MINUTES OF THE MEETING OF THE

 

BOARD OF SUPERVISORS

 

NAPA COUNTY

 

May 16, 2000

 

 

1.         Call to Order; Roll Call.

THE BOARD OF SUPERVISORS OF THE COUNTY OF NAPA MET IN REGULAR SESSION, TUESDAY, MAY 16, 2000 AT 9:00 A.M. WITH THE FOLLOWING MEMBERS PRESENT: CHAIRMAN MEL VARRELMAN, SUPERVISORS MIKE RIPPEY, MARK LUCE AND BRAD WAGENKNECHT. SUPERVISOR KATHRYN WINTER WAS EXCUSED.

 

 

2.                  Pledge of Allegiance.

SUPERIOR COURT JUDGE BENNETT LED THE SALUTE TO THE FLAG.

 

3.         Presentation of Retirement Resolution No. 00-58 to the Honorable Philip A. Champlin, Judge of Superior Court, in recognition of his 22 years of service.

            RESOLUTION PRESENTED                                                                   R-00-58

 

4.         Public Comment

GREG WILLIS ADDRESSED THE BOARD CONCERNING PIERCE’S DISEASE AND FINDING A NON-CHEMICAL CURE.  MR. WILLIS EXPRESSED HIS HOPE THAT THE BOARD WOULD ADOPT RESOLUTION IN SUPPORT OF ALTERNATIVE WAYS OF TREATING THE VINES.

 

5.         Department Heads’ Reports and Announcements.

ASSESSOR/RECORDER-COUNTY CLERK/REGISTRAR OF VOTERS

JOHN TUTEUR ADVISED THE BOARD OF REDISTRICTING TO BE EFFECTIVE FOR THE 2002 ELECTION AND THAT HE IS WORKING WITH THE BOARD OF EDUCATION ON THE SCHOOLS REDISTRICTING.

MR. TUTEUR FURTHER ADVISED THAT THE MARCH ELECTION HAS NOW BECOME A PERMANENT ELECTION.

 

SUPERVISOR RIPPY REQUESTED THAT REQUIREMENTS ON REDISTRICTING BE PROVIDED.

 

 

Consent Calendar

 

 

6.                  District Attorney requests adoption of a resolution and authorization for District Attorney to apply for a statutory rape program grant in the amount of $100,000 for Fiscal

Year 2000/01 from the Office of Criminal Justice Planning, including any extensions or amendments.                                                                                          

            R-00-60

 

 

 

 

 

 

 

7.                  District Attorney requests approval of and authorization for Chairman to sign agreement with the California Department of Justice for the term July 1, 2000 through June 30, 2003 to conduct blood drug analysis for all persons arrested by Napa County law enforcement agencies who are suspected of being under the influence of drugs at a cost of $29 per test.

A-3998

 

8.                  Director of Corrections requests approval of and authorization for the Director or his designee to sign a memorandum of understanding (MOU) with the Social Security Administration establishing terms and conditions for the provision of information about qualifying inmates.

 

9.                  Sheriff requests authorization to accept a 1982 Dodge armored vehicle into the Equipment Pool and amend the Vehicle Allocation List to add an armored vehicle valued at $38,000.

 

10.              Chief Probation Officer requests approval of Budget Transfer No. 88 transferring $155,703 from trust (Program No. 4004) to the following budgets: (4/5 vote required)

 

A.                 Probation (Budget Unit 24700) increasing revenue by $41,703 to offset unanticipated expenses related to juvenile probation programs; and

 

B.                 Care of Juvenile Court Wards (Budget Unit 57000) increasing revenue by $114,000 to offset unanticipated expenses related to housing juvenile offenders outside Napa County.                                      BT-88

 

11.              Director of Health and Human Services Agency requests approval of and authorization for Chairman to sign Amendment No. 1 to Agreement No. 4312 with the Child Welfare League of America Inc., increasing the amount by $12,100 to a new maximum of $15,000 and extending the term through June 30, 2000 for consultation services.

A-4312

                                                                                                                                    (AMEND. 1)

 

12.              Director of Health and Human Services Agency requests approval of and authorization for Chairman to sign Amendment No. 1 to Agreement No. 3579 with the California Department of Drug and Alcohol Programs for the term July 1, 1999 through June 30, 2000 establishing a new total allocation of $1,618,991.

A-3579

                                                                                                                                    (AMEND.1)

 

13.              Director of Health and Human Services Agency requests approval of and authorization for Chairman to sign the renewal of Agreement No. 3700 with the California Department of Health Services in the amount of $19,562 for the term July 1, 2000 through June 30, 2001 for the Child and Infant Immunization Program.

A-3700

 

 

 

 

 

 

 

 

14.              Director of Conservation, Development & Planning requests that the Board:

 

A.                 Authorize the Auditor-Controller to establish an on-going Building Inspection Division trust account into which deposits of up to $100,000 shall be placed in each fiscal year as long as revenues exceed Division expenditures; and

B.                 Authorize the deposit of $100,000 into that account for the 1999/2000 Fiscal Year.

 

15.       Director of Public Works requests the following actions relating to the Atlas Peak Road Culvert Replacement Project, RDS 00-03:

 

A.                 Approval of Budget Transfer No. 83, transferring $50,000 from Services and Supplies into the Atlas Peak Culvert Replacement Project in Roads, Fund 1090;

BT-83

 

B.                 Authorization to disqualify Kristin Construction’s low bid of $153,770 which included the four additive alternates, due to the omission of the required bid bond from their bid package submittal; and

 

C.                 Authorization to award the construction contract to Bugler Construction, Inc. for their low bid of $175,575 which includes the four additive alternates and authorization for Chairman to execute the construction contract on behalf of the County.

 

16.           Director of Public Works/Aviation requests approval of and authorization for Chairman to sign a Certificate of Acceptance of an Avigation and Hazard Easement Deed from Troy William Reed and Anna Maria Ahmann-Reed.  (Assessor’s Parcel No. 047-350-001)

 

17.       Director of Public Works requests approval of and authorization for Chairman to sign the following agreements for vacant land on the grounds of Napa State Hospital to provide housing opportunities to mentally ill and handicapped individuals at an annual cost of $15,660 for the term May 16, 2000 through June 30, 2060 for a proposed mentally disabled low income housing project:

 

A.                 Lease Agreement with California State Department of General Services; and

 

B.         Sublease Agreement with Progress Foundation, Inc.

            PULLED FROM THE AGENDA -  NO ACTION TAKEN

 

18.              Director of Public Works requests approval of Budget Transfer No. 86 creating a $25,000 appropriation in the Vehicle Replacement Fund (Fund 4030) with offsetting revenue from Equipment Pool Retained Earnings (Fund 4030), and establishing a fixed asset for the purchase of a replacement vehicle for the Napa County Sheriff’s Department.

                                                                                                                                   BT-86

 

 

 

 

19.              Adoption of Resolution No. 00-59 commending Marc Vieira for his 14 years of service as a Court Commissioner.

R-00-59

 

20.       County Administrator requests the following actions effective May 13, 2000: 

 

A.                 Amend the Departmental Allocation List for Clerk of the Board (Budget Unit 10300):

Add:    one (1) (MC) Clerk of the Board/Public Information Manager

Delete: one (1) (MC) Clerk of the Board/Records Manager;

 

B.                 Amend the Departmental Allocation List for Records Management (Budget Unit 14500):

Add:    one (1) (M) Records Information Manager

one (1) (S) Supervising Mail/Records Clerk

Delete: one (1) (M) Records Management Analyst

one (1) (S) Supervising Records/Mail Clerk;

 

C.                 Amend the Table and Index as appropriate;

 

D.                Approve new class specifications for Clerk of the Board/Public Information Manager,  Records Information Manager and Supervising Mail/Records Clerk.

(Details on file with the Clerk of the Board)

 

21.              Discussion of items removed from the Consent Calendar.

(SEE ITEM NUMBER 17)

 

APPROVED CONSENT CALENDAR NUMBERS 3 THROUGH 16 AND 18 THROUGH 20.                                               BW-R-L-W-V

                                                                                         X

 

 

Set Matters

 

 

22.       9:05 a.m. - Closed Session regarding:

 

                        A.        Conference with Legal Counsel – Anticipated Litigation

Significant exposure to litigation pursuant to Government Code

Section 54956.9(b):  (Two Cases)

 

                       

 

 

 

 

 

 

 

22.       Continued

 

 

                        B.         Conference with Legal Counsel – Existing Litigation

(Government Code Section 54956.9(a))

 

   Name of Cases:

i)              Ehrenberger et al. v. County of Napa et al., (Napa County Superior

         Court Case No. 72425)

   ii)      Napa County et al v. Napa Citizens for Honest Government, et al.

            (Appeal No. A089095)

            CLOSED SESSION HELD – NO REPORT

 

23.               9:15 a.m. - First reading and intention to adopt an ordinance amending and readopting Chapter 2.92 of the Napa County Code relating to duties, fees and mileage for trial jurors and grand jurors.

PUBLIC HEARING HELD

 

          TITLE READ

 
THE BOARD WAIVED READING BALANCE OF ORDINANCE.                                                                                                  BW-R-L-W-V

                                                                                                    X

 

THE BOARD DECLARED INTENT TO ADOPT ORDINANCE.

                                                                                    R-BW-L-W-V

                                                                                                    X

 

24.       9:15 a.m. - Director of Public Works and Executive Director of the Napa County Transportation Planning Agency request authorization for Chairman to sign a letter requesting inclusion of $14 million in the Governor’s Congestion Relief Project Listing for initial environmental, engineering and preliminary design of State Route 12 (Jamieson Canyon).  (Continued From May 9, 2000)

THE BOARD APPROVED LETTER AS AMENDED TO INDICATE WIDENING STATE ROUTE 12, IF NECESSARY.

                                                                                    R-BW-L-W-V

                                                                                                    X

 

25.       9:30 a.m. - Public Hearing - Board to consider appeal filed by Stag’s Leap Wine Cellars of approval by Director of Public Works of the Nathan Fay, La Canada Holding Co., Daniel McFadden, James Saghi and Michael Saghi lot line adjustment.

            PUBLIC HEARING OPENED – TESTIMONY PRESENTED

 

            PUBLIC HEARING CONTINUED TO JUNE 6, 2000AT10:30 A.M.

                                                                                    BW-L-W-R-V

                                                                                                X

 

 

 

26.               9:30 a.m. - Board of Supervisors meeting as a Board of Equalization.

(SEE BOARD OF EQUALIZATION MINUTES)

 

27.       10:00 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 Nos. 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, January 25, 2000, February 22, 2000 and April 11, 2000) 

            PUBLIC HEARING CONTINUED TO JUNE 6, 2000 AT 11:00 A.M.

                                                                        BW-R-L-W-V

                                                                                        X

 

28.       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

 

29.       Discussion and possible action pertaining to the construction of shade hangars at the Napa County Airport:

 

A.                 Approval of Budget Transfer No. 85 transferring $35,000 from Airport retained earnings (Budget Unit 31000, Fund 4500) to the Napa County Airport Shade Hangars project account (Budget Unit 16000, Fund 4500);

BT-85

 

B.                 Waiver of the minor discrepancy in the bid documents of the low bidder, “Custom Ranch Designs:”

 

C.                 Award of the construction contract for the “Napa County Airport Shade Hangars Project,” PW 09-00 to Custom Ranch Designs for their low bid of $213,000; and

 

D.                Authorization for the Chairman to execute the contract.

APPROVED                                                  BW-R-L-W-V

                X

 

30.              Discussion and possible action to set a date to discuss farm worker-housing issues in Napa County.

THE BOARD SET JUNE 27, 2000 AT 2:00 P.M. AT NAPA CITY HALL.

 

 

 

31.       Discussion and possible appointment of one (1) member from the Board of Supervisors to the Napa Valley Workforce Investment Board with the term of office to commence immediately and expire on June 1, 2001.

            THE BOARD APPOINTED BRAD WAGENKNECHT

                                                                                    L-R-W-BW-V

                                                                                            X

 

32.       Discussion and possible appointment of County representatives to the Sacramento Valley Westside Canal Association with the terms to expire May 1, 2001:

 

Applicants                   Category of Appointment

Ken Johanson              Napa County Flood Control & Water Conservation District

Bob Peterson               (Alternate)

           

Don Ridenhour            City of Napa Public Works

Mike O’Bryon             (Alternate)

 

VACANT                    County Water Use

            REAPPOINTMENTS MADE AS RECOMMENDED

                                                                                    BW-R-L-W-V

                                                                                                    X  

 

33.      Board of Supervisors to appoint one member of the Board to serve on the Local Agency Formation Commission (LAFCO) for a four year term ending the first Monday in May 2004 and possible action to appoint one member of the Board to the County alternate member position on LAFCO to serve the unexpired term ending May 2001 if the Board appoints the current alternate member as the regular member of LAFCO.  (Continued from May 9, 2000)

CONTINUED TO THE NEXT MEETING WHEN THE APPOINTMENT CAN BE MADE BY THE FULL BOARD.

           

34.       Discussion and possible action regarding legislation.

            NONE

 

35.       Board of Supervisors’ Future Agenda Items.

            NONE

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Adjournment

ADJOURNED TO BOARD OF SUPERVISORS’ REGULAR MEETING, TUESDAY,

MAY 23, 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