AGENDA

 

   NAPA COUNTY BOARD OF SUPERVISORS

 

TUESDAY                  MAY 7, 2002                        9:00 A.M.

 

 

Brad Wagenknecht

District 1

Mark  Luce

District 2

Mel Varrelman

District 3

Bill Dodd

District 4

Mike Rippey

District 5

 

Jay Hull

County Executive Officer

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 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 - 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 a proclamation declaring Saturday, May 11, 2002 as “National Association of Letter Carriers Food Drive Day” in Napa County.

 

 

4.         Presentation of a proclamation on behalf of the Napa County Commission on Self-Esteem recognizing a Community Hero.

 

 

5.         Presentation of a proclamation declaring the month of May as “Foster Parent Appreciation Month.”

 

 

6.         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.

 

 

7.         Department Heads’ Reports and Announcements.

 

 

CONSENT CALENDAR

 

HUMAN SERVICES

 

 

8.         Acting Director of Health and Human Services requests approval of the following actions relating to the distribution of discretionary County Contribution funds totaling $62,000 for the term May 7, 2002 through June 30, 2002:

 

A.         Agreement with Arts Council of the Napa Valley for a maximum of $7,000;

B.         Agreement with CyberMill for a maximum of $10,000;

C.         Agreement with Napa-Solano SANE-SART for a maximum of $5,000;

D.        Agreement with Napa/Solano Health Project for a maximum of $5,000;

E.         Agreement with North Bay Youth Net Works for a maximum of $5,000;

F.         Agreement with Napa CARES for a maximum of $20,000; and

G.        Approval of Budget Transfer No. 108 transferring $30,200 from excess County Contribution funds to the Health and Human Services Agency (HHSA) budget. (4/5 vote required)

 

 

CONSENT CALENDAR – Continued

 

HUMAN SERVICES – Continued

 

 

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

 

A.        Amendment No. 1 to Agreement No. 4539 with Judy Speed, Ph.D., increasing the amount by $3,000 for a new maximum of $7,000;

B.        Amendment No. 1 to Agreement No. 4282 with Loretta C. Silvagni, LCSW, increasing the amount by $8,000 for a new maximum of $21,000;

C.        Amendment No. 1 to Agreement No. 4541 with Margaret A. Lee, LCSW, increasing the amount by $2,000 for a new maximum of $8,000;

D.        Amendment No. 1 to Agreement No. 4543 with Persis Hamilton, MS, RN, increasing the amount by $8,000 for a new maximum of $16,000; and

E.         Amendment No. 1 to Agreement No. 4537 with Liz Williams, LCSW, increasing the amount by $500 for a new maximum of $8,500.

 

 

10.       Acting Director of Health and Human Services requests approval of the following actions relating to Maxwell & Hallis, LLP, for additional advisory and consultation services regarding state cost reports:

 

A.         Amendment No. 1 to Agreement No. 4436 increasing the amount by $2,800 for a new maximum of $14,800; and

B.         Amendment No. 1 to Agreement No. 4525 increasing the amount by $7,200 for a new maximum of $29,200.

 

 

11.       Acting Director of Health and Human Services requests approval of and authorization for Chairman to sign a letter of support for CyberMill, a non-profit corporation.

 

 

12.       Acting Director of Health and Human Services requests authorization for Auditor-Controller to pay a claim over one year old totaling $1,956.90 to Sacramento Services and Development for food stamp coupons.

 

 

13.       Acting  Director of Health and Human Services requests authorization for out of state travel for Kristie Brandt, Chief Public Health Manager, to attend the Fifth Annual Touchpoints National Networking Conference in Boston, Massachusetts, from June 5-10, 2002, at an estimated cost of $1,200.

 

 

14.       Acting Director of Health and Human Services requests approval of the mental health charge rates for Short Doyle Medi-Cal services, effective January 1, 2002.

 

 

CONSENT CALENDAR – Continued

 

PROPERTY

 

 

15.       County Fire Chief requests the Board to waive competitive bidding requirements and authorize a sole source award to Golden State Fire Apparatus of Modesto, California, for the purchase of a Pierce Rescue Vehicle for the Angwin Volunteer Fire Department for the total amount of $140,000.

 

 

16.       Director of Environmental Management requests authorization for out of state travel for Supervisor Mark Luce and himself to attend the Solid Waste Association of North America’s 6th annual Planning and Management Symposium in Halifax, Nova Scotia, from July 10-12, 2002 with the Napa-Vallejo Waste Management Authority paying all expenses.

 

 

17.       Director of Public Works requests approval of Budget Transfer No. 101, increasing Fiscal Year 2001/2002 appropriations in the Equipment Pool vehicle replacement fund (4030) by $70,000, offset by over-realized revenue from depreciation collection, to cover depreciation expenditures.  (4/5 vote required)

 

 

18.       Director of Public Works requests the following actions relating to the purchase of additional vehicles for the County fleet:

           

            A.        Approval of Budget Transfer No. 107, increasing appropriations in the Equipment Pool, (Fund 4030), by $132,000, with offsetting revenues from Probation and Family Support Division (DAFS) (4/5 vote required);

B.        Establish fixed assets for the purchase of five (5) additional vehicles (4/5 vote required); and

C.        Increase the departmental vehicle allocations for Probation to 15 vehicles and DAFS to 1 vehicle.

 

 

19.       Director of Public Works requests approval of plans and specifications for the “Napa County Airport Guidance Signs Improvements Project,” PW 02-04, authorization to advertise for bids and setting 3:30 P.M. on May 30, 2002 for opening of sealed bids.

 

 

20.       Director of Public Works requests award of the contract for “Tree Trimming on Various County Roads Project,” RDS 02-11, to Richard’s Tree Service, Inc. of Yuba City, California, for their low bid of $58,900, and authorization for Chairman to sign the construction contract.

 

 

 

CONSENT CALENDAR – Continued

 

PROPERTY - Continued

 

 

21.       Director of Public Works requests acceptance of the work as complete and authorization for Chairman to sign and file a Notice of Completion with the Clerk/Recorder for Contract No. PW 02-03, “Recyclable Household Hazardous Waste Collection Site Project.”

 

 

GENERAL ADMINISTRATION

 

 

22.       Acting Personnel Director requests approval of and authorization for Chairman to sign an agreement with Patti Peters, dba the Business Resource and Training Company, for a maximum of $20,000 for the term September 1, 2001 through June 30, 2002.

 

 

23.       DISCUSSION OF ITEMS REMOVED FROM THE CONSENT CALENDAR.


 

 

SET MATTERS

 

 

24.       9:15 A.M.  Consideration and possible adoption of a resolution, including findings, implementing the Board's decision upholding on appeal the decision of the Conservation, Development & Planning Commission approving Use Permit No. 00088-UP, the Olney Winery, located on the west end of Dry Creek Road, approximately 1,500 feet south of its intersection with Linda Vista Avenue, in an Agricultural Watershed (AW) Zoning District, Assessor's Parcel Number 035-120-035. (Public Hearing Closed)

 

 

25.       9:30 A.M.  PUBLIC HEARING  Appeal filed by Carl Lenzi, Giovanni Scala, Walter Hampe and Jay Johnson to a decision by the Conservation, Development and Planning Director on February 8, 2002 to approve Verizon Wireless/Rick and Patricia Rentschler – Site Plan Approval Request No. 01095-SPA to establish an unmanned communications facility consisting of: (1) installation of eight new panel antennas, each approximately 48 inches tall, 12 inches in width and 8 inches in depth located within an extension of an existing detached accessory structure; and (2) construction of an 8 foot tall approximately 34 square foot extension to an existing detached accessory structure (garage/barn) with an existing height of 26 feet to house the panel antennas. This extension to be constructed of permeable fiberglass, designed and painted to match the existing structure; (3) construction of a new freestanding detached equipment building measuring approximately 12 feet in length, 20 feet in width and 11 feet in height to be located within a 20 foot by 30 foot lease area. This building to include a power cabinet, radio cabinet, electrical and telephone cabinets and related support equipment; (4) construction of a Global Position Satellite antenna on top of the detached equipment shed; (5) install a 6-foot tall chain link fence surrounding the lease area; (6) add a 10-foot wide band of crushed gravel around the concrete pads supporting the equipment cabinets; (7) install a new, unpaved parking area of approximately 200 square feet adjacent to the new facility; (8) provide underground trenching for service connection between the proposed equipment shed and the existing building housing the panel antennas (one trench approximately 350 feet in length); (9) providing underground trenching for power and telecom between the proposed equipment shed and existing power pole on the site (approximately 140 feet in length); and (10) installation of new facility identification signs as required by the County Telecommunication Ordinance, located on a 3.66 acre parcel on the east side of Silverado Trail near the intersection of Silverado Trail and Oak Knoll Avenue in an Agricultural Watershed (AW) Zoning District.  (Assessor’s Parcel No. 039-580-009)  5032 (V) Silverado Trail, Napa.

ENVIRONMENTAL DETERMINATION:  None Required (Ministerial Act).

(CONTINUED FROM APRIL 9, 2002; APPLICANT/APPELLANTS REQUEST

 CONTINUANCE OF PUBLIC HEARING TO JUNE 4, 2002 AT 9:20 A.M.)

 

 

SET MATTERS - Continued

 

 

26.       9:45 A.M.  PUBLIC HEARING  Appeal filed by Donald and Marilyn Jacobson and George and Svetlana Logvy, et al., to a decision by the Conservation, Development and Planning Commission on February 20, 2002 to approve Calistoga Cellars Winery/Calistoga Partners – Use Permit Request No. 01074-UP to establish a 20,000 gallon/year winery of approximately 3,043 square feet; allow for custom crush activities (crushing, fermentation,  barrel ageing, bottling, retail wine sales, tasting, distribution and shipping) for 2 custom producers utilizing 25% (5,000 gallons/year) of the winery production capacity; tours and tasting by appointment only; retail wine sales; a business identification sign and two off-site directional signs and to implement a marketing plan with 14 marketing events, on a future 19.16 acre parcel (which will be created from a Lot Line Adjustment) located on the south side of Tubbs Lane approximately 800 feet northeast of its intersection with State Highway 128 within an Agricultural Preserve (AP) Zoning District.  (Assessor’s Parcel Nos. 017-210-008, 017-210-013, 017-210-018)  Calistoga.

ENVIRONMENTAL DETERMINATION: Mitigated Negative Declaration adopted.

(APPELLANT REQUESTS WITHDRAWAL OF THE APPEAL)

 

 

27.       10:00 A.M.  Director of Conservation, Development and Planning to provide an update on the Napa River Watershed Programs and discuss/request possible action on related activities, including the Conservation Regulations update, Master Environmental Assessment/Program EIR, and Conservancy and Watershed Information Center.

 

 

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

 

 

29.       2:30 P.M.  PUBLIC HEARING  Appeal filed by Thomas and Vicki Weinert, to a decision by the Conservation, Development and Planning Commission on February 6, 2002 to approve Herman Winery – Use Permit Request No. 99532-UP-(Revised) to establish a 50,000 gallon/year winery including custom production activities (crushing, fermentation, barrel ageing, bottling, storage, office, and distribution) for a maximum of two entities utilizing 25% of the proposed production capacity (12,500 gallons/year), the construction of a winery structure totaling 14,800 square feet, an outdoor covered crush pad, and 11 new parking spaces; retail wine sales and tours/tasting by appointment only, and to implement a marketing plan with a maximum of sixteen marketing events per year located on a 20-acre parcel on the east side of Big Ranch Road 2,500 feet north of Trancas Street, within an Agricultural Preserve (AP) Zoning District.  (Assessor’s Parcel No. 038-190-001)  2120 Big Ranch Road, Napa.

            ENVIRONMENTAL DETERMINATION:  Mitigated negative Declaration adopted.

            (PUBLIC HEARING CONTINUED FROM APRIL 23, 2002)

 

 

REGULAR CALENDAR

 

FINANCE

 

 

30.       Registrar of Voters to present update on progress of Federal/State funding for upgraded voting systems and discuss the use of an optical scanning voting system for absentee/postal ballots for the March 2, 2003 Municipal Elections.

 

 

PROPERTY

 

 

31.       Director of Conservation, Development and Planning requests authorization for Chairman to sign a letter to the Governor’s Office of Planning and Research (OPR) in response to their request for information regarding the status of the Napa County General Plan.

 

 

GENERAL ADMINISTRATION

 

 

32.       Discussion and possible action regarding legislation.

 

 

33.       Board of Supervisors’ Committee Reports and Announcements.

 

 

34.       Board of Supervisors’ Future Agenda Items.

 

 

35.       Closed Session regarding:

 

            PUBLIC EMPLOYEE APPOINTMENT  (Government Code Section 54957)

 

            Title:  Director of Child Support Services

 

 

 

ADJOURN TO BOARD OF SUPERVISORS’ REGULAR MEETING, TUESDAY,

MAY 14, 2002 AT 9:00 A.M.