AGENDA

NAPA COUNTY BOARD OF SUPERVISORS

TUESDAY MARCH 14, 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 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. 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. Court Executive Officer requests the following actions effective March 18, 2000:

A. Amend the Departmental Allocation List for Judicial Officers (Budget Unit 20100) to delete two (2) Shared Court Commissioner positions and add two (2) Superior Court Commissioner positions;

B. Approve new class specifications for Superior Court Commissioner;

C. Amend the Table and Index of classes deleting Shared Court Commissioner and adding Superior Court Commissioner; and

D. Amend appropriate policies deleting Shared Court Commissioner and adding Superior Court Commissioner.

FINANCE

 

  1. Assessor/Recorder-County Clerk requests approval of Budget Transfer No. 59 transferring $11,974 from Appropriations for Contingencies increasing Appropriations in the Recorder-County Clerk budget (Budget Unit 28000) to restore Fiscal Year 1998-1999 funds that were not re-encumbered for Fiscal Year 1999-2000. (4/5 vote required)

 

 

 

 

 

 

 

CONSENT CALENDAR – Continued

PROPERTY

 

7. Director of Public Works requests approval of and authorization for Chairman to sign a lease with the Humane Society of Napa County on a month-to-month tenancy, with the provision of animal protection services in lieu of rent.

 

GENERAL ADMINISTRATION

 

8. Job Training Director requests approval of and authorization for Chairman to sign the signature page of the 1999-2000 Job Training Partnership Act (JTPA) Local Closeout Plan.

 

9. County Administrator requests adoption of a resolution authorizing execution of a Termination Agreement removing certain property from the 1993 Certificates of Participation Lease Agreement and other certain actions related to said agreement.

 

10. County Administrator requests approval of Budget Transfer No. 57 in the amount of $30,000 increasing Appropriations in County Contributions (Budget Unit 18600) by $30,000 from Appropriations for Contingencies for the Napa Valley Economic Development Corporation for administration of the Napa County Revolving Loan Fund Program. (4/5 vote required)

 

11. Approve minutes of Board of Supervisors’ meeting of February 29, 2000.

 

12. DISCUSSION OF ITEMS REMOVED FROM THE CONSENT CALENDAR.

 

 

SET MATTERS

 

13. 9:05 A.M. Board of Supervisors meeting as the Board of Directors of the Napa County Public Improvement Corporation (Special Meeting):

    1. Approve minutes of Napa County Public Improvement Corporation meetings of May 12, 1998, January 5, 1999 and January 4, 2000.
    2. Adoption of a resolution authorizing the execution and delivery of a Termination Agreement relating to the 1993 Certificates of Participation leases and other certain actions related to said agreement.
    3. Adjournment.

 

14. 9:10 A.M. First reading and intention to adopt an ordinance amending and readopting Chapter 3.28 of Title 3 of the Napa County Code relating to the Bradley-Burns Uniform Sales and Use Tax.

 

15. 9:15 A.M. PUBLIC HEARING Auditor-Controller requests consideration and possible adoption of a resolution establishing the property tax administration fee allocable to the public entities in Napa County, for Fiscal Year 1999-2000 for services rendered in Fiscal Year 1998-1999.

 

16. 9:15 A.M. Auditor-Controller requests consideration and possible adoption of a resolution decreasing the Criminal Justice Administrative Fee (booking fee) from $92 to $75, effective July 1, 2000, authorized to be imposed by Section 29550 of the California Government Code.

 

17. 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, on 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, SEPTEMBER 14, NOVEMBER 9,

NOVEMBER 23, 1999 AND JANUARY 11, 2000)

 

SET MATTERS – Continued

 

18. 9:30 A.M. PUBLIC HEARING Board to consider Application for a Temporary Event License Request No. 99321-E filed by Napa Valley Aids Project to hold the Napa Valley Academy Awards Benefit on March 26, 2000 from 5:00 P.M. to midnight at the JAL hangar located at 2000 Airport Boulevard with an expected attendance of 800 persons. (Assessor’s Parcel No. 057-050-009)

 

19. 9:45 A.M. Discussion and request for approval of the five-year Strategic Plan for Napa County Child Care developed by the Napa County Child Care Planning Council.

 

20. 10:00 A.M. PUBLIC HEARING Board to consider appeal filed by Thomas Carey, Attorney for Applicants Rust Ridge Ranch/Susan Meyer, to a decision by the Conservation, Development and Planning Commission on November 17, 1999 to deny Use Permit Request No. 98505-UP to establish an equestrian commercial recreation facility using existing structures and trails on a 441.67 acre parcel located at 2910 Lower Chiles Valley Road on the east side of Lower Chiles Valley Road approximately one mile southeast of the intersection with Chiles-Pope Valley Road within an Agricultural Watershed (AW) Zoning District. (Assessor’s Parcel No. 025-260-001)

ENVIRONMENTAL DETERMINATION: Negative Declaration prepared.

(CONTINUED FROM FEBRUARY 22, 2000)

 

21. 11:00 A.M. PUBLIC HEARING Board of Supervisors to receive and consider sealed proposals for the purchase of surplus real property located at 1436 Polk Street and 1201 Franklin Street in Napa pursuant to Resolution No. 00-07. (Assessor’s Parcel No. 003-153-009)

ENVIRONMENTAL DETERMINATION: Categorically exempt.

 

REGULAR CALENDAR

GENERAL ADMINISTRATION

 

22. Director of Public Works to present and discuss results of the Flood Model Study conducted jointly with the City of St. Helena for the Napa River between Lodi Lane and Zinfandel Lane.

 

23. Discussion and possible action regarding legislation.

 

 

 

REGULAR CALENDAR – Continued

GENERAL ADMINISTRATION – Continued

 

24. Board of Supervisors’ Committee Reports and Announcements.

 

25. Board of Supervisors’ Future Agenda Items.

 

26. Closed Session regarding:

CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION

Significant exposure to litigation pursuant to Government Code Section 54956.9(b): (Two cases)

ADJOURN TO BOARD OF SUPERVISORS’ NEXT REGULARLY SCHEDULED MEETING.