AGENDA

NAPA COUNTY BOARD OF SUPERVISORS

TUESDAY MARCH 16, 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. District Attorney requests approval of and authorization for Chairman to sign Agreement No. 3998 with the California Department of Justice in the amount of $32,000 for the term March 1, 1999 through June 30, 2000 to conduct blood drug analysis.
  2.  

  3. Sheriff requests the following:

    1. Approval of and authorization for Chairman to sign the Financial Aid Application and Agreement No. 3446 with the State Department of Boating and Waterways in the amount of $319,121 for Fiscal Year 2000/01 for the Boat Patrol Program; and
    2. Authorization for Sheriff or his designee to sign quarterly activity reports and other documents related to the Fiscal Year 2000/01 Boat Patrol Program for the State Department of Boating and Waterways.

 

  1. Sheriff requests adoption of a resolution restricting parking along a portion of the east side of Knoxville Road at Lake Berryessa.
  2. Superior Court requests authorization to amend the Departmental Allocation List for Napa Superior Court Budget Unit 21000 deleting three (3) Court Accounting Assistant positions and adding three (3) Judicial Assistant II positions, effective March 20, 1999.

 

 

 

 

 

 

CONSENT CALENDAR - Continued

HUMAN SERVICES

 

8. Director of Health and Human Services Agency requests the following actions related to Medi-Cal managed care billing:

    1. Authorization for Chairman to sign a Purchase Agreement with Echo Management Group for $32,238 for billing software;

B. Approval of and authorization for Chairman to sign an agreement with Echo Management Group for the term March 16, 1999 through June 30,1999 in an amount not to exceed $37,500 for software installation and training; and

C. Approval of Budget Transfer No. 53 accepting and appropriating revenue in the amount of $69,738 from the Auditors Trust to the Mental Health Budget (42000) to fund above agreements.

 

 

PROPERTY

 

  1. Agricultural Commissioner requests approval of Budget Transfer No. 51, transferring $6,200 to the Fixed Assets-Equipment account from the appropriations for both the Savings Incentive and Agriculture accounts, and authorization to purchase a Power Point projector and case.
  2.  

  3. Agricultural Commissioner requests approval of Budget Transfer No. 52, realizing revenues in the amount of $24,664 to be received from the California Department of Food and Agriculture, and appropriating this amount to fund staff activities in support of the Department’s pest exclusion program.
  4.  

  5. Director of Conservation, Development and Planning requests the Board:

    1. Authorize the Chairman to sign an Agreement and Grant of Easement from the State of California for the River-to-Ridge Trail through lands of Napa State Hospital, after the partially-signed document is received from the California Department of Mental Health;
    2. Authorize the Auditor to prepare a warrant for payment of $19,475 to the State of California; and
    3. Accept the Easement after execution and transmittal by the California Department of General Services.

 

 

 

 

CONSENT CALENDAR - Continued

PROPERTY - Continued

 

12. Director of Public Works requests approval of Budget Transfer No. 48 transferring $11,100 from the Capital Improvement Program, Maintenance account in Budget Unit 16000, to the appropriation for the County Counsel/Administration Carpet Project, to enable other budgeted and completed minor projects to be paid for as part of the latter project.

  1. Director of Public Works requests approval of and authorization for Chairman to sign an agreement with Security Resources, Inc., dba Argon Security for the provision of security services at various County sites, for the term beginning March 16, 1999, with automatic annual renewal at the beginning of each fiscal year, at a cost not to exceed $40,000 per year.
  2.  

    GENERAL ADMINISTRATION

     

  3. Local Enforcement Agency (LEA) Manager requests approval of Budget Transfer No. 50 transferring $13,500 within LEA Budget Unit 40700, from the Fixed Assets-Equipment account to the Operating Transfers Out account, to enable payment to the Public Works Vehicle Replacement Fund of the balance owed for last fiscal year’s replacement of the LEA vehicle.
  4.  

  5. Personnel Director requests approval of the following actions effective March 16, 1999:

    1. Authorization to amend the Departmental Allocation List adding one (1) M Criminal Justice Planner position to County Administrator (Budget Unit 10200); and
    2. New class specification for Criminal Justice Planner. (Copy on file with the Clerk of the Board)

 

16. Second reading and adoption of an ordinance amending Napa County Code Section 2.71.060 and 2.71.070 to increase the membership of the Napa County Children and Families First Commission from five (5) members to nine (9) members and designate staggered terms in accordance with the increase.

  1. County Administrator requests approval to extend the .6 Housing Specialist Limited Term position through June 30, 1999.
  2.  

     

     

    CONSENT CALENDAR - Continued

    GENERAL ADMINISTRATION – Continued

     

  3. Appoint Carol Marie Whichard to serve on the Employee Relations Panel as an Employee Organization representative with the term to expire June 1, 2002.
  4.  

  5. Approve minutes of Board of Supervisors’ meeting of March 2, 1999.

 

20. DISCUSSION OF ITEMS REMOVED FROM THE CONSENT CALENDAR.

 

 

SET MATTERS

 

  1. 9:10 A.M. PUBLIC HEARING Consideration and possible adoption of resolution establishing the property tax administrative fee allocable to the public entities in Napa County for Fiscal Year 1998/99 for services rendered in Fiscal Year 1997/98 as authorized by Chapter 3.44 of the Napa County Code and Section 95.3 of the Revenue and Taxation Code.
  2.  

  3. 9:10 A.M. PUBLIC HEARING Consideration and possible adoption of resolution increasing the criminal justice administrative fee (booking fee), authorized to be imposed by Section 29550 of the California Government Code from $77 to $92.
  4.  

  5. 9:30 A.M. Board of Supervisors meeting as a Board of Equalization:

    1. Approve minutes of Board of Equalization meeting of January 19, 1999.

B. Agenda review.

C. WITHDRAWALS*

97-226 Wallace Friedman

(Assessor’s Parcel No. 025-160-001)

 

98-20 Walnut Woods

(Assessor’s Parcel No. 002-121-016)

98-22 Vernon Beadles

(Assessor’s Parcel No. 001-200-028)

98-23 California Gas Service

(Assessor’s Parcel No. 003-073-008)

98-27 Joseph and Karen Sulenski

(Assessor’s Parcel No. 060-482-008)

98-28 Falchi A & C, Inc.

(Assessor’s Parcel No. 031-250-010)

98-30 Richard Murray

(Assessor’s Parcel No. 011-500-002)

 

 

 

 

SET MATTERS - Continued

Item No. 23 - Continued

 

C. WITHDRAWALS* - Continued

98-31 Kenneth Gottlieb

(Assessor’s Parcel No. 045-180-014)

98-33 & 34 Property California LS Corporation

(Assessor’s Parcel Nos. 058-420-039 and 058-420-040)

98-78/98-81 Simkalo-Bley Partnership

(Assessor’s Parcel Nos. 003-222-002, 003-222-003, 003-222-001

and 003-222-016)

98-107 151 Mitchell Avenue Property

(Assessor’s Parcel No. 009-250-008)

*Withdrawals on file with the Clerk of the Board.

 

D. STIPULATIONS*

96-232/236 Televue dba Viacom

(Assessor’s Parcel Nos. 860-002-249, 860-002-248, 600-002-247,

860-001-001 and 860-000-021)

97-89 Helen Chadbourne

(Assessor’s Parcel No. 033-100-004)

97-306/309 American Center for Wine, Food and the Arts

(Assessor’s Parcel Nos. 003-184-002, 003-184-004, 003-184-006

and 003-184-007)

98-21 Briggs & Company, Inc.

(Assessor’s Parcel No. 042-151-028)

98-29 Harold & Carol Green

(Assessor’s Parcel No. 009-321-016)

*Stipulations on file with the Clerk of the Board.

 

 

 

 

 

SET MATTERS - Continued

Item No. 23 - Continued

 

    1. REQUEST FOR CONTINUANCE

 

97-230/232 Koret of California

(Assessor’s Parcel Nos. 004-132-003, 004-132-001 and

004-504-002)

F. Board to consider whether to accept the following application and implement Rule 302 at the time of hearing or whether to return the application as unacceptable.

98-68 Pan Macedonian Church

(Assessor’s Parcel No. 021-020-007)

G. HEARINGS

 

94-71 & 95-90 Domaine Chandon

(Assessor’s Parcel No. 034-140-022)

 

97-19 Richard Hairston

(Assessor’s Parcel No. 049-063-017)

97-314 Bedford Properties

(Assessor’s Parcel No. 046-600-012)

(Continued from January 19, 1999)

98-01 Douglas Lindauer

(Assessor’s Parcel No. 011-410-010)

98-25 & 26 Hock Investment

(Assessor’s Parcel Nos. 044-281-005 and 044-282-003)

H. Adjourn to April 20, 1999.

 

 

 

 

 

 

 

 

 

SET MATTERS - Continued

 

  1. 10:30 A.M. County Administrator/Housing Director request consideration and possible adoption of a resolution approving the request by Napa Valley Community Housing (NVCH) and BRIDGE Housing Corporation (Bridge) for an additional $500,000 from the Napa County Affordable Housing Trust Fund for the Apartments at Silverado Creek rental housing project.

 

25. 1:30 P.M. Recess to the Napa County Flood Control and Water Conservation District (NCFCWCD) meeting. (See NCFCWCD Agenda)

 

 

REGULAR CALENDAR

 

GENERAL ADMINISTRATION

 

  1. Discussion and possible action to approve the following Memoranda of Understanding:

    1. Consolidated Memorandum of Understanding between the County of Napa and the Superior Court of California, County of Napa for provision of services by various County departments to the Court for Fiscal Year 1998-99; and
    2. Memorandum of Understanding between the County of Napa, 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 for the Fiscal Year 1998-99.

 

27. Discussion and possible action regarding legislation.

 

28. Board of Supervisors’ Committee Reports and Announcements.

 

29. Board of Supervisors’ Future Agenda Items.

 

30. Department Heads’ Reports and Announcements.

 

31. Closed Session: None scheduled.

 

ADJOURN TO BOARD OF SUPERVISORS’ NEXT REGULARLY SCHEDULED MEETING.