MINUTES OF THE

MEETING OF THE BOARD OF SUPERVISORS

COUNTY OF NAPA

March 9, 1999

 

  1. Call to Order.

THE BOARD OF SUPERVISORS OF THE COUNTY OF NAPA MET IN REGULAR SESSION, TUESDAY, MARCH 9, 1999 AT 9:00 A.M. WITH THE FOLLOWING MEMBERS PRESENT: CHAIRMAN MARK LUCE, SUPERVISORS MIKE RIPPEY, KATHRYN WINTER AND BRAD WAGENKNECHT. SUPERVISOR MEL VARRELMAN WAS EXCUSED.

  1. Pledge of Allegiance.
  2. FORMER SUPERVISOR FRED NEGRI LED THE SALUTE TO THE FLAG.

  3. Public Comment.
  4. CHAIRMAN LUCE REFERRED TO A LETTER FROM KEN LARSEN PREVIOUSLY DISCUSSED CRITICIZING COUNTY EMPLOYEES AND ADVISED THAT HE IS PROUD TO REPRESENT THE PEOPLE OF NAPA COUNTY AND ITS EMPLOYEES.

     

    Consent Calendar

  5. Chief Probation Officer requests Chairman to sign authorization for expenditure of $600 from the Mary Arnold Trust for the benefit of court wards.
  6. APPROVED BW-R-V-W-L

    X

  7. Napa Special Investigations Bureau (NSIB) Governing Board requests approval of Budget Transfer No. 49 transferring $5,000 from the Asset Forfeiture Trust Fund and appropriating $5,000 in Special Departmental Expenses (Budget Unit 23800) for the purchase of three (3) computers.
  8. APPROVED BW-R-V-W-L BT-49

    X

  9. Sheriff requests authorization to receive and deposit into the indigent burial account, a monetary gift of $150 from nurses at the Queen of the Valley Hospital.
  10. APPROVED BW-R-V-W-L

    X

  11. Director of Health and Human Services Agency requests approval of and authorization for Chairman to sign the following contract amendments for mental health services:

A. Amendment No. 1 to Agreement No. 3784 with ARC-Solano, increasing

the maximum amount by $5,903 to a new maximum of $36,320; and

APPROVED BW-R-V-W-L A-3784

X (AMEND. 1)

 

7. Continued

B. Amendment No. 1 to Agreement No. 4108 with Family Service of the

North Bay, Inc., increasing the maximum amount by $240 to a new maximum of $1,020.

APPROVED BW-R-V-W-L A-4108

X (AMEND. 1)

  1. Director of Health and Human Services Agency requests approval of and authorization for Chairman to sign an agreement with California Specialty Hospital for the term July 1, 1998 through June 30, 1999 for Managed Care inpatient mental health services.
  2. APPROVED BW-R-V-W-L A-4135

    X

  3. Communications Manager requests Board accept an Emergency Alert System Decoder as a donation from KVON/KVYN radio station.
  4. APPROVED BW-R-V-W-L

    X

  5. County Counsel requests the following actions related to an agreement with Napa County Council for Economic Opportunity, Inc. for a maximum of $7,261 for the term July 1, 1998 through June 30, 1999 for the Napa Senior Nutrition Program:
    1. Rescind approval of Agreement No. 4130 on February 23, 1999; and

APPROVED BW-R-V-W-L

X

B. Approve Agreement No. 4130-1.

APPROVED BW-R-V-W-L A-4130-1

X A

  1. County Counsel requests continuance to March 23, 1999, the consideration and adoption of proposed Findings of Fact from the hearing by Board of Supervisors of appeal by Robert and Ariane Matschullat to the decision by the Conservation, Development and Planning Commission to adopt a Negative Declaration and approve Use Permit No. 97219-UP of Hagafen Winery/Norman and Irit Weir to establish a new winery with an annual production capacity of 50,000 gallons on a 12.23 acre parcel located on the east side of Silverado Trail approximately 0.5 miles north of its intersection with Soda Canyon Road in an Agricultural Preserve (AP) Zoning District. (Assessor’s Parcel No. 039-130-002)
  2. APPROVED BW-R-V-W-L

    X

  3. Management Information Services Director requests approval to assign Agreement No. 4086 from Panttaja Consulting Group, Inc. to Netcentives Professional Services, Inc., effective December 18, 1998.
  4. APPROVED BW-R-V-W-L

    X

     

  5. Adopt a resolution in opposition to S. 432 (Thurmond) which would increase the rate of tax on wine.
  6. APPROVED BW-R-V-W-L R-99-22

    X

  7. Adopt a resolution supporting the Metropolitan Transportation Commission’s Preferred Alternative for the new east span of the San Francisco-Oakland Bay Bridge.
  8. APPROVED BW-R-V-W-L R-99-23

    X

  9. County Administrator requests approval of and authorization for Chairman to sign Amendment No. 4 to Zone 2, Lake Berryessa Garbage Franchise Agreement No. 1420, implementing the decision of the Board of Supervisors taken January 5, 1999 and providing for the collection of garbage and rubbish for an extended term of eight years.
  10. APPROVED BW-R-V-W-L A-1420

    X (AMEND. 4)

  11. Reappoint the following persons to serve on the Advisory Board on Drug and Alcohol Programs:

Category Applicant Expiration of Term

Jon R. Emerick Interested Citizen January 1, 2002

Colleen Stoner Probation January 1, 2002

Jeanne M. Title Education January 1, 2002

APPROVED BW-R-V-W-L

X

  1. Approve minutes of Board of Supervisors’ meeting of February 23, 1999.
  2. (Continued from March 2, 1999)

    APPROVED BW-R-V-W-L

    X

  3. Discussion of items removed from the Consent Calendar.

NONE

 

Set Matters

19. 9:15 a.m. - Public Hearing - Rezoning Request No. 98221-RZG by Solano-Napa Builders Exchange to rezone two parcels totaling .90 acres from General Industrial:Airport Compatibility Combination (GI:AC) to Industrial Park:Airport Compatibility Combination (IP:AC) Zoning District located on the northwest side of Camino Dorado approximately 500 feet southwest of North Kelly Road, 135 Camino Dorado, Napa. (Assessor’s Parcel Nos. 057-151-006 and 057-151-007) Environmental Determination: Negative Declaration prepared. (Staff recommends that this item be removed from calendar. It will be re-advertised and rescheduled for March 23, 1999 at 9:15 a.m. as recommended by staff. Applicant concurs.)

REMOVED FROM CALENDAR R-BW-V-W-L

X

20. 9:30 a.m. - Public Hearings - Appeal filed by Susan J. Jinks to decisions by the Zoning Administrator:

    1. On April 3, 1998 to deny Certificate of Compliance Request No. 94204-COC for an Unconditional Certificate of Compliance to recognize a 27.08 acre parcel as a legal lot of record located approximately one mile northeast of Silverado Trail from a point two miles southeast of the intersection with Yountville Cross Road within an Agricultural Watershed (AW) Zoning District. (Assessor’s Parcel No. 032-400-008) Environmental Determination: Exempt from California Environmental Quality Act (CEQA).
    2. On April 3, 1998 to deny Certificate of Compliance Request No. 94205-COC for an Unconditional Certificate of Compliance to recognize an 18.24 acre parcel as a legal lot of record located approximately one mile northeast of Silverado Trail from a point two miles southeast of the intersection with Yountville Cross Road within an Agricultural Watershed Zoning District. (Portion of Assessor’s Parcel No. 032-400-009) Environmental Determination: Exempt from CEQA.

    1. On April 17, 1998 to deny Certificate of Compliance Request No. 94207-COC for an Unconditional Certificate of Compliance to recognize a 20.75 acre parcel as a legal lot of record located approximately one mile northeast of Silverado Trail from a point two miles southeast of the intersection with Yountville Cross Road within an Agricultural Watershed Zoning District. (Portion of Assessor’s Parcel No. 032-400-009) Environmental Determination: Exempt from CEQA.

(Continued from July 28, September 1 and November 10, 1998 and January 12, 1999)

(Staff recommends continuance of the Public Hearings to April 27, 1999 at 9:30 a.m. Applicant concurs.)

PUBLIC HEARINGS CONTINUED TO APRIL 27, 1999 AT 9:30 A.M.

W-BW-R-V-L

X

  1. 9:30 a.m. - Director of Conservation, Development and Planning requests that the Board:

    1. Review the request of the Farm Worker Committee to amend Ordinance
    2. No. 1099, Section 18.104.310, A[2], relating to days of operation of the Calistoga Farm Center; and

    3. Provide direction to staff to initiate Ordinance Amendment, evaluate and environmentally assess this Ordinance Amendment.

Environmental Determination: Not subject to CEQA.

THE BOARD DIRECTED STAFF TO INITIATE A CHANGE TO SECTION 18.104.310 [A][2] OF THE ZONING ORDINANCE RELATING TO LENGTH OF STAY IN PUBLICLY OWNED AND OPERATED FARM LABOR CAMPS.

BW-R-V-W-L

X

 

  1. 11:00 a.m. - Tour of Criminal Courts Building.
  2. TOUR HELD

    Regular Calendar

  3. Director of Public Works to discuss and request approval of and authorization for
  4. Chairman to sign a lease agreement with Soscol Center Business Park at an initial rate of $12,500 per month for the term May 1, 1999 through June 30, 2004 for office space for Training and Employment Center (TEC) and Health and Human Services Agency.

    APPROVED REQUEST W-R-V-BW-L A-4134

    X

  5. County Administrator requests the following related to the Napa County Children and Families First Commission:

    1. First reading and intention to adopt an ordinance amending Napa County Code Section 2.71.060 and 2.71.070 to increase the membership of the Napa County Children and Families First Commission from five (5) members to nine (9) members and designate staggered terms in accordance with the increase. Environmental Determination: Not subject to CEQA.
    2. TITLE READ

      THE BOARD WAIVED READING BALANCE OF ORDINANCE

      R-BW-V-W-L

      X

      THE BOARD DECLARED INTENTION TO ADOPT ORDINANCE

      BW-W-R-V-L

      X

    3. Appoint five (5) persons to fill the current openings on the Napa County Children and Families First Commission with the terms of office to be determined by lot with one term to expire January 1, 2000, one to expire January 1, 2001, one to expire January 1, 2002 and two to expire January 1, 2003.

Category No. of Appts. Description as Prescribed in Prop. 10 Initiative

Board 1 Member of the Board of Supervisors

County 2 To be selected from County Health Officer and

those persons responsible for the management of County functions pertaining to children’s services, public health services, behavioral health services, social services and tobacco and other substance abuse prevention and treatment services.

 

24. Continued

Stakeholders 2 To be selected from those persons described under

"County" above and those persons who are educators specializing in early childhood development, representatives of a local child care resource or referral agency or a local child care coordinating group, representatives of a local organization for prevention or early intervention for families at risk, representatives of community-based organizations that have the goal of promoting nurturing and early childhood development, representatives of local school districts, representatives of local medical, pediatric or obstetric associations or societies, recipients of project services included in the County strategic plan.

 

Applicants: Membership Category:

Gail V. Adams Stakeholder

Tony Apolloni, Ph.D., Stakeholder

Dr. Kristie A. Brandt * County/ Stakeholder

Dan Corsello Stakeholder

Dianne "Dee" M. Cuney Stakeholder

Cristine Eugenia Gallagher Stakeholder

Bruce Heid * Stakeholder

Darlene Elaine Howell Stakeholder

Jay Hull * County/ Stakeholder

Patricia Jennings Stakeholder

Teresa M. Longoria * County/ Stakeholder

Hope Lugo Stakeholder

Lisa G. Lyke Stakeholder

Dr. George Monteverdi Stakeholder

Tina M. Persaud Stakeholder

Mary "Michele" Savage Stakeholder

Ardis J. Troedson Stakeholder

James Robert Wallis, Jr. Stakeholder

* Indicates Interim Acting Member

CONTINUED TO NON-SPECIFIC DATE PENDING REVIEW OF POSSIBLE CONFLICTS OF INTEREST. BW-W-R-V-L

X

  1. Discussion and possible action regarding Board of Supervisors’ retreat
  2. May 17 and 18, 1999.

    THE BOARD AGREED TO SCHEDULE THE RETREAT ON MAY 17 AND 18, 1999 .

     

  3. Appoint one (1) person to serve on the Napa County Commission on Aging:
  4. Category Applicant Expiration of Term

    Organization Concerned with Bonnie Leigh Anderson September 30, 2000

    Older Adults Betty Lou Tronstad

    Lillian S. West

    SUPERVISOR WINTER NOMINATED AND THE BOARD APPOINTED BETTY LOU TRONSTAD W-R-V-BW-L

    X

  5. Discussion and possible action regarding legislation.
  6. NONE

  7. Board of Supervisors’ Committee Reports and Announcements.
  8. SUPERVISOR WINTER REPORTED ON THE CALIFORNIA STATE ASSOCIATION OF COUNTIES’ PROPOSITION 10 CONFERENCE.

    SUPERVISOR RIPPEY REPORTED ON THE NAPA RIVER WATERSHED TASK FORCE MEETING AND NAPA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT MATTERS.

    SUPERVISOR WAGENKNECHT REPORTED ON THE BAY AREA AIR QUALITY MANAGEMENT DISTRICT MEETING.

  9. Board of Supervisors’ Future Agenda Items.
  10. 3/23/99 – DISCUSSION AND POSSIBLE ACTION REGARDING BOARD POSITION ON NAPA SANITATION DISTRICT’S CONSOLIDATION AND EXPANSION. (SUPERVISOR RIPPEY)

  11. Department Heads’ Reports and Announcements.
  12. NONE

  13. Closed Session: None scheduled.

CLOSED SESSION NOT HELD

 

 

 

 

Adjournment

ADJOURNED TO BOARD OF SUPERVISORS’ REGULAR MEETING, TUESDAY,

MARCH 16, 1999 AT 9:00 A.M.

MARK LUCE

Chairman

ATTEST:

PATRICIA GILMORE

Deputy Clerk of the Board

KEY

Vote: L = Mark Luce; R = Mike Rippey; V = Mel Varrelman; W = Kathryn Winter;

BW = Brad Wagenknecht

Notations under Vote: N = No; X = Excused; A = Abstained