PROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS VOLUME 99, NUMBER 8 MARCH 16, 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. Supervisor Beautz absent 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 WS/B/CA 6. APPROVED claims as submitted by the Auditor-Controller 7. APPROVED minutes of March 2, 1999, as submitted by the Clerk of the Board 8. ITEM DELETED 9. AUTHORIZED the expenditure of additional funds in the amount of $3,830 from within the 1998/99 General Services budget for the purchase of an enhanced electric power analyzer, as recommended by the Director of General Services 10. ACCEPTED AND FILED Treasurer's monthly cash report for period ending February 26, 1999, as recommended by the Treasurer-Tax Collector 11. AUTHORIZED the Sheriff to sign an interest-free loan agreement with the State Department of Motor Vehicles (DMV); adopted RESOLUTION NO. 86-99 accepting and appropriating unanticipated revenue from the DMV in the amount of $88,400 to implement the technological upgrade of fingerprinting equipment, as recommended by the County's Remote Access Network Committee; and authorized the Sheriff to purchase a latent fingerprint electronic work station and a high definition facsimile system, as recommended by the Sheriff-Coroner 12. ADOPTED RESOLUTION NO. 87-99 approving property tax exchange for LAFCO No. 858 (Village Associates Reorganization), as recommended by the Acting County Administrative Officer 13. AUTHORIZED the Auditor-Controller to work with Bond Counsel of Rutan and Tucker, and financial advisors Rod Gunn Associates, Incorporated, regarding the issuance of Tax and Revenue Anticipation Notes; and directed the Auditor to return by June 15, 1999 with final actions, as recommended by the Auditor- Controller 14. AWARDED contract to Alaniz Construction in the amount of $91,830 for Parking Lot Repair and Reseal Project; adopted RESOLUTION NO. 88-99 accepting and appropriating unanticipated revenue in the amount of $59,013 from General Services Department Building Maintenance; approved transfer of funds in the amount of $15,399; authorized the General Services Director to sign contract on behalf of the County; and approved related actions, as recommended by the Director of General Services 15. APPROVED an independent services contract with Network Bootcamp Company, in the amount of $15,000 to perform router software upgrades to address network congestions problems and Year 2000 compliance requirements; and authorized the Information Services Director to sign the contract, as recommended by the Information Services Director 16. DENIED claim of Grover C. Merriman No. 899-087 and referred to County Counsel 17. APPROVED appointment of Mary Lou Alejo as a representative of the City of Watsonville on the Latino Affairs Commission, for a term to expire April 1, 2003, as requested by the Watsonville City Council and as recommended by Chairperson Almquist 18. ITEM DELETED 19. APPROVED contract amendment with Senior Legal Services to increase 1998/99 contract amount by $10,000, as recommended by the Human Resources Agency Administrator 20. APPROVED agreement with Santa Cruz Recycling Alliance Project for the purchase of a cardboard collection vehicle in the amount of $15,000; and authorized the Director of Public Works to sign the contract, as recommended by the Director of Public Works 21. CONTINUED TO MARCH 23, 1999 consideration to approve change request for Tan Heights Subdivision Tract 1295 22. ADOPTED RESOLUTION NO. 89-99 for right-of-way for Soquel-San Jose Road Slipout Repair Project; approved payment of claim; and authorized the Director of Public Works to sign the contract, as recommended by the Director of Public Works 23. AUTHORIZED the Director of Public Works to make a partial release of the Faithful Performance Security posted for Tract 1304, Seascape Uplands, as recommended by the Director of Public Works 24. APPROVED road closure for the Boulder Creek Parade; adopted RESOLUTION NO. 90-99 requesting that CALTRANS allow the parade to be held; and directed Public Works to issue the parade permit, as recommended by the Director of Public Works 25. APPROVED agreement with property owners to pay the County for construction of Capitola Road frontage improvements (Tract 1373, Harbor View); authorized the Chairperson to sign the agreement on behalf of the County; and approved related actions, as recommended by the Director of Public Works 26. ADOPTED RESOLUTION NO. 91-99 approving a grant request to the State Coastal Conservancy to fund replacement of the coastal access stairway at the end of 26th Avenue; appointed the Parks Director as agent for the County of Santa Cruz to conduct all negotiations and submit required documents to the State Coastal Conservancy; directed the Director of Parks to return with the necessary documents to accept the five Offers-to-Dedicate after the State Coastal Conservancy Board has approved the County request for $40,000 to fund the improvements, as recommended by the Director of Parks, Open Space and Cultural Services 27. AUTHORIZED addition of half-time, limited term Transportation Planner position for the Santa Cruz County Regional Transportation Commission and referred to County Personnel Department for classification, as recommended by the Executive Director of the Santa Cruz County Regional Transportation Commission 28. SCHEDULED public hearing for the afternoon agenda of Tuesday, April 13, 1999 to consider Application No. 98-0666, a proposal to rezone APN: 100-151-01 from the Agriculture (A) zone district to the Timber Production (TP) zone district. Requires a rezoning. The property is located on the east side of Branciforte Drive at approximately 2 miles north of the intersection of Branciforte Drive and Happy Valley Road (100 Bernita Drive); Application No.: 98-0666; APN: 100-151-01; Owner: Huy Lam; Applicant: Joe Culver - Webster and Associates, as recommended by the Planning Director REDEVELOPMENT AGENCY 29. AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, APPROVED amendment to contract with Real Estate Management and Investment Company for property management services at Heart of Soquel Mobile Home Park, as recommended by the Redevelopment Agency Administrator 30. 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.: Buena Vista Community Association v. County of Santa Cruz (Santa Cruz Superior Court Case No. 134742); County v. Kraft (Santa Cruz Superior Court Case No. 135000) REPORT OF COUNTY COUNSEL - No report given REGULAR AGENDA 31. APPROVED at-large appointments of Carol Maurer and Alice Talnack to the Private Industry Council, in the categories as indicated, for terms to expire June 30, 1999 WC/B/SA 32. 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 7, to convene and carry out its regularly scheduled meeting to be held in the Watsonville City Council Chambers, 215 Union Street, Watsonville 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 23, 1999