AGENDA

 

   NAPA COUNTY BOARD OF SUPERVISORS

 

TUESDAY                  JUNE 4, 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.         Tributes and a moment of silence in memory of Supervisor Vince Ferriole.

 

 

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

 

 

6.         District Attorney requests authorization for out of state travel for Valerie Richards, Deputy District Attorney, to attend the National Crime Victim Law & Litigation Conference in Portland, Oregon, from June 21-22, 2002, at an estimated cost of $900.

 

 

7.         Sheriff requests authorization to apply for a grant in the amount of $70,000 for Fiscal Year 2002/2003 from the State of California, Department of Parks and Recreation, for the purchase of motorcycles and safety equipment.

 

 

FINANCE

 

 

8.           Auditor-Controller requests authorization to adjust Fiscal Year 2001/2002 Designations and Reserves in the amount of $305,700 to reflect actions taken on September 18, 2001.

 

 

9.         Auditor-Controller requests the Board accept and instruct the Clerk of the Board to file the Audit Report for the Napa River Reclamation District for the fiscal year ended June 30, 2001.  (Report on file with the Clerk of the Board)

 

 

 

 

 

CONSENT CALENDAR – Continued

 

FINANCE – Continued

 

 

10.       Auditor-Controller requests the Board accept and instruct the Clerk of the Board to file the Audit Report for the County of Napa-Department of District Attorney-State of California, Office of Criminal Justice Planning-Statutory Rape Vertical Prosecution Program Grant Award (SRVPP) for the period ended December 31, 2000.  (Report on file with the Clerk of the Board)

 

 

HUMAN SERVICES

 

 

11.       Acting Director of Health and Human Services requests approval of and authorization for Chairman to sign an agreement with Community Action of Napa Valley, Inc. for  $728,629 for the term April 1, 2002 through June 30, 2003 for the operation of the Napa County Residential Stabilization Center.

 

 

12.       Acting Director of Health and Human Services requests approval of and authorization for Chairman to sign Amendment No. 1 to Agreement No. 4337 with Daniel Lott, Ph.D., increasing the amount by  $1,050 for a new maximum of $8,114 for additional counseling services in the Children’s Behavioral Health Programs.

 

 

13.       Acting Director of Health and Human Services requests approval of and authorization for Chairman to sign Amendment No. 1 to Agreement 4354 with Catholic Charities, Inc. increasing the amount by $10,000 for a new maximum of $34,000 for costs associated with the Casa Grande housing program.

 

 

14.       Acting Director of Health and Human Services requests approval of and authorization for Chairman to sign the renewal of Agreement No. 4422 with Milhous Children’s Services, Inc. for a maximum of $55,550 for the term March 27, 2002 through June 30, 2003 for residential mental health treatment.

 

 

15.       Acting Director of Health and Human Services requests adoption of a resolution approving the Substance Abuse and Crime Prevention Act of 2000 County Plan and Funding Request for Fiscal Year 2002/2003.  (Plan on file with the Clerk of the Board)

 

 

16.       Acting Director of Health and Human Services requests adoption of a resolution authorizing the submission of an Alcohol and/or Other Drug Program Certification renewal application to the State Department of Alcohol and Drug Programs.

 

 

CONSENT CALENDAR – Continued

 

PROPERTY

 

 

17.       Director of Conservation, Development and Planning requests approval of and authorization for Chairman to sign Amendment No. 1 to Agreement No. 4713 with Wyntress Chatman Balcher increasing the amount by $13,000 for a new maximum of $42,500, to complete the processing of land use permit applications.

 

 

18.       Director of Public Works requests approval of and authorization for Chairman to sign an agreement with Hughes Environmental Consultants for a maximum of $12,897 for the term June 4, 2002 through May 30, 2003 for environmental consulting services relating to the "Cuttings Wharf Road, Class II Bicycle Lane Project," PW 02-10.

 

 

19.       Director of Public Works requests approval of and authorization for Chairman to sign Amendment No. 1 to Agreement No. 4461 with Winzler & Kelly Consulting Engineers adding Federal Compliance Requirements required by the Federal Aviation Administration for the electrical engineering design work for the Napa County Airport generator.

 

 

20.       Director of Public Works requests approval of Budget Transfer No. 119 appropriating $10,000 in Public Works/Engineering, with offsetting revenue from Carneros Partners, for traffic and groundwater studies related to the Carneros Lodge Project.  (4/5 vote required)

 

 

21.       Director of Public Works requests the following actions pertaining to the “Napa County Hall of Justice, Historical Courthouse and Library HVAC Replacement Project,” PW 02-05:

 

            A.        Approval of Budget Transfer No. 118, transferring $91,000 from the Library’s fund balance to the Library’s component of the project in BU 16000, Fund 1150, and additionally transferring $169,976 from within BU 16000, Fund 1000, to increase the appropriation for the Energy Conservation Project; (4/5 vote required) and

B.        Authorization to award the contract for the project to Bell Products of Napa,California for their low bid of $715,942, and authorization for Chairman to sign the construction contract.

 

 

22.       Director of Public Works requests adoption of a resolution temporarily closing a portion of Silverado Trail from Brannan Street in Calistoga to State Route 128 (Conn Creek) from 6:00 A.M. to 9:00 A.M. on Sunday, June 16, 2002 for the “Roll Through the Wine Country - Calistoga to Napa Road Skate.”

 

 

CONSENT CALENDAR – Continued

 

GENERAL ADMINISTRATION

 

 

23.       Clerk of the Board requests appointment of the following individuals to the Tobacco Advisory Board:

 

            Applicants                    Category                                                          Term of Office

            Claudia Solorio Agency Concerned with Substance                   January 31, 2003

                                                Abuse and Addiction Representative

            Charles Burton Community Representative                                January 31, 2004

 

 

24.       Clerk of the Board requests the Board amend its action of January 29, 2002 appointing Koerner Rombauer and reappointing James P. “Bo” Barrett and Jim Ford to the Airport Advisory Commission for terms of office expiring December 31, 2004 (rather than December 31, 2005).

 

 

25.       Job Training Director requests authorization to apply for the $116,640 Workforce Investment Act Youth Services funds to provide job training and placement services to the youth of Napa County.

 

 

26.       Library Director requests approval to apply for an English Language and Literacy Intensive (ELLI) grant administered by the California State Library, in the amount of $30,000 for Fiscal Year 2002/2003 to promote English language skill development, reading, and library use among a target group of at-risk middle school children and their parents.

 

 

27.       Acting Personnel Director requests adoption of resolution amending the Departmental Allocation List with regards to adding one (1) Senior Juvenile Hall Counselor-Limited Term position in the Probation Department-Juvenile Hall, effective June 4, 2002.

 

 

28.       Regional Coordinator requests approval of and authorization for Chairman to sign Amendment No. 1 to Agreement No. 4608 with the County of Marin increasing the amount by $10,000 for a new maximum of $60,000 for additional Workforce Investment Board staffing support.

 

 

29.       County Executive Officer requests adoption of the Board’s Vision Statement and Guiding Principles as revised at the Board’s recent planning offsite.

 

 

 

CONSENT CALENDAR – Continued

 

GENERAL ADMINISTRATION – Continued

 

 

30.       County Executive Officer requests approval of and authorization for Chairman to sign Amendment No. 1 to Agreement No. 4702 with Acuent, Inc., amending the Scope of Services to include the implementation of six tasks recommended as a result of the initial assessment and increasing the amount by $11,000 for a new maximum of $99,200.

 

 

31.       County Executive Officer requests adoption of a Selective Hiring Policy effective June 4, 2002 through December 31, 2002, at which time it will be re-evaluated.

 

 

32.       DISCUSSION OF ITEMS REMOVED FROM THE CONSENT CALENDAR.


 

 

SET MATTERS

 

 

33.       9:15 A.M.  Agricultural Commissioner requests adoption of a resolution:

           

A.        Accepting the Engineer’s Report establishing the amount of assessment for qualifying winegrape acreage within the Napa County Winegrape Pest and Disease Control District;

B.        Setting a Public Hearing on July 30, 2002 at 9:15 A.M. to hear protests to the establishment of the proposed assessment, receive and tabulate ballots at the conclusion of the hearing;

C.        Directing the Clerk of the Board to comply with the requirements of Article XIII D of the California Constitution with respect to noticing requirements and balloting procedures for the proposed assessment; and

D.        Designating Rob Paul, Deputy County Counsel, as the person to answer questions regarding the assessments and protest proceedings.

ENVIRONMENTAL DETERMINATION:  This activity is included as part of establishing the District for which a Negative Declaration was previously approved.

 

 

34.       9:20 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

 

 

 

 

SET MATTERS – Continued

 

Item No. 34 – Continued

 

 

            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 AND MAY 7, 2002; APPLICANT REQUESTS

 CONTINUANCE TO JULY 23, 2002 AT 10:00 A.M.)

 

 

35.       9:25 A.M.  PUBLIC HEARING  Appeal filed by Irving Thomas to the Conservation, Development and Planning Director’s decision of September 5, 2001 to approve AT&T Wireless/Edgar Ilsley – Site Plan Approval Request No. 00383-SPA to (a) remove four 13-foot “whip” antennas from an existing 10-foot tall unmanned concrete building on the site; (b) add six unmanned AT&T Wireless Panel Antennas, each with a height of 8 feet, a depth of approximately 6.3 inches and a width of 11.6 inches mounted approximately 4 feet above the top of and on the south and west elevations of the same existing building; (c) replace an existing open mesh circular antenna dish attached to the southwest corner of the uninhabited concrete building with a new solid antenna with a diameter of approximately 10 feet; and (d) add new power and telecom connections to existing equipment, located on a 114.10+ acre parcel on the east side of Silverado Trail at the terminus of a private access road within an Agricultural Watershed (AW) Zoning District.  (Assessor’s Parcel No. 032-530-023)  6280(A) Silverado Trail, Yountville.

            ENVIRONMENTAL DETERMINATION:  None Required (Ministerial Act).

(CONTINUED FROM DECEMBER 11, 2001, JANUARY 29, FEBRUARY 19,

  MARCH 12 AND APRIL 30, 2002; APPLICANT REQUESTS CONTINUANCE

  TO JULY 23, 2002 AT 9:30 A.M.)

 

 

36.       9:30 A.M.  PUBLIC HEARING  Appeal filed by Michael Zatkin, Attorney on behalf of Anthony Truchard, Eve Kahn, Ginny Simms and Get A Grip On Growth to an August 1, 2001 decision by the Conservation, Development and Planning Commission to approve Carneros Partners, Inc. – Use Permit Request No. 98511-UP to establish a 100-unit resort, including the construction of lodge structures and guest cottages, a 100-seat restaurant with indoor and outdoor seating, banquet and meeting rooms, a maximum 10,000 square -foot retail facility including food and post office, administrative offices, recreational improvements, water treatment and sewage treatment facilities, a 10,000 square-foot public square and parking for 191 vehicles, located on three parcels totaling 10.48 acres adjacent to and northeast of the intersection of State Highway 12/121 (Carneros Highway) and Old Sonoma Highway within a Commercial Limited (CL) Zoning District (Assessor’s Parcel Nos. 047-110-025 and 047-110-026), and "access parcel" (Assessor’s Parcel No. 047-110-019) within an Agricultural Watershed (AW)

 

 

 

 

SET MATTERS – Continued

 

Item No. 36 – Continued

 

 

            Zoning District.  The proposed project is adjacent to, and integrated with, the Carneros Inn Recreational Vehicle Park/Mobile Home Park Facility under construction (pursuant to Use Permit No. 98290-MOD), and is more fully described and evaluated in the Draft Environmental Impact Report for Carneros Lodge, the written public comment period for which was advertised and held between April 19 and June 4, 2001.

            ENVIRONMENTAL DETERMINATION: Environmental Impact Report Prepared.

(CONTINUED FROM NOVEMBER 6, 2001, JANUARY 22, MARCH 5,

 MARCH 12 AND MARCH 26, 2002; STAFF REQUESTS CONTINUANCE

TO JULY 9, 2002 AT 2:15 P.M.)

 

 

37.       9:45 A.M.  District Attorney to present update on the County’s Elder Abuse Protocol.  (Report on file with the Clerk of the Board)

 

 

38.       10:00 A.M.  Director of Conservation, Development and Planning to review action of the Napa River Watershed Task Force Oversight Committee recommending that the Board initiate amendments to the County’s Conservation Regulations to change setback requirements so as to conform with the Napa River Watershed Task Force’s Phase II Report.

 

 

39.       10:30 A.M.  Special Meeting:

 

            Board of Supervisors meeting as the Board of Directors of the Lake Berryessa Resort Improvement District (LBRID):

 

            CONSENT

            A.        District Engineer requests approval of plans and specifications for the ”LBRID Slope Stabilization Project,” PW 01-14, authorization to advertise for bids and setting 3:30 P.M. on July 11, 2002 for opening of sealed bids.

            B.        Adjournment.

 

 

40.       1:30 P.M.  Recess to the Napa County Flood Control and Water Conservation District (NCFCWCD) meeting.  (See NCFCWCD Agenda)

 

 

 

 

 

 

 

REGULAR CALENDAR

 

GENERAL ADMINISTRATION

 

 

41.       Discussion and possible action including, but not limited to:

 

A.        SB 1243 (Torlakson): Amended to require that on January 1, 2004, the Metropolitan Transportation Commission be renamed the Bay Area Land Use and Transportation Commission and assume land use responsibilities of the Association of Bay Area Governments.

B.        SCA 7 (Burton): Constitutional amendment relating to access to government information.

 

 

42.       Board of Supervisors’ Committee Reports and Announcements.

 

 

43.       Board of Supervisors’ Future Agenda Items.

 

 

44.       Closed Session regarding:

 

A.        CONFERENCE WITH LABOR NEGOTIATOR  (Government Code Section 54957.6)

 

Agency negotiator:  Charla Freckmann

Employee organization:  SEIU Local 614 representing employees in the NAPE

and DSA bargaining units.  Discussions will also reference unrepresented groups including management and non-classified.

 

            B.        CONFERENCE WITH LEGAL COUNSEL – EXISTING

LITIGATION  (Government Code Section 54956.9(a))

 

Name of case:  Napa Citizens for Honest Government et. al., Plaintiffs and Appellants, v. Napa County Board of Supervisors, Defendant and Appellant. A089095 (Napa County Superior Court No. 26-04014)

 

C.        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’ REGULAR MEETING, TUESDAY,

JUNE 11, 2002 AT 9:00 A.M.