MINUTES OF THE

MEETING OF THE BOARD OF SUPERVISORS

COUNTY OF NAPA

March 30, 1999

 

  1. Call to Order.

THE BOARD OF SUPERVISORS OF THE COUNTY OF NAPA MET IN REGULAR SESSION, TUESDAY, MARCH 30, 1999 AT 9:00 A.M. WITH THE FOLLOWING MEMBERS PRESENT: CHAIRMAN MARK LUCE, SUPERVISORS MIKE RIPPEY, MEL VARRELMAN, KATHRYN WINTER AND BRAD WAGENKNECHT.

  1. Pledge of Allegiance.

MIKE JOELL LED THE SALUTE TO THE FLAG.

  1. Public Comment.

MIKE JOELL, PLANNING CONSULTANT, REPRESENTING JOHN AND GIOVANNA SCRUBY REQUESTED THE BOARD INITIATE REVIEW OF MUSTARD’S GRILL AND COSENTINO WINERY’S USE PERMITS AS A RESULT OF VARIOUS HEALTH AND SAFETY VIOLATIONS.

STAFF WAS INSTRUCTED TO INVESTIGATE THE MATTER AND REPORT BACK.

Consent Calendar

  1. District Attorney requests approval of and authorization for Chairman to sign an agreement with the ARM Group at a cost not to exceed $25,000 for the term January 1, 1999 through June 30, 1999 for computer support services.

APPROVED BW-W-R-V-L A-4144

  1. Treasurer/Tax Collector requests approval of the following persons nominated to serve on the Napa County Treasury Oversight Committee with the terms of office to expire March 31, 2000:
  2. Pam Kindig Auditor-Controller.

    Mike Rippey Representative selected by the Board.

    Barbara Nemko County Superintendent of Schools or his/her

    designee.

    Bruce Heid A representative selected by a majority of

    the presiding officers of the governing bodies of the school districts and community college district.

    Jill Techel A representative selected by a majority of

    the presiding officers of the legislative bodies of the special districts in the County that are required or authorized to deposit funds in the County Treasury.

    APPROVED BW-W-R-V-L

     

  3. Adopt a resolution renewing the delegation of authority to the Napa County Treasurer-Tax Collector, to invest and reinvest funds held in the County treasury, as recommended by the County Administrator’s Office.

APPROVED BW-W-R-V-L R-99-29

  1. Director of Health and Human Services Agency requests approval of Budget Transfer No. 58 transferring $23,607 from Contingencies to Social Services (Budget Unit 50100) to refund a duplicate payment to the federal government for the Fiscal Year 1997-98 Options grant.
  2. APPROVED BW-W-R-V-L BT-58

  3. Director of Health and Human Services Agency requests authorization for out-of-state travel for Kathy Kipp, Staff Services Analyst II, to attend the Building On Family Strengths Conference in Portland, Oregon from June 3 through 5, 1999 at no cost to the County.
  4. APPROVED BW-W-R-V-L

  5. Director of Health and Human Services Agency requests approval of and authorization for Chairman to sign an agreement with Michael and Lynn Brown for a maximum of $7,125 for the term March 15, 1999 through June 30, 1999 to provide residence and care services for a client of the Agency’s mental health programs.
  6. APPROVED BW-W-R-V-L A-4145

  7. Director of Health and Human Services Agency requests authorization to amend the Departmental Allocation List in the Health Department adding a .5 Staff Nurse position, effective April 3, 1999 for immunization programs.
  8. APPROVED BW-W-R-V-L

  9. Director of Public Works requests acceptance of the work as complete and authorization for Chairman to sign and file a Notice of Completion with the Clerk/Recorder for Contract No. PW 97-25 R-1, "Napa County Fire Department Yountville Station Project."
  10. APPROVED BW-W-R-V-L

  11. Director of Public Works requests adoption of a resolution supporting a CalTrans application for federal funding for a Traffic Operations System and, should the application be approved, authorization of a $10,000 matching funds contribution from the County of Napa’s Roads or Transportation Development Act funds.
  12. APPROVED BW-W-R-V-L R-99-30

  13. Director of Public Works requests adoption of a resolution authorizing the filing of the Fiscal Year 1999-00 Transportation Development Act (TDA) claim with Metropolitan Transportation Commission (MTC) and authorizing the Director of Public Works to sign the necessary documents related to the claim.
  14. APPROVED BW-W-R-V-L R-99-31

     

  15. Director of Public Works requests the following actions relating to a portion of Kelly Road South:

    1. Adoption of a resolution Summarily Vacating a Portion of Kelly Road South and authorization to record the resolution with the Napa County Recorder; and
    2. APPROVED BW-W-R-V-L R-99-33

    3. Authorization for Chairman to sign a Grant Deed granting that portion of Kelly Road South, being Summarily Vacated, to Fidelity National Title as part of the Thomas Harding/County of Napa Lot Line Adjustment.

APPROVED BW-W-R-V-L

  1. Director of Public Works requests adoption of a resolution authorizing the filing of an application for federal funding for the asphalt overlay of portions of Petrified Forest Road, American Canyon Road, Deer Park Road, the Silverado Trail and the entire length of Tubbs Lane, committing the County to provide approximately 11.5 percent of the project cost and ensuring the completion of the projects.
  2. APPROVED BW-W-R-V-L R-99-32

  3. Communications Manager and Director of Public Works request approval of and authorization for Chairman to sign an agreement with Pacific Gas & Electric Company to lease space at County’s Atlas Peak radio facility for a five-year term, effective March 30, 1999 at $1,000 per year.
  4. APPROVED BW-W-R-V-L A-4146

  5. Library Director requests:

    1. Authorization to receive and administer a federal Library Services and
    2. Technology Act tuition reimbursement grant, titled Public Library Staff Education Program, in the amount of $2,283; and

      APPROVED BW-W-R-V-L

    3. Approval of Budget Transfer No. 57 realizing revenue in the amount of

$2,283 (Budget Unit 61200) with offsetting appropriations to enable the Library Director to disburse the amount in accordance with the grant award eligibility guidelines established by the California State Library.

APPROVED BW-W-R-V-L BT-57

  1. Personnel Director requests authorization to amend the Table and Index for the position of Senior District Attorney Investigator. (Details on file with the Clerk of the Board)
  2. APPROVED BW-W-R-V-L

  3. Personnel Director requests authorization to amend the Departmental Allocation List in Sheriff deleting three (3) Senior Deputy Sheriff III/Deputy Sheriff III positions and adding three (3) Senior Deputy Sheriff I/II/Deputy Sheriff I/II, effective April 3, 1999.
  4. APPROVED BW-W-R-V-L R-99-32

     

  5. Personnel Director and Sheriff requests authorization to amend the Departmental Allocation List to delete one (1) Deputy Marshall and to add one (1) Senior Deputy Sheriff I/II/Deputy Sheriff I/II, effective April 3, 1999.
  6. APPROVED BW-W-R-V-L R-99-32

  7. Personnel Director and Director of Public Works requests the following actions, effective April 2, 1999: (Details on file with the Clerk of the Board)

    1. Approve Budget Transfer No. 59 increasing salary appropriations in Public Works (Budget Unit 17500) by $5,000, with offsetting revenue from the Napa County Transportation Planning Agency (NCTPA);
    2. Authorization to amend the Departmental Allocation List in Public Works to add one (1) Transportation Administrative Analyst, funded from NCTPA funds;
    3. Authorization to amend the Table and Index to add Transportation Administrative Analyst; and
    4. Approve the class specification for Transportation Administrative Analyst.

APPROVED BW-W-R-V-L BT-59

  1. County Administrator requests approval of and authorization for Chairman to sign Amendment No. 1 to Agreement No. 4076 with the California Trade and Commerce Agency for the Job Creation Program, extending the term to June 30, 2000 and making other minor modifications.

APPROVED BW-W-R-V-L A-4076

(AMEND. 1)

  1. County Administrator/Purchasing Agent requests authorization to declare certain items as surplus and dispose of them at public auction. (Complete list on file with the Clerk of the Board)
  2. APPROVED BW-W-R-V-L

  3. Approve minutes of Board of Supervisors’ meeting of March 16, 1999.

APPROVED BW-W-R-V-L

25. Discussion of items removed from the Consent Calendar.

NONE

Set Matters

26. 9:15 a.m. - Public Hearing - Proposed Agricultural Preserve Contract Amendment Nos. 98381-AGK and 98382-AGK request of John E. and Judy Ann Ahmann to amend Type "H" Agricultural Preserve Contract Nos. 507/87 and 508/87 to consolidate four Type "H" Agricultural Preserve Contracts (507/87, 508/87, 509/87 and 510/87) into two amended Type "H" contracts (507/87 and 508/87) with no loss or addition of acreage under boundaries located on the east side of Lake Berryessa within an Agricultural Watershed (AW) Zoning District. (Assessor’s Parcel Nos. 015-230-001, 015-230-002, 015-230-003 and 015-260-009: changed to 015-230-007 and 015-230-008) Environmental Determination: Categorically Exempt.

PUBLIC HEARING HELD

APPROVED REQUEST V-W-R-BW-L

Regular Calendar

  1. Discussion and recommendation: The County Administrator requests that the Board approve a work plan and authorize staff to proceed with actions necessary for the County to submit a grant application, in early 2000, for State and/or federal funds for the renovation or replacement of the County Juvenile Hall.
  2. APPROVED V-W-R-BW-L

  3. Discussion and possible action regarding legislation.
  4. NONE

  5. Board of Supervisors’ Committee Reports and Announcements.
  6. SUPERVISOR RIPPEY REPORTED ON THE NAPA RIVER WATERSHED TASK FORCE MEETING.

    SUPERVISOR WAGENKNECHT REPORTED ON THE BAY AREA AIR QUALITY MANAGEMENT DISTRICT AND NAPA CITY-COUNTY LIBRARY COMMISSION MEETINGS.

    CHAIRMAN LUCE REPORTED ON THE NAPA SANITATION DISTRICT MEETING.

  7. Board of Supervisors’ Future Agenda Items.
  8. SUPERVISOR WINTER REQUESTED INFORMATION CONCERNING THE ON-GOING CONSTRUCTION OF DIGESTERS AT THE AIRPORT AND THEIR HEIGHT REQUIREMENTS.

  9. Department Heads’ Reports and Announcements.
  10. COUNTY ADMINISTRATOR JAY HULL ADVISED OF SURVEY RECEIVED FROM CENTRAL VALLEY SUPERVISORS REQUESTING SUPPORT AND INPUT ON THE FORMATION OF A SUBURBAN CAUCUS GROUP, WHICH FOCUSES ON AGRICULTURAL ISSUES BOTH IN THE CALIFORNIA STATE ASSOCIATION OF COUNTIES AND STATE LEGISLATURE. SUPERVISORS WERE ENCOURAGED TO RESPOND TO THE SURVEY.

  11. Closed Session regarding:

    1. Conference with Legal Counsel - Existing Litigation (Government Code Section 54956.9)

Name of case: Last Resort, Inc. v. County of Napa et. al.

(Case No. 26-05247)

Name of case: Napa Citizens For Honest Government et. al. v.

Napa County Board of Supervisors et. al. (Case No. 26-04014)

 

32. Continued

B. Conference with Real Property Negotiator (Government Code Section 54956.8)

Property: Assessor’s Parcel No. 003-153-009

Negotiating parties: County negotiator: Kenneth H. Johanson

Interested party: Paul Norman

Under negotiation: Instructions to negotiator concerning price

and terms of payment.

C. Public Employee Performance Evaluation (Government Code Section 54957)

Title: Library Director

CLOSED SESSION HELD – NO REPORT

 

 

Adjournment

ADJOURNED TO BOARD OF SUPERVISORS’ REGULAR MEETING, TUESDAY,

APRIL 13, 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