MINUTES OF THE

MEETING OF THE BOARD OF SUPERVISORS

COUNTY OF NAPA

June 29, 1999

  1. Call to Order; Roll Call.
  2. THE BOARD OF SUPERVISORS OF THE COUNTY OF NAPA MET IN REGULAR SESSION, TUESDAY, JUNE 29, 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. JIM HENCH LED THE SALUTE TO THE FLAG.

  5. Presentation of a Commendation to Hugo Abaurre with the Agricultural Commissioner’s office.
  6. PRESENTATION MADE

  7. Public Comment.

CANDACE ELIZA REQUESTED THE BOARD ALLEVIATE THE PLIGHT OF THE HOMELESS, SPECIFICALLY A FRIEND WHO IS NOT ONLY HOMELESS BUT IS SUFFERING FROM SERIOUS PHYSICAL INJURIES.

Consent Calendar

5. Sheriff requests authorization for out-of-state travel for Sergeant Erik Erickson and Deputy Michael Milat to attend the National D.A.R.E. Officer’s Association Conference in Washington, D.C., from July 6-11, 1999 for an estimated cost of $3,600 for both officers.

6. Director of Health and Human Services Agency requests approval of and authorization for Chairman to sign an agreement with Planned Parenthood-Shasta Diablo, for a maximum of $33,000 for the term July 1, 1999 through June 30, 2000, to provide case management services for clients of the Cal Learn Program. A-4181

7. Director of Health and Human Services Agency requests approval of and authorization for Chairman to sign the renewal of Agreement No. 4000 with Community Resources for Children for a maximum of $825,000 for the term July 1, 1999 through June 30, 2000 to administer and make direct payments to providers of child care services under Stage I of the CalWORKS Program. A-4000

 

  1. Agricultural Commissioner requests adoption of a resolution authorizing the execution of Amendment No. 1 to Agreement No. 3307 with the Department of Pesticide Regulation, California Environmental Protection Agency, for the reimbursement of costs associated with the submission of Pesticide Use Report Data, increasing the maximum amount for Fiscal Year 1998/99 by $1,200 for a new total of $10,200. A-3307

(AMEND. 1)

R-99-79

9. Director of Public Works requests authorization to award the contract for "Asphalt Concrete Overlay of Storm Damaged Roads," RDS 99-11, to Robert Evans of Forestville, California for their low bid of $269,650.

  1. Director of Public Works requests authorization to award the contract for "Concrete Ramps on Hillcrest Drive and Westgate Drive," RDS 99-10, to DHR Construction of American Canyon, California for their low bid of $21,600.
  2. Director of Public Works requests the Board acknowledge and accept for re-recordation a Grant Deed from Walsh Vineyards Management, Inc. for a 0.19 acre parcel to be used by the Napa County Fire Department to house a fire engine.
  3. Director of Public Works requests adoption of two resolutions approving and authorizing the Chairman to execute the following:

A Program Supplement Agreement No. 004-M to Administering Agency – State Agreement No. 04-5921 for Non-standard Guardrail Replacement at Various Locations; and A-4182

R-99-80

B. Program Supplement Agreement No. 005-M to Administering Agency – State Agreement No. 04-5921 for Bridge Rail Replacement and Installation.

A-4183

R-99-81

13. Director of Public Works requests approval of and authorization for Chairman to sign an agreement for engineering services with Hydmet, Inc. in the amount of $26,000 for a five-month period ending November 30, 1999 to investigate and recommend solutions to flooding between Lodi Lane and Zinfandel Lane. A-4184

 

14. Director of Public Works requests approval of Budget Transfer No. 108 increasing the appropriation for the Health and Human Services (HHS) Project (Budget Unit 16000) by a total of $135,425 to fund the final work on the project, with offsetting revenue from unused balances in other capital accounts. BT-108

 

 

  1. Director of Public Works requests approval of Budget Transfer No. 109 increasing the appropriation for the Yountville Fire Station (Budget Unit 16000) by $5,571, with a corresponding increase in revenue ensuing from an agreement allowing Yountville Associates to hook up into the fire station’s sewer lines. BT-109

 

16. Director of Public Works/Director of Aviation and County Counsel request approval of and authorization for Chairman to sign the Consent and Agreement of Lessor agreements between the County of Napa, R.A. Bridgeford, Inc., dba Bridgeford Flying Services (BFS), and The Vintage Bank relating to existing agreements between the County and BFS.

CONTINUED TO JULY 13, 1999

 

17. Clerk of the Board requests approval of the following Applications for Public Fireworks Display Permit:

    1. Robert Mondavi Winery, 7801 St. Helena Highway, Oakville, California,

Saturday, July 3, 1999 at 9:00 P.M.; and

B. Silverado Country Club and Resort, 1600 Atlas Peak Road, Napa, California, Saturday, July 3, 1999 at 9:00 P.M.

(Copies of applications and permits on file with the Clerk of the Board)

  1. County Counsel requests the Board consider adoption of a resolution, including a Decision on Appeal and Findings of Fact, denying Celerino Uribe’s appeal from the decision of the Conservation, Development and Planning Commission to revoke Use Permit No. 688687-UP to operate an auto dismantling, salvage, and junk business on Assessor’s Parcel No. 058-060-004, a 3-acre parcel located on the north side of Green Island Road, approximately 2.6 miles west of State Highway 29, in a General Industrial/Airport Compatibility (GI:AC) combination zoning district. (Continued From June 22, 1999) R-99-78

19. Housing Director requests adoption of a resolution approving an increase of $370,000 in County Housing Trust Funds to Napa Valley Community Housing for the Whistle Stop Townhomes project and authorizing the Chairman to execute a loan agreement and related documents. R-99-82

20. Management Information Services Director requests approval of and authorization for Chairman to sign the following amendments and extend the terms through June 30, 2000:

A. Amendment No. 1 to Agreement No. 4094 with Cascade Software Systems, Inc. in the amount of $6,970, for programming and systems upgrade services for Cost Accounting Management System (CAMS); A-4094

(AMEND. 1)

 

 

20. Continued

B. Amendment No. 3 to Agreement No. 3982 with Infogain in the amount of $20,000, for Informix database management services; A-3982

(AMEND. 3)

C. Amendment No. 5 to Agreement No. 3233 with Megabyte Systems in the amount of $16,36, for programming maintenance services for the Property System;

A-3233

(AMEND. 5)

D Amendment No. 4 to Agreement No. 3539 with Megabyte Systems in the amount of $4,000, for technical support services for the IBM computer operating system running the property tax applications; and A-3539

(AMEND. 4)

    1. Amendment No. 1 to Agreement No. 4121 with Technical Professionals Consortium in the amount of $100,000, to augment staff engaged in application conversions. A-4121

(AMEND. 1)

21. Management Information Services Director requests approval of and authorization for the Purchasing Agent to issue purchase orders for the following for the term July 1, 1999 through June 30, 2000:

A Agreement with Hewlett-Packard Company under California Multiple Award Schedule (CMAS) Contract No. 3-94-70-0011 in the amount of $35,814.48 for hardware and software maintenance and materials for the two "K-Class" servers running the PeopleSoft financial applications; and

B. Agreement with NEC Business Network Solutions under CMAS Contract No. 3-98-00-0226A in the amount of $20,500 to provide hardware, firmware and software technical support upgrades and extended warranty services for routers, switches and associated Ethernet peripherals.

 

  1. Personnel Director requests adoption of a resolution to file an application and enter into an agreement with the State of California to extend Medicare coverage to those County employees electing such coverage. R-99-83
  2. A-4186

  3. Personnel Director requests approval of monthly rates and County/Employee contribution levels for Kaiser and PacifiCare health plans, effective September 1, 1999 and authorization for the Director to sign service agreements. (Details on file with the Clerk of the Board)
  4.  

     

  5. Personnel Director requests the following actions:

    1. Approval of monthly rates for Pacific Union Dental and Delta Dental, effective

September 1, 1999, and authorization for the Director to sign service agreements; and

B. Approval to amend the Delta Dental benefit plan for retired non-classified employees, effective September 1, 1999.

(Details on file with the Clerk of the Board)

25. Purchasing Agent requests that certain fixed furniture items currently located in the Hall of Justice be declared surplus and donated to various California courtrooms.

(Complete list on file with the Clerk of the Board)

26. County Administrator requests adoption of a resolution amending Exhibit A of Resolution No. 99-71 which identified new permanent employee positions and positions created in lieu of positions to be abolished as appropriated prior to the adoption of the 1999/2000 Final Budget.

27. Adoption of Retirement Resolution No. 99-74 for Linda Leonard, Senior Account Clerk, in recognition of 18 years of service. R-99-74

28. Appoint the following persons to serve on the Advisory Board on Drug and Alcohol Programs with the terms of office to expire January 1, 2002:

Applicant Category of Appointment

Douglas Koford Law Enforcement

Thomas Barry Recovering Community

29. Approve minutes of Board of Supervisors’ meeting of June 22, 1999.

APPROVED CONSENT CALENDAR ITEMS 1 THROUGH 29

BW-W-R-V-L

30. Discussion of items removed from the Consent Calendar.

(SEE ITEM 16)

Set Matters

  1. 9:10 a.m. Director of Health and Human Services Agency requests approval of and authorization for Chairman to sign the following agreements related to the Drug Court program:

    1. Agreement accepting the grant award in the amount of $400,000 from the United States Department of Justice; and

 

 

 

  1. Continued

B. Memorandum of Understanding with Napa County Consolidated Courts clarifying agency roles and obligations for the drug court.

APPROVED V-W-BW-R-L A-4185

32. 9:15 a.m.- Public Hearing - Director of Public Works requests the Board consider the adoption of a resolution abandoning a portion of North Fork Crystal Springs Road, pursuant to Section 8320 of the Streets and Highways Code.

SEE ITEM 33

33. 9:15 a.m. - Public Hearing - Director of Public Works requests the Board consider the adoption of a resolution abandoning a portion of Lommel Road, pursuant to Section 8320 of the Streets and Highways Code. (Department Requests Continuance To August 3, 1999)

COUNTY COUNSEL REQUESTED THE BOARD REMOVE BOTH ITEMS FROM THE CALENDAR.

APPROVED REQUEST W-R-V-BW-L

 

34. 9:15 a.m. - Public Hearing:

A Second reading and adoption of 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;

PUBLIC HEARING HELD

ADOPTED ORDINANCE V-BW-R-BW-L O-1160

B. Consideration and adoption of a resolution adopting findings in support of

modifications and changes to State Building Standards Code due to local climatic, geological, and topographical conditions; and

APPROVED V-W-R-BW-L R-99-76

C. Consideration and adoption of a resolution adopting the 1999 Napa County Road and Street Standards. Environmental Determination: Negative Declaration prepared. (Copy of Ordinance and Resolutions on file with the Clerk of the Board)

APPROVED V-BW-R-W-L R-99-77

 

  1. 10:00 a.m. - Discussion and possible adoption of an urgency ordinance of the Board of Supervisors of the County of Napa establishing certain interim regulations prohibiting the issuance of permits relating to residential housing on certain parcels zoned Agricultural Watershed (AW) and designated Agricultural, Watershed and Open Space (AWOS) in the Napa County General Plan. Environmental Determination: Exempt from California Environmental Quality Act [15 California Administrative Code 15061(b)(3)](Continued from June 22, 1999)
  2. TESTIMONY PRESENTED

    A MOTION BY SUPERVISOR RIPPEY, SECONDED BY CHAIRMAN LUCE THAT IN LIEU OF A MORATORIUM, A VIEWSHED ORDINANCE FOR THE COUNTY OF NAPA BE DEVELOPED AND PRESENTED TO THE BOARD IN 120 DAYS FOR CONSIDERATION, AND IF, AT THAT TIME, CONCENSUS WAS NOT REACHED, A MORATORIUM PENDING THE DEVELOPMENT OF AN ORDINANCE WOULD BE IMMINENT, WAS WITHDRAWN WHEN SUPERVISOR VARRELMAN OFFERED A SUBSTITUTE MOTION TO ADOPT THE PROPOSED REVISED ORDINANCE; HOWEVER, SAID MOTION FAILED AS IT DID NOT MEET THE 4/5 VOTES REQUIRED BY LAW.

    V-BW-R-W-L

    N N

    THE BOARD INSTRUCTED STAFF TO DEVELOP A VIEWSHED ORDINANCE FOR THE COUNTY OF NAPA FOR PRESENTATION TO THE BOARD WITHIN 120 DAYS, AT WHICH TIME, IF CONCENSUS HAS NOT BEEN REACHED, THE URGENCY ORDINANCE WOULD BE REINTRODUCED TO ALLOW THE NECESSARY TIME TO DEVELOP SAID ORDINANCE. R-L-V-W-BW

  3. 2:00 p.m. - Recess to a Special Meeting of the Napa County Flood Control and Water Conservation District.

(SEE NAPA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT MINUTES)

Regular Calendar

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

A. 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;

B. Relieve C.R.I. Construction Services of their bid and return their bid bond;

C. 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 bid amount of $114,500 including the Additional Alternative.

(Continued From June 22, 1999)

 

37. Continued

THE BOARD REJECTED ALL BIDS.

V-BW-R-W-L

THE BOARD DIRECTED STAFF TO AGENDIZE DISCUSSION REGARDING THE FUTURE OF THE BUILDING AND TO FOCUS ON PRESERVATION, RESTORATION, APPRAISAL, CLEAN-UP AND TO FURTHER CONSIDER CONVENING A GROUP OF INTERESTED PARTIES TO ESTABLISH VIABLE ALTERNATIVES. V-W-BW-R-L

38. Discussion and possible action regarding legislation.

NONE

39. Board of Supervisors’ Committee Reports and Announcements.

NONE

40. Board of Supervisors’ Future Agenda Items.

NONE

41. Department Heads’ Reports and Announcements.

NONE

42. Closed Session regarding:

Conference with Legal Counsel – Existing Litigation (Government Code Section 54956.9(a))

Name of case: County of Napa v. City of American Canyon; The City Council of the City of American Canyon; The Planning Commission of the City of American Canyon; and DOES 1-20 (Napa Superior Court Case No. 26-05683)

CLOSED SESSION HELD

THE BOARD UNANIMOUSLY AGREED TO DISMISS THE CASE AND NOT PURSUE CLAIM FOR RECOVERY OF ATTORNEYS’ FEES.

 

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