MINUTES OF THE MEETING OF THE

BOARD OF SUPERVISORS

COUNTY OF NAPA

August 10, 1999

 

1. Call to Order; Roll Call.

THE BOARD OF SUPERVISORS OF THE COUNTY OF NAPA MET IN REGULAR SESSION, TUESDAY, AUGUST 10, 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.

FORMER SUPERVISOR VINCE FERRIOLE LED THE SALUTE TO THE FLAG.

  1. Public Comment.

CANDACE ELIZA ADVISED SHE WAS IN NEED OF HOUSING ASSISTANCE AND REFERRED TO THE POSSIBILITY OF NAPA COUNTY LEASING A BUILDING AT NAPA STATE HOSPITAL FOR THE HOMELESS AND FURTHER ADVISED SHE WOULD LIKE TO BE PART OF THE PROCESS.

Consent Calendar

4. District Attorney requests the following:

A. Adopt a resolution accepting an agreement with the State of California, State Board of Control, in the amount of $50,912 for the Restitution Program; and R-99-98

B. Approve and authorize the District Attorney to sign an agreement with the State Board of Control in the amount of $50,912 for the term July 1, 1999 through June 30, 2000 to track restitution claims filed by crime victims.

5. District Attorney requests approval of and authorization for Chairman to sign an agreement with Software Automation, Inc. for an amount not to exceed $55,000 for the term April 1, 1999 through December 31, 1999 to provide computer data mapping, data conversion, State computer interfacing services and Year 2000 compliance assistance. A-4196

  1. Sheriff requests approval of and authorization for County Administrator/Purchasing Agent to sign a lease with Downtown Ford for $18,156 per year for the term August 16, 1999 through August 16, 2001 to provide two Crown Victorias for Administrative and Civil/Coroner Lieutenants.
  2.  

  3. Director of Health and Human Services Agency requests authorization for out-of-state travel for Maryellen Vandersluis, Psychiatric Social Worker, to interview and assess a child in Las Vegas, New Mexico from August 10-12, 1999 at an estimated cost of $500.
  4. Director of Health and Human Services Agency requests approval of and authorization for Chairman to sign Agreement No. 946 with the California Department of Veteran’s Affairs for release of Fiscal Year 1999/00 State funding for the County Veterans Service Office. A-946
  5. Director of Health and Human Services Agency requests approval of and authorization for Chairman to sign renewals of the following agreements for the provision of HIV Prevention/Community Planning (HPCP) services for the term July 1, 1999 through June 30, 2000:
    1. Agreement No. 3823 with ALDEA, Inc. for a maximum of $36,573;

A-3823

B. Agreement No. 3824 with Community Health Clinic Ole for a maximum of $52,370; and A-3824

C. Agreement No. 3825 with Napa Valley AIDS Project for a maximum of $82,762. A-3825

  1. Director of Health and Human Services Agency requests approval of and authorization for Chairman to sign the renewal of Agreement No. 3806 with the Boys and Girls Club of Napa for a maximum of $12,483 for the term July 1, 1999 through October 31, 1999 to provide work adjustment services in The Jammin’ Company program for adolescent clients of the System of Care.
  2. A-3806

  3. Director of Health and Human Services Agency requests approval of and authorization for Chairman to sign the renewal of Agreement No. 4059 with Valerie S. Fox, Ph.D., for the term July 1, 1999 through June 30, 2000 to provide services in the Mental Health Outpatient Managed Care program.

A-4059

12. Director of Health and Human Services Agency requests approval of and authorization for Chairman to sign an agreement with Janet Lord, M.D., for a maximum of $30,000 for the term July 1, 1999 through June 30, 2000 to provide medical consultation to the California Children’s Services (CCS) and Medical Therapy (MTU) units of Public Health. A-4197

  1. Director of Health and Human Services Agency requests approval of and authorization for Chairman to sign the renewal of Agreement No. 4069 with Napa County Council for Economic Opportunity for a maximum of $50,000 for the term July 1, 1999 through June 30, 2000 to provide consultant services to the NonProfit Coalition.

A-4069

14. Director of Health and Human Services Agency requests approval of and authorization for Chairman to sign renewals of the following agreements for the term July 1, 1999 through June 30, 2000 for mental health services:

    1. Agreement No. 3592 with St. Helena Hospital and Agreement No. 4135 with California Specialty Hospital for inpatient psychiatric hospital services; and A-3592

A-4135

B. Agreement No. 4141 with St. Helena Hospital for a maximum of $57,000 and Agreement No. 4142 with California Specialty Hospital for a maximum of $5,000 for mental health services for uninsured clients. A-4141

A-4142

15. Director of Health and Human Services Agency requests approval of and authorization for Chairman to sign the renewal of Agreement No. 3857 with Solution Computing for a maximum of $81,235 for the term July 1, 1999 through June 30, 2000 to provide consultation and technical support for automated operations. A-3857

16. Director of Health and Human Services Agency requests amendment of the Departmental Allocation List for Behavioral Health with a net staff change of zero, effective August 21, 1999: (Details on file with the Clerk of the Board)

A. Delete one (1.0) Alcohol & Drug Counselor I/II position; and

B. Add one (1.0) Alcohol & Drug Counselor III position.

  1. Director of Public Works requests approval of and authorization for Chairman to sign a lease agreement with the State of California for three residential buildings located at Napa State Hospital, at a rent of $600 per month for the term July 1, 1999 through June 30, 2004 for two Health and Human Services transitional programs.

A-3504

  1. County Counsel requests approval of and authorization for Chairman to sign an agreement with Peter Firpo for a maximum of $52,272 for the term July 1, 1999 through June 30, 2000 for criminal defense legal services to be provided as a part of the Conflict Public Defender Program.

PULLED – CONTINUED TO NON-SPECIFIC DATE

19. Local Enforcement Agency Manager requests authorization to accept a solid waste Enforcement Assistance Grant in the amount of $20,057 for the term July 1, 1999 through June 30, 2000 from the California Integrated Waste Management Board.

 

20. County Administrator requests approval of and authorization for Chairman to sign an agreement with Napa Valley Economic Development Corporation for the term July 1, 1999 through June 30, 2000 to provide economic development services and revolving loan fund administration. A-4198

21. County Administrator requests adoption of two resolutions in support of the Napa Group of the Sierra Club’s proposals for the creation of State/Regional Parks out of Skyline Park and Aetna Springs Resort.

PULLED FOR DISCUSSION

ADOPTED RESOLUTION ENDORSING REQUEST FOR SKYLINE PARK. V-BW-R-V-L R-99-101

ADOPTED RESOLUTION ENDORSING REQUEST FOR AETNA SPRINGS RESORT. V-W-BW-R-L R-99-102

N

22. County Administrator requests cancellation of the regularly scheduled August 17, 1999 Board of Supervisors’ meeting due to lack of a quorum.

23. County Administrator requests adoption of a revised Final Budget Hearing schedule.

24. County Administrator/Purchasing Agent requests authorization to sign a 36 month lease agreement with Ford Motor Credit Company for the lease of a 1999/2000 Ford Ranger Electric Vehicle for a total cost of $15,712.11, with anticipated reimbursement from the Bay Area Air Quality Management District in the amount of $8,000.

25. Approve minutes of Board of Supervisors’ meeting of July 27, 1999.

26. Discussion of items removed from the consent calendar.

SEE ITEM NOS. 18 AND 21.

APPROVED CONSENT CALENDAR ITEM NOS. 1 THROUGH 25

BW-W-R-V-L

Set Matters

  1. 9:10 a.m. - Public Hearing - Board to consider Application for Temporary Event License Request No. 98536-E filed by Hands Across the Valley to hold the annual fund raising event that benefits the Napa Valley Food Bank Programs at Silverado Country Club Driving Range on Saturday, August 28, 1999 from 6:00 p.m. to 10:00 p.m. with an expected attendance for 1,000 persons at 1600 Atlas Peak Road, Napa. (Assessor’s Parcel No. 060-010-001)

PUBLIC HEARING HELD

APPROVED V-R-W-BW-L

 

  1. 9:10 a.m. - Board of Supervisors meeting as the Board of Directors of the Silverado Community Services District.

(SEE SILVERADO COMMUNITY SERVICES DISTRICT MINUTES)

29. 9:15 a.m. - Public Hearing - Board to consider appeal filed by Chuck Meibeyer on behalf of Staglin Family Partners’, Ltd. to a decision by the Conservation, Development and Planning Commission on June 2, 1999 to conditions of approval and mitigation measures regarding marketing events and hours of operation, Use Permit Request No. 98072-UP for approval to establish a 36,000 gallons per year winery which includes: 1) construction of 20,688 square feet of caves for wine production and storage, 2) use of 1,175 square feet of an existing residence for winery-related offices, 3) construction of a 420 square foot building with attached 120 square foot covered roof area for mechanical, office, restroom and work area, 4) concrete work pads at each of the two cave portals totaling 1,200 square feet, and 5) establishment of a marketing plan on a proposed (via lot line adjustment) 11.8 acre parcel, located between Bella Oaks Lane and Manley Lane approximately 5,000 feet southwest of State Highway 29 within an Agricultural Preserve (AP) Zoning District. (Assessor’s Parcel Nos. 027-250-038 and 027-250-039) Environmental Determination: Revised Negative Declaration dated April 23, 1999 prepared.

PUBLIC HEARINGS HELD CONCURRENTLY – SEE ITEM NO. 30

30. 9:15 a.m. - Public Hearing - Board to consider appeal filed by Linda Emerson on behalf of 27 appellants, to the decision by the Conservation, Development and Planning Commission on June 2, 1999 to adopt a Negative Declaration and approve Use Permit No. 98072-UP of Staglin Family Partners for approval to establish a 36,000 gallons per year winery which includes: 1) construction of 20,688 square feet of caves for wine production and storage, 2) use of 1,175 square feet of an existing residence for winery-related offices, 3) construction of a 420 square foot building with attached 120 square foot covered roof area for mechanical, office, restroom and work area, 4) concrete work pads at each of the two cave portals totaling 1,200 square feet, and 5) establishment of a marketing plan on a proposed (via lot line adjustment) 11.8 acre parcel, located between Bella Oaks Lane and Manley Lane approximately 5,000 feet southwest of State Highway 29 within an Agricultural Preserve (AP) Zoning District. (Assessor’s Parcel Nos. 027-250-038 and 027-250-039) Environmental Determination: Revised Negative Declaration dated April 23, 1999 prepared.

PUBLIC HEARINGS HELD

THE BOARD DIRECTED STAFF TO PREPARE FINDINGS OF FACT APPROVING THE USE PERMIT WITH CONDITIONS AS SET FORTH IN THE AGREEMENT BETWEEN AFFECTED PARTIES FOR CONSIDERATION AT THE SEPTEMBER 14, 1999 MEETING.

BW-W-R-V-L

N

 

31. 9:30 a.m. - Public Hearing - Consideration and possible adoption of a resolution revising and creating new fees for the Conservation, Development and Planning Department.

PUBLIC HEARING HELD

ADOPTED RESOLUTION V-W-R-BW-L R-99-103

 

Regular Calendar

32. Management Information Services Director to present report on Year 2000 Project status.

REPORT PRESENTED

33. Adoption of a resolution identifying essential CalFed EIR/EIS policy elements affecting the San Francisco Bay/Delta estuary. (Supervisor Winter)

ADOPTED RESOLUTION V-W-R-BW-L R-99-100

34. Discussion and possible direction to staff to initiate an amendment to Chapter 18.108.027 (Conservation Regulations-Vegetation Protection Municipal Water Supply Areas) to apply these standards to water supply areas of non-municipal suppliers. (Supervisor Varrelman)

A MOTION BY SUPERVISOR VARRELMAN DIRECTING STAFF TO CEASE PROCESSING EROSION CONTROL PERMITS, FAILED FOR LACK OF A SECOND.

STAFF WAS INSTRUCTED TO INITIATE REVIEW OF TITLE 18 (ZONING) CHAPTER 18.108 (CONSERVATION REGULATIONS) PERTAINING TO WATERSHEDS. R-BW-V-W-L

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

SB 739 (Solis): Collective Bargaining

DISCUSSED

ADOPTED RESOLUTION IN OPPOSITION TO SB 739 (SOLIS) WHICH WOULD MANDATE UNNECESSARY AND COSTLY CHANGES TO LOCAL COLLECTIVE BARGAINING PRACTICES. V-W-BW-R-L R-99-104

  1. Board of Supervisors’ Committee Reports and Announcements.

SUPERVISOR RIPPEY REPORTED ON THE FINANCIAL OVERSIGHT COMMITTEE MEETING AND ADVISED THE NEXT NAPA COUNTY GANG TASK FORCE MEETING IS AUGUST 11, 1999.

SUPERVISOR WINTER REPORTED ON THE NAPA COUNTY TRANSPORTATION PLANNING AGENCY MEETING.

 

37. Board of Supervisors’ Future Agenda Items.

NONE

38. Department Heads’ Reports and Announcements.

NONE

  1. Closed Session regarding:

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

Name of case: Napa Citizens for Honest Government and North Bay Citizens for Responsible Transportation v. County of Napa (Superior Court Case No. 26-04014)

Conference with Legal Counsel – Anticipated Litigation Significant exposure to litigation pursuant to Government Code Section

54956.9(b): (One case)

CLOSED SESSIONS HELD – NO REPORT

 

Adjournment

ADJOURN TO BOARD OF SUPERVISORS’ 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