AGENDA

NAPA COUNTY BOARD OF SUPERVISORS

TUESDAY FEBRUARY 23, 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.

CONSENT CALENDAR

CRIMINAL JUSTICE

 

  1. Chief Probation Officer requests approval of and authorization for Chairman to sign an agreement with the Volunteer Center of Napa County, Inc. in the amount of $15,000 for the term July 1, 1998 through June 30, 1999 for the provision of therapeutic services to minors.
  2.  

  3. Chief Probation Officer requests authorization to amend the Departmental Allocation List for Probation adding two (2) Probation Officer I/II positions, effective March 6, 1999.
  4.  

  5. Director of Corrections requests authorization for Auditor-Controller to pay an invoice over one year old for $3,469.50 due to a lost invoice from Ritz Foodservice.
  6.  

    FINANCE

     

  7. Assessor/Recorder-County Clerk requests approval of and authorization for Chairman to sign Amendment No. 3 to Agreement No. 3770 with the State Department of Finance for fourth year participation in the State-County Property Tax Administration program for a loan amount of $366,020.

 

  1. Assessor/Recorder-County Clerk requests approval of Budget Transfer No. 41 in the amount of $73,900 increasing Appropriations in the Assessor (Budget Unit 11700); Auditor-Controller (Budget Unit 11000); Treasurer-Tax Collector (Budget Unit 11600); and Management Information Services (Budget Unit 17700) departments, with revenues from the State-County Property Tax Administration Loan Program Trust Fund, for implementation of the approved Megabyte client-server system. (4/5ths vote of the Board required)
  2.  

    CONSENT CALENDAR - Continued

    FINANCE - Continued

     

  3. Auditor-Controller requests acceptance of and instruction to the Clerk of the Board to file the following:

    1. Audit Report of the Probation Trust Fund for Fiscal Year ended June 30, 1998; and
    2. Audit Report of the County of Napa Mary Arnold Trust for Fiscal Year ended June 30, 1998.

(Copies on file with the Clerk of the Board)

HUMAN SERVICES

 

  1. Director of Health and Human Services Agency requests approval of and authorization for Chairman to sign an agreement with Alternatives for Better Living for a maximum of $12,260 for the term January 1, 1999 through June 30, 1999 to provide self-sufficiency training to participants in the CalWorks program.
  2.  

  3. Director of Health and Human Services Agency requests approval of and authorization for Chairman to sign the renewal of Agreement No. 3402 with the California Department of Health Services allocating $366,464 for the term October 1, 1998 through September 30, 1999 for operation of the Women, Infants and Children (WIC) Supplemental Nutrition program.
  4.  

  5. Director of Health and Human Services Agency requests approval of and authorization for Chairman to sign an agreement with Community Health Clinic Ole for a maximum of $89,053 for the term January 1, 1999 through September 30, 1999 to develop and implement services funded by the MediCal Outreach grant.
  6.  

  7. Director of Health and Human Services Agency requests approval of and authorization for Chairman to sign an agreement with Napa County Council for Economic Opportunity, Inc. for a maximum of $7,261 for the term July 1, 1998 through June 30, 1999 for the Napa Senior Nutrition program.
  8.  

     

     

     

     

     

     

    CONSENT CALENDAR - Continued

    HUMAN SERVICES - Continued

     

  9. Director of Health and Human Services Agency requests the following actions related to the Child Welfare Agency (CWA) accreditation:

    1. Amend the Departmental Allocation List in the HHS Administration (Budget Unit 50000) adding one (1) Staff Services Analyst I/II position, Limited Term, effective March 6, 1999 to June 30, 2000. (Details on file with the Clerk of the Board); and
    2. Approve a Budget Transfer appropriating $15,500 from the SB 910 Trust Fund for salary/benefit appropriation for the CWA accreditation.

 

  1. Director of Health and Human Services Agency requests approval of and authorization for Chairman to sign a signatory form authorizing two fiscal division staff to request reimbursement of expenses from the California Department of Rehabilitation.
  2.  

  3. Director of Health and Human Services Agency requests adoption of a resolution authorizing the submission of the Answers Benefiting Children (ABC) grant proposal to the Governor’s Office of Criminal Justice Planning and the California Department of Social Services for a maximum of $775,000.
  4.  

    PROPERTY

     

  5. County Fire Chief requests approval of and authorization for Chairman to sign an agreement with Terrance E. Lowell and Associates, Inc. in the amount of $13,000 for the term October 1, 1998 through June 30, 1999 to provide assistance in developing a revised methodology for calculating and collecting fire development fees.
  6.  

  7. Director of Public Works requests acceptance of work done and authorization for Chairman to sign and file a Notice of Completion with the Clerk/Recorder for Contract No. PW 98-2, "Napa County Administration Building & Carithers Office Remodel Project."
  8.  

     

     

     

     

     

     

     

    CONSENT CALENDAR - Continued

    GENERAL ADMINISTRATION

     

  9. Communications Manager requests approval of and authorization for Chairman to sign an agreement with Richard Hodges, d.b.a. Convergence Consulting at a cost not to exceed $30,000 for the term February 16, 1999 through December 31, 1999 for telecommunications consulting services.
  10.  

  11. Personnel Director requests the following actions, effective March 6, 1999:

    1. Amend Conservation, Development and Planning Allocation List to delete one (1) Graphics Specialist and one (1) Planning Drafting Technician and add one (1) Land Information Mapping Specialist and one (1) Graphics Technician;
    2. Amend Table and Index to delete Graphics Specialist and Planning Drafting Technician and add Land Information Mapping Specialist and Graphics Technician; and
    3. Approve class specifications for Land Information Mapping Specialist and Graphics Technician.

(Details on file with the Clerk of the Board)

 

  1. Personnel Director requests approval of Memoranda of Understanding with Public Services Employee Unit and Public Services Employee-Supervisory Unit of the Napa Association of Public Employees, SEIU, Local 614, effective July 11, 1998. (Copies on file with the Clerk of the Board)
  2.  

  3. County Administrator requests the following actions related to improving code enforcement efforts:

    1. Authorization to amend the Departmental Allocation List for District Attorney adding one (1) Attorney I/II/III position, effective immediately; and
    2. Approve Budget Transfer No. 42 appropriating $26,000 from Contingencies for salary/office expenses.

 

 

 

 

 

 

 

 

 

 

CONSENT CALENDAR - Continued

GENERAL ADMINISTRATION - Continued

 

  1. County Administrator and Napa County Fire Chief request adoption of the following resolutions relating to the levy of a special tax on real property, the proceeds of which must be used for the purpose of obtaining and furnishing fire suppression equipment:

A. Adoption of a resolution withdrawing the December 15, 1998 Order of Election which called a special election on June 8, 1999, due to the elimination of that date as an established election date effective January 1, 1999 (Chapter 913; Statutes of 1998). Said election having been called to determine whether certain County unincorporated voters wish to approve the levy of a special tax on certain real property, the proceeds of which must be used for the purpose of obtaining and furnishing fire suppression equipment; and

B. Adoption of a resolution calling a special election on June 8, 1999, following the passage of SB49 (Chapter 2; Statutes of 1999) on an urgency basis which re-instated the June election date in odd years as an established election date, to determine whether certain County unincorporated voters wish to approve the levy of a special tax on certain real property located in the unincorporated area, the proceeds of which must be used for the purpose of obtaining and furnishing fire suppression equipment.

 

  1. County Administrator requests acceptance of the listing of applicants for one vacancy on the Conservation, Development and Planning Commission/Airport Land Use Commission and schedule the appointment for March 2, 1999:
  2. A. Consideration of the appointment of Supervisor Brad Wagenknecht’s nomination to the Conservation, Development and Planning Commission (CDPC)/Airport Land Use Commission (ALUC) for the term of office prescribed by Section 2.72 of the Napa County Code which provides that the term of office shall run coterminous with the term of office of the appointing Board of Supervisor member:

    Applicants: Kyle Brocker

    Gerald Jay Golik

    David W. Graves

    B. If the applicant appointed to the CDPC has no aviation expertise, then it is recommended that the terms of both ALUC Commissioners Carl Joseph Kangas and Roger Allen Collinson be unspecified.

     

  3. Approve minutes of Board of Supervisors’ meeting of February 9, 1999.

26. DISCUSSION OF ITEMS REMOVED FROM THE CONSENT CALENDAR.

 

 

SET MATTERS

 

  1. 9:10 A.M. Update on Y2K status:
  2. A. Tim Kelly, PG&E Local Government Relation Representative. (Supervisor Rippey)

    B. Mike Alexander, Manager, Napa Sanitation District. (Supervisor Winter)

     

  3. 9:30 A.M. PUBLIC HEARING Appeal filed by Roger Bubel to a decision by the Conservation, Development and Planning Commission on November 18, 1998 to adopt a Negative Declaration and approve Use Permit No. 96553-UP of Wild Horse Valley Ranch to re-establish a commercial horse boarding facility for 83 horses at an existing equestrian facility and training center, utilizing existing structures (4,876 square foot barn, 3,754 square foot barn and 7,666 square foot barn), 341 square feet of lockers for boarders, pastures and paddocks, located on a 359.73 acre parcel, a portion of a 2,600 + acre ranch, approximately one mile northeast of the terminus of Wild Horse Valley Road within an Agricultural Watershed (AW) Zoning District. (Assessor’s Parcel No. 033-190-001)

ENVIRONMENTAL DETERMINATION: Negative Declaration prepared.

 

29. 11:00 A.M. PUBLIC HEARING Appeal filed by Skaggs Trucking to a decision by the Conservation, Development and Planning Commission on October 21, 1998 not to adopt a Negative Declaration and to deny Use Permit Request No. 97426-UP proposing to establish a truck terminal with storage yard, maintenance shop and business offices and a contractor’s storage yard with separate office located at 200 Tower Road on a 5.81 acre parcel on the north side of Tower Road approximately 400 feet west of State Highway 29 within a General Industrial:Airport Compatibility Combination (GI:AC) Zoning District. (Assessor’s Parcel No. 057-110-018)

ENVIRONMENTAL DETERMINATION: Negative Declaration prepared.

(CONTINUED FROM DECEMBER 8, 1998 AND JANUARY 26, 1999)

 

30. 2:00 P.M. CLOSED SESSION including, but not limited to, the following:

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

Name of Case: Claim filed with Workers’ Compensation Appeals Board on February 25, 1998 (case number unassigned).

Name of Case: Napa Citizens for Honest Government et. al. v. Napa County Board of Supervisors et. al. (Napa Superior Court Case No. 26-04014).

 

 

 

 

SET MATTERS - Continued

Item No. 30 - Continued

B. CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION

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

 

31. 2:00 P.M. PUBLIC HEARING Ordinance Amendment No. 98248-ORD proposing to amend Title 18, Chapter 18.104 of the Napa County Code by adding a new Section 18.104.235 to allow exceptions to winery setback requirements for historical buildings and sites provided certain criteria are met.

ENVIRONMENTAL DETERMINATION: General Rule (exempt from California Environmental Quality Act (CEQA), Section 404, Napa County CEQA Guidelines)

(CONTINUED FROM JANUARY 26, 1999)

REGULAR CALENDAR

 

GENERAL ADMINISTRATION

 

  1. County Administrator requests first reading and intention to adopt an ordinance amending certain sections of Chapter 8.08 of the Napa County Code to prohibit smoking in bars to comply with California Labor Code Section 6404.5 and to make certain technical corrections.

ENVIRONMENTAL DETERMINATION: Not subject to CEQA.

 

33. Discussion and possible action regarding legislation.

 

34. Board of Supervisors’ Committee Reports and Announcements.

 

35. Board of Supervisors’ Future Agenda Items.

 

36. Department Heads’ Reports and Announcements.

ADJOURN TO BOARD OF SUPERVISORS’ NEXT REGULARLY SCHEDULED MEETING.