approval of and authorization for Chairman to sign the following renewals of agreements to provide services funded by the Federal Transitional Residential Alliance and Integrated Network grant, for the term October 1, 1999 through September 30, 2000:

    1. Agreement No. 3990 with Napa Emergency Women’s Services, Inc. (NEWS) for a maximum of $30,394; and
    2. Agreement No. 3989 with Napa County Council for Economic Opportunity, Inc. (NCCEO) for a maximum of $83,135.

 

  1. Director of Health and Human Services Agency (HHSA) requests approval of and authorization for Chairman to sign an agreement with California State University - Stanislaus (CSUS) prescribing terms and conditions for the placement of students in the CSUS Master of Social Work program with HHSA for the term beginning July 1, 1999 through June 30, 2000 with provision for automatic renewal of four (4) additional one (1) year terms.

 

10. Director of Health and Human Services Agency requests approval of and authorization for Chairman to sign the renewal of Agreement No. 3784 with ARC-Solano for a maximum of $45,313 for the term July 1, 1999 through June 30, 2000 to provide day program services for clients referred by the Mental Health Program.

 

PROPERTY

 

  1. Director of Conservation, Development and Planning requests approval of and authorization for Chairman to sign Amendment No. 1 to Memorandum of Understanding No. 4109 with the Napa County Resource Conservation District to:

    1. Update the scope of work and assemble hydrologic data and develop a hydrologic model for the lower reaches of the Napa River; and
    2. Extend the term to June 30, 2000.

 

  1. Director of Public Works requests amendment of the Departmental Allocation List for Public Works (Budget Unit 17500) to delete one (1.0) Community Partnership Manager and add a (0.6) Community Partnership Manager, effective November 27, 1999.
  2.  

     

    CONSENT CALENDAR – Continued

    PROPERTY – Continued

     

  3. Director of Public Works requests award of the construction contract for the "Administration & Hall of Justice Parking Overlay and Sheriff’s Parking Expansion Project," PW 99-15-R, to Carone & Sons, Inc. of Crockett, California for their low bid of $68,300 and authorization for Chairman to sign the construction contract.
  4.  

    GENERAL ADMINISTRATION

     

  5. Communications Manager requests approval of Budget Transfer No. 23 transferring $30,085 from Communications account (Budget Unit 14200) to Equipment to establish as Fixed Assets three (3) radio repeaters at a cost of $10,028.25 each to replace damaged equipment located on Atlas Peak.

 

15. Library Director requests authorization to accept a bequest of $5,000 and approval of Budget Transfer No. 22 to carry out the following actions in Budget Unit 61200:

    1. Increasing Special Departmental Expense-Furnishings, and Special Departmental Expense-Computer Peripherals, by the amount of $2,500 each, with an offsetting $5,000 increase in Other Revenues-Donations; and
    2. Increasing Other Expenses-Staff Development in the amount of $1,350 with an equal offsetting reduction of Appropriation for Contingencies.

 

16. Personnel Director requests approval to restore 45.3 hours of accrued vacation to a Personnel Services Specialist to be used by December 10, 1999.

 

17. County Administrator requests approval of and authorization for Chairman to sign an agreement with California Service Bureau to collect unpaid fines, fees and costs as ordered or assessed by Superior Court, effective October 1, 1999 at negotiated percentages contained in the agreement.

 

  1. County Administrator requests adoption of a resolution terminating the Proclamation of Local Emergency declared on October 21, 1999 relating to the wildfire known as the Sixteen Fire which commenced October 16, 1999.

 

 

 

 

CONSENT CALENDAR – Continued

GENERAL ADMINISTRATION – Continued

 

19. County Administrator requests the Board of Supervisors, acting as Code Reviewing Body pursuant to the Political Reform Act of 1974 (Government Code Section 81000 et. seq.), to approve the Conflict of Interest Code adopted by the Napa County Children and Families First Commission on October 25, 1999.

 

  1. Approve minutes of Board of Supervisors’ meeting of October 19, 1999.

 

21. DISCUSSION OF ITEMS REMOVED FROM THE CONSENT CALENDAR.

 

 

SET MATTERS

 

22. 9:10 A.M. Director of Public Works to discuss and request adoption of a resolution supporting the issuance of an order by the State Public Utilities Commission (PUC) authorizing the California Department of Transportation (CalTrans) to construct a crossing of State Route 29 (SR29) at separated grade over the Napa Valley Wine Train track, to construct a temporary detour track (Shoofly), and to reconstruct existing PUC Crossing No. 87-71.80 in the City and County of Napa, State of California, predicated on the present funding level.

 

23. 9:15 A.M. PUBLIC HEARING Board to consider appeal filed by Dennis & Jennie Brazer to Conservation, Development and Planning Commission decision to Revoke Use Permit No. U-74-66, Dennis & Jennie Brazer/Schefski, approved on June 6, 1966 to establish an auto wrecking and dismantling yard located at 450 Tower Road, American Canyon area, on a 4.83 acre parcel on the north side of Tower Road approximately 2,400 feet west of State Highway 29 within a General Industrial:Airport Compatibility (GI:AC) Zoning District. (Assessor’s Parcel No. 057-110-023)

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

 

  1. 9:15 A.M. PUBLIC HEARING Board to consider appeal filed by Michael E. Williamson, on his behalf and on behalf of the Summit Lake Drive Preservation Coalition, to a decision by the Conservation, Development and Planning Commission on April 7, 1999 to adopt a Negative Declaration and approve Use Permit Request No. 98183-UP of Robert Craig Winery, L.P. to establish a new winery with a production capacity of 25,000 gallons/year (including custom production up to 5,000 gallons/year produced by a maximum of two (2) custom production operations involving crushing, fermentation, barrel aging and bottling), the construction of a 12,000 + square foot winery building, retail sales and a marketing plan, located on a 20.19 acre parcel, the south side of Summit Lake Drive, approximately 1-1/4 miles west of its intersection with White Cottage Road, within an Agricultural Watershed (AW) Zoning District. (Assessor’s Parcel No. 018-060-072).

ENVIRONMENTAL DETERMINATION: Negative Declaration prepared.

(Continued from July 13, JULY 20 and September 14, 1999) (APPLICANT AND APPELLANT REQUEST CONTINUANCE TO NOVEMBER

23, 1999 AT 9:15 A.M.)

 

 

 

 

 

 

 

 

REGULAR CALENDAR

GENERAL ADMINISTRATION

 

25. Regional Training Employment Coordinator requests authorization to apply for a $1 million grant from the Department of Labor for a Title IV-Pilot and Demonstration program and authorization for the Chairman to sign the grant application designating Napa County as the Authorized Representative, Designated Fiscal Agent and Grant Recipient on behalf of the Counties of Marin, Sonoma, Solano, and Napa.

 

26. Regional Training Employment Coordinator requests authorization to co-apply with the State of California and five other regional consortia for a $500,000 grant from the Department of Labor to test innovative methods to implement the Individual Training Accounts system and authorization for Chairman to sign a letter to the Director of the State of California Employment Development Department on behalf of the North Bay Employment Connection agreeing to participate in the grant.

 

  1. Appointment of two (2) Board of Supervisor members to serve on the City-County Sub-Committee to discuss hotel development.

 

28. Discussion and possible action regarding legislation.

 

29. Board of Supervisors’ Committee Reports and Announcements.

 

30. Board of Supervisors’ Future Agenda Items.

 

  1. Closed Session regarding:

CONFERENCE WITH REAL PROPERTY NEGOTIATOR (Government Code Section 54956.8)

Property: 1436 Polk Street, Napa

Negotiating parties: Public Works Director and CDI Development & Realty, Inc.

Under negotiation: Conditions of sale

 

 

ADJOURN TO BOARD OF SUPERVISORS’ NEXT REGULARLY SCHEDULED MEETING.