MINUTES OF THE MEETING OF THE

BOARD OF SUPERVISORS

NAPA COUNTY

December 7, 1999

 

1. Call to Order; Roll Call.

THE BOARD OF SUPERVISORS OF THE COUNTY OF NAPA MET IN REGULAR SESSION, TUESDAY, DECEMBER 7, 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.

DAVE WHITMER, AGRICULTURAL COMMISSIONER LED THE SALUTE TO THE FLAG.

3. Public Comment.

AL CARDWELL ADDRESSED THE BOARD CONCERNING GOVERNMENT USE OF PROPERTY TAXES.

CANDACE ELIZA ADDRESSED THE BOARD CONCERNING DISCRIMINATION OF FEDERAL BENEFITS AND COUNTY DISBURSEMENT OF FUNDS. MS. ELIZA REQUESTED THE COUNTY PROVIDE SERVICES FOR THE HOMELESS AND THAT FINANCIAL RECORDS FOR THE SHELTER BE REVIEWED.

4. Department Heads’ Reports and Announcements.

NONE

Consent Calendar

  1. Assessor/Recorder-County Clerk requests the following:

    1. Approval of and authorization for Chairman to sign the 3% Prepayment Discount Plan offered under Agreement No. 2883 with Sequoia Pacific Corporation for the March 7, 2000 Primary Election; and
    2. A-2883

    3. Approval of and authorization for Chairman to sign Amendment No. 2 to Agreement No. 2883 with Sequoia Pacific Corporation extending the term for three years through December 31, 2002.

A-2883

(AMEND. 2)

6. Agricultural Commissioner requests approval of and authorization for Chairman to sign Amendment No. 1 to Agreement No. 4103 with the California Department of Food and Agriculture (CDFA) for the reimbursement of costs associated with the high-risk pest exclusion inspection services increasing the maximum amount for Fiscal Year 1998/99 by $1,006 for a new total of $25,670.

A-4103

(AMEND. 1)

7. Agricultural Commissioner requests approval of and authorization for Chairman to sign an agreement with the California Department of Food and Agriculture (CDFA) for enforcement of California’s Seed Law for the term July 1, 1999 through June 30, 2004.

A-4237

  1. County Fire Chief requests approval of and authorization for Chairman to sign the Fiscal Year 1999/00 Schedule A and Amador Plan Cooperative Agreement with the State of California Department of Forestry and Fire Protection in the amount of $3,189,146 for the term July 1, 1999 through June 30, 2000 for the provision of fire protection services.

A-923

9. Director of Conservation, Development and Planning and County Counsel request approval of and authorization for Chairman to sign a Confirmation of Termination of Agreement for Grant of Easements and Water Rights with Peter H. Riechers, et al., pertaining to a condition of approval of Tentative Parcel Map No. 93290-PM.

A-4238

  1. Director of Public Works requests approval to restore 85.4 hours of donated vacation leave to a custodian in the Property Management Division, to be used by March 2, 2000.
  2. Director of Public Works requests approval of and authorization for Chairman to sign an agreement with Burns International Security Services for a maximum of $23,500 for the term December 7, 1999 through June 30, 2000 for the provision of security services at various County sites.
  3. A-4239

  4. Library Director requests authorization to accept California Library Services Act funding in the amount of $15,882 for the Library’s Adult Literacy Program.
  5. Management Information Services Director requests approval of and authorization for Chairman to sign Amendment No. 2 to Agreement No. 4121 with Technical Professionals Consortium increasing the amount by $50,000 for a new total of $150,000 with no other changes to the terms, to augment staff engaged in Juvenile Probation software application development.

A-4121

(AMEND. 2)

14. Personnel Director requests the following actions effective December 11, 1999: (Details on file with the Clerk of the Board)

    1. Amend the Departmental Allocation List for Juvenile Hall (Budget Unit 24900) to add four (4) Senior Juvenile Hall Counselors and authorization to delete subsequent vacancies;
    2. Amend the Table and Index of classes adding Senior Juvenile Hall Counselor; and
    3. Approve new class specification for Senior Juvenile Hall Counselor.

 

 

15. County Administrator requests approval of and authorization for Chairman to sign an agreement with Angwin Community Ambulance for $20,000 for the term October 18, 1999 through June 30, 2000 for level of service upgrades as approved during Fiscal Year 1999/00 final budget hearings. A-4236

  1. County Administrator requests approval of and authorization for Chairman to sign the Napa County Fair Budget for Calendar Year ending December 31, 2000. (Copy on file with the Clerk of the Board)
  2. County Administrator/Purchasing Agent requests authorization to declare nine 15" monitors surplus and donate them to Matrix, a private nonprofit group, for use by children and families served by Health and Human Services, Children’s Services. (Complete list on file with the Clerk of the Board)

18. County Administrator/Purchasing Agent requests approval of and authorization for Chairman to sign an agreement with Office Depot for the term December 15, 1999 through April 1, 2001 for the provision of office supplies. A-4240

  1. Approve minutes of Board of Supervisors’ meeting of November 23, 1999.

20. Discussion of items removed from the Consent Calendar.

NONE

APPROVED CONSENT CALENDAR ITEMS 1 THROUGH 19.

W-BW-R-V-L

Set Matters

  1. 9:05 a.m. - Public Hearing - Director of Conservation, Development and Planning requests adoption of a resolution establishing certain agricultural preserves, and approving the following Type "A" and "H" Agricultural Preserve Contracts for 1999:
  2. Type Assessor’s

    Contract Number Property Owner Contract Parcel No.

    99195-AGK Helene Y. Poe H 050-030-022(P)

    99196-AGK Richard R. Poe Trust H 050-030-022(P)

    99197-AGK Richard R. & Helene Y. Poe H 050-030-022(P)

    99198-AGK Two Oaks, LLC H 034-320-001

    99203-AGK Frederick & Renate Borneman H 050-372-008

    99204-AGK Stanley R. & Joan C. Boyd A 036-190-003

    99205-AGK Joseph, Louise & Virginia Harris H 027-430-016

    Environmental Determination: Categorically Exempt from the California Environmental Quality Act (CEQA).

    PUBLIC HEARING OPENED

    ADOPTED RESOLUTION R-V-W-BW-L R-99-143

     

     

     

  3. 9:10 a.m. - Presentation by Jackie Dollar, Chair, Napa County Children and Families Commission.
  4. PRESENTATION MADE – NO ACTION TAKEN

  5. 9:30 a.m. - Board of Supervisors meeting as a Board of Equalization.

(SEE BOARD OF EQUALIZATION MINUTES)

  1. 10:00 a.m. - Public Hearing - County Administrator requests authorization for the issuance of a Letter of Public Convenience and Necessity for a new Type 20 Retail Off Sale Alcoholic Beverage License at 1055 Atlas Peak Road, Napa, CA., 94558.
  2. PUBLIC HEARING HELD

    APPROVED REQUEST V-W-R-BW-L

  3. 10:30 a.m.

A. Discussion and possible actions relating to the Transient Occupancy Tax:

Introduction and Adoption of an Ordinance Increasing the Transient Occupancy Tax From 10.5% to 12%, requiring any funds generated as a result of the imposition of this increase in the Transient Occupancy Tax to be treated as the proceeds of a special tax and spent for specified purposes involving fire protection, limited funding of the Napa Valley Conference and Visitors Bureau, and the protection and enhancement of open space and open space recreation, establishing an Open Space Trust Fund and an Open Space Trust Fund Board. Environmental Determination: Exempt from California Environmental Quality Act (CEQA) 14 California Code of Regulations 15378(b)(3) [submittal of proposals to a vote of the people is not a project].

TITLE READ

THE BOARD WAIVED READING BALANCE OF ORDINANCE

L-BW-R-V-W

ADOPTED ORDINANCE AS AMENDED TO ADD (HOTEL) TO THE ORDINANCE TITLE AS FOLLOWS:

TRANSIENT OCCUPANCY (HOTEL) TAX V-W-R-BW-L O-1165

B. Adoption of a resolution ordering that a special election be conducted on March 7, 2000, to enable the voters to approve or reject the Ordinance described above and designating the Ballot Question to be voted on at that special election as Measure "H".

ADOPTED RESOLUTION AS AMENDED TO ADD (HOTEL TAX) TO THE BALLOT LANGUAGE AS FOLLOWS AND TO INDICATE CONFERENCE AND VISITORS BUREAU (RATHER THAN NAPA VALLEY CONFERENCE AND VISITORS BUREAU):

TRANSIENT OCCUPANCY TAX (HOTEL TAX)

V-W-R-BW-L R-99-144

 

 

 

25. Continued

C. Possible direction to staff to prepare an argument in favor of the Measure "H," and a rebuttal argument to any opposition which may be filed to Measure "H" for use by the Board, or those members of the Board authorized by the Board, to file such an Argument and Rebuttal.

STAFF WAS DIRECTED TO PREPARE ARGUMENT AS A BOARD IN FAVOR OF MEASURE "H" AND A LIST OF POSSIBLE SPONSERS FOR CONSIDERATION DECEMBER 14, 1999.

V-BW-R-W-L

26. 1:30 p.m. - Recess to the Napa County Flood Control and Water Conservation District meeting.

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

Regular Calendar

27. Job Training Director to discuss and request Board approval to incorporate the Napa Valley Transitional Workforce Investment Board (NVTWIB) as a private nonprofit and authorization to proceed with necessary actions to set up the NVTWIB as a private nonprofit.

APPROVED REQUEST V-BW-R-W-L

  1. County Administrator requests appointment of six (6) persons to serve on the Napa County Commission on the Status of Women with the terms to expire October 1, 2001:

Applicant Category of Appointment

Donna Jenkins (Incumbent) General Public

Mary Ann Cinowalt (Incumbent) " "

Linda Burgess (Incumbent) " "

Samuel Reyes, Sr. (Incumbent) " "

Maria Madsen (Incumbent) " "

Jose M. Conejo Rossi " "

Jacqueline A. Tolman " "

REAPPOINTMENTS MADE AS RECOMMENDED

R-W-V-BW-L

APPOINTMENTS MADE AS RECOMMENDED

BW-R-V-W-L

29. Discussion and possible action regarding legislation.

NONE

 

30. Board of Supervisors’ Committee Reports and Announcements.

SUPERVISOR RIPPEY REPORTED ON NAPA COUNTY YOUTH AND GANG VIOLENCE PREVENTION TASK FORCE MEETING ON DECEMBER 8, 1999 AT 12:15 P.M. IN THE BOARD OF SUPERVISORS’ MEETING ROOM.

SUPERVISOR WAGENKNECHT REPORTED THAT HE ACCEPTED A PLAQUE ON BEHALF OF NAPA COUNTY AT THE CALIFORNIA STATE ASSOCIATION OF COUNTIES (CSAC) ANNUAL MEETING IN MONTEREY FOR NAPA COUNTY BEING ONE OF THE ORIGINAL 27 MEMBER COUNTIES AND CELEBRATING THE 150TH ANNIVERSARY.

SUPERVISOR WAGENKNECHT ALSO REPORTED ON SPEAKERS ON PROPOSITION 10 (TOBACCO TAX) AT THE ANNUAL MEETING.

CHAIRMAN LUCE REPORTED THAT THE SOUTH-NAPA WASTE MANAGEMENT AUTHORITY VOTED IN FAVOR OF TRUCK HAUL OF GARBAGE TO KELLER CANYON.

31. Board of Supervisors’ Future Agenda Items.

NONE

32. Closed Session regarding:

    1. Conference with Labor Negotiator (Government Code Section

54957.6)

Agency negotiator: Bruce Heid

Employee organization: NAPE/SEIU Local 614

B. 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. (Napa Superior Court Case

No. 26-04014)

 

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

Property: 3400 Jefferson Street, Napa

Negotiating parties: Public Works Director, Napa Valley Community Housing

and Napa Valley Housing Authority.

Under negotiation: Terms of purchase agreement.

CLOSED SESSION HELD – NO REPORT

 

 

 

Adjournment

ADJOURNED TO BOARD OF SUPERVISORS’ REGULAR MEETING, TUESDAY, DECEMBER 14, 1999.

MARK LUCE

Chairman

 

ATTEST:

TERI SISSON

Supervising 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