AGENDA

 

   NAPA COUNTY BOARD OF SUPERVISORS

 

  TUESDAY                 MARCH 23, 2004                   9:00 A.M.

 

 

 

 

Brad Wagenknecht

District 1

Mark Luce

District 2

Diane Dillon

District 3

Bill Dodd

District 4

Mike Rippey

District 5

 

William S. Chiat

County Executive Officer

Pamela Miller

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, Suite 305, Napa, California 94559.  The meeting room is wheelchair accessible.  Assistive listening devices and interpreters are available through the Clerk of the Board of the Napa County Board of Supervisors.  Requests for disability related modifications or accommodations, aids or services may be made to the Clerk of the Board’s office no less than 72 hours prior to the meeting date by contacting (707) 253-4580 (253-6088TDD).

 

The agenda is divided into three sections:

 

CONSENT ITEMS - These matters typically include routine financial or administrative actions, as well as final adoption of ordinances that cannot be both introduced and adopted at the same meeting.  Any item on the CONSENT CALENDAR will be discussed separately at the request of any person.  CONSENT CALENDAR items are usually approved with a single motion.

 

SET MATTERS - PUBLIC HEARINGS - These items are noticed hearings, work sessions, and items with a previously set time.

 

ADMINISTRATIVE ITEMS - 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, ADMINISTRATIVE ITEMS will be considered.

 

Documents for all agenda items are on file with the Clerk of the Board.

 

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.         PRESENTATIONS AND COMMENDATIONS

 

 

            A.        Presentation from the Napa County Medical Society of an Accreditation Award to both the Adult and Juvenile Correctional Facilities.

 

 

            B.        Presentation of a proclamation recognizing March 31, 2004 as César Estrada Chávez Day of Service and Learning.

 

 

4.         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 posted agenda.  In order to provide all interested parties an opportunity to speak, time limitations shall be at the discretion of the Chair.  As required by Government Code, no action or discussion will be undertaken on any item raised during this Public Comment period.

 

 

5.         DEPARTMENT DIRECTORS’ REPORTS AND ANNOUNCEMENTS

 

 

6.         CONSENT ITEMS

 

 

Human Services

 

 

            A.        Director of Health and Human Services requests approval of and authorization for the Chair to sign Amendment No. 1 to Agreement No. 4149 with Alternatives for Better Living, Inc., increasing the amount by $1,500 for a new maximum of $2,750 to provide counseling services in the Children’s Behavioral Health and Child Welfare Services Programs.

 

 

           B.        Director of Health and Human Services requests approval of and authorization for the Chair to sign the following amendments to provide services in the Mental Health Outpatient Managed Care Program:

 

1)         Amendment No. 1 to Agreement No. 4542 with Sharon Harp, MFT, increasing the amount by $4,000 for a new maximum of $10,000;

2)         Amendment No. 1 to Agreement No. 4563 with Steven Boyd, LCSW, increasing the amount by $3,000 for a new maximum of $6,000; and

3)         Amendment No. 1 to Agreement No. 6178 with Neelam Sachdev, M.D., increasing the amount by $15,000 for a new maximum of $30,000.

 

 

Human Services – Continued

 

 

C.        Director of Health and Human Services requests approval of and authorization for the Chair to sign Amendment No. 1 to Agreement No. 6135 with Child Start, Incorporated/Napa Solano Head Start increasing the amount by $2,784 for a new maximum of $29,520 for reimbursement for meals provided at the Therapeutic Child Care Center.

 

 

D.        Director of Health and Human Services requests approval of and authorization for the Chair to sign an agreement with Dennis Thompson, dba, Thompson Associates, for a maximum of $18,000 for the term March 1, 2004 through June 30, 2004 to provide workshop services to clients participating in the Training and Employment Center Program.

 

 

            E.         Director of Health and Human Services requests approval of and authorization for the Chair to sign the Declaration of Intent with the Department of Health Services for Rural Health Services Program Funding for the Emergency Medical Services Appropriation for Fiscal Year 2003-2004.

 

 

F.         Director of Health and Human Services requests approval of and authorization for the Chair to sign a Memorandum of Understanding with the Napa County Office of Education for the term January 12, 2004 through June 30, 2004 setting forth funding requirements for Assembly Bill 3632 mental health services.

 

 

Community Resources & Infrastructure

 

 

G.        Director of Public Works/Aviation requests authorization for the Chair to sign Certificates of Acceptance of Avigation and Hazard Easement Deeds from Waterton 93 Investment Partnership.  (Assessor’s Parcel Nos. 058-602-037, 058-602-038 and 058-602-039)

 

 

H.        Director of Public Works/Aviation requests authorization for the Chair to sign a Certificate of Acceptance of an Avigation and Hazard Easement Deed from Mary Kay Kaltreider.  (Assessor’s Parcel No. 057-250-022)

 

 

I.          Director of Public Works/Aviation requests authorization for the Chair to sign a Certificate of Acceptance of an Avigation and Hazard Easement Deed from Richard M. Hancock and Alecia M. Hancock.  (Assessor’s Parcel No. 057-110-043)

 

 

            General Administration & Finance

 

 

J.         Assessor-Recorder/County Clerk/Registrar of Voters requests approval of the Certified Statement of the Results (Official Canvass) of the Primary Election held on Tuesday,

March 2, 2004 pursuant to Elections Code 15300-15400.  (Certified Statement on file

with the Clerk of the Board)

 

 

K.        Auditor-Controller requests the Board accept and instruct the Clerk of the Board to file the following Audit Reports and Monitoring Letter:

 

Audit Reports - County of Napa - For the Fiscal Year Ended June 30, 2002

1)         Department of Probation - Mary Arnold Trust Fund

2)         Department of Probation - Probation Trust Fund

3)         Department of Corrections - Inmate Welfare Trust Fund

 

Audit Reports - County of Napa - For the Fiscal Year Ended June 30, 2003

4)         Napa Special Investigation Bureau - Special Investigation Fund

5)         District Attorney’s Office - Special Investigation Fund

6)         District Attorney’s Office - Child Recovery Fund

7)         Probation Department - Drug Court Revolving Fund

 

Monitoring Letter for the Fiscal Year Ended June 30, 2003

8)         Department of Health and Human Services Agency - Workforce Investment Board

(Reports on file with Clerk of the Board)

 

 

L.         County Counsel requests adoption of a resolution authorizing the Board to hear and make decisions regarding applications by property owners to waive tax recoupment fees that may be owing due to an immediate rezone of Timberland Production Zone lands pursuant to Government Code Section 51142(e).

 

 

M.       Treasurer/Tax Collector requests approval of the following persons nominated to serve on the Napa County Oversight Committee with the terms of office to expire on March 31, 2005:

 

            Pam Kindig                  Auditor-Controller

               Alternate:                   Craig Goodman, Assistant Auditor-Controller

 

            Mike Rippey                Representative of the Board of Supervisors

               Alternate:                   Mark Luce

 

            Barbara Nemko           County Superintendent of Schools or his/her designee

               Alternate:                   J. R. Purkis, Assistant Superintendent of Schools

 

 

            General Administration & Finance - Continued

 

 

Jackie Dickson A representative selected by a majority of the presiding

                        (NVUSD board)          officers of the governing bodies of the school districts and

                                                            community college district.

   Alternate:                   Peggy Berlin (Calistoga Unified Board)

 

Jill Techel                     A representative selected by a majority of the presiding officers of the legislative bodies of the special districts in the county that are required or authorized to deposit funds in the County Treasury.

 

 

N.        County Executive Officer requests adoption of a resolution amending the County’s Purchasing Policy in relation to increasing the purchasing agent’s authorization limit to $50,000 in accordance with revised Government Code Section 25502.3, effective

January 1, 2004. 

 

 

O.        County Executive Officer requests adoption of resolution renewing the delegation of authority granted to the Napa County Treasurer-Tax Collector to invest and re-invest funds held in the County treasury for a one-year period beginning April 1, 2004.

 

 

P.         County Executive Officer requests approval of and authorization for the Chair to sign Amendment No. 1 to Agreement No. 4825 with Jeffrey C. Baird, dba Baird & Driskell Community Planning, extending the termination date to June 30, 2004, to complete services related to the County Housing Element.

 

 

Q.        County Executive Officer requests the appointment of Susan E. Bohrer-Todd to the Advisory Board on Alcohol and Drug Programs, representing the Interested Citizen category, with term of office to expire January 1, 2007.

 

 

R.        County Executive Officer requests the following reappointments to the Napa County Winegrape Pest and Disease Control District with the term of office to expire

March 26, 2007:

 

Applicants                                Vineyard Location

Andrew Bledsoe                       Oakville

Frank E. Leeds             Rutherford

Raymond L. Tonella                 Rutherford

 

 

            S.         Approve minutes of Board of Supervisors’ regular and special meetings of March 2 and regular meeting of February 24, 2004.

 

 

7.         DISCUSSION OF ITEMS REMOVED FROM THE CONSENT CALENDAR

 

 

 

8.         SET MATTERS - PUBLIC HEARINGS

 

 

A.        9:30 A.M.  Partnership HealthPlan of California to provide a status report on the program.

 

 

            B.        10:15 A.M.  PUBLIC HEARINGS

 

1)         First and final reading and adoption of an ordinance #04001-ORD updating and making technical changes to Section18.10.020; Sections 18.40.020, 18.40.060, 18.40.110, 18.40.170, 18.40.240, and 18.40.250; Sections 18.44.080, 18.44.090, 18.44.120, 18.44.170 and adding Section 18.44.210; Chapter 18.80; Section 18.104.010; Section 18.110.030; and Section 18.116.045 of the Napa County Code relating to: a) updating for consistency with the Napa County Airport Land Use Compatibility Plan; b) establishment of a process for modification to site development standards; c) miscellaneous technical corrections; and, d) updating signage regulations.

ENVIRONMENTAL DETERMINATION:  Categorically Exempt, Class 5

(CEQA Guidelines Section 15303), Minor alterations to land use limitations.

 

            2)         Proposed Specific Plan Amendment #SPAMD 0101 updating and making technical changes to the 1986 Airport Industrial Area Specific Plan relating to: a) updating for consistency with the Napa County Airport Land Use Compatibility Plan;

                        b) establishment of a process for modification to site development standards;

                        c) miscellaneous technical corrections; and, d) updating signage regulations.  The Airport Specific Plan regulations pertain to lands within the County of Napa generally located south of the intersection of State Routes 29 and 221, west of Kelly Road, east of the Napa River, and north of Green Island Road within the IP:AC (Industrial Park: Airport Compatibility Combination District), the GI:AC (General Industrial: Airport Compatibility Combination District), AV:AC (Airport: Airport Compatibility Combination District), and the I:AC (Industrial: Airport Compatibility Combination District).

ENVIRONMENTAL DETERMINATION:  Categorically Exempt, Class 5

(CEQA Guidelines Section 15303), Minor alterations to land use limitations.

                                    (CONTINUED FROM FEBRUARY 24, 2004)

 

 

            C.        11:00 A.M.  Susan Moore to present annual report of the Advisory Board on Alcohol and Drug Programs.

 

 

            D.        11:15 A.M.  PUBLIC HEARING  Thomas Weinert/Weinert - Rezoning Request

                        #03298-RZG.  Director of Conservation, Development and Planning Department requests first and final reading and adoption of ordinance to rezone an 18.84 acre parcel within the unincorporated area of the County from TP (Timber Preserve) to an AP (Agricultural Preserve) zoning district pursuant to Government Code Section 51133.  The project is located on the east side of Big Ranch Road, approximately 800 feet south of its intersection with Garfield Lane. (Assessor’s Parcel No. 038-180-020) 2130 Big Ranch Road, Napa.

ENVIRONMENTAL DETERMINATION: Categorically Exempt, Class 5.

                        (STAFF REQUESTS CONTINUANCE TO MAY 11, 2004 AT 10:00 A.M.)

 

 

8.         SET MATTERS - PUBLIC HEARINGS - Continued

 

 

E.         1:30 P.M.  PUBLIC HEARING

 

1)         Lakeview Boat Storage, LLC./Lakeview Boat Storage – Rezoning

Request #03351-RZG.

First and final reading, adoption of proposed ordinance, and approval to rezone a

4.70 acre portion of a 30.7 acre parcel from AW (Agricultural Watershed) to

MC (Marine Commercial) zoning district, located on two parcels, a 30.74± parcel (Assessor’s Parcel No. 019-280-006) and a 2.10± parcel (Assessor’s Parcel

No. 019-280-004) on the east side of Knoxville-Berryessa Road, approximately

one-half mile south of its intersection with Pope Canyon Road; within a MC (Marine Commercial) zoning district and an AW/MC (Agricultural Watershed/Marine Commercial) split zoning district.  (Assessor’s Parcel Nos. 019-280-004 and

019-280-006) 7150 and 7140 Berryessa Knoxville Road, Napa.

 

2)         Lakeview Boat Storage , LLC./Lakeview Boat Storage – Use Permit

Request #03352-UP.

Approval of a use permit to expand the existing boat storage area with:  (1) new storage buildings with 71 new enclosed units for a new total of 283 enclosed units and

52 covered units; (2) a new impervious driveway and parking areas totaling

23,750 square feet, for a new total impervious improved area of 68,750 square feet or approximately 1.5 acres; (3) new non-impervious areas for trailer storage totaling 54,650 square feet; and, (4) improvements to Berryessa-Knoxville Road including a left turn lane for southbound traffic and a right turn lane for northbound traffic, located on two parcels, a 30.74± parcel (Assessor’s Parcel No. 019-280-006) and a 2.10± parcel (Assessor’s Parcel No. 019-280-004) on the east side of Knoxville-Berryessa Road, approximately one-half mile south of its intersection with Pope Canyon Road within a MC (Marine Commercial) zoning district and an AW/MC (Agricultural Watershed / Marine Commercial) split zoning district.  (Assessor’s Parcel Nos. 019-280-004 and

019-280-006) 7150 and 7140 Berryessa Knoxville Road, Napa.

ENVIRONMENTAL DETERMINATION:  Categorically Exempt, Class 5

(CEQA Guidelines Section 15303), Minor alterations to land use limitations.

 

 

            F.         2:30 P.M.  PUBLIC HEARING  Consideration and possible action regarding an appeal filed by Reginald B. Oliver to a decision made by the Conservation, Development and Planning Department (the “Department”) on November 3, 2003 approving a Viewshed Protection Program request No. 03339-VIEW for John Nichols replacing an existing 2,528 sq. ft. house with a new 4,000 sq. ft. house and a separate 2,490 sq. ft. garage. The project is located on a parcel totaling 3.37 acres located on the east side of Silverado Trail, near its intersection with Bale Lane in an Agricultural Watershed (AW) Zoning District.

                        (Assessor’s Parcel No. 021-030-025)

                        (CONTINUED FROM MARCH 9, 2004)

 

 

9.         ADMINISTRATIVE ITEMS

 

 

            A.        Treasurer/Tax Collector requests approval of the County’s Investment Policy.

 

 

B.        County Executive Officer requests approval of and authorization for the Chair to sign a Master Property Tax Sharing agreement with City of American Canyon.

 

 

10.       LEGISLATIVE ITEMS - NONE

 

 

11.       BOARD OF SUPERVISORS’ COMMITTEE REPORTS AND ANNOUNCEMENTS

 

 

12.       BOARD OF SUPERVISORS’ FUTURE AGENDA ITEMS

 

 

13.       COUNTY EXECUTIVE OFFICER REPORTS AND ANNOUNCEMENTS

 

 

14.       CLOSED SESSION

 

            A.        CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

(Government Code Section 54956.9 (a))

 

Name of case:  Jorge Deharo, Hector Olvera, Latinos Unidos de Napa, an Unincorporated Association v. County of Napa et. al. (Case No. 26-22255)

 

B.        CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION

 

Significant exposure to litigation pursuant to subdivision (b) of Government Code

Section 54956.9:  (One case)

 

 

15.       ADJOURNMENT

 

 

ADJOURN TO BOARD OF SUPERVISORS’ SPECIAL MEETING, FRIDAY, MARCH 26, 2004

AT 3:30 P.M.