MINUTES OF THE MEETING OF THE

BOARD OF SUPERVISORS

NAPA COUNTY

April 4, 2000

 

 

1. Call to Order; Roll Call.

THE BOARD OF SUPERVISORS OF THE COUNTY OF NAPA MET IN REGULAR SESSION, TUESDAY, APRIL 4, 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.

CONSTANCE BATTISTI LED THE SALUTE TO THE FLAG.

  1. Presentation of a Proclamation declaring the week of April 9-15, 2000 as Public Safety Dispatchers’ Week in Napa County.

THE CHAIRMAN PRESENTED PROCLAMATION.

4. Public Comment.

PETER REICHERS QUESTIONED WHAT TIME ITEM 29 WOULD BE HEARD FOR PUBLIC COMMENT.

5. Department Heads’ Reports and Announcements.

NONE

Consent Calendar

6. Chief Probation Officer requests authorization for out-of-state travel for Amy Stout, Probation Assistant specializing in Restorative Justice, from Juvenile Probation, to attend the Restorative Justice Academy in Ft. Lauderdale, Florida, from May 1-9, 2000 for an estimated cost of $1,800.

7. District Attorney requests adoption of a resolution authorizing the Chairman to sign an amendment to Agreement No. 4030 with the State and extending the Senior Staff Counsel-State Limited Term (LT) position to June 2, 2000.

R-00-39

8. Director of Health and Human Services Agency requests authorization for out-of-state travel for Lynn Perez, Staff Services Manager, to attend the International Personnel Management Association-Western Region Conference in Phoenix, Arizona from April 30, 2000 through May 3, 2000 for an estimate cost of $1,100.

9. Director of Conservation, Development and Planning requests approval of and authorization for Chairman to sign an agreement with the Quail Ridge Wilderness Conservancy to provide a $10,000 loan to assist with the purchase of property within the Quail Ridge Reserve.

A-4291

 

10. Director of Public Works requests the following actions related to the "Napa County Airport Shade Hangars Project," PW 00-9:

    1. Approve Budget Transfer No. 58 establishing an appropriation of $225,000 for the project with offsetting revenues from the Airport’s Retained Earnings (4/5 vote required); and
    2. BT-58

    3. Approve plans and specifications, authorize advertising for bids and setting 3:30 P.M. on May 4, 2000 for opening of sealed bids.

 

11. Director of Public Works requests approval of and authorization for Chairman to sign an agreement with Terrance E. Lowell & Associates, Inc. in the amount of $17,180 for the term April 4, 2000 through December 31, 2000 to prepare the Fiscal Year 2000/2001 County Service Area #3 assessments and an annexation application to the Local Agency Formation Commission (LAFCO) on behalf of the County.

A-4292

12. Library Director requests authorization to apply for two program grants for Fiscal Year 2000/2001, each not to exceed $30,000, from The Library of California Board for the following:

    1. California Library Literacy Service; and
    2. Families for Literacy.

13. Library Director requests adoption of updates to the Napa City-County Library Policy Manual. (Copies of Updates on File with the Clerk of the Board)

14. Management Information Services Director (MIS) requests authorization to amend the Departmental Allocation List for MIS (Budget Unit 17700) to add one (1) Information Services Manager I/II position effective April 4, 2000.

15. County Administrator requests authorization to pay billing from State Controller’s Office in the amount of $49,433 for under-remitted court revenues based on an audit report for the period July 1, 1994 through June 30, 1997.

16. County Administrator requests authorization for Chairman to sign letter in support of California State Association of Counties Excess Insurance Authority’s position relative to a published Advanced Notice of Proposed Rulemaking by the Federal Emergency Management Agency (FEMA). The FEMA proposal would require all future applicants for federal disaster assistance to have a specific threshold of all risk insurance in place before a disaster to be eligible for Stafford Act disaster assistance funding programs.

17. County Administrator/Purchasing Agent requests authorization to declare certain items as surplus and dispose of them at public auction. (Complete List on File with the Clerk of the Board)

 

 

18. County Administrator/Purchasing Agent requests authorization to declare seven AST Bravo computers surplus, remove them from inventory and donate them to the Napa County Resource Conservation District. (Complete List on File with the Clerk of the Board)

19. Appoint the following persons to serve on the Emergency Medical Care Committee (EMCC) with the terms of office to expire as listed below:

Applicants Category of Appointment Term

Lt. Kenneth Elwer (Incumbent) Napa County Sheriff April 1, 2003

Douglas Koford (Incumbent) Alternate April 1, 2003

 

Chris Piper (Incumbent) Ambulance Company Operator April 1, 2003

 

Michael Venning (Incumbent) California Highway Patrol April 1, 2003

VACANT Alternate April 1, 2003

 

Ernie Loveless (Incumbent) Napa County Fire April 1, 2003

Del Monte Walters (Incumbent) Alternate April 1, 2003

The following are new appointments being recommended by the EMCC:

Applicants Category of Appointment Term

Bill Montgomery Ambulance Company Operator April 1, 2002

(Replaces Keith May)

Keith May Ambulance Company Operator–Alternate April 1, 2003

(Replaces Aaron Sorani)

Carol Diane Garcia Consumer April 1, 2001

(Replaces Cheryl Adeona Gribble)

20. Approve minutes of Board of Supervisors’ meeting of March 21, 2000.

  1. Discussion of items removed from the Consent Calendar.

APPROVED CONSENT CALENDAR NUMBERS 6 THROUGH 20.

BW-W-R-L-V

 

 

 

 

 

 

 

 

Set Matters

22. 9:10 a.m. - Discussion and possible action regarding the following legislation:

    1. Senate Bill 1971 (Mountjoy): To speed up California’s phase-out of methyl tertiary butyl ether (MTBE).

B. Senate Bill 1972 (Mountjoy): Calling for a comprehensive study of the impact of adding Ethanol to reformulate gasoline.

THE BOARD DETERMINED THAT IT WOULD TAKE NO POSITION ON SENATE BILL 1971 AND SENATE BILL 1972.

THE BOARD AUTHORIZED STAFF TO FORWARD A LETTER TO SENATOR WESLEY CHESBRO AND THE COUNTY’S LEGISLATIVE LOBBYISTS SUPPORTING FUTURE LEGISLATION THAT WOULD REQUIRE FUTURE GASOLINE ADDITIVES BE THOROUGHLY STUDIED AND TESTED TO INSURE THAT POTENTIAL ENVIRONMENTAL CONTAMINATION OR HEALTH IMPACTS DO NOT RESULT FROM USE OF GASOLINE ADDITIVES. L-BW-R-W-V

  1. 9:15 a.m. - Public Hearing - Director of Public Works requests adoption of a resolution amending Sections 30.020, 30.050, 30.060 and establishing Section 30.080 of the Napa County Policy Manual, adjusting aircraft fees for overnight parking, tiedown, and hangar rental and establishing a deposit for Airport land lease execution.

PUBLIC HEARING HELD

ADOPTED RESOLUTION W-L-R-BW-V R-00-40

24. 9:30 a.m.- Public Hearing - Director of Public Works requests the following actions relating to the Airport Industrial Area Specific Plan:

    1. Adoption of a resolution increasing the traffic mitigation fee for new development within the subject area from $1,250 to $1,450 per afternoon peak hour vehicle trip; and
    2. Direction to move $2,500 in administration charges to Public Works for Fiscal Year 1999/2000.

PUBLIC HEARING HELD

ADOPTED RESOLUTION L-BW-R-W-V R-00-41

  1. 10:00 a.m. - Public Hearing - Board to consider appeal filed by Irving Thomas to a decision by the Zoning Administrator on February 4, 2000 to approve Sign Permit Request No. 98266-S of Stags Leap District Winegrowers Association for twenty-three (23) agricultural association signs within the Stags Leap District on and along Silverado Trail and Yountville Cross Road within Agricultural Preserve (AP) and Agricultural Watershed (AW) Zoning Districts in the following locations:

 

25. Continued

Sign No. Parcel Address Name

1 039-051-007 5300 Silverado Trail Shafer Vineyards

2 039-051-017 5350 Silverado Trail Chimney Rock Winery

3 039-040-051 5589 Silverado Trail Robert Mondavi Winery

4 039-051-005 5330 Silverado Trail Clos du Val

5 039-030-022 5584 Silverado Trail Palisade Vineyard

6 039-030-021 5584 Silverado Trail Palisade Vineyard

7 039-030-023 5584 Silverado Trail Regusci Winery

8 039-040-025 5795 Silverado Trail Hartwell Vineyards

9 039-030-012 5672 Silverado Trail Locked Horns Vineyard

10 039-040-034 5901 Silverado Trail Pine Ridge Estate Vines

11 039-230-007 6293 Silverado Trail Circle Hill Vineyard

12 031-230-010 Yountville Cross Rd. Cornerstone Vineyard

13 039-040-016 5991 Silverado Trail Taylor Vineyard

14 039-040-032 6121 Silverado Trail Disney Family Vineyard

15 032-530-019 6110 Silverado Trail Pillar Rock Vineyard

16 032-530-013 6150 Silverado Trail Stags Leap Winery

17 031-220-016 6171 Silverado Trail Hermosa Vineyard

18 032-530-005 6154 Silverado Trail Unknown

19 031-220-020 1467 Yountville Cross Rd. Annapurna Vineyards

20 031-320-006 6236 Silverado Trail Baldacci Family Vineyard

21 031-230-017 6320 Silverado Trail Robert Sinskey Vineyards

22 031-230-013 1473 Yountville Cross Rd. S. Anderson Vineyard

23 031-230-012 1523 Yountville Cross Rd. Stony Meadow Vineyards

Stony Merlot

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

(Continued from March 28, 2000)

PUBLIC HEARING OPENED - TESTIMONY PRESENTED

THE BOARD DENIED THE APPEAL AND UPHELD THE DECISION OF THE ZONING ADMINISTRATOR GRANTING USE PERMIT APPLICATION 98266-S TO THE STAGS LEAP DISTRICT WINEGROWERS ASSOCIATION WITH CONDITIONS OF APPROVAL NUMBERED ONE THROUGH SEVEN, AS LISTED IN STAFF REPORT DATED MARCH 28, 2000. L-BW-R-W-V

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)

27. 2:00 p.m.- Recess to the Napa County Flood Protection and Watershed Improvement Authority meeting.

(SEE NAPA COUNTY FLOOD PROTECTION AND WATERSHED IMPROVEMENT AUTHORITY MINUTES)

28. County Administrator to discuss the status of the Tobacco Tax Settlement funds.

REPORT PRESENTED – NO ACTION TAKEN

29. Discussion and possible adoption of an urgency ordinance prohibiting the issuance of permits relating to residential housing on certain parcels that are located in the unincorporated area and zoned Agricultural Watershed (AW) and designated Agriculture, Watershed and Open Space (AWOS) on the Napa County General Plan. (Supervisor Varrelman)

A MOTION BY CHAIRMAN VARRELMAN TO ADOPT THE URGENCY ORDINANCE AS AMENDED DURING THE MEETING, DIED DUE TO LACK OF A SECOND.

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

Senate Bill 1391 (Schiff): Juvenile Court Hearings

(Continued From March 28, 2000)

DROPPED FROM THE AGENDA – NO ACTION TAKEN

31. Board of Supervisors’ Committee Reports and Announcements.

NONE

32. Board of Supervisors’ Future Agenda Items.

NONE

33. Closed Session:

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 County Superior Court Case No. 26-04014)

CLOSED SESSION HELD - NO REPORT

 

 

 

Adjournment

ADJOURNED TO BOARD OF SUPERVISORS’ REGULAR MEETING TUESDAY,

APRIL 11, 2000 AT 9:00 A.M.

 

MEL VARRELMAN

Chairman

ATTEST:

MARY JEAN MCLAUGHLIN

Clerk of the Board of Supervisors

MICHELLE PRICE

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