MINUTES OF THE MEETING OF THE

BOARD OF SUPERVISORS

NAPA COUNTY

May 23, 2000

 

1. Call to Order; Roll Call.

THE BOARD OF SUPERVISORS OF THE COUNTY OF NAPA MET IN REGULAR SESSION, TUESDAY, MAY 23, 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.

JOELLE GALLAGHER, EXECUTIVE DIRECTOR, NAPA COUNTY FARM BUREAU, LED THE SALUTE TO THE FLAG.

  1. Public Comment

CANDACE ELIZA ADDRESSED THE BOARD CONCERNING THE NEED OF A HOMELESS MAN FOR HIS PERSCRIPTION MEDICATION THAT IS NO LONGER COVERED BY A PROGRAM OR PLAN.

CHAIRMAN VARRELMAN INDICATED THAT HEALTH AND HUMAN SERVICES HAS NOW BEEN MADE AWARE OF THE SITUATION AND HOPEFULLY, CAN PROVIDE ASSISTANCE.

4. Department Heads’ Reports and Announcements.

NONE

Consent Calendar

5. District Attorney requests amendment of the Departmental Allocation List for the Family Support Division adding one (1) 0.75 Attorney I/II/III and deleting one (1) 0.50 Attorney I/II/III, effective May 27, 2000.

  1. Director of Health and Human Services Agency requests approval of and authorization for Chairman to sign Amendment No. 1 to Agreement No. 4242 with William M. Mercer, Inc. increasing the amount by $132,180 for a new maximum of $234,460 and extending the term through September 30, 2000 for consultation and evaluation services.
  2. PULLED FROM THE AGENDA – NO ACTION TAKEN

     

     

     

     

     

     

     

  3. Director of Health and Human Services Agency requests approval of and authorization for Chairman to sign Amendment No. 3 to Agreement No. 4028 with the California Department of Mental Health increasing the amount by $4,588 for a new maximum of $635,922 for the Napa County Mental Health Managed Care Program.
  4. A-4028

    (AMEND.2)

  5. Director of Health and Human Services Agency requests approval of and authorization for Chairman to sign Amendment No. 1 to Agreement No. 3402 with the California Department of Health Services increasing the amount by $18,413 for a new maximum of $387,515 for operation of the Women, Infants and Children (WIC) Supplemental Nutrition Program.
  6. A-3402

    (AMEND.1)

  7. Director of Health and Human Services Agency requests approval of and authorization for Chairman to sign the renewal of Agreement No. 3315 with the California Department of Mental Health for a maximum of $543,940 for the term July 1, 1999 through June 30, 2000 for mental health bed spaces at Napa State Hospital.
  8. A-3315

  9. Director of Health and Human Services Agency requests authorization for out-of-state travel for Kristie Brandt, Chief Public Health Manager, to attend the Third Annual Touchpoints National Networking Conference in Decature, Illinois from June 1-7, 2000 for an estimated cost of $1,400.
  10. Director of Health and Human Services Agency requests approval of the Long Term Planning Report for the Answers Benefiting Children Program which will be submitted to the Office of Child Abuse Prevention. (Report on file with the Clerk of the Board)
  11. A-4314

  12. Director of Conservation, Development and Planning requests adoption of a resolution

increasing compensation for the Conservation, Development and Planning Commissioners from $50 to $150 per meeting attended, effective July 1, 2000.

R-00-61

13. Director of Public Works requests approval of plans and specifications for the "Napa City/County Library Loading and Elevating Dock Project," PW 00-08, authorization to advertise for bids and setting 3:30 P.M. on June 15, 2000 for opening of sealed bids.

  1. Director of Public Works requests approval of and authorization for Chairman to sign an agreement with Mary Ann Varner for a monthly cost of $3,900 for the term July 1, 2000 through June 30, 2003 to house the Napa County Records Center at 994 Kaiser Road.
  2. A-4313

     

     

     

     

  3. Authorization for out-of-state travel for Terry Davis, Public Defender, Scott LeStrange, Assistant District Attorney, and Jane Hinshaw, Management Analyst III in the County Administrator’s Office, to attend the Indigent Defense 2000 Symposium in Washington, D.C. from June 28-30, 2000.

16. County Counsel requests the Board take the following actions:

    1. Determine that it will not participate in the 2000 Tax and Revenue Anticipation Note Program on behalf of the Napa Valley Community College District because the District has chosen to participate in a pooled cash flow borrowing program sponsored by the Community College League of California Cash Flow Financing Program; and
    2. Direct staff to advise Bond Counsel for the District of the Board’s decision not to participate.

  1. Executive Officer of the Napa County Local Agency Formation Commission (LAFCO) requests approval of the following actions, effective May 23, 2000:

    1. Amend the Departmental Allocation List for the Local Agency Formation Commission (Budget Unit 29100) adding one (1) (M) LAFCO Executive Officer and deleting one (1) (MC) Principal Management Analyst;
    2. Amend the Table and Index; and
    3. Approve new class specification of LAFCO Executive Officer.

(Details on file with the Clerk of the Board)

18. Housing Director requests appointment of Jeff Redding, Director of Conservation, Development and Planning, to the Napa County Housing Trust Fund Board with the term to expire June 1, 2003.

19. Job Training Director requests the following actions related to the Napa Valley Workforce Investment Board (WIB):

    1. Approve appointments to the Napa Valley Workforce Investment Board:
    2. Applicant Category of Appointment

      Celine Haugen Representing Economic Development

      Charles Eason Representing Economic Development

    3. Approve the 15-member Napa Valley Youth Council as required by the Workforce Investment Act as follows:

Representatives of youth service agencies (at least 5)

Representatives of the juvenile justice system and local law enforcement (at least 1)

Representatives of public housing (at least 1)

Parents of eligible youth seeking assistance under the Act (at least 1)

Individuals or former participants, including representatives for organizations that have experience relating to youth activities (at least 1)

 

19. CONTINUED

Representatives of Job Corps and California Conservation Corps

(at least 1)

Representatives of the One-Stop (at least 1)

Youth members (at least 1)

Members of the WIB with special interest or expertise in youth policy including business, labor and education (remainder of vacancies to a maximum of 3)

20. Library Director requests authorization to accept a donation in the amount of $10,000 from the Friends of the Napa City-County Library to purchase shelving units for the Children’s Library.

21. Personnel Director requests amendment of the Departmental Allocation List for Public Works-Airport (Budget Unit 31000) adding one (1) Staff Services Analyst I/II and deleting one (1) Senior Airport Attendant, effective May 23, 2000.

22. County Administrator requests authorization to destroy various County records as identified on the Records Transfer Lists. (Copy of lists on file with the Clerk of the Board)

23. County Administrator requests approval of and authorization for Chairman to sign an agreement with California Forensic Medical Group in the amount of $73,787 per month for the term July 1, 2000 through June 30, 2003 for Jail and Juvenile Hall medical services.

A-4315

24. County Administrator requests approval of and authorization for Chairman to sign the renewal of Agreement No. 3231 with the Area Agency on Aging in the amount of $21,188 for the term July 1, 1999 through June 30, 2000 to provide services to senior citizens in Napa County.

A-3231

25. County Administrator requests approval of and authorization for Chairman to sign a Memorandum of Understanding with the Napa County Children and Families First Commission for provision of services by the County to the Commission for Fiscal Year 1999/2000.

A-4316

26. County Administrator and Auditor-Controller request approval to transfer $656,929 from Non-Departmental Revenue (Budget Unit 11300) to the Severely Mentally Disabled Children Trust as follows:

Fiscal Year 1996/1997 $134,803

Fiscal Year 1997/1998 $125,895

Fiscal Year 1998/1999 $228,557

Fiscal Year 1999/2000 $167,674

 

 

27. Second reading and adoption of 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.

O-1170

  1. Approve minutes of Board of Supervisors’ meetings of May 2 and May 9, 2000.

APPROVED, AS AMENDED TO PULL THE MAY 9, 2000 MINUTES FROM THE AGENDA.

  1. Discussion of items removed from the Consent Calendar.
  2. (SEE ITEMS 6 AND 28)

    APPROVED CONSENT CALENDAR NUMBERS 5 AND 7 THROUGH 28, AS AMENDED. BW-R-L-W-V

    X

    Set Matters

  3. 9:05 a.m. - Presentation by Dale Wagerman, Napa County legislative advocate, regarding the State 2000/2001 legislative session including comments on the May Revision to
  4. Governor Davis’ January 2000-2001 Budget proposal.

    PRESENTATION MADE

    SUPERVISOR WAGENKNECHT REQUESTED THAT A LIST OF TOPICS COMING UP FOR DISCUSSION BEFORE THE LEGISLATURE BE PROVIDED TO THE BOARD.

  5. 9:15 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, February 29, March 21 and April 18, 2000; Staff and Appellant request continuance to July 11, 2000 at 9:15 a.m.)

PUBLIC HEARING CONTINUED TO JULY 11, 2000 AT 9:15 A.M.

BW-L-W-R-V

X

32. 9:15 a.m.- Public Hearing - Board to consider appeal filed by Linda Emerson, on behalf of Mike Hamilton, Mark Lester, and Bob Hillman, to a determination by the Conservation, Development and Planning Department on February 4, 2000 that Use Permit Application No. 99294-UP of Landco/Frontier Storage and Hillman Tobacco, Inc. is incomplete for processing. The proposal is to develop an industrial warehouse and self-storage facility on two parcels totaling 4.8 acres located on the west side of Devlin Road approximately 2,000 feet southeast of Soscol Ferry Road within an Industrial Park:Airport Compatibility Combination (IP:AC) Zoning District. (Assessor’s Parcel Nos. 057-020-034 and 057-020-035) Environmental Determination: Exempt from California Environmental Quality Act (CEQA). (Continued from April 25, 2000; appellant requests withdrawal of the appeal)

PUBLIC HEARING HELD

THE BOARD ACCEPTED WITHDRAWAL OF THE APPEAL.

BW-L-W-R-V

X

33. 9:15 a.m. - County Counsel to update the Board on the Farm Worker Housing Assessment proposed by the Napa Valley Vintner’s Association.

UPDATE PRESENTED

IT WAS SUGGESTED THAT NAPA COUNTY’S LEGISLATIVE ADVOCATE BE ASKED TO INQUIRE IF IT IS POSSIBLE TO CHANGE THE LANDSCAPING AND LIGHTING ACT. A ZONE OF BENEFIT WAS ALSO SUGGESTED SUCH AS THE FIRE PROTECTION ASSESSMENT. STAFF TO LOOK FURTHER AT MELLO-ROOS AND THE 2/3 TAX PROPOSED BY JOELLE GALLAGHER, EXECUTIVE DIRECTOR, NAPA COUNTY FARM BUREAU. IT WAS DETERMINED THAT CAPITAL IMPROVEMENTS WOULD NOT BE ON THE TABLE FOR CONSIDERATION. STAFF TO REPORT BACK IN 2 TO 3 WEEKS TO MEET THE AUGUST DEADLINE TO POSSIBLY PLACE A TAX MEASURE ON THE NOVEMBER 2000 BALLOT.

34. 10:00 a.m. - Public Hearing - First reading and adoption of a resolution authorizing the issuance of bonds in an aggregate principal amount not to exceed $195,000,000 by the California Statewide Communities Development Authority for proposed projects at the Queen of the Valley Hospital.

PUBLIC HEARING HELD

ADOPTED RESOLUTION BW-L-W-L-V R-00-62

X

 

Regular Calendar

35. Director of Conservation, Development and Planning requests authorization for the recruitment and appointment of individuals to serve on a Housing Committee.

APPROVED REQUEST TO APPOINT A NEW COMMITTEE FOR THE PURPOSE OUTLINED IN A MEMORANDUM FROM JEFFREY REDDING, DIRECTOR OF THE CONSERVATION, DEVELOPMENT AND PLANNING COMMISSION DATED MAY 23, 2000. THE COMMITTEE MAY CONSIST OF MEMBER(S) OF THE BOARD OF SUPERVISORS, THE PLANNING COMMISSION, MEMBER(S) OF THE PUBLIC AND "HOUSING COMMUNITY". THE LATTER GROUP MAY INCLUDE REPRESENTATIVE(S) OF THE PRIVATE NON-PROFIT SECTOR, STAKEHOLDERS RELATIVE TO FARM WORKER HOUSING INTERESTS, REPRESENTATIVE(S) FROM THE NAPA COUNTY FARM BUREAU, GRAPE GROWERS ASSOCIATION AND VINTNERS ASSOCIATION INCLUDING MEMBER(S) OF THE PUBLIC AT LARGE. A TOTAL NOT TO EXCEED 12 WAS SUGGESTED.

BW-R-L-W-V

N X

36. Discussion and possible action regarding legislation.

COUNTY ADMINISTRATOR JAY HULL REPORTED ON THE EDUCATIONAL REVENUE AUGMENTATION FUND (ERAF).

 

 

37. Board of Supervisors’ Committee Reports and Announcements.

SUPERVISOR RIPPEY REPORTED REGARDING THE ASSOCIATION OF BAY AREA GOVERNMENTS (ABAG) HOUSING ALLOCATION AND THAT THE EXECUTIVE BOARD AGREED TO REQUEST A SIX (6) MONTH EXTENSION. SUPERVISOR RIPPEY INDICATED A DRAMATIC SHIFT IN NUMBERS WITH 75 PERCENT BEING PROPOSED FOR CITIES, 25 PERCENT FOR COUNTIES AND 50-50 WEIGHT FOR HOUSING FOR THOSE COMMUNITIES THAT HAVE A LOT OF JOBS.

38. Board of Supervisors’ Future Agenda Items.

NONE

  1. Closed Session regarding:

Conference with Legal Counsel – Anticipated Litigation:

Significant exposure to litigation pursuant to Government Code Section 54956.9(b): (Ninety Cases)

CLOSED SESSION HELD – NO REPORT

Adjournment

ADJOURNED TO BOARD OF SUPERVISORS’ REGULAR MEETING, TUESDAY,

JUNE 6, 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