PROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS VOLUME 2000, NUMBER 11 April 25, 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 Amended consent agenda to include item number 44 and to continue item 31 over to regular agenda ACBSW 4. ORAL COMMUNICATIONS - Six people 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 CBSAW 6. APPROVED claims as submitted by the Auditor-Controller 7. APPROVED minutes of April 4, 2000 and April 11, 2000, as recommended by the Clerk of the Board 8. DELETED ITEM 9. ADOPTED ORDINANCE NO. 4584 amending Chapter 9 of the Santa Cruz County Code relating to Stop Intersections on Byer Court at Byer Road 10. ADOPTED RESOLUTION NO. 110-2000 accepting and appropriating unanticipated revenue in the amount of $184,000 of federal T.A.N.F. funds; ADOPTED RESOLUTION NO. 111-2000 appropriating unanticipated revenue in the amount of $734,000 of federal T.A.N.F. funds; approved plans and specifications for the 1000 Emeline Renovation project; directed the General Services Department to advertise for bids; set bid opening for Tuesday, May 23, 2000 at 10:45 a.m.; and approved related actions, as recommended by the Director of General Services 11. APPROVED independent services contract with Triaxial Data Systems in the amount of $10,725 to provide enhancements to the Assessor's intranet site; authorized the Assessor to sign the contract; and ADOPTED RESOLUTION NO. 112-2000 accepting and appropriating revenue from AB 818 tax administration loan funds, as recommended by the Assessor 12. ADOPTED RESOLUTION NO. 113-2000 authorizing the annual sale of Tax and Revenue Anticipation Notes in the amount of $35 million for Fiscal Year 2000-2001, as recommended by the Auditor-Controller 13. ACCEPTED AND FILED report on Care of Court Wards budget, and approved related actions, as recommended by the Chief Probation Officer 14. ADOPTED RESOLUTION NO. 114-2000 accepting and appropriating unanticipated revenue in the amount of $38,304 in Job Creation Investment Funds; approved an independent services contract with Action Pajaro Valley in the amount of $20,000 and an independent services contract with the Central Coast Small Business Development Center in the amount of $18,304; and authorized the County Administrative Officer to take related actions, as recommended by the County Administrative Officer 15. DEFERRED report on financial transactions related to federal Economic Development Administration grant funds until June 27, 2000, as recommended by the County Administrative Officer 16. ADOPTED RESOLUTION NO. 115-2000 authorizing the County Elections Official to conduct the June 6, 2000 special mail ballot election on behalf of the Loma Prieta Joint Union Elementary School District, as recommended by the County Clerk 17. REJECTED claim of Ralph Boggs, No. 900-091E and referred to County Counsel 18. REJECTED claim of Josh Park, No. 900-091F and referred to County Counsel 19. REJECTED claim of Christina Adams for Seattle Adams (a minor), No. 900-116 and referred to County Counsel 20. REJECTED claim of Christopher A. Kolanda, No. 900-117 and referred to County Counsel 21. REJECTED claim of David and Sharon Allshouse, No. 900- 118 and referred to County Counsel 22. APPROVED contract with Bogner Sheet Metal in the amount of $18,658 for the Replacement of the HVAC System-Water Street Holding Cells; authorized the General Services Director to notify the contractor and sign the contract agreements and associated documents on behalf of the Board; authorized the Director of General Services to approved change orders up to the amount of $1,866 in addition to the contract amount; and approved related actions, as recommended by the Director of General Services 23. APPROVED transfer of funds in the amount of $63,291 for payment of a portion of contract costs for a county wide fire training plan, as recommended by the Director of General Services 24. APPROVED transfer of funds in the amount of $400,000 from the Workers' Compensation Fund reserves, as recommended by the Personnel Director 25. ACCEPTED Treasurer's monthly cash report and transaction report for the period ending February 29, 2000, as recommended by the Treasurer-Tax Collector 26. ACCEPTED Treasurer's monthly cash report and transaction report for the period ending March 31, 2000, as recommended by the Treasurer-Tax Collector 27. ACCEPTED report on the transition of leadership in the County Counsel's Office and approved employment services contract with Dwight Herr to provide contract legal services from May 1, 2000 through June 14, 2000, as recommended by the County Administrative Officer 28. ACCEPTED AND FILED the Equal Employment Opportunity (EEO) annual report and approved related actions, as recommended by the Personnel Director 29. CONTINUED TO MAY 23, 2000 consideration to adopt resolution electing exemption from Congestion Management Program statutes 30. ACCEPTED nomination of Norman D. Ploss as an at-large appointee to the Integrated Waste Management Local Task Force, for a term to expire January 12, 2001, with final appointment to be made May 2, 2000, as recommended by Supervisor Beautz 31. SEE ITEM NO. 63.6, REGULAR AGENDA 32. APPROVED transfer of funds within the Health Services Agency budget in the amount of $50,000 to cover the cost of air conditioning modification and electrical upgrades for the 1080 Emeline basement HVAC installation, as recommended by the Health Services Agency Administrator 33. APPROVED agreement for services as Emergency Medical Services (EMS) program medical consultant and authorized the Health Services Agency Administrator to sign agreement, as recommended by the Health Services Agency Administrator 34. AUTHORIZED the Health Services Agency Administrator to apply for funding in the amount of $80,467 for Housing Opportunities for People with AIDS (HOPWA) program; authorized the Health Services Agency Administrator to negotiate and sign the 2000/01 HIV Consortium agreements; and approved related actions, as recommended by the Health Services Agency Administrator 35. DEFERRED the Human Resources Agency's report on recommendations for the In Home Support Services (IHSS) contract award or awards to May 23, 2000, as recommended by the Human Resources Agency Administrator 36. SEE ITEM NO. 63.2, REGULAR AGENDA 37. APPROVED contract amendment to provide $22,434 for construction related to fire code regulations at 12/16 West Beach in Watsonville; approved contract amendment to provide $32,630 for remodeling to accommodate expansion of 18 West Beach building entrance area; and approved related actions, as recommended by the Human Resources Agency Administrator 38. SEE ITEM NO. 63.3, REGULAR AGENDA 39. DEFERRED report back on recommendations regarding parking lot resurfacing requirements until May 23, 2000, as recommended by the Planning Director 40. SEE ITEM NO. 63.5, REGULAR AGENDA 41. ACCEPTED AND FILED report on Live Oak Specific Planning and approved related actions, as recommended by the Planning Director 42. APPROVED contract for $10,000 with Bay Area Economics to conduct a Castro Adobe Re-use Feasibility Study, as recommended by the Planning Director 43. DEFERRED final action on amendments to County Code Section 8.45 concerning tenant relocation assistance until June 6, 2000, as recommended by the County Administrative Officer and the Planning Director 44. CONTINUED TO MAY 2, 2000, consideration to decline acquisition of Assessor Parcel Nos. 027-051-24 and -25 in the Live Oak Planning area into the County Park System; and permit the applicant to proceed with the subdivision request on Application No. 99-0538 45. APPROVED independent contractor agreements with Rick's News for purchase of recycling collection equipment for a not-to-exceed amount of $25,000, and with Goodwill Industries of Santa Cruz, Monterey, and San Luis Obispo Counties, Inc. for a computer reuse demonstration project for a not-to-exceed amount of $5,740; and authorized t sign the agreements on behalf of the County, as recommended by the Director of Public Works 46. APPROVED independent contractor agreements with Ecology Action of Santa Cruz for oil recycling program enhancements for a not-to-exceed amount of $550,515, and with Ross-Campbell Inc., for public awareness services for a not-to-exceed amount of $36,370, and authorized the Director of Public Works to sign, as recommended by the Director of Public Works 47. SEE ITEM NO. 63.3, REGULAR AGENDA 48. APPROVED road closures and permit for the Cinco de Mayo parade in Davenport and approved related actions, as recommended by the Director of Public Works 49. AS THE BOARD OF DIRECTORS OF THE FREEDOM COUNTY SANITATION DISTRICT, ACCEPTED the improvements and approved the final cost for the Freedom Submersible Pump Station Retrofit - Phase I, and approved related actions, as recommended by the District Engineer 50. SEE ITEM NO. 63.3, REGULAR AGENDA 51. APPROVED transfer of funds in the amount of $7,000 within CSA 9C budget for a bucket lift truck, as recommended by the Director of Public Works 52. ACCEPTED proposal in the amount of $9,130 from Bowman and Williams for the Via Palo Alto Stairway project, Aptos Seascape, County Service Area No. 3; approved contract; and authorized the Director of Public Works to sign agreement, as recommended by the Director of Public Works 53. APPROVED road closure for the Boulder Creek Parade; adopted RESOLUTION NO. 116-2000 requesting that the California Department of Transportation allow the parade to be held, and directed Public Works to issue the parade permit, as recommended by the Director of Public Works 54. SEE ITEM NO. 63.1, REGULAR AGENDA 55. AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, APPROVED plans and specifications for the Anna Jean Cummings Park project; directed the General Services Department to advertise for bids, and set bid opening for Tuesday, May 23, 2000 at 10:45 a.m., as recommended by the Director of General Services 56. AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, APPROVED the Request for Qualifications for design services for the Twin Lakes Beachfront project, as recommended by the Redevelopment Agency Administrator 57. AS THE BOARD OF SUPERVISORS AND REDEVELOPMENT AGENCY, SCHEDULED a closed personnel and litigation session as follows: CONFERENCE WITH LABOR NEGOTIATOR Agency Negotiator: William Avery and Gerald Dunbar All Employee Organizations REPORT OF COUNTY COUNSEL - No report given 57.1 SEE ITEM NO. 63.4, REGULAR AGENDA 57.2 APPROVED various recommendations related to the District Attorney investigative staffing including a report back in conjunction with budget hearings, as recommended by the District Attorney REGULAR AGENDA 58. APPROVED at-large appointment of Donald Curtis Hopper to the Children's Commission, in the category of under age 18, for a term to expire April 1, 2003 ASBCW 59. APPROVED at-large appointment of Anita Henri to the Domestic Violence Commission, in the category of survivor of domestic violence SABCW 60. The Board of Supervisors recessed in order to permit the Board of Directors of the County of Santa Cruz Flood Control and Water Conservation District, Zone 5, to convene and carry out its regularly scheduled meeting 61. CONSIDERED report on implementation activities of the Monterey Bay National Marine Sanctuary Inter-Agency Task Force and presentation of the Wayfinding and Interpretation Conceptual Design for the Sanctuary Scenic Trail: accepted and filed report on implementation activities of the Monterey Bay National Marine Sanctuary Inter- Agency Task Force, and considered a presentation of the Wayfinding and Interpretation Conceptual Design for the Sanctuary Scenic Trail; approved the Wayfinding and Interpretation Conceptual Design; requested the Board's Chair sign letters to each of the Sanctuary Inter-Agency Task Forces's participating jurisdictions seeking a $1,000 contribution towards implementation of the Sanctuary Scenic Trail and other priority strategies for fiscal year 2000-2001; and directed the County Administrative officer to return on or before November 21, 2000 with an update on the activities of the Sanctuary Intra-Agency Task Force ABSCW 62. CONSIDERED report on the Planning Commission's concerns regarding the Timber Production Zone District and Related Topic; accepted and filed report on the concerns of the Planning Commission regarding the Timber Production zone district; directed the Planning Department to return on November 14, 2000, with conceptual General Plan/LCP policy and implementing ordinance amendments, that: a) increase the minimum parcel size for rezoning to the Timber Production zone district to 10 acres; b) establish 10 acres as the minimum building site area for a residence in the Timber Production zone district; c) amend the Timber Production ordinance to include second units as a compatible use and to include specific standards for their development; d) consolidate the land division and residential densities into one standard, the existing Coastal Zone standard; e) develop an ordinance providing for residential buffers for a new residential dwellings adjacent to TP zone district, including a mechanism for allowing the construction within the buffer area, and to investigate the feasibility of using conservation easements to provide buffers for existing residential uses; and directed the Planning Department to consider the creation of a separate General Plan designated for those properties zoned Timber Production as a part of the next General Plan update, with additional directives to include in the November 14, 2000 report back issues concerning second units and the desire to have some restrictions on the location of the second unit to the existing unit and the requirement that they use a common driveway; further explore what the effect would be of not allowing a second unit on a parcel between 10 and 20 acres; develop a matrix criteria that could be used to pick out parcels that are less than ten acres but are adjacent to Timber Production Zone zoned property that would be appropriate to be treated as timber production zoned property to allow a smaller size parcel to be rezoned ABsCW 63. RECEIVED bids regarding Carpet Replacements for the Courts 1, 2 and 5 and awarded the contract to the lowest responsible bidder contingent upon adequate funding being available and review by the Auditor- Controller and General Services Department, authorized the General Services Director to sign contract agreements and associated documents, and approved change orders as may be required AB/S/CW 63.1 APPROVED various recommendations related to Amesti Road Landslide Emergency Protection Measures; and directed Public Works, Environmental Health, and Planning Departments to return in June with an update on interim measures, as recommended by the Director of Public Works SCBAW 63.2 APPROVED addition of 1.0 full-time equivalent Social Worker II position in the Human Resources Agency/Public Guardian's Office; approved purchase of fixed assets in the amount of $2,000; and approved related actions, as recommended by the Human Resources Agency Administrator BASCW 63.3 AUTHORIZED the Director of Public Works to sign the subdivision agreement, as amended, for Tract 1288, Gera Estates, APN: 51-381-15; and approved related actions; approved final map of Tract 1413 Grey Seal Manor; authorized the Director of Public Works to sign the Subdivision Agreement, as amended, and approved related actions; and authorized the Director of Public Works to sign the subdivision agreement, as amended, for Tanner Court ASB/C/W 63.4 DIRECTED the Director of Parks, Open Spaces and Cultural Services to communicate with the Coastal Conservancy whether there will be any further conditions for the receipt of the grant money for construction along East Cliff Drive; to get the agreement in writing; to make acceptance of these dedications contingent on the receipt of the grant money; to inquire as to the reason for the suggested timing and report back in four weeks BASCW 63.5 APPROVED, in concept, minor General Plan/Local Coastal Program Land Use Plan amendments relating to Geologic Hazards and approved related actions, as recommended by the Planning Director CABSW 63.6 DIRECTED the Chair to communicate with the Chair of the San Benito County Board of Supervisors and express the Board's willingness to cooperate with other governmental agencies in responding to the proposed Coyote Valley Research Park Project in the City of San Jose, and further directed the County Administrative Officer and Planning Director to work with the staffs of other governmental agencies in this region to develop a strategy for responding to the proposed project; with an additional direction to report back on May 2, 2000 with the date for the anticipated San Jose Planning Commission meeting on this development and a copy of the Association of Monterey Bay Area Governments comments on the draft EIR and Planning Department comments on the draft EIR BCSAW 64. CONSIDERED proposed amendments to the Housing Element of the Santa Cruz County General Plan: adopted in concept the proposed policy changes and unit projections; directed staff to schedule a meeting with the Director of State Housing and Community Development that includes at least the Chair of the Board of Supervisors, CAO, Planning Director and Assembly Member Keeley; directed the Chair of the Board of Supervisors to forward this report to Assembly Member Keeley and request his participation in our meeting with Housing and Community Development; and directed staff to report back regarding the results of the discussions with State Housing and Community Development, including a recommendation concerning the setting of a public hearing to receive public testimony regarding the amendment of the Housing Element BCSAW PUBLIC NOTICE OF ADJOURNMENT The Board of Supervisors at the conclusion of their April 25, 2000 regularly scheduled meeting adjourned to 10:00 A.M. April 28, 2000 a closed session to consider PUBLIC EMPLOYEE APPOINTMENT/EMPLOYMENT position title/description: COUNTY COUNSEL 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 May 9, 2000