MINUTES OF THE

 

MEETING OF THE BOARD OF SUPERVISORS

 

COUNTY OF NAPA

 

October 1, 2002

 

 

1.         Call to Order.

THE BOARD OF SUPERVISORS OF THE COUNTY OF NAPA MET IN REGULAR SESSION, TUESDAY, OCTOBER 1, 2002 AT 9:00 A.M. WITH THE FOLLOWING MEMBERS PRESENT:  CHAIRMAN BILL DODD, SUPERVISORS MIKE RIPPEY, MARK LUCE, MEL VARRELMAN AND

BRAD WAGENKNECHT.

 

2.         Pledge of Allegiance.

ED WEBER, DIRECTOR, U.C. COOPERATIVE EXTENSION, LED THE SALUTE TO THE FLAG.

 

3.         Presentation of proclamation declaring the month of October as National Disabilities Awareness Month in Napa County to Cynthia Demsky, Chair of the Mayors’ Committee on Disabilities.

            PRESENTATION MADE

 

4.         Public Comment.

NONE

 

5.         Department Heads’ Reports and Announcements.

ED WEBER, DIRECTOR, U.C. COOPERATIVE EXTENSION, REPORTED THAT NATIONAL 4-H WEEK BEGINS NEXT WEEK.  THIS YEAR MARKS THE 100TH ANNIVERSARY OF 4-H PROGRAMS ACROSS THE UNITED STATES.   NAPA COUNTY HAS HAD 4-H PROGRAMS SINCE 1916.  REPRESENTATIVES FROM LOCAL 4-H GAVE A BRIEF PRESENTATION ON THE HISTORY AND HILIGHTED LOCAL PROJECTS.

 

BRUCE WILSON, GRANT WRITER/PROJECT MANAGER, REGIONAL EMPLOYMENT OFFICE, REPORTED ON THE NORTH BAY EMPLOYMENT CONNECTION’S NURSE WORKFORCE INITIATIVE AND ADVISED THEY RECEIVED $2.6 MILLION IN GRANT FUNDING TO TRAIN 227 LICENSED CARE PROFESSIONALS, WHICH INCLUDES REGISTERED AND LICENSED VOCATIONAL NURSES.

 

 


Consent Calendar

 

6.         Chief Probation Officer requests approval of and authorization for Chairman to sign the renewal of Agreement No. 628 with the Department of the California Youth Authority for a maximum of $28,992 for the term July 1, 2002 through June 30, 2003 for diagnostic services for wards of the court.

                                                                                                                                    A-628

 

7.         Director of Child Support Services requests the following actions:

 

A.        Approval of Budget Transfer No. 26 appropriating $5,196 from the Contingency Fund (4/5 Vote Required); and

                                                                                                            BT-26

 

B.         Authorization for the Auditor-Controller to pay $5,196.34 to the State of California, Department of Child Support Services, for reimbursement of health insurance incentives.

 

8.         Director of Health and Human Services requests approval of and authorization for Chairman to sign the renewal of Agreement No. 3741 with Queen of the Valley Hospital for a maximum of $250,000 for the term July 1, 1999 through June 30, 2004 to provide indigent medical services.

                                                                                                                                    A-3741

 

9.         Director of Health and Human Services requests approval of and authorization for Chairman to sign the renewal of Agreement No. 4455 with Psychiatric Resources, Inc., for a maximum of $100,000 for the term July 1, 2002 through June 30, 2003 to provide recruitment and psychiatric services to the mental health program.

                                                                                                                                    A-4455

 

10.       Director of Health and Human Services requests approval of and authorization for Chairman to sign the following agreements for the term July 1, 2002 through June 30, 2003 regarding the Mental Health Outpatient Managed Care Program:

 

A.        Renewal of Agreement No. 4628 with Nathan Thuma, M.D., for a maximum of $4,000;

                                                                                                            A-4628

 

B.         Renewal of Agreement No. 4565 with Joseph M. Sholders, M.D., for a maximum of $3,000; and

                                                                                                            A-4565

 

C.                 Agreement with Nancy Burke, M.D., for a maximum of $2,500.

 

                                                                                                                                    A-4848


 

11.       Director of Health and Human Services requests approval of and authorization for Chairman to sign the following agreements with psychiatric hospitals for the term July 1, 2002 through June 30, 2003 to provide Managed Care inpatient mental health services and mental health services for uninsured clients:

 

A.                 Managed Care inpatient agreements:

 

i)                    Amendment No. 2 to Agreement No. 3592 with St. Helena Hospital;

           

                                                                                                            A-3592

                                                                                                            (AMEND. 2)

 

ii)                  Renewal of Agreement No. 4135 with St. Helena Hospital dba

California Specialty Hospital.

                                                                                                            A-4135

 

B.                 Uninsured mental health care agreements:

 

i)                    Renewal of Agreement No. 4141 with St. Helena Hospital for a

            maximum of $16,000

                                                                                                            A-4141

 

ii)                  Renewal of Agreement No. 4142 with St. Helena Hospital dba

            California Specialty Hospital for a maximum of $64,000.

                                                                                                            A-4142

 

12.       Director of Health and Human Services requests approval of and authorization for Chairman to sign an agreement with Mary Lou Carson, LCSW, for a maximum of $3,380 for the term July 1, 2002 through June 30, 2003 to provide counseling services in the Children’s Behavioral Health and Child Welfare Services Programs.

                                                                                                                                    A-4849

 

13.       Director of Public Works requests adoption of a resolution summarily abandoning an Offer of Dedication of certain rights-of-way and roadway easements across the lands of Stelling Vineyards.

                                                                                                                                    R-02-201

 

14.       Director of Public Works requests approval of and authorization for Chairman to sign the following agreements:

 

A.        Right of Entry permit to enter and operate an Animal Shelter on land owned by Napa Sanitation District (NSD) for the term October 5, 2002 until the County and NSD either enter into a lease agreement or January 1, 2003, whichever is earlier; and

 

B.         Lease Agreement with Napa Sanitation District for leased land, for the term October 16, 2002 through June 30, 2003 with rent being $1.00 for that time period.

                                                                                                            A-4850


 

15.       Director of Public Works requests:

 

A.        An extension to August 7, 2003 of the completion date of improvements required of the TMI Corporation by Subdivision Agreement No. 3289; and

 

B.         Acceptance of bonds from TMT Properties, Inc. to replace bonds previously submitted by Panattoni Development Company.

 

16.       Director of Public Works requests approval of plans and specifications for the “Napa County Corrections & Communications Flooring Covering Installation Project,”

PW 02-12 R, authorization to advertise for bids, and setting 3:30 P.M. on October 24, 2002 for opening of sealed bids.

 

17.       County Counsel requests adoption of a resolution approving John Monhoff’s request to be exempted from the approved County Service Area No. 4 (CSA No. 4) assessment because he does not employ any farmworkers.  Environmental Determination:  This activity is included as part of establishing CSA No. 4, for which a Negative Declaration was previously approved.

                                                                                                                                    R-02-202

 

18.       County Counsel and County Executive Officer request adoption of a resolution establishing the $1,000 County Match for the 401(a) Retirement Savings Plan for the 2003 calendar year.

            Environmental Determination:  Not subject to the California Environmental Quality Act pursuant to California Code of Regulations Section 15061(b)(3).

                                                                                                                                    R-02-203

 

19.       County Counsel and Napa County Deferred Compensation Board of Control request adoption of a Resolution adding the Hartford Life Insurance Company as a non-exclusive Plan Administrator of the Napa County 457 Deferred Compensation Plan, authorizing the County Executive Officer to execute any documents required by the Hartford to enable the Hartford to commence providing Deferred Compensation Services, authorizing County Counsel to provide the representations required by the Securities and Exchange Commission, and designating the County Executive Officer and the County Auditor as authorized signatories of documents relating to the Hartford's implementation of the County's 457 Deferred Compensation Plan.

                                                                                                                                    R-02-204

 

20.       County Counsel and Napa County Deferred Compensation Board of Control request adoption of a resolution approving and adopting:

 

A.        The “Restated and Amended 457 Deferred Compensation Plan”; and

 

B.         The Trust Agreement related to the Restated and Amended 457 Deferred Compensation Plan.

                                                                                                                        R-02-200


 

21.       Human Resources Director requests adoption of a resolution amending the Departmental Allocation List and Table and Index with regards to adding one (1) Information Systems-Records Automation Technician in the Information Technology Services Division of the County Executive Office, effective September 28, 2002.

(EXHIBIT A OF THE RESOLUTION WAS AMENDED TO READ RANGE 192 AS THE CORRECT TABLE AND INDEX)                                                                                                                                                                                               R-02-205

 

22.       Human Resources Director requests adoption of a resolution amending the Departmental Allocation List with regards to the following positions in the County Counsel’s Office, effective October 12, 2002:

 

A.        Delete one (1) 0.6 Attorney IV and add one (1) 0.7 Attorney IV;

 

B.         Delete one (1) 0.75 Legal Secretary II and add one (1) 0.8 Legal Secretary II; and

 

C.         Delete one (1) 0.75 Probate/Services Coordinator and add one (1) 0.8 Probate/Services Coordinator.

                                                                                                                                    R-02-206

 

23.       Information Technology Services Director and County Executive Officer/Purchasing Agent request a waiver of competitive bidding requirements and authorization to make a sole source award for the purchase of annual software support and maintenance for the County’s FileNet Imaging System to NEKO Industries of Roseville, California, for the total amount of $13,808.

 

24.       Library Director requests authorization to accept a California Library Services Act grant in the amount of $23,768 for Fiscal Year 2002/03 for the Families for Literacy component of the Library’s Adult Literacy Program.

 

25.      County Executive Officer/Purchasing Agent requests the following:

 

A.        Declare certain items of personal property as surplus and no longer required for public use  (Complete list on file with the Clerk of the Board); and

B.         Authorize the Purchasing Agent to dispose of these items of personal property by donating them to the following tax-exempt Health and Human Service organizations:

Alternatives For Better Living

Monarch Youth Homes, Inc.

Our Family, Inc.

Volunteer Center of Napa County

 

26.       Discussion of items removed from the consent calendar.

            NONE

 

APPROVED CONSENT CALENDAR NUMBERS 6 THROUGH 25, AMENDING NUMBER 21.

                                                                                    V-L-R-BW-D

 

Set Matters

 

27.       9:10 a.m. – Public Hearing

 

A.                 Second reading and adoption of an ordinance amending Title 15 of the Napa County Code to adopt by reference with modifications the 2001 California Building Code, Volumes I and II, with appendix Chapters A3 Division Ii and Iv; A4 Division I; A9, A15, A18, A21, A23, A27, A29, A30, A31 Divisions I, Ii and Iii; A33 and A34 Division I and Iii; the 2001 California Plumbing Code with appendices A, B, C and D; the 2001 California Mechanical Code with appendices A, B, C and D; the 2001 California Electrical Code; the 2001 California Fire Code; the 2001 California Housing Code;  the 2001 Historical Building Code; the 2001 California Code for Building Conservation, Appendix Chapter 1; the 1997 Uniform Code for the Abatement of Dangerous Buildings of the International Conference of Building Officials; and the 2000 Uniform Swimming Pool, Spa, and Hot Tub Code of the International Association of Plumbing and Mechanical Officials; to adopt implementing regulations relating to said codes; to amend section 17.34.010 as it relates to adopted standards.

 

B.         Adoption of resolution making findings in support of modifications and changes to State Building Standards Code due to local climatic, geological and topographical conditions.  Environmental Determination: Categorical Exemption:General Rule California Environmental Quality Act (CEQA) Guidelines (14 CCR 15061(b)(3)).

            PUBLIC HEARING HELD

           

ADOPTED ORDINANCE                         V-BW-L-R-D                          O-1207

 

ADOPTED RESOLUTION                                   V-BW-L-R-D                          R-02-196

 

28.       9:15 a.m. - Second reading and adoption of an ordinance adding new Chapters 3.12 and 3.54 to Title 3 of the Napa County Code pertaining to the levy and collection of assessments for County Service Area No. 4 and the Napa County Winegrape Pest and Disease Control District. Environmental Determination:  Negative Declaration Prepared.  According to the Negative Declaration, the proposed project would have no potential environmental impacts.

            PUBLIC HEARING HELD

 

            ADOPTED ORDINANCE                         V-L-R-BW-D                          O-1208

 

29.       9:15 a.m. - Recess to the In-Home Supportive Services Public Authority of Napa County meeting.

(SEE IN-HOME SUPPORTIVE SERVICES PUBLIC AUTHORITY MINUTES)


 

30.              9:20 a.m. – Public Hearing - County Executive Officer to discuss and request adoption of a resolution to maintain present rates charged by the Napa Valley Disposal Service, Inc. (NVDS) to Garbage Zone One, located generally in the unincorporated areas of Napa County in the vicinity of the Cities of Napa and American Canyon effective

            October 1, 2002.

            PUBLIC HEARING HELD

 

            ADOPTED RESOLUTION                                   R-BW-L-V-D                          R-02-207

 

31.       9:45 a.m. - Presentation by Dr. David Brown, Superintendent of the Napa Valley Unified School District, on Measure M (School Facilities Bonds).

            PRESENTATION MADE

 

32.       10:00 a.m. – Public Hearing on Conditions of Approval and Resolution certifying the EIR and adopting the Findings of Fact denying the appeal filed by Michael Zatkin, Attorney on behalf of Anthony Truchard, Eve Kahn, Ginny Simms and Get A Grip On Growth to an August 1, 2001 decision by the Conservation, Development and Planning Commission to approve Carneros Partners, Inc. – Use Permit Request No. 98511-UP to establish a 100-unit resort, including the construction of lodge structures and guest cottages, a 100-seat restaurant with indoor and outdoor seating, banquet and meeting rooms, a maximum 10,000 square foot retail facility including food and post office, administrative offices, recreational improvements, water treatment and sewage treatment facilities, a 10,000 square foot public square and parking for 191 vehicles, located on three (3) parcels totaling 10.48 acres adjacent to and northeast of the intersection of State Highway 12/121 (Carneros Highway) and Old Sonoma Highway within a CL (Commercial Limited) zoning district (Assessor’s Parcel Nos. 047-110-025 and 047-110-026), and "access parcel" (Assessor’s Parcel No. 047-110-019) within an AW (Agricultural Watershed) zoning district. The proposed project is adjacent to, and integrated with, the Carneros Inn Recreational Vehicle Park/Mobile Home Park Facility under construction (pursuant to Use Permit No. 98290-MOD), and is more fully described and evaluated in the Draft Environmental Impact Report for Carneros Lodge, the written public comment period for which was advertised and held between April 19 and June 4, 2001.  Environmental Determination:  Environmental Impact Report Prepared.

            Continued from November 6, 2001, January 22, March 5, 12, 26, June 4, July 9, 16,

            August 20 and September 3, 2002.

PUBLIC HEARING CONTINUED TO OCTOBER 22, 2002 AT 9:15 A.M.

                                                                                    R-BW-L-V-D

 

33.       11:00 a.m. –  Recess to tour of Napa County Airport and luncheon with the Airport Advisory Commission at Napa County Airport located at 2030 Airport Road, Napa.

RECESSED TO LUNCHEON

 

34.       2:00 p.m. - Recess to the Napa County Flood Control and Water Conservation District Special Meeting.

            (SEE NAPA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT MINUTES)

 

35.       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)

 

36.       2:30 p.m. - Director of Environmental Management requests approval of and authorization for Chairman to sign an agreement with the United States Department of the Interior, Bureau of Reclamation, for the term October 1, 2002 through September 11, 2007 for the Bureau to accept ownership, maintain and operate a recyclable hazardous waste collection facility on Bureau lands.

            APPROVED  REQUEST                             V-BW-L-R-D                          A-4851

 

 

Regular Calendar

 

37.       Clerk of the Board requests appointment of one (1) member of the Board of Supervisors and one (1) alternate to serve on the California State Association of Counties (CSAC) Board of Directors for the 2003 Association year beginning November 21, 2002 and expiring on November 18, 2003.

SUPERVISOR RIPPEY NOMINATED AND THE BOARD APPOINTED SUPERVISOR WAGENKNECHT AS THE MEMBER.

                                                                        R-V-L-BW-D

 

SUPERVISOR VARRELMAN NOMINATED AND THE BOARD APPOINTED SUPERVISOR LUCE AS THE ALTERNATE MEMBER.

                                                                                    V-D-L-BW-D

 

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

 

A.                 County Executive Officer and Agricultural Commissioner/Sealer of Weights and Measures request that the Board support HR 2144 (Sudden Oak Death Syndrome Control Act) and send a letter of thanks to Congressman Mike Thompson for co-sponsoring HR 2144 and to other appropriate federal officials urging them to support the bill.

APPROVED REQUEST                             V-R-L-BW-D 

 

B.         County Executive Officer requests approval of a list of housing projects for possible funding under Proposition 46 if it is passed.

APPROVED REQUEST AS MODIFIED TO INCLUDE POTENTIAL PARTNERING WITH THE VARIOUS CITIES TO PROVIDE FARMWORKER HOUSING AND TO PRIORITIZE PROJECT 6, SKYLINE APARTMENTS, AS PRIORITY 1.                              BW-V-L-R-D

 

39.       Board of Supervisors’ Committee Reports and Announcements.

NONE

 

40.       Board of Supervisors’ Future Agenda Items.

SUPERVISOR WAGENKNECHT WOULD LIKE TO KNOW STATUS REGARDING THE UPDATE ON THE VIEWSHED ORDINANCE.


 

 

 

41.       Closed Session.

 

                        Public Employee Discipline/Dismissal/Release  (Government Code Section 54957)

            CLOSED SESSION HELD – NO REPORT

 

 

Adjournment.

ADJOURNED TO BOARD OF SUPERVISORS’ REGULAR MEETING, TUESDAY, OCTOBER 8, 2002 AT 9:00 A.M.

 

 

 

                                                                                                                                   

BILL DODD

                                                                        Chairman

 

 

 

ATTEST:

 

 

                                               

MICHELLE PRICE

Deputy Clerk of the Board

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

KEY

 

L = Mark Luce; R = Mike Rippey; V = Mel Varrelman; D= Bill Dodd; BW = Brad Wagenknecht

 

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