AGENDA

NAPA COUNTY BOARD OF SUPERVISORS

TUESDAY AUGUST 1, 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

 

5. Napa Special Investigations Bureau Governing Board requests authorization to distribute to the member agencies $14,700 seized and forfeited from narcotic/drug trafficking investigations in Napa County.

 

HUMAN SERVICES

 

  1. Director of Health and Human Services Agency requests adoption of a resolution authorizing the transfer of a maximum of $5,750 from the Early and Periodic Screening, Diagnosis and Treatment Program, held by the California Department of Mental Health to the California Mental Health Directors Association for services provided in connection with out-of-county placements.
  2.  

  3. Director of Health and Human Services Agency requests approval of and authorization for Chairman to sign a Declaration Not to Apply for Rural Health Services Program Funding for Fiscal Year 2000/2001.
  4.  

  5. Director of Health and Human Services Agency requests approval of and authorization for Chairman to sign the renewal of Agreement No. 4129 with Community Health Clinic Ole for a maximum of $103,430 for the term July 1, 2000 through June 30, 2001 for services funded by the MediCal Outreach Grant.
  6.  

    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. 4074 with Martin L. Forst, Ph.D., for a maximum of $10,000 for the term July 1, 2000 through June 30, 2001 to provide evaluation services for the County Tobacco Control Plan.
  8.  

  9. Director of Health and Human Services Agency requests approval of and authorization for Chairman to sign the renewal of Agreement No. 4070 with Napa County Council for Economic Opportunity, Inc. for a maximum of $43,166 for the term July 1, 2000 through June 30, 2001 to provide community services in the CalWORK’s Program.
  10.  

  11. Director of Health and Human Services Agency requests approval of and authorization for Chairman to sign the renewal of Agreement No. 4266 with Bayberry, Inc. for a maximum of $30,000 for the term July 1, 2000 through June 30, 2001 to provide respite care to caregivers and families of clients referred by the Children’s Behavioral Health Programs.

 

PROPERTY

 

12. Director of Public Works, acting as the County Road Commissioner, requests adoption of a resolution certifying County Maintained Road Mileage pursuant to Section 2121 of the Streets and Highways Code to be 446.91 miles.

 

13. Director of Public Works requests adoption of the following resolutions to facilitate traffic flow and parking, and to increase safety during the Transamerica Golf Tournament to be held at the Silverado Country Club from October 2-8, 2000:

    1. Resolution temporarily designating Hillcrest Drive and Westgate Drive as combined use highways;
    2. Resolution establishing temporary restrictions on parking on portions of various County roads;
    3. Resolution establishing temporary crosswalks on Atlas Peak Road; and
    4. Resolution establishing temporary speed zones on portions of Atlas Peak Road, Hardman Avenue, Westgate Drive and Hillcrest Drive.

 

  

CONSENT CALENDAR Continued

GENERAL ADMINISTRATION

 

14. Housing Director requests adoption of a resolution creating the Napa County Farmworker Housing Oversight Committee.

 

15. Personnel Director requests approval of and authorization for Chairman to sign an agreement with WorkHealth at Queen of the Valley Hospital for the term August 1, 2000 through June 30, 2001 to provide occupational health services.

 

16. County Administrator requests adoption of a resolution changing the name of the Napa County Advisory Board on Drug and Alcohol Programs to the Napa County Advisory Board on Alcohol and Drug Programs and revising the Bylaws of the Advisory Board to reflect the name change and to amend Article VI, Section 1, relating to amendment of the bylaws.

 

17. County Administrator requests the following actions related to the Napa Valley Workforce Investment Board:

A. Appointment of the following interested persons with the term of office to commence immediately and expire on July 1, 2002:

Applicants Representing

Larry H. Glenn Labor

Ken Slavens Labor

Barbara Nemko Education

Nadine Wade-Gravett Education

Isabel Harris Community Based Organization

Aurelio Hurtado Community Based Organization

Rhonda Slota One-Stop Partners

Jose Aguayo One-Stop Partners

Suna K. Flores One-Stop Partners

Martha M. Finnegan One-Stop Partners

Teresa Zimny One-Stop Partners

B. Appointment of the following persons representing a Private Sector Business with the term of office to be determined by lot by the membership with seven (7) members to expire December 31, 2002, and eight (8) members to expire July 1, 2003. Four (4) members remain to be appointed in the Private Sector Business category:

 

 

CONSENT CALENDAR Continued

GENERAL ADMINISTRATION – Continued

Item No. 17 – Continued

 

Christine Burns David Crespin Arvin Chaudary

Charles L. Gravett Robert G. Green Elizabeth Pridmore

Robert Stauff Pam Stock Peter Stoppello

Lori Townsend Gerald N. Whitehead

    1. Amend the term of expiration dates to July 1, 2002 for the following persons appointed by the Board of Supervisors on May 23, 2000 to coincide with the State of California Application Terms of Appointment:

Celine Haugen Representing Economic Development

Chuck Eason Representing Economic Development

D. Amend the term of expiration date to July 1, 2003 for Brad Wagenknecht representing the Board of Supervisors to coincide with the State of California Application Terms of Appointment.

 

18. Approve minutes of Board of Supervisors’ meeting of May 16, 2000.

 

  1. DISCUSSION OF ITEMS REMOVED FROM THE CONSENT CALENDAR.

 

 

SET MATTERS

 

20. 9:05 A.M. First reading and intention to adopt an ordinance creating the Solano-Napa-Yolo Commission on Medical Care to negotiate with the California Medical Assistance Commission for the arrangement and provision of health care services.

ENVIRONMENTAL DETERMINATION: Exempt from California Environmental Quality Act (CEQA) General Rule.

 

21. 9:10 A.M. Regional Training Employment Coordinator requests authorization to accept a Department of Labor Employment and Training Administration grant of $750,000 for the term July 1, 2000 through June 30, 2002 for a Skills Shortages, Partnership Training/Systems Building Project.

 

22. 9:15 A.M. Board of Supervisors sitting as the Board of Directors of the Silverado Community Services District:

    1. Approve minutes of the Silverado Community Services District meetings of January 4 and April 18, 2000.
    2. PUBLIC HEARING District Manager requests the following actions relating to the District’s Fiscal Year 2000/2001 budget:

      1. Adoption of a special tax of $34.12 for a vacant lot; $68.24 for a condominium and a single family residence-limited services; $85.30 for a residence on Silver Trail; and $136.48 for a single family residence receiving full services; and

      1. Approval of the distribution of the large vacant parcel tax of $19,664.68 among the five parcels as follows:

060-010-001 $7,327.46 061-040-002 $7,939.98

060-140-003 $104.84 061-180-001 $4,031.36 060-450-001 $261.04

 

  1. 9:30 A.M. PUBLIC HEARING Director of Public Works requests the following actions relating to assessments for County Service Area No. 3:

    1. Hold a Public Hearing to consider any protests with respect to the assessments for structural fire protection (the "Fire Protection Assessment") and streetside landscaping, street lighting and street sweeping services (the "Street Assessment") proposed for adoption in County Services Area No. 3 by the Board in Resolution 00-70 and to determine whether, or to what extent, to adopt the Fire Protection Assessment and/or the Street Assessment for Fiscal Year 2000/2001; and
    2. Upon conclusion of the Public Hearing, adopt a resolution levying the Street Assessment and the Fire Protection Assessment in County Service Area No. 3 for Fiscal Year 2000/2001.

 

SET MATTERS – Continued

 

  1. 10:00 A.M. PUBLIC HEARING County Administrator to discuss and request adoption of a resolution increasing rates charged by Berryessa Garbage Service for the collection and disposal of garbage applicable to Garbage Zone Two located generally in the unincorporated area of Lake Berryessa in conformance with the approved Rate Methodology under Board Resolution 99-4.

 

25. 1:30 P.M. Recess to the Napa County Flood Control and Water Conservation District (NCFCWCD) meeting. (See NCFCWCD Agenda)

 

26. 2:00 P.M. Housing Director and the Director of the Napa County Rental Information and Mediation Services to report on the status of mobilehome park/tenant negotiations concerning adjustments to rent levels and request Board consideration to initiate a rent stabilization ordinance applicable in the unincorporated areas of Napa County.

 

REGULAR CALENDAR

PROPERTY

 

  1. Director of Conservation, Development and Planning requests approval of and direction to the Auditor-Controller to pay the Director the cash equivalent, at the hourly rate for the requested fiscal year, of one (1) unused week of Fiscal Year 1999/2000 management leave pursuant to the County of Napa Management Compensation Plan.
  2.  

    GENERAL ADMINISTRATION

     

  3. Discussion and possible actions relating to the Transient Occupancy (Hotel) Tax:

    1. Introduction and adoption of an ordinance proposing that the voters of Napa County enact an ordinance (Ordinance No. 2000-1) increasing the Transient Occupancy (Hotel) Tax from 10.5% to 12%, requiring any funds generated as a result of the imposition of this increase in the Transient Occupancy (Hotel) Tax to be treated as the proceeds of a special tax and spent for specified purposes involving the creation, protection and enhancement of parks and open space, establishing the Napa County Parks and Open Space Trust Fund and Trust Fund Board, establishing the Napa County Office of Parks and Open Space, and providing for stable but limited funding of the Napa Valley Conference and Visitors Bureau;

 

REGULAR CALENDAR Continued

GENERAL ADMINISTRATION – Continued

Item No. 28 – Continued

 

B. Adoption of a resolution ordering that a special election be conducted on November 7, 2000, to be consolidated with the general election that will enable the voters to enact or reject Ordinance No. 2000-1 and designating the Ballot Question to be voted on at that special election as Measure "I"; and

    1. Possible direction to staff to prepare an argument in favor of the Measure "I", and a rebuttal argument to any opposition which may be filed to Measure "I" for use by the Board, or those members of the Board authorized by the Board, to file such an Argument and Rebuttal.

ENVIRONMENTAL DETERMINATION: Exempt from California Environmental Quality Act (CEQA) 14 California Administrative Code 15378(b) [submittal of proposals to the voters not a project; creation of government funding mechanisms not involving a commitment to any specific project not a project].

 

29. Discussion and possible action regarding legislation.

 

30. Board of Supervisors’ Committee Reports and Announcements.

 

31. Board of Supervisors’ Future Agenda Items.

 

32. Closed Session regarding:

    1. CONFERENCE WITH LABOR NEGOTIATOR (Government Code Section
    2. 54957.6)

      Agency negotiator: Bruce Heid

      Employee organization: Napa County Deputy Sheriffs’ Association

    3. 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, AUGUST 8, 2000 AT 9:00 A.M.