AGENDA

NAPA COUNTY BOARD OF SUPERVISORS

TUESDAY APRIL 25, 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.

 

3. Presentation of Retirement Resolution No. 00-48 and service award to Pattie Carlomagno, Social Worker II, Department of Social Services, in recognition of 15 years of service.

 

  1. Presentation of a Proclamation to Neal O’Haire, Emergency Services Manager, declaring the week of May 1 through May 6, 2000 as Earthquake Preparedness Week in Napa County.
  2.  

  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.

 

6. Department Heads’ Reports and Announcements.

 

CONSENT CALENDAR

CRIMINAL JUSTICE

 

7. Chief Probation Officer requests the following actions related to the Victim-Witness Services Program:

    1. Approval of and authorization for Chairman to sign a grant agreement with the State Office of Criminal Justice Planning in the amount of $166,696 for the term July 1, 2000 through June 30, 2001; and
    2. Adoption of a resolution identifying the Volunteer Center of Napa Valley as the provider of this program.

 

8. District Attorney requests approval of Budget Transfer No. 71 appropriating $25,432 in the Family Support Budget (Budget Unit 22500) with offsetting revenue from the California Department of Children Support Services and establish Fixed Assets to purchase a back-up server ($5,972), a lap-top computer ($4,500), a video visualizer ($3,965), and a multi-media projector ($10,995). (4/5 vote required)

 

CONSENT CALENDAR – Continued

CRIMINAL JUSTICE – Continued

 

9. Sheriff requests approval of Budget Transfer No. 70 in the amount of $3,200 from Community Service Trust (Budget Unit 23500) to Sheriff’s Activity line item for Sheriff’s Athletic League Soccer Tournament. (4/5 vote required)

 

HUMAN SERVICES

 

  1. Director of Health and Human Services Agency requests approval of and authorization for Chairman to sign an agreement with Napa Ambulance Service, Inc. (dba Piner’s) for the term March 1, 2000 through February 28, 2005 for provision of emergency and advanced life support ambulance service in Exclusive Operating Area 2.
  2.  

  3. Director of Health and Human Services Agency requests authorization to amend the Table and Index adding a Transportation Coordinator, effective April 25, 2000. (Details on file with the Clerk of the Board)
  4. PROPERTY

     

  5. Director of Environmental Management requests approval of and authorization for Chairman to sign an agreement with MSE Environmental fully funded by a grant from the California Integrated Waste Management Board to conduct up to three hazardous waste collection events in the Lake Berryessa area over the next two years.
  6.  

  7. Director of Public Works requests approval of and authorization for Chairman to sign an agreement for engineering services with Hydmet, Inc. for a maximum of $17,140 for the term April 18, 2000 through June 30, 2000 to further investigate and recommend solutions to flooding between Lodi Lane and Zinfandel Lane.
  8.  

  9. Director of Public Works requests approval of and authorization for Chairman to sign a Federal Apportionment Exchange Program and State Match Program Agreement with the State of California Department of Transportation for Fiscal Year 1999/2000 to receive $337,648 into the County Road Fund.
  10.  

  11. Director of Public Works requests adoption of a resolution restricting parking along a portion of the northeasterly side of State Highway 29 near Cakebread Cellars.
  12.  

    CONSENT CALENDAR – Continued

    PROPERTY – Continued

     

  13. Director of Public Works and Personnel Director request the following actions effective April 29, 2000:

    1. Amend the Departmental Allocation List for Public Works-Engineering (Budget Unit 17500) to delete two (2) Water and Sewer System Operator II positions and add one (1) (S) Water and Wastewater System Supervisor, one (1) Water and Wastewater System Operator II and one (1) Water and Wastewater System Operator-in-Training, Limited Term (LT);
    2. Amend the Table and Index to add Water and Wastewater System Supervisor;
    3. Approve new class specification for Water and Wastewater System Supervisor and revised class specification for Water and Wastewater System Operator I, II, and Operator-in-Training; and
    4. Amend the Employer-Employee Relations Policy to add Water and Wastewater System Supervisor to the list of supervisory classes.

(Details on file with the Clerk of the Board)

 

GENERAL ADMINISTRATION

 

  1. County Counsel requests approval of and authorization for Chairman to sign an agreement with Donna Oldford for a maximum of $20,780, effective January 1, 2000 and expiring upon completion of services, to assist County Counsel and Napa County Conservation, Development and Planning Department in processing applications for the Doctors’ Company and Mai/Chardonnay Hotel projects.

 

18. County Counsel requests the following actions:

    1. Determine it will not participate in the Year 2000 Tax and Revenue Anticipation Note Program on behalf of the Calistoga Joint Unified School District, the Napa Valley Unified School District, and the St. Helena Unified School District because such Districts have chosen to participate in a pooled cash flow borrowing program sponsored by the California School Boards Association Finance Corporation; and
    2. Direct staff to advise Bond Counsel for the Districts of the Board’s decision not to participate.

 

 

 

 

 

CONSENT CALENDAR – Continued

GENERAL ADMINISTRATION – Continued

 

19. Library Director requests approval of Budget Transfer No. 73 transferring $5,245 from Corrections’ Inmate Welfare Trust Fund (Budget Unit 24500) to enable payment for Fiscal Year 1999/2000 Library services provided to the Jail. (4/5 vote required)

 

20. Personnel Director requests approval of a revised class specification for Supervising Planner. (Copy on file with the Clerk of the Board)

 

21. Personnel Director requests amendment of the Departmental Allocation List for District Attorney (Budget Unit 22400) to delete one (1) Account Clerk II and add one (1) Senior Account Clerk, effective April 25, 2000. (Details on file with the Clerk of the Board)

 

22. Personnel Director requests the following actions effective May 13, 2000:

A. Amend the Departmental Allocation List for Department of Environmental Management (Budget Unit 40500) adding one (1) (M) Assistant Director of Environmental Management, one (1) Geologist/Environmental Engineer and one (1) (S) Animal Shelter Supervisor;

B. Amend the Table and Index of Classes adding Assistant Director of Environmental Management, Environmental Health Manager, Geologist/Environmental Engineer and Animal Shelter Supervisor and deleting Animal Control Supervisor;

C. Approve new class specifications for Assistant Director of Environmental Management, Geologist/Environmental Engineer and Animal Shelter Supervisor and approve revised class specification for Environmental Health Manager; and

D. Amend appropriate policies adding Assistant Director of Environmental Management and Animal Shelter Supervisor; and deleting Animal Control Supervisor.

(Details on file with the Clerk of the Board)

 

23. Approve minutes of Board of Supervisors’ meeting of April 11, 2000.

 

24. DISCUSSION OF ITEMS REMOVED FROM THE CONSENT CALENDAR.

 

 

 

SET MATTERS

 

25. 9:05 A.M. Agricultural Commissioner to present the Annual Crop Report for 1999.

 

26. 9:15 A.M. PUBLIC HEARING Board to consider appeal filed by Linda Emerson, on behalf of Mike Hamilton, Mark Lester, and Bob Hillman, to a determination by the Conservation, Development and Planning Department on February 4, 2000 that Use Permit Application No. 99294-UP of Landco/Frontier Storage and Hillman Tobacco, Inc. is incomplete for processing. The proposal is to develop an industrial warehouse and self-storage facility on two parcels totaling 4.8 acres located on the west side of Devlin Road approximately 2,000 feet southeast of Soscol Ferry Road within an Industrial Park:Airport Compatibility Combination (IP:AC) Zoning District. (Assessor’s Parcel Nos. 057-020-034 and 057-020-035)

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

(STAFF REQUESTS CONTINUANCE TO MAY 23, 2000 AT 9:15 A.M.)

 

27. 10:00 A.M. PUBLIC HEARING Board to consider and adopt a resolution of Decision on Appeal and Findings of Fact denying 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 APRIL 11, 2000)

 

28. 11:00 A.M. Presentation and possible action related to Tobacco Settlement Funds.

 

REGULAR CALENDAR

GENERAL ADMINISTRATION

 

  1. Discussion and possible action including, but not limited to the following legislation:

Senate Bill 1394 (Leslie): Property Tax Postponement-senior citizens and disabled.

 

 

 

REGULAR CALENDAR – Continued

GENERAL ADMINISTRATION – Continued

 

30. Board of Supervisors’ Committee Reports and Announcements.

 

31. Board of Supervisors’ Future Agenda Items.

 

32. Closed Session regarding:

CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION (Government Code Section 54956.9(a))

Name of case: Matschullat v. Napa County, et. al. (Napa Superior Court Case No. 26-05722)

ADJOURN TO BOARD OF SUPERVISORS’ NEXT REGULARLY SCHEDULED MEETING.