PROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS VOLUME 2000, NUMBER 7 MARCH 14, 2000 ******************************************************************** ACTION SUMMARY MINUTES VOTING KEY: A = Almquist, B = Beautz, C = Campos; S = Symons, W = Wormhoudt; first initial indicates maker of motion, second initial indicates the "second"; upper case letter = "yes" vote; lower case letter = "no" vote; () = abstain; // = absent 1. All Supervisors present Moment of Silence and Pledge of Allegiance 2. Consideration of Late Additions to the Agenda 3. Additions and Deletions to Consent Agenda 4. ORAL COMMUNICATIONS - one person addressed the Board (An Oral Communications sign-in sheet will be filed with Written Correspondence for the Board's next meeting.) 5. Additions and Deletions to Regular Agenda CONSENT AGENDA SABCW 6. APPROVED claims as submitted by the Auditor-Controller 7. DELETED ITEM 8. DELETED ITEM 9. ACCEPTED AND FILED annual report on Performance Evaluations, as recommended by the Personnel Director 10. AUTHORIZED the Sheriff-Coroner to apply to the California Office of Criminal Justice Planning (OCJP) for $200,000 for one-time funding to purchase laptop computers and related software, as recommended by the Sheriff-Coroner 11. AUTHORIZED the Auditor-Controller to process payment of prior year Pacific Gas and Electric invoices in the amount of $1,733.29, as recommended by the Director of General Services 12. AUTHORIZED the County Administrative Officer to sign sales agreement with COPE Centro Familiar Day Care Center, as recommended by the County Administrative Officer 13. ADOPTED ORDINANCE NO. 4582 authorizing amendment to the contract between the County of Santa Cruz and the Board of Administration of the California Public Employees' Retirement System 14. AUTHORIZED extension of half-time limited term Transportation Planner for the Regional Transportation Commission, with a new termination date of October 31, 2000, as recommended by Santa Cruz County Regional Transportation Commission 15. DEFERRED report on tenant relocation issues until March 21, 2000, as recommended by the County Administrative Officer 16. APPROVED appointment of Dennis Osmer to the Planning Commission, effective March 16, 2000, for a term to expire January 6, 2003, as recommended by Supervisor Campos 17. ACCEPTED AND FILED annual report of the Historic Resources Commission and approved related actions, as recommended by Chair Wormhoudt 18. APPROVED a gross pay adjustment for one employee, as recommended by the Personnel Director 19. ADOPTED revised Policy for Placing Physical Speed Control Devices (Road Bumps) on County Maintained Roads and within County Service Areas, as recommended by County Counsel 20. ADOPTED RESOLUTION NO. 72-2000 appointing David R. McNutt as County Health Officer, as recommended by the Health Services Agency Administrator 21. APPROVED purchase of modular furniture in the amount of $7,000 for Health Services Agency Early Intervention Program; and approved transfer of funds in the amount of $5,000, as recommended by the Health Services Agency Administrator 22. APPROVED various staffing changes to support the California Children's Services Program; approved associated transfer of funds in the amount of $1,275; and referred to Personnel for classification, as recommended by the Health Services Agency Administrator 23. ADOPTED RESOLUTION NO. 73-2000 accepting and appropriating unanticipated CalWORKS revenue in the amount of $75,920; approved the agreement with the Pajaro Valley Unified School District in the amount of $125,000 and the agreement with COPE Centro Familiar in the amount of $28,080 to provide child care related services; and authorized the Human Resources Agency Administrator to sign the agreements, as recommended by the Human Resources Agency Administrator 24. AUTHORIZED the Health Services Agency to submit the $99,477 application to the California Telehealth and Telemedicine Center to develop a reproductive health website for young males, as recommended by the Health Services Agency Administrator 25. ADOPTED RESOLUTION NO. 74-2000 accepting and appropriating unanticipated revenue in the amount of $80,000; and approved the agreements with Valley Resources Center in the amount of $100,000 and Pajaro Valley Unified School District in the amount of $50,000 and authorized the Human Resources Agency Administrator to sign agreements, as recommended by the Human Resources Agency Administrator 26. ADOPTED RESOLUTION NO. 75-2000 accepting and appropriating unanticipated revenue in the amount of $1,272,625 in federal Job Training Partnership Act funds, as recommended by the Human Resources Agency Administrator 27. ADOPTED RESOLUTION NO. 76-2000 accepting unanticipated revenue in the amount of $12,500 and appropriate these funds into Family Relations, Index 392400; and authorized the Human Resources Agency Administrator to sign the contract with United Way of Santa Cruz County in an amount not-to-exceed $25,000 to provide staffing services to the Children's Network, as recommended by the Human Resources Agency Administrator 28. AUTHORIZED Public Works to apply for the United States Department of Agriculture Rural Utilities Service Program funding for the proposed St. Francis Sewer Assessment District and to contact the Salsipuedes Sanitary District Board for necessary required information, as recommended by the Director of Public Works SAB(C)W 29. ACCEPTED improvements and approved final cost for the Hidden Valley Embankment Repair Project, County Service Area No. 26; and authorized the Clerk of the Board to file the Notice of Completion, as recommended by the Director of Public Works 30. ACCEPTED the improvements and approved the final cost for Morrell Road and Old Santa Cruz Highway storm damage repair; and authorized the Clerk of the Board to file the Notice of Completion, as recommended by the Director of Public Works 31. SEE ITEM NO. 38.1 REGULAR AGENDA 32. AUTHORIZED the Parks Director to sign a waiver which expresses the County's desire not to purchase or lease the parcel known as APN: 005-161-17, as recommended by the Director of Parks, Open Space and Cultural Services 32.1 DEFERRED report on post disaster policies to May 23, 2000, as recommended by the Planning Director 33. AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, ADOPTED RESOLUTION NO. 77-2000 accepting unanticipated revenue in the amount of $870,000 from Bond Proceed Reserves for Live Oak Community Swim Center Project, as recommended by the Redevelopment Agency Administrator 34. AS THE BOARD OF SUPERVISORS AND REDEVELOPMENT AGENCY, SCHEDULED a closed personnel and litigation session as follows: CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION Case Name/No.: Pierce v. State of California et al. (Santa Cruz Superior Court Case No. 133560) CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION Initiation of litigation was considered pursuant to subdivision (c) of Government Code Section 54956.9 for one potential case. REPORT OF COUNTY COUNSEL - No report given REGULAR AGENDA 35. CONSIDERED request for release of securities for the Rio Highlands Subdivision; denied staff recommendation; amended motion to deny staff recommendation other than recommendation for releasing the Tax Security in the amount of $30,000, plus the Monumentation Security in the amount of $11,625 SBCAW 36. CONTINUED public hearing on the Quail Hollow Ranch Master Plan and related actions; (1) closed public hearing; (2) accepted the revised staff report of November 1999 as an amendment to the Quail Hollow Ranch County Park Master Plan; (3) certified the Quail Hollow Ranch Environmental Impact Report by: a. certifying that the final Environmental Impact Report (EIR) has been completed in compliance with the California Environmental Quality Act (CEQA); b. certifying that the final EIR was presented to the decision-making body (Board of Supervisors of the County of Santa Cruz) of the lead agency (Santa Cruz County Department of Parks, Open Space and Cultural Services) and that the decision-making body reviewed and considered the information contained in the final EIR prior to approving the project; and c. certifying that all significant environmental effects of the project have been substantially lessened or limited through modification to the proposed project, as discussed in the staff report, and through incorporation of all other mitigation measures into the project as recommended in the EIR; with an additional direction to approve the amended master plan and directed Parks to return at budget with a presentation on their ability or feasibility of restoring the docent program at Quail Hollow Park ASBCW 37. CONTINUED consideration of report regarding the proposed third high school in the South County; approved Memorandum of Understanding regarding City of Watsonville LCP Amendment 1-99 and Memorandum of Understanding regarding Affordable Housing; authorized and directed the Chair of the Board to sign the MOUs at such time as the Coastal Commission has adopted proposed modifications to the LCP submittal of the City of Watsonville for the proposed high school project which incorporate the changes in the City of Watsonville's LCP policies set forth in the MOU CABSW 38. Public hearing held to consider the St. Francis Subdivision Reorganization No. 864, to receive all oral and written protests, objections, and evidence; adopt resolution ordering the reorganization of territory to the Salsipuedes Sanitary District; and take related actions; closed public hearing; adopted RESOLUTION NO. 78-2000 Ordering Reorganization of Territory to the Salsipuedes Sanitary District "Saint Francis Subdivision Reorganization" Local Agency Formation Commission NO. 864; and approved related actions ABS(C)w 38.1 ACCEPTED AND FILED report on Rule 20A, Underground Utility Projects Schedule; with an additional direction that under project No. 4 East Cliff Drive: 12th Avenue to 18th Avenue, to extend the project from 5th Avenue to 18th Avenue BWSCA 39. RECEIVED bids regarding Water Street Lot Resurfacing Project and referred to General Services to return with a recommendation on or before April 4, 2000 SABCW 40. APPROVED at-large appointment of Ron Wernig to the Emergency Medical Care Commission, representing field care providers, for a term to expire April 1, 2003 SABCW 41. Public hearing held to consider a proposal to construct a three-story single family dwelling with basement, an attached garage and two attached habitable accessory structures for pool use comprised of two bathroom/changing rooms of less than 100 square feet each located above the garage totaling approximately 14,766 square feet, and a detached, 277 square foot non-habitable accessory structure (generator house), and to grade about 5,560 cubic yards for the building site, courtyard, pool, driveway and access road. Requires a Coastal Development Permit, a Large Dwelling Review, a Residential Development Permit to increase the 28 foot height limit to about 51 feet by increasing the required 20 foot setbacks by 5 feet for every foot over 28 feet in height to 135 feet, and to construct two habitable accessory structures greater than 17 feet in height with bathrooms, and Preliminary Grading Approval. The property is located on the east side of a 50 foot right-of-way approximately 0.75 miles northeast from its intersection with Highway 1 (at sign for 2074), then about 600 feet southeast. The right-of-way intersects the east side of Highway 1 about one mile north of the intersection of the entrance to A¤o Nuevo State Park. Application No. 98-0426; Applicant: Richard Beale Land Use Consulting; APN: 057-061-16; Owner: Brian Hinman and Suzanne Skees; Closed public hearing; (1) approved application 98-0426 based on the findings and conditions; and certified Negative Declaration for application 98-0426; (2) motion made to direct the Planning Department to include in the first quarter work program for the next fiscal year the issue regarding large homes in the urban and rural areas as to height, mass, and the procedure by which they are reviewed and report back to the Board (1) ASbCw (2) BWSCA Approved: Chair, Board of Supervisors Attest: Clerk of the Board Date: NOTE: This set of Board of Supervisors Minutes is scheduled to be approved by the Board on April 4, 2000