AGENDA

NAPA COUNTY BOARD OF SUPERVISORS

TUESDAY MAY 16, 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.

 

  1. Pledge of Allegiance.

 

3. Presentation of Retirement Resolution No. 00-58 to the Honorable Philip A. Champlin, Judge of Superior Court, in recognition of his 22 years of service.

 

4. 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.

 

5. Department Heads’ Reports and Announcements.

 

CONSENT CALENDAR

CRIMINAL JUSTICE

 

  1. District Attorney requests adoption of a resolution and authorization for District Attorney to apply for a statutory rape program grant in the amount of $100,000 for Fiscal Year 2000/01 from the Office of Criminal Justice Planning, including any extensions or amendments.
  2.  

  3. District Attorney requests approval of and authorization for Chairman to sign agreement with the California Department of Justice for the term July 1, 2000 through June 30, 2003 to conduct blood drug analysis for all persons arrested by Napa County law enforcement agencies who are suspected of being under the influence of drugs at a cost of $29 per test.
  4.  

  5. Director of Corrections requests approval of and authorization for the Director or his designee to sign a memorandum of understanding (MOU) with the Social Security Administration establishing terms and conditions for the provision of information about qualifying inmates.
  6.  

     

     

     

     

    CONSENT CALENDAR - Continued

    CRIMINAL JUSTICE – (Continued)

     

  7. Sheriff requests authorization to accept a 1982 Dodge armored vehicle into the Equipment Pool and amend the Vehicle Allocation List to add an armored vehicle valued at $38,000.
  8.  

  9. Chief Probation Officer requests approval of Budget Transfer No. 88 transferring $155,703 from trust (Program No. 4004) to the following budgets: (4/5 vote required)

    1. Probation (Budget Unit 24700) increasing revenue by $41,703 to offset unanticipated expenses related to juvenile probation programs; and
    2. Care of Juvenile Court Wards (Budget Unit 57000) increasing revenue by $114,000 to offset unanticipated expenses related to housing juvenile offenders outside Napa County.

 

HUMAN SERVICES

 

  1. Director of Health and Human Services Agency requests approval of and authorization for Chairman to sign Amendment No. 1 to Agreement No. 4312 with the Child Welfare League of America Inc., increasing the amount by $12,100 to a new maximum of $15,000 and extending the term through June 30, 2000 for consultation services.
  2.  

  3. Director of Health and Human Services Agency requests approval of and authorization for Chairman to sign Amendment No. 1 to Agreement No. 3579 with the California Department of Drug and Alcohol Programs for the term July 1, 1999 through June 30, 2000 establishing a new total allocation of $1,618,991.
  4.  

  5. Director of Health and Human Services Agency requests approval of and authorization for Chairman to sign the renewal of Agreement No. 3700 with the California Department of Health Services in the amount of $19,562 for the term July 1, 2000 through June 30, 2001 for the Child and Infant Immunization Program.
  6.  

     

     

    CONSENT CALENDAR - Continued

     

    PROPERTY

     

  7. Director of Conservation, Development & Planning requests that the Board:

    1. Authorize the Auditor-Controller to establish an on-going Building Inspection Division trust account into which deposits of up to $100,000 shall be placed in each fiscal year as long as revenues exceed Division expenditures; and
    2. Authorize the deposit of $100,000 into that account for the 1999/2000 Fiscal Year.

 

15. Director of Public Works requests the following actions relating to the Atlas Peak Road Culvert Replacement Project, RDS 00-03:

    1. Approval of Budget Transfer No. 83, transferring $50,000 from Services and Supplies into the Atlas Peak Culvert Replacement Project in Roads, Fund 1090;
    2. Authorization to disqualify Kristin Construction’s low bid of $153,770 which included the four additive alternates, due to the omission of the required bid bond from their bid package submittal; and
    3. Authorization to award the construction contract to Bugler Construction, Inc. for their low bid of $175,575 which includes the four additive alternates and authorization for Chairman to execute the construction contract on behalf of the County.

 

  1. Director of Public Works/Aviation requests approval of and authorization for Chairman to sign a Certificate of Acceptance of an Avigation and Hazard Easement Deed from Troy William Reed and Anna Maria Ahmann-Reed. (Assessor’s Parcel No. 047-350-001)

 

17. Director of Public Works requests approval of and authorization for Chairman to sign the following agreements for vacant land on the grounds of Napa State Hospital to provide housing opportunities to mentally ill and handicapped individuals at an annual cost of $15,660 for the term May 16, 2000 through June 30, 2060 for a proposed mentally disabled low income housing project:

A. Lease Agreement with California State Department of General Services; and

B. Sublease Agreement with Progress Foundation, Inc.

 

 

 

CONSENT CALENDAR - Continued

PROPERTY – Continued

 

  1. Director of Public Works requests approval of Budget Transfer No. 86 creating a $25,000 appropriation in the Vehicle Replacement Fund (Fund 4030) with offsetting revenue from Equipment Pool Retained Earnings (Fund 4030), and establishing a fixed asset for the purchase of a replacement vehicle for the Napa County Sheriff’s Department.

 

GENERAL ADMINISTRATION

 

  1. Adoption of Resolution No. 00-59 commending Marc Vieira for his 14 years of service as a Court Commissioner.

 

20. County Administrator requests the following actions effective May 13, 2000:

    1. Amend the Departmental Allocation List for Clerk of the Board (Budget Unit 10300):
    2. Add: one (1) (MC) Clerk of the Board/Public Information Manager

      Delete: one (1) (MC) Clerk of the Board/Records Manager;

    3. Amend the Departmental Allocation List for Records Management (Budget Unit 14500):
    4. Add: one (1) (M) Records Information Manager

      one (1) (S) Supervising Mail/Records Clerk

      Delete: one (1) (M) Records Management Analyst

      one (1) (S) Supervising Records/Mail Clerk;

    5. Amend the Table and Index as appropriate;
    6. Approve new class specifications for Clerk of the Board/Public Information Manager, Records Information Manager and Supervising Mail/Records Clerk.

(Details on file with the Clerk of the Board)

 

  1. DISCUSSION OF ITEMS REMOVED FROM THE CONSENT CALENDAR.

 

 

 

SET MATTERS

 

22. 9:05 A.M. Closed Session regarding:

A. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION

Significant exposure to litigation pursuant to Government Code Section 54956.9(b): (Two cases)

B. CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION

(Government Code Section 54956.9(a)

Name of Cases:

i) Ehrenberger et al. v. County of Napa et al., (Napa County Superior Court Case No. 72425)

ii) Napa County et al v. Napa Citizens for Honest Government, et al.

(Appeal No. A089095)

 

  1. 9:15 A.M. First reading and intention to adopt an ordinance amending and readopting Chapter 2.92 of the Napa County Code relating to duties, fees and mileage for trial jurors and grand jurors.

 

24. 9:15 A.M. Director of Public Works and Executive Director of the Napa County Transportation Planning Agency request authorization for Chairman to sign a letter requesting inclusion of $14 million in the Governor’s Congestion Relief Project Listing for initial environmental, engineering and preliminary design of State Route 12 (Jamieson Canyon). (Continued from May 9, 2000)

 

25. 9:30 A.M. PUBLIC HEARING Board to consider appeal filed by Stag’s Leap Wine Cellars of approval by Director of Public Works of the Nathan Fay, La Canada Holding Co., Daniel McFadden, James Saghi and Michael Saghi lot line adjustment.

 

26. 9:30 A.M. Board of Supervisors meeting as a Board of Equalization:

    1. Approve minutes of April 18, 2000.

B. Agenda Review.

 

 

 

SET MATTERS - Continued

 

Item #26 - Continued:

 

C. STIPULATIONS*

97-135 Silverado Country Club

98-98 (Assessor’s Parcel No. 060-010-001)

99-48

*Stipulations on file with the Clerk of the Board.

 

D. WITHDRAWALS*

97-132/134, Silverado Country Club

98-97, 98-99 & (Assessor’s Parcel Nos. 039-222-019, 060-450-001 and

98-100, 060-140-003)

99-47, 99-49 &

99-50

*Withdrawals on file with the Clerk of the Board.

E. REQUEST FOR CONTINUANCE

98-05/10, UDV North America, Inc.

98-48/51 (Assessor’s Parcel Nos. 030-110-028, 030-110-027, 030-110-026

98-66/67 030-110-021, 030-110-019, 030-110-015, 030-110-015, 030-110-021,

030-110-027, 030-110-028, 030-110-026 and 030-110-019)

(Continued from February 29 and April 18, 2000)

(APPLICANT REQUESTS CONTINUANCE)

    1. Adjourn to Special Meeting, Monday, July 17, 2000 at 9:30 a.m., pursuant to statute.

 

27. 10:00 A.M. PUBLIC HEARING Board to consider two (2) appeals filed as to the approval of Vesting Tentative Parcel Map Request No. 98219-PM of Richard and David Ehrenberger to divide a 723.32 acre parcel into ten (10) parcels of 40, 40, 40, 40, 40, 40, 60, 60, 160 and 200 acres located east and west of Soda Canyon Road north of its intersection with Loma Vista Drive within an Agricultural Watershed (AW) Zoning District. (Assessor’s Parcel Nos. 039-020-023 SFAP and 039-080-051 SFAP) The appeals were filed by:

 

 

SET MATTERS - Continued

 

Item #27 Continued:

A. Joseph Reynolds and Residents of Soda Canyon, Appellants, to the decision by the Conservation, Development and Planning Commission on October 20, 1999 to adopt a Negative Declaration and approve Vesting Tentative Parcel Map Request No. 98219-PM of Richard and David Ehrenberger; and

B. Richard Ehrenberger to Conditions of Approval.

ENVIRONMENTAL DETERMINATION: Negative Declaration adopted.

(CONTINUED FROM NOVEMBER 30, 1999, JANUARY 25, 2000, FEBRUARY

22, 2000 AND APRIL 11, 2000)

 

28. 1:30 P.M. Recess to the Napa County Flood Control and Water Conservation District (NCFCWCD) meeting. (See NCFCWCD Agenda)

 

 

 

 

 

 

REGULAR CALENDAR

 

PROPERTY

 

29. Discussion and possible action pertaining to the construction of shade hangars at the Napa County Airport:

    1. Approval of Budget Transfer No. 85 transferring $35,000 from Airport retained earnings (Budget Unit 31000, Fund 4500) to the Napa County Airport Shade Hangars project account (Budget Unit 16000, Fund 4500);
    2. Waiver of the minor discrepancy in the bid documents of the low bidder, "Custom Ranch Designs:"
    3. Award of the construction contract for the "Napa County Airport Shade Hangars Project," PW 09-00 to Custom Ranch Designs for their low bid of $213,000; and
    4. Authorization for the Chairman to execute the contract.

 

GENERAL ADMINISTRATION

  1. Discussion and possible action to set a date to discuss farm worker-housing issues in Napa County.

 

31. Discussion and possible appointment of one (1) member from the Board of Supervisors to the Napa Valley Workforce Investment Board with the term of office to commence immediately and expire on June 1, 2001.

 

32. Discussion and possible appointment of County representatives to the Sacramento Valley Westside Canal Association with the terms to expire May 1, 2001:

Applicants Category of Appointment

Ken Johanson Napa County Flood Control & Water Conservation District

Bob Peterson (Alternate)

Don Ridenhour City of Napa Public Works

Mike O’Bryon (Alternate)

VACANT County Water Use

 

 

 

REGULAR CALENDAR - Continued

 

GENERAL ADMINISTRATION – (Continued)

 

33. Board of Supervisors to appoint one member of the Board to serve on the Local Agency Formation Commission (LAFCO) for a four year term ending the first Monday in May 2004 and possible action to appoint one member of the Board to the County alternate member position on LAFCO to serve the unexpired term ending May 2001 if the Board appoints the current alternate member as the regular member of LAFCO. (Continued from May 9, 2000)

 

34. Discussion and possible action regarding legislation.

 

35. Board of Supervisors’ Future Agenda Items.

 

ADJOURN TO BOARD OF SUPERVISORS’ NEXT REGULARLY SCHEDULED MEETING.