AGENDA

NAPA COUNTY BOARD OF SUPERVISORS

TUESDAY JUNE 15, 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

 

4. Director of Corrections and Chief Probation Officer request approval of and authorization for Chairman to sign Amendment No. 1 to Agreement No. 3612 with Prison Health Services, Inc., amending Section IX, Scope of Services to clarify services provided to Juvenile Hall minors and jail inmates.

 

FINANCE

 

5. Assessor/Recorder-County Clerk (Registrar of Voters) requests approval of the Certified Statement of Results of the special consolidated election held June 8, 1999 (Official Canvass of Returns) and declare results of the election pursuant to Elections Code Sections 15300-15400. (Certified Statement on file with the Clerk of the Board)

 

HUMAN SERVICES

 

6. Director of Health and Human Services Agency requests approval of and authorization for Chairman to sign Amendment No. 1 to Agreement No. 1885 with Linda Bancke, Ph.D. increasing the amount by $1,718 for a new maximum of $40,748 for the term July 1, 1998 through June 30, 1999 for Child Welfare and Child Protective Services psychological assessments.

 

 

 

 

CONSENT CALENDAR – Continued

HUMAN SERVICES – Continued

 

7. Director of Health and Human Services Agency requests approval of and authorization for Chairman to sign the renewal of Agreement No. 3741 with Queen of the Valley Hospital for a maximum of $25,000 for the term July 1, 1998 through June 30, 1999 for indigent medical services.

 

8. Director of Health and Human Services Agency requests approval of and authorization for Chairman to sign the renewal of Agreement No. 3942 with the County of Sonoma for a maximum of $43,348 for the term July 1, 1998 through June 30, 1999 for a placement in the Bridges youth mental health facility.

 

9. Director of Health and Human Services Agency requests approval of Budget Transfer No. 105 appropriating $114,031 from Trust and $54,011 from Miscellaneous Revenue (California Employment Development Department) for the purchase of partitions, improvements, moving expenses and rent payments related to the move of CalWorks staff to the One Stop/Job Connection offices on Soscol Avenue. (Requires 4/5 vote)

 

PROPERTY

 

  1. Director of Public Works requests approval of and authorization for Chairman to sign Amendment No. 3 to Agreement No. 1428 with the State of California Department of Transportation extending the term to September 30, 2004 for completion of Phase II of Highway 29 Rehabilitation Project.

 

11. Director of Public Works requests approval of and authorization for Chairman to sign Amendment No. 4 to Napa Valley Transit (NVT) Agreement No. 3509 for fixed route bus service between Calistoga and the Vallejo Ferry in the amount of $712,750 with Napa County’s share being $81,774 and extending the term through June 30, 2000.

 

  1. Director of Public Works requests approval of and authorization for Chairman to sign an agreement with the Community Health Clinic Ole to sublease office space at 661 Main Street, St. Helena for the use of Health and Human Services (HHS), for the term June 1, 1999 through June 30, 2000 at $337.50 per month.
  2.  

     

     

     

    CONSENT CALENDAR – Continued

    PROPERTY – Continued

     

  3. Director of Public Works requests approval of plans and specifications for the "Roof Installation Project for the Hall of Justice Penthouse and the Sullivan Building," PW 99-7, authorization to advertise for bids and setting 3:30 P.M. on July 23, 1999 for the opening of sealed bids.
  4.  

  5. Director of Public Works requests approval of plans and specifications for the "Replacement and Installation of Guard and/or Bridge Rails at Various Locations," PW 98-13, authorization to advertise for bids and setting 3:30 P.M. on July 29, 1999 for the opening of sealed bids.
  6.  

  7. Director of Public Works requests approval to conduct a joint study with the City of St. Helena to develop flood protection strategies on the Napa River between Lodi Lane and Zinfandel Lane.
  8.  

  9. Director of Public Works requests permission for Riccardo Gaudino to use the Napa County Hall of Records on Saturday, June 26, 1999 for the Youth Empowerment Services (YES) Congress.
  10.  

  11. Director of Public Works/Director of Aviation requests approval of and authorization for Chairman to sign the following agreements with R.A. Bridgeford, Inc., dba Bridgeford Flying Services:

    1. Amendment No. 3 to Fuel Management Agreement No. 3370, for the continuation of the provision of aircraft fueling services at the Napa County Airport; and
    2. A land lease of 1.43 acres for 20 years, to enable the construction of a 30,000 square foot service center hangar at an initial lease rate of $13,041 per year.

 

  1. Director of Public Works requests adoption of the following resolutions to facilitate traffic flow, parking and increase safety during the July vacation season:

    1. Resolution establishing temporary restrictions on parking along portions of Berryessa Knoxville Road; and
    2. Resolution establishing temporary restrictions on parking along portions of State Highway 128.

 

 

 

CONSENT CALENDAR – Continued

PROPERTY – Continued

 

  1. Director of Public Works requests authorization for Chairman to sign a Certificate of Acceptance of Easement Deeds from Kurt Stevens aka Kurt K. Schimiczek as conditions of Conditional Certificates of Compliance PS 298687(A) and PS 298687(C).
  2.  

    GENERAL ADMINISTRATION

     

  3. Personnel Director requests approval of and authorization for Chairman to sign Amendment No. 2 to Agreement No. 2680 with Claims Management, Inc. for workers’ compensation services extending the term from July 1, 1999 through June 30, 2000 with no change in the annual fee.
  4.  

  5. Personnel Director requests approval of and authorization for Chairman to sign amendments with the following medical providers extending the terms from July 1, 1999 to June 30, 2000 with no change in rates:

    1. Amendment No. 3 to Agreement No. 3842 with Job Care Medical Services Program; and
    2. Amendment No. 4 to Agreement No. 3515 with John F. Dermody, M.D.

 

  1. Personnel Director requests the following actions effective June 15, 1999: (Details on file with the Clerk of the Board)

    1. Amend the Departmental Allocation List for Probation (Budget Unit 24700) deleting County Probation Officer and adding Chief Probation Officer;
    2. Amend the Table and Index of classes deleting County Probation Officer and adding Chief Probation Officer;
    3. Approve new class specification for Chief Probation Officer; and
    4. Amend appropriate policies deleting County Probation Officer and adding Chief Probation Officer to the list of non-classified positions.

 

  1. Regional Training Employment Coordinator requests approval for out-of-state travel to attend the "Workforce Investment Act Conference" in Honolulu, Hawaii, on June 28 – 30, 1999 for an estimated cost of $1,100, which is fully funded by the Department of Labor.
  2.  

     

     

    CONSENT CALENDAR – Continued

    GENERAL ADMINISTRATION – Continued

     

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

    1. An agreement with JMPT Consulting at a cost not to exceed $22,000 for the term May 10, 1999 through September 30, 1999 for website development services;
    2. An agreement with Unified Solutions at a cost not to exceed $22,012 for the term June 1, 1999 through June 30, 1999 for the development of an Information-On-Demand system; and
    3. Amendment No. 1 to Agreement No. 4116 with Healthy Moms and Babies increasing the amount by $20,861 for a new maximum of $50,255 and extending the term to July 30, 1999 for implementation of the youth one-stop program.

 

  1. County Administrator requests acceptance of the listing of applicants for one (1) opening on the Napa Valley Conference & Visitors Bureau and schedule the appointment for June 22, 1999 with the term to expire June 1, 2000:
  2. Applicant Category of Appointment

    R. Gregory Rodeno (incumbent) Board of Supervisors

    Linda J. Leonard

     

  3. County Administrator requests acceptance of the listing of applicants for one (1) opening on the City-County Library Commission and schedule the appointment for June 22, 1999 with the term to commence July 1, 1999 and expire June 30, 2002:
  4. Applicant Category of Appointment

    Donna R. Altes (incumbent) County of Napa

    Kim Juanita McPherson

     

  5. County Administrator requests acceptance of the listing of applicants for one (1) opening on the Napa County Commission on the Status of Women and schedule the appointment for June 22, 1999 with the term to expire October 1, 1999:

Applicant Category of Appointment

Mary Ann Cinowalt General Public

Kim Juanita McPherson

 

 

 

CONSENT CALENDAR – Continued

GENERAL ADMINISTRATION – Continued

 

28. Approve minutes of Board of Supervisors’ meeting of June 8, 1999.

 

29. DISCUSSION OF ITEMS REMOVED FROM THE CONSENT CALENDAR.

 

SET MATTERS

 

30. 9:15 A.M. PUBLIC HEARING Board to consider request of Beringer Wine Estates Company to rescind Type "A" Agricultural Preserve Contract No. 98165-AGK and substitute without loss of acreage the following six Type "A" Agricultural Preserve Contracts to conform with a division of property. The subject property is located east of the Town of Yountville and Finnell Road within an Agricultural Preserve (AP) Zoning District:

    1. Contract No. 98454-AGK for 51.13 acres (Assessor’s Parcel No. 036-010-026);
    2. Contract No. 98455-AGK for 41.45 acres (Assessor’s Parcel No. 036-010-027);
    3. Contract No. 98456-AGK for 51.99 acres (Assessor’s Parcel Nos. 036-010-025 sfap and 036-010-028 sfap);
    4. Contract No. 98457-AGK for 44.15 acres (Assessor’s Parcel Nos. 036-010-024 sfap and 036-010-029 sfap);
    5. Contract No. 98458-AGK for 40.02 acres (Assessor’s Parcel Nos. 036-010-023 sfap and 036-010-030 sfap); and
    6. Contract No. 98459-AGK for 41.04 acres (Assessor’s Parcel No. 036-010-031).

ENVIRONMENTAL DETERMINATION: Categorically Exempt.

(STAFF REQUESTS CONTINUANCE TO JUNE 22, 1999 AT 9:10 A.M.)

 

31. 9:15 A.M. PUBLIC HEARING Board of Supervisors meeting as the Board of Directors of the Napa Valley Business Park Assessment District:

Director of Public Works requests adoption of a Resolution of Dissolution of the Napa Valley Business Park Assessment District.

 

32. 9:15 A.M. County Counsel requests the Board consider and adopt a resolution of Decision on Appeal and Findings of Fact consistent with the Board’s motion of intent to deny the appeal filed by Last Resort, Inc., regarding the denial of its application for a site plan approval to operate a public restaurant in an historic building in an Agricultural Watershed (AW) zone. (CONTINUED FROM MAY 25, 1999)

 

  1. 9:30 A.M. County Administrator to present and request Board accept the Proposed Budget for Fiscal Year 1999/2000.

 

34. 10:00 A.M. Recess to a Special Meeting of the Napa County Flood Protection and Watershed Improvement Authority (NCFPWIA). (See NCFPWIA Agenda)

 

35. 1:30 P.M. Recess to the Napa County Flood Control and Water Conservation District (NCFCWCD) meeting. (See NCFCWCD Agenda)

 

REGULAR CALENDAR

 

PROPERTY

 

36. Director of Environmental Management requests the first reading and intention to adopt an ordinance amending Division I of Title 13 of the Napa County Code relating to wells and water supply systems in order to reflect current State guidelines, industry terms and standards.

 

37. Board of Supervisors meeting as the Board of Supervisors/Board of Directors of County Service Area No. 3:

Director of Public Works requests adoption of a resolution accepting the assets of the Napa Valley Business Park Assessment District, contingent upon Board adoption of the Resolution of Dissolution of the Napa Valley Business Park Assessment District at the 9:15 A.M. Public Hearing.

 

GENERAL ADMINISTRATION

 

38. Acting Job Training Director to discuss and request possible action related to the federal Workforce Investment Act of 1998:

    1. Request appointment of the Private Industry Council as a Transitional Workforce Investment Board; and
    2. Request a Waiver from the Governor for Napa County to be designated a Local Workforce Investment Area.

 

39. Discussion and possible direction to staff regarding extending the existing limitation on new housing units in the unincorporated area that presently is contained in Measure "A", an initiative passed by the people on November 4, 1980 and due to expire on December 31, 2000.

 

40. Discussion and possible action regarding legislation.

 

41. Board of Supervisors’ Committee Reports and Announcements.

 

 

 

 

REGULAR CALENDAR – Continued

GENERAL ADMINISTRATION – Continued

 

42. Board of Supervisors’ Future Agenda Items.

 

43. Department Heads’ Reports and Announcements.

 

44. Closed Session regarding:

CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION

Significant exposure to litigation pursuant to Government Code Section 54956.9(b): (One case)

 

 

ADJOURN TO BOARD OF SUPERVISORS’ NEXT REGULARLY SCHEDULED MEETING.