AGENDA

NAPA COUNTY BOARD OF SUPERVISORS

TUESDAY JULY 11, 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

 

  1. Chief Probation Officer requests approval to accept a grant in the amount of $54,385 from the Federal Department of Justice for the period June 26, 2000 to September 26, 2000 for the purchase of a Live Scan Fingerprinting System.
  2.  

  3. District Attorney requests adoption of a resolution accepting a grant award in the amount of $50,400 from the Department of Justice for the period July 1, 2000 to June 30, 2001 for continuation of the Domestic Violence Prosecution Program and authorizing the Chairman to sign the grant agreement.

 

7. Public Defender requests authorization for out-of-state travel for Mark Henderson, Deputy Public Defender, to attend a Drug Court Public Defender’s Training in Williamsburg, Virginia, from August 7-11, 2000 for an estimated cost of $1,800.

 

FINANCE

 

8. Assessor/Recorder-County Clerk requests the following:

    1. Approval of Budget Transfer No. 1 in the amount of $223,420 increasing Appropriations with offsetting revenues from the AB719 State-County Property Tax Administration Loan Program in the Assessor (Budget Unit 11700) for Salaries, Professional Services, and Training;

 

 

CONSENT CALENDAR – Continued

FINANCE – Continued

Item No. 8 – Continued

 

  1. Approval of and authorization for Chairman to sign an agreement with Megabyte Systems, Inc. in the amount of $122,400 for the term July 1, 2000 through June 30, 2001 for maintenance of the Integrated Property Tax System; and
  2. Approval of and authorization for Chairman to sign an agreement with Tax Management Associates, Inc. in the amount of $51,220 for the term July 1, 2000 through June 30, 2001 for mandatory audit services.

 

HUMAN SERVICES

 

9. Director of Health and Human Services Agency requests amendment of the Departmental Allocation List for Behavioral Health Services (Budget Unit 42000) as follows, effective July 22, 2000:

    1. Add one (1) Supervising Mental Health Counselor I (Licensed) position and one (1) Psychiatric Nurse position; and
    2. Delete one (1) Sr. Mental Health Worker position and one (1) Supervising Health Counselor I position.

(Details on file with the Clerk of the Board)

 

  1. Director of Health and Human Services Agency requests approval of and authorization for Chairman to sign Amendment No. 2 to Agreement No. 4312 with Child Welfare League of America, Inc. extending the term to June 30, 2001 for consultation services.

 

11. Director of Health and Human Services Agency requests approval of and authorization for Chairman to sign the renewal of Agreement No. 4187 with Sheila Daugherty for a maximum of $35,000 for the term July 1, 2000 through June 30, 2001 to provide consultation regarding Alcohol and Drug Prevention services.

 

12. Director of Health and Human Services Agency requests approval of and authorization for Chairman to sign the renewal of Agreement No. 3742 with the California Department of Health Services for a maximum of $1,000 for the term July 1, 2000 through June 30, 2001 for costs associated with the AIDS Drug Assistance Program.

 

  

CONSENT CALENDAR – Continued

HUMAN SERVICES – Continued

 

13. Director of Health and Human Services Agency requests approval of and authorization for Chairman to sign renewals of the following agreements for "The Avenue" mental health residential program for the term July 1, 1999 through June 30, 2000:

    1. Agreement No. 3570 with the County of Marin for $58,128; and
    2. Agreement No. 4041 with the County of Contra Costa for $58,128.

 

14. Director of Health and Human Services Agency and Compliance Officer requests acceptance of the Compliance Program Quarterly Report for the period ending July 1, 2000.

 

PROPERTY

 

  1. Director of Conservation, Development and Planning requests approval of and authorization for Chairman to sign an agreement with David Hubbell for a maximum of $10,800 for the term July 1, 2000 to December 31, 2000, to assist with the preparation of an Environmental Impact Report for "Carneros Partners Lodge, Restaurant and Retail," Project No. 98511.

 

16. Director of Environmental Management requests approval of and authorization for Chairman to sign Amendment No. 3 to Agreement No. 3119 with Wizard Associates for a maximum of $10,000 for the term July 1, 2000 through June 30, 2001 for computer programming and instructional services.

 

17. Director of Public Works requests approval of and authorization for Chairman to sign an agreement with SVW Air LLC to lease 21,000 square feet of airport land for the term July 1, 2000 through June 30, 2020 for the construction of an aircraft storage hangar, at an annual rent of $4,620.

 

18. Director of Public Works requests authorization for Chairman to sign a Certificate of Acceptance of an Easement Deed from Karen Chang as a condition of Conditional Certificate of Compliance No. 98058-COC.

 

  

CONSENT CALENDAR – Continued

PROPERTY – Continued

 

  1. Director of Public Works requests award of the contract for the "Wooden Valley Road Culvert Replacement Project," RDS 00-10, to Gordon Ball Inc. of Alamo, California for their low bid of $336,110 and authorization for Chairman to sign the construction contract.

ENVIRONMENTAL DETERMINATION: Categorically Exempt.

 

20. Board of Supervisors sitting as the Board of Directors of the Silverado Community Services District:

District Manager requests adoption of a resolution confirming the cost report relating to the removal of weeds on parcels within the District.

 

GENERAL ADMINISTRATION

 

21. Communications Manager requests approval of and authorization for Chairman to sign Amendment No. 1 to Agreement No. 4260 with Richard Hodges, dba Convergence Consulting extending the term to June 30, 2001 for telecommunications consulting services.

 

  1. County Counsel requests approval of and authorization for Chairman to sign the following Professional Services Agreements to provide supplemental legal services:

A. Amendment No. 9 to Agreement No. 3881 with Miller, Starr and Regalia for a maximum of $100,000;

B. Amendment No. 1 to Agreement No. 4097 with Shute, Mihaly and Weinberger for a maximum of $70,000;

C. Amendment No. 1 to Agreement No. 4169 with Foley & Lardner for a maximum of $100,000; and

D. Amendment No. 1 to Agreement No. 4232 with Susan McGuigan for a maximum of $30,000.

 

23. Court Executive Officer requests the Limited Term (LT) status for the Office Assistant II and the Information Systems Assistant positions (Budget Unit 21000) be restored, effective July 1, 2000.

 

  

CONSENT CALENDAR – Continued

GENERAL ADMINISTRATION – Continued

 

24. Job Training Director requests approval of and authorization for Chairman to sign an agreement with the State of California Employment Development Department in the amount of $724,435 for the term July 1, 2000 through June 30, 2002 to provide Workforce Investment Act Programs.

 

25. Library Director requests approval of and authorization for Chairman to sign an agreement with Richard I. Yamate-Morgan for a maximum of $10,000 for the term July 11, 2000 through June 30, 2001 for professional services related to the Napa City-County Library’s Families for Literacy Program.

 

  1. Personnel Director requests amendment of the Departmental Allocation List in the Assessor’s Office (Budget Unit 11700) adding one (1) Appraiser I/II Limited Term (LT) through June 29, 2001.
  2.  

  3. Personnel Director requests the following, effective July 11, 2000:

    1. Amend the Departmental Allocation List for Health and Human Services Administration (Budget Unit 50000) to add one (1) Health and Human Services Aide and authorization to delete subsequent vacancy;
    2. Amend the Table and Index to add Health and Human Services Aide; and
    3. Approve new class specification for Health and Human Services Aide.

(Details on file with the Clerk of the Board)

 

28. Regional Training Employment Coordinator requests approval of and authorization for Chairman to sign an agreement with the University of Maryland for a maximum of $11,000 for the term March 1, 2000 through September 30, 2000 to assess the training needs of the new Workforce Investment Boards.

 

  1. County Administrator requests approval of and authorization for Chairman to sign an agreement with Deloitte & Touche, LLP, for a maximum of $135,600 for the term July 6, 2000 through June 30, 2001 to provide consultation and evaluation services.

 

 

CONSENT CALENDAR – Continued

GENERAL ADMINISTRATION – Continued

 

30. County Administrator requests the Board:

    1. Accept and file the 1999/2000 Grand Jury Report with the Clerk of the Board; and
    2. Direct the County Administrator to prepare a response to the Grand Jury Report by September 28, 2000 as prescribed by law. (Report on file with the Clerk of the Board)

 

31. County Administrator requests appointment of Craig Smith to serve on the Tobacco Advisory Board representing an At Large member with the term of office to expire January 31, 2002.

 

32. County Administrator requests reappointment of Carol Anne Lies to serve on the City-County Library Commission with the term of office to commence immediately and expire June 30, 2003.

 

  1. County Administrator requests authorization to advertise for applications, in lieu of an election, to fill three (3) positions on the Napa County Resource Conservation District Board of Directors with the terms of office to expire December 1, 2004.

 

34. Approve minutes of Board of Supervisors’ meetings of June 13 and June 14, 2000.

 

35. DISCUSSION OF ITEMS REMOVED FROM THE CONSENT CALENDAR.

 

 

SET MATTERS

 

36. 9:10 A.M. Discussion and possible direction to the Napa County Transportation Planning Agency regarding CalTrans’ proposed improvements on State Route 29-Wapoo to Tubbs Lane, to develop a coordinated directive to CalTrans for project development, including a request that CalTrans modify the existing project to incorporate improvements limited to the following:

    1. Improving the Tubbs Lane and the Silverado Trail/Lake Street/Lincoln Avenue intersections;
    2. Constructing a retaining wall near the south end of Silverado Trail; and
    3. Pavement removal and overlay where appropriate.

 

37. 9:15 A.M. PUBLIC HEARING Board to consider appeal filed by Robert W. and Ariane M. H. Matschullat to the County of Napa Public Works Department’s approval of a plan for the construction of a left-turn lane to serve the Hagafen Winery on Silverado Trail.

(CONTINUED FROM JANUARY 11, JANUARY 25, FEBRUARY 29, MARCH 21,

APRIL 18 AND MAY 23, 2000; APPELLANT REQUESTS WITHDRAWAL OF

THE APPEAL)

 

38. 9:30 A.M. PUBLIC HEARING Board to consider appeal filed by Napa Citizens for Honest Government (William Yeates, Attorney) to a decision by the Conservation, Development and Planning Commission on May 3, 2000 to approve Use Permit Request No. 99065-UP of Panattoni Development Company to construct a 123,900 square foot warehouse containing up to 12,390 square feet of related office space on a 6.22 acre parcel, located on the east side of Airpark Road approximately 700 feet south of Airport Boulevard within an Industrial Park:Airport Compatibility Combination (IP:AC) Zoning District. (Assessor’s Parcel No. 057-240-002)

ENVIRONMENTAL DETERMINATION: This activity is within the scope of the 1998 Napa County Airport Industrial Park Specific Plan Update Program approved on October 20, 1998 and the 1998 Napa County Airport Industrial Area Specific Plan Update Program Environmental Impact Report (EIR) adopted on October 20, 1998, adequately describes the activity for the purposes of the California Environmental Quality Act (CEQA).

(APPELLANT REQUESTS CONTINUANCE OF THE PUBLIC HEARING TO

AUGUST 22, 2000 AT 9:15 A.M.)

 

39. 2:00 P.M. Recess to the Napa County Flood Protection and Watershed Improvement Authority (NCFPWIA) meeting. (See NCFPWIA Agenda)

 

 REGULAR CALENDAR

FINANCE

 

40. Assessor/Recorder-County Clerk to discuss Super Williamson Act (SB1182).

 

GENERAL ADMINISTRATION

 

41. County Administrator requests appointment of one (1) General Public member from the following interested applicants to serve on the Airport Advisory Commission with the term to expire December 31, 2000:

Applicants

David E. Abblett Douglas Casey Kay Leonard Muscatine

James L. Breitenstein Kenneth Larsen Dwight Small

Gordon Ernest Evans Gerald K. Miller Byron Knight Uhl

 

  1. Discussion and possible action regarding the following:

A. Alternate methods of funding fire protection suppression including equipment and vehicles; and

B. Direction to staff to prepare the documents necessary to enable the Board to call a special election to be consolidated with the November general election for the purpose of securing voter approval of an Ordinance increasing the Transient Occupancy Tax (TOT) in the unincorporated area from 10.5% to 12% with the proceeds of the increase to be used for the specified purposes set forth in the Ordinance increasing the TOT. The specified purposes set forth in the Ordinance may include, but are not limited to, (i) the purchase of fire protection equipment (ii) the acquisition of fire station sites and construction of fire stations (iii) providing limited funding for the Napa Valley Conference and Visitor’s Bureau, and (iv) the protection and enhancement of open space and open space recreation.

(CONTINUED FROM JUNE 13, 2000)

 

43. Discussion and possible action regarding legislation.

 

44. Board of Supervisors’ Committee Reports and Announcements.

 

 

REGULAR CALENDAR – Continued

GENERAL ADMINISTRATION – Continued

 

45. Board of Supervisors’ Future Agenda Items.

 

46. Closed Session: None scheduled.

 

 ADJOURN TO BOARD OF SUPERVISORS’ SPECIAL MEETING THURSDAY,

JULY 13, 2000 AT 1:30 P.M. AT NAPA CITY HALL.