PROCEEDINGS OF THE
SANTA CRUZ COUNTY
BOARD OF SUPERVISORS
VOLUME 97, NUMBER 15
JUNE 3, 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
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 - Two 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
RSBAW
6. APPROVED claims as submitted by the Auditor-Controller
7. APPROVED minutes of May 20, 1997, as recommended by
the Clerk of the Board
8. ACCEPTED AND FILED notification of continuing
contracts received May 19, 1997 through May 30, 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
9. APPROVED a participation agreement with the California
Department of Social Services relating to jail
reporting to public assistance agencies and authorized
the Sheriff-Coroner to sign the agreement, as
recommended by the Sheriff-Coroner
10. DEFERRED report on expenses for advisory bodies to the
Supplemental budget, as recommended by the County
Administrative Officer
11. APPROVED proposed modifications to the Santa Cruz
County Procedures Manual, as recommended by the County
Administrative Officer
12. APPROVED transfer of funds in the amount of $10,600
from Care of Court Wards to State Correctional
Schools, and increased encumbrance in the amount of
$5,000 for contract with Greg Katz, PhD, as
recommended by the Chief Probation Officer
13. DENIED application to file a late claim on behalf of
Armando Lopez Mercado No. 697-122 and referred to
County Counsel
14. DENIED claim of Allen Atkinson No. 697-126 and
referred to County Counsel
15. DENIED claim of Delwyn Vernon Heath No. 697-131 and
referred to County Counsel
16. DENIED claim of Bill Davidson No. 697-137 and referred
to County Counsel
17. DENIED claim of Irina Filshteyn No. 697-141 and
referred to County Counsel
18. ACCEPTED nomination of Tricia Pastor as an at-large
nominee to the Children's Commission, as a
representative of Providers, for a term to expire
April 1, 2001, with final appointment to be made June
10, 1997, as recommended by Supervisor Wormhoudt
19. ACCEPTED nomination of Sara Wood Smith as an at-large
appointee to the Children's Commission, in the
category of provider representative, for a term to
expire April 1, 1999, with final appointment to be
made June 10, 1997, as recommended by Supervisor
Wormhoudt
20. ACCEPTED notification of various at-large vacancies on
the Private Industry Council, in the categories
indicated, with nominations for appointments to be
received on June 17, 1997, and final appointments to
be made June 24, 1997, as recommended by Chair
Wormhoudt
21. APPROVED the Santa Cruz County 1997 Investment Policy,
as recommended by the Treasurer-Tax Collector
22. ACCEPTED AND FILED report on Treasurer Quarterly Cash
Count as of March 25, 1997, as recommended by the
Auditor-Controller
23. SEE ITEM NO. 64.2, REGULAR AGENDA
24. ADOPTED RESOLUTION NO. 240-97 providing for zero
property tax exchange for LAFCO No. 842, San
Andreas/Denny Annexation and Sphere Amendment, as
recommended by the County Administrative Officer
25. ACCEPTED AND FILED Volume II of the 1997/98 County
Administrative Officer's proposed budget providing the
departmental line item detail, as recommended by the
County Administrative Officer
26. DIRECTED the Chair to convey the Board's support for
reauthorization of the Intermodal Surface
Transportation Efficiency Act (ISTEA), as well as the
Board's support for requests by the Santa Cruz
Metropolitan Transit District and the Regional
Transportation Commission for funding authorization
and, with regard to the Transit District, support for
an amendment to the ISTEA legislation which would
place Santa Cruz in an "efficiency tier," as
recommended by Supervisor Almquist
27. APPROVED contract award for 1070 Emeline Avenue
Seismic Retrofit in the amount of $26,382; and
directed the General Services Department to notify the
contractor and arrange for completion of contract
documents; and approved related actions, as
recommended by the Director of General Services
28. APPROVED lease agreement with Lido Marietti for
warehouse space for the Family Support Division;
approved lease amendment with Bei-Scott Company for
the remodel of office space at 440 May Avenue for the
Family Support Division; and authorized the District
Attorney to sign the lease agreements, as recommended
by the District Attorney
29. ADOPTED RESOLUTION NO. 241-97 accepting unanticipated
revenue from the Federal Title IVE program in the
amount of $253,000 and appropriate $170,580 in the
Probation and Juvenile Hall budgets, as recommended by
the Chief Probation Officer
30. AUTHORIZED the Director of Environmental Health to
sign the agreement with the California Department of
Education for the 1997 Summer Food Service Program, as
recommended by the Health Services Agency
Administrator
31. APPROVED the 1997/98 application for State
Immunization Project Subvention funds in the amount of
$234,386; approved the associated immunization
services agreements with Salud ($10,546), Midcoast
Visiting Nurses Association ($12,928) and Prime Health
at Home ($47,470); adopted RESOLUTION NO. 242-97
approving amendment to immunization program state
contract; and approved related actions, as recommended
by the Health Services Agency Administrator
32. ACCEPTED AND FILED report on the need to continue the
state of local emergency relative to the transmission
of HIV through contaminated needles, as recommended by
the Health Services Agency Administrator
33. APPROVED grant funded out-of-state travel for one
Health Services Agency staff member in the Homeless
Persons Health Project to attend the annual Health
Care for the Homeless (HCH) grantee and regional
meeting in Washington, D.C., June 5 through June 7,
1997 at an approximate cost of $985, as recommended by
the Health Services Agency Administrator
34. ADOPTED RESOLUTION NO. 243-97 accepting and
appropriating unanticipated revenue in the amount of
$18,000 for California Health Facilities Financing
Authority Debt Service, as recommended by the Health
Services Agency Administrator
35. AUTHORIZED the Human Resources Agency Administrator to
sign the lease agreement with the Roman Catholic
Bishop of Monterey effective July 1, 1997 through June
30, 2000, as recommended by the Human Resources Agency
Administrator
36. AUTHORIZED the Human Resources Agency Administrator to
sign the non-financial agreement with Camp
Opportunity, as recommended by the Human Resources
Agency Administrator
37. AUTHORIZED the Human Resources Agency Administrator to
sign the contract amendment extending the length of
the contract with Pajaro Valley Unified School
District for office space, as recommended by the Human
Resources Agency Administrator
38. SEE ITEM NO. 64.3, REGULAR AGENDA
39. SEE ITEM NO. 64.1, REGULAR AGENDA
40. APPROVED the 10-year lease agreement between the
County of Santa Cruz and Pacific Coast Development for
office space on the first floor at 18 West Beach
Street, Watsonville, for implementation of the South
County One-Stop Career Center; and approved related
actions, including a report back on or before November
25, 1997, as recommended by the Human Resources Agency
Administrator
41. APPROVED lease amendment with Mansion House
Developers, Ltd., to accept rental payments made by
William Hansen and to reduce the utilities and
janitorial costs while the premises are vacant, as
recommended by the Human Resources Agency
Administrator
42. APPROVED proposed Slurry/Chip Seal Program list;
directed Public Works to prepare contract documents
for a preparation contract in the amount of $100,000
and a slurry contract in the amount of $200,000; and
directed Public Works to reserve $200,000 for a chip
seal using road maintenance crews in 1998/99, as
recommended by the Director of Public Works
43. APPROVED road closure and the La Selva Beach 4th of
July Parade and directed Public Works to issue the
parade permit, as recommended by the Director of
Public Works
44. APPROVED road closure and the Aptos 4th of July Parade
and directed Public Works to issue the parade permit,
as recommended by the Director of Public Work
45. APPROVED road closures for the Felton Community Hall
and Felton Volunteer Fire Department, All-Out August
event; and directed the Public Works Department to
issue the permit, as recommended by the Director of
Public Works
46. APPROVED revised Waste Reduction Grant Program
procedures; approved independent contractor agreements
with Edward Farinsky for Construction Debris Recycling
Project in the amount of $16,500; and Karin Grobe for
the Food Waste Project in the amount of $7,000; and
authorized the Director of Public Works to sign the
agreements, as recommended by the Director of Public
Works
47. SEE ITEM NO. 64.4, REGULAR AGENDA
48. AS THE BOARD OF DIRECTORS OF THE FREEDOM COUNTY
SANITATION DISTRICT, SCHEDULED public hearing on
August 5, 1997 at 10:45 a.m. for sewer service charge
report on property within the Freedom County
Sanitation District; and directed the Clerk of the
Board to take related actions, as recommended by the
District Engineer
49. AS THE BOARD OF DIRECTORS OF THE DAVENPORT COUNTY
SANITATION DISTRICT, SCHEDULED public hearing on
August 5, 1997 at 10:45 a.m. for collection of water
and sewer charges on the 1997/98 tax roll and directed
the Clerk of the Board to take related actions, as
recommended by the District Engineer
50. RATIFIED independent contractor agreement with the
Santa Cruz Port District in the amount of $9,000 for
motor oil recycling and public awareness services, as
recommended by the Director of Public Works
51. APPROVED road closures and Wharf-to-Wharf Race and
directed Public Works to issue the race permit, as
recommended by the Director of Public Works
52. ACCEPTED the Davenport Landing Beach Access Project as
complete; approved final cost of the project in the
total amount of $295,309.34; and authorized the Clerk
of the Board to file the Notice of Completion, as
recommended by the Director of Parks, Open Space and
Cultural Services
53. ADOPTED revised standard colors for colored concrete
applications on residential and collector streets and
approved related actions, as recommended by the
Director of Public Works and the Redevelopment Agency
Administrator
54. AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY
REDEVELOPMENT AGENCY, APPROVED contract to provide
property management services for the McIntosh
Mobilehome Park; approved contract to provide property
management services for the Heart of Soquel Mobilehome
Park; authorized the Redevelopment Agency
Administrator to sign the contracts and approved
related actions, as recommended by the Redevelopment
Agency Administrator
55. 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.: County of Santa Cruz v. Mt. Charlie
Waterworks, Incorporated, et al. (Santa Cruz Superior
Court Case No. 130326); Quigley v. Aptos Roasting
Company et al. (USDC No. C-9720377 JW)
CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION
Significant exposure to litigation was considered
pursuant to subdivision (b) of Government Code Section
54956.9 for one potention case
CONFERENCE WITH LABOR NEGOTIATOR
Agency negotiator: Personnel Director
All employee organizations
REPORT OF COUNTY COUNSEL - No report was given
55.1 APPROVED increase in contract with Preferred Benefit
Insurance Administrators, Incorporated, for fiscal
year 1996/97 for dental services to a total of
$1,026,827 and approved transfer of funds within the
dental fund budget, as recommended by the Personnel
Director
REGULAR AGENDA
56. 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
57. AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY
REDEVELOPMENT AGENCY, public hearing held to review
the Implementation Plan for the Live Oak-Soquel
Project Area;
closed public hearing; adopted RESOLUTION NO. 244-97
adopting update to the Implementation Plan for the
Live Oak/Soquel Project Area
BRSAW
58. Continued public hearing held to consider the Planning
Commission's recommendation regarding the Rural
Rezoning Project - Phase 1 (Pajaro Valley Area)
closed public hearing; adopted ORDINANCE NO. 4459
amending Chapter 13.10 of the County Code changing
properties from one (or several) zone district(s) to
another (or others); certified Negative Declaration;
directed Planning staff to continue with the Rural
Rezoning Program; and further directed Planning to
return in August 1997 (see also Item No. 59) with
consideration of inclusion in the proposed 1997-98
Advanced Planning work program a work item which would
include an amendment to the 1994 General Plan/Local
Coastal Program Land Use Plan to create a new land use
designation that would recognize the existing (and
only existing) urban-like residential development, at
densities generally less than 1-acre, within the rural
areas of the County and to include any appropriate
ordinance amendments to facilitate the implementation
of such a designation
RBSAW
59. Continued public hearing held to consider the Planning
Commission's recommendation regarding an ordinance
amendment to add the R-1 (Single-Family Residential)
zone district to the list of zone districts which
implement the Suburban Residential, Rural Residential,
and Mountain Housing Land Use Designations of the 1994
General Plan
closed public hearing; adopted ORDINANCE NO. 4460
amending various County Code sections including Local
Coastal Program Implementing Ordinances amending
Sections 13.10.170(d), 13.10.322(a)1, and
13.10.323(a)2; adopted RESOLUTION NO. 245-97 adopting
amendments to the Santa Cruz County Local Coastal
Program by amending Chapter 13.10 of the County Code;
and directed Planning to return in August 1997 (see
Item No. 58) with consideration of inclusion in the
proposed 1997-98 Advanced Planning work program a work
item which would include an amendment to the 1994
General Plan/Local Coastal Program Land Use Plan to
create a new land use designation that would recognize
the existing (and only existing) urban-like
residential development, at densities generally less
than 1-acre, within the rural areas of the County and
to include any appropriate ordinance amendments to
facilitate the implementation of such a designation
RBSAW
60. CONSIDERED report and recommendations regarding the
possible establishment of a County Performance Based
Compensation Program;
directed the County Administrative Officer to return
in September 1997 with a recommendation for including
a process of performance objectives into the current
management evaluation system with a description of the
Board's role
SRBAW
61. RECEIVED bids regarding Capitola Road Culvert
Replacement at Rodeo Gulch and referred to Public
Works to return with a recommendation on or before
June 24, 1997
RSBAW
62. RECEIVED bids regarding Teihl Drive Bridge Replacement
and referred to Public Works to return with a
recommendation on or before June 24, 1997
RSBAW
63. RECEIVED bids regarding remodeling at 1020/1040
Emeline Avenue and referred to General Services to
return with recommendation on or before June 24, 1997
RSBAW
64. Public hearing held on the proposed 1997/98 benefit
assessments for County Service Area No. 55, Riverdale
Park; accept submittal of any ballots submitted in
person; direct Public Works to count the ballots and
report back on June 10, 1997 with the results of the
tabulation;
accepted ballots; closed public hearing; directed
Public Works to return on June 10, 1997 with the
results of the tabulation
RSBAW
64.1 APPROVED proposed contracts for operation of the
Summer Lunch Program with Community Action Board,
Familia Center, Fenix Services, Food and Nutrition
Services and Santa Cruz Barrios Unidos, totalling
$10,364; and authorized the Human Resources Agency
Administrator to sign the contracts, as recommended by
the Human Resources Agency Administrator
BRSAW
64.2 ADOPTED RESOLUTION NO. 246-97 authorizing the sale of
1997/98 Tax and Revenue Anticipation Notes, as
recommended by the Auditor-Controller
SRBAW
64.3 APPROVED renewal of agreement with AJG Services for
184,000 hours of In-Home Supportive Services for an
amount not to exceed $2,132,560, effective July 1,
1997 through June 30, 1998; and approved related
actions, as recommended by the Human Resources Agency
Administrator
ASBRW
64.4 APPROVED Pine Pitch Canker Disease Management Program
and directed Public Works to begin implementation
immediately; approved amendment to the agreement with
Vision Recycling increasing the contract by $15,000;
authorized the Director of Public Works to sign the
amendment to the agreement; and approved related
actions, with additional directive
SABRW
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 June 17, 1997