MINUTES OF THE

 

MEETING OF THE BOARD OF SUPERVISORS

 

COUNTY OF NAPA

 

October 23, 2001

 

1.                   Call to Order.

THE BOARD OF SUPERVISORS OF THE COUNTY OF NAPA MET IN

REGULAR SESSION, TUESDAY, OCTOBER 23, 2001 AT 9:00 A.M. WITH THE

FOLLOWING MEMBERS PRESENT: CHAIRMAN MIKE RIPPEY,

SUPERVISORS MARK LUCE, MEL VARRELMAN, BILL DODD AND

BRAD WAGENKNECHT.

 

2.          Pledge of Allegiance.

DISTRICT ATTORNEY GARY LIEBERSTEIN LED THE SALUTE TO THE FLAG.

 

3.          Presentation of Retirement Resolution No. 01-124 to Marilyn Campbell, Social Worker III, Department of Social Services, in recognition of 20 years of service.

            CHAIRMAN RIPPEY PRESENTED RESOLUTION                                 R-01-124

 

4.          Public Comment.

NONE

 

5.          Department Heads’ Reports and Announcements.

EMERGENCY SERVICES MANAGER NEAL O’HAIRE REASSSURED THE

BOARD AND THE AUDIENCE WITH REGARD TO SAFETY FOLLOWING

THE EVENTS OF SEPTEMBER 11, 2001 AND THE DRAIN ON LOCAL

RESOURCES. MR. O’HAIRE ADVISED OF THE FORMATION OF A

WORKING GROUP COMPOSED OF LAW ENFORCEMENT AGENCIES AND

LOCAL JURISDICTIONS TO DEVELOP PROTOCOL.

 

AGRICULTURAL COMMISSIONER DAVE WHITMER REPORTED ON THE

OLIVE FRUIT FLY AND ADVISED THAT THE AGRICULTURE

COMMISSION IS WORKING WITH PRODUCERS TO ATTEMPT TO

DETERMINE WHAT COURSE OF ACTION TO TAKE. MR. WHITMER ALSO

ADVISED THAT AN ORIENTAL FRUIT FLY WAS FOUND IN NOVATO AND

THE COMMISSION WILL MONITOR THE SITUATION.

 


 

Consent Calendar

 

6.          Auditor-Controller requests the Board accept and instruct the Clerk of the Board to file the Audit Report for the fiscal year ended June 30, 2000 for the District Attorney’s Office. (Report on file with the Clerk of the Board)

 

 

7.          District Attorney and Personnel Director request the following actions pertaining to the Multi-Agency High Tech Task Force Grant:

 

A.        Adoption of a resolution amending the Departmental Allocation List with regard to certain positions in the District Attorney Department, effective October 27, 2001; and                                                                            R-01-129

 

B.        Approval of Budget Transfer No. 37 appropriating $83,200 for Salaries, with offsetting revenues from the State Office of Criminal Justice Planning, for a high tech investigator for Napa County. (4/5 vote required)

BT-37

 

8.          Sheriff requests approval of and authorization for Chairman to sign Amendment No. 1 to Agreement No. 4502 adding the City of American Canyon as a party to the existing agreement executed by the County of Napa and the Cities of Napa, St. Helena and Calistoga for the purchase and installation of a countywide multi-agency mobile data communication system.

A-4502

(AMEND 1)

 

9.          Director of Health and Human Services Agency requests approval of and authorization for Chairman to sign the renewal of Agreement No. 4197 with Janet Lord, M.D., for a maximum of $31,208 for the term July 1, 2001 through June 30, 2002 to provide medical consultation.

A-4197

 

10.        Director of Health and Human Services Agency requests approval of and authorization for Chairman to sign the renewal of Agreement No. 4210 with Pacific Union College for the term September 10, 2001 through September 10, 2003 for placement of nursing interns in the Agency’s clinics.

A-4210

 

11.        Director of Health and Human Services Agency requests approval of and authorization for Chairman to sign the renewal of Agreement No. 4423 with Edgewood Center for Children and Families, Inc. for a maximum of $142,350 for the term July 1, 2001 through June 30, 2002 to provide residential mental health treatment.

A-4423


 

12.        Director of Health and Human Services Agency requests approval of and authorization for Chairman to sign the renewal of Agreement No. 4424 with the National Deaf Academy, LLC, for a maximum of $125,925 for the term July 1,2001 through June 30, 2002 for residential mental health services.

A-4424

 

13.        Director of Health and Human Services Agency requests approval of and authorization for Chairman to sign the renewal of Agreement No. 3851 with Family Service of the North Bay, Inc. for a maximum of $141,100 for the term July 1, 2001 through June 30, 2002 for the Satellite Housing Program.

A-3851

 

14.        Director of Health and Human Services Agency requests approval of and authorization for Chairman to sign renewals of the following agreements with the Progress Foundation for the term July 1, 2001 through June 30, 2002:

 

A.        Agreement No. 4040 for a maximum of $5,000 for the Transitional Youth Program; and

                                                                                                                                     A-4040

 

B.         Agreement No. 4373 for a maximum of $170,894 to provide housing needs to mental health clients.

                                                                                                                                     A-4373

 

15.        Director of Health and Human Services Agency requests approval of and authorization for

Chairman to sign the renewal of Agreement No. 3764 with Brian Eggert for a maximum of

$4,160 for the term July 1, 2001 through June 30, 2002 to provide cleaning services for

County vehicles assigned to the department.

PULLED FROM AGENDA - NO ACTION TAKEN

 

16.        Director of Health and Human Services Agency requests approval of and authorization for Chairman to sign the renewal of Agreement No. 3825 with Napa Valley AIDS Project for a maximum of $74,486 for the term July 1, 2001 through June 30, 2002 for the provision of HIV Prevention/Community Planning services.

                                                                                                                                     A-3825

 

17.        Director of Health and Human Services Agency requests approval of and authorization for Chairman to sign the following agreements for the term July 1, 2001 through June 30, 2002 to provide counseling services in the Children’s Behavioral Health and Child Welfare Services Programs:

 

A.         Renewal of Agreement No. 4372 with Joann Hall, MFT, for a maximum of $9,438; and

                                                                                                                                     A-4372


 

17.       Continued

 

B.         Agreement with Nancy Waldeck, MFCC, for a maximum of $2,340.

 

                                                                                                                                     A-4613

 

18.        Director of Health and Human Services Agency requests approval of and authorization for Chairman to sign the following agreements for the term July 1,2001 through June 30, 2002 to provide services in the Mental Health Outpatient Managed Care Program:

 

A.         Agreement with Susan Ahart, M.D., for a maximum of $1,000;

 

                                                                                                                                     A-4614

 

B.                  Agreement with Bruce Anderson, M.D., for a maximum of $1,000; and  

 

                                                                                                                        A-4615

 

C.         Agreement with Nathan H. Thuma, M.D., for a maximum of $4,000.

 

                                                                                                                                     A-4616

 

19.        Director of Health and Human Services Agency requests approval of and authorization for Chairman to sign an agreement with Hospice of Napa Valley for a maximum of $5,250 for the term July 1, 2001 through June 30, 2002 to provide grief counseling.

                                                                                                                                     A-4617

 

20.        Director of Health and Human Services Agency requests the following actions pertaining to the location and operation of the Winter Shelter and related services:

 

A.         Adoption of a resolution declaring a shelter crisis in accordance with Government Code Sections 8698 through 8698.2; and

                                                                                                                                     R-01-27

 

B.         Approval of and authorization for Chairman to sign the renewal of Lease Agreement No. 4415 with the Napa Valley Housing Authority to lease the bunkhouse at the former California Division of Forestry and Fire Protection Fire Station located at 3400 Jefferson Street, Napa, California, to operate an Emergency Winter Homeless Shelter from November 1, 2001 through April 15, 2002.

                                                                                                                                     A-4415

 

21.        Director of Health and Human Services Agency requests adoption of a resolution approving and authorizing the Director of Health and Human Services Agency to sign a Memorandum of Understanding with North Bay Regional Center regarding the provision of mental health services to persons eligible for developmental services.

R-01-130

 

22.        County Fire Chief requests approval of and authorization for Chairman to sign an automatic aid agreement with the City of Napa for the term November 1, 2001 through April 30, 2002 for initial response by each jurisdiction’s fire department to all fire protection emergencies within defined areas pertaining to the other jurisdiction.

                                                                                                                                     A-4618

 

23.        Director of  Public Works requests approval of and authorization for Chairman to sign Amendment No. 1 to Lease Agreement No. 4506 with F&F Soscol Associates, LLC, for tenant improvements not to exceed $13,000, for the Glassy-Winged Sharpshooter Program’s office space located at 1710 Soscol Avenue, Suite 1, in Napa.

                                                                                                                                     A-4506

 

24.        Director of Public Works requests adoption of a resolution amending the Departmental Allocation List with regard to certain positions in the Public Works Department, effective October 27, 2001.

                                                                                                                                     R-01-131

 

25.        Director of Public Works/Aviation requests authorization for Chairman to sign a Certificate of Acceptance of an Avigation and Hazard Easement Deed from Michael L. Carnahan and Donna J. Carnahan. (Assessor’s Parcel No. 047-310-004)

 

 

26.        Clerk of the Board requests the following actions related to the Emergency Medical Care

Committee:

 

A.                Appoint the following applicants:

 

                                    Applicants                                 Representing                 Expiration of Terms
                                    Rebecca Zac Abrams                Central Dispatch           April 1, 2004
                                                                                     (Alternate)

                                    Daniel Unciano                          Ambulance Co.             April 1,2003

                                                                                     Operator, (Alternate)

                                    Peter A. Munoa                         Napa County Fire          April 1,2003

                                                                                     (Alternate)

 

B.        Approval of revisions to the Emergency Medical Care Committee Bylaws expanding the membership from 23 to 27 members.

(Bylaws on file with the Clerk of the Board)

 

27.        Job Training Director requests approval of Budget Transfer No. 38 appropriating $199,151 in the Training and Employment Center budget, with offsetting revenue from Workforce Investment Act (WIA) grant funds, for Fiscal Year 2001/02 and reallocating $401,702 of previously budgeted appropriations. (4/5 Vote Required)

BT-38

 

28.        Job Training Director requests authorization to apply for a $100,000 grant from the Governor’s lS0/o Discretionary funds for the term November 1,2001 through September 30, 2002 to augment the current after school youth program.

 

29.        Personnel Director requests approval of the County-Court and Court-County Employee Transfers Policy.

 

30.        Personnel Director requests adoption of a resolution amending the Table and Index, increasing the salary of the Lieutenant, Captain and Chief District Attorney Investigator classifications, effective October 13, 2001.

R-01-132

 

31.        Personnel Director requests adoption of a resolution amending the Departmental Allocation List with regard to certain positions in the Probation Department, effective October 27,

2001.

R-01-133

 

32.        County Administrator requests approval of and authorization for Chairman to sign the renewal of Agreement No. 4198 with Napa Valley Economic Development Corporation (NVEDC) for $82,500 for the term July 1, 2001 through June 30, 2002 for marketing/ administration of the County’s revolving loan program for small businesses and for economic development/marketing activities.

A-4198

 

 

33.        County Administrator requests approval of and authorization for Chairman to sign the renewal of Agreement No. 4490 with Napa Sheriffs Activities League for $4,000 for the term July 1, 2001 through June 30, 2002 to provide equipment and activities for recreational, educational and social programs for youths between the ages of  8 through 17.

                                                                                                                                     A-4490

 

34.        County Administrator requests approval of and authorization for Chairman to sign the renewal of Agreement No. 2964 with Napa Valley Conference and Visitors Bureau for $47,000 for the term July 1, 2001 through June 30, 2002 to promote tourism.

                                                                                                                                     A-2964

 

35.        County Administrator/Purchasing Agent requests the following:

 

A.         Approval to declare one (1) used router switch as surplus property and no longer required for public use;

 

B.         Authorization for Purchasing Agent to accept a trade-in allowance for the router switch; and

 

C.         Authorization to remove the router switch from the County’s fixed asset property list after the purchase and trade-in transactions have

been completed.


 

36.        County Administrator/Risk Manager requests approval of and authorization for Chairman to sign an agreement with the Department of Motor Vehicles (DMV) for a period ending January 9, 2006, that would allow the County to obtain required information from the DMV records at no cost.

A-4621

 

37.        Approved minutes of Board of Supervisors’ meeting of September 18, 2001.

 

38.        Discussion of items removed from the Consent Calendar.

(SEE ITEM NUMBER 15)

 

APPROVED NUMBERS 6 THROUGH 14 AND 16 THROUGH 37.

V-B W-L-D-R

 

 

Set Matters

 

 

39.        9:05 a.m. - Special Meeting:

 

Board of Supervisors sitting as the Board of Directors of the Lake Berryessa Resort Improvement District.

(SEE LAKE BERRYESSA RESORT IMPROVEMENT DISTRICT MINUTES)

 

40.        9:10 a.m. - Special Meeting:

 

Board of Supervisors sitting as the Board of Directors of the Napa Berryessa Resort Improvement District.

(SEE NAPA-BERRYESSA RESORT IMPROVEMENT DISTRICT MINUTES)

 

41.        9:15 a.m. - Public Hearing - Board to consider the following requests for Agricultural Preserve Contracts:

 

A.         Request of Richard E. Anderson and Patricia W. Anderson to rescind and replace Type “H” Agricultural Preserve Contract No. 460/85 to conform to a lot line adjustment. The change in property boundaries would increase agricultural land under contract from 59.72 acres to 67.85 acres, more or less. The property is located on Soda Canyon Road within the Agricultural Watershed (AW) Zoning District. (Assessor’s Parcel No. 032-080-081)

 

B.         Request of PatrickJ. Garvey and Julia K. Garvey to amend Type “A” Agricultural Preserve Contract No. 585/90 to conform to a lot line adjustment. The change in property boundaries would increase the agricultural land under contract from 27.34 acres to 30.84 acres, more or less. The property is located on South Whitehall Lane within the Agricultural Preserve (AP) Zoning District. (Assessor’s Parcel No. 027-460-025)


41.       Continued

 

C.         Request of Dan Lynch, for Lynch Ranch LLC to rescind and replace Type “H” Agricultural Preserve Contract No. 372/82 to conform to a lot line adjustment. The change in property boundaries would increase agricultural land under contract from 227.67 acres to 243.83 acres, more or less. The property is located North of State Highway 128 and East of Lower Chiles Valley Road within the Agricultural Watershed (AW) Zoning District. (Assessor’s Parcel Nos. 025-270-010 and portion of 025-270-019 Separated for Assessment Purposes [SFAP])

 

D.         Request of Dan Lynch, for Lynch Ranch LLC to rescind and replace Type “H” Agricultural Preserve Contracts No. 373/82 and No. 374/82 to reflect a parcel merger and lot line adjustment. The change in property boundaries would merge two existing parcels already under contract and add additional lands. The resulting new contract would increase agricultural land under contract from 706.72 acres to 728.60 acres, more or less. The property is located North of State Highway 128 and East of Lower Cbiles Valley Road within the Agricultural Watershed (AW) Zoning District. (Assessor’s Parcel Nos. 025-270-004, 025-270-005 and portion of 025-270-020)

 

E.         Request of The Rawson Kelham Revocable Trust to amend Type “A” Agricultural Preserve Contract No. 119/76 to conform to a lot line adjustment. The change in property boundaries would increase agricultural land under contract from 53.13 acres to 63.67 acres, more or less. The property is located on Dwyer Road within the Agricultural Preserve (AP) Zoning District. (Assessor’s Parcel No. 027-500-037, formerly 027-500-029)

 

F.         Request of Round Pond, a California Corporation, to amend Type “A” Agricultural Preserve Contract No. 92244-AGK to conform to a lot line adjustment. The change in property boundaries would increase the agricultural land under contract from 14.10 acres to 27.72 acres, more or less. The property is located on Rutherford Road (State Highway 128) within the Agricultural Preserve (AP) Zoning District. (Assessor s Parcel No. 030-230-021)

 

G.         Request of Napa Valley Farm and Ranch Company, a corporation, to rescind and replace Type “A” Agricultural Preserve Contract No. 124/76 to conform to Tentative Parcel Map No. 96410-PM. The change in property boundaries will maintain the existing 98 acres under contract, more or less, but will divide the land. Since only one contract is allowed per parcel, the requested lot-split detailed on No. 96410-PM requires two (2) new contracts to replace existing contract No. 124/76. Contract No. 124/76, unlike subsequent contracts, allows the property to be divided while under contract. The property is located on Bennett Lane within the Agricultural Preserve (AP) Zoning District. (Assessor’s Parcel No. 017-130-002)


41.        Continued

 

H.         Request of Weitz Vineyard to amend Type “H” Agricultural Preserve Contract No. 93243-AGK to conform to a lot line adjustment. The change in property boundaries would add an existing vineyard and access road to the original parcel under contract. The agricultural land under contract would increase from 56.63 acres to 61.59 acres, more or less. The property is located east of Silverado Trail and north of Rector Reservoir within the Agricultural Watershed (AW) Zoning District. (Assessor’s Parcel Nos. 032-030-054 SFAP and 032—030-051 SFAP)

 

The following five (5) agricultural preserve contract amendments are related to a single lot line adjustment application for property located east of Soda Canyon Road on Feliz Ranch Road within the Agricultural Watershed (AW) Zoning District:

 

i)          Request of Rawah Partners, a Colorado general partnership including: Meyer Family Port, a California LLC and Silver Oak Vineyards, a California Ltd. Partnership to amend Type “H” Agricultural Preserve Contract No. 96311-AGK to conform to the lot line adjustment. The change in property boundaries would increase the agricultural land under contract from 25.40 acres to 29.00 acres, more or less. (Assessor’s Parcel No. 039-150-082 formerly 039-150-064)

 

ii)         Request of William H. 1-Jill and Eleanor Nell Hill, as custodian for Jason Hill and Eleanor Nell Hill as custodian for Elana Hill to amend Type “H” Agricultural Preserve Contract No. 96312-AGK to conform to the lot line adjustment. The change in property boundaries would increase the agricultural land under contract from 23.60 acres to 33.00 acres, more or less. (Assessor’s Parcel No. 039-150-085 formerly 039-150-066)

 

iii)         Request of Bighom Cellars, a California LLC, to amend Type “H” Agricultural Preserve Contract No. 96313-AGK to conform to the lot line adjustment. The change in property boundaries would decrease the agricultural land under contract from 28.00 acres to 14.60 acres, more or less, but maintain the total acres currently under agricultural preserve contract as part of the master plan of the lot line adjustment. (Assessor’s Parcel No. 039-150-084 formerly 039-150-067)

 

iv)        Request of Rawah Partners, a Colorado general partnership, and Meyer Family Port, a California LLC, to amend Type “H” Agricultural Preserve Contract No. 963I4-AGK to conform to the lot line adjustment. The change in property boundaries would decrease the agricultural land under contract from 28.00 acres to 16.30 acres, more or less, but maintain the total acres currently under agricultural preserve contract as part of the master plan of the lot line adjustment. (Assessor’s Parcel No. 039-150-083 formerly 039-150-068)

 


 

41.        Continued

 

I.          Continued

 

v)       Request of William H. Hill to amend Type “H” Agricultural Preserve Contract No. 96315-AGK to conform to the lot line adjustment. The change in property boundaries would increase the agricultural land under contract from 32.30 acres to 44.40 acres, more or less. (Assessor’s Parcel No. 039-150-086 formerly 039-150-075)

Environmental Determination: Categorically Exempt under 14CCR1 531 7(“Class 17”)

Establishment of agricultural preserves and execution of contracts under the Williamson Act.

PUBLIC HEARING HELD

           

            APPROVED REQUESTS                             V-B W-L-D-R

 

42.        9:15 a.m.  - Public Hearing -  Board to consider:

 

Appeal filed by Stuart Sloan, et al., to a decision by the Conservation, Development and Planning Commission on July 18, 2001 to approve Kathryn Hall Winery Use Permit Request No. 00166-UP to establish a winery with an annual production of 18,000 gallons per year within a proposed 4,600 square feet winery building and for the following: (a) 6,400± square feet of proposed caves attached to the winery; (b) private marketing activities; and (c) to utilize an existing off-site wastewater pond. The winery site is 40.03 acres, located on Auberge Road, a private road off of Rutherford Hill Road, 7,000± feet north of Silverado Trail within an Agricultural Watershed (AW) Zoning District (Assessor’s Parcel No. 030-300-033); the wastewater pond is located on Assessor’s Parcel No. 030-300-026 SFAP, owned by Rutherford Hill Winery; and crosses Assessor’s Parcel No. 030-300-034 SFAP. Environmental Determination: Negative Declaration Adopted.

(Public Hearing Continued from September 18, 25 and October 9, 2001; Public Hearing Open)

 

Adoption of resolution, including appropriate Findings of Fact and Decision on

Appeal, implementing its tentative decision upholding the decision of the Planning

Commission approving Kathryn Hall Winery, Use Permit No. 00166-UP.

            PUBLIC HEARING HELD

 

            ADOPTED RESOLUTION                           D-BW-L-V-R                         R-01-146

 


 

43.        9:20 a.m. - Public Hearing -  Board to consider appeal filed by Mark S. Pollock, Attorney on behalf of Gerald and Arlene Phelan to Conservation, Development and Planning Commission decisions on July 18, 2001 to deny:

 

A.       Variance Request No. 00020-VAR to allow the location of a winery 85 feet from the centerline of a private road, within the 300 foot setback established by Section 18.104.230 (B) of the County Code.

 

B.        Use Permit Request No. 00019-UP to establish a 4,800 gallon/year winery within an existing attached 540 square foot residential garage and the construction of a 3,500 square foot outdoor tank and crush pad, a production facility only, with no retail sales or marketing activities and one full-time employee. The projects are located on a 10.01 acre parcel south of Monticello Road, second access drive east of “Man with Pipe” within an Agricultural Watershed (AW) Zoning District. (Assessor s Parcel No. 033-370-024) 2840 Monticello Road. Environmental Determination: Negative Declarations Prepared.

 

(Staff requests Board open and continue public hearings to November 27, 2001 at

9:30 a.m.; Appellant and Applicant concur).

PUBLIC HEARING OPENED -  TESTIMONY PRESENTED

 

PUBLIC HEARING CONTINUED TO NOVEMBER 27, 2001 AT 9:30 A.M.

                                                                         D-BW-V-L-R

 

44.        9:30 a.m. -  Public Hearing -  Board to consider appeal filed by Malcolm A. Mackenzie, Attorney on behalf of Robert and Patricia Bagnato, Gaye Cook, Andrew and Julie Johnson, Frank and Phyllis Malachwiej, Earl and Kristen Martin, Edwin and Marcia Shonfeld and Milton and Barbara Wilson to a decision by the Conservation, Development and Planning Commission on May 16, 2001 to approve John Livingston Winery  Use Permit Request No. 99543-MOD to expand the production capacity from 10,000 to 20,000 gallons per year, redesign the winery building of 5,700 square feet and expand cave use by 800 square feet, add two full-time employees, add two customer parking spaces, add to the existing leach field, add retail sales and public tours and tasting by appointment and a marketing plan located on a 27.9 acre parcel at the terminus of Cabernet Lane approximately 850 feet west of Whitehall Lane within Agricultural Preserve (AP) and Agricultural Watershed (AW) Zoning Districts. (Assessor’s Parcel No. 027-440-007). 1895 Cabernet Lane. Environmental Determination: Negative Declaration adopted. (Public Hearing Continued from August 28 and October 9, 2001)

PUBLIC HEARING HELD

 

THE BOARD DECLARED INTENTION TO DENY THE APPEAL, ADOPT

THE NEGATIVE DECLARATION AND INSTRUCTED COUNTY COUNSEL

TO PREPARE FINDINGS OF FACT TO SUPPORT ITS DECISION FOR

CONSIDERATION NOVEMBER 20, 2001.

                                                                        V-B W-L-D-R

 


 

45.        11:00 a.m. -  Public Hearing- - Board to consider appeals filed by Josephine Taddei and John & Giovanna Scruby to May 11, 2001 Zoning Administrator decision to approve Cosentino Winery Use Permit Modification Request No. 00304-MOD to construct a 1,095 square foot metal storage shed along the south side of the existing winery facility for the storage of equipment used for wine production, located on a 4.29 acre parcel on the west side of the State Highway 29 approximately 1,100 feet south of Yount Mill Road within an Agricultural Preserve (AP) Zoning District. (Assessor’s Parcel No. 027-540-013) 7415 St. Helena Highway. Environmental Determination: Categorically Exempt. (Continued from August 21 and October 2, 2001; Applicant requests continuance to November 27, 2001 at 10:00 a.m.)

PUBLIC HEARING CONTINUED TO NOVEMBER 27, 2001 AT 10:00 A.M.

                                                                        BW-D-L-V-R

 

46.        11:00 a.m. -  Public Hearing -  Lakeview Boat Storage, LLC  General Plan Amendment Request No. GPA 00-001 -to amend the Napa County General Plan Land Use Map to change the land use designation of a 4.7± acre portion of a 30.7± acre parcel from Agriculture, Watershed & Open Space to Rural Residential located on 30.7± acre parcel on the northeasterly side of Berryessa-Knoxville Road, approximately 1/2 mile south of its intersection with Pope Canyon Road and north of the Berryessa Park subdivision, within the Agricultural Watershed (AW) and Commercial Limited (CL) Zoning Districts. (Assessor s Parcel No. 019-280-006) Environmental Determination: Negative Declaration prepared. (Continued from April 24, May 15 and September 11,2001)

PUBLIC HEARING HELD

 

THE BOARD DECLARED INTENT TO APPROVE GPA REQUEST

NO. GPA 00-001 WITH FINDINGS BY THE CONSERVATION,

DEVELOPMENT AND PLANNING COMMISSION AND INSTRUCTED STAFF

TO PREPARE RESOLUTION ADOPTING NEGATIVE DECLARATION FOR

CONSIDERATION NOVEMBER 6,2001 SUBJECT TO A VOTE OF THE

PEOPLE PURSUANT TO MEASURER “J”.

BW-V-L-D-R

 

47.           4:00 p.m. - Joint meeting with the Napa City Council (City Hall):

 

A.        Discussion of housing issues in Napa County including a status report on the required General Plan Housing Element updates and possible action for continued discussions to respond to City and County housing needs. (County of Napa)

DISCUSSED - STATUS REPORT PRESENTED

 

B.         Update from the County on farmworker housing. (City of Napa)

UPDATE PRESENTED

 

C.         Discussion regarding Outside Water Service Applications. (City of Napa)

DISCUSSED


 

 

Regular Calendar

 

48.        Clerk of the Board requests appointment to the Napa County Commission on the Status of Women representing the General Public, as follows:

 

A.        Appoint Arlene Joyce (DeWynter) Gunter* with term of office to expire October 1, 2002.

APPOINTMENT MADE AS RECOMMENDED

D-BW-L-V-R

 

B.         Appoint six (6) individuals with terms of office to expire October 1, 2003:

 

                                                Applicants

 

                                                Valerie Castallana                      Samuel J. Reyes, Sr*
                                                Helen Grieco                             Karen Trefry
                                                Joyce L. Elliott                           Shim Vakharia
                                                Beth Lincoln*                            Allison Debra Wilensky~Cramer*

 

*Incumbents

THE BOARD REAPPOINTED BETH LINCOLN, SAMUEL J. REYES, SR. AND ALLISON DEBRA WILENSKY-CRAMER.

BW-V-L-D-R

 

THE BOARD APPOINTED HELEN GRIECO.

BW-D-L-V-R

 

THE BOARD APPOINTED JOYCE L. ELLIOT.

V-D-L-BW-R

 

THE BOARD APPOINTED SHIRIN VAKHARIA.

BW-D-L-V-R

 

49.        Appointment of Supervisor Rippey as a founding trustee of the Sacramento River Watershed Program (SRWP).

THE BOARD APPOINTED SUPERVISOR MIKE RIPPEY. D-BW-L-V-R

 

50.        Discussion and possible action on scheduling a Special Meeting for October 30, 2001 and canceling the Regular Meeting scheduled for November 20, 2001 (Thanksgiving week). (Supervisor Luce)

DISCUSSED - NO ACTION TAKEN

 

51.        Discussion and possible action regarding legislation.

NONE

Board of Supervisors’ Minutes                                                                                        Page 14

October 23, 2001

 

 

52.        Board of Supervisors’ Comrtnittee Reports and Announcements.

SUPERVISOR DODD REPORTED ON MEETING HE AND

CHAIRMAN RIPPEY ATTENDED WITH ASSEMBLY MEMBER

PATRICIA WIGGENS ON HOUSING. SUPERVISOR DODD ADVISED OF

MODEL RESOLUTION ENCOURAGING THE COUNTY AND LOCAL

JURISDICTIONS TO WORK TOGETHER TO FULFILL HOUSING

OBLIGATIONS AND TO PROPOSE AMENDMENTS TO RESOLVE

INEQUITIES.

 

SUPERVISOR VARRLEMAN REPORTED ON RESOLUTION HE HAD THE

PLEASURE OF PRESENTING AT THE EARL THOLLANDER ART EXHIBIT

AND ENCOURAGED EVERYONE TO ATTEND THE EXHIBIT.

 

53.        Board of Supervisors’ Future Agenda Items.

NONE

 

54.        Closed Session regarding:

 

Conference with Legal Counsel Anticipated Litigation:

 

Significant exposure to litigation pursuant to Government Code

Section 54956.9(b): (Three Cases)

CLOSED SESSION HELD - TWO CASES DISCUSSED - NO REPORT

 

 

Adjournment

ADJOURNED TO BOARD OF SUPERVISORS’ REGULAR MEETING, TUESDAY, NOVEMBER 6,2001 AT 9:00 A.M.

 

 

MIKE RIPPEY

Chairman

 

 

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; D~ Bill Dodd; BW Brad Wagenknecht

Notations under Vote: N No; X Excused; A Abstain