AGENDA

NAPA COUNTY BOARD OF SUPERVISORS

TUESDAY MARCH 9, 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

 

4. Chief Probation Officer requests Chairman to sign authorization for expenditure of $600 from the Mary Arnold Trust for the benefit of court wards.

 

5. Napa Special Investigations Bureau (NSIB) Governing Board requests approval of Budget Transfer No. 49 transferring $5,000 from the Asset Forfeiture Trust Fund and appropriating $5,000 in Special Departmental Expenses (Budget Unit 23800) for the purchase of three (3) computers.

 

6. Sheriff requests authorization to receive and deposit into the indigent burial account, a monetary gift of $150 from nurses at the Queen of the Valley Hospital.

 

HUMAN SERVICES

 

7. Director of Health and Human Services Agency requests approval of and authorization for Chairman to sign the following contract amendments for mental health services:

    1. Amendment No. 1 to Agreement No. 3784 with ARC-Solano, increasing the maximum amount by $5,903 to a new maximum of $36,320; and
    2. Amendment No. 1 to Agreement No. 4108 with Family Service of the North Bay, Inc., increasing the maximum amount by $240 to a new maximum of $1,020.

 

 

 

 

CONSENT CALENDAR - Continued

HUMAN SERVICES - Continued

 

  1. Director of Health and Human Services Agency requests approval of and authorization for Chairman to sign an agreement with California Specialty Hospital for the term July 1, 1998 through June 30, 1999 for Managed Care inpatient mental health services.

 

GENERAL ADMINISTRATION

 

9. Communications Manager requests Board accept an Emergency Alert System Decoder as a donation from KVON/KVYN radio station.

 

  1. County Counsel requests the following actions related to 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:
    1. Rescind approval of Agreement No. 4130 on February 23, 1999; and
    2. Approve Agreement No. 4130-1.

 

11. County Counsel requests continuance to March 23, 1999, the consideration and adoption of proposed Findings of Fact from the hearing by Board of Supervisors of appeal by Robert and Ariane Matschullat to the decision by the Conservation, Development and Planning Commission to adopt a Negative Declaration and approve Use Permit No. 97219-UP of Hagafen Winery/Norman and Irit Weir to establish a new winery with an annual production capacity of 50,000 gallons on a 12.23 acre parcel located on the east side of Silverado Trail approximately 0.5 miles north of its intersection with Soda Canyon Road in an Agricultural Preserve (AP) Zoning District. (Assessor’s Parcel No. 039-130-002)

  1. Management Information Services Director requests approval to assign Agreement No. 4086 from Panttaja Consulting Group, Inc. to Netcentives Professional Services, Inc., effective December 18, 1998.
  2.  

  3. Adopt a resolution in opposition to S.432 (Thurmond) which would increase the rate of tax on wine.
  4.  

     

     

     

     

    CONSENT CALENDAR - Continued

    GENERAL ADMINISTRATION - Continued

     

  5. Adopt a resolution supporting the Metropolitan Transportation Commission’s Preferred Alternative for the new east span of the San Francisco-Oakland Bay Bridge.
  6.  

  7. County Administrator requests approval of and authorization for Chairman to sign Amendment No. 4 to Zone 2, Lake Berryessa Garbage Franchise Agreement No. 1420, implementing the decision of the Board of Supervisors taken January 5, 1999 and providing for the collection of garbage and rubbish for an extended term of eight years.
  8.  

  9. Reappoint the following persons to serve on the Advisory Board on Drug and Alcohol Programs:
  10. Category Applicant Expiration of Term

    Jon R. Emerick Interested Citizen January 1, 2002

    Colleen Stoner Probation January 1, 2002

    Jeanne M. Title Education January 1, 2002

     

  11. Approve minutes of Board of Supervisors’ meeting of February 23, 1999.

(Continued from March 2, 1999)

 

18. DISCUSSION OF ITEMS REMOVED FROM THE CONSENT CALENDAR.

 

 

 

SET MATTERS

 

19. 9:15 A.M. PUBLIC HEARING Rezoning Request No. 98221-RZG by Solano-Napa Builders Exchange to rezone two parcels totaling .90 acres from General Industrial:Airport Compatibility Combination (GI:AC) to Industrial Park:Airport Compatibility Combination (IP:AC) Zoning District located on the northwest side of Camino Dorado approximately 500 feet southwest of North Kelly Road, 135 Camino Dorado, Napa. (Assessor’s Parcel Nos. 057-151-006 and 057-151-007)

ENVIRONMENTAL DETERMINATION: Negative Declaration prepared.

(STAFF RECOMMENDS THAT THIS ITEM BE REMOVED FROM CALENDAR.

IT WILL BE RE-ADVERTISED AND RESCHEDULED FOR MARCH 23, 1999

AT 9:15 A.M. AS RECOMMENDED BY STAFF. APPLICANT CONCURS.)

 

20. 9:30 A.M. PUBLIC HEARINGS Appeal filed by Susan J. Jinks to decisions by the Zoning Administrator:

    1. On April 3, 1998 to deny Certificate of Compliance Request No. 94204-COC for an Unconditional Certificate of Compliance to recognize a 27.08 acre parcel as a legal lot of record located approximately one mile northeast of Silverado Trail from a point two miles southeast of the intersection with Yountville Cross Road within an Agricultural Watershed (AW) Zoning District. (Assessor’s Parcel No. 032-400-008)

ENVIRONMENTAL DETERMINATION: Exempt from California Environmental Quality Act (CEQA).

B. On April 3, 1998 to deny Certificate of Compliance Request No. 94205-COC for an Unconditional Certificate of Compliance to recognize an 18.24 acre parcel as a legal lot of record located approximately one mile northeast of Silverado Trail from a point two miles southeast of the intersection with Yountville Cross Road within an Agricultural Watershed Zoning District. (Portion of Assessor’s Parcel No. 032-400-009)

ENVIRONMENTAL DETERMINATION: Exempt from CEQA.

    1. On April 17, 1998 to deny Certificate of Compliance Request No. 94207-COC for an Unconditional Certificate of Compliance to recognize a 20.75 acre parcel as a legal lot of record located approximately one mile northeast of Silverado Trail from a point two miles southeast of the intersection with Yountville Cross Road within an Agricultural Watershed Zoning District. (Portion of Assessor’s Parcel No. 032-400-009)

ENVIRONMENTAL DETERMINATION: Exempt from CEQA.

(CONTINUED FROM JULY 28, SEPTEMBER 1, NOVEMBER 10, 1998 AND

JANUARY 12, 1999)

(STAFF RECOMMENDS CONTINUANCE OF THE PUBLIC HEARING TO

APRIL 27, 1999 AT 9:30 A.M. APPLICANT CONCURS.)

 

 

 

 

SET MATTERS - Continued

 

  1. 9:30 A.M. Director of Conservation, Development and Planning requests that the Board:

    1. Review the request of the Farm Worker Committee to amend Ordinance No. 1099, Section 18.104.310, A[2], relating to days of operation of the Calistoga Farm Center; and
    2. Provide direction to staff to initiate Ordinance Amendment, evaluate and environmentally assess this Ordinance Amendment.

ENVIRONMENTAL DETERMINATION: Not subject to CEQA.

 

  1. 11:00 A.M. Tour of Criminal Courts Building.
  2.  

    REGULAR CALENDAR

     

    PROPERTY

     

  3. Director of Public Works to discuss and request approval of and authorization for Chairman to sign a lease agreement with Soscol Center Business Park at an initial rate of $12,500 per month for the term May 1, 1999 through June 30, 2004 for office space for Training and Employment Center (TEC) and Health and Human Services Agency.
  4.  

    GENERAL ADMINISTRATION

     

  5. County Administrator requests the following related to the Napa County Children and Families First Commission:

    1. First reading and intention to adopt 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.

ENVIRONMENTAL DETERMINATION: Not subject to CEQA.

B. Appoint five (5) persons to fill the current openings on the Napa County Children and Families First Commission with the terms of office to be determined by lot with one term to expire January 1, 2000, one to expire January 1, 2001, one to expire January 1, 2002 and two to expire January 1, 2003.

 

 

 

 

REGULAR CALENDAR - Continued

Item No. 24.B. - Continued

 

Category No. of Appts. Description as Prescribed in Prop. 10 Initiative

Board 1 Member of the Board of Supervisors

County 2 To be selected from County Health Officer and those persons responsible for the management of County functions pertaining to children’s services, public health services, behavioral health services, social services and tobacco and other substance abuse prevention and treatment services.

Stakeholders 2 To be selected from those persons described under "County" above and those persons who are educators specializing in early childhood development, representatives of a local child care resource or referral agency or a local child care coordinating group, representatives of a local organization for prevention or early intervention for families at risk, representatives of community-based organizations that have the goal of promoting nurturing and early childhood development, representatives of local school districts, representatives of local medical, pediatric or obstetric associations or societies, recipients of project services included in the County strategic plan.

Applicants: Membership Category:

Gail V. Adams Stakeholder

Tony Apolloni, Ph.D, Stakeholder

Dr. Kristie A. Brandt * County/ Stakeholder

Dan Corsello Stakeholder

Dianne "Dee" M. Cuney Stakeholder

Cristine Eugenia Gallagher Stakeholder

Bruce Heid * Stakeholder

Darlene Elaine Howell Stakeholder

Jay Hull * County/ Stakeholder

Patricia Jennings Stakeholder

Teresa M. Longoria * County/ Stakeholder

Hope Lugo Stakeholder

Lisa G. Lyke Stakeholder

Dr. George Monteverdi Stakeholder

Tina M. Persaud Stakeholder

Mary "Michele" Savage Stakeholder

Ardis J. Troedson Stakeholder

James Robert Wallis, Jr. Stakeholder

* Indicates Interim Acting Member

 

REGULAR CALENDAR - Continued

GENERAL ADMINISTRATION - Continued

 

  1. Discussion and possible action regarding Board of Supervisors’ retreat May 17 and 18, 1999.

 

26. Appoint one (1) person to serve on the Napa County Commission on Aging:

Category Applicant Expiration of Term

Organization Concerned with Bonnie Leigh Anderson September 30, 2000

Older Adults Betty Lou Tronstad

Lillian S. West

 

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.