PROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS VOLUME 98, NUMBER 32 DECEMBER 15, 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 WSRAB 6. APPROVED claims as submitted by the Auditor-Controller 7. ITEM DELETED 8. ACCEPTED AND FILED notification of continuing contracts received during the period of December 7, 1998 through December 11, 1998 and approved upon adoption of the 1998/99 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. DENIED claim of Robert G. Tanner No. 899-064 and referred to County Counsel 10. DENIED claim of Luis Daniel Rosales No. 899-066 and referred to County Counsel 11. ACCEPTED Treasurer's Monthly Cash Report for period ending October 31, 1998, as recommended by the Treasurer-Tax Collector 12. AWARDED contract to D & S Painting, Incorporated, in the amount of $11,500 for the Exterior Waterproofing at Water Street Jail Project; and approved related actions, as recommended by the Director of General Services 13. AWARDED contract to Roger D. Jones Construction in the amount of $12,243 for the Roof Hoist at 1400 Emeline Avenue Project; and approved related actions, as recommended by the Director of General Services 14. ACCEPTED and approved final completion of construction project at the Warehouse at 100 Rountree Lane; approved final cost of $350,310; and directed the Clerk of the Board to file the Notice of Completion, as recommended by the Director of General Services 15. ACCEPTED status report on emergency management plan development and directed the General Services Department to return on or before April 13, 1999, as recommended by the Director of General Services 16. DIRECTED the Chairperson to send a letter to the Judicial Council of California approving the submittal of the Court-Appointed Special Advocate (CASA) Grant Proposal in the amount of $35,000, as recommended by the Executive Officer and Clerk of the Superior Court 17. APPROVED and authorized the Sheriff-Coroner to sign the hold harmless agreement between the County/Sheriff's Office in order to allow the Sheriff's Office to use the Seaside Company property as a training site on January 13 and 27, 1999, as recommended by the Sheriff-Coroner 18. APPROVED gross pay adjustment for employee who missed a step advance, as recommended by the Personnel Director 19. ADOPTED RESOLUTION NO. 458-98 determining Disability Retirement status of Safety employee, as recommended by the Personnel Director 20. AUTHORIZED the Health Services Agency Administrator to sign an agreement with the Center for Applied Local Research to add $27,500 for Drug Court program evaluation services; authorized the Superior Court, in conjunction with the Health Services Agency Alcohol and Drug Program, to negotiate an agreement effective December 15, 1998 with the Santa Cruz Community Counseling Center - ALTO Counseling Center in the amount of $101,481 for Drug Court treatment services; adopted RESOLUTION NO. 459-98 accepting and appropriating unanticipated revenue in the amount of $100,001 into the Health Services Agency Alcohol and Drug Program budget, with additional directive 21. ADOPTED ORDINANCE NO. 4527 adding Chapter 2.45 to the Santa Cruz County Code establishing the Children and Families First Commission 22. APPROVED Transportation Development Act Demonstration Program funds application in the amount of $20,000 for additional support facilities for bicycle commuters; and authorized the Director of General Services to sign the application request, as recommended by the Director of General Services 23. APPROVED recommendations relative to the allocation of funding for six-county coho salmon restoration efforts, as outlined, as recommended by Supervisor Almquist 24. ACCEPTED proposed ordinances for staff review from the autonomous fire protection districts of Aptos/La Selva, Ben Lomond, Boulder Creek, Branciforte, Central, Felton, Pajaro Valley, Scotts Valley and Zayante; and directed General Services and County Fire staff to transmit any written comments regarding the fire districts respective ordinances to them no later than January 15, 1999, as recommended by the Director of General Services 25. ACCEPTED status report on CNG Refueling Facility Coalition projects; authorized the County Administrative Officer to sign the related agreements on behalf of the County and the Director of General Services to sign as the County Representative to the Coalition; and directed the General Services Department to report back on February 2, 1999, as recommended by the Director of General Services 26. ADOPTED RESOLUTION NO. 460-98 establishing a 2 percent interest rate on tenant's rental security deposits effective January 1, 1999; and approved related actions, as recommended by the County Administrative Officer 27. APPROVED an agreement in the amount of $9,975 with Boone and Low Architects for completion of plans and specifications for the Work Release Building at 261/263 Water Street; and authorized the Sheriff- Coroner to sign the agreement and any necessary contract documents, as recommended by the Sheriff- Coroner 28. 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 29. AUTHORIZED the Health Services Agency to submit a multi-year renewal application for AIDS Case Management Program funds in the approximate amount of $113,400, as recommended by the Health Services Agency Administrator 30. DEFERRED the Packard Health Care Outreach Coalition contract approvals until February 9, 1999, as recommended by the Human Resources Agency Administrator 31. ADOPTED RESOLUTION NO. 461-98 accepting and appropriating unanticipated revenue in the amount of $653,275 of State and federal funds for job training services, as recommended by the Human Resources Agency Administrator 32. ADOPTED RESOLUTION NO. 462-98 accepting and appropriating unanticipated revenue in the amount of $306,467 from the State for children's services, as recommended by the Human Resources Agency Administrator 33. SEE ITEM NO. 66.3, REGULAR AGENDA 34. ITEM DELETED 35. AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT, ZONE 8, ADOPTED RESOLUTION NO. 463-98 accepting and appropriating unanticipated revenue in the amount of $15,240 from the Federal Emergency Management Agency; adopted RESOLUTION NO. 464-98 accepting and appropriating unanticipated revenue in the amount of $36,105 from the State Office of Emergency Services for the Fernwood Avenue Homes Streambank Protection Project; approved Contract Change Order No. 1 in the amount of $94,202.50; authorized the Chairperson to sign the Change Order; and approved related actions, as recommended by the District Engineer 36. SEE ITEM NO. 66.5, REGULAR AGENDA 37. CONTINUED TO JANUARY 12, 1999 consideration to approve proposed route concept for Capitola Road between Seventh Avenue and Thirtieth Avenue; and direct Public Works and Redevelopment staff to initiate a community input process and report back to the Board on or before May 4, 1999 with any additional recommendations 38. APPROVED agreement with CH2M Hill for solid waste consultant engineering services in the amount of $173,015; authorized the Director of Public Works to sign the agreement; and approved related actions, as recommended by the Director of Public Works 39. SEE ITEM NO. 66.4, REGULAR AGENDA 40. AUTHORIZED the Director of Public Works to release a portion of the Faithful Performance Security submitted for Tract 1306, Heather Terrace (Capitola Road), in accordance with Exhibit "A", as recommended by the Director of Public Works 41. AUTHORIZED the Director of Public Works to release a portion of the Faithful Performance Security submitted for Tract 1373, Harborview (Capitola Road), in accordance with Exhibit "A", as recommended by the Director of Public Works 42. AUTHORIZED the Director of Public Works to sign the subdivision agreement between Harbor Vista Partnership and the County of Santa Cruz for a two-year extension at Tract 1348, Harbor Vista; and approved related actions, as recommended by the Director of Public Works 43. APPROVED the host customer agreement for traffic signal upgrades and authorized the Director of Public Works to sign the agreement, whereby the County would receive a refund of $51,495; directed Public Works to return the annual payments to the structures and improvement funds of County Service Area No. 9, Highway Safety Account, as recommended by the Director of Public Works 44. ADOPTED RESOLUTION NO. 465-98 initiating proceedings for the formation of the Corralitos Geologic Hazard Abatement District; adopted RESOLUTION NO. 466-98 initiating proceedings for the formation of the Mid- County Geologic Hazard Abatement District; and adopted RESOLUTION NO. 467-98 initiating proceedings for the formation of the Heartwood Hill Geologic Hazard Abatement District; scheduled public hearings on January 12, 1999 at 9:00 a.m. or thereafter to consider the formation of these districts; and approved related actions, as recommended by the Planning Director 45. ADOPTED RESOLUTION NO. 468-98 accepting and appropriating unanticipated revenue in the amount of $1,256,501 for the Felton Grove Project; adopted RESOLUTION NO. 469-98 canceling estimated revenue and appropriations; and adopted RESOLUTION NO. 470-98 accepting and appropriating unanticipated revenue in the amount of $95,616 for the Federal Emergency Management Agency Hazard Mitigation Program; and approved related actions, as recommended by the Planning Director 46. SEE ITEM NO. 66.1, REGULAR AGENDA 47. ADOPTED ORDINANCE NO. 4528 correcting interim Ordinance No. 4523 extending the interim ordinance to create the Farmland Security Combining District, as recommended by the Planning Director 48. APPROVED amendment to agreement with the Housing Authority for the Brace for the Quake Hazard Mitigation Grant Program; and authorized the County Administrative Officer to sign the agreement, as recommended by the Planning Director 49. ADOPTED RESOLUTION NO. 471-98 extending the term of the North Coast Beaches Advisory Committee to December 31, 1999; and reappointed the current North Coast Beaches Advisory Committee with a term to expire December 31, 1999, as recommended by the Director of Parks, Open Space and Cultural Services 50. DEFERRED report on the negotiations with the City of Santa Cruz regarding the Louden Nelson Community Center until January 26, 1999, as recommended by the Director of Parks, Open Space and Cultural Services 51. ACCEPTED completion of the installation of the "Vessel Fence Line" at the Simpkins Family Swim Center and authorized the Director of County Parks to approve the final payment, as recommended by the Director of Parks, Open Space and Cultural Services 52. AS THE BOARD OF DIRECTORS FOR THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, APPROVED Change Order No. 41 for the Simpkins Family Swim Center Project in the amount of $16,784; and approved related actions, as recommended by the Redevelopment Agency Administrator 53. 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.: State of California, ex rel. Stull v. Bank of America (San Francisco Superior Court Case No. 968-484); People and County of Santa Cruz v. Greene, Trustee (Santa Cruz Superior Court Case No. 134416); Citizens for Responsible North Coast Planning v. County (Santa Cruz Superior Court Case No. CV 134747); California Alliance for Resource Conservation v. County (Santa Cruz Superior Court Case No. CB 134748); Appeal of Buena Vista Soil Management Project (Coastal Commission Case No. A-3-SCO-98-096); Bazar v. County of Santa Cruz (Santa Cruz Superior Court Case No. 134334) CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION Initiation of litigation was considered pursuant to subdivision (c) of Government Code Section 54956.9 for one potential case. CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION Significant exposure to litigation was considered pursuant to subdivision (b) of Government Code Section 54956.9 for one potential case. REPORT OF COUNTY COUNSEL - The Board approved a settlement in the case of State of California, ex rel. Stull v. Bank of America (San Francisco Superior Court Case No. 968-484) in which the county will receive payments for handling bond funds (SWRAB); The Board approved initiation of litigation regarding Health and Safety Code Violations and Use Permit Violations in regard to the Golden Torch Travel Trailer Park (SWRAB) 53.1 APPROVED appointment of Thomas D. McClellan to the Alcoholism and Drug Abuse Commission for a term to expire April 1, 1999, as recommended by Supervisor Wormhoudt 53.2 APPROVED plans and specifications for the Bonny Doon Replacement Fire Station project; set bid opening for Tuesday, January 26, 1999 at 10:45 a.m.; and approved related actions, as recommended by the Director of General Services 53.3 SEE ITEM NO. 66.2, REGULAR AGENDA 53.4 APPROVED contract amendments with the California Department of Fish and Game for the Scott Creek Stream Enhancement Grant; adopted RESOLUTION NO. 472- 98 accepting and appropriating unanticipated revenue in the amount of $11,500; and approved related actions, as recommended by the Planning Director 53.5 SEE ITEM NO. 66.6, REGULAR AGENDA 53.6 APPROVED contract with Fenix Services for community- based detention alternatives to juveniles in the amount of $205,500, as recommended by the Chief Probation Officer REGULAR AGENDA 54. APPROVED at-large reappointments of Michelle Hinkle and Michael Keogh to the Santa Cruz Metropolitan Transit District Board of Directors, for terms to expire December 31, 2002 ASWRB 55. Continued consideration concerning the recommendation of the Agricultural Advisory Commission and additional reports from County Counsel and Planning Department regarding a proposed Right-to-Farm ordinance; directed Planning staff to return with a proposal to combine the relevant aspects of the model Right-to-Farm ordinance with the Agricultural Land Preservation Ordinance; that the definitions of nuisance contained on the model ordinance be made consistent with State law; and that an analysis be done of any inconsistencies with the General Plan or zoning ordinance that would need to be dealt with in some way WASrB 56. Presentation made honoring Supervisor Ray Belgard 57. Public hearing held to consider the Planning Commission's recommendation regarding a General Plan amendment to delete a portion of the Scenic Road Designation from Casserly and Mt. Madonna Roads; closed public hearing; adopted RESOLUTION NO. 473-98 adopting a General Plan Amendment to Policy 5.10.10 deleting a portion of the Scenic Corridor designation on Casserly and Mount Madonna Roads RSwAB 58. Presentation made honoring Diana Ray 59. CONSIDERED report regarding the property located at the corner of McGregor and Sea Ridge Drives; accepted and filed report; and referred matter to the Planning Commission to study the existing zoning and to consider appropriateness of rezoning it to VA (Visitor Accommodation) or other appropriate zone district SAWRB 60. Continued consideration of report on status of the Care of Court Wards budget; ADOPTED RESOLUTION NO. 474-98 accepting and appropriating unanticipated revenue in the amount of $35,000 from Federal Government Reimbursement for Title IV-E program; approved transfer of funds of $70,000 salary savings from Probation Index 574000 to Care of Court Wards Index 577000; and directed the Chief of Probation to return on January 26, 1999 with a full report discussing the status of the Care of Court Wards budget ASwRB 61. Continued consideration of report on Latino Equity; accepted and filed report; the Board expressed it's intention that it wants to make the final decision on Latino Equity allocations as it goes on all other community programs; and directed the County Administrative Officer to return to the Board on or before February 2, 1999 with an outline of how they would work with the community and the current Latino Equity Committee in order to present to the Board a staff recommendation on Latino Equity for consideration at budget hearings WASRB 62. CONTINUED TO JANUARY 12, 1999 consideration of proposed ordinance amending Chapter 2.40 relating to the Affirmative Action Commission, Chapter 3.04 (Section 3.04.040) relating to discrimination, and Chapter 2.46 (Section 2.46.070) relating to merit principles SRWAB 62.1 CONTINUED TO JANUARY 12, 1999 consideration of recommendation regarding request of the District Attorney to add one FTE Attorney position for the prosecution of public assistance fraud cases AWSrB 62.2 CONSIDERED adoption of an ordinance amending the Second Unit Ordinance which would establish a two-year pilot program in Pajaro Valley and Salsipuedes planning areas; referred issue to the Planning Director; directed the Planning Director to submit proposed changes for staff analysis, environmental review and appropriate Planning Commission review; with an additional directive to the Planning Director to return to the Board with a recommendation in conjunction with the 1999 Work Program RASwb 63. Public hearing held to consider a proposal to convert properties from Williamson Act Contracts to Farmland Security Zone Contracts. Properties are located throughout South Santa Cruz County and include APN's: 052-231-34 (Southeast corner of Beach Drive and Thurwachter Road); 106-211-13, -21 and 22 (195 Raptor Road); 110-101-05, -06 (140 Peckham Road); 110-102-04 (286 Thompson Road); and 110-121-12 (Northeast side of Thompson Road, about .8 miles north of the intersection with Carlton Road); closed public hearing; approved the conversion from the Agricultural Preserve Contracts to the Farmland Security Contracts; authorized the Chair to sign the Contracts on behalf of the County; with an additional directive to delete APNs: 106-211-21 and 106-211-22 from the Conversion Contract RWSAB 64. Public hearing held to consider a proposal to amend Coastal Permits 91-0211 and 96-0547 by relocating and modifying the size of a walkway and vista point required by the conditions of these permits. Property located on the west side of Seaview Drive (452 Seaview Drive), at the intersection of Baldwin Drive and Seaview Drive in the Aptos Planning Area. Owner/Applicant: Kenneth and Fern Frost; Application No. 98-0806; APN: 043-112-14; closed public hearing; adopted Findings and Conditions; and approved Application No. 98-0806 for an Amendment to Coastal Permit No. 91-0211 SRWAB 65. CONSIDERED report on the development of Forest Practice Rules changes and the status of the Forest Practice Rules approved by the Board of Forestry; deferred consideration of the proposed Forest Practice Rules to January 12, 1999; and directed Planning staff and County Counsel to provide a report and recommendations regarding the implementation of the Forest Practice Rules approved in 1998 by the Board of Forestry AWsrB 66. Continued consideration of adoption of an ordinance prohibiting Timber Harvesting within Riparian Corridors not in the Coastal Zone; adopted ORDINANCE NO. 4529 adding Section 13.10.695 to the Santa Cruz County Code Relating to Locational Criteria for Timber Harvesting (Alternate Version); and approved the filing of Notice of Exemption for the Ordinance as a Class 7 and Class 8 categorical exemption under CEQA AWsrB 66.1 CONSIDERED report on changes to submittal requirements and processing procedures for development projects subject to Design Review; (1) motion made to approve recommendations in letter of Planning Director dated December 4, 1998; (2) motion made to amend the main motion to direct Planning staff to immediately begin requesting from applicants, the materials specified by the "Submittal Requirements: Design Review," form. These items shall be deemed the minimum submittal requirements for a project to be deemed complete for processing; require the recordation of permit conditions in the Office of the County Recorder, following project approval; require that any changes to approved projects be returned to the decision-making body in the form of a hearing setting letter and placed on such body's Consent Agenda for appropriate consideration and action; require that the final Conditions of Approval be included on all construction plans. A complete set of plans including the final Conditions of Approval shall be provided by the project sponsor prior to issuance of building permits; direct the Planning Director and the Director of Public Works to continue working together to improve coordination and condition compliance relative to tentative and final land division review and approvals; with an additional directive to direct the Planning Director to meet with local businesses to determine the effectiveness of the actions and return to the Board with any recommendations for Board consideration; passed main motion, as amended (1) WBsrA (2) SARWB 66.2 DIRECTED Planning staff to immediately include a number of new requirements for future development applications, as outlined, as recommended by Supervisors Beautz and Symons SWRAB 66.3 ACCEPTED AND FILED status report on the Buena Vista Landfill Gas Power Project; approved conceptual development of the Buena Vista Landfill Gas Power Project as a public/private venture with Brown, Vence and Associates, Incorporated, and directed Public Works to return on or before February 2, 1999, with final report and staff presentation, and all agreements and financial plans necessary to commence with final development of the Buena Vista Landfill Gas Power Project, with an additional direction for Public Works to discuss the option of structuring the project agreement with Brown, Vence and Associates, Incorporated, for a five year period rather than a ten year period with the option at year five of either assuming control of the project or extending the agreement with BVA for an additional term ASWRB 66.4 ADOPTED RESOLUTION NO. 475-98 accepting and appropriating unanticipated revenue in the amount of $50,000 from the California Integrated Waste Management Board; approved independent contractor's agreement with Brown, Vence and Associates in the amount of $149,203 for Phase 1 of the preparation of a Waste Characterization Study and authorized the Director of Public Works to sign the agreement; authorized the Director of Public Works to waive disposal fees for users of the County disposal facilities whose loads are selected for sampling for the Study; and directed the Clerk of the Board to take related actions, as recommended by the Director of Public Works ASWRB 66.5 CONTINUED TO JANUARY 12, 1999 consideration to approve proposed revisions to the County of Santa Cruz Design Criteria AWSRB 66.6 AUTHORIZED the County Administrative Officer and Special Counsel to take such actions as are necessary to protect cable subscribers in the cable service area served by Charter Communications during the Board of Supervisors holiday recess including: initiating litigation; and approving a transfer agreement subject to certain conditions, which would be submitted to the Board at its first meeting in January 1999, as recommended by the County Administrative Officer AWSRB 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 12, 1999