AGENDA

NAPA COUNTY BOARD OF SUPERVISORS

TUESDAY MARCH 21, 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. Sheriff requests approval of Budget Transfer No. 62 appropriating $45,073 in the Sheriff’s Budget (Budget Unit 23500) with offsetting revenue from the Local Law Enforcement Block Grant Trust Fund to reimburse program expenditures and to establish Fixed Assets to purchase a Hostage Negotiation Phone System ($5,926), a TRAK computer system ($6,285), and other equipment. (4/5 vote required)

 

HUMAN SERVICES

 

6. Director of Health and Human Services Agency requests the following actions related to the Adult Protective Services Program:

    1. Amend the Departmental Allocation List in Social Services (Budget Unit 50100) to add one (1) Social Worker III position and one (1) Veterans Service Representative effective March 21, 2000; and
    2. Approve Budget Transfer No. 61 appropriating $43,711 with offsetting revenue from the Adult Protective Services allocation. (4/5 vote required)

 

 

 

 

 

 

 

 

CONSENT CALENDAR – Continued

HUMAN SERVICES – Continued

 

7. Director of Health and Human Services Agency requests authorization to amend the Departmental Allocation List as follows:

    1. Delete one (1) Supervising Mental Health Counselor I position, effective March 21, 2000;
    2. Add one (1) Supervising Mental Health Counselor I-Licensed position, eight and one-half (8.5) Mental Health Counselor–Licensed positions, one (1.0) Mental Health Counselor–Licensed position, two (2) Psychiatric Nurse positions, effective March 21, 2000 and delete resulting vacancies; and

C. Transfer one (1) Social Worker III and one (1) Social Worker IV (.875) from Budget Unit 50100 to Budget Unit 42000, effective April 1, 2000.

 

8. Director of Health and Human Services Agency requests approval of and authorization for Chairman to sign Amendment No. 1 to Agreement No. 3276 with Jeffrey T. Gray, MD, increasing the amount by $8,930 for a new maximum of $135,000 for psychiatric services.

 

9. Director of Health and Human Services Agency requests approval of and authorization for Chairman to sign Amendment No. 2 to Agreement No. 4142 with California Specialty Hospital increasing the amount by $15,000 for a new maximum of $20,000 to provide inpatient mental health services.

 

10. Director of Health and Human Services Agency requests approval of and authorization for Chairman to sign an agreement with the California Department of Health Services for a maximum of $6,478 for the term January 1, 2000 through June 30, 2000 to fund awareness and prevention programs for STD.

 

PROPERTY

 

  1. Director of Conservation, Development and Planning requests referral of the Angwin Community Council’s request for the preparation of a Specific Plan for the Angwin "Urban" area to the Conservation, Development and Planning Commission for consideration as part of the Commission’s recommendations for the Fiscal Year 2000/2001 Advanced Planning Work Program.

 

 

 

 

CONSENT CALENDAR – Continued

PROPERTY – Continued

 

12. Director of Public Works requests authorization for Chairman to sign a Certificate of Acceptance of an Easement Deed from Michael L. Higuera and Laurie S. Higuera as a condition of Conditional Certificate of Compliance No. 98484.

 

GENERAL ADMINISTRATION

 

13. Personnel Director requests adoption of and authorization for the Chairman to sign a Resolution of Intention amending the contract with the Board of Administration of the Public Employees’ Retirement System (PERS) to make available the provision of Public Service Credit for Peace Corps or Ameri Corps:VISTA Service to local miscellaneous and safety members at no cost to the County.

 

14. Regional Training Employment Coordinator requests approval of and authorization for Chairman to sign Amendment No. 1 to Agreement No. 4083 with the State of California, Employment Development Department extending the term through December 31, 1999 for workforce development services.

 

15. County Administrator requests approval of and authorization for Chairman to sign an agreement with Napa Valley Aids Project in the amount of $5,000 for the term July 1, 1999 through June 30, 2000 to provide educational services and supplies for the HIV/AIDS Outreach Program.

 

16. County Administrator requests the following actions pertaining to the Arts in Mental Health Program:

    1. Approval of and authorization for Chairman to sign an agreement with the Arts Council of Napa Valley in the amount of $71,000 for the term July 1, 1999 through June 30, 2000; and
    2. Approval of Budget Transfer No. 63 in the amount of $13,000 increasing Appropriations in County Contributions (Budget Unit 18600) with offsetting revenue from the State of California.

 

17. County Administrator requests adoption of the Fiscal Year 2000/2001 Budget Preparation Calendar scheduling Final Budget Hearings for June 13-15 and adoption June 27, 2000.

 

 

CONSENT CALENDAR – Continued

GENERAL ADMINISTRATION – Continued

 

18. Second reading and adoption of 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.

 

19. Adoption of Retirement Resolution No. 00-32 for Lois Winternitz, Eligibility Worker II, Department of Social Services, in recognition of 20 years of service.

 

20. Adoption of Retirement Resolution No. 00-33 for Allen Fifield, Water and Sewer System Operater II, Public Works-Engineering, in recognition of 23 years of service.

 

21. Adoption of Retirement Resolution No. 00-34 for Larry Braun, Attorney IV, Public Defender, in recognition of 12 years of service.

 

  1. Reappointment of the following persons to serve on the Law Library Board of Trustees with the terms of office to expire January 1, 2001:

Judge W. Scott Snowden, Superior Court

Michael Williams, Attorney (to serve as Trustee for Richard Bennett, Superior

Court)

Paul Bardwell, Attorney, Bar Association

Dr. Houghton Gifford, Attorney (to serve as Trustee for Judge Ronald Young,

Superior Court)

Lou Biggo, Attorney (to serve as Trustee for Chairman of the Board of

Supervisors)

James V. Jones, Attorney (to serve as Trustee for Judge Philip Champlin, Superior

Court)

Paul Loomis, Attorney (to serve as Trustee for Judge Francisca Tisher, Municipal/

Superior Court)

 

23. Approve minutes of Board of Supervisors’ meeting of March 7, 2000.

 

24. DISCUSSION OF ITEMS REMOVED FROM THE CONSENT CALENDAR.

 

SET MATTERS

 

25. 9:15 A.M. Director of Public Works requests approval of and authorization for Chairman to sign an agreement with Tracy Schuler, represented by Coldwell Banker of Napa, California, for the purchase of surplus real property located at 1436 Polk Street and 1201 Franklin Street in Napa (Assessor’s Parcel No. 003-153-009) in the amount of $625,000.

 

  1. 9:30 A.M. Closed Session regarding:

CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION

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

 

27. 9:45 A.M. Auditor-Controller and Bartig, Basler & Ray, Certified Public Accountants, to present the following:

    1. Audit Reports and Management Letter for Fiscal Year 1998/1999 (Reports on file with the Clerk of the Board); and
    2. Status of the implementation of Governmental Accounting Standards Board (GASB) Statement No. 34.

 

28. 10:00 A.M. PUBLIC HEARING Board to consider appeal filed by Robert W. and Ariane M. H. Matschullat to the County of Napa Public Works Department’s approval of a plan for the construction of a left-turn lane to serve the Hagafen Winery on Silverado Trail.

(CONTINUED FROM JANUARY 11, JANUARY 25 AND FEBRUARY 29, 2000)

(STAFF AND APPELLANTS REQUEST CONTINUANCE TO APRIL 4, 2000 AT

10:00 A.M.)

 

29. 1:30 P.M. Recess to the Napa County Flood Control and Water Conservation District (NCFCWCD) meeting. (See NCFCWCD Agenda)

 

REGULAR CALENDAR

PROPERTY

 

30. Agricultural Commissioner to present and request concurrence with the recommendations and Action Plan for County’s prevention efforts relating to the Glassy-winged Sharpshooter.

 

REGULAR CALENDAR – Continued

GENERAL ADMINISTRATION

 

31. Discussion and possible direction on the re-introduction of a measure to increase the Transient Occupancy Tax (TOT) in the unincorporated area from 10.5% to 12%. (Supervisor Luce)

 

32. Discussion and possible action regarding legislation.

33. Board of Supervisors’ Committee Reports and Announcements.

 

34. Board of Supervisors’ Future Agenda Items.

 

35. Closed Session regarding:

 

CONFERENCE WITH REAL PROPERTY NEGOTIATOR (Government Code Section 54956.8)

Property: 3400 Jefferson Street, Napa

Negotiating parties: Public Works Director and Housing Director, Napa Valley

Housing Authority.

Under negotiation: Terms of purchase agreement.

 

 

ADJOURN TO BOARD OF SUPERVISORS’ NEXT REGULARLY SCHEDULED MEETING.