PROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS VOLUME 98, NUMBER 28 OCTOBER 27, 1998 ******************************************************************** 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 - 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 WRSAB 6. APPROVED claims as submitted by the Auditor-Controller 7. ITEM DELETED 8. ACCEPTED AND FILED notification of continuing contracts received October 19, 1998 through October 23, 1998 and approved upon adoption of the 1998/99 continuing agreements lists to comply with Section 300 of the County's Procedures Manual, Title I, as recommended by the Clerk of the Board 9. APPROVED application to the Office of Criminal Justice Planning for Violence Against Women - Probation Specialized Units Program, as recommended by the Chief Probation Officer 10. ACCEPTED AND FILED status report on parking options at the County Government Center and directed the General Services Department to return on November 10, 1998 with a final report and recommendations on parking options, as recommended by the Director of General Services 11. GRANTED the application to file a late claim of F. Wesley Meyer No. 899-034 and referred to County Counsel 12. DENIED claim of F. Wesley Meyer No. 899-034 and referred to County Counsel 13. DENIED claim of Diane Berry No. 899-036 and referred to County Counsel 14. DENIED claim of Bryan Andrus No. 899-037A and referred to County Counsel 15. DENIED claim of Lorrie Andrus/Hannah Andrus No. 899- 037B and referred to County Counsel 16. DENIED claim of Sarah Fink No. 899-040 and referred to County Counsel 17. DENIED claim of Carol Eicher No. 899-042 and referred to County Counsel 18. DENIED claim of Jake Symington No. 899-043 and referred to County Counsel 19. DENIED claim of Carol M. Govea, et al, No. 899-048 and referred to County Counsel 20. AUTHORIZED the Superior Court to issue a Request for Proposal for Drug Court treatment services and return on December 15, 1998 with recommendations regarding a provider for Drug Court treatment services; and approved related actions, as recommended by the Executive Officer of the Court 21. DEFERRED status report on local emergency management plan development and directed the General Services Department to return on or before December 15, 1998 with a further report, as recommended by the Director of General Services 22. APPROVED appointment of Burt Nabor as the representative of Operating Engineers Local Union No. 3 to the Deferred Compensation Advisory Commission, as recommended by Chairperson Beautz 23. CONTINUED TO NOVEMBER 10, 1998 consideration to approve the process outlined by the Domestic Violence Commission to solicit, accept and disburse donations for the purposes of public education activities relative to the prevention of domestic violence 24. AUTHORIZED the Health Services Agency to sign the revised Memorandum of Understanding with the Santa Cruz Consolidated Emergency Center Joint Powers Authority, as recommended by the Health Services Agency Administrator 25. DEFERRED final report regarding ambulance service zones and directed the Health Services Agency to report back on or before November 24, 1998, as recommended by the Health Services Agency Administrator 26. SEE ITEM NO. 50.1, REGULAR AGENDA 27. AUTHORIZED the Health Services Agency to expend $1,430 for purchases to support the Alcohol and Drug Program Prevention training events; and authorized the Health Services Agency to pay $425 to St. Andrew Presbyterian Church for the use of church facilities for these prevention training events, as recommended by the Health Services Agency Administrator 28. ADOPTED RESOLUTION NO. 420-98 accepting and appropriating unanticipated revenue in the amount of $785,280; and authorized the Human Resources Agency to negotiate agreements with the community-based organizations identified as collaborative partners and to return to the Board for approval of said agreements at the earliest possible date, as recommended by the Human Resources Agency Administrator 29. ACCEPTED AND FILED report on the implementation of the CalWORKs program, as recommended by the Human Resources Agency Administrator 30. APPROVED modification of the Job Training Plan incorporating the JTPA waivers and authorized the Chair and the Service Delivery Areas Administrator to sign the "Waiver Checklist and Performance Agreement", as recommended by the Human Resources Agency Administrator 31. APPROVED Emergency Winter Shelter Program and facilities; adopted RESOLUTION NO. 421-98 accepting and appropriating unanticipated revenue in the amount of $32,567; and approved related actions, as recommended by the Human Resources Agency Administrator 32. ADOPTED RESOLUTION NO. 422-98 authorizing the Human Resources Agency Administrator to apply for Emergency Housing and Assistance Program Funding, Round VI on behalf of the Emergency Winter Shelter Program administered by the Interfaith Satellite Shelter Program, as recommended by the Human Resources Agency Administrator 33. AUTHORIZED the Auditor-Controller to make payment to Hewlett Packard Company in the amount of $32,160 as reimbursement for repairs made to Little Basin Road, as recommended by the Director of Public Works 34. ITEM DELETED 35. ACCEPTED low bid of Monterey Peninsula Engineering in the amount of $132,000 for the Beach Road Pavement Rehabilitation Project; authorized award of contract; and authorized the Director of Public Works to sign the contract, as recommended by the Director of Public Works 36. SCHEDULED public hearing for the afternoon agenda of Tuesday, November 24, 1998 to consider Application No. 98-0718 for Above The Line, which is a proposal to amend Commercial Development Permit No. 96-0772 by operating a teen residential care facility with a reduction in the permitted number of youth to 20 full- time residential occupants and 10 day-time participants and a reduction in the number of staff to 10; property located on the north side of Freedom Boulevard, about .25 miles east of the intersection with Corralitos Road, as recommended by the Planning Director 37. SCHEDULED public hearing for the afternoon agenda of Tuesday, November 24, 1998 to consider the Planning Commission's recommendation regarding proposed amendments to the Santa Cruz County General Plan/Local Coastal Program Land Use Plan and to the Santa Cruz County Code regarding Timber Harvesting in Santa Cruz County, as recommended by the Planning Director 38. ADOPTED ORDINANCE NO. 4517 amending County Code Chapter 8.45 (Relocation Assistance for Displaced Tenants) to add mobilehomes to the existing regulations, as recommended by the Planning Director 39. APPROVED use of $32,567 for the 1998/99 National Guard Armories Winter Shelter Program for the County's Community Development Block Grant Housing Fund, as recommended by the Redevelopment Agency Administrator 40. AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, DIRECTED the Redevelopment Agency Administrator to return on March 23, 1999 with recommendations for a Live Oak/Soquel Traffic Reduction Program, as recommended by the Redevelopment Agency Administrator 41. SEE ITEM NO. 50.2, REGULAR AGENDA 42. AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, ACCEPTED AND FILED status report on the Vista Verde Family Housing Project; adopted RESOLUTION NO. 423-98 approving a Redevelopment Agency funding commitment of $2,015,000 to assist in the development of the Vista Verde Family Townhome Project; and approved related actions, as recommended by the Redevelopment Agency Administrator 43. 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 v. Monterey County, et al. (Monterey County Superior Court Case No. 105661); Bazar v. County of Santa Cruz (Santa Cruz Superior Court Case No. 134334); Griffith v. County of Santa Cruz (Santa Cruz Superior Court Case No. CV133920); Ramirez v. Gambos (UCSD C-98-20248EA1) CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION Significant exposure to litigation was considered pursuant to subdivision (b) of Government Code Section 54956.9 for two potential cases. CONFERENCE WITH LABOR NEGOTIATOR Agency negotiator: Personnel Director Employee organization: All Employee Organizations REPORT OF COUNTY COUNSEL - The Board of Supervisors authorized settlement in the case of Ramirez v. Gambos (UCSD C-98-20248EA1) by a payment of $20,000 (SWrAB) 43.1 ADOPTED various findings and awarded contract for Bonny Doon Road Storm Damage Emergency Repair; and approved related actions, as recommended by the Director of Public Works REGULAR AGENDA 44. Public hearing held to consider adoption of a resolution ordering the formation of the Pajaro Dunes Geologic Hazard Abatement District; closed public hearing; adopted RESOLUTION NO. 424-98 ordering the formation of the Pajaro Dunes Geologic Hazard Abatement District; appointed Richard Burress and Dr. Dewey Hobson to the Board of Directors for terms to expire December 1, 2000; and appointed Ralph Pica, George Kelly and John Lundell to the Board of Directors for terms to expire December 1, 2002 SWRAB 45. Public hearing held to consider adoption of an ordinance amending Chapter 7.96 and 7.100 relating to hazardous materials, hazardous waste, and underground storage tanks; closed public hearing; (1) read title and waived detailed reading of ordinance; (2) approved ordinance "in concept", as amended, to return November 10, 1998 for final adoption (1) RSWAB (2) SRWAB 46. Public hearing held to consider proposed revisions to Chapter 16.10, Geologic Hazards and Section 13.10.700- D of the County Code, and to related provisions of the General Plan, Local Coastal Program; closed public hearing; adopted RESOLUTION NO. 425-98 adopting amendments to Chapters 13.10 and 16.10 of the County Code and various sections of the General Plan/Local Coastal Program Use Plan regarding geologic hazards regulations; adopted ORDINANCE NO. 4518 amending Section 13.10.700-D and Chapter 16.10 of the County Code relating to geologic hazards; directed staff to submit these revisions and amendments to the State of California Coastal Commission as part of the next 1998 "Rounds" package; with an additional directive that Section 6.4.9 of the General Plan/Local Coastal Program Land Use Plan Amendments add language to read: floodplain..."The capacity of existing septic systems in the 100 year floodplain or floodway shall not be increased."...; further directed Environmental Health to report back regarding changes made to County Code Chapter 7.38, Sewage Disposal, to make it consistent with amended language of General Plan/Local Coastal Program Land Use Plan 6.4.9; and further directed Planning staff to report back at the first meeting in August, 1999, regarding post-disaster policies and procedures WASRB 47. RECEIVED bids regarding Browns Valley Road Storm Damage Repair and referred to Public Works to return with a recommendation on or before November 10, 1998 RSWAB 48. CONSIDERED adoption of an ordinance for the installation of new stop signs in the La Selva Beach, Aptos and Soquel areas, and related actions; (1) read title and waived detailed reading of complete ordinance; (2) approved ordinance "in concept" to return November 10, 1998 for final adoption (1) RASWB (2) SWRAB 49. CONSIDERED recommendations for appointments to the Board of Directors of the Santa Cruz County Resource Conservation District, for terms to expire November 29, 2002; (1) appointed Frank Remde, Roberta K. Smith and James G. McKenna to the Board of Directors of the Santa Cruz County Resource Conservation District, for terms to expire November 29, 2002; (2) directed the Chair, at the time she communicates the appointment of the members to the existing Board, to request that the Resource Conservation District Board exercise its authority under the Public Resource Code to expand its membership from seven members to nine members and consider the creation of Associate Director positions and other measures which would increase the ability of interested parties to participate in their activities (1) RSWAB (2) AWSRB 50. CONTINUED TO NOVEMBER 10, 1998 report regarding the Welfare Fraud Special Investigations Unit RASWB 50.1 ACCEPTED AND FILED report and directed the Health Services Agency to report back with additional Alcohol and Drug program information on November 24, 1998, as recommended by the Health Services Agency Administrator WSRAB 50.2 AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, APPROVED selection of the current interim library site as the location for a future expanded permanent Live Oak Library, as recommended by the Redevelopment Agency Administrator WASRB 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 10, 1998