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