MINUTES OF THE

MEETING OF THE BOARD OF SUPERVISORS

COUNTY OF NAPA

June 22, 1999

 

1. Call to Order; Roll Call.

THE BOARD OF SUPERVISORS OF THE COUNTY OF NAPA MET IN REGULAR SESSION, TUESDAY, JUNE 22, 1999 AT 9:00 A.M. WITH THE FOLLOWING MEMBERS PRESENT: CHAIRMAN MARK LUCE, SUPERVISORS MIKE RIPPEY, MEL VARRELMAN, KATHRYN WINTER AND BRAD WAGENKNECHT.

2. Pledge of Allegiance.

RICCARDO GAUDINO LED THE SALUTE TO THE FLAG.

3. Public Comment.

RICCARDO GAUDINO AND MARGE JOHANSON REQUESTED THE BOARD PULL ITEM 13 (DEMOLITION OF BUILDING AT 1436 POLK STREET ) FROM THE CONSENT AGENDA AND HOLD FOR DISCUSSION.

4. District Attorney requests adoption of a resolution accepting a grant in the amount of $44,400 from the Department of Justice for domestic violence prosecution and authorization for Chairman to sign the grant agreement on behalf of the County.

R-99-75

A-3728

  1. Superior Court requests revisions to the Departmental Allocation List as follows:
  2. A. Delete: One (1) Information Systems Specialist I-Limited Term

    position

    Add: One (1) Information Systems Assistant-Limited Term position, terminating June 30, 2000 (Budget Unit 20900); and

    B. Delete: Four (4) Judicial Assistant I-Limited Term positions

    Add: Four (4) Judicial Assistant I-Limited Term positions, terminating June 30, 2000 (Budget Unit 21000).

  3. Assessor/Recorder-County Clerk requests approval of and authorization for Chairman to sign an agreement with Sequoia Pacific in the amount of $223,850 for the term July 1, 1999 through June 30, 2005 for software, hardware, installation, maintenance and training to upgrade elections system.
  4. HELD FOR DISCUSSION

    APPROVED V-BW-R-V-L A-4178

  5. Director of Health and Human Services Agency requests approval of a renewal application to the California Department of Mental Health for $102,386 in Federal Substance Abuse/Mental Health Administration (SAMHSA) funding for Fiscal Year 1999/2000.
  6.  

     

  7. Director of Health and Human Services Agency requests the following actions related to the Answers Benefiting Children (ABC) grant:

    1. Adoption of a resolution accepting the grant in the amount of $775,000 from the Governor’s Office of Criminal Justice Planning and the California Department of Social Services and authorizing the Health and Human Services Agency Director to sign the award agreement; and
    2. Approval of Budget Transfer No. 107 accepting and appropriating $23,662 in the Social Services Department (Budget Unit 50100) for Fiscal Year 1998/99 grant activities.

HELD FOR DISCUSSION

APPROVED V-R-W-BW-L R-99-67

A BT-107

  1. Director of Health and Human Services Agency requests approval of and authorization for Chairman to sign an agreement with Child Or Parent Emergency (COPE) for a maximum of $41,662 for the term March 15, 1999 through June 30, 1999 to provide counseling to families at-risk of gang involvement, emergency housing assistance, and planning activities for the Answers Benefiting Children grant. A-4177
  2. Director of Health and Human Services Agency requests approval of and authorization for Chairman to sign the following agreements related to the Ryan White Comprehensive AIDS Resources Emergency (CARE) program for the term April 1, 1999 through March 31, 2000:

    1. Amendment No. 2 to Agreement No. 3110 with the California Department of Health Services (CDHS), reducing the funding level by $2,806 to a new maximum of $53,314; A-3110
    2. (AMEND. 2)

    3. Renewal of Agreement No. 3430 with Napa Valley AIDS Project for a maximum of $15,994 for case management services; and A-3430
    4. Renewal of Agreement No. 3236 with HIV Network for a maximum of $31,989 for case management services. A-3236

11. Director of Health and Human Services Agency requests approval of the extension of the following Fiscal Year 1998/99 agreements for the term July 1, 1999 through September 30, 1999, with no changes in rate, scope or level of service or expenditure:

Agreement No. Contractor Name-Subject Amount

1752 Progress Foundation-crisis/subacute $165,080

1885 Linda Bancke Ph.D.-court/mental health assessments $ 9,833

1939 Our Family-alcohol/drug services $ 52,735

2100 ALDEA-child abuse prevention $ 5,574

2115 C.O.P.E-child abuse prevention $ 8,603

2156 Progress Foundation-transitional residential $ 54,218

 

11. Continued

2556 N.C.C.E.0.- homeless services $ 27,000

2562 ALDEA-mental health bilingual family $ 5,639

2939 Richard Geisler Ph.D.-conservatorships/child evaluations $ 3,578

2596 ALDEA-child welfare bilingual family $ 2,854

2956 Carole Winters M.D.-psychiatry $ 32,500

2976 N.E.W.S.-domestic violence $ 1,875

3258 San Jose Care & Guidance-Inst. Mental Disease n.a.

3260 Crestwood Behavioral Health-Inst. Mental Disease n.a.

3276 Catherine Mason M.D.-psychiatry $ 12,675

3534 Mental Health Consumer Concerns-patient rights $ 17,367

3555 City of Napa-Friday Night Live (alcohol) $ 2,000

3558 ALDEA-Therapeutic Learning Center $ 22,467

3569 Buckelew Programs-The Avenue $ 63,810

3608 Therapy Link for Children-C.C.S. physical therapy $ 23,749

3647 MATRIX-System of Care coordination $ 23,897

3736 Jeffrey Gray M.D.-psychiatry $ 35,100

3751 Shameem Ghauri M.D.-psychiatry $ 16,433

3784 ARC-Solano-mental health day programming $ 11,458

3851 Family Service of the North Bay $ 20,637

3880 ALDEA-Family Support Network $ 7,989

3960 Solano Diversified Services-mental health day programs $ 4,382

4011 Redwood Toxicology Lab-testing $ 3,350

4015 Buckelew Programs-board & care liaison $ 9,336

4065 Buckelew Programs-supported living $ 22,367

APPROVED V-R-W-BW-L

A

12. Director of Environmental Management requests second reading and final adoption of an ordinance amending Division I of Title 13 of the Napa County Code relating to wells and water supply systems in order to reflect current State guidelines, industry terms and standards. O-1159

13. Director of Public Works requests approval of the following actions relating to the "Demolition of 1436 Polk Street, Napa Project," PW 99-04:

    1. Make the findings as required by Section 5103 of the Public Contracts Act regarding an inadvertent error in C.R.I. Construction Services low bid;
    2. Relieve C.R.I. Construction Services of their bid and return their bid bond; and
    3. Award the "Demolition of 1436 Polk Street, Napa Project," PW 99-04, to second low bidder, R.C. Knapp, Inc., of El Sobrante, California for their Base Bid amount of $114,500 and the Additional Alternative amount of $0 for a total bid of $114,500.

HELD FOR DISCUSSION

CONTINUED TO JUNE 29, 1999.

R-BW-V-W-L

N N

 

14. Director of Public Works requests approval of the following actions relating to the "Hall of Justice Corrections Booking Area and Work Furlough Modifications Project," PW 99-05:

    1. Budget Transfer No. 106, transferring an additional $75,000 from Corrections Designations into an expense appropriation in Corrections (Budget Unit 24500), with offsetting revenues from the Department of Justice–COPS and one-time Federal funds, and increasing an existing appropriation in the Capital Improvement budget (Budget Unit 16000) by $75,000, for a total appropriation of $225,000 for the modifications; and
    2. Award the "Hall of Justice Corrections Booking Area and Work Furlough Modifications Project," to Blythe & Associates of Fairfield, California for their low bid of $164,050.

BT-106

  1. Director of Public Works requests approval of and authorization for Chairman to sign Amendment No. 1 to Agreement No. 3355, the Napa Taxi Subsidy program, a joint powers agreement, in the amount of $103,358, with Napa County’s share being $10,129 and extending the term through June 30, 2000 for taxi service for the elderly and disabled between Yountville and Napa. A-3355

(AMEND. 1)

16. Director of Public Works requests adoption of a resolution authorizing the amendment of the Fiscal Year 1999/2000 Transportation Development Act (TDA) claim with the Metropolitan Transportation Commission (MTC) to fund the Fagan Creek Project with Transportation Development Act funds, and authorizing the Director of Public Works to sign any related, required documents. R-99-68

17. Director of Public Works requests approval of a temporary rate increase for Equipment Pool charges in the amount of $0.03/mile for vehicles or 15% for equipment on periodic charges, to help fund the relocation of the Equipment Pool’s Water Street Corporation Yard.

  1. Clerk of the Board requests approval of an Application for Public Fireworks Display Permit filed by Fireworks & Stage FX America, Inc. and sponsored by Francis and Eleanor Coppola to conduct fireworks display at Niebaum-Coppola Winery located at 1991 St. Helena Highway, Rutherford, to be held Saturday, June 26, 1999 at 10:00 p.m. and Sunday, June 27, 1999 at 1:00 a.m. (Copies of application and permits on file with the Clerk of the Board)
  2. HELD FOR DISCUSSION

    APPROVED R-BW-V-W-L

    N N

  3. Communications Manager requests approval of and authorization for Chairman to sign the Pacific Bell Authorization to Order, establishing new rates for Centrex and other voice services provided by Pacific Bell through their contract with the State of California, for the term July 1, 1999 through June 30, 2004. A-4179

 

20. Regional Training Employment Coordinator requests approval of and authorization for Chairman to sign Amendment No. 1 to Agreement No. 4115 with Marin County increasing the amount by $57,431 for a new total of $115,056 for North Bay Employment Connection grant activities. A-4115

(AMEND. 1)

  1. Regional Training Employment Coordinator requests approval of and authorization for Chairman to sign an agreement with Napa Valley Economic Development Corporation at a cost not to exceed $15,000 for the term June 1, 1999 through June 30, 1999 for the development of industry cluster activities. A-4180
  2. County Administrator requests adoption of a resolution authorizing submittal of five applications to the California State Association of Counties annual Challenge Awards program. R-99-69
  3. Approve minutes of Board of Supervisors’ meetings as follows:

    1. Approve minutes of meeting of June 15, 1999; and
    2. Approve amended minutes of meeting of June 24, 1997.

APPROVED CONSENT CALENDAR ITEMS 1 THROUGH 23.

V-R-W-BW-L

  1. Discussion of items removed from the Consent Calendar.

(SEE ITEMS 8, 13 AND 18)

25. 9:10 a.m. - Public Hearing - Board to consider request of Beringer Wine Estates Company to rescind Type "A" Agricultural Preserve Contract No. 98165-AGK and substitute without loss of acreage the following six Type "A" Agricultural Preserve Contracts to conform with a division of property. The subject property is located east of the Town of Yountville and Finnell Road within an Agricultural Preserve (AP) Zoning District:

    1. Contract No. 98454-AGK for 51.13 acres (Assessor’s Parcel No. 036-010-026);
    2. Contract No. 98455-AGK for 41.45 acres (Assessor’s Parcel No. 036-010-027);
    3. Contract No. 98456-AGK for 51.99 acres (Assessor’s Parcel Nos. 036-010-025 sfap and 036-010-028 sfap);
    4. Contract No. 98457-AGK for 44.15 acres (Assessor’s Parcel Nos. 036-010-024 sfap and 036-010-029 sfap);
    5. Contract No. 98458-AGK for 40.02 acres (Assessor’s Parcel Nos. 036-010-023 sfap and 036-010-030 sfap); and
    6. Contract No. 98459-AGK for 41.04 acres (Assessor’s Parcel No. 036-010-031).

Environmental Determination: Categorically Exempt.

(Continued from June 15, 1999)

APPROVED REQUEST V-W-BW-R-L

 

  1. 9:15 a.m. - Public Hearing:

    1. First reading and intention to adopt an ordinance deleting from the County Code Chapter 8.36, Title 8, adopting and incorporating by reference in the County Code the 1998 version of the State Building Standards Code with modifications and changes reasonably necessary due to local climatic, geological, and topographical conditions, adding certain sections of the County Code to adopt and incorporate by reference the 1999 Napa County Road and Street Standards;
    2. PUBLIC HEARING HELD

      TITLE READ

      THE BOARD WAIVED READING BALANCE OF ORDINANCE.

      W-BW-R-V-L

      THE BOARD DECLARED INTENT TO ADOPT ORDINANCE.

      V-BW-R-W-L

    3. Consideration and adoption of resolution adopting findings in support of modifications and changes to State Building Standards Code due to local climatic, geological, and topographical conditions; and
    4. CONTINUED TO JUNE 29, 1999

    5. Consideration and adoption of resolution adopting the 1999 Napa County Road and Street Standards.

CONTINUED TO JUNE 29, 1999

Environmental Determination: Negative Declaration prepared.

(Copy of Ordinance and Resolutions on file with the Clerk of the Board)

 

27. 11:00 a.m. - Public Hearing - Board to consider appeal filed by Celerino Uribe to a decision by the Conservation, Development & Planning Commission on March 24, 1999 to revoke Use Permit No. UP 688687 (Larry Whittington) approved by the Conservation, Development & Planning Commission on May 4, 1988 for the continuation of an auto dismantling, salvage and junk business, and extended by the Commission on June 7, 1989. Due to noncompliance with both conditions of approval and mitigation measures, the permit was modified and extended to November 14, 1989. The site is a 3.0 acre parcel located on the north side of Green Island Road approximately 2.6 miles west of State Highway 29 within a General Industrial: Airport Compatibility Combination (GI:AC) Zoning District. (Assessor’s Parcel No. 058-060-004)

Environmental Determination: Exempt from California Environmental

Quality Act (CEQA).

(Continued from June 8, 1999)

THE BOARD DENIED THE APPEAL AND INSTRUCTED STAFF TO PREPARE FINDINGS OF FACT SUPPORTING ITS DECISION FOR CONSIDERATION AT THE NEXT MEETING, AND FURTHER DIRECTED STAFF TO PROCEED WITH ABATEMENT PROCESS. V-W-R-BW-L

X

28. Discussion and possible direction to staff to prepare an urgency interim ordinance imposing a moratorium on hillside development in Napa County. (Supervisor Varrelman)

STAFF WAS DIRECTED TO DEVELOP AN URGENCY INTERIM ORDINANCE RESTRICTING THE CONSTRUCTION OF HOUSING ALONG THE RIDGE LINES TO PROTECT THE VIEWSHED FOR DISCUSSION AND POSSIBLE ACTION AT THE NEXT MEETING.

V-R-W-BW-L

X

29. Discussion and possible action to have the Board of Supervisors appoint one of its members and one alternate to serve on the Association of Bay Area Governments (ABAG) Executive Committee commencing July 1, 1999 through June 30, 2001.

THE BOARD APPOINTED SUPERVISOR MIKE RIPPEY AS THE MEMBER AND SUPERVISOR KATHRYN WINTER AS THE ALTERNATE MEMBER.

V-W-R-BW-L

X

  1. County Administrator requests appointment of one (1) person to serve on the Napa Valley Conference & Visitors Bureau with the term to expire June 1, 2000:

Applicant Category of Appointment

R. Gregory Rodeno (incumbent) Board of Supervisors

Linda J. Leonard

THE BOARD APPOINTED R. GREGORY RODENO.

V-W-R-BW-L

X

  1. County Administrator requests appointment of one (1) person to serve on the Napa County Commission on the Status of Women with the term to expire October 1, 1999:

Applicant Category of Appointment

Mary Ann Cinowalt General Public

Kim Juanita McPherson

THE BOARD APPOINTED MARY ANN CINOWALT.

R-V-W-BW-L

X

32. County Administrator requests appointment of one (1) person to serve on the City-County Library Commission with the term to commence July 1, 1999 and expire June 30, 2002:

Applicant Category of Appointment

Donna R. Altes (incumbent) County of Napa

Kim Juanita McPherson

THE BOARD APPOINTED DONNA R. ALTES.

W-R-V-BW-L

X

 

  1. County Administrator to discuss and request the following actions:

    1. Adopt the Fiscal Year 1999/2000 Proposed Budget for the County and Board Governed Special Districts;
    2. APPROVED REQUEST V-W-R-BW-L

      X

    3. Adopt a resolution approving funding and authorizing the purchase of the fixed assets included in the Fiscal Year 1999/2000 Proposed Budget;
    4. ADOPTED RESOLUTION

      V-W-R-BW-L R-99-70

      X

    5. Adopt a resolution approving funding and authorizing the filling of new positions included in the Fiscal Year 1999/2000 Proposed Budget;
    6. ADOPTED RESOLUTION

      V-W-R-BW-L R-99-71

      X

    7. Adopt a resolution extending the date by which the 1999/2000 Budget Hearings shall commence to no later than September 18, 1999, and extending the date for adoption of the Fiscal Year 1999/2000 Final Budget to no later than October 2, 1999;
    8. ADOPTED RESOLUTION

      V-W-R-BW-L R-99-72

      X

    9. Tentatively set the commencement of Fiscal Year 1999/2000 Budget Hearings for Tuesday, September 14, 1999 and Tuesday, September 21, 1999 as the date for adoption of the Final Budget; and
    10. APPROVED REQUEST V-W-R-BW-L

      X

    11. Direct the County Administrator to return to the Board on Tuesday, July 13, 1999 with a Final Schedule for Fiscal Year 1999/2000 Budget Hearings.

APPROVED REQUEST V-W-R-BW-L

X

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

Adoption of a resolution in support of SB 3 (Rainey/Burton/Alpert) related to the Library Construction and Renovation Bond Act of 2000.

ADOPTED RESOLUTION W-V-R-BW-L R-99-73

X

35. Board of Supervisors’ Committee Reports and Announcements.

SUPERVISOR VARRELMAN REPORTED ON THE BOARD OF DIRECTORS MEETING REGARDING THE STATE BUDGET IN SACRAMENTO.

 

 

35. Continued

SUPERVISOR WINTER REPORTED ON THE METROPOLITAN TRANSPORTATION COMMISSION MEETING.

36. Board of Supervisors’ Future Agenda Items.

DISCUSSION AND POSSIBLE ACTION REGARDING DECOUPLING TIMBER SALES. (SUPERVISOR RIPPEY - JULY)

  1. Department Heads’ Reports and Announcements.

NONE

38. Closed Session: None scheduled.

CLOSED SESSION NOT HELD

 

Adjournment

ADJOURN TO BOARD OF SUPERVISORS’ NEXT REGULARLY SCHEDULED MEETING.

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