MINUTES OF THE MEETING OF THE

 

BOARD OF SUPERVISORS

 

NAPA COUNTY

 

March 14, 2000

 

 

1.                  Call to Order; Roll Call.

THE BOARD OF SUPERVISORS OF THE COUNTY OF NAPA MET IN REGULAR SESSION, TUESDAY, MARCH 14, 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.

            SUPERVISOR WINTER LED THE SALUTE TO THE FLAG.

 

3.                  Public Comment.

NONE

 

4.         Department Heads’ Reports and Announcements.

            DIRECTOR OF PUBLIC WORKS KEN JOHANSEN CLARIFIED ISSUES CONCERNING THE PROPOSED TRAFFIC MITIGATION FEE ADJUSTMENT TO BE IMPOSED UPON NEW DEVELOPMENT WITHIN THE AREA SUBJECT TO THE AIRPORT INDUSTRIAL AREA SPECIFIC PLAN.  MR. JOHANSON ADVISED THAT A PUBLIC HEARING WOULD BE HELD IN APRIL  FOR THE BOARD TO CONSIDER THE PROPOSED FEE ADJUSTMENT.

 

Consent Calendar

 

5.         Court Executive Officer requests the following actions effective March 18, 2000:

 

A.                 Amend the Departmental Allocation List for Judicial Officers (Budget Unit 20100) to delete two (2) Shared Court Commissioner positions and add two (2) Superior Court Commissioner positions;

B.                 Approve new class specifications for Superior Court Commissioner;

C.                 Amend the Table and Index of classes deleting Shared Court Commissioner and adding Superior Court Commissioner; and

D.                Amend appropriate policies deleting Shared Court Commissioner and adding Superior Court Commissioner.

 

6.                  Assessor/Recorder-County Clerk requests approval of Budget Transfer No. 59 transferring $11,974 from Appropriations for Contingencies increasing Appropriations in the Recorder-County Clerk budget (Budget Unit 28000) to restore Fiscal Year 1998-1999 funds that were not re-encumbered for Fiscal Year 1999-2000.  (4/5 vote required)

BT-59

 

 

 

 

 

 

 

7.         Director of Public Works requests approval of and authorization for Chairman to sign a lease with the Humane Society of Napa County on a month-to-month tenancy, with the provision of animal protection services in lieu of rent.

                                                                                                                                    A-4283           

           

8.         Job Training Director requests approval of and authorization for Chairman to sign the signature page of the 1999-2000 Job Training Partnership Act (JTPA) Local Closeout Plan.

                                                                                                                                    A-4208

 

9.                  County Administrator requests adoption of a resolution authorizing execution of a Termination Agreement removing certain property from the 1993 Certificates of Participation Lease Agreement and other certain actions related to said agreement.

R-00-29

 

10.       County Administrator requests approval of Budget Transfer No. 57 in the amount of $30,000 increasing Appropriations in County Contributions (Budget Unit 18600) by $30,000 from Appropriations for Contingencies for the Napa Valley Economic Development Corporation for administration of the Napa County Revolving Loan Fund Program.  (4/5 vote required)

                                                                                                                                    BT-57

 

11.       Approve minutes of Board of Supervisors’ meeting of February 29, 2000.

            APPROVED AMENDING ITEM NUMBER 37 (BOARD OF SUPERVISORS’

COMMITTEE REPORTS AND ANNOUNCEMENTS) TO INDICATE THAT SUPERVISOR WINTER REPORTED THAT SENATOR CHESBRO HAS INTRODUCED LEGISLATION TO CREATE A NEW CALTRANS DISTRICT (RATHER THAN REGARDING THE TRANCAS STREET/STATE HIGHWAY 29 INTERCHANGE PROJECT).                    BW-W-R-L-V

                                                                                                     A

 

12.              Discussion of items removed from the Consent Calendar.

NONE

               

                APPROVED CONSENT CALENDAR NUMBERS 5 THROUGH 11.

                                                                                    BW-W-R-L-V

 

Set Matters

 

13.               9:05 a.m. - Board of Supervisors meeting as the Board of Directors of the Napa County Public Improvement Corporation (Special Meeting).

            (SEE NAPA COUNTY PUBLIC IMPROVEMENT CORPORATION MINUTES)

           

 

 

 

 

 

 

 

 

14.       9:10 a.m. - First reading and intention to adopt an ordinance amending and readopting Chapter 3.28 of Title 3 of the Napa County Code relating to the Bradley-Burns Uniform Sales and Use Tax.

            PUBLIC HEARING HELD

 

            TITLE READ

 

            THE BOARD WAIVED READING BALANCE OF ORDINANCE

                                                                                    BW-W-R-L-V

 

            THE BOARD DECLARED INTENT TO ADOPT ORDINANCE

                                                                                    W-BW-R-L-V

 

15.       9:15 a.m. - Public Hearing - Auditor-Controller requests consideration and possible adoption of a resolution establishing the property tax administration fee allocable to the public entities in Napa County, for Fiscal Year 1999-2000 for services rendered in Fiscal Year 1998-1999.

ADOPTED RESOLUTION                       R-BW-L-W-V                         R-00-30

 

16.       9:15 a.m. - Auditor-Controller requests consideration and possible adoption of a resolution decreasing the Criminal Justice Administrative Fee (booking fee) from $92 to $75, effective July 1, 2000, authorized to be imposed by Section 29550 of the California Government Code.

ADOPTED RESOLUTION                       W-R-L-BW-V                         R-00-31

 

17.       9:15 a.m. - Public Hearing - Board to consider appeal filed by Michael E. Williamson on his behalf and on behalf of the Summit Lake Drive Preservation Coalition, to a decision by the Conservation, Development and Planning Commission on April 7, 1999 to adopt a Negative Declaration and approve Use Permit Request No. 98183-UP of Robert Craig Winery, L.P. to establish a new winery with a production capacity of 25,000 gallons/year (including custom production up to 5,000 gallons/year produced by a maximum of two (2) custom production operations involving crushing, fermentation, barrel aging and bottling), the construction of a 12,000 + square foot winery building, retail sales and a marketing plan, located on a 20.19 acre parcel, on the south side of Summit Lake Drive approximately 1-1/4 miles west of its intersection with White Cottage Road, within an Agricultural Watershed (AW) Zoning District.  (Assessor’s Parcel No. 018-060-072)  Environmental Determination: Negative Declaration prepared.  (Continued from July 13, July 20, September 14, November 9,

      November 23, 1999 and January 11,  2000)

PUBLIC HEARING CONTINUED TO 10:00 A.M. TO ALLOW THE APPLICANT AND APPELLANTS  TO CAUCUS.                  

 

PUBLIC HEARING CLOSED

 


 

17.       Continued

 

THE BOARD FOUND THAT IT HAS READ AND CONSIDERED THE INITIAL STUDY, ALL ORAL AND WRITTEN TESTIMONY PRESENTED AND THE NEGATIVE DECLARATION PRIOR TO TAKING ACTION ON SAID NEGATIVE DECLARATION AND THE PROPOSED PROJECT; THAT IT HAS EXERCISED INDEPENDENT JUDGEMENT IN REVIEWING AND CONSIDERING THE NEGATIVE DECLARATION, THE INITIAL STUDY AND THE PUBLIC TESTIMONY ABOUT THE POTENTIAL ENVIRONMENTAL EFFECTS OF THE PROPOSED PROJECT; ADOPTED THE NEGATIVE DECLARATION, INCLUDING THE PROJECT REVISION STATEMENT, WITH THE MITIGATION MEASURE PROPOSED; AND ADOPTED THE CONDITIONS OF PROJECT APPROVAL AS REVISED MARCH 14, 2000 AND AS MODIFED AT THE PUBLIC HEARING.

                        BW-R-L-W-V

                                                                                   

18.       9:30 a.m. - Public Hearing - Board to consider Application for a Temporary Event License Request No. 99321-E filed by Napa Valley Aids Project to hold the Napa Valley Academy Awards Benefit on March 26, 2000 from 5:00 P.M. to midnight at the JAL hangar located at 2000 Airport Boulevard with an expected attendance of 800 persons.  (Assessor’s Parcel No. 057-050-009)

            PUBLIC HEARING HELD

 

APPROVED REQUEST AND INSTRUCTED THE ZONING ADMINISTRATOR TO ISSUE THE CATEGORY 4 TEMPORARY EVENT LICENSE.

                                                                                    BW-W-R-L-V

 

19.       9:45 a.m. - Discussion and request for approval of the five-year Strategic Plan for Napa County Child Care developed by the Napa County Child Care Planning Council.

JACKIE DOLLAR, CHAIR LOCAL CHILD CARE PLANNING COUNCIL STRATEGIC PLANNING SUB-COMMITTEE PRESENTED PLAN.

 

THE BOARD APPROVED THE PLAN.

                                                                        W-BW-R-L-V

 

20.       10:00 a.m. - Public Hearing - Board to consider appeal filed by Thomas Carey, Attorney for Applicants Rust Ridge Ranch/Susan Meyer, to a decision by the Conservation, Development and Planning Commission on November 17, 1999 to deny Use Permit Request No. 98505-UP to establish an equestrian commercial recreation facility using existing structures and trails on a 441.67 acre parcel located at 2910  Lower Chiles Valley Road on the east side of Lower Chiles Valley Road approximately one mile southeast of the intersection with Chiles-Pope Valley Road within an Agricultural Watershed (AW) Zoning District.  (Assessor’s Parcel No. 025-260-001)

Environmental determination:  Negative Declaration prepared.

            (Continued from February 22, 2000)

            PUBLIC HEARING OPENED – TESTIMONY PRESENTED


 

20.       Continued

 

THE BOARD DETERMINED THAT IT WOULD RELY ON THE ADMINISTRATIVE RECORD AND ACCEPT ADDITIONAL TESTIMONY.

                                                                        L-W-R-BW-V

 

PUBLIC HEARING CONTINUED TO LATER IN THE DAY.

                                                                                    R-W-BW-L-V

 

THE BOARD DECLARED INTENT TO DENY THE APPEAL BASED ON FINDING THAT THE PROPOSAL IS A COMMERCIAL USE AND IS NOT CONSISTENT WITH AGRICULTURAL WATERSHED ZONING.  COUNTY COUNSEL WAS INSTRUCTED TO PREPARE FINDINGS OF FACT TO SUPPORT ITS DECISION FOR CONSIDERATION ON APRIL 11, 2000 AT 10:00 A.M.                                                      R-W-L-BW-V

                                                                                 N

 

21.       11:00 a.m. - Public Hearing - Board of Supervisors to receive and consider sealed proposals for the purchase of surplus real property located at 1436 Polk Street and 1201 Franklin Street in Napa pursuant to Resolution No. 00-07.  (Assessor’s Parcel No. 003-153-009)

            Environmental Determination:  Categorically Exempt.

            PUBLIC HEARING OPENED – TESTIMONY PRESENTED

 

            SEALED BIDS OPENED

 

PUBLIC HEARING CONTINUED TO 2:00 P.M.

                                                                                    R-W-L-BW-V

 

            PUBLIC HEARING CONTINUED TO LATER IN THE DAY

 

            ORAL BIDS RECEIVED AND NOTED

 

            PUBLIC HEARING AND BIDS CLOSED

 

CONTINUED TO MARCH 21, 2000 AT 9:05 A.M. FOR STAFF RECOMMENDATION FOR FINAL DISPOSITION.

 

22.       Director of Public Works to present and discuss results of the Flood Model Study conducted jointly with the City of St. Helena for the Napa River between Lodi Lane and Zinfandel Lane.

THE CHAIRMAN ADVISED THAT THE PRESENTATION AND DISCUSSION WOULD BE HELD AT 2:00 P.M.
 
PRESENTATION MADE

 

23.       Discussion and possible action regarding legislation.

SUPERVISOR RIPPEY REPORTED ON A BILL INTRODUCED BY SENATOR DON PERATA REGARDING AGRICULTURAL PRACTICES AND THE CALIFORNIA ENVIRONMENTAL QUALITY ACT.

 

STAFF TO MONITOR THE BILL.

 

24.       Board of Supervisors’ Committee Reports and Announcements.

SUPERVISOR WAGENKNECHT REPORTED THAT HE WILL BE ATTENDING THE CALIFORNIA STATE ASSOCIATION OF COUNTIES BOARD OF DIRECTORS MEETING ON WEDNESDAY, MARCH 15, 2000.

 

SUPERVISOR WINTER REPORTED ON NAPA VALLEY HOUSING AUTHORITY MEETING ON MONDAY, MARCH 13, 2000 AND GENERAL RECOGNITION TO WORK TOGETHER ON THE ASSOCIATION OF BAY AREA GOVERNMENTS NUMBERS.  SUPERVISOR WINTER ADVISED OF APRIL 3, 2000 MEETING OF THE NAPA VALLEY HOUSING AUTHORITY AND THE CITY OF NAPA HOUSING AUTHORITY.

 

SUPERVISOR LUCE REPORTED ON THE DIFFICULTY OF HAVING ENOUGH MEMBERS FOR A QUORUM TO HOLD MEETINGS OF THE ASSOCIATION OF BAY AREA GOVERNMENTS HAZARDOUS WASTE ALLOCATION COMMITTEE.

 

CHAIRMAN VARRELMAN REPORTED ON LETTER RECEIVED FROM

TED MCINTYRE WITH ANGWIN AMBULANCE THANKING THE BOARD OF SUPERVISORS AND THE COUNTY FOR THE $20,000 CONTRIBUTION.

 

25.       Board of Supervisors’ Future Agenda Items.

            NON-SPECIFIC DATE – DISCUSSION AND POSSIBLE ACTION TO RE-INTRODUCE A MEASURE ON THE NOVEMBER 2000 BALLOT TO INCREASE THE TRANSIENT OCCUPANCY TAX IN THE UNINCORPORATED AREA FROM 10.5% TO 12%.  (SUPERVISOR LUCE)

 

26.       Closed Session regarding:

 

Conference with Legal Counsel - Anticipated Litigation:

 

Significant exposure to litigation pursuant to Government Code

Section 54956.9(b):  (Two cases)

CLOSED SESSION HELD – NO REPORT

 

           

 

 

 

 

 

 

 

 

Adjournment

ADJOURNED TO BOARD OF SUPERVISORS REGULAR MEETING, TUESDAY,

MARCH 21, 2000 AT 9:00 A.M.

 

 

 

                                                                                                                                               

MEL VARRELMAN

Chairman

 

 

ATTEST:

 

MARY JEAN MCLAUGHLIN

Clerk of the Board of Supervisors

 

 

 

                                                           

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;