PROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS VOLUME 99, NUMBER 31 DECEMBER 7, 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: by consensus, the Board directed Environmental Health to report back on December 14, 1999 with the overall review of where we are in relation to Regional Water Quality Control Board actions and what Environmental Health sees as significant about the issue given in relation to the bacteriological analysis on the total Coliform and E. Coli; and further directed that the Planning Department report back on the issue of moving the pens out of the area that pollutes the Riparian Corridor (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 November 9, 1999, as recommended by the Clerk of the Board 8. ACCEPTED AND FILED notification of continuing contracts received during the period of November 15, 1999 through December 3, 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. APPROVED contract and operational agreement with CDF for fire protection services for fiscal year 1999/2000 in the amount of $1,794,824; authorized the Chairperson to sign the contract agreements; directed the County Administrative Office and General Services Department to return with an amended operational agreement upon adoption of the County Fire Master Plan; and directed the County Administrative Office and General Services Department to return at the 2000/2001 budget hearings with a recommendation on the appropriate fire protection provider for fiscal year 2001/20002, as recommended by the Director of General Services 10. ACCEPTED AND FILED the Final 1999/00 Capital Improvement Program document; directed the County Administrative Officer to return on or before May 23, 2000 with the Proposed 2000-01 Capital Improvement Program document, prior to the Planning Commission Study Session, as recommended by the County Administrative Officer 11. APPROVED inclusion of procedures for televising Board meetings into the County Procedures Manual, as recommended by the County Administrative Officer WsBCA 12. ADOPTED RESOLUTION NO. 466-99 accepting unanticipated revenue in the amount of $6,500 into the Sheriff's Office; and adopted RESOLUTION NO. 467-99 accepting unanticipated revenue in the amount of $6,500 into General Services-Fleet Operations to fund increased costs for a search and rescue vehicle; and take related actions as recommended by the Sheriff-Coroner 13. AUTHORIZED the Sheriff-Coroner to sign a hold harmless agreement between the Sheriff's Office and the United States Government in order to allow the Sheriff to use facilities at Moffet Field as a training site, as recommended by the Sheriff-Coroner 14. ADOPTED RESOLUTION NO. 468-99 accepting and appropriating unanticipated revenue in the amount of $14,400 from the 1997 and 1999 Federal Bureau of Justice Assistance Block Grants; and approved the purchase of six police vehicle radios, as recommended by the Sheriff-Coroner 15. ACCEPTED Statement of Vote for the November 2, 1999 Special School District Election and Special District Election, as recommended by the County Clerk-Recorder 16. ADOPTED RESOLUTION NO. 469-99 ordering the elections called by the Soquel Union Elementary School District and Zayante Fire Protection District to be consolidated with the March 7, 2000 primary election and authorizing the County Elections Official to conduct the elections on behalf of the districts, as recommended by the County Clerk-Recorder 17. ACCEPTED Treasurer's Monthly Cash Report and the Investment Transaction Report for the period ending September 30, 1999, as recommended by the Treasurer- Tax Collector 18. ADOPTED ORDINANCE NO. 4573 of the County of Santa Cruz amending Chapter 2.38, Boards Commissions and Committees Generally 19. DENIED claim of Michael and Shelly Ioane and Paradise Solutions, a Trust, No. 900-056B and referred to County Counsel 20. DENIED claim of Michael and Shelly Ioane and Paradise Solutions, a Trust, No. 900-56C and referred to County Counsel 21. DENIED claim of Richard Quigley No. 900-062 and referred to County Counsel 22. DENIED claim of Steve Engel No. 900-064 and referred to County Counsel 23. DENIED claim of Michael D. Kennedy No. 900-067 and referred to County Counsel 24. DENIED claim of Sean L. Davis No. 900-070 and referred to County Counsel 24.1 DENIED claim of Michael Lofano No. 900-050 and referred to County Counsel 25. DEFERRED report on tenant relocation issues to January 25,2000 as recommended by the County Administrative Officer 26. ACCEPTED AND FILED audit report on District Attorney's Special Fund for fiscal year ended June 30, 1999, as recommended by the Auditor-Controller 27. DECLARED various items to be surplus to County needs and directed the Director of General Services to arrange for their disposition, as recommended by the Director of General Services 28. APPROVED independent contractor agreement with Lynx Technologies in the amount of $9,250 for upgrading the County's electronic parcel base map, and authorized the Assessor to sign the agreement, as recommended by the County Assessor 29. DEFERRED report on the relocation of South County Offices to January 25, 2000, as recommended by the County Administrative Officer 30. APPROVED appointment of Suzanne Koebler to the Long Term Care Interagency Commission, as an at-large representative of a County agency responsible for administering health programs for senior citizens, for a term to expire April 1, 2000, as recommended by Chairperson Almquist 31. ACCEPTED notification of at-large vacancy on the Long Term Care Interagency Commission, for a representative in the category of "functionally impaired adult age 18-55," with nominations for appointment to be received on January 11, 2000, and final appointment to be made January 25, 2000, as recommended by Chairperson Almquist 32. APPROVED appointment of Vicki Dyas to the Women's Commission for a term to expire April 1, 2001, as recommended by Supervisor Almquist 33. APPROVED appointment of Linda Mower to the Human Services Commission for a term to expire April 1, 2003, as recommended by Supervisor Campos 34. APPROVED amended bylaws of the Agricultural Policy Advisory Commission to reflect the Commission's regular meeting date as the third Thursday of the month, as recommended by Chairperson Almquist 35. DEFERRED the Health Services Agency and Human Resources Agency report on adolescent voluntary treatment program to December 14, 1999, as recommended by the Health Services Agency Administrator 36. AUTHORIZED the Health Services Agency Alcohol and Drug Program to submit a proposal to the Federal Bureau of Justice Assistance for $150,000 for an 18-month period to support enhancement of the Drug Court program for persons with dual diagnosis of drug abuse and mental illness, as recommended by the Health Services Agency Administrator 37. APPROVED request to advance one employee in the class of Medical Director, Health Services Agency Clinics from step 6 to step 7, effective December 11, 1999 to eliminate an inequity as provided in Section 161 of the Personnel Regulations, as recommended by the Health Services Agency Administrator 38. APPROVED agreement with Los Angeles County concerning referrals of TB patients who are under legal detention orders to the High Desert Hospital/Antelope Valley Rehabilitation Centers, as recommended by the Health Services Agency Administrator 39. APPROVED agreements with David Garske, Tony Van Wolferen and Robert Hays for information systems technical assistance, effective October 18, 1999, and authorized the Health Services Agency Administrator to sign the agreements, as recommended by the Health Services Agency Administrator 40. 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 41. APPROVED the Cooperative Agreement with the California Department of Education accepting job training funds and matching monies in the amount of $54,040 for the provision of various employment and training services through Job Training Partnership Act CareerWorks; and authorized the Chair to sign this document, as recommended by the Human Resources Agency Administrator 42. ADOPTED RESOLUTION NO.470-99 accepting and appropriating unanticipated revenue in the amount of $777,440 for job training services, as recommended by the Human Resources Agency Administrator 43. ACCEPTED AND FILED continued report on the Intrastate Funding formula allocation to the local area Agency on Aging, with an additional direction to return on February 1, 2000 with a report on whether the County is getting a fair share of state monies and verify that the figures are correct 44. SEE ITEM NO. 76.2, REGULAR AGENDA 45. APPROVED proposed revisions to the Harper Street Plan Line to preserve existing trees; and directed Public Works staff to include the revised plan line in the Master Plan Line file, as recommended by the Director of Public Works 46. APPROVED independent contractor agreement with Modern Business Computing, Incorporated, in the not-to-exceed amount of $14,040 for modification and supply of vehicle maintenance record keeping software; and authorized the Director of Public Works to sign the agreement, as recommended by the Director of Public Works 47. ADOPTED RESOLUTION NO. 471-99 accepting unanticipated revenue into the 1999/00 fiscal year in the amount of $20,750 from the Natural Resources Conservation Service; and adopted RESOLUTION NO. 472-99 accepting unanticipated revenue in the amount of $62,406.15 from the property owners and the City of Santa Cruz, as recommended by the Director of Public Works 48. ACCEPTED AND FILED report on the addition of corner bulbouts and landscaping to the Thirtieth Avenue Plan Line between East Cliff Drive and Scriver Street, as recommended by the Director of Public Works 49. APPROVED amendment to agreement with D&M Consulting Engineers, Incorporated, for the Roy Wilson Yard groundwater monitoring well relocation; and authorized the Director of Public Works to sign the agreement, as recommended by the Director of Public Works 50. SEE ITEM NO. 72.1, REGULAR AGENDA 51. APPROVED use of $1,000 in savings from the purchase of a flail mower to purchase three rear bumper deer hoists, as recommended by the Director of Public Works 52. ADOPTED RESOLUTION NO. 473-99 accepting Parcel "E" along the northwest side of El Dorado Avenue into the County Maintained Road System, as recommended by the Director of Public Works 53. APPROVED independent contractor agreement with the County Office of Education in the amount of $63,243 for the Public Schools Resource Conservation Program; and authorized the Director of Public Works to sign the agreement, as recommended by the Director of Public Works 54. APPROVED independent contractor agreement with Staub Forestry and Environmental Service in a not-to-exceed amount of $15,000 for timber evaluations for environmental permit processing for the Graham Hill Road Improvement Project; and authorized the Director of Public Works to sign the agreement, as recommended by the Director of Public Works 55. AUTHORIZED the Director of Public Works to make a partial release of the Faithful Performance Security submitted for Tract 1417, Casa Bianchi, as recommended by the Director of Public Works 56. SEE ITEM NO. 79.2, REGULAR AGENDA 57. ADOPTED RESOLUTION NO. 474-99 authorizing an agreement with the State of California to accept federal funding for construction engineering and construction of the Soquel Drive Bridge and Aptos Overhead Bridge; approved program supplement in the amount of $175,484; authorized the Director of Public Works to sign the agreement; and approved related actions, as recommended by the Director of Public Works 58. SEE ITEM NO. 76.3, REGULAR AGENDA 59. SEE TIME NO. 76.1, REGULAR AGENDA 60. As the Board of Directors of the Heartwood Hill Geologic Hazard Abatement District, AUTHORIZED the Planning Director to take various actions to complete acquisition of APN: 086-082-45 (400 Heartwood Hill) and APN: 086-082-46 (380 Heartwood Hill) and to demolish structures on the property under the Landslide Hazard Mitigation Grant Program, as recommended by the Planning Director 61. As the Board of Directors of the Mid County Geologic Hazard Abatement District, AUTHORIZED the Planning Director to take various actions to complete acquisition of APN's: 089-391-21 (1932 Hidden Springs), 041-091-17 (226 Hayward Drive), 087-111-01 and 02 (18704 Highway 9) and 105-391-43 (2470 Fern Flat Road) and to demolish structures on the properties under the Landslide Hazard Mitigation Grant Program, as recommended by the Planning Director 62. As the Board of Directors of the Corralitos Hazard Abatement District, AUTHORIZED the Planning Director to take various actions to complete acquisition of APN: 049-022-08 (609 White Road) and to demolish structures on the property under the Landslide Mitigation Grant Program, as recommended by the Planning Director 63. SEE ITEM NO. 79.3, REGULAR AGENDA 64. APPROVED agreement with Thacher and Thompson, Architects, in the amount of $24,800, to prepare construction documents and perform contract administration services for the Santa Cruz Veterans Memorial Building; and authorized the Director of Parks, Open Space and Cultural to sign the agreement on behalf of the County, as recommended by the Director of Parks, Open Space and Cultural Services 65. ADOPTED RESOLUTION NO. 475-99 authorizing submission of a grant application to the State Environmental Enhancement Mitigation Grant Program for constructing State Highway 9 turn lane improvements for Highlands Park, a new northbound transit bus stop and associated pathway, and for remodeling existing Highlands park restroom building facility, as recommended by the Director of Parks, Open Space and Cultural Services 66. APPROVED the amended license agreement with the Children's Center of the San Lorenzo Valley and authorized the Parks Director to sign the agreement, as recommended by the Director of Parks, Open Space and Cultural Services 67. ACCEPTED AND FILED report on the Pinto Lake County Park Farming Lease, as recommended by the Director of Parks, Open Space and Cultural Services 68. APPROVED various agreements between the County, Dividend Homes and the Seascape Uplands Homeowners Association establishing access and other easements; and adopted RESOLUTION NO. 476-99 accepting offer of dedication, as recommended by the Redevelopment Agency Administrator 69. APPROVED the addition of two staff positions in the Redevelopment Agency and Public Works Department to implement projects of the Redevelopment Agency, as recommended by the Redevelopment Agency Administrator 70. AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, APPROVED contract with Sanders and Associates Structural Engineers in the amount of $23,400 for an East Cliff Drive Cliff Stabilization Project Feasibility Study, as recommended by the Redevelopment Agency Administrator 71. AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, AUTHORIZED the Redevelopment Agency Administrator to negotiate and sign a six month extension of the lease with the Sheriff for the Live Oak Community Service Center, as recommended by the Redevelopment Agency Administrator 72. 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.: M & G Construction v. Freedom County Sanitation District (S.F. Superior Court No. 300136); Salinas v. County (WCAB No. SAL 75986, 72502); Bazar v. County of Santa Cruz (Santa Cruz Superior Court Case No. 134334 and 137070; Buena Vista Community Association v. County (Santa Cruz Superior Court Case No. 134742); Big Creek Lumber Company v. County (Santa Cruz Superior Court Case No. 134816) 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 two potential cases. CONFERENCE WITH LABOR NEGOTIATOR Agency negotiator: County Administrative Officer Public Works Director REPORT OF COUNTY COUNSEL - The Board of Supervisors authorized an appeal of the decision on attorneys fees and costs in the case of Buena Vista Community Association v. County of Santa Cruz (Superior Court Case No. 134742) (BSWCA); The Board of Supervisors approved filing of a petition for further review with the California Court of Appeals in the case of Salinas v. County of Santa Cruz (WCAB No. 75986 and 72502) (BSWCA) REGULAR AGENDA 72.1 AUTHORIZED the Director of Public Works to sign the subdivision agreement for Little Creek Road at Soquel- San Jose Road minor land division, as recommended by the Director of Public Works BWSCA 73. Public hearing held to consider adoption of a resolution amending the Unified Fee Schedule; closed public hearing; adopted RESOLUTION NO. 477-99 Revising the Unified Fee Schedule WBSCA 74. The Board of Supervisors recessed in order to permit the Board of Directors of the County of Santa Cruz Flood Control and Water Conservation District, Zone 5, to convene and carry out its regularly scheduled meeting 75. CONTINUED public hearing to establish the Year 2000 Growth Goal; closed public hearing; adopted RESOLUTION NO. 478-99 Adopting Annual Population Growth Goals for 2000; certified the Notice of Exemption; and directed Planning staff to report to the Board if any year 2000 allocation category is approaching depletion WBScA 76. CONSIDERED adoption of a resolution requesting the deletion of California Sea Lions and Pacific Harbor Seals from the Marine Mammal Protection Act; motion made to adopt resolution excluding the last paragraph which is the language that says we would concur with the conclusions and endorse the report to Congress and seek the deletion of the species from the Marine Mammal Protection Act and include the preceding paragraph which request additional studies by the National Marine Fisheries Service (NMFS) and Fish and Game on the interaction between the sea lions and the anagrams fish population; amended the main motion to refer this matter back to the Fish and Game Commission and request that they hold a public hearing on the adoption of this resolution at their February 2000 meeting and report back to the Board in March 2000 with the results of the public hearing ACBSw 76.1 ACCEPTED AND FILED report regarding the keeping of policy interpretations; with the additional direction that each Board Member be provided with a copy of the interpretations manual as it now exists and that the report back date of June 13, 2000 be changed to May 23, 2000 WBSCA 76.2 ACCEPTED AND FILED report on Pajaro River Four-County Basin Study; directed the Chairperson and the Board's liaison on this matter to send a letter thanking the officials and staff of the other seven agencies, as well as participating cities, for their participation in this effort and include suggestion that a mediator be brought in to assist us in the resolution of the remaining issues, with the cost to be shared equally by the parties and that we take every action possible to expedite AB807 CABSW 76.3 ACCEPTED AND FILED progress report on Soquel Creek Water District issues; and directed the Planning Department to return on or before June 13, 2000 with a status report, as recommended by the Planning Director ABSWC 77. RECEIVED bids regarding 1020 Emeline Heating, Ventilation and Air Conditioning Repair and referred to General Services to return with a recommendation on or before January 11, 2000 WBSCA 78. Public hearing held to consider revised language for Condition II.A. for Application No. 98-0569, a proposal to rezone APN: 086-011-04 from the Special Use (SU) zone district to the Timber Production (TP) zone district and amend paragraph A. of Section IV of 4554 to incorporate the revised condition language. The property is located on the northeast side of China Grade Road approximately six miles up China Grade northwest from the intersection of China Grade and Highway 236 north of Big Basin State Park; Application No.: 98-0569; APN: 086-011-04; Applicant: Hamilton- Swift; Owner: Redtree Properties; closed public hearing; approved recommendations based on the analysis by County Counsel that; (1) approved the revised language for Condition II.A. for Zoning Approval 98-0569; (2) and adopted ORDINANCE NO. 4574 amending Paragraph A. of Section IV of Ordinance 4554 BSWCA 79. Public hearing held to consider a proposal to rezone APN's: 057-071-12, 15, 057-081-45 and 54 to the Timber Production (TP) zone district. The property is located at Rancho del Oso, about 2 miles northeast on a private, unnamed right-of-way from Highway 1 and about 1 mile south from the intersection of Highway 1 and the entrance to Big Basin State Park; Application No. 99-0141; APN's: 057-071-12, 15, 057-081-45 and 54; Applicant: Robert Briggs; Owner: Rancho del Oso Operating Company; 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 (CEQA); (2) adopted ORDINANCE NO. 4575 amending Chapter 13.10 of the Santa Cruz County Code that Conditionally Rezones APNs 057-071-12, 15 from the Parks, Recreation and Open Space ("PR") zone district, 057-081-45 from the Special Use ("SU") zone district and 057-081-54 from the Commercial Agricultural ("CA") zone district to the Timber Production ("TP") zone district; (3) and directed the Planning Department to update the General Plan Timber Resources Map to include the area within the boundaries of APN's 057-071-12, 15 and 057- 081-54 as Timber Resources WBSCA 79.1 CONSIDERED recommendations of Supervisor Beautz regarding Fairway Drive Speed Bumps; authorized Public Works to request Earthworks to delay installing the Fairway Drive speed bumps until further notified; scheduled this item for the December 14,k 1999, Board meeting for a recommendation as to whether this project meets the Board"s specified voting criteria and should thus proceed as planned; with an additional direction to return on January 2000 with an outline of our current process for this kind of assesment district to give the Board an opportunity to discuss and make changes if it seems appropriate BSWCA 79.2 ACCEPTED low bid of BDS Construction, Incorporated, in the amount of $219,830 for Sidewalk Access Ramps 1999; authorized the award of contract; and authorized the Director of Public Works to sign the contract, as recommended by the Director of Public Works BWSCA 79.3 DIRECTED the Parks Director to work with the Santa Cruz Gardens Elementary School and the Soquel School District to enter into a joint powers agreement which would provide up to 50% of the funding for the construction of a 200-meter track at the Santa Cruz Gardens Elementary School; authorized the Director of Parks to sign the Joint Powers Agreement on behalf of the Board; adopted RESOLUTION NO. 479-99, as amended, accepting unanticipated revenue in the amount of $15,000 for the Soquel Park Dedication District; and directed the Parks Department to report back upon completion of the new 200-meter track 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 January 11, 2000