SANTA CRUZ COUNTY
BOARD OF SUPERVISORS AGENDA
GOVERNMENTAL CENTER BUILDING
701 OCEAN STREET, ROOM 525, SANTA CRUZ, CA.
March 24, 1998
**********************************************************************
9:00 - Roll Call 12:00 - Lunch
- Consent Agenda 1:30 - Scheduled and
Regular
- Oral Communications Departmental Items
- Scheduled and Regular 3:15 - Recess
Departmental Items - (The Board will
adjourn
10:30 - Recess after the
completion of all
10:45 - Scheduled and Regular scheduled items)
Departmental Items
**********************************************************************
1. Roll Call
Moment of Silence and Pledge of Allegiance
2. Consideration of Late Additions to the Agenda
3. Additions and Deletions to the Consent Agenda; and
Action on the Consent
Agenda
4. ORAL COMMUNICATIONS - Any person may address the Board
during its
Oral Communications period. Presentations must not
exceed three minutes
in length, and individuals may speak only once during
Oral Communications.
All Oral Communications must be directed to an item not
listed on today's
Agenda, and must be within the jurisdiction of the
Board. Board members
will not take action or respond immediately to any Oral
Communicationsh)0*0*0*Ԍ presented, but may choose to follow up at a later time,
either individually, or
on a subsequent Board of Supervisors' Agenda. Oral
Communications will
normally be received by the Board for a period not to
exceed thirty (30)
minutes. If, at the end of this period, additional
persons wish to address the
Board under Oral Communications, the Oral
Communications period may be
continued to the last item on the Regular Agenda.
5. Additions and Deletions to Regular Agenda
**********************************************************************
TRANSLATION SERVICES/SERVICIOS DE TRADUCCIN
**********************************************************************
Spanish language translation is available on an as needed basis.
Please make advance
arrangements with the Clerk of the Board, in Room 500, or by
telephone at
(831) 454-2323.
Traducciones del ingl)s al espa9ol y del espa9ol al ingl)s estn
disponibles en las
sesiones de la Mesa Directiva. Por favor hagan arreglos por
anticipo con la Secretaria de
la Mesa Directiva, en cuarto numero 500, o por tel)fono al numero
(831) 454-2323.
**********************************************************************
The County complies with the Americans With Disabilities Act. As
a courtesy to those
who are affected, please attend the meetings smoke and scent free.
Questions regarding
accommodation under the ADA should be directed to the office of the
Clerk of the Board
at 454-2323.
Note: The agenda and minutes are available on the World Wide Web
at
http://www.co.santa-cruz.ca.usx0*0*0* ******CONSENT AGENDA******
GENERAL GOVERNMENT
6. Approve claims as submitted by the Auditor-Controller
7. Approve minutes of March 10, 1998, as submitted by the Clerk of the Board
8. Accept and file notification of continuing contracts received during the period
of March 16, 1998 through March 20, 1998 and approve upon adoption of
the 1997/98 continuing agreements list to comply with Section 300 of the
County's Procedures Manual, Title 1, as recommended by the Clerk of the
Board
9. Approve appointment of Gail Groves to the Community Television,
Incorporated, Board of Directors, as recommended by the County
Administrative Officer
10. Authorize the Trial Courts to submit a proposal to the U.S. Department of
Justice for $200,000 per year for two years to fund drug court treatment
services, as recommended by the Executive Officer of the Trial Courts
11. Direct the Auditor-Controller and Information Services Department to take
necessary account actions for implementation of the PC lease program for
Board of Supervisors' computer upgrades, as recommended by the
Information Services Director
12. Approve transfer of $6,500 in prior year encumbrance liquidation savings for
the purchase of a microprinter, as recommended by the Auditor-Controller
13. Accept and file report on the implementation activities associated with the
Sanctuary Inter-Agency Task Force Action Plan, adopt resolution accepting
unanticipated revenue in the amount of $38,000, adopt resolution
authorizing the County Administrative Officer to enter into and sign an
agreement with the California Resources Agency, and take related actions, as
recommended by the County Administrative Officer
14. Accept and file report on Year 2000 compliance project, approve end-of-lease
procedures for the PC Replacement Program, authorize expenditure of
$10,369 from the Information Services budget for the purchase of equipment
to place agenda materials on the web site and take related actions, as
recommended by the Information Services Director
15. Accept and file report and approve implementation of advanced phone
features in the Auditor-Controller's Office, as recommended by the Auditor-
Controller and the County Administrative Officer
16. Deny claim of Christopher McDougall No. 798-093 and refer to County
Counsel
17. Deny claim of Cheryl Annette Gorski No. 798-094 and refer to County
Counsel
18. Deny claim of Janice Gaylene Rudy No. 798-098 and refer to County
Counsel
19. Deny claim of David Allen Meyers No. 798-102 and refer to County Counsel
20. Deny claim of Robert and Denise Runneals No. 798-103 and refer to County
Counsel
21. Deny claim of Henry Souza, Jr., No. 798-105 and refer to County Counsel
22. Deny claim of Ronald James McCormack No. 798-106 and refer to County
Counsel
23. Accept report of the 1998 winter storms and adopt resolution confirming the
continuation of a state of emergency for Santa Cruz County, as recommended
by the Deputy Director of Emergency Services
24. Accept quote from the CSAC-Excess Insurance Authority and authorize Risk
Management to renew the County's property insurance policy with the CSAC-
Excess Insurance Authority effective March 1, 1998 with the premium to be
paid after the approval of the 1998/99 Liability/Property budget and authorize
the Personnel Director to sign the associated agreement, as recommended by
the Personnel Director
25. Approve appointment of Roger W. Stevens to the Long Term Care
Interagency Commission for a term to expire April 1, 2001, as recommended
by Supervisor Beautz
26. Approve appointment of Ellen Ortiz to the Local Child Care Planning
Council, for a term of office to be determined by lot, as recommended by
Supervisor Beautz
27. Approve appointment of Michael Merrithew to the Alcohol and Drug Abuse
Commission for a term to expire April 1, 2001, as recommended by
Supervisor Almquist
28. Approve appointment of Thomas Ferr to the Commission on Disabilities for a
term to expire April 1, 2001, as recommended by Supervisor Almquist
29. Approve appointment of Larry Scroggins to the Children's Commission for a
term to expire April 1, 1999, as recommended by Supervisor Belgard
30. Approve appointment of Carol Bowie to the Arts Commission for a term to
expire April 1, 1999, as recommended by Supervisor Belgard
31. Approve appointment of Tobin Keller to the Arts Commission for a term to
expire April 1, 1999, as recommended by Supervisor Belgard
32. Accept nomination of Larry Friedman as an at-large appointee to the Long
Term Care Interagency Commission, in the category of "person who has
demonstrated an interest in alternatives to institutional long term care," for a
term to expire April 1, 2002, with final appointment to be made April 14,
1998, as recommended by Supervisor Wormhoudt
33. Approve appointment of Vic Marani to the Parks and Recreation Commission
for a term to expire April 1, 1999, as recommended by Supervisor Belgard
34. Accept nomination of Karen Martin for reappointment as an at-large
appointee to the Environmental Health Appeals Commission, in the category
of person with knowledge of soils and/or groundwater hydrology, for a term
to expire April 1, 2002, with final appointment to be made April 14, 1998, as
recommended by Chairperson Beautz
35. Accept nominations of Lenore Wilkerson, Alice Ritchie, Thom Onan, Vicki
West, and Elizabeth Sparks for reappointment as at-large appointees to the
Long Term Care Interagency Commission, in the categories indicated, for
terms to expire April 1, 2002, with final appointments to be made April 14,
1998, as recommended by Chairperson Beautz
36. Accept nomination of Patty Damron as an at-large appointee to the North
Coast Beaches Advisory Committee, in the category of North Coast resident
or representative who lives in or owns property in Davenport Landing or
Coast Road residential area, for a term to expire December 31, 1998, with
final appointment to be made April 14, 1998, as recommended by Supervisor
Wormhoudt
37. Approve reappointment of Richard Genge and Gillian Dowling to the Mental
Health Advisory Board for terms to expire April 1, 2001, as recommended by
Supervisor Beautz
38. Approve two Family Support Officer positions to co-locate at the Human
Resources Agency Santa Cruz and Watsonville offices at no net County cost,
as recommended by the District Attorney
39. Adopt resolutions amending Salary Resolution No. 279-75 to establish the
class of Hydrologist and amending Resolution No. 247-75 to establish an
Agricultural Biologist Aide Supervisory Differential, as recommended by the
Personnel Director
HEALTH AND SOCIAL SERVICES
40. Accept and file report on Needle Exchange Program and the declaration of a
local emergency, as recommended by the Health Services Agency
Administrator
41. Approve agreement with Desert Hills of New Mexico in the amount of
$23,920 for mental health child placement services, as recommended by the
Health Services Agency Administrator
42. Adopt resolution canceling $25,456 of estimated revenue in the 1997/98
Alcohol and Drug Program budget to be funded by the cancellation of prior
year encumbrances, as recommended by the Health Services Agency
Administrator
43. Defer report regarding Mental Health Managed Care and related actions to
April 21, 1998, as recommended by the Health Services Agency
Administrator
44. Approve agreement with Alameda County to provide HIV specimen testing,
and direct the Clerk of the Board to take related actions, as recommended by
the Health Services Agency Administrator
45. Approve appointment of three individuals to the Winter Shelter Advisory
Committee for a term to end on June 30, 1999, or until the Committee is
dissolved by resolution of the Board, whichever occurs first, as recommended
by the Human Resources Agency Administrator
46. Accept and file report on the $156,000 grant from the California Endowment
and the $50,000 grant from the Foundation Consortium for the Family
Resource Center Network, approve associated agreements and take related
actions, as recommended by the Human Resources Agency Administrator
47. Accept and file report on Public Guardian conservatorship fees; approve
proposed changes to fees; and take related actions, as recommended by the
Human Resources Agency Administrator
LAND USE AND PUBLIC PROJECTS
48. Adopt resolution approving the sale of utility easement to San Lorenzo Valley
Water District; authorize the Chair to sign the easement; and direct the Clerk
of the Board to take related actions, as recommended by the Director of
Public Works
49. Approve amendment to agreement for household hazardous waste
transportation and disposal with Philip Services Corporation for an amount
not-to-exceed $92,500; and authorize the Director of Public Works to sign
the agreement, as recommended by the Director of Public Works
50. Adopt resolution of intention to establish County Service Area No. 56 (Felton
Grove); adopt resolution of intention to authorize and levy an assessment;
schedule public hearing to Tuesday, May 19, 1998 for the morning agenda
regarding the establishment and proposed assessment rates for County Service
Area No. 56; and take related actions, as recommended by the Director of
Public Works
51. Adopt resolution authorizing the Department of Public Works to submit an
application for the 1998 Bicycle Lane Account/East Cliff Drive Bicycle and
Pedestrian Pathway Project, as recommended by the Director of Public Works
52. Approve transfer of funds from the Road Fund Reserve to the Department of
Public Works Services-Road Money to repay the State excess advance funds
for the 1982 Storms, as recommended by the Director of Public Works
53. Authorize the installation of a street light on Paul Minnie Avenue, County
Service Area No. 9, Zone A, and direct the Clerk of the Board to take related
actions, as recommended by the Director of Public Works
54. Authorize additional street lighting at intersection of Capitola Road and El
Dorado Avenue, Highway Safety County Service Area No.9; and direct the
Clerk of the Board to take related actions, as recommended by the Director of
Public Works
55. Grant permission for the Second Annual Apple Blossom Run in Corralitos on
Saturday, May 2, 1998, subject to the conditions of the race permit, as
recommended by the Director of Public Works
56. Approve proposed plan line for Seventh Avenue between Bostwick Lane and
Soquel Avenue; and direct Public Works to include this plan line segment in
the Master Plan Line File, as recommended by the Director of Public Works
57. Adopt resolution approving an agreement with the State of California
Department of Boating and Waterways to provide funding in the amount of
$960,000 for the East Cliff Drive Bluff Restoration Project; authorize the
Chairperson to sign the agreement; and take related actions, as recommended
by the Director of Public Works
58. Delete item
59. Accept and file report on the Federal Emergency Management Agency funds,
as recommended by the Director of Public Works
60. Adopt resolution for Right-of-Way Acquisition for the Jose Avenue Sidewalk
Infill Project and approve payment of claim, as recommended by the Director
of Public Works
61. Approve agreement between the County and the Resources Agency of
California to provide funding in the amount of $25,000 for the East Cliff
Drive Coastal Access Project and take related actions, as recommended by
the Director of Public Works
62. Grant permission to hold the Cinco de Mayo Celebration in Davenport on
Sunday, May 3, 1998, and direct Public Works to issue the celebration
permit, as recommended by the Director of Public Works
63. Approve Contract Change Order No. 1 in the amount of $12,274 for the Mt.
Charlie Road Storm Damage Repair, as recommended by the Director of
Public Works
64. Grant permission for the Boulder Creek Elementary School (Home Club) and
Redwood Elementary School (R.U.S.T.L.E.R.S.), to hold a parade in Boulder
Creek on Saturday, May 16, 1998; and adopt resolution requesting
CALTRANS allow the parade to be held, as recommended by the Director of
Public Works
65. Schedule public hearing for the morning agenda on April 21, 1998 to
consider a proposal to amend County Code Sections 12.12.020, 18.10.131,
18.10.320, 18.10.330 and 18.10.340 to change the length of appeal periods
from ten calendar days to fourteen calendar days, as recommended by the
Planning Director
66. Direct the Planning Department to post notices in the Assessor's Office, the
Recorder's Office, and in the Planning Department indicating that parcel-
based information regarding the existence of specific natural hazards may be
obtained by phoning the Planning Department "zoning information" line, in
conformance with recently enacted State law, as recommended by the
Planning Director
67. Defer consideration of an ordinance amending Chapter 17.10 of the Santa
Cruz County Code relating to Affordable Housing Requirements to April 28,
1998, as recommended by the Planning Director
68. Approve transfer of funds in the amount of $15,000 from the utilities account
to the equipment account, for the purchase of a replacement tractor, as
recommended by the Director of Parks, Open Space and Cultural Services
69. Accept and file report regarding a skate facility at the Polo Grounds, as
recommended by the Director of Parks, Open Space and Cultural Services
REDEVELOPMENT AGENCY
70. AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY
REDEVELOPMENT AGENCY, approve financing totaling $4,150 for acquiring
rights-of-way for the Jose Avenue Improvement Project and take related
actions, as recommended by the Redevelopment Agency Administrator
EXECUTIVE SESSION - BOARD OF SUPERVISORS AND REDEVELOPMENT AGENCY
71. SCHEDULE A CLOSED PERSONNEL AND LITIGATION SESSION AT THE
CONCLUSION OF THE BOARD'S AGENDA, OR AT ANY OTHER TIME
DURING THE COURSE OF THE MEETING ANNOUNCED BY THE
CHAIRPERSON OF THE BOARD
CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION
Significant exposure to litigation to be considered pursuant to subdivision (b)
of Government Code Section 54956.9 for one potential case.
CONFERENCE WITH LABOR NEGOTIATOR
Agency negotiator: Personnel Director
All employee organizations
REPORT OF COUNTY COUNSEL - will be given at the conclusion of the
closed session on any reportable action(s) taken in the closed session
*****REGULAR AGENDA*****
SCHEDULED AND REGULAR DEPARTMENTAL ITEMS - A.M.
72. Consider report on Commission schedules
a. Letter of the County Administrative Officer of March 18, 1998, with
attachments
73. Consideration of the annual and administrative report on the Soquel Village
Parking and Business Improvement Area
a. Letter of the Redevelopment Agency Administrative of March 4, 1998
b. Annual Report
c. Proposed resolution
74. Public hearing to consider a proposal to amend County Code Sections
12.02.020, 13.10.312, 13.10.322, 13.10.323, 13.10.681 and 13.10.700 to
change the term "Accessory Dwelling Unit" to "Second Unit" and to correct
internal inconsistencies regarding second units
a. Letter of the Planning Director of March 4, 1998
b. Proposed resolution
c. Proposed ordinance
d. Notice of Exemption from CEQA
e. Minutes of the Planning Commission of January 28, 1998
f. Planning Commission Resolution
g. Letter of the Planning Department of December 1, 1998
h. Letter of Harold Griffith of January 28, 1998
*Note regarding public hearing items: If any person challenges an action
taken on the foregoing matter(s) in court, they may be limited to raising only
those issues raised at the public hearing described in this notice or in written
correspondence delivered to the Board of Supervisors at or prior to the public
hearing.
The time limit for seeking judicial review of any decision approving or
denying an application for a permit, license or other entitlement, or revoking
a permit, license or other entitlement is governed by Code of Civil Procedure
Section 1094.6 and is no later than the 90th day following the date on which
the decision is made (unless a shorter time limit is specified for the type of
action by State or Federal law, in which case the shorter time limit shall
apply).
75. Public hearing to consider a proposal to amend County Code Title 12
(Building Regulations), Title 13 (Zoning Regulations), Title 14 (Subdivision
Regulations), Title 15 (Community Facilities), Title 16 (Environmental and
Resource Protection), and Title 18 (Permit and Approval Procedures) to
correct errors and inconsistencies
a. Letter of the Planning Director of March 5, 1998
b. Proposed resolution
c. Proposed ordinance
d. Summary Tables of proposed corrections
e. Notice of Exemption from CEQA
f. Minutes of the Planning Commission of January 28 and February 11, 1998
g. Planning Commission Resolution
h. Letter of the Planning Department of November 24, 1998
i. Letter of Harold Griffith of January 28, 1998
j. Letter of Kent Washburn of February 10, 1998
76. Public hearing to consider amendments to County Code Chapter 7.83
(Sewage Disposal), approval of Negative Declaration and related actions
a. Letter of the Health Services Agency Administrator of March 12, 1998
b. Proposed resolution and ordinance
c. Initial Study and Negative Declaration
d. Planning Commission Resolution
*Note regarding public hearing items: If any person challenges an action
taken on the foregoing matter(s) in court, they may be limited to raising only
those issues raised at the public hearing described in this notice or in written
correspondence delivered to the Board of Supervisors at or prior to the public
hearing.
The time limit for seeking judicial review of any decision approving or
denying an application for a permit, license or other entitlement, or revoking
a permit, license or other entitlement is governed by Code of Civil Procedure
Section 1094.6 and is no later than the 90th day following the date on which
the decision is made (unless a shorter time limit is specified for the type of
action by State or Federal law, in which case the shorter time limit shall
apply).
77. 10:45 A.M. Scheduled Item
Consider presentation on the proposed vessel fence line for the Simpkins
Family Swim Center
a. Letter of the Director of Parks, Open Space and Cultural Services of
March 4, 1998
b. Contract Amendment
c. Working Drawings (materials available Monday, March 23, 1998)
78. Consider report on 1998/99 Animal Control Services Contract
SCHEDULED AND REGULAR DEPARTMENTAL ITEMS - 1:30 P.M. or thereafter
79. Public hearing for special consideration of the Planning Commission's denial
of an appeal of the Zoning Administrator's decision on a proposal to
recognize the conversion of a 12,000 square foot barn for use as a Home
Occupation. Applicant: Richard Beale, Land Use Planning, Incorporated;
Applicant: Peter and Esther Fryn, Application No. 94-007, APN: 109-201-21
a. Letter of the Planning Director of March 12, 1998
b. Letter of Supervisor Belgard of February 17, 1998
c. Planning Commission Draft Minutes of February 11, 1998
d. Letter of Appeal dated November 26, 1997
e. Report to the Planning Commission of February 11, 1998, with Exhibits
and Correspondence
80. 3:30 P.M. Scheduled Item
Consider actions regarding timber harvest policies in Special Use Zones
a. Letter of Supervisor Beautz
(materials available Friday, March 20, 1998)
*Note regarding public hearing items: If any person challenges an action
taken on the foregoing matter(s) in court, they may be limited to raising only
those issues raised at the public hearing described in this notice or in written
correspondence delivered to the Board of Supervisors at or prior to the public
hearing.
The time limit for seeking judicial review of any decision approving or
denying an application for a permit, license or other entitlement, or revoking
a permit, license or other entitlement is governed by Code of Civil Procedure
Section 1094.6 and is no later than the 90th day following the date on which
the decision is made (unless a shorter time limit is specified for the type of
action by State or Federal law, in which case the shorter time limit shall
apply).
NOTE: Agenda documents may be reviewed at the Office of the Clerk of the
Board, Room 500, Governmental Center, and at the Santa Cruz Main Library.