PROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS VOLUME 99, NUMBER 26 OCTOBER 19, 1999 ******************************************************************** 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 - Two persons 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 WSBCA 6. APPROVED claims as submitted by the Auditor-Controller 7. APPROVED minutes of September 28, 1999, as recommended by the Clerk of the Board 8. ACCEPTED AND FILED notification of continuing contracts received during the period of October 12, 1999 through October 15, 1999 and approved upon adoption of the 1999/00 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. ADOPTED ORDINANCE NO. 4564 authorizing the City of Watsonville Redevelopment Agency to redevelop certain portions of the County of Santa Cruz pursuant to Section 33213 of the Community Redevelopment Law, subject to specified limitations and conditions WSB(C)A 10. ADOPTED RESOLUTION NO. 422-99 fixing the 1999/2000 tax rate for County School Building Aid, as recommended by the Auditor-Controller 11. DENIED claim of Mercury Insurance No. 900-046 and referred to County Counsel 12. AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, DENIED claim of ELS/Elbasani and Logan Architects No. 900-048 and referred to County Counsel 13. APPROVED memorandum of understanding between the Santa Cruz County Sheriff's Office and the San Jose Police Department for participation in the statewide Cal-Gang Network, and authorized the Sheriff to sign and implement this agreement; and adopted RESOLUTION NO. 423-99 accepting and appropriating $1,500 in unanticipated revenue from drug forfeitures, to fund membership in the Cal-Gang Network for fiscal year 1999/2000, as recommended by the Sheriff-Coroner 14. APPROVED an agreement for Challenge Grant Evaluation Services, as recommended by the Chief Probation Officer 15. APPROVED extending the term of one Agricultural Biologist Aide (limited term) position to November 26, 1999, as recommended by the Agricultural Commissioner 16. AWARDED contract to Hastings Landscape Conservation Services in the amount of $72,984 for the planting and irrigation at Polo Grounds County Park; authorized the General Services Director to notify the contractor and sign the contract agreements and associated documents on behalf of the Board; and approved related actions, as recommended by the Director of General Services 17. AUTHORIZED an agreement to accept ownership of a 1999 Ford Truck purchased by the Bonny Doon Volunteer Fire and Rescue, Incorporated; directed the County Fire Department to include this vehicle in the County Fire Fleet; and approved related actions, as recommended by the Director of General Services 18. APPROVED an independent contractor agreement with Salas O'Brien Engineers, Incorporated, for engineering support for the stand alone heating system at the Water Street Jail for a not-to-exceed amount of $8,915; and authorized the General Services Director to sign the agreement, as recommended by the Director of General Services 19. APPROVED an independent contractor agreement with Water and Energy Management Company, Incorporated, to produce the engineering analysis needed to optimize modifications of the co-generation system for a not- to-exceed amount of $19,000; authorized the General Services Director to sign the agreement; and approved related actions, as recommended by the Director of General Services 20. ACCEPTED report on Juvenile Hall Facility modifications and directed the General Services Department and the Probation Department to return at the first meeting in January 2000 with an agreement for architectural services; with additional directive to return to the Board the RFP (Request for Proposals) for review before it is issued 21. APPROVED an independent contractor agreement with Steven Raas and Associates for engineering support services for the addition of the Court Modular Replacement Facility for a not-to-exceed amount of $9,693; and authorized the Director of General Services to sign, as recommended by the Director of General Services 22. APPROVED deferral of report on south county offices to December 7, 1999, as recommended by the County Administrative Officer 23. APPROVED reappointment of Supervisor Beautz as the representative of Santa Cruz County to the California State Association of Counties Board of Directors, and reappointment of Supervisor Campos as the alternate member, for a one year term commencing November 30, 1999, as recommended by Chairperson Almquist 24. ACCEPTED notification of vacancy on the Interim Workforce Investment Board/Private Industry Council for an at-large representative of private industry, with nominations for appointment to be received on November 2, 1999, and final appointment to be made November 9, 1999, as recommended by Chairperson Almquist 25. APPROVED waiver of disposal fees that Waste Management of Santa Cruz County will incur during the disposal of waste from the Mesa Village Neighborhood Cleanup scheduled for October 23, 1999, as recommended by Supervisor Campos 26. SCHEDULED public hearing for Tuesday, November 9, 1999 for the morning agenda to consider adoption of a resolution amending the Unified Fee Schedule to include imposition of a 10% fee for collection of Court-ordered restitution pursuant to Penal Code Section 1202.4(l), as recommended by County Counsel 26.1 DIRECTED staff to return on October 26, 1999 with recommendation to designate the lead agency for rail line right-of-way acquisition, as recommended by Supervisor Almquist 26.2 DIRECTED the Chairperson to take various actions in response to the report of the County Energy Commission regarding control of California's hydroelectric generating facilities, as requested by the Commission and recommended by Chairperson Almquist 27. SEE ITEM NO. 64.1, REGULAR AGENDA 28. DEFERRED report on Mid-Peninsula Housing Management Corporation and related mental health housing issues to November 9, 1999, as recommended by the Health Services Agency Administrator 29. SEE ITEM NO. 64.2, REGULAR AGENDA 30. AUTHORIZED the Health Services Agency Administrator to sign an agreement authorizing designation of the City of Santa Cruz as an approved paramedic service provider and directed the Health Services Agency to return with a progress report at the first meeting in April, 2000, as recommended by the Health Services Agency Administrator 31. ACCEPTED AND FILED report on the need to continue the state of local emergency relative to transmission of HIV through contaminated needles, as recommended by the Health Services Agency Administrator 32. AUTHORIZED the Health Services Agency Administrator to sign the multi-year State Standard Agreement for the Male Involvement Program in the amount of $100,000 per year and amendments; adopted RESOLUTION NO. 424-99 accepting and appropriating unanticipated revenue of $5,000; authorized the Health Services Agency Administrator to sign the multi-year MIP services contracts with Salud and the Watsonville YWCA at a cost of $22,500 per year; and approved related actions, as recommended by the Health Services Agency Administrator 33. ADOPTED RESOLUTION NO. 425-99 accepting and appropriating $334,000 in unanticipated State and federal funds into the Health Services Community Mental Health budget and approved agreement with Aspen Computer Solutions for information systems technical assistance effective July 1, 1999; and authorized the Health Services Agency Administrator to sign, as recommended by the Health Services Agency Administrator 34. AUTHORIZED the Auditor-Controller to make an advance payment for October, 1999, on the contract with the Santa Cruz Community Counseling Center, Incorporated, in the amount of $269,807, as recommended by the Health Services Agency Administrator 35. ACCEPTED AND FILED report on the CalWORKs program, as recommended by the Human Resources Agency Administrator 36. DEFERRED Interim Workforce Investment Board's comments on the Job Training Task Force Report recommendations until the November 16, 1999 meeting, as recommended by the Human Resources Agency Administrator 37. APPROVED revenue agreement with the State of California Department of Social Services providing $446,355 for Child Abuse Prevention and Treatment for the period from July 1, 1999 through June 30, 2002; and approved amendment adding $50,414 to the Human Resources Agency's agreement with the Parents Center in order to provide home visiting and associated services in fiscal year 1999/2000, as recommended by the Human Resources Agency Administrator 38. DEFERRED Live Oak Parking Program report to November 9, 1999, as recommended by the Director of Public Works 39. APPROVED independent contractor agreement with YMCA of the Redwoods for establishing a vermicomposting program for a not-to-exceed amount of $2,000; approved independent contractor agreement with Valley Women's Club for equipment necessary to reestablish the Boulder Creek Recycling Center for a not-to-exceed amount of $22,500; authorized the Director of Public Works to sign the contracts, as recommended by the Director of Public Works 40. ACCEPTED AND FILED status report on the Buena Vista Landfill Gas Power Project; directed Public Works to return on or before December 14, 1999, with a status report on the Buena Vista Landfill Gas Power Project, as recommended by the Director of Public Works 41. CONTINUED TO NOVEMBER 2, 1999 consideration to adopt resolution accepting a grant in the amount of $200,000 from the State Coastal Conservancy for the preparation of a resource assessment and conservation and enhancement plan for the Watsonville Sloughs Watershed; approve grant agreement with the State Coastal Conservancy and authorized the Planning Director to sign the agreement on behalf of the County; adopt resolution accepting and appropriating unanticipated revenue in the amount of $50,000 from the State Coastal Conservancy into the Santa Cruz County Flood Control and Water Conservation District budget; and adopt resolution accepting and appropriating unanticipated revenue in the amount of $13,260 from the Santa Cruz County Flood Control and Water Conservation District into the Planning Department Geographic Information Services budget 42. APPROVED the road closures and Aptos High School Homecoming Parade and directed Public Works to issue the parade permit, as recommended by the Director of Public Works 43. APPROVED plans, specifications and engineer's estimate for Sidewalk Access Ramps 1999; authorized calling for bids; set bid opening for Tuesday, November 9, 1999 at 10:45 a.m.; and approved related actions, as recommended by the Director of Public Works 44. APPROVED road closures and parade for the Soquel High School Homecoming Parade scheduled for November 13, 1999 and directed the Public Works Department to issue the parade permit, as recommended by the Director of Public Works 45. DEFERRED consideration of award of contract for the Soquel Drive and Aptos Overhead Seismic Retrofit Project until November 16, 1999; with an additional direction to return with a letter from CALTRANS that specifically states that they think it's a good thing to do, to retrofit a bridge that's going to be torn down next year and spend hundreds of thousands of dollars to do that 46. DEFERRED bid award of Whitehouse Canyon, County Service Area No. 18, Whitehouse Creek Road Storm Repair Project; directed Public Works to report back on or before November 16, 1999, with a recommendation on award of contract, as recommended by the Director of Public Works 47. APPROVED amendment to cooperative agreement between the State of California and County of Santa Cruz for the Wilder Ranch Bike Path Project; adopted RESOLUTION NO. 426-99 authorizing the amendment to cooperative agreement; and approved related actions, as recommended by the Director of Public Works 48. APPROVED purchase of two currency scanner/counters for use at the Buena Vista Landfill and Ben Lomond Transfer Station cashiering facilities and approved transfer of funds in the amount of $8,000, as recommended by the Director of Public Works 49. APPROVED an independent contractor agreement for geotechnical investigation services in County Service Area No. 5, Riverdale Road with Nolan Associates in the amount of $9,135; and authorized the Director of Public Works to sign the agreement, as recommended by the Director of Public Works 50. APPROVED an agreement with Denise Duffy and Associates for preparation of National Environmental Protection Act technical studies for the Capitola Road improvement project in an amount not-to-exceed $37,932; and authorized the Director of Public Works to sign the agreement, as recommended by the Director of Public Works 51. AUTHORIZED the Director of Public Works to proceed with the advertisement of the Request for Proposals for engineering design services for the County-wide Storm Damage Repair Program and directed Public Works to return with the proposed agreement and recommended consultant on or before December 14, 1999, as recommended by the Director of Public Works 52. APPROVED amendment to the agreement with Martin and Kane, Incorporated, for engineering design services for the Browns Valley Road Bridge Replacement project for an amount not-to-exceed $7,899; and authorized the Director of Public Works to sign the amendment, as recommended by the Director of Public Works 53. SEE ITEM NO. 69.1, REGULAR AGENDA 54. DEFERRED report on the summer season at the Swim Center until November 16, 1999, as recommended by the Director of Parks, Open Space and Cultural Services 55. DEFERRED report on Water Resources Management to October 26, 1999, as recommended by the Planning Director 56. AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, SCHEDULED public hearing for the morning agenda of November 16, 1999 to consider implementation plan for the Live Oak-Soquel Project Area, 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 LEGAL COUNSEL - EXISTING LITIGATION Case Name/No.: Rauen v. County of Santa Cruz (WCAB Nos. 0138153 and 146103); Arreola v. County of Monterey, et al (Monterey Superior Court Case No. 105661) CONFERENCE WITH LABOR NEGOTIATOR Agency negotiator: Personnel Director All Employee Organizations REPORT OF COUNTY COUNSEL - the Board of Supervisors approved a settlement agreement in the case Rauen v. County of Santa Cruz (WCAB No. SJO No. 0138153 and 146103) and related claims (BSWCA) 57.1 APPROVED Contract Change Order No. 1 in the amount of $13,500 for the Brommer Maintenance Yard Roof Project; authorized the Chairperson to sign the contract; and approved related actions, as recommended by the Director of Public Works 57.2 APPROVED appointment of Toni Campbell to the Children and Families First Commission, as a representative of educators specializing in early childhood development, for a term to expire April 1, 2000, as recommended by Supervisor Beautz REGULAR AGENDA 58. APPROVED at-large appointment of Carlos Walker to the Hazardous Materials Advisory Commission, representing environmental interests, for a term to expire April 1, 2003 SCBWA 59. Public hearing held to consider adoption of a resolution delaying the implementation of various animal holding periods pursuant to AB 1482; closed public hearing; adopted RESOLUTION NO. 427-99 relating to Animal Holding Periods CBSWA 60. Public hearing held to consider annexation of APN: 105-391-43 into Zone 2 of the Mid-County Geologic Hazard Abatement District and adoption of a resolution ordering the annexation; closed public hearing; adopted RESOLUTION NO. 428-99 Ordering Annexation to Zone 2 of the Mid-County Geologic Hazard Abatement District WSBCA 61. CONTINUED TO NOVEMBER 2, 1999 consideration of report on Radar Traffic and Engineering and adoption of an ordinance amending County Code Chapter 9.08, Speed Limits BWSCA 62. RECEIVED bids regarding Hidden Valley Embankment Repair Project, County Service Area No. 26 and referred to Public Works to return later this day with a recommendation (see Item No. 69) AWBSC 63. RECEIVED bids regarding Quail Hollow Main House Roofing Project and referred to General Services to return with a recommendation on or before November 9, 1999 WSBCA 64. RECEIVED bids regarding Empire Acres-Robles Drive Culvert Repair Project, County Service Area No. 17 and referred to Public Works to return with a recommendation on or before October 26, 1999 WBSCA 64.1 CONTINUED TO NOVEMBER 2, 1999 consideration to approve modifications to the agreement with American Medical Response West, and direct the Health Services Agency Administrator to sign BASWC 64.2 AUTHORIZED the Health Services Agency Administrator to sign the agreement between the County and the Central Fire Protection District to extend paramedic services, as recommended by the Health Services Agency Administrator BSWCA 65. Public hearing held for conceptual review of proposed amendments to the Housing Element; closed public hearing; (1) motion made to approve staff report and that the Board vote separately on each of the seven items listed under specific changes that are proposed on pages 5 through 7 of the staff report, deleting item No. 2, "Exempt Main Units from the Permit Allocation Process When a Second Unit Is Developed Concurrently"; (main motion as amended failed); (2) motion made to amend the main motion, to vote on the 7 proposed items as a whole, not program by program; (motion to amend passed); (3) motion made to work closely with our State legislators through our legislative package, which the Board is in the process of developing, but prior to that the Board approach Assembly Member Keeley and State Senator McPherson to ask for their advocacy with HCD in trying to get the certification of the county's housing element and further move that this Board commit to the policy that any money received from available HCD funds would be used exclusively for affordable housing; modified motion, to continue working with Assembly Member Keeley and make it a priority in our State Legislative Package to try to obtain certification from HCD and in terms of commitment that any money received would be spent on affordable housing; (motion passed as modified) (1) ACbsw (2) BWSca (3) WSBCA 66. CONSIDERED report on tenants displaced as a result of fire at Landis Street and related issues, and consider recommendations concerning the provision of relocation assistance; (1) directed the Human Resources Agency (HRA) to develop and establish an emergency relocation assistance protocol as described in the letter of Supervisor Campos dated October 14, 1999, requested that HRA negotiate with the Red Cross to develop an emergency relocation protocol and program, and develop a proposed implementation and financing plan; (2) directed the Redevelopment Agency (RDA) Administrator to work with the Housing Authority to modify the First and Last Months Rent and Security Deposit program to allow for a greater level of landlord participation and a more expedient program; (3) directed the Planning Director and County Counsel to review the relocation ordinance to: (a) determine whether it can be modified to make the relocation payments more accessible to eligible tenants, and (b) to present other mechanisms the County should consider to facilitate the collection of relocation payments by eligible tenants; (4) directed the Planning Department, in cooperation with HRA and RDA, to develop an informational packet (in English and Spanish) to be disbursed to tenants at their homes in the event that a code enforcement action could result in displacement; and (5) directed the County Administrative Officer (CAO) to coordinate the response to the above questions and return to the Board on or before December 7, 1999 with a report and recommendation on these items CWBSA 67. Public hearing held to consider the proposal to rezone Assessor's Parcel Number 103-091-38 from the Residential Agriculture (RA) zone district to the Timber Production (TP) zone district. Requires a rezoning. The property is located on the west side of Glen Haven Road about 100 feet before the end of Glen Haven Road and about 4 and 1/2 miles north from the intersection of Glen Haven and Cherryvale Roads, Soquel. Application No. 98-0741; APN: 103-091-38; Applicant: Travis Bargsten, Webster and Associates; Owner: David Cury; closed public hearing; approved recommendations based on the Findings and Conditions that: (1) approved the determination that the project is statutorily exempt from the California Environmental Quality Act; (2) adopted ORDINANCE NO. 4565 amending Chapter 13.10 of the Santa Cruz County Code that Conditionally Rezones Assessor's Parcel No. 103-091-38 from the Residential Agriculture (RA) zone district to the Timber Production (TP) zone district; (3) directed the Planning Department to update the General Plan Timber Resources Map to include the area within the boundaries of Assessor's Parcel No. 103-091-38 as Timber Resources; with an additional direction to staff to request bonding for Glen Haven Road when this property is timber harvested WBSCA 68. Public hearing held to consider the proposal to rezone Assessor's Parcel Number 103-091-39 from the Residential Agriculture (RA) zone district to the Timber Production (TP) zone district. Requires a rezoning. The property is located on the west side of Glen Haven Road (at 8995 Glen Haven) about 100 feet before the end of Glen Haven Road and about 4 and 1/2 miles north from the intersection of Glen Haven and Cherryvale Roads, Soquel. Application No. 98-0742; APN: 103-091-39; Travis Bargsten, Webster and Associates; Owner: Roy Webster and Sandra Marks- Webster; closed public hearing; approved recommendations based on the Findings and Conditions that: (1) approved the determination that the project is statutorily exempt from the California Environmental Quality Act; (2) adopted ORDINANCE NO. 4566 amending Chapter 13.10 of the Santa Cruz County Code that Conditionally Rezones Assessor's Parcel No. 103-091-39 from the Residential Agriculture (RA) zone district to the Timber Production (TP) zone district; (3) directed the Planning Department to update the General Plan Timber Resources Map to include the area within the boundaries of Assessor's Parcel No. 103-091-39 as Timber Resources; with an additional direction to staff to request bonding for Glen Have Road when this property is timber harvested WBSCA 69. CONTINUED TO OCTOBER 26, 1999 consideration of bid award for the Hidden Valley Embankment Repair Project, County Service Area No. 26; and related actions AWBSC 69.1 ADOPTED RESOLUTION NO. 429-99 approving agreement with the State Coastal Conservancy to provide $75,000 for the East Cliff Drive Coastal Access Project; authorized the Director of Public Works to sign the agreement; and approved related actions, as recommended by the Director of Public Works BWSCA 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 November 2, 1999