PLEASE NOTE: This site is maintained for historical reference.
For materials from February 2016 to the present, please visit our portal at:
http://santacruzcountyca.iqm2.com/Citizens/Default.aspx
Thank you!
Santa Cruz County

Please Note:


Santa Cruz County

Board of Supervisors Agenda

Governmental Center Building

701 Ocean Street, Room 525, Santa Cruz, CA

January 12, 1999


9:00 Roll Call

Consent Agenda

Oral Communications

12:00

1:30

Lunch

Scheduled and Regular Departmental Items

10:00 Scheduled and Regular Departmental Items 3:15 Recess
10:30

10:45

Recess

Scheduled and Regular Departmental Items

The Board will adjourn after the completion of all scheduled 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 actions or respond immediately to any Oral Communications presented, but may choose to follow up at a later time, either individually. Or on a subsequent Board of Supervisor's Agenda. Oral Communications will normally be received by te 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 TRADUCCION **************

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 ingles al espanol y del espanol al ingles estan 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 telefono 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.

******CONSENT AGENDA******

GENERAL GOVERNMENT

6. Approve claims as submitted by the Auditor-Controller

7. Approve minutes of December 8, 1998 and December 15, 1998, as recommended by the Clerk of the Board

8. Delete item

9. Accept and file report on the Treasurer's Cash Count as of September 23, 1998, as recommended by the Auditor-Controller

10. Approve Lending agreement with the Museum of Art and History for transmittal of historic artifacts, as recommended by County Counsel

11. Accept Notice of Completion for the Veterans Memorial Building Reroof; approve final cost of $147,261; and take related actions, as recommended by the Director of General Services

12. Accept Notice of Completion for Emergency Power Upgrade Probation Center/Juvenile Hall and Medium Security Jail; approve final cost of $115,105.35; and take related actions, as recommended by the Director of General Services

13. Accept and file report of County Counsel regarding eligibility of persons for appointment to the Board of Directors of the Pajaro Valley Water Management Agency, as recommended by County Counsel

14. Deny claim of Edward and Marlene Avona No. 899-070 and refer to County Counsel

15. Deny claim of Peter and Jane Murphy No. 899-070B and refer to County Counsel

16. Deny claim of Jerry and Eloise Lincicum No. 899-070C and refer to County Counsel

17. Deny claim of Mary Ann Barry Smith No. 899-070D and refer to County Counsel

18. Deny claim of Jamie Molinar No. 899-070E and refer to County Counsel

19. Deny claim of Gene and Peggy Benton No. 899-070F and refer to County Counsel

20. Deny claim of Letitica and Owen Miller No. 899-070G and refer to County Counsel

21. Deny claim of Benjamin Robert Leguillon No. 899-071 and refer to County Counsel

22. Approve agreement in the amount of $30,000 with Barrios Unidos, Incorporated, for Juvenile Hall Outreach Services, as recommended by the Chief Probation Officer

23. Approve agreement in the amount of $60,000 with Pajaro Valley Prevention and Student Assistance, Incorporated, for Juvenile Drug Treatment Court supportive services, as recommended by the Chief Probation Officer

24. Approve AB 818 Property Tax Loan Agreement in the amount of $565,000 for calendar year 1999, as recommended by the County Assessor

25. Approve plans and specifications (on file with Clerk) for the Polo Grounds Ball Diamonds Fencing Project; direct General Services to advertise for bids; and set bid opening for Tuesday, February 9, 1999 at 10:45 a.m., as recommended by the Director of General Services

26. Adopt resolution accepting and appropriating unanticipated revenue in the amount of $18,650 from the Board of Corrections for Probation Standards and Training for Corrections Program, as recommended by the Chief Probation Officer

27. Accept and file report of the County Administrative Office on Welfare Fraud Attorney, as recommended by the County Administrative Officer



28. Approve agreement between the County and the City of Watsonville for allocation of space for radio equipment at a first year cost of $1,800, and take related actions, as recommended by the Director of General Services

29. Adopt resolution amending Resolution No. 279-75 to establish a new class of Sheriff's Community Service Officer, as recommended by the Personnel Director

30. Approve contract in the amount of $107,369 for design services for construction of a replacement facility for the Court Modular Buildings to Kasavan and Associates; and authorize the Director of General Services to sign the agreement and associated documents, as recommended by the Director of General Services

31. Accept and file annual report of the Animal Nuisance Abatement Appeals Commission, and take related action, as recommended by Chairperson Beautz

32. Accept and file annual report of the Assessment Appeals Board, and take related action, as recommended by Chairperson Beautz

33. Accept and file annual report of the Energy Commission, and take related action, as recommended by Chairperson Beautz

34. Accept and file annual report of the Environmental Health Appeals Commission, and take related action, as recommended by Chairperson Beautz

35. Approve appointment of Ray Belgard as a public member on the Region M Criminal Justice Planning Board, representing Santa Cruz County, as recommended by Chairperson Beautz

36. Approve reappointment of Michael Barsi and Thomas Dwyer to the Board of the Law Library Trustees for calendar year 1999, as recommended by Chairperson Beautz

37. Approve Request for Proposals for Public Defender Conflict of Interest Services commencing July 1, 1999 through June 30, 2002; and direct the County Administrative Office to return with a review and recommendations on March 23, 1999 and final contract approval on April 13, 1999, as recommended by the County Administrative Officer

37.1 Approve reappointment of Dale Skillicorn to the Planning Commission for a term to expire January 6, 2003, as recommended by Supervisor Campos

HEALTH AND SOCIAL SERVICES

38. Approve purchase of a storage/cargo container for Redwoods Program at Graham Hill Probation Center; and authorize transfer of funds in the amount of $3,500 from the Redwood Program services and supplies to fixed assets, as recommended by the Health Services Agency Administrator

39. Accept and file report regarding fire services integration into the County Emergency Medical Services system, as recommended by the Health Services Agency Administrator

40. Authorize the Health Services Agency Administrator to sign agreements related to the acceptance of the Medi-Cal Outreach Grant award; adopt resolution accepting and appropriating unanticipated grant revenue in the amount of $92,775; and take related actions, as recommended by the Health Services Agency Administrator

41. Adopt resolution accepting and appropriating $34,274 in revenue for Children's Medical Services program and approve transfer of funds in the amount of $36,749; authorize the creation of three positions and refer to County Personnel for classification, as recommended by the Health Services Agency Administrator

42. Accept and file 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

43. Authorize the deletion of a vacant 0.8 full-time equivalent Public Health Nurse II position and the addition of one full-time equivalent Program Coordinator position in the Disease Control unit and refer to County Personnel for classification, as recommended by the Health Services Agency Administrator

44. Adopt resolution accepting and appropriating unanticipated revenue in the amount of $12,500 into Family Relations, Index 392400; and authorize the Human Resources Agency Administrator to sign the contract with United Way of Santa Cruz County for an amount not to exceed $25,000 to provide staffing services to the Children's Network, as recommended by the Human Resources Agency Administrator

45. Approve $79,854 in Child Care Fees Loans to increase or prevent the loss of licensed child care slots; and take related actions, as recommended by the Human Resources Agency Administrator







46. Adopt resolutions accepting the agreements with the California Department of Education in the amounts of $131,206 and $238,140 to provide child care services; adopt resolutions accepting the amended agreements with the California Department of Education in the amounts of $703,253, $563,775, $85,928 and $700,724 to provide child care services; and take related actions, as recommended by the Human Resources Agency Administrator

LAND USE AND PUBLIC PROJECTS

47. Defer proposed route concept for Capitola Road between Seventh Avenue and Thirtieth Avenue to January 26, 1999, as recommended by the Director of Public Works

48. Approve agreements with two property owners to grant right-of-way to the County in exchange for the construction of Capitola Road Frontage Improvements; authorize the Chairperson to sign the agreement; and direct the Clerk of the Board to take related actions, as recommended by the Director of Public Works

49. Adopt resolution authorizing the Department of Public Works to submit an application for the 1998/99 and 1999/2000 Bicycle Lane Account Program, as recommended by the Director of Public Works

50. Adopt resolution of intention to amend the boundary of Underground Utility District 14B - Portola Drive Underground Utility District; set public hearing at 9:15 a.m. on February 2, 1999, pursuant to County Code Section 9.74.030 (B) to consider amending the boundary of Underground Utility District 14B, Portola Drive; and take related actions, as recommended by the Director of Public Works

51. Accept improvements and approve final cost for various storm damage repairs on Eureka Canyon Road and Litchfield Lane; and direct the Clerk of the Board to file the Notice of Completion, as recommended by the Director of Public Works

52. Adopt ordinance amending Chapter 5.46 of the Santa Cruz County Code regarding environmentally acceptable packaging materials (approved in concept November 10, 1998, Item No. 74)

53. Accept the improvements and approve the final cost for the Hutchinson Road Pavement Repair Project, County Service Area No. 13; and direct the Clerk of the Board to file the Notice of Completion, as recommended by the Director of Public Works

54. Accept the improvements and approve the final cost for the Viewpoint Drive Overlay Project, County Service Area No. 25; and direct the Clerk of the Board to file the Notice of Completion, as recommended by the Director of Public Works

55. Adopt resolution for vacating the storm damage easement at 2800 Rosedale Avenue in Soquel; adopt resolution approving quit claim and authorize the Chairperson to sign the deed; approve payment to the County in the amount of $500 in exchange for the summary vacation and quit claim; and take related actions, as recommended by the Director of Public Works

56. Adopt resolution extending the term of the Santa Cruz County Integrated Waste Management Local Task Force to January 14, 2001, as recommended by the Director of Public Works

57. AS THE BOARD OF DIRECTORS OF THE DAVENPORT COUNTY SANITATION DISTRICT, adopt resolution establishing a dedicated source of revenue to repay the State Revolving Fund; and adopt resolution establishing a capital reserve fund for the Davenport Oldtown Sewer Reconstruction Project, as recommended by the District Engineer

58. Adopt resolution accepting the Pedestrian Walkway Easement for Harper Court Pedestrian Bridge offer of dedication, as recommended by the Director of Public Works

59. Adopt resolution accepting and appropriating unanticipated revenue in the amount of $6,000 from Granite Rock Company for the purpose of conducting required biotic monitoring at Quail Hollow Quarry, as recommended by the Planning Director

60. Approve use of the Parks Department extra help appropriations to fund an additional .75 Park Maintenance Worker I/II who will be assigned to the Simpkins Family Swim Center, and approve transfer of funds, as recommended by the Director of Parks, Open Space and Cultural Services

REDEVELOPMENT AGENCY

61. AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, authorize the Redevelopment Agency Administrator to enter into an agreement with the Housing Authority for administration of a Security Deposit/Last Month's Rent Guarantee Program and take related actions, as recommended by the Redevelopment Agency Administrator





EXECUTIVE SESSION - BOARD OF SUPERVISORS AND REDEVELOPMENT AGENCY



62. 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 - EXISTING LITIGATION

Case Name/No.: Big Creek Lumber Company, et al. v. County of Santa Cruz, et al. (Santa Cruz Superior Court Case No. 134816); Arreola, et al. v. County of Monterey, et al. (Santa Cruz Superior Court Case No. 105611)

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.

63. Consider selection of 1999 Chairperson and Vice Chairperson

a. Letter of Supervisor Beautz of December 31, 1998

64. Consider selection process for position of District Attorney

a. Letter of Chairperson Beautz of January 5, 1999, with attachments

b. Letter of Supervisor Symons of January 5, 1999

65. Public hearing to consider formation of the Corralitos Geologic Hazard Abatement District

a. Letter of the Planning Director of December 30, 1998, with attachment

b. Proposed resolution

66. Public hearing to consider formation of the Mid-County Geologic Hazard Abatement District

a. Letter of the Planning Director of December 30, 1998

b. Proposed resolution

67. Public hearing to consider formation of the Heartwood Hill Geologic Hazard Abatement District

a. Letter of the Planning Director of December 30, 1998

b. Proposed resolution













68. Consider proposed ordinance amending Chapter 2.40 relating to the Affirmative Action Commission, Chapter 3.04 (Section 3.04.040) relating to discrimination, Chapter 2.46 (Section 2.46.070) relating to merit principles; and adopt resolution amending the County Procedures Manual, Title I Section 300, County Personnel Regulations 190-193 and Civil Rules Section XV

a. Letter of the Personnel Director of December 4, 1998

b. Proposed ordinance

c. Proposed resolution

d. Personnel Regulations and County Procedural Manual Changes

69. Consideration of proposed Forest Practice Rules Changes for submittal to the California Board of Forestry for processing in 1999

a. Letter of the Planning Director

70. 10:45 A.M. Scheduled Item

Bid opening for installation of a kitchen grease interceptor at the Residential Care Facility located at 126 Front Street, Santa Cruz

a. Letter of the Director of General Services of October 29, 1998, with attachment

71. 10:45 A.M. Scheduled Item

Bid opening for installation of automatic doors at 701 Ocean Street and 1080 Emeline Avenue

a. Letter of the Director of General Services of November 23, 1998

72. Consider proposed revisions to the County of Santa Cruz Design Criteria

a. Letter of the Director of Public Works of December 3, 1998, with attachments

73. Consider adoption of an ordinance amending Chapter 9 of the Santa Cruz County Code relating to stop intersections

a. Letter of Supervisor Symons of December 28, 1998

b. Proposed ordinance

74. Continued consideration of a report on an analysis of Special Use "SU" District parcels to determine a minimum parcel size for timber harvesting

a. Letter of the Planning Director of January 4, 1999, with attachments

75. Consider adoption of an ordinance amending Chapter 5.16 of the Santa Cruz County Code relating to the regulation of cardrooms

a. Letter of County Counsel of January 4, 1999

b. Proposed ordinance





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.

ADDENDA















Page counter now reads