AGENDA

NAPA COUNTY BOARD OF SUPERVISORS

TUESDAY DECEMBER 7, 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.

 

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

 

FINANCE

 

  1. Assessor/Recorder-County Clerk requests the following:

    1. Approval of and authorization for Chairman to sign the 3% Prepayment Discount Plan offered under Agreement No. 2883 with Sequoia Pacific Corporation for the March 7, 2000 Primary Election; and
    2. Approval of and authorization for Chairman to sign Amendment No. 2 to Agreement No. 2883 with Sequoia Pacific Corporation extending the term for three years through December 31, 2002.

 

PROPERTY

 

6. Agricultural Commissioner requests approval of and authorization for Chairman to sign Amendment No. 1 to Agreement No. 4103 with the California Department of Food and Agriculture (CDFA) for the reimbursement of costs associated with the high-risk pest exclusion inspection services increasing the maximum amount for Fiscal Year 1998/99 by $1,006 for a new total of $25,670.

 

 

 

 

 

 

CONSENT CALENDAR – Continued

PROPERTY – Continued

 

7. Agricultural Commissioner requests approval of and authorization for Chairman to sign an agreement with the California Department of Food and Agriculture (CDFA) for enforcement of California’s Seed Law for the term July 1, 1999 through June 30, 2004.

 

  1. County Fire Chief requests approval of and authorization for Chairman to sign the Fiscal Year 1999/00 Schedule A and Amador Plan Cooperative Agreement with the State of California Department of Forestry and Fire Protection in the amount of $3,189,146 for the term July 1, 1999 through June 30, 2000 for the provision of fire protection services.

 

9. Director of Conservation, Development and Planning and County Counsel request approval of and authorization for Chairman to sign a Confirmation of Termination of Agreement for Grant of Easements and Water Rights with Peter H. Riechers, et al., pertaining to a condition of approval of Tentative Parcel Map No. 93290-PM.

 

  1. Director of Public Works requests approval to restore 85.4 hours of donated vacation leave to a custodian in the Property Management Division, to be used by March 2, 2000.
  2.  

  3. Director of Public Works requests approval of and authorization for Chairman to sign an agreement with Burns International Security Services for a maximum of $23,500 for the term December 7, 1999 through June 30, 2000 for the provision of security services at various County sites.
  4.  

    GENERAL ADMINISTRATION

     

  5. Library Director requests authorization to accept California Library Services Act funding in the amount of $15,882 for the Library’s Adult Literacy Program.
  6.  

  7. Management Information Services Director requests approval of and authorization for Chairman to sign Amendment No. 2 to Agreement No. 4121 with Technical Professionals Consortium increasing the amount by $50,000 for a new total of $150,000 with no other changes to the terms, to augment staff engaged in Juvenile Probation software application development.

 

 

 

CONSENT CALENDAR – Continued

GENERAL ADMINISTRATION – Continued

 

14. Personnel Director requests the following actions effective December 11, 1999: (Details on file with the Clerk of the Board)

    1. Amend the Departmental Allocation List for Juvenile Hall (Budget Unit 24900) to add four (4) Senior Juvenile Hall Counselors and authorization to delete subsequent vacancies;
    2. Amend the Table and Index of classes adding Senior Juvenile Hall Counselor; and

C. Approve new class specification for Senior Juvenile Hall Counselor.

 

15. County Administrator requests approval of and authorization for Chairman to sign an agreement with Angwin Community Ambulance for $20,000 for the term October 18, 1999 through June 30, 2000 for level of service upgrades as approved during Fiscal Year 1999/00 final budget hearings.

 

  1. County Administrator requests approval of and authorization for Chairman to sign the Napa County Fair Budget for Calendar Year ending December 31, 2000. (Copy on file with the Clerk of the Board)
  2.  

  3. County Administrator/Purchasing Agent requests authorization to declare nine 15" monitors surplus and donate them to Matrix, a private nonprofit group, for use by children and families served by Health and Human Services, Children’s Services. (Complete list on file with the Clerk of the Board)

 

18. County Administrator/Purchasing Agent requests approval of and authorization for Chairman to sign an agreement with Office Depot for the term December 15, 1999 through April 1, 2001 for the provision of office supplies.

 

  1. Approve minutes of Board of Supervisors’ meeting of November 23, 1999.

 

20. DISCUSSION OF ITEMS REMOVED FROM THE CONSENT CALENDAR.

 

 

SET MATTERS

 

  1. 9:05 A.M. PUBLIC HEARING Director of Conservation, Development and Planning requests adoption of a resolution establishing certain agricultural preserves, and approving the following Type "A" and "H" Agricultural Preserve Contracts for 1999:
  2. Type Assessor’s

    Contract Number Property Owner Contract Parcel No.

    99195-AGK Helene Y. Poe H 050-030-022(P)

    99196-AGK Richard R. Poe Trust H 050-030-022(P)

    99197-AGK Richard R. & Helene Y. Poe H 050-030-022(P)

    99198-AGK Two Oaks, LLC H 034-320-001

    99203-AGK Frederick & Renate Borneman H 050-372-008

    99204-AGK Stanley R. & Joan C. Boyd A 036-190-003

    99205-AGK Joseph, Louise & Virginia Harris H 027-430-016

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

     

  3. 9:10 A.M. Presentation by Jackie Dollar, Chair, Napa County Children and Families Commission.

 

23. 9:30 A.M. Board of Supervisors meeting as a Board of Equalization:

    1. Approve minutes of Board of Equalization meetings of August 31 and

September 28, 1999.

B. Agenda review.

C. STIPULATIONS*

98-148 John E. & Judy Ann Ahmann

(Assessor’s Parcel No. 047-330-044)

*Stipulations on file with the Clerk of the Board.

 

D. WITHDRAWALS*

96-270/271 Syar Industries, Inc.

& 96-273 dba Syar American Canyon Quarry

97-266/268 (Assessor’s Parcel Numbers 046-370-002, 046-370-025,

& 97-270 057-110-019, 059-060-001, 800-049-107 & 860-001-019)

98-85/88

SET MATTERS – Continued

Item No. 23 – Continued

D. WITHDRAWALS* (Continued)

98-02/03 Orion Environmental

(Assessor’s Parcel Nos. 025-330-025 & 025-270-019)

      1. Jeffrey Gwinn & Sandra Gee Gwinn

(Assessor’s Parcel No. 025-270-017)

      1. Trancas Street Associates

(Assessor’s Parcel No. 038-190-006)

98-72/77 Tele-Vue Systems, Inc.

(Assessor’s Parcel Nos. 005-180-007, 032-440-004, 003-195-001,

001-072-008, 038-250-071 & 058-040-009)

      1. Gordon A. Biddle & Leona Hansen – B1

(Assessor’s Parcel No. 061-030-024)

98-125/127 Creekside Park Associates

(Assessor’s Parcel Nos. 042-320-008, 042-320-001 & 042-320-

009)

*Withdrawals on file with the Clerk of the Board.

E. REQUEST FOR CONTINUANCE*

      1. Tangley Oaks, Inc.

(Assessor’s Parcel No. 030-300-032)

*Request for Continuance on file with the Clerk of the Board.

F. HEARINGS

      1. Safeway Stores, Inc.

(Assessor’s Parcel No. 001-522-012)

(CONTINUED FROM SEPTEMBER 28, 1999)

98-130/134 Harvest Inn Investors I LLC

c/o Pircher Nichols & Meeks/S Silver

(Assesssor’s Parcel Nos. 027-560-000, 027-560-005, 027-560-

007 & 027-560-003)

G. Adjourn to January 18, 2000 at 9:30 A.M.

SET MATTERSContinued

 

  1. 10:00 A.M. PUBLIC HEARING County Administrator requests authorization for the issuance of a Letter of Public Convenience and Necessity for a new Type 20 Retail Off Sale Alcoholic Beverage License at 1055 Atlas Peak Road, Napa, CA., 94558.
  2.  

  3. 10:30 A.M. Discussion and possible actions relating to the Transient Occupancy Tax:

A. Introduction and Adoption of an Ordinance Increasing the Transient Occupancy Tax From 10.5% to 12%, requiring any funds generated as a result of the imposition of this increase in the Transient Occupancy Tax to be treated as the proceeds of a special tax and spent for specified purposes involving fire protection, limited funding of the Napa Valley Conference and Visitors Bureau, and the protection and enhancement of open space and open space recreation, establishing an Open Space Trust Fund and an Open Space Trust Fund Board.

B. Adoption of a resolution ordering that a special election be conducted on March 7, 2000, to enable the voters to approve or reject the Ordinance described above and designating the Ballot Question to be voted on at that special election as Measure "H".

C. Possible direction to staff to prepare an argument in favor of the Measure "H," and a rebuttal argument to any opposition which may be filed to Measure "H" for use by the Board, or those members of the Board authorized by the Board, to file such an Argument and Rebuttal.

ENVIRONMENTAL DETERMINATION: Exempt from California Environmental Quality Act (CEQA) 14 California Code of Regulations 15378(b)(3) [submittal of proposals to a vote of the people is not a project].

 

26. 1:30 P.M. Recess to the Napa County Flood Control and Water Conservation District (NCFCWCD) meeting. (See NCFCWCD Agenda)

 

REGULAR CALENDAR

 

GENERAL ADMINISTRATION

 

27. Job Training Director to discuss and request Board approval to incorporate the Napa Valley Transitional Workforce Investment Board (NVTWIB) as a private nonprofit and authorization to proceed with necessary actions to set up the NVTWIB as a private nonprofit.

 

 

REGULAR CALENDAR – Continued

GENERAL ADMINISTRATION – Continued

 

  1. County Administrator requests appointment of six (6) persons to serve on the Napa County Commission on the Status of Women with the terms to expire October 1, 2001:

Applicant Category of Appointment

Donna Jenkins (Incumbent) General Public

Mary Ann Cinowalt (Incumbent) " "

Linda Burgess (Incumbent) " "

Samuel Reyes, Sr. (Incumbent) " "

Maria Madsen (Incumbent) " "

Jose M. Conejo Rossi " "

Jacqueline A. Tolman " "

 

29. Discussion and possible action regarding legislation.

 

30. Board of Supervisors’ Committee Reports and Announcements.

 

31. Board of Supervisors’ Future Agenda Items.

 

32. Closed Session regarding:

    1. CONFERENCE WITH LABOR NEGOTIATOR (Government Code Section

54957.6)

Agency negotiator: Bruce Heid

Employee organization: NAPE/SEIU Local 614

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

Name of case: Napa Citizens for Honest Government and North Bay Citizens

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

No. 26-04014)

 

 

 

 

 

 

REGULAR CALENDAR – Continued

GENERAL ADMINISTRATION – Continued

Item No. 32 – Continued

 

C. CONFERENCE WITH REAL PROPERTY NEGOTIATOR (Government Code Section 54956.8)

Property: 3400 Jefferson Street, Napa

Negotiating parties: Public Works Director, Napa Valley Community Housing

and Napa Valley Housing Authority.

Under negotiation: Terms of purchase agreement.

 

 

ADJOURN TO BOARD OF SUPERVISORS’ NEXT REGULARLY SCHEDULED MEETING.