AGENDA

NAPA COUNTY BOARD OF SUPERVISORS

TUESDAY JULY 20, 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.

 

  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.

 

CONSENT CALENDAR

 

CRIMINAL JUSTICE

 

4. Sheriff requests authorization to extend 60.79 hours of accrued vacation time for a Sergeant through August 6, 1999.

 

5. Sheriff requests approval of and authorization for Chairman to sign the following amendments for police services for the term July 1, 1999 through June 30, 2000:

    1. Amendment No. 2 to Agreement No. 1841 with the Town of Yountville assigning a Sergeant and increasing the existing contract by $56,665 for a new estimate of $253,798; and
    2. Amendment No. 3 to Agreement No. 3220 with the City of American Canyon for the same service level and increasing the existing contract by $11,686 for a new estimate of $1,212,621.

 

  1. Sheriff requests approval of and authorization for Chairman to sign Amendment No. 4 to Agreement No. 1711 with Louis Daugherty, M.D., increasing various rates for services for the term July 1, 1999 through June 30, 2000 to provide forensic pathology services to the Coroner’s Office.

 

 

 

 

 

 

 

 

CONSENT CALENDAR – Continued

HUMAN SERVICES

 

7. Director of Health and Human Services Agency requests approval of and authorization for Chairman to sign an agreement with Sheila Daugherty for a maximum of $35,000 for the term July 1, 1999 through June 30, 2000, to provide consultation regarding alcohol and drug prevention services including implementation of the Drug Court.

 

  1. Director of Health and Human Services Agency requests approval of and authorization for Chairman to sign an agreement with Partnership HealthPlan of California allocating $19,453 for the term January 1, 1999 through December 31, 1999 for the purchase of children’s car seats and bicycle helmets and public education activities.

 

9. Director of Health and Human Services Agency requests approval of and authorization for Chairman to sign the renewal of Agreement No. 3700 with the California Department of Health Services in the amount of $21,735 for the term July 1, 1999 through June 30, 2000 for the Child and Infant Immunization program.

 

  1. Director of Health and Human Services Agency requests approval of and authorization for Chairman to sign renewals of the following agreements to provide services in the Mental Health Outpatient Managed Care program for the term July 1, 1999 through June 30, 2000:
    1. Agreement No. 4037 with Ron Haimowitz, Ph.D.;
    2. Agreement No. 4064 with Janet S. Cain, Ph.D.;
    3. Agreement No. 4122 with Michele Merritt, M.F.C.C.;
    4. Agreement No. 4117 with Nathan H. Thuma, M.D.; and
    5. Agreement No. 4170 with Lena Kibble, M.F.C.C.

 

  1. Director of Health and Human Services Agency requests the following amendment of the Departmental Allocation List, with a net staffing change of zero (0), effective July 10, 1999: (Details on file with the Clerk of the Board)
    1. Delete one (1) Health Program Manager; and
    2. Add one (1) Chief Public Health Manager.

 

 

 

 

 

 

CONSENT CALENDAR – Continued

PROPERTY

 

  1. Director of Environmental Management requests cancellation of an agreement with the California Integrated Waste Management Board (CIWMB), which provided funding for pollution prevention assessments of printers within the County and authorization for Chairman to sign a letter to that effect.
  2.  

  3. Director of Public Works requests adoption of a resolution temporarily closing a portion of El Centro Avenue between the Napa City limits and Big Ranch Road on July 22, 1999 to construct an overhead electrical distribution line.
  4.  

  5. Director of Public Works requests authorization to sign the following relating to various projects at the Napa County Airport:

    1. Federal Aviation Administration (FAA) application and grant agreement in the amount of $742,500; and
    2. State of California pre-application, application and grant agreement in the amount of $37,125.

 

  1. Director of Public Works requests the following actions relating to the "Painting at the Courthouse, City/County Library and Various Streetlights at Hillcrest and Westgate Drives," PW 99-09 project:

    1. Rejection of bid from C & J Painting due to unmet licensing requirements; and
    2. Approval to award the bid to Zartaloudis Construction for their total bid of $28,800, including both Additional Alternatives.

 

  1. Director of Public Works requests approval of and authorization for Chairman to sign Amendment No. 2 to Lease Agreement No. 4123 with the Bell Family Trust for additional office space at 650 Imperial Way for Management Information Services (MIS) at a monthly cost of $14,390.96 beginning November 1, 1999 and ending June 30, 2004, with options to lease other space in the same building as it becomes available and to purchase the property at the end of the lease.
  2.  

     

     

     

     

     

     

    CONSENT CALENDAR – Continued

    PROPERTY – Continued

     

  3. Director of Public Works requests approval of and authorization for Chairman to sign an agreement with Jonesy’s Famous Steak House, Inc. to lease premises at the Napa County Airport for the term January 1, 2000 through December 31, 2009 at a base rent of $3,750 per month.
  4.  

  5. Director of Public Works requests authorization for Chairman to sign the following Consent Documents which will permit the execution and recordation of Deeds of Trust assigning certain interests held by R.A. Bridgeford, Inc. to The Vintage Bank as collateral for a loan to Bridgeford to finance construction of a new service center:

    1. Consent to assign Napa County Agreement No. 3370 (Fuel Management Agreement), as amended, to The Vintage Bank as collateral;
    2. Consent to assign Napa County Agreement No. 3371 (Terminal Offices and Office/Hangar Building land lease) to The Vintage Bank as collateral; and
    3. Consent to assign Napa County Agreement No. 4174 (additional land lease for a still-to-be constructed hangar) to The Vintage Bank as collateral.

(CONTINUED FROM JULY 13 AND JUNE 29, 1999)

 

GENERAL ADMINISTRATION

 

  1. Library Director requests authorization to apply for a Youth Services Materials Grant from the California State Library in an amount not to exceed $10,000.
  2.  

  3. Personnel Director requests approval of the following actions effective July 24, 1999

(Details on file with the Clerk of the Board):

    1. Amend the Departmental Allocation List in Sheriff (23500) deleting fifty-five (55) Senior Deputy Sheriff II/Deputy Sheriff I/II positions and adding fifty-five (55) Senior Deputy Sheriff II/Deputy Sheriff I/II/Deputy Sheriff Trainee positions;
    2. Amend the Departmental Allocation List in Special Investigations Unit (23800) deleting two (2) Senior Deputy Sheriff II/Deputy Sheriff I/II positions and adding two (2) Senior Deputy Sheriff II/Deputy Sheriff I/II/Deputy Sheriff Trainee positions;
    3. Amend the Table and Index adding Deputy Sheriff Trainee; and
    4. Approve new class specifications for Deputy Sheriff Trainee.

 

 

CONSENT CALENDAR – Continued

GENERAL ADMINISTRATION – Continued

 

  1. County Administrator/Purchasing Agent requests authorization for the following:

    1. Declare certain items as surplus and dispose of them at public auction (Complete list on file with the Clerk of the Board); and
    2. Declare a Maytag gas dryer, Model MDLDG33, as surplus and authorize trade-in on a replacement dryer.

 

  1. Adoption of a resolution authorizing agreement between the County of Napa and the City of Napa pertaining to adjustments in the allocation of property taxes as a result of detachment of certain property from the City of Napa (Hagen Road Detachment), and directing the Chairman of the Board to execute the agreement on behalf of the County of Napa.

 

23. Approve minutes of Board of Supervisors’ meeting of July 13, 1999.

 

24. DISCUSSION OF ITEMS REMOVED FROM THE CONSENT CALENDAR.

 

SET MATTERS

 

25. 9:10 A.M. PUBLIC HEARING Board to consider appeal filed by Michael E. Williamson, on his behalf and on behalf of the Summit Lake Drive Preservation Coalition, to a decision by the Conservation, Development and Planning Commission on February 3, 1999 to adopt a Negative Declaration and approve Use Permit No. 98183-UP of Robert Craig Winery, L.P. to establish a new winery with a production capacity of 25,000 gallons/year (including custom production up to 5,000 gallons/year produced by a maximum of two (2) custom production operations involving crushing, fermentation, barrel aging and bottling), the construction of a 12,000 + square foot winery building, retail sales and a marketing plan, located on a 20.19 acre parcel, the south side of Summit Lake Drive, approximately 1-1/4 miles west of its intersection with White Cottage Road, within an Agricultural Watershed (AW) Zoning District. (Assessor’s Parcel No. 018-060-072)

ENVIRONMENTAL DETERMINATION: Negative Declaration prepared.

(CONTINUED FROM JULY 13, 1999)

 

  1. 9:30 A.M. PUBLIC HEARING Board of Supervisors meeting as the Board of Directors of the Lake Berryessa Resort Improvement District:

    1. Approve minutes of the Lake Berryessa Resort Improvement District meeting of June 8, 1999.
    2. District Engineer requests the following actions pertaining to the special tax at Lake Berryessa Resort Improvement District:

    1. Accept the Engineer’s Report for Fiscal Year 1999/00; and
    2. Adopt a resolution confirming the Engineer’s Report and imposing the water and sewer special tax for the District at $412 for Fiscal Year 1999/00.

C. Adjournment.

 

  1. 9:30 A.M. PUBLIC HEARING Board of Supervisors meeting as the Board of Directors of the Napa-Berryessa Resort Improvement District:

A Approve minutes of the Napa-Berryessa Resort Improvement District meeting of June 8, 1999.

B. District Engineer requests the following actions pertaining to the special tax at Napa-Berryessa Resort Improvement District:

    1. Accept the Engineer’s Report for Fiscal Year 1999/00; and
    2. Adopt a resolution confirming the Engineer’s Report and setting the availability charge for the District at $240 for Fiscal Year 1999/00.

C. Adjournment.

 

28. 1:30 P.M. Recess to the Napa County Flood Control and Water Conservation District (NCFCWCD) meeting. (See NCFCWCD Agenda)

 

REGULAR CALENDAR

 

GENERAL ADMINISTRATION

 

  1. Discussion and possible direction to staff regarding revision to current policies and procedures for the issuance of firework display permits within the County’s unincorporated area.

 

30. Discussion and possible action to initiate amendment to the Napa County Code relating to "right to agricultural processing." (Supervisor Winter)

 

31. Discussion and possible action regarding legislation.

 

32. Board of Supervisors’ Committee Reports and Announcements.

 

33. Board of Supervisors’ Future Agenda Items.

 

34. Department Heads’ Reports and Announcements.

 

35. Closed Session regarding:

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

(Government Code Section 54956.9(a))

Name of case: Jefferson v. County of Napa (Superior Court Case No. 70705)

Name of case: Napa Citizens for Honest Government and North Bay Citizens for

Responsible Transportation v. County of Napa (Superior Court Case

No. 26-04014)

Name of case: (Workers’ Compensation Appeals Board – WCK 0031297)

 

 

ADJOURN TO BOARD OF SUPERVISORS’ NEXT REGULARLY SCHEDULED MEETING.