PROCEEDINGS OF THE
SANTA CRUZ COUNTY
BOARD OF SUPERVISORS
VOLUME 97, NUMBER 18
JUNE 24, 1997
********************************************************************
ACTION SUMMARY MINUTES
VOTING KEY: A = Almquist, B = Beautz, R = Belgard;
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
001. All Supervisors present
Moment of Silence and Pledge of Allegiance
002. Consideration of Late Additions to the Agenda
See Item No. 78.6, Consent Agenda
003. Additions and Deletions to Consent Agenda
004. 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.)
005. Additions and Deletions to Regular Agenda
CONSENT AGENDA
RBSAW
006. APPROVED claims as submitted by the Auditor-Controller
007. APPROVED minutes of June 10, 1997, as recommended by
the Clerk of the Board
008. ACCEPTED AND FILED notification of continuing
contracts received June 16, 1997 through June 20, 1997
and approved upon adoption of the 1996/97 continuing
agreements list to comply with Section 300 of the
County's Procedures Manual, Title 1, as recommended by
the Clerk of the Board
009. ADOPTED ORDINANCE NO. 4463 amending County Code
Sections 18.10.222 relating to notification procedures
and Sections 18.10.330 and 18.10.340 relating to
Appeal Periods
010. APPROVED contract for $3,000 with Carl Worden and
Associates to process payments of medical coverage for
General Representation Unit employees enrolled in the
domestic partner program at a cost of $5 per employee
per month, as recommended by the Personnel Director
011. AS THE BOARD OF DIRECTORS OF THE PAJARO VALLEY STORM
DRAIN MAINTENANCE DISTRICT, DENIED claim of Lucy
Kovacich No. 697-146(001) and referred to County
Counsel
012. AS THE BOARD OF DIRECTORS OF THE PAJARO VALLEY STORM
DRAIN MAINTENANCE DISTRICT, DENIED claim of Vince
Kovacich No. 697-146(002) and referred to County
Counsel
013. DENIED claim of Lucy Kovacich No. 697-144(001) and
referred to County Counsel
014. DENIED claim of Vince Kovacich No. 697-144(002) and
referred to County Counsel
015. DENIED claim of Richard Sargent No. 697-152A and
referred to County Counsel
016. DENIED claim of Kathy Sargent No. 697-152B and
referred to County Counsel
017. DENIED claim of Sara Sargent No. 697-152C and referred
to County Counsel
018. DENIED claim of Gerry M. Sebring and Cynthia Real No.
697-150 and referred to County Counsel
019. DENIED claim of Ben F. Tarsitano, D.D.S., M.D., No.
697-142 and referred to County Counsel
020. DENIED claim of Kirsten Fox No. 697-143 and referred
to County Counsel
021. DENIED claim of Gordon Pacey No. 697-154 and referred
to County Counsel
022. DENIED claim of California Compensation Insurance
Company No. 697-155 and referred to County Counsel
023. DENIED claim of Lori Pierce and Dana Pierce No. 697-
156 and referred to County Counsel
024. ACCEPTED AND FILED report on Animal Control and
directed the County Administrative Officer to return
on December 9, 1997 with a further report and a
recommended ordinance modifying Title 6 of the County
Code relating to Animals, as recommended by the County
Administrative Officer
025. ACCEPTED report on Natural Gas Fueling Coalition
projects, and directed the General Services Department
to return with an updated report on the status of the
construction work and the results of the requests for
additional funds on or before August 26, 1997, as
recommended by the Director of General Services
026. ACCEPTED AND FILED status report on NetCom's call
handling of noise complaints in the unincorporated
area, as recommended by the Director of General
Services
027. APPROVED contract award for 1020/1040 Emeline Avenue
Remodel to Roger Jones Construction, Incorporated, in
the amount of $210,881; authorized the General
Services Director to sign the contract agreements and
associated documents; and approved related actions, as
recommended by the Director of General Services
028. APPROVED agreement with D/PM Incorporated for design
services in connection with seismic retrofit at 1060
Emeline Avenue building in the amount of $13,500; and
authorized the Director of General Services to sign
the contract agreements, as recommended by the
Director of General Services
029. SEE ITEM NO. 80.1, REGULAR AGENDA
030. APPROVED Memorandum of Understanding for Sheriff's
Supervisory Representation Unit, adopted RESOLUTION
NO. 279-97 to implement agreement, and authorized the
Personnel Director to sign the agreement, as
recommended by the Personnel Director
031. ACCEPTED report on the Sheriff's Department Warehouse
Storage Facility at 100 Rountree Lane, and directed
the General Services Department to return on August 5,
1997 with a further recommendation on this project, as
recommended by the Director of General Services
032. ACCEPTED the Law Library Relocation and Access Ramp as
complete; approved final cost of $254,185; and
approved related actions, as recommended by the
Director of General Services
033. AUTHORIZED the Personnel Director to renew various
insurance coverages effective July 1, 1997, as
recommended by the Personnel Director
034. ADOPTED RESOLUTION NO. 280-97 amending Resolution No.
279-75 to implement classification and salary actions
in various departments, as recommended by the
Personnel Director
035. ACCEPTED certification of results of balloting from
the Elections Department regarding assessment for fire
protection services within County Service Area 4 and
County Service Area 48 and directed the Elections
Department to retain the ballots for at least six
months following the certification; adopted RESOLUTION
NOS. 281-97 AND 282-97 authorizing and levying
assessments for fire protection services within County
Service Areas 4 and 48; approved the attachment to the
engineer's report identifying and describing parcels
and assessments within County Service Area 48 that
have been modified; and approved related actions, as
recommended by the Emergency Services Coordinator
036. ADOPTED RESOLUTION NO. 283-97 supporting the Welfare
Reform Conference Committee Report on Welfare Reform
Implementation in California and urging the adoption
of a State welfare budget that includes the provisions
outlined in the report, as recommended by Supervisor
Wormhoudt
rBSAW
037. APPROVED appointment of Vincent J. Toolan to the Place
De Mer Geologic Hazard Abatement District Board of
Directors, until the next general election and until
any person elected at that election has been
qualified, as recommended by Chair Wormhoudt
038. APPROVED Conflict of Interest Code adopted by the
Library Joint Powers Board for the Santa Cruz City-
County Library System as required by law and
transmission of that approval to the Fair Political
Practices Commission, as recommended by Supervisor
Almquist
039. DIRECTED the Planning Director to take whatever
actions may be necessary to authorize appeals of
timber harvest plans as requested by concerned area
residents, should the plans be approved by CDF during
the Board's recess in July, as recommended by
Supervisor Almquist
040. APPROVED amendment to the 1997/98 HIV Consortium
Services agreement with SCAP and approved $2,500
increase in the encumbrance, as recommended by the
Health Services Agency Administrator
041. AUTHORIZED payment of 1995/96 claims totaling
$29,407.04 to SmithKline Beecham Clinical Laboratory,
and approved related actions, as recommended by the
Health Services Agency Administrator
042. ACCEPTED AND FILED report on AIDS Medication
Assistance Fund and directed the Health Services
Agency to provide a status report on or before 1998
budget hearings, as recommended by the Health Services
Agency Administrator
043. AUTHORIZED contract with Haro, Kasunich and Associates
in an amount not to exceed $10,000 to conduct a
geotechnical analysis at 126 Front Street, Santa Cruz;
and approved related actions, including a report back
on or before August 12, 1997, as recommended by the
Health Services Agency Administrator
044. AUTHORIZED the Health Services Agency Administrator to
sign waiver of future claims against the federal
government and State of California relating to MediCal
Administrative Claiming for the period of July 1, 1992
through June 30, 1995, and approved related actions,
as recommended by the Health Services Agency
Administrator
045. APPROVED Santa Cruz County's participation in a four-
county consortium application for a Transition
Services planning grant from the David and Lucille
Packard Foundation, as recommended by the Health
Services Agency Administrator
046. ADOPTED RESOLUTION NO. 284-97 accepting responsibility
and risk for Specialty Mental Health Services with
risk shared with the State; accepted and approved
County response to State requirements and directed
Health Services Agency to submit to the State for
approval; directed Mental Health program to enter into
contract negotiations with United Behavior Health;
directed Mental Health program to work with other Bay
Area counties; and directed the Health Services Agency
to return with a proposed budget and updated
implementation program information on or before
September 23, 1997, as recommended by the Health
Services Agency Administrator
047. ADOPTED RESOLUTION NO. 285-97 in support of Assembly
Bill 411 relating to Beach Safety and Testing, as
recommended by the Health Services Agency
Administrator
048. APPROVED amendment to the 1996/97 State revenue
agreement for family planning services, and directed
the Clerk of the Board to take related actions, as
recommended by the Health Services Agency
Administrator
049. APPROVED Use Agreement amendment between the County of
Santa Cruz and Front Street, Incorporated, which
extends the term of the agreement for five years
through June 30, 2002, as recommended by the Health
Services Agency Administrator
050. ADOPTED RESOLUTION NO. 286-97 opposing Assembly Bill
1430 relating to health insurance and approved related
actions, as recommended by the Health Services Agency
Administrator
051. AUTHORIZED the Chairperson to send a letter to the
California Employment Development Department in
support of the Monterey Bay Regional School-to-Career
Partnership's application for School-to-Career
funding, as recommended by the Human Resources Agency
Administrator
052. APPROVED a modification to the job training plan for
operation of the Job Training Partnership Act programs
as recommended by the Private Industry Council; and
authorized the Human Resources Agency Administrator to
sign and submit the revised plan to the State, as
recommended by the Human Resources Agency
Administrator
053. APPROVED agreement with the California State
Association of Counties to provide continued Welfare
Case Data System management; authorized the Human
Resources Agency Administrator to sign the agreement;
and approved related actions, as recommended by the
Human Resources Agency Administrator
054. APPROVED 1997/98 contract amendment with Electronic
Data Systems Corporation to maintain and improve the
Welfare Case Data System; authorized the Human
Resources Agency Administrator to sign the agreement;
and approved related actions, as recommended by the
Human Resources Agency Administrator
055. APPROVED plans, specifications and engineer's estimate
for the Mt. Charlie Road Storm Damage Repair;
authorized calling for bids; set bid opening for
Tuesday, August 5, 1997 at 10:45 a.m.; and directed
the Clerk of the Board to take related actions, as
recommended by the Director of Public Works
056. APPROVED plans, specifications and engineer's estimate
and authorized calling for bids for Bean Creek Road
Storm Damage Repair and Miller Cutoff Storm Damage
Repair; set bid opening for Tuesday, August 5, 1997 at
10:45 a.m.; and approved related actions, as
recommended by the Director of Public Works
057. ADOPTED RESOLUTION NO. 287-97 approving and accepting
the terms and conditions of the contracts for right-
of-way acquisitions for the Mission Drive Road
Improvement Project; authorized the Director of Public
Works to sign the contracts; and approved payment of
claims, as recommended by the Director of Public Works
058. APPROVED amendment to agreement with Phillip
Environmental for providing transportation, recycling
and disposal services for the County's Household
Hazardous Waste Collection Program in a not-to-exceed
amount of $67,500; authorized the Director of Public
Works to sign the agreement; and approved related
actions, as recommended by the Director of Public
Works
059. ADOPTED RESOLUTION NO. 288-97 accepting unanticipated
revenue from the California Department of Conservation
in the amount of $30,672; approved associated
Independent Contractor Agreements; and authorized the
Director of Public Works to sign, as recommended by
the Director of Public Works
060. APPROVED plans, specifications and engineer's
estimate; set bid opening for August 5, 1997 at 10:45
a.m.; and authorized calling for bids for Old Ranch
Road Storm Damage Repair, County Service Area No. 23,
and Redwood Drive Storm Damage Repair, County Service
Area No. 33, as recommended by the Director of Public
Works
061. APPROVED federal funding program supplement for the
Murphy Crossing Low Water Bridge Reconstruction
Project; adopted RESOLUTION NO. 288A-97 authorizing
execution of agreement between the State of California
and the County of Santa Cruz for the Murphy Crossing
Road Low Water Bridge (Bridge No. 36-C-LWC1)
Reconstruction Project Federal Project Number BRLO-
5936 (017) and approved related actions, as
recommended by the Director of Public Works
062. ADOPTED RESOLUTION NO. 289-97 determining that certain
real property owned by the County is not needed for
public purposes and directed the Real Property
Division to negotiate leases, as recommended by the
Director of Public Works
063. DIRECTED Public Works to submit the Thurber Lane, East
Zayante Road, and Bear Creek Road Traffic and
Engineering Report to the California Highway Patrol
for its review and approval; and return with a report
back on August 26, 1997 with an ordinance to modify
speed limits, as recommended by the Director of Public
Works
064. ADOPTED RESOLUTION NO. 290-97 authorizing execution of
easements on County owned property at 739 River
Street; accepted $438 for the easement; authorized the
Chair to sign the easement; and directed the Clerk of
the Board to take related actions, as recommended by
the Director of Public Works
065. ACCEPTED low bid of Jones Brothers Enterprises,
Incorporated, of San Jose in the amount of $484,124
for the Murphy Road Low Water Crossing Project;
adopted RESOLUTION NOS. 291-97 AND 292-97 accepting
and appropriating funds from the County of Monterey
and the Pajaro Valley property owners in the amount of
$104,000; authorized award of contract; and authorized
the Director of Public Works to sign the contract, as
recommended by the Director of Public Works
066. ACCEPTED low bid of Granite Construction Company in
the amount of $453,548 for the 1996/97 County Overlay
Project; authorized award of contract; and authorized
the Director of Public Works to sign the contract, as
recommended by the Director of Public Works
067. ACCEPTED low bid from Granite Construction Company in
the amount of $288,288 for the Rio Del Mar Boulevard
at Soquel Drive and Polo Avenue Signalization Project;
authorized award of contract; and authorized the
Director of Public Works to sign the contract, as
recommended by the Director of Public Works
068. APPROVED reimbursement agreement for Sunset Beach
Water Main Extension Proposed Assessment District and
authorized the Chair to sign the agreement, as
recommended by the Director of Public Works
069. APPROVED special provisions and engineer's estimate
and authorized calling for bids on the 1997/98 Slurry
Seal and Pavement Repair Project; set bid opening for
August 5, 1997 at 10:45 a.m.; and directed the Clerk
of the Board to take related actions, as recommended
by the Director of Public Works
070. SEE ITEM NO. 80.2, REGULAR AGENDA
071. SEE ITEM NO. 79.2, REGULAR AGENDA
072. SEE ITEM NO. 80.3, REGULAR AGENDA
073. ACCEPTED AND FILED status report on the Corralitos
Town Plan, as recommended by the Planning Director
074. APPROVED an amendment to the Valencia Hall Project
Agreement with Architectural Resources Group by
extending the term of the agreement to June 30, 1999,
reimbursing them for additional services in the amount
of $1,450; and authorized the Director of Parks to
sign the amendment, as recommended by the Director of
Parks, Open Space and Cultural Services
075. APPROVED a contract amendment with Wesson Construction
Company for a total amount of $68,750 for asphalt
concrete paving associated with the Bonny Doon Beach
Parking Improvement Project; and authorized the
Director of Parks to sign the amendment, as
recommended by the Director of Parks, Open Space and
Cultural Services
076. APPROVED the relocation of temporary access easement
between the County of Santa Cruz and the San Lorenzo
Valley Water District for monitoring well site number
three at Quail Hollow Ranch and approved related
actions, as recommended by the Director of Parks, Open
Space and Cultural Services
077. AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY
REDEVELOPMENT AGENCY, APPROVED financing for acquiring
necessary easements for an amount not to exceed $9,950
for the Mission Drive Improvement Project and approved
related actions, as recommended by the Redevelopment
Agency Administrator
078. 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.: Arreola et al. v. Monterey County, et
al. (Monterey Superior Court Case No. 105661);
Poppleton et al. v. County of Santa Cruz (Santa Cruz
Superior Court Case No. 132573); Granite Rock v.
County of Santa Cruz (Santa Cruz Superior Court Case
No. 113495); County of Santa Cruz v. Mountain Charlie
Waterworks, Incorporated, et al. (Santa Cruz Superior
Court Case No. 130326)
CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION
Significant exposure to litigation was considered
pursuant to subdivision (b) of Government Code Section
54956.9 for three potential cases.
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.
CONFERENCE WITH LABOR NEGOTIATOR
Agency negotiator: Personnel Director
All employee organizations
REPORT OF COUNTY COUNSEL - The Board of Supervisors
approved a claim of Los Animas Concrete in the amount
of $71,472.18 (BSRAW); and approved a settlement of a
claim of Benjamin Saenz which involves a release of
all claims in exchange for the County assisting with
work for installing drainage facilities across Mr.
Saenz's property (BSRAW)
078.1 CONTINUED TO JUNE 26, 1997 consideration to approve
proposed Zone 7 budget for fiscal year 1997/98
078.2 APPROVED transfer of funds in the amount of $150,000
from the Fund Balance to the Professional and Special
Services account, within County Service Area No. 11,
to provide for the estimated cost of the Measure A
election, as recommended by the Director of Parks,
Open Space and Cultural Services
078.3 ADOPTED RESOLUTION NO. 293-97 establishing the service
charge for 1997/98 to fund Parks debt service; adopted
RESOLUTION NO. 294-97 setting public hearing for
Tuesday, August 5, 1997, for the morning agenda, to
consider the proposed service charge reports; and
directed Clerk of the Board to take related actions,
as recommended by the Director of Parks, Open Space
and Cultural Services
078.4 DIRECTED Planning, Environmental Health and Public
Works Departments to compile an inventory of recent,
current and expected future water monitoring efforts
undertaken by all agencies throughout the County;
provide a report outlining the results of the
inventory to the Water Advisory Commission; and return
with a completed inventory of water monitoring efforts
to the Board on or before November 25, 1997, as
recommended by Chair Wormhoudt
078.5 SEE ITEM NO. 79.1, REGULAR AGENDA
078.6 ACCEPTED additional item for consideration according
to criteria specified, that being a need to take
action to protect public health, safety and welfare
with the closure of a portion of Highway 9 (RSBAW);
ADOPTED RESOLUTION NO. 295-97 requesting the
California Department of Transportation to permit the
temporary closure of portions of State Highway 9 on
the 17th day of August 1997, as recommended by
Supervisor Almquist
REGULAR AGENDA
079. APPROVED at-large reappointments of Bill Gutzwiller,
John Collins, Mark Van Den Heuvel, Terry Moriarty and
Cecilia Espinola to the Private Industry Council, in
the categories indicated, for terms to expire June 30,
2001
RABSW
079.1 APPROVED revised findings and conditions of approval,
as amended, for Application No. 96-0772, Above the
Line; approved related actions; and directed item to
return for review on June 26, 1997
BRSAW
079.2 ACCEPTED AND FILED report on the Watsonville Sloughs
Water Quality Monitoring; directed Planning,
Environmental Health and the Department of Public
Works to continue water quality monitoring and to
pursue implementation of an agricultural watershed
stewardship program, and related actions, including a
report back on or before June 9, 1998, with additional
directive
ASBRW
080. CONSIDERED proposed Ordinance amending Section
2.118.020 of the Santa Cruz County Code relating to
Domestic Violence Commission;
(1) read title and waived detailed reading of complete
ordinance;
(2) approved ordinance "in concept" to return August 5,
1997 for final adoption
(1) RSBAW
(2) ABSRW
080.1 APPROVED final realignment of 1996/97 budgeted
appropriations, as recommended by the County
Administrative Officer
BASRW
080.2 ACCEPTED AND FILED status report on 1997 population
and employment forecasts, and approved related
actions, including a report back on September 9, 1997,
as recommended by the Planning Director
BSRAW
080.3 ADOPTED RESOLUTION NO. 296-97 establishing the 1997
Affordable Housing Guidelines for Santa Cruz County,
with additional directive including a report back
September 9, 1997
BRSAW
081. Hearing held to consider adoption of a resolution to
discontinue the inclusion of the City of Scotts
Valley's Special Assessments from the Alternative Tax
Collection Method due to Unacceptable Risks Associated
with Delinquencies on APN: 021-141-05 (located
between Altenias Road and Silverwood Drive);
adopted RESOLUTION NO. 297-97, as amended, deleting
Special Assessments of the City of Scotts Valley from
the alternative method of distribution of tax levies
and collections and of tax sale proceeds
ASBRW
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 August 5, 1997