AGENDA

NAPA COUNTY BOARD OF SUPERVISORS

TUESDAY MAY 25, 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

 

  1. Chief Probation Officer requests approval of Budget Transfer No. 98 establishing a fixed asset account line in Juvenile Hall (Budget Unit 24900) and transferring funds within the budget unit in the amount of $3,479 to purchase a clothes dryer. (4/5 vote required)

 

5. Sheriff requests approval of the following (4/5 vote required):

    1. Budget Transfer No. 91 in the amount of $4,200 from the DARE Trust Fund to Training (Budget Unit 23500) for the training of three deputy sheriffs to become DARE officers; and
    2. Budget Transfer No. 92 in the amount of $182 from the Law Enforcement Block Grant Trust Fund to Special Departmental Expense:Other (Budget Unit 23500) for the purchase of law enforcement jackets.

 

  1. Sheriff requests approval of Budget Transfer No. 88 in the amount of $4,471 from the Fingerprint ID Trust to Rents/Leases-Equipment (Budget Unit 23500) for maintenance support of the "Live Scan" fingerprinting equipment. (4/5 vote required)
  2.  

  3. Sheriff requests approval of the following items related to the Sheriff’s Activity League (SAL) (4/5 vote required):

    1. Budget Transfer No. 89 in the amount of $70,210 from the COPS Trust, with $68,893 to Public Safety Program revenue and $1,317 to Sheriff’s Activity to offset the cost of the Deputy assigned to SAL; and
    2. Budget Transfer No. 90 in the amount of $1,250 from the Community Service Trust to Sheriff’s Activity to offset the SAL basketball tournament.

 

CONSENT CALENDAR – Continued

FINANCE

 

  1. Assessor/Recorder-County Clerk requests approval of and authorization for Chairman to sign Amendment No. 1 to Agreement No. AUD 5152-99 with BMI Imaging Systems for an additional $10,884, for a revised total of $18,444 to provide image conversion services as set forth in the work plan. (4/5 vote required)
  2.  

    HUMAN SERVICES

     

  3. Director of Health and Human Services Agency requests approval of and authorization for Chairman to sign the renewal of Agreement No. 3740 with Community Health Clinic Ole for a maximum of $50,000 for the term July 1, 1998 through June 30, 1999 for indigent medical services.
  4.  

  5. Director of Health and Human Services Agency requests approval of and authorization for Chairman to sign Amendment No. 1 to Agreement No. 3940 with the County of Sonoma, making minor adjustments in the payment schedule with no change in the contract maximum, for residential mental health treatment services.
  6.  

  7. 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 $105,958 for the term January 1, 1999 through September 30, 1999 for development and implementation of the MediCal Outreach Program grant.
  8.  

  9. Director of Health and Human Services Agency requests the following actions regarding the Napa-Sonoma-Mendocino Regional Emergency Services Agency:

    1. Approval of and authorization for Chairman to sign Amendment No. 1 to Agreement No. 4089 with Sonoma County amending the contract budget with no change in the maximum amount;
    2. Approval of Budget Transfer No. 97 establishing a fixed asset account line in the Health Department (Budget Unit 40000) in the amount of $1,700 to purchase a tape playback machine; and
    3. Approval of Budget Transfer No. 96 transferring funds within the budget unit in the amount of $59,469 to purchase computers.

 

 

 

 

CONSENT CALENDAR – Continued

PROPERTY

 

  1. Director of Public Works requests approval of Budget Transfer No. 95 transferring $19,521 from the Yountville Fire Station Construction Account to Old Yountville Fire Station Demolition Account (Budget Unit 16000), and increasing the appropriation in the Old Yountville Fire Station by an additional $40,000, with offsetting revenue from the California Division of Forestry (CDF)/Napa County Fire, for a new account total of $59,521.
  2.  

  3. Director of Public Works requests approval of plans and specifications for the "Construction of Concrete Ramps on Hillcrest Drive and Westgate Drive Project," RDS 99-10, authorization to advertise for bids and setting 3:30 P.M. on June 23, 1999 for the opening of sealed bids.
  4.  

  5. Director of Public Works requests approval of plans and specifications for "Asphalt Concrete Overlay of Various Storm Damaged Roads Project," RDS 99-11, authorization to advertise for bids and setting 3:30 P.M. on June 24, 1999 for the opening of sealed bids.
  6.  

  7. Director of Public Works requests approval of plans and specifications for "Bay Area Ridge Trail Fence Installation Project," PW 99-6, authorization to advertise for bids and setting 3:30 P.M. on June 30, 1999 for the opening of sealed bids.
  8.  

  9. Director of Public Works requests authorization for Chairman to sign Certificates of Acceptance of Easement Deeds from the following individuals:

    1. George J. Beier, Jr. and John E. Caner, Jr., as a condition of Conditional Certificate of Compliance PS-108586(B);
    2. James M. Shelton, as a condition of Conditional Certificate of Compliance PS-108586(H); and
    3. E. Hiew Lee and C. Chan Lee, as a condition of Use Permit No. 96467.

 

18. 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 (State Agreement No. X99-5921(018)) for the Fiscal Year 1998/99 to receive $337,648 into the County Road Fund.

 

 

 

CONSENT CALENDAR – Continued

PROPERTY – Continued

 

19. Director of Public Works requests the following:

    1. Approval of the final map entitled "Napa Valley Gateway Unit Three, Phase Five Subdivision Map;" and
    2. Approval of and authorization for Chairman to sign the Agreement for Deferred Construction of Improvements required as a Condition of the Napa Valley Gateway Unit Three, Phase Five Subdivision Map.

 

  1. Director of Public Works requests approval of and authorization for Chairman to sign an agreement with Glass Architects expiring June 30, 2000, for an amount equal to 12% of the construction cost for the preliminary designs, plans and cost estimates relating to the following:

    1. Sheriff’s Office remodel, with a maximum not-to-exceed amount of $35,180;
    2. Conservation, Development and Planning Department, with a maximum not-to-exceed amount of $16,490; and
    3. Old Courthouse, with a maximum not-to-exceed amount of $9,550.

 

  1. Director of Public Works requests adoption of a resolution transferring the cable franchise for the northerly zone of the unincorporated area of Napa County from Century Communications to TCI of East San Fernando Valley.
  2.  

  3. Board of Supervisors meeting as the Board of Directors of the Silverado Community Services District:

    1. Approve minutes of Silverado Community Services District meeting of March 2, 1999.
    2. District Manager requests adoption of a resolution declaring weeds on various parcels within the District as a fire hazard and ordering their removal.
    3. Adjournment.

 

GENERAL ADMINISTRATION

 

23. Acting Job Training Director requests approval of and authorization for Chairman to sign Amendment No. 1 to Agreement No. 4056 increasing the amount by $177,000 for a new total of $387,000 for the 1999/2000 Welfare-to-Work Local Plan.

 

CONSENT CALENDAR – Continued

GENERAL ADMINISTRATION – Continued

 

24. Clerk of the Board requests approval of an Application for Public Fireworks Display Permit filed by Agustin Huneeus-Quintessa Vineyard to conduct fireworks display at Quintessa Vineyard, 1501 Silverado Trail, Rutherford, to be held Thursday, June 3, 1999 at 9:45 P.M., subject to completion of the California State Fire Marshal Firework Display Permit form. (Copies of application and permits on file with the Clerk of the Board)

 

25. County Counsel requests a continuance to June 15, 1999 of final action on the appeal of Last Resort, Inc. (Aetna Springs Resort) application for site plan approval for a dining hall restoration.

 

  1. County Counsel requests the Board take the following actions:

    1. Determine that it will not participate in the 1999/2000 Tax and Revenue Anticipation Note Program on behalf of the Napa Valley Community College District because such District has chosen to participate in a pooled cash flow borrowing program sponsored by the Community College League of California Cash Flow Financing Program; and
    2. Direct staff to advise Bond Counsel for the District of the Board’s decision not to participate.

 

27. Regional Training Employment Coordinator requests approval of and authorization for Chairman to sign the following amendments related to the North Bay Employment Connection grant:

    1. Amendment No. 1 to Agreement No. 4125 with Solano County increasing the amount by $57,431 for a new total of $163,181 for the staff development plan; and
    2. Amendment No. 1 to Agreement No. 4114 with Sonoma County increasing the amount by $57,431 for a new total of $85,056 for the regional marketing plan.

 

28. County Administrator requests approval of and authorization for Chairman to sign Amendment No. 3 to Agreement No. 3408 with DMG-MAXIMUS, formerly David M. Griffith & Associates, Ltd., amending the scope of services to include the filing of an SB90 Incorrect Reduction Claim with the Commission on State Mandates.

 

 

 

 

CONSENT CALENDAR – Continued

GENERAL ADMINISTRATION – Continued

 

29. County Administrator requests adoption of a Policy for Budgetary Controls resolution, establishing new Fixed Asset limits, effective July 1, 1999.

 

30. County Administrator requests approval of and authorization for Chairman to sign the renewal of Agreement No. 2634 with Wagerman & Associates and Peterson Consulting, Inc. for $116,632 for the term July 1, 1999 through June 30, 2002 for legislative advocacy services.

 

  1. County Administrator requests the following:

    1. Authorize payment to the Employment Development Department (EDD) for State Tax and State Disability Insurance (SDI) under-withholding for tax years 1995, 1996 and 1997; and
    2. Approve Budget Transfer No. 99 moving $97,213 from Contingencies (Budget Unit 91000) to Central Services (Budget Unit 17800).

 

32. County Administrator/Purchasing Agent requests authorization for the following:

    1. Declare certain items as surplus and dispose of them at public auction (Complete list on file with the Clerk of the Board); and
    2. Declare a Xerox 7024 Plain Paper Facsimile machine as surplus and authorize trade-in on a replacement facsimile machine.

 

33. County Administrator requests the Board accept the listing of applications for four (4) vacancies on the Private Industry Council (PIC) and schedule the appointments on June 1, 1999 for the terms as indicated below:

Applicants Membership Category Term

Private Sector

Appoint one (1) with the term to expire September 1, 2001 and two (2) to expire September 1, 2000.

Michelle Ann Purdy* At Large

David Crespin* At Large

David Falk At Large

Craig C. Hall At Large

Gerald Whitehead* At Large

 

CONSENT CALENDAR – Continued

GENERAL ADMINISTRATION – Continued

Item No. 33 – Continued

 

Applicants Membership Category Term

Public Sector

Teresa D. Zimny* Public Assistance Agency September 1, 2000

(CONTINUED FROM APRIL 27, 1999)

 

34. Appoint Sanford "Sam" Howard Barnett, Jr. to serve as the Health Department, Alternate representative on the Emergency Medical Care Committee (EMCC) with the term to expire April 1, 2002.

 

35. DISCUSSION OF ITEMS REMOVED FROM THE CONSENT CALENDAR.

 

 

SET MATTERS

 

36. 9:05 A.M. Director of Health and Human Services Agency to discuss and request possible action relating to the formation of a Napa County Youth Commission.

 

37. 9:15 A.M. PUBLIC HEARING Appeal filed by Cathy Roche, on behalf of E. Richard Jones to a decision by the Conservation, Development and Planning Commission on October 9, 1998 to require that fill deposited in an on-site stream for a flat pad and vineyard access road be removed and the site be restored to its original condition located on two parcels east of Silverado Trail, 3884 Silverado Trail, Calistoga, within an Agricultural Watershed (AW) Zoning District. (Assessor’s Parcel Nos. 021-010-069 and 021-010-070)

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

(CONTINUED FROM NOVEMBER 24, 1998, FEBRUARY 9, 1999 AND MAY 11,

1999)

(APPLICANT REQUESTS WITHDRAWAL OF THE APPEAL)

 

38. 9:15 A.M. PUBLIC HEARING Request of Marvin R. and Arlene R. Poston to amend Type "H" Agricultural Preserve Contract No. 587-90 to conform with an adjustment of parcel boundaries involving an equal exchange of property between two contiguous parcels. The subject parcel is located west of Bennett Lane within an Agricultural Watershed (AW) Zoning District. (Assessor’s Parcel No. 017-120-046)

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

 

REGULAR CALENDAR

 

GENERAL ADMINISTRATION

 

  1. Discussion and possible action regarding legislation.

 

40. Board of Supervisors’ Committee Reports and Announcements.

 

41. Board of Supervisors’ Future Agenda Items.

 

 

 

 

 

REGULAR CALENDAR – Continued

GENERAL ADMINISTRATION – Continued

 

42. Department Heads’ Reports and Announcements.

 

43. Closed Session: None scheduled.

 

 

ADJOURN TO BOARD OF SUPERVISORS’ NEXT REGULARLY SCHEDULED MEETING.