PROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS VOLUME 98, NUMBER 7 MARCH 10, 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 WASRB 6. APPROVED claims as submitted by the Auditor-Controller 7. APPROVED minutes of February 24, 1998, as submitted by the Clerk of the Board 8. DELETED ITEM 9. ACCEPTED status report on 1998 winter storms; adopted RESOLUTION NO. 47-98 confirming the continuation of a state of emergency for Santa Cruz County; and adopted RESOLUTION NO. 48-98 accepting and appropriating unanticipated revenue from FEMA and the State Office of Emergency Services in the amount of $300,000, as recommended by the Deputy Director of Emergency Services 10. SEE ITEM NO. 55.1, REGULAR AGENDA 11. ACCEPTED the County Jail Alarm Panel Upgrade as complete; approved the final cost in the amount of $24,252.71; authorized the Clerk of the Board to file the Notice of Completion; and approved related actions, as recommended by the Director of General Services 12. APPROVED replacement and upgrade of existing fingerprint machines from the State of California; adopted RESOLUTION NO. 49-98 accepting and appropriating unanticipated revenue in the amount of $55,000 from the State Law Enforcement Services fund and adopted RESOLUTION NO. 50-98 accepting and appropriating unanticipated revenue in the amount of $26,550 from the Federal Drug Forfeiture fund; and approved related actions, as recommended by the Sheriff-Coroner 13. ADOPTED RESOLUTION NO. 51-98 amending Rules for Conducting Balloting Proceedings for Assessments under Article XIIID, Section 4 of the Constitution, as recommended by County Counsel 14. ADOPTED RESOLUTION NO. 52-98 determining disability retirement status of Safety employee, Jon Haro, as recommended by the Personnel Director 15. ADOPTED RESOLUTION NO. 53-98 opposing Senate Bill 1388 regarding the determination of severance damages when a public agency acquires a portion of a parcel for a public project, as recommended by County Counsel 16. APPROVED changes to the Civil Service Rules regarding Employment Training Lists; adopted RESOLUTION NO. 54- 98 amending Resolution No. 247-76 to amend the Personnel Regulations, as recommended by the Civil Service Commission and the Personnel Director 17. DENIED application to file a late claim on behalf of Wendell Burgess No. 798-084 and referred to County Counsel 18. DENIED application to file a late claim on behalf of Kathy Arredondo No. 798-087A and referred to County Counsel 19. DENIED application to file a late claim on behalf of Kathy Arredondo No. 798-087B and referred to County Counsel 20. DENIED application to file a late claim on behalf of Vincent Pastore No. 798-104 and referred to County Counsel 21. APPROVED emergency purchase of a laptop computer for use in diagnosing radio system equipment problems and authorized the General Services Department to complete payment in the amount of $1,739.34, as recommended by the Director of General Services 22. AUTHORIZED the Sheriff-Coroner to submit a grant application to the U.S. Department of Commerce under the Telecommunications and Information Infrastructure Assistance Program, as recommended by the Sheriff- Coroner 23. ACCEPTED AND FILED annual report of the Building Board of Appeals Commission, as recommended by Chairperson Beautz 24. ACCEPTED AND FILED annual report of the Animal Nuisance Abatement Appeals Commission, and approved related actions, as recommended by Chairperson Beautz 25. ACCEPTED nomination of Kevin Larkin as an at-large appointee to the Hazardous Materials Advisory Commission, as the representative of agriculture, for a term to expire April 1, 1999, with final appointment to be made March 17, 1998, as recommended by Supervisor Belgard 26. APPROVED appointment of Gail Stevens to the Women's Commission for a term to expire April 1, 1999, as recommended by Supervisor Belgard 27. APPROVED appointment of Dorothy Meinert as the representative of the Golden State Mobilehome Owners League on the Mobilehome Commission, for a term to expire April 1, 2001, as recommended by Chairperson Beautz 28. ACCEPTED notification of at-large vacancies on the Environmental Health Appeals Commission, the Hazardous Materials Appeals Commission, and the Long Term Care Interagency Commission, as outlined, with nominations for appointment to be received on March 24, 1998, and final appointment to be made on April 14, 1998, as recommended by Chairperson Beautz 29. ACCEPTED nomination of Vilma Guerrero as the alternate for the County's at-large representative on the Board of Directors of the Community Action Board, for a term to expire April 1, 1999, with final appointment to be made March 17, 1998, as recommended by Chairperson Beautz 30. CONSIDERED request to adopt resolution in opposition to Proposition 227, the "English As Required Language of Instruction" Initiative, as recommended by Supervisors Wormhoudt and Almquist; motion failed with Supervisors Belgard and Symons voting "no" and Supervisor Beautz abstaining WAsr(B) 31. ACCEPTED AND FILED annual report of the Juvenile Justice/Delinquency Prevention Commission, and approved related actions, as recommended by Chairperson Beautz 32. DIRECTED the Chairperson to write to the House and Senate Budget Committees, and the County's federal delegation, urging that the highest possible level of funding be made available in the Federal Transit Program and opposing any legislative proposals that would revise the Intermodal Surface Transportation Efficiency Act, as recommended by Chairperson Beautz 33. ACCEPTED AND FILED report on the need to continue the state of local emergency relative to transmission of HIV through contaminated needles, with additional directive 34. ADOPTED RESOLUTION NO. 55-98 accepting and appropriating unanticipated revenue in the amount of $5,000; and approved an increase from .5 FTE to 1.0 FTE for the position of Departmental Information Systems Specialist in Environmental Health, as recommended by the Health Services Agency Administrator 35. APPROVED out-of-state travel for the Health Services Agency Chief of Clinics to attend the Policy and Issues Forum of the National Association of Community Health Centers in Washington, D.C., from April 4 through 7, 1998, at an approximate cost of $1,560, as recommended by the Health Services Agency Administrator 36. DEFERRED report back on recommendations for the award of a contract for the Family Resource Center until March 24, 1998, as recommended by the Human Resources Agency Administrator 37. APPROVED an extension of the Cabrillo College contract for the development of the One-Stop Career Resource Libraries and authorized the Human Resources Agency Administrator to sign the contract, as recommended by the Human Resources Agency Administrator 38. APPROVED leases for the South County One-Stop Career Center with the State of California Employment Development Department, Cabrillo College Occupational and Community Development and the State of California Department of Vocational Rehabilitation; authorized the Human Resources Agency Administrator to sign the leases; and approved related actions, as recommended by the Human Resources Agency Administrator 39. APPROVED the Cooperative Agreement with the California Department of Education accepting Job Training Partnership Act State Education Coordination Grant funds and matching monies in the amount of $58,736 for the provision of various employment and training services; and authorized the Chairperson to sign the document, as recommended by the Human Resources Agency Administrator 40. DEFERRED report on the Family Violence Response Team project update to April 21, 1998, as recommended by the Human Resources Agency Administrator 41. AS THE BOARD OF DIRECTORS OF THE FLOOD CONTROL AND WATER CONSERVATION DISTRICT, ZONE 8, ACCEPTED report on the Fernwood Drive Stream Bank Protection Project; ratified the use of emergency bid procedures; approved award of contract to Pavex, Incorporated, in the amount of $398,102.50 contingent upon specified conditions; and approved related actions, as recommended by the District Engineer 42. OBJECTED to the sale of APN's: 75-161-50, 75-181-26, 75-221-01 and 83-031-08 at a public auction by the County Tax Collector; adopted RESOLUTION NO. 56-98 approving and accepting purchase of properties by the County; and approved related actions, as recommended by the Director of Public Works 43. APPROVED AND FILED report on the restoration of the native sand hills plan community at the Ben Lomond Landfill; and approved related actions, as recommended by the Director of Public Works 44. APPROVED Household Hazardous Waste Management Services agreements with the City of Santa Cruz and City of Capitola and authorized the Director of Public Works to sign the agreements, as recommended by the Director of Public Works 45. ACCEPTED improvements and approved the final cost for the Burrell Creek Culvert Replacement Project; and directed the Clerk of the Board to take related actions, as recommended by the Director of Public Works 46. ACCEPTED the improvements and approved the final cost for the 1996/97 County Wide Overlay Program; and directed the Clerk of the Board to take related actions, as recommended by the Director of Public Works 47. APPROVED Request for Proposal for Environmental Laboratory Services for the Solid Waste Division of Public Works and approved related actions, as recommended by the Director of Public Works 48. SCHEDULED public hearing for the morning agenda on Tuesday, April 14, 1998 to consider the Planning Commission's recommendation regarding a General Plan and Zoning Amendment to redesignate APN: 041-011-07 from the Community Commercial Land Use designation with a zoning of C-1 (Neighborhood Commercial) to the Residential Urban Low Density designation with a zoning of R-1-6 (Single-family residential, 6,000 sq.ft. per dwelling), as recommended by the Planning Director 49. SCHEDULED public hearing for the morning agenda on Tuesday, April 14, 1998 to consider the Planning Commission's recommendation regarding a General Plan amendment to reinstate APN's: 102-171-08, -09, -10, - 11, -13 and -14 into the Urban Services Line, to amend their land use designations from Suburban Residential to Residential - Urban Very Low Density and to rezone APN's: 102-171-08, -09, -10, -11 and -13 from the "RA" (Residential Agriculture) to the "R-1-20" (Single- family Residential, 20,000 sq.ft. per dwelling) and APN 102-171-14 from the "RA-O" (Residential Agriculture, Open Space Easement contract) to the "R- 1-20-0" (Single-family Residential, 20,000 sq.ft. per dwelling, Open Space Easement contract), as recommended by the Planning Director 50. AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, AUTHORIZED funding of $1,000 toward the Arana Gulch Watershed Alliance's Restoration Project, as recommended by the Redevelopment Agency Administrator 51. AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, APPROVED contract for the acquisition of the leasehold interest and mobile home located in space 11 of McIntosh Mobile Home Park in the amount of $6,000, plus closing and other incidental costs, and approved related actions, as recommended by the Redevelopment Agency Administrator 52. AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, ACCEPTED the Live Oak Interim Library Project as complete; approved final cost in the amount of $398,661; and directed the Clerk of the Board to file the Notice of Completion, 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.: Raven v. County (WCAB No. SJO138153, SJO1461O3) REPORT OF COUNTY COUNSEL - No report given REGULAR AGENDA 54. CONSIDERED the California Coastal Commission's staff report regarding the County's General Plan/Local Coastal Program Land Use Plan and Implementing Ordinance Amendments concerning biomedical livestock operations; direct the Planning Department and County Counsel to represent the County at the Coastal Commission Public Hearing on March 11, 1998, and take related actions; accepted and filed report; approved the recommended revisions, as amended, to the Local Coastal Program policy and ordinance amendments in concept; directed the Planning Department and County Counsel to represent the County at the Coastal Commission Public Hearing on March 11, 1998; and directed the Planning Department to return to the Board with the results of the review by the California Coastal Commission of the County's Local Coastal Program Land Use Plan and implementing ordinance amendments regarding Biomedical Livestock Operations RASwB 55. CONSIDERED adoption of an Ordinance amending County Code Chapter 2.92 (Hazardous Material Advisory Commission) and approve amendment to the Commission Bylaws; (1) read title and waived detailed reading of complete ordinance; (2) approved ordinance "in concept" to return March 17, 1998 for final adoption; and (3) approved amendment to the Commission Bylaws (1) RASWB (2) ARSWB (3) ARSWB 55.1 ACCEPTED AND FILED status report on the replacement County Fire station for the Bonny Doon community, with additional directive 56. Departmental Workshop Presentation made by the Health Services Agency 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 March 24, 1998