MINUTES OF THE

MEETING OF THE BOARD OF SUPERVISORS

COUNTY OF NAPA

April 27, 1999

 

  1. Call to Order.
  2. THE BOARD OF SUPERVISORS OF THE COUNTY OF NAPA MET IN REGULAR SESSION, TUESDAY, APRIL 27, 1999 AT 9:00 A.M. WITH THE FOLLOWING MEMBERS PRESENT: CHAIRMAN MARK LUCE, SUPERVISORS MIKE RIPPEY, MEL VARRELMAN, KATHRYN WINTER AND BRAD WAGENKNECHT.

  3. Pledge of Allegiance.
  4. REGIONAL TRAINING, EMPLOYMENT COORDINATOR DONNA DEWEERD LED THE SALUTE TO THE FLAG.

  5. Presentation of Retirement Resolution No. 99-41 to Ted Bekker, Engineering Aide III, Public Works Department, in recognition of 26 years of service.
  6. CONTINUED TO MAY 4, 1999.

  7. Presentation of Retirement Resolution No. 99-42 to Darlene Ragatz, Office Assistant II, Auditor-Controller’s Office, in recognition of 29 years of service.

CHAIRMAN PRESENTED RESOLUTION R-99-42

  1. Public Comment.
  2. JOHN KELLY AND RON DOWNS EXPRESSED CONCERN REGARDING THE OUT-OF-CONTROL "AGRICULTURAL BURN" IN THE LOKOYA/MT. VEEDER AREA AND QUESTIONED THE ISSUANCE OF PERMITS, SPECIFICALLY DURING HIGH WIND FORECASTS, AS WELL AS THE ACCOUNTABILITY OF THE PROPERTY OWNERS WHO PROCEED WITH AGRICULTURAL BURNS DESPITE THESE FORECASTS. THE LOKOYA FIRE DEPARTMENT WAS COMPLIMENTED IN THEIR SUPPRESSION OF THE FIRE.

    CANDACE ELIZA REFERRED TO THE NAPA COUNTY DEPARTMENT OF ENVIRONMENTAL MANAGEMENT’S MISSION STATEMENT AND EXPRESSED CONCERN REGARDING THE COUNTY RESIDENTS’ AND EMPLOYEES’ EXPOSURE TO ELECTRO-MAGNETIC FIELDS, GAS/MTBE POLLUTION DUE TO THE TRANSFORMER NEAR THE NEW COURT BUILDING AND GAS BLOWERS USED BY COUNTY TRUSTIES. REFERENCE WAS MADE TO THE DISTURBANCE OF THE SWALLOWS’ NESTS ON THE HALL OF JUSTICE BUILDING AND HOW THEIR DISPLACEMENT IS SIMILAR TO THAT OF HOMELESS PERSONS.

     

    5. Continued

    LAVERNE MACK ADDRESSED THE BOARD CONCERNING THE GROUND WATER ORDINANCE, NOTICING PRACTICES AND SUGGESTED PUBLISHED NOTICES BE VERY CLEAR AS TO THEIR CONTENT.

    CHAIRMAN LUCE DIRECTED STAFF TO AGENDIZE DISCUSSION REGARDING NOTICING REQUIREMENTS.

  3. Sheriff requests approval of Budget Transfer No. 72 transferring $21,580 from Local Law Enforcement Block Grant Trust to Equipment ($13,035) and to Special Departmental Expense-Other ($8,545) to purchase the following equipment: bomb suit and helmet ($8,735); XR200 X-ray machine ($4,300); and miscellaneous law enforcement equipment ($8,545) of which none are fixed assets (Budget Unit 23500).
  4. APPROVED V-W-BW-R-L BT-72

    X

  5. Assessor/Recorder-County Clerk requests approval of and authorization for Chairman to sign Amendment No. 1 to Agreement No. 4067 with DFM Associates in the amount of $9,939 to provide for payment of sales tax on services and software provided for the installation and maintenance of new Image-based, Client-Server system for Recorder-County Clerk Division.
  6. APPROVED V-W-BW-R-L A-4067

    X (AMEND. 1)

  7. Auditor-Controller requests acceptance of and instruction to the Clerk of the Board to file the Audit Reports of the Napa County Local Transportation Fund, Transit Fund and Transportation Development Act Special Revenue Fund for the Fiscal Year ending June 30, 1998. (Reports on file with the Clerk of the Board)
  8. APPROVED V-W-BW-R-L

    X

  9. Director of Health and Human Services Agency requests approval of Budget Transfer No. 78 appropriating $59,863 from Auditor’s Trust (Budget Unit 42000) to pay the California Department of Health Services for federal target case management costs.
  10. APPROVED V-W-BW-R-L BT-78

    X

  11. Director of Health and Human Services Agency requests approval of and authorization for Chairman to sign Amendment No. 1 to Agreement No. 2939 with Richard Geisler, Ph.D., increasing the amount by $3,600 to a new maximum of $14,310 for client mental health services.
  12. APPROVED V-W-BW-R-L A-2939

    X (AMEND. 1)

     

  13. Agricultural Commissioner requests approval of Budget Transfer No. 77, increasing revenue by $2,000 in the Pesticide Enforcement account, and appropriating both, this amount and $14,000 from the Agriculture account, to the Fixed Assets-Equipment account (Budget Unit 26400) for the purchase of two all-terrain vehicles (ATV).
  14. APPROVED V-W-BW-R-L BT-77

    X

  15. Director of Public Works requests approval of Budget Transfer No. 66, transferring $81,000 from the Capital Projects-Maintenance account (Budget Unit 16000) to a new appropriation for the Hall of Justice Re-Roof Project to fund the construction costs.
  16. APPROVED V-W-BW-R-L BT-66

    X

  17. Director of Public Works requests approval of Budget Transfer No. 76 establishing a $40,000 appropriation in the Capital Improvement budget (Budget Unit 16000) for the construction of a fence along the Napa State Hospital property line, with offsetting revenue from the State Department of Parks and Recreation’s Environmental License Fund.
  18. APPROVED V-W-BW-R-L BT-76

    X

  19. Director of Public Works requests approval of the following, relating to modifications to the Corrections booking area:

    1. Budget Transfer No. 74, establishing a $150,000 appropriation in the Capital Improvement budget for the modifications, with offsetting revenue from the Department of Justice-COPS and one-time federal funds; and
    2. APPROVED V-W-BW-R-L BT-74

      X

    3. Budget Transfer No. 75, transferring $56,426 from Corrections Designations into an expense appropriation in Corrections. (4/5 vote required)

APPROVED V-W-BW-R-L BT-75

X

  1. Director of Public Works requests adoption of a resolution rescinding Resolution No. 75-159, which directs all eastbound and westbound Westgate Drive traffic to stop at the intersection, and designating the intersection of Hillcrest Drive and Westgate Drive as a four-way stop intersection.
  2. ADOPTED RESOLUTION V-W-BW-R-L R-99-43

    X

     

  3. Board of Supervisors meeting as the Board of Directors of the Napa Valley Business Park Assessment District:
  4. Adoption of Resolution to Provide Notice of Its Intent to Dissolve the Napa Valley Business Park Assessment District, and set June 15, 1999 at 9:00 a.m., or soon thereafter, as the date and time for the public hearing on the dissolution.

    ADOPTED RESOLUTION V-W-BW-R-L R-99-44

    X

  5. Acting Job Training Director requests authorization for out-of-state travel to attend the National Association of Counties satellite broadcast in Washington, D.C., from April 27 through 30, 1999 at an estimated cost of $1,700.
  6. APPROVED V-W-BW-R-L

    X

  7. Acting Job Training Director requests approval of and authorization for Chairman to sign an agreement with MetSYS, Inc. at a cost not to exceed $23,104 for the term April 26, 1999 through June 30, 1999 for the installation of a case management/client tracking system.
  8. APPROVED V-W-BW-R-L A-4153

    X

  9. Acting Job Training Director requests approval of and authorization for Chairman to sign an agreement with Dreamweavers Theater at a cost not to exceed $14,148 for the term April 28, 1999 through September 3, 1999 for the 1999 Summer Youth Program.
  10. APPROVED V-W-BW-R-L A-4154

    X

  11. County Counsel requests approval of and authorization for Chairman to sign Amendment No. 5 to Agreement No. 3881 with Miller, Starr and Regalia to include representation of the County of Napa in the matter of County of Napa v. City of American Canyon et. al. relating to the pre-zoning of two parcels of real property (Assessor’s Parcel Nos. 059-020-026 and 059-020-030) totaling approximately 75 acres and increasing the maximum compensation authorized by the agreement by $22,500.
  12. V-W-BW-R-L A-3881

    X N (AMEND. 5)

  13. Management Information Services Director requests approval of Amendment No. 2 to Agreement No. 3892 with Infogain, increasing the amount by $10,000 for a new maximum of $142,200.
  14. APPROVED V-W-BW-R-L A-3892

    X (AMEND. 2)

     

  15. Personnel Director requests amendment of the Departmental Allocation List for Management Information Services (Budget Unit 17700) to delete two (2) Senior Information Systems Specialist and twenty-four (24) Information Systems Specialist I/II positions and add twenty-six (26) Senior Information Systems Specialist/Information Systems Specialist I/II positions, effective May 1, 1999. (Details on file with the Clerk of the Board)
  16. APPROVED V-W-BW-R-L

    X

  17. Personnel Director requests the following actions effective April 27, 1999:

    1. Amend Departmental Allocation List for Property Management (Budget Unit 15200) to add one (1) Supervising Custodian;
    2. Amend the Table and Index to add Supervising Custodian;
    3. Amend the Employer-Employee Relations Policy to add Supervising Custodian to the list of supervisory classes; and
    4. Approve new class specification for Supervising Custodian.

(Details on file with the Clerk of the Board)

APPROVED V-W-BW-R-L

X

  1. County Administrator requests approval of and authorization for Chairman to sign an agreement with the Napa County Fair Association for a five-year term through September, 2003 to conduct the annual County Fair at the Calistoga Fairgrounds.
  2. APPROVED V-W-BW-R-L A-3583

    X

  3. County Administrator/Purchasing Agent requests authorization to declare the following three modular units: Property Tag Nos. 18839-0, 18580-0 and 20494-0 as surplus to the needs of Napa County and delete these items from the department inventory. Pursuant to contract, two of the modular units will be removed by the contractor, and the third will be disposed of.
  4. APPROVED V-W-BW-R-L

    X

  5. Appoint the following persons to the Private Industry Council (PIC):
  6. Applicants Membership Category Term

    Private Sector

    Michelle Ann Purdy At Large September 1, 2001

    Public Sector

    Teresa D. Zimny Public Assistance Agency September 1, 2000

    CONTINUED TO MAY 25, 1999.

    V-W-BW-R-L

    X

  7. Approve minutes of Board of Supervisors’ meetings of April 13 and April 20, 1999.
  8. APPROVED THE MINUTES OF APRIL 13, 1999.

    V-W-BW-R-L

    X

    APPROVED THE MINUTES OF APRIL 20, 1999, CORRECTING ITEM NO. 39 ADVISING THE MEETING WOULD BE HELD AT THE ELKS CLUB NOT THE GASSER BUILDING. V-W-BW-R-L

    A X

  9. Discussion of Items Removed from the Consent Calendar.

(SEE ITEM NUMBER 26)

  1. 9:10 a.m. - Regional Training Employment Coordinator requests the following actions related to the North Bay Employment Connection grant:

    1. Receive a presentation on the current status of the grant;
    2. CONTINUED TO NON-SPECIFIC DATE

    3. Approve Budget Transfer No. 73 accepting and appropriating $172,294 in the Regional Training Employment budget (50600) from the Employment Development Department for grant activities; and
    4. APPROVED V-R-W-BW-L BT-73

      X

    5. Approve purchase of an Infocus projector as a new fixed asset at a cost of $3,600.

APPROVED V-R-W-BW-L

X

  1. 9:15 a.m. - Director of Public Works requests approval to develop plans and specifications for the demolition of the County-owned building located at 1436 Polk Street in Napa.

(Continued from April 13, 1999)

APPROVED REQUEST V-W-R-BW-L

X N

THE BOARD DIRECTED STAFF TO PURSUE GRANT MONIES TO FUND A STUDY FOR FUTURE USE OF THE COUNTY PROPERTY AT 1436 POLK STREET, NAPA. V-R-W-BW-L

X

 

31. 9:30 a.m.- Public Hearings - Appeal filed by Susan J. Jinks to decisions by the Zoning Administrator: (Staff Requests Board Acknowledge Withdrawal by Appellant of the Appeal to the Three Decisions)

    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).

B. 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, November 10, 1998, January 12 and March 9, 1999)

THE BOARD ACCEPTED WITHDRAWAL OF APPEAL.

R-W-BW-V-L

X

32. 11:00 a.m. - Joint Meeting with the American Canyon City Council:

    1. Public comment.

NONE

B. Napa County Board of Supervisors’ tour of the proposed Town Center site (old Basalt Plant across the tracks at the end of South Napa Junction Road) and adjacent vineyards and lunch at Lena’s Tavern, 659D Napa Junction Road, American Canyon.

SUPERVISORS RIPPEY, WINTER AND LUCE ATTENDED THE TOUR.

 

  1. Treasurer/Tax Collector to present and request approval of the Napa County Statement of Investment Policy.
  2. APPROVED AS RECOMMENDED AND MODIFIED ITEM NO. 8, SETTING THE LIMIT FOR POLITICAL CONTRIBUTIONS AT $250 PER YEAR NOT TO EXCEED $1,000 IN ANY FOUR YEAR PERIOD.

    V-R-W-BW-L

    X

    34. Appoint nine (9) persons to fill the current nine (9) openings on the Napa County Children and Families First Commission with the terms of office to be determined by lot with two (2) terms to expire January 1, 2000, two (2) to expire January 1, 2001, two (2) to expire January 1, 2002 and three (3) to expire January 1, 2003:

    No. of

    Category Appointments Description as Prescribed in Proposition 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.

    Stakeholders 6 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

    Jackie Dollar Stakeholder

     

  3. Continued

Applicants Membership Category

Cristine Eugenia Gallagher Stakeholder

Bruce Heid * Stakeholder

Darlene Elaine Howell Stakeholder

Jay Hull * County/Stakeholder

Patricia Jennings Stakeholder

Harold E. Johnstone Stakeholder

Andrea Jean Knowlton Stakeholder

Joan K. Lockhart 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

Jody Leigh Yepson Stakeholder

*Indicates Interim Acting Member.

SUPERVISOR VARRELMAN NOMINATED AND THE BOARD APPPOINTED SUPERVISOR WINTER AS THE BOARD REPRESENTATIVE.

V-R-W-BW-L

X

SUPERVISOR RIPPEY NOMINATED AND THE BOARD APPOINTED DR. KRISTIE BRANDT AND TERRY LONGORIA AS COUNTY REPRESENTATIVES. R-W-BW-V-L

X

SUPERVISOR WINTER NOMINATED AND THE BOARD APPOINTED PATRICIA JENNINGS. W-R-BW-V-L

X

CHAIRMAN LUCE NOMINATED AND THE BOARD APPOINTED DEE CUNNEY. L-R-W-BW-V

X

SUPERVISOR VARRELMAN NOMINATED AND THE BOARD APPOINTED DAN CORSELLO. V-R-W-BW-L

X

SUPERVISOR WINTER NOMINATED AND THE BOARD APPOINTED ARDIS TROEDSON. W-R-W-BW-L

X

34. Continued

SUPERVISOR VARRELMAN NOMINATED AND THE BOARD APPOINTED JACKIE DOLLAR. V-R-W-BW-L

N X

CHAIRMAN LUCE NOMINATED AND THE BOARD APPOINTED TINA PRESAUD. L-R-V-W-BW

X

35. Discussion and possible action including, but not limited to, the following legislation:

    1. AB 303 (Thomson) enacting the Local Groundwater Management Assistance Act;
    2. THE BOARD WENT ON RECORD IN SUPPORT OF AB 303

      R-V-W-BW-L

      X

    3. AB 34 (Steinberg) related to mental health funding;

THE BOARD WENT ON RECORD IN SUPPORT OF AB 34

R-V-W-BW-L

X

    1. AB 88 (Thomson) related to health care coverage for mental illness;
    2. THE BOARD WENT ON RECORD IN SUPPORT OF AB 88

      R-V-W-BW-L

      X

    3. Support of federal funding for the Bay Area Regional Initiative; and

THE BOARD DIRECTED STAFF TO FORWARD LETTER IN SUPPORT OF THE INITIATIVE. V-R-W-BW-L

A X

E. Adoption of a resolution supporting state funding for the Bay Area Ridge Trail.

ADOPTED RESOLUTION V-W-BW-R-L R-99-45

X

SUPERVISOR VARRELMAN DIRECTED STAFF TO RESEARCH AB 1612 (FLOREZ) AND BRING BACK FOR DISCUSSION AT THE MAY 4, 1999 MEETING.

36. Board of Supervisors’ Committee Reports and Announcements.

NONE

 

37. Board of Supervisors’ Future Agenda Items.

NON-SPECIFIC DATE - DISCUSSION REGARDING NOTICING REQUIREMENTS. (CHAIRMAN LUCE, #5)

38. Department Heads’ Reports and Announcements.

NONE

39. Closed Session None scheduled.

NONE

Adjournment

ADJOURNED TO BOARD OF SUPERVISORS’ REGULAR MEETING, TUESDAY,

MAY 4, 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