MINUTES OF THE MEETING OF THE

BOARD OF SUPERVISORS

NAPA COUNTY

January 25, 2000

 

1. Call to Order; Roll Call.

THE BOARD OF SUPERVISORS OF THE COUNTY OF NAPA MET IN REGULAR SESSION, TUESDAY, JANUARY 25, 2000 AT 9:00 A.M. WITH THE FOLLOWING MEMBERS PRESENT: CHAIRMAN MEL VARRELMAN, SUPERVISORS MIKE RIPPEY, MARK LUCE, KATHRYN WINTER AND BRAD WAGENKNECHT.

2. Pledge of Allegiance.

VICE-MAYOR LOU JEFFERSON, TOWN OF YOUNTVILLE, LED THE SALUTE TO THE FLAG.

  1. Public Comment.

NONE

4. Department Heads’ Reports and Announcements.

NONE

Consent Calendar

 

5. Auditor-Controller requests acceptance of and instruction to the Clerk of the Board to file the following Audit Reports for the Fiscal Year ended June 30, 1999:

A. Mary Arnold Trust; and

B. Napa County Probation Trust.

(Reports on file with the Clerk of the Board)

6. Director of Health and Human Services Agency requests authorization to amend the Departmental Allocation List in the Mental Health Program (Budget Unit 42000) to delete one (1.0) Mental Health Counselor-Limited Term (LT) position and add one (1.0) Mental Health Counselor-Licensed (LT) position, effective January 25, 2000.

(Details on file with the Clerk of the Board)

7. Director of Health and Human Services Agency requests authorization to:

A. Amend the Departmental Allocation List in Health (Budget Unit 40000) to add one (1.0) Public Health Nurse position, effective January 25, 2000; and

B. Approve Budget Transfer No. 41 to increase salaries appropriation and revenue in Budget Unit 40000-Health.

(Details on file with the Clerk of the Board)

BT-41

 

 

8. Director of Environmental Management requests authorization for the Napa County Animal Shelter to change its hours of operations on Wednesday, February 23, 2000 to 10:00 a.m. to 12:00 p.m. and 4:00 p.m. to 7:00 p.m. to enable Shelter staff to participate in a joint training session with the Humane Society.

9. Management Information Services Director requests approval of and authorization for Chairman to sign a Reciprocal Non-Disclosure agreement with Pacific Edge Software to act as a Beta testsite for project management software and related materials, at no cost to the County. A-4264

10. Personnel Director requests approval of the following actions related to Metropolitan Life Insurance Company ("MetLife"):

A. Plan of Reorganization of Metropolitan Life Insurance Company ("MetLife") to convert from a mutual to a stock company and the transactions contemplated by this; and

B. Acceptance, as a MetLife policyholder, of cash in lieu of Common Stock upon reorganization.

11. Personnel Director requests the following actions effective January 25, 2000:

A. Amend the Departmental Allocation List in Health and Human Services Agency (HHSA)-Administration (Budget Unit 50000) to delete one (1) Medical Records Technician and add one (1) Medical Records Coordinator;

B. Amend the Table and Index to delete Medical Records Technician and add Medical Records Coordinator; and

C. Approve class specification for Medical Records Coordinator.

(Details on file with the Clerk of the Board)

12. Superior Court requests authorization for one (1) Judicial Assistant II position to be allocated to Budget Unit 20200, effective February 5, 2000.

13. Appointment of Neal O’Haire to serve on the Emergency Medical Care Committee as Napa County Administrator, Alternate representative with the term to expire April 1, 2001.

14. Reappointment of Julie Mourad to serve on the Area IV Developmental Disabilities Board representing the General Public with the term to expire January 1, 2003.

  1. Approve minutes of Board of Supervisors’ meeting of January 11, 2000.

SUPERVISOR LUCE QUESTIONED WHETHER ITEM NUMBER 22 REGARDING APPOINTMENT OF DR. ARTHUR HEMPHILL WOULD NEED TO BE AMENDED TO INDICATE THE CORRECT TERM OF OFFICE.

THE CLERK ADVISED THAT THE CORRECTION WAS MADE AT THE FOLLOWING MEETING AND WOULD APPEAR IN THE JANUARY 18, 2000 MINUTES.

 

 

 

 

 

16. Discussion of items removed from the Consent Calendar.

NONE

APPROVED CONSENT CALENDAR NUMBERS 5 THROUGH 15.

L-BW-R-W-V

 

Set Matters

 

  1. 9:05 a.m. - Roger Stalcup, Chairman, Drug & Alcohol Advisory Board to present Annual Report.

REPORT PRESENTED

MR. STALCUP WAS COMMENDED FOR HIS EFFORTS.

18. 9:15 a.m. – Public Hearing - Board to consider two (2) appeals filed as to the approval of Vesting Tentative Parcel Map Request No. 98219-PM of Richard and David Ehrenberger to divide a 723.32 acre parcel into ten (10) parcels of 40, 40, 40, 40, 40, 40, 60, 60, 160 and 200 acres located east and west of Soda Canyon Road north of its intersection with Loma Vista Drive within an Agricultural Watershed (AW) Zoning District. (Assessor’s Parcel No. 039-020-023 SFAP and 039-080-051 SFAP) The appeals were filed by:

A. Joseph Reynolds and Residents of Soda Canyon, Appellants, to the decision by the Conservation, Development and Planning Commission on October 20, 1999 to adopt a Negative Declaration and approve Vesting Tentative Parcel Map Request No. 98219-PM of Richard and David Ehrenberger; and

B. Richard Ehrenberger to Conditions of Approval.

Environmental Determination: Negative Declaration adopted. (Continued from

November 30, 1999)

PUBLIC HEARING HELD

A MOTION BY SUPERVISOR RIPPEY, SECONDED BY CHAIRMAN VARRELMAN TO REQUIRE AN ENVIRONMENTAL IMPACT REPORT (EIR) AND REFER TO STAFF TO IDENTIFY WHETHER IT BE A FOCUSED EIR OR GENERAL EIR FAILED ON THE FOLLOWING ROLL CALL VOTE:

R-V-L-W-BW

N N N

THE BOARD DECLARED INTENT TO DENY THE APPEAL FILED BY JOSEPH REYNOLDS AND RESIDENTS OF SODA CANYON AND TO ADOPT MITIGATED NEGATIVE DECLARATION. STAFF WAS INSTRUCTED TO BRING BACK MODIFIED MITIGATION MEASURES AS OUTLINED AT THE PUBLIC HEARING. BW-L-R-W-V

PUBLIC HEARING REOPENED AND CONTINUED TO FEBRUARY 22, 2000 AT 10:30 A.M. W-L-R-BW-V

19. 10:00 a.m. – Public Hearing - Adoption of Zoning Ordinance Amendment No. 99055-ORD amending Title 18 of the Napa County Code to comprehensively revise the County’s Sign Regulations last substantially amended in August 1993 and which are effective Countywide. Specifically, the Ordinance, if adopted, will amend Chapter 18.116 of the County’s Zoning Ordinance by adding new sections for signs in the Airport Industrial Area and for Agricultural Associations ("appellation"); substantially clarifying procedural requirements; revising the abatement schedule for nonconforming signs; adding size requirements for certain winery signs; and prohibiting large billboards. Environmental Determination: Categorically Exempt from the California Environmental Quality Act (CEQA). (Continued from November 23, 1999 and January 11, 2000)

THE BOARD SUGGESTED THAT STAFF COME BACK WITH RECOMMENDATIONS REGARDING THE LENGTH OF TIME POLITICAL SIGNS CAN BE POSTED AND LIMITING THE NUMBER OF OFF-SITE DIRECTIONAL SIGNS.

PUBLIC HEARING HELD

TITLE READ

THE BOARD WAIVED READING BALANCE OF ORDINANCE

W-R-L-BW-V

ADOPTED ORDINANCE L-W-R-BW-V O-1166

  1. 10:30 a.m. - Housing Director requests adoption of a resolution authorizing a $639,000 loan to Napa Valley Community Housing for acquisition and rehabilitation of 12 rental units and authorization for Chairman to sign the Loan Agreement and any related documents, including subordination agreements. (Clay Street Apartments)

ADOPTED RESOLUTION AS AMENDED AT THE MEETING

R-W-L-BW-V R-00-09

  1. 11:00 a.m. – Public Hearing - Board to consider appeal filed by John and Giovanna Scruby to a decision by the Director of Conservation, Development and Planning, on October 29, 1999 to approve a proposed landscape plan for Cosentino Winery required as a Condition of Approval No. 10 of Use Permit No. 93362-MOD, located on a 4.29 acre parcel on the west side of State Highway 29 approximately 1100 feet south of Yount Mill Road within an Agricultural Preserve (AP) Zoning District. (Assessor’s Parcel No. 027-540-013) Environmental Determination: Exempt from the California Environmental Quality Act. (Continued from January 11, 2000; Appellant requests continuance to February 8, 2000 at 11:00 a.m.)

PUBLIC HEARING CONTINUED TO FEBRUARY 8, 2000 AT 11:00 A.M.

  1. 12:00 p.m. - Recess to lunch at Greenwood Ranch Fire Station located at 1555 Airport Road.

LUNCHEON HELD

 

 

 

 

 

 

 

  1. 2:00 p.m. – Public Hearing - Board to consider Robert W. and Ariane M. H. Matschullat’s appeal of the County of Napa Public Works Department’s approval of a plan for the construction of a left-turn lane to serve the Hagafen Winery on Silverado Trail. (Continued from January 11, 2000; Staff and Appellants request continuance to February 29, 2000 at

10:00 a.m.)

PUBLIC HEARING CONTINUED TO FEBRUARY 29, 2000 AT 10:00 A.M.

R-W-L-BW-V

24. 4:00 p.m. - Joint meeting with the Napa City Council (Board of Supervisors’ Meeting Room):

    1. Study session on the homeless.
    2. STUDY SESSION HELD – NO ACTION TAKEN

    3. Discussion regarding status of housing credit legislation and approach to Association of Bay Area Governments (ABAG) between the County and cities.

DISCUSSED – NO ACTION TAKEN

Regular Calendar

25. Discussion and possible action regarding legislation.

NONE

  1. Board of Supervisors’ Committee Reports and Announcements.

SUPERVISOR RIPPEY REPORTED ON NAPA COUNTY YOUTH & GANG VIOLENCE PREVENTION TASK FORCE MEETING HELD AT THE NAPA VALLEY UNIFIED SCHOOL DISTRICT BOARD ROOM WITH FOCUS ON THE SCHOOLS AND DIVERSION. HE INDICATED THE MEETING WAS WELL ATTENDED BY LA PALOMA, PRINCIPALS AND TEACHERS.

SUPERVISOR WINTER REPORTED THAT THE NAPA COUNTY TRANSPORTATION PLANNING AGENCY AWARDED APPROXIMATELY

$4 MILLION FOR TRANSPORTATION PROJECTS.

27. Board of Supervisors’ Future Agenda Items.

NONE

28. Closed Session regarding:

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

Name of case: City of St. Helena, et al. v. Napa Valley Wine Train, Inc.

(Public Utilities Case No. 88-03-016)

    1. Public Employee Performance Evaluation (Government Code

Section 54957)

Title: County Counsel

CLOSED SESSION HELD – NO REPORT

 

 

 

 

 

 

 

 

Adjournment

ADJOURNED TO BOARD OF SUPERVISORS’ REGULAR MEETING, TUESDAY, FEBRUARY 1, 2000 AT 9:00 A.M.

 

 

MEL VARRELMAN

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