PROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS VOLUME 99, NUMBER 32 DECEMBER 14, 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 - 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 WBSCA 6. APPROVED claims as submitted by the Auditor-Controller 7. APPROVED minutes of November 16, 1999, as recommended by the Clerk of the Board 8. ACCEPTED AND FILED notification of continuing contracts received during the period of December 6, 1999 through December 10, 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. 4576 amending Section 10.04.160 of the Santa Cruz County Code relating to alcoholic beverages in County Parks 10. ACCEPTED Emeline Campus Parking Lot Reseal project as complete; approved the final cost of $48,125; authorized the Clerk of the Board to file the Notice of Completion and approved related actions, as recommended by the Director of General Services 11. ADOPTED RESOLUTION NO. 480-99 exempting certain classes of property from property taxes when the cost of producing a tax bill and processing payment exceeds the tax collected, as recommended by the County Assessor 12. AUTHORIZED the County Fire Chief/Fire Marshall to sign matching funds agreements for fire service equipment on behalf of the County; authorized the Auditor- Controller to distribute $9,990.67 for the 1999/2000 Matching Funds Program; and authorized the County Fire Chief/Fire Marshal to take related actions, as recommended by the Director of General Services 13. APPROVED payment of prior year invoices from Dick Bruhn, Incorporated, in the amount of $7,951.98 for Sheriff's replacement uniform articles and authorized the Sheriff's Office and Auditor-Controller to process payment of these invoices, as recommended by the Sheriff-Coroner 14. DENIED claim of Steven Argue No. 900-073A and referred to County Counsel 15. DENIED claim of Steven Argue No. 900-073B and referred to County Counsel 16. DENIED application to file a late claim on behalf of Laurence D. Hurst, No. 900-071 and referred to County Counsel 17. SEE ITEM NO. 64.1, REGULAR AGENDA 18. ACCEPTED AND FILED report on Year 2000 readiness, as recommended by the Information Services Director 19. SEE ITEM NO. 61.1, REGULAR AGENDA 20. ADOPTED RESOLUTION NO. 481-99 extending the Committee for Economic Vitality through June 6, 2000 and reappoint its members to terms expiring on that date, and directed the County Administrative Office to return on or before June 6, 2000 with related actions, as recommended by the County Administrative Officer 21. ADOPTED RESOLUTION NO. 482-99 establishing a 2% per annum simple interest rate on tenant's rental security deposits effective January 1, 2000, and requested the District Attorney's Consumer Affairs division to include this information on materials distributed by their office, as recommended by the County Administrative Officer 22. ACCEPTED AND FILED financial update for the Quarter ended September 30, 1999, as recommended by the Auditor-Controller 23. APPROVED Sheriff's submission of a concept paper to the Bureau of Justice Assistance's Open Solicitation Discretionary Grant Program for $150,000 to relocate the Sheriff's South County Service Center, as recommended by the Sheriff-Coroner 24. APPROVED contract in the amount of $1,765,012 with the State of California for Mentally Ill Offender Crime Reduction Grant and authorized the Sheriff-Coroner to sign the contract documents, as recommended by the Sheriff-Coroner 25. SEE ITEM NO. 61.2, REGULAR AGENDA 26. APPROVED appointment of Heidi Simonson to the Domestic Violence Commission, as the representative of Women's Crisis Support, as recommended by Chairperson Almquist 27. APPROVED appointment of Barbara K. Shingai to the Domestic Violence Commission, as the representative of Watsonville Community Hospital, as recommended by Chairperson Almquist 28. DIRECTED the Chairperson to write to the appropriate federal and State representatives and ask for their further support for legislative items requested by the Library Joint Powers Board during the year 2000, as recommended by Chairperson Almquist 29. DIRECTED the Chairperson to sign the revised Local Planning Council County Priorities Report Form, as requested by the Local Child Care Planing Council; and authorized the Chairperson of the Local Child Care Planning Council to submit the document to the State, as recommended by Chairperson Almquist 30. ACCEPTED AND FILED report on voluntary residential drug treatment program for adolescents; directed the Health Services Agency and County Administrative Office to return on or before February 15,2000 with site assessment and recommendations concerning the use of the County-owned San Andreas Road site for residential treatment purposes, approved contract with the Santa Cruz Community Counseling Center to provide for services for the 1999/00 fiscal year, and adopted RESOLUTION NO. 482A-99 accepting and appropriating unanticipated Medi-Cal revenue in the amount of $125,000 into the Health Services Agency Community Mental Health budget, as recommended by the Health Services Agency Administrator 31. ACCEPTED AND FILED report on Mental Health Managed Care, and directed the Health Services Agency to provide a further report on Managed Care during 2000/2001 budget hearings; adopted RESOLUTION NO. 483- 99 accepting and appropriating $110,791 of unanticipated MediCal revenue; and approved related actions, including a report back on or before April 11, 2000, as recommended by the Health Services Agency Administrator 32. APPROVED contract with ECHO Consulting Services of California, Incorporated, for computer software maintenance services in the amount of $145,000 and authorized the Health Services Agency Administrator to sign, as recommended by the Health Services Agency Administrator 33. ACCEPTED AND FILED report concluding that a separate toxic gas ordinance is not needed, as recommended by the Health Services Agency Administrator 34. ACCEPTED AND FILED report regarding status of implementation of Agricultural Hazardous Materials Program and directed Environmental Health Services to implement the program as outlined in the report, as recommended by the Health Services Agency Administrator 35. ADOPTED RESOLUTION NO. 484-99 accepting and appropriating $180,000 in unanticipated revenue for the HIV Early Intervention Program and approved related actions, as recommended by the Health Services Agency Administrator 36. APPROVED submittal to the State of the $11,214 Path Grant application and the $71,281 Block Grant application for various services; adopted RESOLUTION NO. 485-99 accepting and appropriating $158,500 of unanticipated revenue into the Health Services Agency Mental Health budget; and directed the Clerk of the Board to take related actions, as recommended by the Health Services Agency Administrator 37. APPROVED agreement with 7th Avenue Center, LLC for period of January 1, 2000 through June 30, 2003, and authorized the Health Services Agency Administrator to sign, as recommended by the Health Services Agency Administrator 38. ADOPTED RESOLUTION NO. 486-99 accepting and appropriating unanticipated revenue in the amount of $168,599 for the Family Violence Response Team; approved contracts for fiscal year 1999/00 with Women's Crisis Support/Defensa de Mujeres in the amount of $57,941 to provide counseling and educational services and Applied Survey Research in the amount of $10,000 to perform evaluation activities; authorized the Human Resources Agency Administrator to sign the associated contracts; and approved related actions, as recommended by the Human Resources Agency Administrator 39. SEE ITEM NO. 64.2, REGULAR AGENDA 40. ADOPTED RESOLUTION NO. 487-99 accepting and appropriating unanticipated revenue in the amount of $25,000; and approved the agreement in the amount of $25,000 with Becket and Company, Incorporated, for services to the Public Guardian's Office; and authorized the Human Resources Agency Administrator to sign the agreement, as recommended by the Human Resources Agency Administrator 41. APPROVED agreement with United Way of Santa Cruz County to provide training and evaluation technical assistance to the Family Resource Center Network and authorized the Human Resources Agency Administrator to sign the agreement, as recommended by the Human Resources Agency Administrator 42. APPROVED an amendment to the contract with Food and Nutrition Services to provide $12,000 for the Watsonville Family Resource Center and authorized the Human Resources Agency Administrator to sign the agreement; approved an agreement with the Foundation of California State University, Monterey Bay Institute for Collaborative Studies to provide $14,496 for training and technical assistance; and authorized the Human Resources Agency Administrator to sign the agreement, as recommended by the Human Resources Agency Administrator 43. APPROVED independent contractor agreement with JMS Consulting for engineering services for the 1999/2000 County-Wide Storm Damage Repair Program for a not-to- exceed amount of $337,443 and authorized the Director of Public Works to sign the contract, as recommended by the Director of Public Works 44. SEE ITEM NO. 61.3, REGULAR AGENDA 45. SEE ITEM NO. 64.3, REGULAR AGENDA 46. SEE ITEM NO. 63.1, REGULAR AGENDA 47. DEFERRED consideration of the Buena Vista Landfill Gas Power Project to January 25, 2000, as recommended by the Director of Public Works 48. ACCEPTED AND FILED report on the Buena Vista Landfill Soil Management Project and directed Public Works to return on or before February 15, 2000 with a status report, as recommended by the Director of Public Works 49. ADOPTED RESOLUTION NO. 488-99 for right-of-way acquisition for Portola Drive and 41st Avenue Road Improvement Project; authorized the Director of Public Works to sign the contract; and approved payment of claim, as recommended by the Director of Public Works 50. ACCEPTED the bid of Reber Construction Company, Incorporated, in the amount of $34,461 for County of Santa Cruz Storm Drain Improvement Project (Franky Court); authorized award of the contract; and authorized the Director of Public Works to sign the contract, as recommended by the Director of Public Works 51. ACCEPTED improvements and approved the final cost for Redwood Drive, County Service Area No. 33, Slide Repair Project; and authorized the Clerk of the Board to file the Notice of Completion, as recommended by the Director of Public Works 52. APPROVED amendment to agreement for construction management services with URS Greiner Woodward-Clyde in the amount of $63,979.25 for the Soquel Drive and Aptos Overhead seismic retrofit project and authorized the Director of Public Works to sign the amendment, as recommended by the Director of Public Works 53. ADOPTED RESOLUTION NO. 489-99 authorizing the Department of Public Works to submit an application for the 1999/2000 Bicycle Transportation Account Grant, as recommended by the Director of Public Works 54. ACCEPTED AND FILED report on General Plan and Housing Element Update Time Lines, as recommended by the Planning Director 55. AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT, APPROVED additional consulting services with Yoram J. Litwin, Ph.D., in the amount of $25,000 for water resources projects, as recommended by the Planning Director 56. ACCEPTED AND FILED report on Felton Grove Elevation Project and approved related actions, as recommended by the Planning Director 57. ACCEPTED AND FILED report on the Santa Cruz County display at the 1999 State Fair, as recommended by the Director of Parks, Open Space and Cultural Services 58. ACCEPTED AND FILED the annual Financial Reports of the Santa Cruz County Redevelopment Agency for fiscal year ended June 30, 1999, as recommended by the Redevelopment Agency Administrator 58.1 ACCEPTED AND FILED report on Public Works Department transition and approved agreement with John Fantham for Public Works Director services, as recommended by the County Administrative Officer 59. 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.: People v. Lopez et al. (Santa Cruz Superior Court No. 59-08674); Bazar v. County (Santa Cruz Superior Court No. 134334) PUBLIC EMPLOYEE PERFORMANCE EVALUATION(S) Position title(s): County Administrative Officer and County Counsel REPORT OF COUNTY COUNSEL - no report given 59.1 ADOPTED RESOLUTION NO. 490-99 in support of collaborative fisheries package and approved related actions, as recommended by Chairperson Almquist 59.2 APPROVED appointment of James D. Lewis to the Commission on Disabilities for a term to expire April 1, 2001, as recommended by Supervisor Symons REGULAR AGENDA 60. Presentation made of proclamation to Charles Moody, Health Services Agency Administrator, on his retirement from service to Santa Cruz County 61. Presentation made of proclamation honoring Sergeant Jim Skillicorn, Deputy Jim Thurber, and Deputy Amy Christey of the Santa Cruz County Sheriff's Department Freedom Sub-Station Community Policing Unit 61.1 APPROVED request for Qualifications for Architectural/Engineering Services for the Juvenile Hall Facility Remodel Project and directed the General Services Department and Probation Department to return on or before February 1, 2000 with a proposed agreement, as recommended by the Chief Probation Officer WBSCA 61.2 AUTHORIZED a waiver to the food and beverage provisions of the County Procedures Manual to permit the Sheriff's Office to serve hot meals and non- alcoholic beverages for officers and volunteers posted at the Sheriff's community policing office on Felt Street on New Year's Eve, and authorized the expenditure of up to $2,000 to cover the cost of the food and beverage service requested, with additional directive that the money be appropriated out of Emergency Services Fund WCSWA 61.3 ACCEPTED AND FILED the Amesti Road Dewatering Project, Phase I, Report from EMCON Associates; directed Public Works, Planning and Environmental Health to meet and consider alternative funding options and program responsibilities; approved amendment to agreement with EMCON for Phase II engineering design services for Amesti Road Landslide Stabilization project for a not- to-exceed amount of $92,400; authorized the Director of Public Works to sign the agreement; and directed Public Works, Planning and Environmental Health to return on or before March 7, 2000, with a report on the outcome of Phase II design, with additional directive to direct staff to notify the residents in that area of what has happened, where it may go and what is causing the problem, if known CBSWA 62. CONSIDERED report of the Planning Department and Environmental Health Agency regarding the location of facilities and water quality issues at the Santa Cruz Biotechnology Biomedical Livestock Operation located on the North Coast; accepted and filed report on the status of work completed under Emergency Coastal Approval 99-0419 and on Water Quality Protection Measures with an additional direction to Environmental Health to continue testing the areas at least once a month, and to test more frequently if large storm events and readings suggest that there is a safety problem, anything over fecal coliform count of 400 cfu/100ml, staff should start testing more often and inform the Board at any point that this went into that danger zone; and further that the report would include how staff intend to inform the public about the health risks and dealings with the immediate health crisis itself,and whether that includes dealing with the Regional Water Quality Control Board or efforts of Environmental Health or combined efforts WABSC 63. CONTINUED public hearing to consider the revised Quail Hollow Ranch County Park Master Plan; requested the Parks Commission to hold an additional public hearing at their February 14, 2000 meeting to determine whether to include a soccer field in the revised master plan and that the Commission report back on March 14, 2000 AWBSC 63.1 ACCEPTED AND FILED report on the Fairway Drive Road Bumps, and approved related actions, as recommended by the Director of Public Works BASWC 64. RECEIVED bids regarding Heating, Ventilation and Air Conditioning Improvements to the Basement Courtroom and referred to General Services to return with a recommendation on or before January 11, 2000 BWSCA 64.1 ACCEPTED the Report of the Scientific Task Force on Oak Decline and directed the Agricultural Commissioner and County Fire Chief to carry out the recommendations of the Task Force, with the additional directive to report back January 25, 2000 with recommendations regarding the exception of permit fees that is provided in the Riparian Corridor Protection Ordinance BASWC 64.2 ADOPTED RESOLUTION NO. 492-99 accepting and appropriating unanticipated revenue in the amount of $135,707 to the Community Action Board and Food and Nutrition Services to provide services to the hardest to serve welfare-to-work participants and directed the Human Resources Agency Administrator to return with further recommendations regarding existing welfare-to- work contracts on or before February 15, 2000, as recommended by the Human Resources Agency Administrator BASWC 64.3 ACCEPTED AND FILED report on the Live Oak Parking Program; approved starting the Live Oak Parking Program on the weekend before Easter Sunday; and approved the addition of two refuse carts in the Live Oak area, with the additional directive to add eight more locations, yet to be specified BWSCA 65. Public hearing held to consider amendments to the County General Plan/Local Coastal Program Land Use Plan and Implementing regarding the location of timber harvesting and related issues; closed public hearing; adopted RESOLUTION NO.493-99, approving amendments to the County General Plan/Local Coastal Program Land Use Plan and Implementing Ordinances Relating to Timber Harvesting; adopted ORDINANCE NO.4577 accepting the modifications of the California Coastal Commission for all parts of the more restrictive set of policy and ordinance amendments except for the Locational Criteria for Timber Harvesting and Timber Harvesting Related Helicopter Regulation Ordinances; adopted RESOLUTION NO. 494-99, approving amendments to the County General Plan/Local Coastal Program Land Use Plan and Implementing Ordinances Relating to Timber Harvesting; adopted ORDINANCE NO. 4578 adding the Commercial Agriculture zone district as a district where timber harvesting is allowed and incorporating the changes to the Locational Criteria for Timber Cutting and Removal and Timber Harvesting Related Helicopter Regulation ordinances; certified the Negative Declarations, on file with the Clerk of the Board, for these policy and ordinance amendments; directed the Planning Department to transmit to the California Coastal Commission the County's acceptance of the Commission's modifications to those parts of the County's amendments adopted under recommendation no. 2 and to submit the policy and ordinance amendments adopted under recommendation no. 3 to the Coastal Commission for processing; directed the Planning Department to prepare a report on the issues by the Planning Commission for consideration by the Board on March 21, 2000 WBscA 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 January 11, 2000