PLEASE NOTE: This site is maintained for historical reference.
For materials from February 2016 to the present, please visit our portal at:
http://santacruzcountyca.iqm2.com/Citizens/Default.aspx
Thank you!
Board of Supervisors Minutes


                         PROCEEDINGS OF THE 
                          SANTA CRUZ COUNTY
                        BOARD OF SUPERVISORS

                        VOLUME 98, NUMBER 31
                          DECEMBER 8, 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.  Supervisor Wormhoudt present only for Closed
              Litigation, 69.1, 69.3 and 69.4  
              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
ARS/W/B

          6.  APPROVED claims as submitted by the Auditor-Controller

          7.  APPROVED minutes of November 24, 1998, as recommended
              by the Clerk of the Board

          8.  ACCEPTED AND FILED notification of continuing
              contracts received during the period of November 23,
              1998 through December 4, 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.  DEFERRED report on Golden Torch Trailer Park until
              December 15, 1998, as recommended by the County
              Administrative Officer

         10.  DENIED application to file late claim on behalf of
              William Lawrence No. 899-051 and referred to County
              Counsel

         11.  DENIED claim of Armando Villalobos Farfan, Jr., No.
              899-059 and referred to County Counsel

         12.  DENIED claim of Kathleen Erin Kelley No. 899-060 and
              referred to County Counsel

         13.  DENIED claim of Pacific Bell No. 899-062 and referred
              to County Counsel

         14.  DENIED claim of Benjamin Tumbaga No. 899-063 and
              referred to County Counsel

         15.  DENIED claim of Nancy Clark No. 899-065 and referred
              to County Counsel

         16.  DENIED claim of Edward Chavez No. 899-067 and referred
              to County Counsel

         17.  DENIED claim of Ed Chavez No. 899-067, amended, and
              referred to County Counsel

         18.  DENIED claim of Margie Campos No. 899-068 and referred
              to County Counsel

         19.  ACCEPTED the Statement of Vote for the November 3,
              1998 Consolidated General Election, as recommended by
              the County Clerk

         20.  APPROVED plans and specifications for the replacement
              of Automatic Doors at 701 Ocean Street and 1080
              Emeline Street; set bid opening for Tuesday, January
              12, 1999 at 10:45 a.m.; and approved related actions,
              as recommended by the Director of General Services

         21.  ADOPTED RESOLUTION NO. 442-98 accepting and
              appropriating unanticipated revenue from the State
              Board of Corrections for Juvenile Crime Enforcement
              and Accountability Challenge Grant (Planning Grant)
              Program, as recommended by the Chief Probation Officer



         22.  ACCEPTED AND FILED report on the State-County Tax
              Administration Program; adopted RESOLUTION NO. 443-98
              accepting and appropriating unanticipated revenue in
              the amount of $75,421; and approved independent
              services contract with Appleby and Company,
              Incorporated, in the amount of $42,921 to provide an
              electronic document system, as recommended by the
              Assessor

         23.  APPROVED Proposition 172 Maintenance of Effort
              calculation for 1998/99 and directed the County
              Administrative Office to sign and forward the 1998/99
              certification to the Auditor-Controller, as
              recommended by the County Administrative Officer

         24.  ADOPTED RESOLUTION NO. 444-98 amending salary
              Resolution No. 279-75 to implement various salary,
              classification and title change actions, as
              recommended by the Personnel Director

         25.  ACCEPTED notification of two vacancies on the Board of
              Law Library Trustees, with nominations for appointment
              to be received on January 12, 1999, and final
              appointments to be made January 26, 1999, as
              recommended by Chairperson Beautz

         26.  ITEM DELETED

         27.  APPROVED appointment of Ruth De Pue to the Mobilehome
              Commission for a term to expire April 1, 2001, as
              recommended by Supervisor Almquist

         28.  ACCEPTED nomination of Michelle Hinkle and Michael W.
              Keogh for reappointment as at-large representatives to
              the Santa Cruz Metropolitan Transit District Board of
              Directors, for terms to expire December 31, 2002, with
              final appointment to be made December 15, 1998, as
              recommended by Supervisor Almquist

         29.  DIRECTED the Department of Public Works to allocate
              and expend the time and staff commitment necessary to
              apply for possible funding sources for improvements to
              the Highway 9 corridor identified in the Ben Lomond
              Town Plan; and approved related actions, as
              recommended by Supervisor Almquist





         30.  ADOPTED RESOLUTION NO. 445-98 Denying Without
              Prejudice the Application of Charter Communications
              Inc., Kelso Investment Associates, V. LP and its
              Affiliates, Charter House Group International
              (collectively "Charter") for a Transfer of Control to
              Paul G. Allen of the Franchise Granted by the County
              and Setting Forth the Grounds and Reasons Therefor;
              and authorized the County Administrative Officer and
              Special Counsel to take such actions as are necessary
              to protect subscribers from an unauthorized transfer
              of the franchise granted to Charter Communications on
              May 19, 1998 during the Board of Supervisors holiday
              recess, as recommended by the County Administrative
              Officer

         31.  APPROVED modifications to County Procedures Manual, as
              recommended by the County Administrative Officer

         32.  APPROVED revised submittal to the Santa Cruz Regional
              Transportation Commission for the County's
              Applications for STP/CMAQ Funding; adopted RESOLUTION
              NO. 446-98 amending Resolution No. 402-98 approving
              applications certifying local funding share and
              recommended priority for submittal to the Surface
              Transportation Program and Congestion Mitigation and
              Air Quality Improvement Program Project, as
              recommended by the County Administrative Officer

         33.  SEE ITEM NO. 69.1, REGULAR AGENDA

         34.  SEE ITEM NO. 69.4, REGULAR AGENDA

         35.  ACCEPTED report and directed General Services to
              return on or before January 12, 1999, with
              recommendations on a contract for design services for
              construction of a replacement facility for Court
              Modular Buildings, as recommended by the Director of
              General Services

         36.  APPROVED submittal to the State of $11,214 PATH Grant
              and $71,261 Block Grant application for services to
              the mentally ill; and directed the Clerk of the Board
              to take related actions, as recommended by the Health
              Services Agency Administrator


         37.  APPROVED amendment to agreement between the State of
              California and the County of Santa Cruz for the
              jointly funded State Route 1 and State Park Drive
              Signalization and Safety Lighting Project; approved
              transfer of funds in the amount of $9,000 from County
              Service Area 9, Freedom Boulevard and Corralitos
              Boulevard Signalization Project to County Service Area
              9, State Route 1 and State Park Drive Signalization
              and Safety Lighting Project; adopted RESOLUTION NO.
              447-98 authorizing the execution of the Amendment to
              Agreement; and directed the Clerk of the Board to take
              related actions, as recommended by the Director of
              Public Works

         38.  AUTHORIZED the addition of 16 street lights installed
              at Tract 1334, Diamond Estates, to the inventory of
              the Residential Lighting District, County Service Area
              No. 9, and approved related actions, as recommended by
              the Director of Public Works

         39.  ACCEPTED improvements and approved final cost for
              Soquel Drive Storm Damage Repair Project and directed
              the Clerk of the Board to file the Notice of
              Completion, as recommended by the Director of Public
              Works

         40.  ADOPTED RESOLUTION NO. 448-98 authorizing the
              Chairperson to sign an agreement for Federal
              Apportionment Program for 1997/98 Exchange and State
              Match Programs in the total of $367,914; and approved
              related actions, as recommended by the Director of
              Public Works

         41.  ADOPTED RESOLUTION NO. 449-98 accepting unanticipated
              revenue in the amount of $20,000 from the Aptos
              Roadside Improvement Fund for reconstruction of curb,
              gutter and sidewalk on Soquel Drive at Twin Palms
              Drive, as recommended by the Director of Public Works

         42.  APPROVED amendment to the Independent Contractor
              Agreement No. 71653 with Anderson Pacific Engineering
              by increasing the not-to-exceed amount to $265,565 for
              the San Andreas Road Repair at Manresa Beach State
              Park; and authorized the Director of Public Works to
              sign the contract amendment on behalf of the County,
              as recommended by the Director of Public Works




         43.  RATIFIED list of Storm Damage, Road Resurfacing and
              Rehabilitation Projects which Public Works has
              provided for the Santa Cruz Regional Transportation
              Commission for State Augmentation Funding
              consideration; directed Public Works to report back on
              or before March 2, 1999 on the outcome of funding
              submittal, as recommended by the Director of Public
              Works

         44.  AUTHORIZED extension of the Limited Term Accountant
              III Position through June 30, 1999, as recommended by
              the Director of Public Works

         45.  ADOPTED RESOLUTION NO. 450-98 accepting and
              appropriating unanticipated revenue in the amount of
              $20,000; approved a limited term appointment of a
              Recreation Coordinator-Teens in the Parks Department,
              as recommended by the Director of Parks, Open Space
              and Cultural Services

         46.  ADOPTED RESOLUTION NO. 451-98 authorizing the Cultural
              Council of Santa Cruz County to execute the 1999-00
              State/Local Partnership Grant Application, as
              recommended by the Director of Parks, Open Space and
              Cultural Services

         47.  APPROVED the 1998/99 Public Art Plan as presented by
              the Arts Commission, as recommended by the Director of
              Parks, Open Space and Cultural Services

         48.  SEE ITEM NO. 61.1, REGULAR AGENDA

         49.  AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY
              REDEVELOPMENT AGENCY, AWARDED contract to Henry Van
              Siclen Construction in the amount of $28,605 for the
              1985A Chanticleer Avenue Renovation Project; and
              approved related actions, as recommended by the
              Director of General Services and the Redevelopment
              Agency Administrator

         50.  AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY
              REDEVELOPMENT AGENCY, APPROVED agreement with Mercy
              Housing California in the amount of $67,407.50 for
              work related to McIntosh Mobile Home Park; and
              approved related actions, as recommended by the
              Redevelopment Agency Administrator

         51.  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. County of Monterey et al.
              (Monterey Superior Court Case No. 105661); Bazar v.
              County of Santa Cruz (Santa Cruz Superior Court Case
              No. 134334); Rhodes and Kesling, Inc. v. Redevelopment
              Agency of the County of Santa Cruz (Superior Court
              Case No. 134712); CAT Partnership, et al. v. County of
              Santa Cruz, (Santa Cruz Superior Court Appellate No.
              H016374); Group W Cable, Inc. v. City of Santa Cruz
              and County of Santa Cruz, (U. S. District Court No. C-
              84-7546)
              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.
              Initiation of litigation was considered pursuant to
              subdivision (c) of Government Code Section 54956.9 for
              one potential case
              CONFERENCE WITH LABOR NEGOTIATOR
              Agency negotiator:  Personnel Director
              Employee organization:  All Employee Organizations
              REPORT OF COUNTY COUNSEL - No report given

         51.1 APPROVED purchase of an air compressor in the amount
              of $3,500 for the Brommer Maintenance Yard, as
              recommended by the Director of Public Works

         51.2 AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY
              FLOOD CONTROL AND WATER CONSERVATION DISTRICT, ZONE 8,
              APPROVED Contract Change Order No. 1 in the amount of
              $17,000 for the San Lorenzo River at Spring Creek
              Streambank Protection Project; authorized the District
              Engineer to sign the Change Order; adopted RESOLUTION
              NO. 452-98 accepting unanticipated revenue from
              Natural Resources Conservation Services in the amount
              of $73,743; adopted RESOLUTION NO. 453-98 accepting
              unanticipated revenue from State Office of Emergency
              Services in the amount of $34,656; approved transfer
              of funds in the amount of $12,763; and approved
              related actions, as recommended by the District
              Engineer

 

REGULAR AGENDA



         52.  CONTINUED Public hearing to establish the 1999 Growth
              Goal; closed public hearing; adopted RESOLUTION NO.
              454-98, as amended, to  adopt the 1999 Growth Goal of
              .75% for 1999; and certified the Environmental
              Determination with an additional directive to permit
              carryovers only for the year of 1999; and that
              affordable units will get a preference in having
              permits allocated to them if a permit is available
              before a market rate permit 

              ABS/W/r
              
         53.  CONTINUED TO DECEMBER 15, 1998 consideration of the
              recommendation of the Agricultural Advisory Commission
              and additional reports from County Counsel and
              Planning Department regarding a proposed Right-to-Farm
              Ordinance
              
              RAS/W/B
              
         54.  Jurisdictional hearing held to consider the Planning
              Commission's decision to grant a variance to floor
              area ratio regulations in association with Coastal
              Zone Permit No. 97-0622; a proposal to demolish an
              existing garage and to construct a two-story, single-
              family dwelling with a garage below constituting a
              three-story dwelling on property located at 413 Beach
              Drive, Aptos; Application No. 997-0622; APN: 043-105-
              07; Owner:  Norma Odenwaller; Applicant:  Tracy Robert
              Johnson;
              approved recommendations in letter of Planning
              Director dated November 18, 1998 to deny jurisdiction
              of this appeal of Coastal Development Permit No. 97-
              0622, based on the fact that the appellant has not
              established sufficient grounds for the Board to take
              jurisdiction for further review

              AS/W/RB

         55.  CONSIDERED the Auditor-Controller's Office Quarterly
              Financial Update for First Fiscal Quarter 1998-99;
              accepted and filed the Auditor-Controller's Quarterly
              Financial Update

              RAS/W/B
              
         56.  CONTINUED TO DECEMBER 15, 1998 consideration of the
              report on the status of the Care of Court Wards budget

              ARS/W/B
              
         57.  SEE ITEM NO. 69.3, REGULAR AGENDA

           
         58.  CONTINUED public hearing to consider proposed General
              Plan/LCP amendments and Ordinance amendments regarding
              residential nonconforming uses and general
              nonconforming use provisions;
              adopted RESOLUTION NO.455-98 amending the County of
              Santa Cruz Local Coastal Program Implementation
              Program; adopted ORDINANCE 4525, as amended, amending
              various sections of the Santa Cruz County Code;
              certified the Environmental Determination; and
              directed Planning staff to submit ordinance amendments
              to the California Coastal Commission for certification
              as part of the next round of 1998; with additional
              directive to add language to Section 2.12.3,
              Residential Uses in Commercial Designations, of the
              General Plan/LCP to read: "limit residential uses to
              densities which allow good site design that meets the
              standards of Chapter 13.11 of the County Code..."; and
              further directed to add language to Section 13.10.260
              (b) 6 Reconstruction, and Section 13.10.700-R,
              Reconstruction, of the Ordinance that reads:  "The
              Planning Director may require that a termite
              inspector, registered engineer or other
              professional(s) acceptable to the Planning Director be
              retained at the applicant's expense to certify that
              portions of the structure, which the plans show as
              proposed not to be structurally repaired or altered
              are in fact structurally sound and that it will not be
              necessary to repair or alter such portions of the
              structure during the course of construction

              ARS/W/B  
              
         59.  ITEM DELETED

         60.  SEE ITEM NO. 69.2, REGULAR AGENDA

         61.  RESCHEDULED to January 12, 1999 at 10:45 a.m. bid
              opening to provide, install and connect 2,000 gallon
              three-compartment Kitchen Grease Interceptor for the
              County of Santa Cruz Residential Care Facility located
              at 126 Front Street, Santa Cruz 

              SA/W/RB

         61.1 CONSIDERED report regarding the property located at
              the corner of McGregor and Sea Ridge Drives;
        (1)   deferred to January 26, 1999 consideration of report
              regarding the property located at the corner of
              McGregor and Sea Ridge Drives;
        (2)   reconsidered item;
        (3)   continued to December 15, 1998 consideration of report
              regarding the property located at the corner of
              McGregor and Sea Ridge Drives;

              (1) AS/W/RB
              (2) SB/W/RA
              (3) AS/W/RB

         62.  Public hearing held to consider a proposal to enter
              various parcels in the Bonny Doon and North Coast
              planning areas into Williamson Act Contracts.  The
              properties are located adjacent to both sides of State
              Route One beginning at Laguna Creek extending north of
              Molino Creek to a pumping station, but excluding the
              RMC Lone Star cement plant and the community of
              Davenport.  Application No. 98-0605.  Applicant:  The
              Trust for Public Land;  Owner:  Coast Dairies and
              Land, Co.;
              closed public hearing; recognized that the subject
              properties meet the Williamson Act criteria for prime
              agricultural land; approved the determination that the
              project is Categorically Exempt from the California
              Environmental Quality Act; approved Application No.
              98-0605, to enter the subject properties into
              Williamson Act Contracts; and directed the Chairperson
              of the Board of Supervisors to sign the Land
              Conservation Contract, as amended

              RAS/W/B
              
         63.  Public hearing held to consider the proposal to rezone
              Assessor's Parcel Number 086-041-46 from Residential
              Agriculture zone district to the Timber Production
              zone district.  Requires a rezoning.  The property is
              located on the south side of Foxglove Lane (1425
              Foxglove Lane) about 1 and 1/4 miles west of the
              intersection of Foxglove Lane and China Grade Road. 
              Application No.: 98-0227; APN: 086-041-46; Owner and
              Applicant:  Rochelle (Armbrust) Kelly;
              closed public hearing; approved the determination that
              the project is statutorily exempt from the California
              Environmental Quality Act; and adopted ORDINANCE NO.
              4526 amending Chapter 13.10 of the Santa Cruz County
              Code changing property from one zone district to
              another

              ARS/W/B

         64.  Public hearing held to consider a proposal to demolish
              43 barrack-style farm labor housing units and to
              construct 43 replacement farm labor housing units,
              including the demolition of incidental laundry/storage
              multipurpose meeting rooms to be replaced with new
              community building with office and managers quarters,
              construction of a 36 foot high water storage tank,
              encroachment into the Agricultural Buffer, and
              encroachment into a Riparian Buffer and Agricultural
              Buffer Setback.  Requires an Amendment to Use Permit
              No. 2342-U, a Residential Development Permit, a
              Coastal Zone Permit, and preliminary Grading Approval. 
              Property located on the southwest side of San Andreas
              Road (295 San Andreas Road), about 1 mile northwest of
              Beach Drive.  Receiver:  John Richardson; Applicant: 
              Mid-Peninsula Housing Coalition; APN:  052-191-06;
              closed public hearing; approved the determination that
              the project is categorically exempt from the
              California Environmental Quality Act; and approved
              Application No. 98-0722 based on the Findings and
              subject to the Conditions of Approval; with additional
              direction to have the applicant apply for a Riparian
              Variance for the removal of vegetation; allow a metal
              fence on the north side of the property until some
              future time that there is chemical use on the adjacent
              property; and require a bus stop shelter to meet the
              standards of the School District, with the condition
              that if Transit bus service is provided in the future,
              the bus stop shelter will meet the requirements of the
              Transit District

              SR/W/AB 
              
         65.  CONTINUED TO DECEMBER 15, 1998 consideration of report
              on Latino Equity

              AS/W/RB

         66.  CONSIDERED an urgency ordinance adding Chapter 2.45 to
              the Santa Cruz County Code relating to the
              establishment of the Children's and Families First
              Commission as provided for in State Proposition 10,
              the California Children's and Families First Act of
              1998, and taking related actions;
        (1)   read title and waived detailed reading of complete
              ordinance;
        (2)   approved ordinance "in concept" to return December 15,
              1998 for final adoption; directed the Auditor-
              Controller to establish and maintain the Children and
              Families First Trust fund to receive funds pursuant to
              the Proposition 10 Initiative; directed the Health
              Services Agency Administrator to report back to the
              Board on January 26, 1999 with recommendations
              concerning the County's representation and the overall
              composition of the 5-member Commission, to initiate
              the application and appointment process for the
              Commission, and to provide any further updates on the
              implementation of the California Children and Families
              First Act; and accepted and filed the report

              (1) RS/W/AB
              (2) RS/W/AB

         67.  CONSIDERED report concerning Santa Cruz County Health
              Options and wheelchair repair procedures, and taking
              related actions; 
              accepted and filed report; with an additional
              directive that the Health Services Agency return
              February 2, 1999 with a progress report regarding
              achievements made by the Managed Medical Care
              Commission and Santa Cruz County Health Options with
              local wheelchair vendors  

              RS/W/AB

         68.  CONSIDERED report on High Risk Adolescent Drug
              Treatment Services and resolution accepting and
              appropriating a total of $69,220 in unanticipated
              revenue from State funds to support high risk
              adolescent drug treatment services and taking related
              actions, and direct the Health Services Agency
              Administrator to report back on January 26, 1999 with
              a status report and program update; 
              accepted and filed report; adopted RESOLUTION NO. 456-
              98 accepting and appropriating a total of $69,220 in
              unanticipated revenue from State funds to support high
              risk adolescent drug treatment services; and directed
              the Task Force to continue its work and develop budget
              recommendations for the other services not addressed
              in these recommendations for fiscal year 1999-2000 and
              provide an update on implementation of services funded
              in this report on January 26, 1999

              RS/W/AB

         69.  CONTINUED TO DECEMBER 15, 1998 consideration of an
              ordinance prohibiting Timber Harvesting within
              Riparian Corridors not in the Coastal Zone

              AS/W/RB

         69.1 APPROVED the 1999 Legislative Program, as amended, and
              directed the County Administrative Officer to forward
              the program to our State and Federal Representatives
              and to our State and Federal Associations for their
              consideration

              AWSRB (with Supervisor Belgard voting "no" on the
              issues of timber harvesting and agricultural land
              preservation)

         69.2 Public hearing held to consider adoption of a
              resolution amending the Unified Fee Schedule;
              closed public hearing; adopted RESOLUTION NO. 457-98
              revising the Unified Fee Schedule; with additional
              directive to the Parks Director to return on January
              26, 1999 with definition on the last minute rental
              rate regarding the Simpkins Family Swim Center

              AS/W/rB (with Supervisor Belgard votes "yes" only on
              the amendments of the Sheriff's Office)

         69.3 CONSIDERED report regarding Welfare Fraud Special
              Investigations Unit;
              accepted and filed report; with an additional
              directive that the Human Resources Agency return in
              February 1999 with a report on fraud programs that the
              Human Resources Agency uses other than income match

              WASrB

         69.4 DEFERRED request of the District Attorney to add one
              FTE Attorney Position for the prosecution of public
              assistance fraud cases to December 15, 1998; directed
              the County Administrative Office to provide a complete
              analysis of this mid-year budget request at that time

              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 January 12, 1999