PROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS VOLUME 2000, NUMBER 15 June 6, 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 SBCAW 6. APPROVED claims as submitted by the Auditor-Controller 7. APPROVED minutes of May 23, 2000, as recommended by the Clerk of the Board 8. DELETED ITEM 9. ADOPTED ORDINANCE NO. 4585 amending Chapter 9 of the Santa Cruz County Code Relating to Stop Intersections in the Mesa Verde/Freedom areas 10. ADOPTED ORDINANCE NO. 4586 amending subsection of Section 3.12.040 of the Santa Cruz County Code Relating to Exemption of County Employees from Civil Service 11. SEE ITEM NO. 64.1, REGULAR AGENDA 12. REJECTED claim of Pati Parodi and Erica Sumner, No. 900-086C and referred to County Counsel 13. REJECTED claim of Pati Parodi and Erica Sumner, No. 900-086D and referred to County Counsel 14. REJECTED claim of James J. Greene, No. 900-133 and referred to County Counsel 15. REJECTED claim of Rose Erin Dabbs, No. 900-134 and referred to County Counsel 16. REJECTED claim of Ron Arcaroli, No. 900-136 and referred to County Counsel 17. REJECTED claim of Samuel H. Vaught, No. 900-137, as insufficiently filed and referred to County Counsel 18. REJECTED claim of Betsy Riker Smith/David Smith, No. 900-138 and referred to County Counsel 19. REJECTED claim of Michael L. Williams, No. 900-140 and referred to County Counsel 20. AS THE BOARD OF DIRECTORS OF THE PAJARO VALLEY STORM DRAIN MAINTENANCE DISTRICT, REJECTED claim of Pati Parodi and Erica Sumner, No. 900-086C and referred to County Counsel 21. AS THE BOARD OF DIRECTORS OF THE PAJARO VALLEY STORM DRAIN MAINTENANCE DISTRICT, REJECTED claim of Pati Parodi and Erica Sumner, No. 900-086D and referred to County Counsel 22. ACCEPTED AND FILED Volume II, Departmental Line Item Budget Detail for the 2000-01 Proposed Budget, as recommended by the County Administrative Officer 23. ADOPTED schedule for 2000-01 Budget Hearings and directed the Clerk of the Board to take related actions, as recommended by the County Administrative Officer 24. APPROVED the renewal of lease agreement between the County and Bonny Doon Fire/Rescue, Incorporated, for the fire station located at 975 Martin Road; approved the lease agreement between the County and Bonny Doon Fire/Rescue, Incorporated, for the fire station located at 7276 Empire Grade Road; and accepted payment in advance in the amount of $65.00 for initial terms of both lease agreements, as recommended by the Director of General Services 25. AUTHORIZED a transfer of funds in the County Fire Department Budget in the amount of $12,000 to fund the Bonny Doon Fire Station annual loan repayment of $6,250 and additional construction costs of $5,750; and adopted RESOLUTION NO. 152-2000 accepting and appropriating unanticipated revenue in the amount of $5,750 into the County Public Facility Retrofit account for repayment of the construction loan, as recommended by the Director of General Services 26. ADOPTED RESOLUTION NO. 153-2000 accepting and appropriating unanticipated revenue of $9,784.88 into the fiscal year 99/00 Sheriff Coroner budget from accrued interest from the State Supplemental Law Enforcement Services Trust fund for fiscal year 99/00 expenditures for salaries and benefits, as recommended by the Sheriff-Coroner 27. ACCEPTED AND FILED report on the completion of the 1997 Federal Bureau of Justice Assistance Block Grant, as recommended by the Sheriff-Coroner 28. AUTHORIZED County Auditor-Controller to distribute excess proceeds from the March 19, 1999 Auction as recommended and directed the County Tax Collector to notify by first class mail, postage prepaid, all claimants, as recommended by the Treasurer-Tax Collector 29. ADOPTED RESOLUTION NO. 155-2000 requesting the State Board of Equalization to permit the County Assessor and/or Auditor-Controller to examine the State Board of Equalization records, as recommended by the County Assessor 30. ADOPTED RESOLUTION NO. 156-2000 authorizing the District Attorney to re-apply to the Office of Criminal Justice Planning for fiscal year 2000/01 Gang Violence Suppression Program funding, as recommended by the District Attorney 31. ADOPTED RESOLUTION NO. 157-2000 authorizing the District Attorney to reapply to the Office of Criminal Justice Planning for fiscal year 2000/01 Anti-Drug Abuse Enforcement Program funding, as recommended by the District Attorney 32. ADOPTED RESOLUTION NO. 158-2000 in support of Assembly Bill 2144, requiring that the City of Watsonville, the County of Santa Cruz, and the California Coastal Commission comply with the terms and conditions of the Memorandum of Understanding entered into between the three entities to provide specified protection for the coastal lands, as recommended by Supervisor Campos 33. ACCEPTED AND FILED annual report of the Domestic Violence Commission, and approved related actions, as recommended by Chair Wormhoudt 34. ACCEPTED nomination of Mike Roach as an at-large appointee to the Children's Commission, in the category of "under age 18", for a term to expire April 1, 2001, with final appointment to be made June 13, 2000, as recommended by Supervisor Symons 35. SEE ITEM NO. 64.2, REGULAR AGENDA 36. APPROVED appointment of Bernice Robertson to the Long Term Care Interagency Commission for a term to expire April 1, 2001, as recommended by Supervisor Almquist 37. APPROVED appointment of Elizabeth Dilkes to the Disaster Council for a term to expire April 1, 2002, as recommended by Supervisor Almquist 38. ACCEPTED AND FILED status report on the issuance of Tax and Revenue Anticipation Notes for fiscal year 2000-01 and directed the Auditor-Controller to return at budget hearings with an oral report on final actions, as recommended by the Auditor-Controller 39. APPROVED transfer of funds in the District Attorney's Office; authorized the purchase of fixed assets; and directed the General Services Department and Auditor- Controller to expedite the purchasing of the itemized fixed assets and supplies prior to June 30, 2000, as recommended by the District Attorney 40. DEFERRED consideration of the operation of the County Service Area No. 54, Water System to June 20, 2000, as recommended by County Counsel 41. AWARDED contract to Kase Pacific Construction in the amount of $779,900 for the 1000 Emeline Renovation project; authorized the General Services Director to notify the contractor and sign the contract agreements and associated documents; adopted RESOLUTION NO. 159- 2000 accepting unanticipated revenue in the amount of $123,890; and authorized the Director of General Services to approve change orders and appropriate $77,990 in addition to the contract amount; and approved related actions, as recommended by the Director of General Services 42. ACCEPTED AND FILED a report on the award of $60,000 in technical assistance grant funds from the federal Economic Development Administration to develop a county-wide Comprehensive Economic Development Strategy, and directed the County Administrative Office to return at budget hearings with the necessary financial transactions, as recommended by the County Administrative Officer 43. ACCEPTED grant award from the California Telehealth and Telemedicine Center for a teen health website project and authorized the Health Services Agency Administrator to sign the $99,477 multi-year funding agreement, as recommended by the Health Services Agency Administrator 44. ADOPTED RESOLUTION NO. 160-2000 authorizing the Health Services Agency Administrator to sign a contract with the State Department of Health Services for the County to conduct source water assessments for public drinking water sources, as recommended by the Health Services Agency Administrator 45. ADOPTED RESOLUTION NO. 161-2000 accepting the State Department of Health Services Second Year Planning Grant in the amount of $50,000; directed the Health Services Agency Administrator to return on October 3, 2000 with a report on the service design and project update; ADOPTED RESOLUTION NO. 162-2000 supporting Senate Bill 353 regarding proposed changes to Medi-Cal regulations concerning the use of residential care facilities as part of the Medi-Cal Program; and ADOPTED RESOLUTION NO. 163-2000 supporting Assembly Bill 499 regarding assisted living facilities for Medi-Cal recipients and directed the Clerk of the Board to forward the resolutions to State legislators, as recommended by the Health Services Agency Administrator 46. ADOPTED RESOLUTION NO. 164-2000 authorizing the Health Services Agency Administrator to sign the 2000/01 State revenue agreement for immunization services for $210,197; authorized the Health Services Agency to sign related immunization services agreements with Watsonville Hospital and Food and Nutrition Services; and directed the Clerk of the Board to take related actions, as recommended by the Health Services Agency Administrator 47. ADOPTED RESOLUTION NO. 165-2000 accepting and appropriating $271,219 in unanticipated revenue from the California Department of Education regarding subsidized child care services for Cal Works participants; ADOPTED RESOLUTION NO. 166-2000 approving amendment to agreement No. F2AP-9263 for child development services with the California Department of Education; and adopted RESOLUTION NO. 167-2000 approving amendment to agreement No. F216- 9061 for child development services with the California Department of Education; and directed the Human Resources Agency Administrator to take related actions, as recommended by the Human Resources Agency Administrator 48. APPROVED revenue agreement with the Central Coast Alliance for Health in the amount of $11,736.00 for the use of an office workstation at 119 West Beach Street and authorized the Human Resources Agency Administrator to sign the agreement, as recommended by the Human Resources Agency Administrator 49. ADOPTED RESOLUTION NO. 168-2000 authorizing agreement between the State of California and the County of Santa Cruz for funding purchase of networked computers for fire departments and approved related actions, as recommended by the Planning Director 50. AS THE BOARD OF DIRECTORS OF THE DAVENPORT COUNTY SANITATION DISTRICT, SCHEDULED August 1, 2000, as the date for a public hearing on the Collection of Water and Sewer Service Charges on the 2000/01 Tax Roll and approved related actions, as recommended by the District Engineer 51. AS THE BOARD OF DIRECTORS OF THE FREEDOM COUNTY SANITATION DISTRICT, SCHEDULED August 1, 2000, as the hearing date for the sewer service charges report on property within the Freedom County Sanitation District and approved related action, as recommended by the District Engineer 52. ACCEPTED the improvement and approved the final cost for San Vicente Creek Homes Streambank Protection; authorized the Clerk of the Board to release the securities; and approved related actions, as recommended by the Director of Public Works 53. SEE ITEM NO. 65.1, REGULAR AGENDA 54. SEE ITEM NO. 65.2, REGULAR AGENDA 55. APPROVED plans, specifications and engineer's estimate for the Roberts Road Storm Damage Repair Project, County Service Area No. 37 and authorized calling for bids; set bid opening for June 27, 2000, and approved related action, as recommended by the Director of Public Works 56. ACCEPTED AND FILED report on the Buena Vista Landfill Soil Management Project and directed Public Works to return on or before August 8, 2000, with a status report and development recommendations regarding the Buena Vista Landfill Soil Management project, as recommended by the Director of Public Works 57. APPROVED plans, specifications and engineer's estimate for Alto Drive Storm Damage Repair Project, Sunbeam Woods, County Service Area No. 44; authorized calling for bids; set bid opening for June 27, 2000, and directed the Clerk of the Board to take related actions, as recommended by the Director of Public Works 58. DIRECTED Public Works to return on or before June 20, 2000, with a recommendation on the contract award for the 30th, 32nd, and 33rd Avenue Storm Drain, Sanitary Sewer and Sidewalk Improvements Project, as recommended by the Director of Public Works 59. DEFERRED consideration of tenant relocation ordinance amendments to June 13, 2000, as recommended by the Planning Director 60. APPROVED amendment to the agreement between the City of Santa Cruz and the County as it relates to the operation and maintenance of the 1977 Lighthouse Field State Beach agreement; and authorized the Parks Director to sign the new agreement on behalf of the County, as recommended by the Director of Parks, Open Space and Cultural Services sBCAW 61. AS THE BOARD OF DIRECTORS OF THE REDEVELOPMENT AGENCY, AWARDED contract in the amount of $3,292,222 for the construction of Anna Jean Cummings Park Project to Granite Construction Company, Incorporated, approved the contract with Haro, Kasunich and Associates in the amount of $17,000 for soil engineering and testing; approved contract with Central Coast Wilds in the amount of $44,454.82 for biotic consulting services; adopted RESOLUTION NO. 169-2000 accepting unanticipated revenue in the amount of $242,000; and approved related actions, as recommended by the Redevelopment Agency Administrator and Director of General Services 62. AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, ACCEPTED the Live Oak Community Swim Center (Simpkins Family Swim Center) project as complete; authorized the Clerk of the Board to file the Notice of Completion; and approved related actions, as recommended by the Redevelopment Agency Administrator 63. AS THE BOARD OF SUPERVISORS AND REDEVELOPMENT AGENCY, SCHEDULED a closed personnel and litigation session as follows: CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION Roberts v. County of Santa Cruz (Santa Cruz, WCAB SJO 19518, 19521, and 188527) CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION Initiation of litigation to be considered pursuant to subdivision (c) of Government Code Section 54956.9 for one potential case. CONFERENCE WITH REAL PROPERTY NEGOTIATOR Property street address: APN: 030-341-03 Negotiating parties: Redevelopment Agency and Soquel Creek Water District CONFERENCE WITH LABOR NEGOTIATOR Agency negotiator: Personnel Director and Chief Negotiator All Employee Organizations REPORT OF COUNTY COUNSEL - No report given 63.1 APPROVED amendment to Resolution No. 133-2000 authorizing the District Attorney to reapply to the Office of Criminal Justice Planning for funding of the Violence Against Women Vertical Prosecution Program, as recommended by the District Attorney REGULAR AGENDA 64. Public hearing held on the proposed Benefit Assessment/Service Charge rates for various County Service Areas and on the proposed Benefit Assessment/Service Charge reports; closed public hearing; adopted RESOLUTION NO. 170-2000 confirming benefit assessment/service charge reports for the 2000/01 fiscal year for various County Service Areas; adopted RESOLUTION NOs. 171-2000 THROUGH NO. 213-2000 establishing benefit assessment/service rates for various County Service Areas ABSCW 64.1 CONTINUED TO AUGUST 1, 2000 consideration to adopt proposed Pesticide Policy and direct the County Administrative Officer to negotiate an agreement with UC Cooperative Extension for the development of a County-wide Integrated Pest Management program CBSAW 64.2 CONTINUED TO AUGUST 1, 2000 consideration to approve appointment of Jody Cramer to the Commission on Disabilities for a term to expire April 1, 2001 ACBSW 65. Public hearing held to consider adoption of an ordinance to allow the conversion of RV/Trailer Parks to Permanent Occupancy; closed public hearing; adopted negative declaration to amend the Santa Cruz County Code to add a new Section (Section 13.10.685) which would create a process and establish standards for the conversion of existing, permitted transient occupancy travel trailer and recreational vehicle parks, outside of the Coastal Zone to permanent occupancy, with specific reference to Marmos Pinto Lake Resort and Golden Torch Trailer Park; adopted ordinance"in concept", as amended, to return June 13, 2000 for final adoption; directed the Planning Department to include in its Work Program for FY 2000-1, plans to conduct additional research into the character of RV/trailer parks and park residents and the development of an additional RV/trailer park ordinance if such an ordinance is deemed appropriate or necessary; directed the Planning Director to not enforce, until such time as an additional ordinance is adopted, use permit limitations on the length of occupancy for residents of RV/trailer parks that result in the displacement of permanent residents ABSCW 65.1 APPROVED the road closures and race for the Twenty- Eighth Annual Wharf-to-Wharf Race for July 23, 2000, and directed the Public Works Department to issue the race permit, as recommended by the Director of Public Works BCSAW 65.2 CONTINUED TO JUNE 13, 2000 consideration to approve the Fourth of July beach access road closures and direct the Public Works Department to provide and assist the California Highway Patrol and Sheriff's office with road closure barricades and detour signs BSCAW 66. Public hearing held to consider approval of a Regular Coastal Permit as a follow-up to emergency work undertaken pursuant to Emergency Coastal Development Permit 99-0419 which authorized relocation of fencing, one tent, two "iso-sheds" and the outlet to an existing drainage pipe, with an additional requirement regarding placement of fencing adjacent to a drainage way; and to consider authorizing the Planning Director to issue an additional emergency approval for construction of barn roof extensions, and approximately 5,500 cubic yards of grading for installation of wastewater detention basins and infiltration trenches, or other measures needed to protect water quality. The follow-up approval to 99- 0419 requires a Regular Coastal Development Permit and a Riparian Exception; the additional proposed measures require an Emergency Coastal Development Permit and an Emergency Grading Permit. Applicants: John and Brenda Stephenson; (1) closed public hearing; (2) approved application 99-0419, including a requirement that seasonal fencing be placed 30 feet to the west of the upper reaches of Scaroni Creek for water quality protection purposes, subject to the conditions and findings, as amended, included as Attachment 3 with the correction to the wording on Attachment 3 condition II.B. which should refer to a seasonal fence not a permanent fence (ASbCw); (3) authorized the Planning Director to issue an Emergency Coastal and Grading Permit to implement the Storm- water Pollution Plan proposed by Santa Cruz Biotechnology which would include the following adopted changes: .motion made regarding roof barn extensions to cover the open areas between the existing barns in the western and eastern barn complexes, including addition of siding to weather-proof the eastern end of the eastern barn complex (ASbCw); .motion made to delete entire bullet regarding placement of a third tent on the upper terrace and recognition of the two tents which presently exist there with the understanding that there is no plan or contemplated enforcement action on the existing two tents prior to completion of the master plan (ASBCW); .motion made regarding placement of tarps over portions of the existing horse corrals on the upper terrace with a condition that those corrals are used only for horses (ABSCw); .motion made regarding improvements to the existing manure pads (two on the lower terrace, one on the upper terrace) (ASbCw); .motion made to delete item regarding construction of a feed storage silo at the eastern barn complex (ABSCW); .motion made regarding implementation of proposed management strategies to reduce the concentrated use of outdoor pens during the winter period, including revegetation, use of temporary electric fencing within existing pen areas, minor drainage improvements, and at the option of the applicant a partial or complete haul away systems for the manure generated by the operations (ASbCw); .motion made regarding establishment of water quality- related performance standards; approved adoption of the standards as recommended by staff on page 11 of the staff report, with the following proviso that if the applicant fails to meet that standard one or more times during any calendar month, that the size of the permitted herd will be reduced by five percent by the 10th day of the following month (ACbsw); motion failed; .motion made regarding restriction of grazing and manure spreading in the northeast corner of the property which drains within 250 feet of the neighboring community well with a change to the language to read "restriction on grazing and manure spreading in the northern 800 feet of the property" (ACBSW); .motion made regarding monitoring of water quality in runoff from the various parts of the operation and documenting the numbers of goats in pastures and pen areas contributing to those runoff locations with amendment that monitoring of water quality would be done by a neutral party (ASBCW); .motion made regarding grading necessary to construct berms and other drainage improvements, including storm drain trenches as depicted on the plans by Ifland Engineers dated May 31, 2000 (ACbSw); .motion to approve recommendation No. 3 of the staff report with all the changes just adopted by the Board (ASbCw); (4) accepted report by Environmental Health Services regarding the potential for groundwater contamination resulting from livestock use of the upper terrace and considering various recommendations developed by Save Our Agricultural Land for additional monitoring (ASBCW); (5) motion made to direct Planning and Environmental Health Services Agency to include recommendations regarding appropriate contingency measures, including provisions for reducing the number of goats if standards are not met, in the regular Coastal Zone Permit and return to the Board on August 8, 2000 (ABSCW); ADDITIONAL MOTIONS: .motion as a part of Item No. 3, include an additional requirement that the applicant be required to institute a haul-away system for at least half of the waste that is generated between October 15th and April 15th (BWsca); .motion to direct staff to look into the culvert that exists and present recommendations to the Board to get the flow away from the residences including requesting Caltrans to look into the possibility of making some drainage improvements to protect the neighborhood (CASBW) 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 20, 2000