AGENDA

NAPA COUNTY BOARD OF SUPERVISORS

TUESDAY JUNE 6, 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.

 

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.

 

4. Department Heads’ Reports and Announcements.

 

CONSENT CALENDAR

CRIMINAL JUSTICE

 

  1. Chief Probation Officer requests approval of Budget Transfer No. 91 transferring $4,630 from Trust (Program No. 4004) to the Juvenile Hall Budget (Budget Unit 24900) and establishing a Fixed Asset to replace the existing dishwasher in Juvenile Hall.

 

6. District Attorney requests authorization for out-of-state travel for Scott LeStrange, Assistant District Attorney, to attend the National Drug Court Institute’s Drug Court Prosecutors’ Training in Alexandria, Virginia from June 26-29, 2000 for an estimated cost of $500.

 

7. Director of Corrections requests amendment of the Departmental Allocation List for Corrections (Budget Unit 24500) adding one (1) Office Assistant II and deleting one (1) Office Assistant I, effective June 10, 2000. (Details on file with the Clerk of the Board)

 

FINANCE

 

  1. Assessor/Recorder-County Clerk requests authorization to increase imprest cash funds in the Recorder-County Clerk division from $300 to $400.

 

 

 

CONSENT CALENDAR – Continued

HUMAN SERVICES

 

9. Director of Health and Human Services Agency requests approval of and authorization for Chairman to sign an agreement with Evelyn Anderson for a maximum of $10,000 for the term January 1, 2000 through June 30, 2000 to provide medical records consultation.

 

10. Director of Health and Human Services Agency requests approval of and authorization for Chairman to sign Amendment No. 1 to Agreement No. 4242 with William M. Mercer, Inc. increasing the amount by $132,180 for a maximum of $234,460 and extending the term through September 30, 2000 for consultation and evaluation services.

 

11. Director of Health and Human Services Agency requests approval of and authorization for Chairman to sign an agreement with Staff Care, Inc. for a maximum of $73,500 for the term July 1, 2000 through October 31, 2000 to provide psychiatric services to the mental health program.

 

12. Director of Health and Human Services Agency requests approval of Budget Transfer No. 90 increasing the appropriation in the Behavioral Health Budget (Budget Unit 42000) by $325,856 from the Early and Periodic Screening, Diagnosis and Treatment Trust Fund to return unexpended allocations to the California Department of Mental Health.

 

PROPERTY

 

  1. County Fire Chief requests approval of and authorization for Chairman to sign the renewal of Agreement No. 2742 with the City of Calistoga for a first year maximum of $46,530 and a second year maximum of $46,530 adjusted under terms of the contract for the term July 1, 1999 through June 30, 2001 to provide emergency response services within a designated area contiguous to the Calistoga city limits.
  2.  

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

 

 

CONSENT CALENDAR – Continued

PROPERTY – Continued

 

15. Director of Public Works requests approval of and authorization for Chairman to sign Amendment No. 1 to Lease Agreement No. 2473 with John Tuteur and Waltraud S. Tuteur, Trustees, for Health and Human Services’ rental space at 1917 First Street, Napa, for a new total monthly cost of $2,100 for the term July 1, 2000 through June 30, 2005.

 

16. Director of Public Works requests approval of Budget Transfer No. 87 increasing by $22,186 the appropriation for Debt Service 1993 Certificate of Participation (COP) in County Service Area #3 (CSA) (Budget Unit 02500), offset by a transfer in the amount of $14,528 from County Fire (Budget Unit 25800), with the balance of $7,658 being made up from CSA #3’s operating budget.

 

17. Director of Public Works requests approval of plans and specifications for the "Wooden Valley Road Culvert Replacement Project," RDS 00-10, authorization to advertise for bids and setting 3:30 P.M. on June 29, 2000 for the opening of sealed bids.

 

18. Director of Public Works requests authorization for Chairman to sign a Quitclaim Deed transferring Assessor’s Parcel No. 036-052-001 to the Town of Yountville.

 

19. Director of Public Works requests adoption of a resolution establishing a mid-block crosswalk on Tower Road between State Route 29 and Devlin Road.

 

20. Director of Public Works requests adoption of a resolution approving and authorizing the Chairman to sign Program Supplement Agreement No. 006-M to Administering Agency-State Agreement No. 04-5921 in the amount of $218,580 for the overlay of various County roads.

 

21. Director of Public Works/Aviation requests authorization for the Director of Public Works/Aviation to sign the following documents relating to projects at the Napa County Airport:

    1. Federal Aviation Administration pre-applications and applications for the Airport Master Plan Update in the amount of $175,000 and for the Taxiway J Extension in the amount of $626,000; and
    2. State of California applications for the Airport Master Plan Update in the amount of $8,750 and for the Taxiway J Extension in the amount of $31,300.

 

CONSENT CALENDAR – Continued

GENERAL ADMINISTRATION

 

22. Library Director requests authorization to apply to the California State Library for a federal Library Services and Technology Act grant in an amount not to exceed $75,000 for a one-year pilot project related to teaching adults to read and acquire language skills in English.

 

23. Management Information Services (MIS) Director requests amendment of the Departmental Allocation List for MIS to add one (1.0) Information Systems Assistant and one (1.0) Information Systems Specialist I/II position and to delete one (1.0) Computer Operator II and one (1.0) Assistant Computer Operator Supervisor positions, effective June 10, 2000.

 

24. Personnel Director requests authorization to amend the Table and Index of Classes to increase the compensation for the Staff Psychiatrist classification, effective June 6, 2000. (Details on file with the Clerk of the Board)

 

25. Purchasing Agent requests authorization to declare certain vehicles and equipment as surplus, remove them from inventory and dispose of them at public auction. (Surplus list on file with the Clerk of the Board)

 

26. Regional Training Employment Coordinator requests approval of and authorization for Chairman to sign Amendment No. 2 to Agreement No. 4256 with School Web Services increasing the amount by $24,200 for a new total of $61,700 and extending the term through June 30, 2000 for website design and consultation.

 

  1. Regional Training Employment Coordinator requests approval of and authorization for Chairman to sign an agreement with Halle Group for a maximum of $10,000 for the term March 1, 2000 through June 30, 2000 for workforce development services.

 

28. County Administrator requests appointment of R. Gregory Rodeno (Incumbent) to serve on the Napa Valley Conference and Visitors Bureau with the term of office to expire June 1, 2001.

 

 

 

 

 

CONSENT CALENDAR – Continued

GENERAL ADMINISTRATION – Continued

 

29. County Administrator requests appointment of Sandra Clarke, representing an Agency Concerned with Tobacco Related Diseases, to serve on the Tobacco Advisory Board with the term of office to expire January 31, 2002.

 

30. Approve minutes of Board of Supervisors’ meeting of May 23, 2000.

 

31. DISCUSSION OF ITEMS REMOVED FROM THE CONSENT CALENDAR.

 

 

SET MATTERS

 

32. 9:15 A.M. Director of Public Works requests the following actions relating to the purchase of "green electrical power" from the Association of Bay Area Governments (ABAG) Power at an annual cost of approximately one percent (1%) above non-green power costs:

    1. Direct staff to initiate the process to purchase 100% green power for Napa County; and
    2. Authorize the County Administrator to execute any documents required to implement this program.

 

33. 9:30 A.M. Celine Haugen, Director of Napa Valley Economic Development Corporation, to present the final report on the Job Creation Investment Plan that has been funded by a State grant.

34. 10:00 A.M. PUBLIC HEARING Board to consider appeal of denial by Director of Public Works of lot line application by Duffy’s Myrtledale, Inc./Duffy’s Triple D Partnership Ltd. et. al.

(CONTINUED FROM MAY 2, 2000; STAFF REQUESTS CONTINUANCE TO

JULY 18, 2000 AT 9:30 A.M.)

 

35. 10:30 A.M. PUBLIC HEARING Board to consider appeal filed by Stag’s Leap Wine Cellars of approval by Director of Public Works of the Nathan Fay, La Canada Holding Co., Daniel McFadden, James Saghi and Michael Saghi lot line adjustment.

(CONTINUED FROM MAY 16, 2000; STAFF REQUESTS CONTINUANCE TO

JULY 18, 2000 AT 10:00 A.M.)

 

36. 11:00 A.M. PUBLIC HEARING Board to consider two (2) appeals filed as to the approval of Vesting Tentative Parcel Map Request No. 98219-PM of Richard and David Ehrenberger to divide a 723.32 acre parcel into ten (10) parcels of 40, 40, 40, 40, 40, 40, 60, 60, 160 and 200 acres located east and west of Soda Canyon Road north of its intersection with Loma Vista Drive within an Agricultural Watershed (AW) Zoning District. (Assessor’s Parcel Nos. 039-020-023 SFAP and 039-080-051 SFAP) The appeals were filed by:

A. Joseph Reynolds and Residents of Soda Canyon, Appellants, to the decision by the Conservation, Development and Planning Commission on October 20, 1999 to adopt a Negative Declaration and approve Vesting Tentative Parcel Map Request No. 98219-PM of Richard and David Ehrenberger; and

 

SET MATTERS – Continued

Item No. 36 – Continued

 

B. Richard Ehrenberger to Conditions of Approval.

ENVIRONMENTAL DETERMINATION: Negative Declaration adopted.

(CONTINUED FROM NOVEMBER 30, 1999, JANUARY 25, 2000, FEBRUARY

22, APRIL 11 AND MAY 16, 2000)

 

37. 1:30 P.M. Recess to the Napa County Flood Control and Water Conservation District (NCFCWCD) meeting. (See NCFCWCD Agenda)

 

REGULAR CALENDAR

GENERAL ADMINISTRATION

 

38. County Administrator requests appointment of two (2) persons to serve on the Napa County Commission on Self-Esteem to be appointed by Supervisor Mel Varrelman with one (1) appointment to expire January 1, 2001 and one (1) appointment to expire January 1, 2002:

Applicants Category of Appointment

Teri L. Price Appointed by Supervisor Varrelman

Mary Katharine Klein Appointed by Supervisor Varrelman

 

39. Board of Supervisors to appoint one member of the Board to serve on the Local Agency Formation Commission (LAFCO) for a four year term ending the first Monday in May 2004 and possible action to appoint one member of the Board to the County alternate member position on LAFCO to serve the unexpired term ending May 2001 if the Board appoints the current alternate member as the regular member of LAFCO.

(CONTINUED FROM MAY 9 AND MAY 16, 2000)

 

40. Discussion and possible action regarding funding for fire protection suppression including capitol facilities, equipment and vehicles. (Supervisors Luce and Wagenknecht)

 

41. Discussion and possible action regarding legislation.

 

 

 

REGULAR CALENDAR – Continued

GENERAL ADMINISTRATION – Continued

 

42. Board of Supervisors’ Committee Reports and Announcements.

 

43. Board of Supervisors’ Future Agenda Items.

 

44. Closed Session regarding:

CONFERENCE WITH LABOR NEGOTIATOR (Government Code Section

54957.6)

Agency negotiator: Bruce Heid

Employee organization: NAPE/SEIU 614

 

 

ADJOURN TO BOARD OF SUPERVISORS’ NEXT REGULARLY SCHEDULED MEETING.