AGENDA

NAPA COUNTY BOARD OF SUPERVISORS

TUESDAY DECEMBER 14, 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 Retirement Resolution No. 99-140 to Larry Mowinckel, Contract Specialist, Health and Human Services Agency, in recognition of over 16 years of service.
  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. Director of Corrections requests authorization to pay the following invoices over one year old:

    1. Bob Barker Company, Inc. in the amount of $1,172.43 for clothing and linens; and
    2. Berkeley Farms, Inc. in the amount of $317.25 for milk.

 

  1. Director of Corrections requests approval of Budget Transfer No. 31 appropriating $74,460 in Corrections (Budget Unit 24500) with offsetting revenue from Home Surveillance Fees. (4/5 vote required)
  2.  

  3. Director of Corrections requests approval of Budget Transfer No. 32 appropriating $45,878 in Corrections (Budget Unit 24500) with offsetting revenue from Trust Program, COPS Corrections for remodeling projects in the jail.
  4.  

     

     

     

     

    CONSENT CALENDAR – Continued

    CRIMINAL JUSTICE – Continued

     

  5. Chief Probation Officer requests authorization to pay an invoice over one year old in the amount of $7,236.11 for residential placement charges from Aldea, Inc.

 

10. District Attorney requests authorization to amend the Departmental Allocation List in Budget Unit 22400 to add one (1) Attorney I/II/III-Limited Term (LT), effective January 1, 2000 through June 30, 2000.

 

  1. Sheriff requests authorization to receive and deposit into the Community Services Trust account (Budget Unit 23500), a monetary gift of $500 from The Doctor’s Company, Inc. to benefit the Sheriff’s Activities League (SAL) for youth in Napa County.

 

12. Sheriff requests approval of and authorization for Chairman to sign the following agreements related to the Sheriff’s K-9 program:

    1. Agreement with Deputy Keith Behlmer in the amount of $4,984.20 for the term January 1, 2000 to June 30, 2001 to provide K-9 training and housing services;
    2. Agreement with Deputy Pete Berg in the amount of $4,984.20 for the term January 1, 2000 to June 30, 2001 to provide K-9 training and housing services; and

C. Agreement with Deputy Don Stanley in the amount of $4,984.20 for the term of January 1, 2000 to June 30, 2001 to provide K-9 training and housing services.

 

FINANCE

 

13. Assessor/Recorder-County Clerk, requests approval of Budget Transfer No. 33 in the amount of $30,305 increasing Appropriations in the Assessor (Budget Unit 11700) and Management Information Services (MIS) (Budget Unit 17700) departments, with $18,078 in offsetting revenue from AB 818 State-County Property Tax Administration Loan Program funds, of which $13,407 will be used to establish a Fixed Asset in MIS to purchase a Virtual Private Network (VPN) communications router and $4,671 to purchase upgraded computer aided drafting software, as well as $12,227 from Appropriations for Contingencies to restore Fiscal Year 1998/99 funds that were not re-encumbered in Fiscal Year 1999/00.

 

 

 

 

CONSENT CALENDAR – Continued

HUMAN SERVICES

 

  1. Director of Health and Human Services Agency (HHSA) requests approval of and authorization for Chairman to sign an agreement (AUD No. 5246) with Gail Feldman increasing the amount by $10,000 for a new maximum of $19,700 and extending the term through March 31, 2000 for provision of consulting services to the HHSA Director.
  2.  

  3. Director of Health and Human Services Agency (HHSA) requests approval of and authorization for Chairman to sign an agreement with Ana Moreno (AUD No. 5238) increasing the amount by $15,000 for a new maximum of $24,750 for provision of consulting services in the Alcohol/Drug program of HHSA.
  4. Director of Health and Human Services Agency requests approval of and authorization for Chairman to sign Amendment No. 1 to Agreement No. 4149 with Alternatives for Better Living increasing the amount by $1,608 for a new maximum of $3,366 to provide counseling services to clients referred by the Children’s program.
  5.  

  6. Director of Health and Human Services Agency requests approval of and authorization for Chairman to sign renewals of the following agreements with ALDEA, Inc. for the term July 1, 1999 through June 30, 2000:

    1. Agreement No. 2100 for a maximum of $26,297 for therapeutic services funded by the California Child Abuse Prevention, Intervention and Treatment program; and
    2. Agreement No. 3880 for a maximum of $31,956 to provide school-based outreach counseling services in the Family Support Network.

 

  1. Director of Health and Human Services Agency (HHSA) requests the following actions regarding the implementation of the Non-Custodial Parent project:

    1. Rescind Resolution No. 98-139 authorizing the Director of HHSA and the District Attorney to sign Memorandum of Understanding (MOU) with the California Department of Social Services (CDSS) dated October 27, 1998;
    2. Adopt a resolution authorizing the Director of HHSA and the District Attorney to sign a Memorandum of Understanding with the California Department of Social Services implementing the project; and
    3. Approval of and authorization for the District Attorney to sign a subordinate operational MOU with the Superior Court of the County of Napa regarding operating policies for implementation of the project.

 

CONSENT CALENDAR – Continued

HUMAN SERVICES – Continued

 

  1. Director of Health and Human Services Agency requests approval of and authorization for Chairman to sign the renewal of Agreement No. 2115 with Child Or Parent Emergency (COPE) for a maximum of $44,410 for the term July 1, 1999 through June 30, 2000 to provide services to children and families at risk of child abuse or neglect.
  2.  

  3. Director of Health and Human Services Agency requests approval of and authorization for Chairman to sign Amendment No. 2 to Agreement No. 4028 with the California Department of Mental Health allocating $634,085 for Fiscal Year 1998/99 for the Napa County Mental Health Managed Care program and amending the basic agreement to conform to federal and state regulations.
  4.  

  5. Director of Health and Human Services Agency requests approval of and authorization for Chairman to sign the Child Care Priorities Report form as required by the California Department of Education.
  6.  

  7. Director of Health and Human Services Agency requests approval of amendments to the Child Care Planning Council Bylaws.
  8.  

  9. Director of Health and Human Services Agency (HHSA) requests authorization to amend the Departmental Allocation List in HHSA-Administration (Budget Unit 50000) to add one (1) Laborer-Limited Term (LT), effective December 14, 1999 through June 30, 2000.
  10. PROPERTY

     

  11. Director of Conservation, Development and Planning requests that the Board of Supervisors:

    1. Appoint the following applicants to the Unified Building Board of Appeals with terms of office to expire June 30, 2002; and

B. Authorize the continued recruitment to fill the remaining five (5) vacancies:

Applicant Category of Appointment

Richard P. Thornberry Public Member

John I. Bierylo General Contractor Member

 

 

CONSENT CALENDAR – Continued

PROPERTY – Continued

 

  1. Director of Public Works requests approval of and authorization for Chairman to sign Amendment No. 14 to Agreement No. 2846 with the Cities of Calistoga, St. Helena, Napa, American Canyon and Town of Yountville and the Napa County Transportation Planning Agency for the administration and claim funding of the VanGo operations for the term July 1, 1999 through June 30, 2000 with the County’s contribution being $154,911.
  2.  

  3. Director of Public Works requests approval of plans and specifications for the "Management Information Services (MIS) Office Remodel," PW 99-17, authorization to advertise for bids and setting 3:30 P.M. on January 20, 2000 for opening of sealed bids.
  4.  

  5. Director of Public Works requests award of the construction contract for the "Juvenile Hall Door Frame Hinge Leg Replacement & Door Replacement," PW 99-16, to Blythe & Associates of Fairfield, California for their low bid of $49,990 and authorization for Chairman to execute the contract.

 

GENERAL ADMINISTRATION

 

28. County Counsel requests approval of and authorization for Chairman to sign an agreement with Peter A. Firpo for $60,000 for the term July 1, 1999 to June 30, 2000 per year to provide basic conflict public defender services.

 

  1. Job Training Director requests approval of and authorization for Chairman to sign the application for Local Area Designation as a Workforce Investment Area.
  2.  

  3. Personnel Director requests approval of a revised class specification for Regional Coordinator. (Details on file with the Clerk of the Board)
  4.  

  5. Personnel Director requests approval to amend the Departmental Allocation List for Personnel Services (Budget Unit 13000) adding one (1) Senior Office Assistant and deleting one (1) Office Assistant II, effective December 25, 1999. (Details on file with the Clerk of the Board)
  6.  

     

     

    CONSENT CALENDAR – Continued

    GENERAL ADMINISTRATION – Continued

     

  7. Regional Training Employment Coordinator requests approval of and authorization for Chairman to sign Amendment No. 1 to Agreement No. 4148 with Carney, Hammond and Filmore, increasing the amount by $80,000 for a new maximum of $169,884 and extending the term through June 30, 2000 for the implementation of a regional marketing plan.
  8.  

  9. County Administrator requests approval of and authorization for Chairman to sign an agreement with the State of California, Business, Transportation and Housing Agency to receive Census 2000 funds from the California Complete Count Committee.
  10.  

  11. County Administrator requests approval of and authorization for Chairman to sign the following Memoranda of Understanding extending services for the Fiscal Year 1999/00:

    1. Agreement between the County, the Board of Law Library Trustees and the Superior Court of California, County of Napa for provision of services by the Court to the County and Law Library; and
    2. Agreement between the County and the Superior Court of California, County of Napa for provision of services by various County departments to the Court.

 

  1. County Administrator requests approval of Budget Transfer No. 34 in the amount of $124,000 increasing Appropriations in Management Information Services (MIS) (Budget Unit 17700) with offsetting revenues from the Agricultural Commissioner, Assessor/Recorder-County Clerk, Napa County Transportation Planning Agency and Road budgets to fund the Geographic Information System (GIS) project approved by the Board November 30, 1999.
  2.  

  3. County Administrator/Purchasing Agent requests approval of and authorization for Chairman to sign an extension letter extending Agreement No. 3804 with The Copy Corner until June 30, 2000 for duplicating services.
  4.  

  5. County Administrator/Purchasing Agent requests authorization to declare the Library Community Room piano surplus and dispose of it through a silent auction open to the general public.
  6.  

     

     

     

    CONSENT CALENDAR – Continued

    GENERAL ADMINISTRATION – Continued

     

  7. County Administrator/Purchasing Agent requests authorization to declare: forty-two (42) pagers and three (3) receivers surplus and donate them to volunteer fire departments; twenty-four (24) pagers and three (3) receivers to be donated to Humboldt County Dispatch Cooperative for distribution to various Humboldt County Volunteer Fire Departments; and eighteen (18) of the Motorola pagers to be donated to Grasshopper Valley Volunteer Fire Company in Beaver Head County, Montana. (Complete list on file with the Clerk of the Board)
  8.  

  9. Adoption of Retirement Resolution No. 99-141 for Diana Harp, Administrative Office Assistant, Department of Corrections, in recognition of 24 years of service.
  10.  

  11. Ratification of resolution presented to Jay Hull, County Administrator, on December 7, 1999.
  12.  

  13. Approve minutes of Board of Supervisors’ meeting of November 30, 1999.

 

42. DISCUSSION OF ITEMS REMOVED FROM THE CONSENT CALENDAR.

 

SET MATTERS

 

43. 9:15 A.M. PUBLIC HEARING Board to consider appeal filed by Dennis and Jennie Brazer to Conservation, Development and Planning Commission decision to revoke Use Permit No. U-74-66, Dennis and 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).

(CONTINUED FROM NOVEMBER 9, 1999)

 

  1. 10:00 A.M. Housing Director to discuss and request adoption of a resolution approving a $660,000 loan commitment from the Napa County Affordable Housing Trust Fund to Napa Valley Housing Authority for the purchase of certain real property located at 3400 Jefferson Street in the City of Napa.

 

  1. 10:15 A.M. Discussion and possible action including, but not limited to, the following legislation:

2000 Legislative Platform

 

46. 12:00 P.M. Annual "Old Timers" Luncheon at the Depot Restaurant.

 

REGULAR CALENDAR

GENERAL ADMINISTRATION

 

47. Consideration of Ballot Argument in Favor of Measure H, increasing the Transient Occupancy Tax (Hotel Tax) in the unincorporated area from 10.5% to 12%.

 

  1. County Administrator requests appointment of two (2) persons to serve on the Napa County Commission on Self-Esteem with the term of office to expire January 1, 2001 with Supervisor Mark Luce to make one (1) appointment and Supervisor Mel Varrelman to make one (1) appointment:

Applicants

Teri L. Price Joshua J. Hichborn Stephen Craig Vance

Patt S. Gorsuch Cathy F. Hughes

 

REGULAR CALENDAR – Continued

GENERAL ADMINISTRATION – Continued

 

49. Board of Supervisors’ Committee Reports and Announcements.

 

50. Board of Supervisors’ Future Agenda Items.

 

51. Closed Session regarding:

    1. CONFERENCE WITH LABOR NEGOTIATOR (Government Code Section
    2. 54957.6)

      Agency negotiator: Bruce Heid

      Employee organization: NAPE/SEIU Local 614

    3. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

(Government Code Section 54956.9(a)):

Name of case(s):

    1. Sierra Club v. County of Napa, et al. (Napa Superior Court Case
    2. No. 26-07212)

    3. Sierra Club v. County of Napa, et al. (Napa Superior Court Case
    4. No. 26-07213)

    5. City of American Canyon v. County of Napa, et. al. (Napa Superior

Court Case No. 26-07165)

iv) People v. Couch, et. al. (Napa Superior Court Case No. 64010)

v) Napa Citizens for Honest Government and North Bay Citizens for

Responsible Transportation v. County of Napa. (Napa Superior Court

Case No. 26-04014)

 

 

ADJOURN TO BOARD OF SUPERVISORS’ NEXT REGULARLY SCHEDULED MEETING.