MINUTES OF THE MEETING OF THE

 

BOARD OF SUPERVISORS

 

NAPA COUNTY

 

March 21, 2000

 

 

 

1.         Call to Order; Roll Call.

THE BOARD OF SUPERVISORS OF THE COUNTY OF NAPA MET IN REGULAR SESSION, TUESDAY, MARCH 21, 2000 AT 9:00 A.M. WITH THE FOLLOWING MEMBERS PRESENT: CHAIRMAN MEL VARRELMAN,   MARK LUCE, KATHRYN WINTER AND BRAD WAGENKNECHT.   SUPERVISOR MIKE RIPPEY WAS EXCUSED.

 

2.         Pledge of Allegiance.

AGRICULTURAL COMMISSIONER DAVE WHITMER LED THE SALUTE TO THE FLAG.

 

3.                  Public Comment

CANDACE ELIZA GAVE DEMONSTRATION TO INCREASE PUBLIC AWARENESS OF THE PLIGHT OF THE  HOMELESS.

 

4.         Department Heads’ Reports and Announcements.

JANE HINSHAW, ADMINISTRATIVE ANALYST WITH THE COUNTY ADMINISTRATOR’S OFFICE PRESENTED UPDATE ON CENSUS 2000.

 

CONSERVATION, DEVELOPMENT AND PLANNING DIRECTOR

JEFFREY REDDING REPORTED ON THE SUCCESS OF THE CONDITIONS OF THE BROWN QUARRY PURSUANT TO THE SURFACE MINING AND RECLAMATION ACT.

 

Consent Calendar

 

5.         Sheriff requests approval of Budget Transfer No. 62 appropriating $45,073 in the Sheriff’s Budget (Budget Unit 23500) with offsetting revenue from the Local Law Enforcement Block Grant Trust Fund to reimburse program expenditures and to establish Fixed Assets to purchase a Hostage Negotiation Phone System ($5,926), a TRAK computer system ($6,285), and other equipment.  (4/5 vote required)

                                                                                                                                    BT-62

 

 

 

 

 

 

 

 

 

 

 

 

6.         Director of Health and Human Services Agency requests the following actions related to the Adult Protective Services Program:

 

A.                 Amend the Departmental Allocation List in Social Services (Budget Unit 50100) to add one (1) Social Worker III position and one (1) Veterans Service Representative effective March 21, 2000; and

 

B.                 Approve Budget Transfer No. 61 appropriating $43,711 with offsetting revenue from the Adult Protective Services allocation.  (4/5 vote required)                                                            BT-61

 

7.         Director of Health and Human Services Agency requests authorization to amend the Departmental Allocation List as follows:

 

A.                 Delete one (1) Supervising Mental Health Counselor I position, effective March 21, 2000;

 

B.                 Add one (1) Supervising Mental Health Counselor I-Licensed position, eight and one-half (8.5) Mental Health Counselor–Licensed positions, one (1.0) Mental Health Counselor–Licensed position, two (2) Psychiatric Nurse positions, effective March 21, 2000 and delete resulting vacancies; and

 

C.         Transfer one (1) Social Worker III and one (1) Social Worker IV (.875) from Budget Unit 50100 to Budget Unit 42000, effective

 April 1, 2000.

 

8.                  Director of Health and Human Services Agency requests approval of and authorization for Chairman to sign Amendment No. 1 to Agreement No. 3736 with Jeffrey T. Gray, MD, increasing the amount by $8,930 for a new maximum of $135,000 for psychiatric services.

A-3736

(AMEND.1)

 

9.         Director of Health and Human Services Agency requests approval of and authorization for Chairman to sign Amendment No. 2 to Agreement No. 4142 with California Specialty Hospital increasing the amount by $15,000 for a new maximum of $20,000 to provide inpatient mental health services.                                                                        A-4142

                                                                                                                                    (AMEND.2)

 

10.       Director of Health and Human Services Agency requests approval of and authorization for Chairman to sign an agreement with the California Department of Health Services for a maximum of $6,478 for the term January 1, 2000 through June 30, 2000 to fund awareness and prevention programs for STD.                                                                       A-4285                                                                                                                                                           

 

 

 

 

 

 

11.              Director of Conservation, Development and Planning requests referral of the Angwin Community Council’s request for the preparation of a Specific Plan for the Angwin “Urban” area to the Conservation, Development and Planning Commission for consideration as part of the Commission’s recommendations for the Fiscal Year 2000/2001 Advanced Planning Work Program.

 

12.       Director of Public Works requests authorization for Chairman to sign a Certificate of Acceptance of an Easement Deed from Michael L. Higuera and Laurie S. Higuera as a condition of Conditional Certificate of Compliance No. 98484.

 

13.       Personnel Director requests adoption of and authorization for the Chairman to sign a Resolution of Intention amending the contract with the Board of Administration of the Public Employees’ Retirement System (PERS) to make available the provision of Public Service Credit for Peace Corps or Ameri Corps:VISTA Service to local miscellaneous and safety members at no cost to the County.                                                     R-00-35

 

14.       Regional Training Employment Coordinator requests approval of and authorization for Chairman to sign Amendment No. 1 to Agreement No. 4083 with the State of California, Employment Development Department extending the term through December 31, 1999 for workforce development services.                                                               A-4083

                                                                                                                                    (AMEND.1)

 

15.       County Administrator requests approval of and authorization for Chairman to sign an agreement with Napa Valley Aids Project in the amount of $5,000 for the term July 1, 1999 through June 30, 2000 to provide educational services and supplies for the HIV/AIDS Outreach Program.                                                                                          A-4286

 

16.       County Administrator requests the following actions pertaining to the Arts in Mental Health Program:

A.                 Approval of and authorization for Chairman to sign an agreement with the Arts Council of Napa Valley in the amount of  $71,000 for the term July 1, 1999 through June 30, 2000; and

A-3295

 

B.                 Approval of Budget Transfer No. 63 in the amount of $13,000 increasing Appropriations in County Contributions (Budget Unit 18600) with offsetting revenue from the State of California.

BT-63

 

17.       County Administrator requests adoption of the Fiscal Year 2000/2001 Budget Preparation Calendar scheduling Final Budget Hearings for June 13 through 15 and adoption June 27, 2000.

 

18.       Second reading and adoption of 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.

                                                                                                                                    O-1168

 

 

 

 

19.              Adoption of Retirement Resolution No. 00-32 for Lois Winternitz, Eligibility Worker II, Department of Social Services, in recognition of 20 years of service.                       

R-00-32

 

20.       Adoption of Retirement Resolution No. 00-33 for Allen Fifield, Water and Sewer System Operater II, Public Works-Engineering, in recognition of 23 years of service.

                                                                                                                                    R-00-33

 

21.       Adoption of Retirement Resolution No. 00-34 for Larry Braun, Attorney IV, Public Defender, in recognition of 12 years of service.

                                                                                                                                    R-00-34

 

22.              Reappointment of the following persons to serve on the Law Library Board of Trustees with the terms of office to expire January 1, 2001:

 

                        Judge W. Scott Snowden, Superior Court

                        Michael Williams, Attorney  (to serve as Trustee for Richard Bennett, Superior

                          Court)

                        Paul Bardwell, Attorney, Bar Association

                        Dr. Houghton Gifford, Attorney  (to serve as Trustee for Judge Ronald Young,

                          Superior Court)

                        Lou Biggo, Attorney  (to serve as Trustee for Chairman of the Board of

                          Supervisors)

                        James V. Jones, Attorney  (to serve as Trustee for Judge Philip Champlin, Superior

                          Court)

                        Paul Loomis, Attorney  (to serve as Trustee for Judge Francisca Tisher, Municipal/

                          Superior Court)

 

23.       Approve minutes of Board of Supervisors’ meeting of March 7, 2000.

 

24.              Discussion of items removed from the Consent Calendar.

NONE

 

APPROVED CONSENT CALENDAR NUMBERS 5 THROUGH 23.

                                                                        BW-W-R-L-V

                                                                                    X

 

Set Matters

 

25.               9:15 a.m.  Director of Public Works requests approval of and authorization for Chairman to sign an agreement with Tracy Schuler, represented by Coldwell Banker of Napa, California, for the purchase of surplus real property located at 1436 Polk Street and 1201 Franklin Street in Napa (Assessor’s Parcel No. 003-153-009) in the amount of $625,000.

CONTINUED TO LATER IN THE DAY

 

            APPROVED REQUEST                                         BW-L-W-R-V                         A-4284

                                                                                                                X

 

 

           

26.               9:30 a.m. - Closed Session regarding:

 

Conference with Legal Counsel - Anticipated Litigation:

 

Significant Exposure to Litigation Pursuant to Government Code

Section 54956.9(b):  (One Case)

            CLOSED SESSION HELD – NO REPORT

 

27.       9:45 a.m. - Auditor-Controller and Bartig, Basler & Ray, Certified Public Accountants, to present the following:

 

A.                 Audit Reports and Management Letter (Reports on file with the Clerk of the Board); and for Fiscal Year 1998/1999

 

B.                 Status of the implementation of Governmental Accounting Standards Board (GASB) Statement No. 34.

PRESENTATIONS MADE

 

ACCEPTED AUDIT REPORTS                W-BW-R-L-V

                                                                                     X

 

28.       10:00 a.m. - Public Hearing - Board to consider appeal filed by Robert W. and Ariane M. H. Matschullat to 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, January 25 and February 29, 2000)

            (Staff and Appellants request continuance to April 4, 2000 at 10:00 a.m.)

            PUBLIC HEARING CONTINUED TO APRIL 18, 2000 AT 9:15 A.M.

                                                                                    BW-W-R-L-V

                                                                                                X

 

29.               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)

 

30.       Agricultural Commissioner to present and request concurrence with the recommendations and Action Plan for County’s prevention efforts relating to the Glassy-winged Sharpshooter.

            PRESENTATION MADE

 

APPROVED REQUEST

 

COUNTY COUNSEL TO REPORT BACK REGARDING BOARD OF SUPERVISORS’ TAKING A TRIP TO VISIT TEMECULA TO VIEW THE POTENTIAL THREAT OF THE GLASSY-WINGED SHARPSHOOTER AND PIERCE’S DISEASE TO THE COUNTY’S WINE INDUSTRY.                       

 

 

 

 

 

31.       Discussion and possible direction on the re-introduction of a measure to increase the Transient Occupancy Tax (TOT) in the unincorporated area from 10.5% to 12%.  (Supervisor Luce)        

            STAFF WAS INSTRUCTED TO MAKE PREPARATIONS TO PLACE AN INITIATIVE ON THE NOVEMBER 2000 BALLOT.

                                                                                    L-BW-W-R-V

                                                                                                     X

 

32.              Discussion and possible action regarding legislation.

CANDACE ELIZA REQUESTED COPIES OF AB 1780 (MURRAY) AND SB 2199 (LOCKYER) REFERENCED IN THE BACKGROUND OF CONSENT CALENDAR ITEM NUMBER 6 RELATED TO THE ADULT PROTECTIVE SERVICES PROGRAM.

 

ASSISTANT COUNTY ADMINISTRATOR NANCY WATT TO PROVIDE COPIES OF LEGISLATIVE BILLS.

 

33.       Board of Supervisors’ Committee Reports and Announcements.

            SUPERVISOR WINTER REPORTED ON NAPA COUNTY TRANSPORTATION PLANNING AGENCY VOTE TO PROCEED WITH THE TRANCAS STREET/STATE HIGHWAY 29 INTERCHANGE PROJECT AND ADVISED THAT THE COST COULD ESCALATE BETWEEN NOW AND JUNE 2000.

 

            SUPERVISOR WAGENKNECHT REPORTED ON COUNTY SUPERVISORS ASSOCIATION OF CALIFORNIA BOARD OF DIRECTORS MEETING.

 

            SUPERVISOR LUCE UPDATED THE BOARD REGARDING TRAFFIC ISSUES ALONG STATE HIGHWAY 29 AND THE AIRPORT AND ADVISED THAT DEVLIN ROAD IS A HIGH PRIORITY AND WILL BE COMPLETED AT LEAST TO AIRPORT ROAD BY THIS SUMMER AND COMPLETED BY NEXT YEAR.

 

34.       Board of Supervisors’ Future Agenda Items.

            NONE

 

35.       Closed Session regarding:

 

            Conference With Real Property Negotiator  (Government Code Section 54956.8)

 

Property:                      3400 Jefferson Street, Napa

Negotiating Parties:     Public Works Director and Housing Director, Napa Valley    Housing Authority

Under Negotiation:      Terms of Purchase Agreement

CLOSED SESSION HELD – NO REPORT

 

 

 

 

 

 

 

 

 

Adjournment

ADJOURNED TO BOARD OF SUPERVISORS’ REGULAR MEETING, TUESDAY,

MARCH 28, 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; A = Abstained