AGENDA

NAPA COUNTY BOARD OF SUPERVISORS

TUESDAY MAY 9, 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.

 

  1. 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.

 

4. Department Heads’ Reports and Announcements.

 

CONSENT CALENDAR

CRIMINAL JUSTICE

 

5. Director of Corrections requests approval of and authorization for the Director to sign a Memorandum of Understanding (MOU) with the Social Security Administration establishing terms and conditions for the provision of information about qualifying inmates.

 

  1. Sheriff requests the following actions related to the Boat Patrol Program:

    1. Approval of and authorization for Chairman to sign the Financial Aid Application and agreement with the State Department of Boating and Waterways in the amount of $336,516 for Fiscal Year 2001/2002; and
    2. Approval for Sheriff or his designate, to sign quarterly activity reports and other documents for the State Department of Boating and Waterways.

 

  1. Sheriff requests authorization for out-of-state travel for Senior Deputy Janine Gallagher to attend the Gang Resistance Education and Training (G.R.E.A.T.) National Conference in Tuscon, Arizona from August 1-4, 2000 for an estimated cost of $1,000.
  2.  

     

     

     

     

     

     

    CONSENT CALENDAR – Continued

    FINANCE

     

  3. Treasurer/Tax Collector requests adoption of a resolution approving the sale of tax-defaulted property at public auction and authorization to re-offer any unsold parcels at a reduced minimum bid. (Copy of Property Schedule Subject for Auction on File with the Clerk of the Board)
  4.  

    HUMAN SERVICES

     

  5. Director of Health and Human Services Agency requests approval of and authorization for Chairman to sign Amendment No. 1 to Agreement No. 3962 with the United States Department of Housing and Urban Development for $400,000 extending the term through January 1, 2001 for the Transitional Residential Alliance and Integrated Network (TRAIN) Project.

PROPERTY

 

10. Director of Public Works requests approval of Budget Transfer Nos. 78 and 79, accomplishing the following:

    1. Establishing an appropriation of $593,058 in Fund 1070 for the relocation of the Records Center, with offsetting revenues from the proceeds of the sale of the 1436 Polk Street property;
    2. Transferring $30,000 from Hall of Justice Fire Prevention Project to Health and Human Services Child Care Project (Budget Unit 16100);
    3. Returning an unexpended $20,000 from Capital Projects (Budget Unit 16000, Fund 1070) to the Recorder’s Modernization Trust Fund (Budget Unit 28000); and
    4. Transferring $20,000 from Napa County Fire (Budget Unit 25800) to the Edgerly Island Satellite Fire Station Project (Budget Unit 16000) to offset actual costs of land improvements at the site.

GENERAL ADMINISTRATION

 

11. Local Enforcement Agency Manager requests adoption of a resolution authorizing:

    1. The submittal of an application to the California Integrated Waste Management Board for the 2000/2001 Solid Waste Enforcement Assistance Grant in the amount of $18,000; and
    2. The Assistant County Administrator to execute the required documents.

 

CONSENT CALENDAR – Continued

GENERAL ADMINISTRATION – Continued

 

12. Regional Training Employment Coordinator requests approval of Budget Transfer No. 84 for $8,200 transferring funds within the budget unit and establishing a fixed asset to purchase a projection and display system for use in the One Stop Employment Center.

 

13. Approve minutes of Board of Supervisors’ meeting of April 25, 2000.

 

14. DISCUSSION OF ITEMS REMOVED FROM THE CONSENT CALENDAR.

 

 

SET MATTERS

 

15. 9:05 A.M. County Administrator requests consideration of bid proposals for Jail and Juvenile Hall Medical Services, with possible contract award to one of three bidders, and authorization to prepare a contract for these services.

 

16. 9:10 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).

 

17. 9:15 A.M. PUBLIC HEARING Board to consider appeal filed by Steve and Vicki Nethercott to a decision by the Director of Conservation, Development and Planning on November 30, 1999 to cancel Building Permit Application No. B99-1032 for the conversion of a single family residence into a bed and breakfast lodging facility located at 129 Devlin Road within an Industrial Park (IP) Zoning District. (Assessor’s Parcel No. 057-170-007)

ENVIRONMENTAL DETERMINATION: Exempt from California Environmental

Quality Act (CEQA).

(CONTINUED FROM FEBRUARY 8 AND APRIL 11, 2000; APPELLANT AND

STAFF REQUEST CONTINUANCE TO JUNE 13, 2000 AT 9:00 A.M.)

 

18. 9:30 A.M. PUBLIC HEARING Board to consider appeals filed by Stephen and Madeline McFeely and Donald and Erela Gleason to a decision by the Zoning Administrator on December 3, 1999 to determine an existing Negative Declaration adequate and approve Use Permit Modification No. 99066-MOD of Robert Caldwell/Calistoga Ranch Club as a minor modification of Use Permit No. U-90-2 to reconfigure the approved units to cluster configuration located on a 167-acre parcel northeast of the Silverado Trail/Larkmead Lane intersection along the extension of Lommel Road within an Agricultural Watershed (AW) Zoning District. (Assessor’s Parcel No. 018-060-026)

ENVIRONMENTAL DETERMINATION: Mitigated Negative Declaration prepared and approved by the Conservation, Development and Planning Commission for U-90-2 (November 7, 1990) deemed adequate after recirculation.

(CONTINUED FROM FEBRUARY 1 AND MARCH 28, 2000; ATTORNEY FOR

APPLICANT REQUESTS THE PUBLIC HEARING BE REOPENED TO

SUBMIT ADDITIONAL INFORMATION)

 

 

 

 

 

SET MATTERS – Continued

 

19. 9:45 A.M. County Counsel requests the Board consider and adopt a resolution of Findings of Fact and Decision on Appeal consistent with the Board’s motion of intent to deny the appeal filed by Ian and Gale Leech to a decision by the Conservation, Development and Planning Commission on November 3, 1999 to adopt a Negative Declaration and to approve Use Permit No. 98480-UP Frazier Winery/Williard Frazier, Jr. to establish a 50,000 gallon/year winery utilizing grapes grown on site and his adjacent parcel, in phases totaling 30,700 square feet (including 16,500 square feet of caves) with retail sales by prior appointment and marketing on a 45.98 acre parcel located at the end of Rapp Lane off of Second Avenue within an Agricultural Watershed (AW) Zoning District. (Assessor’s Parcel No. 052-170-042)

ENVIRONMENTAL DETERMINATION: Negative Declaration Adopted.

 

20. 10:00 A.M. PUBLIC HEARING Board to consider appeal filed by J. Stephen Reynolds to Conservation, Development and Planning Commission decision on February 16, 2000 to deny his Variance Request No. 99217-VAR and Use Permit Request No. 98502-UP to establish, within the required 600 foot setback from Silverado Trail, a 20,000 gallon per year winery (with up to 5,000 gallons produced by two custom production operations involving crushing, fermentation, aging and bottling) with retail sales and tasting by appointment only, convert an existing residence to winery tasting room and offices, and construct an entry gate located on a 13.45± acre parcel on the east side of Silverado Trail, south of its intersection with Soda Canyon Road, within an Agricultural Watershed (AW) Zoning District. (Assessor’s Parcel No. 039-610-002)

ENVIRONMENTAL DETERMINATION: Denial not subject to California Environmental Quality Act (CEQA). Negative Declaration prepared, but not submitted nor heard by the Conservation, Development and Planning Commission.

 

21. 10:00 A.M. Director of Public Works requests approval of and authorization for Chairman to sign the following documents related to the sale of County-owned property located at 3400 Jefferson Street in the City of Napa to the Napa Valley Housing Authority:

    1. Purchase and Sale Agreement and related escrow documents; and
    2. Letter to the United States Department of Housing and Urban Development supporting the Napa Valley Community Housing application for grant funds to construct affordable housing on the property.

 

 

 

 

 

 

 

REGULAR CALENDAR

GENERAL ADMINISTRATION

 

22. Discussion and possible appointment of one (1) person to represent an Organization Concerned with Older Adults from the following interested applicants to the Napa County Commission on Aging with the term to expire on September 30, 2002:

Applicants

Mary Rita Umphries

Jennifer Elena O’Toole

 

23. Discussion and possible appointment of one (1) person to serve on the Wildlife Conservation Commission with the term of office commencing immediately and expiring on February 1, 2002:

Applicants Category of Appointment

Jerry W. Gerald, Ph.D. Citizen

James Edward DeWeese Citizen

Gayle Susan Campen (aka Saumya) Citizen

Kathy Newsom Citizen

 

24. Discussion and possible appointment of one (1) member of the Board of Supervisors to serve as County of Napa representative on the Local Agency Formation Commission (LAFCO) for a four year term commencing immediately and expiring May 3, 2004.

 

25. Discussion and possible regarding legislation.

 

26. Board of Supervisors’ Committee Reports and Announcements.

 

27. Board of Supervisors’ Future Agenda Items.

 

 

 

 

 

 

 

 

 

 

REGULAR CALENDAR – Continued

GENERAL ADMINISTRATION Continued

 

28. Closed Session regarding:

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

(Government Code Section 54956.9(a)):

Names of cases:

    1. Sierra Club v. County of Napa, et al. (Napa County Superior Court Case No.

26-07213)

ii) Matschullat v. Napa County, et. al. (Napa Superior Court Case No. 26-05722)

 

ADJOURN TO BOARD OF SUPERVISORS’ NEXT REGULARLY SCHEDULED MEETING.