SANTA CRUZ COUNTY BOARD OF SUPERVISORS AGENDA GOVERNMENTAL CENTER BUILDING 701 OCEAN STREET, ROOM 525, SANTA CRUZ, CA. March 24, 1998 ********************************************************************** 9:00 - Roll Call 12:00 - Lunch - Consent Agenda 1:30 - Scheduled and Regular - Oral Communications Departmental Items - Scheduled and Regular 3:15 - Recess Departmental Items - (The Board will adjourn 10:30 - Recess after the completion of all 10:45 - Scheduled and Regular scheduled items) Departmental Items ********************************************************************** 1. Roll Call Moment of Silence and Pledge of Allegiance 2. Consideration of Late Additions to the Agenda 3. Additions and Deletions to the Consent Agenda; and Action on the Consent Agenda 4. ORAL COMMUNICATIONS - Any person may address the Board during its Oral Communications period. Presentations must not exceed three minutes in length, and individuals may speak only once during Oral Communications. All Oral Communications must be directed to an item not listed on today's Agenda, and must be within the jurisdiction of the Board. Board members will not take action or respond immediately to any Oral Communicationsh)0*0*0*Ԍ presented, but may choose to follow up at a later time, either individually, or on a subsequent Board of Supervisors' Agenda. Oral Communications will normally be received by the Board for a period not to exceed thirty (30) minutes. If, at the end of this period, additional persons wish to address the Board under Oral Communications, the Oral Communications period may be continued to the last item on the Regular Agenda. 5. Additions and Deletions to Regular Agenda ********************************************************************** TRANSLATION SERVICES/SERVICIOS DE TRADUCCIN ********************************************************************** Spanish language translation is available on an as needed basis. Please make advance arrangements with the Clerk of the Board, in Room 500, or by telephone at (831) 454-2323. Traducciones del ingl)s al espa9ol y del espa9ol al ingl)s estn disponibles en las sesiones de la Mesa Directiva. Por favor hagan arreglos por anticipo con la Secretaria de la Mesa Directiva, en cuarto numero 500, o por tel)fono al numero (831) 454-2323. ********************************************************************** The County complies with the Americans With Disabilities Act. As a courtesy to those who are affected, please attend the meetings smoke and scent free. Questions regarding accommodation under the ADA should be directed to the office of the Clerk of the Board at 454-2323. Note: The agenda and minutes are available on the World Wide Web at http://www.co.santa-cruz.ca.usx0*0*0* ******CONSENT AGENDA****** GENERAL GOVERNMENT 6. Approve claims as submitted by the Auditor-Controller 7. Approve minutes of March 10, 1998, as submitted by the Clerk of the Board 8. Accept and file notification of continuing contracts received during the period of March 16, 1998 through March 20, 1998 and approve upon adoption of the 1997/98 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. Approve appointment of Gail Groves to the Community Television, Incorporated, Board of Directors, as recommended by the County Administrative Officer 10. Authorize the Trial Courts to submit a proposal to the U.S. Department of Justice for $200,000 per year for two years to fund drug court treatment services, as recommended by the Executive Officer of the Trial Courts 11. Direct the Auditor-Controller and Information Services Department to take necessary account actions for implementation of the PC lease program for Board of Supervisors' computer upgrades, as recommended by the Information Services Director 12. Approve transfer of $6,500 in prior year encumbrance liquidation savings for the purchase of a microprinter, as recommended by the Auditor-Controller 13. Accept and file report on the implementation activities associated with the Sanctuary Inter-Agency Task Force Action Plan, adopt resolution accepting unanticipated revenue in the amount of $38,000, adopt resolution authorizing the County Administrative Officer to enter into and sign an agreement with the California Resources Agency, and take related actions, as recommended by the County Administrative Officer 14. Accept and file report on Year 2000 compliance project, approve end-of-lease procedures for the PC Replacement Program, authorize expenditure of $10,369 from the Information Services budget for the purchase of equipment to place agenda materials on the web site and take related actions, as recommended by the Information Services Director 15. Accept and file report and approve implementation of advanced phone features in the Auditor-Controller's Office, as recommended by the Auditor- Controller and the County Administrative Officer 16. Deny claim of Christopher McDougall No. 798-093 and refer to County Counsel 17. Deny claim of Cheryl Annette Gorski No. 798-094 and refer to County Counsel 18. Deny claim of Janice Gaylene Rudy No. 798-098 and refer to County Counsel 19. Deny claim of David Allen Meyers No. 798-102 and refer to County Counsel 20. Deny claim of Robert and Denise Runneals No. 798-103 and refer to County Counsel 21. Deny claim of Henry Souza, Jr., No. 798-105 and refer to County Counsel 22. Deny claim of Ronald James McCormack No. 798-106 and refer to County Counsel 23. Accept report of the 1998 winter storms and adopt resolution confirming the continuation of a state of emergency for Santa Cruz County, as recommended by the Deputy Director of Emergency Services 24. Accept quote from the CSAC-Excess Insurance Authority and authorize Risk Management to renew the County's property insurance policy with the CSAC- Excess Insurance Authority effective March 1, 1998 with the premium to be paid after the approval of the 1998/99 Liability/Property budget and authorize the Personnel Director to sign the associated agreement, as recommended by the Personnel Director 25. Approve appointment of Roger W. Stevens to the Long Term Care Interagency Commission for a term to expire April 1, 2001, as recommended by Supervisor Beautz 26. Approve appointment of Ellen Ortiz to the Local Child Care Planning Council, for a term of office to be determined by lot, as recommended by Supervisor Beautz 27. Approve appointment of Michael Merrithew to the Alcohol and Drug Abuse Commission for a term to expire April 1, 2001, as recommended by Supervisor Almquist 28. Approve appointment of Thomas Ferr to the Commission on Disabilities for a term to expire April 1, 2001, as recommended by Supervisor Almquist 29. Approve appointment of Larry Scroggins to the Children's Commission for a term to expire April 1, 1999, as recommended by Supervisor Belgard 30. Approve appointment of Carol Bowie to the Arts Commission for a term to expire April 1, 1999, as recommended by Supervisor Belgard 31. Approve appointment of Tobin Keller to the Arts Commission for a term to expire April 1, 1999, as recommended by Supervisor Belgard 32. Accept nomination of Larry Friedman as an at-large appointee to the Long Term Care Interagency Commission, in the category of "person who has demonstrated an interest in alternatives to institutional long term care," for a term to expire April 1, 2002, with final appointment to be made April 14, 1998, as recommended by Supervisor Wormhoudt 33. Approve appointment of Vic Marani to the Parks and Recreation Commission for a term to expire April 1, 1999, as recommended by Supervisor Belgard 34. Accept nomination of Karen Martin for reappointment as an at-large appointee to the Environmental Health Appeals Commission, in the category of person with knowledge of soils and/or groundwater hydrology, for a term to expire April 1, 2002, with final appointment to be made April 14, 1998, as recommended by Chairperson Beautz 35. Accept nominations of Lenore Wilkerson, Alice Ritchie, Thom Onan, Vicki West, and Elizabeth Sparks for reappointment as at-large appointees to the Long Term Care Interagency Commission, in the categories indicated, for terms to expire April 1, 2002, with final appointments to be made April 14, 1998, as recommended by Chairperson Beautz 36. Accept nomination of Patty Damron as an at-large appointee to the North Coast Beaches Advisory Committee, in the category of North Coast resident or representative who lives in or owns property in Davenport Landing or Coast Road residential area, for a term to expire December 31, 1998, with final appointment to be made April 14, 1998, as recommended by Supervisor Wormhoudt 37. Approve reappointment of Richard Genge and Gillian Dowling to the Mental Health Advisory Board for terms to expire April 1, 2001, as recommended by Supervisor Beautz 38. Approve two Family Support Officer positions to co-locate at the Human Resources Agency Santa Cruz and Watsonville offices at no net County cost, as recommended by the District Attorney 39. Adopt resolutions amending Salary Resolution No. 279-75 to establish the class of Hydrologist and amending Resolution No. 247-75 to establish an Agricultural Biologist Aide Supervisory Differential, as recommended by the Personnel Director HEALTH AND SOCIAL SERVICES 40. Accept and file report on Needle Exchange Program and the declaration of a local emergency, as recommended by the Health Services Agency Administrator 41. Approve agreement with Desert Hills of New Mexico in the amount of $23,920 for mental health child placement services, as recommended by the Health Services Agency Administrator 42. Adopt resolution canceling $25,456 of estimated revenue in the 1997/98 Alcohol and Drug Program budget to be funded by the cancellation of prior year encumbrances, as recommended by the Health Services Agency Administrator 43. Defer report regarding Mental Health Managed Care and related actions to April 21, 1998, as recommended by the Health Services Agency Administrator 44. Approve agreement with Alameda County to provide HIV specimen testing, and direct the Clerk of the Board to take related actions, as recommended by the Health Services Agency Administrator 45. Approve appointment of three individuals to the Winter Shelter Advisory Committee for a term to end on June 30, 1999, or until the Committee is dissolved by resolution of the Board, whichever occurs first, as recommended by the Human Resources Agency Administrator 46. Accept and file report on the $156,000 grant from the California Endowment and the $50,000 grant from the Foundation Consortium for the Family Resource Center Network, approve associated agreements and take related actions, as recommended by the Human Resources Agency Administrator 47. Accept and file report on Public Guardian conservatorship fees; approve proposed changes to fees; and take related actions, as recommended by the Human Resources Agency Administrator LAND USE AND PUBLIC PROJECTS 48. Adopt resolution approving the sale of utility easement to San Lorenzo Valley Water District; authorize the Chair to sign the easement; and direct the Clerk of the Board to take related actions, as recommended by the Director of Public Works 49. Approve amendment to agreement for household hazardous waste transportation and disposal with Philip Services Corporation for an amount not-to-exceed $92,500; and authorize the Director of Public Works to sign the agreement, as recommended by the Director of Public Works 50. Adopt resolution of intention to establish County Service Area No. 56 (Felton Grove); adopt resolution of intention to authorize and levy an assessment; schedule public hearing to Tuesday, May 19, 1998 for the morning agenda regarding the establishment and proposed assessment rates for County Service Area No. 56; and take related actions, as recommended by the Director of Public Works 51. Adopt resolution authorizing the Department of Public Works to submit an application for the 1998 Bicycle Lane Account/East Cliff Drive Bicycle and Pedestrian Pathway Project, as recommended by the Director of Public Works 52. Approve transfer of funds from the Road Fund Reserve to the Department of Public Works Services-Road Money to repay the State excess advance funds for the 1982 Storms, as recommended by the Director of Public Works 53. Authorize the installation of a street light on Paul Minnie Avenue, County Service Area No. 9, Zone A, and direct the Clerk of the Board to take related actions, as recommended by the Director of Public Works 54. Authorize additional street lighting at intersection of Capitola Road and El Dorado Avenue, Highway Safety County Service Area No.9; and direct the Clerk of the Board to take related actions, as recommended by the Director of Public Works 55. Grant permission for the Second Annual Apple Blossom Run in Corralitos on Saturday, May 2, 1998, subject to the conditions of the race permit, as recommended by the Director of Public Works 56. Approve proposed plan line for Seventh Avenue between Bostwick Lane and Soquel Avenue; and direct Public Works to include this plan line segment in the Master Plan Line File, as recommended by the Director of Public Works 57. Adopt resolution approving an agreement with the State of California Department of Boating and Waterways to provide funding in the amount of $960,000 for the East Cliff Drive Bluff Restoration Project; authorize the Chairperson to sign the agreement; and take related actions, as recommended by the Director of Public Works 58. Delete item 59. Accept and file report on the Federal Emergency Management Agency funds, as recommended by the Director of Public Works 60. Adopt resolution for Right-of-Way Acquisition for the Jose Avenue Sidewalk Infill Project and approve payment of claim, as recommended by the Director of Public Works 61. Approve agreement between the County and the Resources Agency of California to provide funding in the amount of $25,000 for the East Cliff Drive Coastal Access Project and take related actions, as recommended by the Director of Public Works 62. Grant permission to hold the Cinco de Mayo Celebration in Davenport on Sunday, May 3, 1998, and direct Public Works to issue the celebration permit, as recommended by the Director of Public Works 63. Approve Contract Change Order No. 1 in the amount of $12,274 for the Mt. Charlie Road Storm Damage Repair, as recommended by the Director of Public Works 64. Grant permission for the Boulder Creek Elementary School (Home Club) and Redwood Elementary School (R.U.S.T.L.E.R.S.), to hold a parade in Boulder Creek on Saturday, May 16, 1998; and adopt resolution requesting CALTRANS allow the parade to be held, as recommended by the Director of Public Works 65. Schedule public hearing for the morning agenda on April 21, 1998 to consider a proposal to amend County Code Sections 12.12.020, 18.10.131, 18.10.320, 18.10.330 and 18.10.340 to change the length of appeal periods from ten calendar days to fourteen calendar days, as recommended by the Planning Director 66. Direct the Planning Department to post notices in the Assessor's Office, the Recorder's Office, and in the Planning Department indicating that parcel- based information regarding the existence of specific natural hazards may be obtained by phoning the Planning Department "zoning information" line, in conformance with recently enacted State law, as recommended by the Planning Director 67. Defer consideration of an ordinance amending Chapter 17.10 of the Santa Cruz County Code relating to Affordable Housing Requirements to April 28, 1998, as recommended by the Planning Director 68. Approve transfer of funds in the amount of $15,000 from the utilities account to the equipment account, for the purchase of a replacement tractor, as recommended by the Director of Parks, Open Space and Cultural Services 69. Accept and file report regarding a skate facility at the Polo Grounds, as recommended by the Director of Parks, Open Space and Cultural Services REDEVELOPMENT AGENCY 70. AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, approve financing totaling $4,150 for acquiring rights-of-way for the Jose Avenue Improvement Project and take related actions, as recommended by the Redevelopment Agency Administrator EXECUTIVE SESSION - BOARD OF SUPERVISORS AND REDEVELOPMENT AGENCY 71. SCHEDULE A CLOSED PERSONNEL AND LITIGATION SESSION AT THE CONCLUSION OF THE BOARD'S AGENDA, OR AT ANY OTHER TIME DURING THE COURSE OF THE MEETING ANNOUNCED BY THE CHAIRPERSON OF THE BOARD CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION Significant exposure to litigation to be considered pursuant to subdivision (b) of Government Code Section 54956.9 for one potential case. CONFERENCE WITH LABOR NEGOTIATOR Agency negotiator: Personnel Director All employee organizations REPORT OF COUNTY COUNSEL - will be given at the conclusion of the closed session on any reportable action(s) taken in the closed session *****REGULAR AGENDA***** SCHEDULED AND REGULAR DEPARTMENTAL ITEMS - A.M. 72. Consider report on Commission schedules a. Letter of the County Administrative Officer of March 18, 1998, with attachments 73. Consideration of the annual and administrative report on the Soquel Village Parking and Business Improvement Area a. Letter of the Redevelopment Agency Administrative of March 4, 1998 b. Annual Report c. Proposed resolution 74. Public hearing to consider a proposal to amend County Code Sections 12.02.020, 13.10.312, 13.10.322, 13.10.323, 13.10.681 and 13.10.700 to change the term "Accessory Dwelling Unit" to "Second Unit" and to correct internal inconsistencies regarding second units a. Letter of the Planning Director of March 4, 1998 b. Proposed resolution c. Proposed ordinance d. Notice of Exemption from CEQA e. Minutes of the Planning Commission of January 28, 1998 f. Planning Commission Resolution g. Letter of the Planning Department of December 1, 1998 h. Letter of Harold Griffith of January 28, 1998 *Note regarding public hearing items: If any person challenges an action taken on the foregoing matter(s) in court, they may be limited to raising only those issues raised at the public hearing described in this notice or in written correspondence delivered to the Board of Supervisors at or prior to the public hearing. The time limit for seeking judicial review of any decision approving or denying an application for a permit, license or other entitlement, or revoking a permit, license or other entitlement is governed by Code of Civil Procedure Section 1094.6 and is no later than the 90th day following the date on which the decision is made (unless a shorter time limit is specified for the type of action by State or Federal law, in which case the shorter time limit shall apply). 75. Public hearing to consider a proposal to amend County Code Title 12 (Building Regulations), Title 13 (Zoning Regulations), Title 14 (Subdivision Regulations), Title 15 (Community Facilities), Title 16 (Environmental and Resource Protection), and Title 18 (Permit and Approval Procedures) to correct errors and inconsistencies a. Letter of the Planning Director of March 5, 1998 b. Proposed resolution c. Proposed ordinance d. Summary Tables of proposed corrections e. Notice of Exemption from CEQA f. Minutes of the Planning Commission of January 28 and February 11, 1998 g. Planning Commission Resolution h. Letter of the Planning Department of November 24, 1998 i. Letter of Harold Griffith of January 28, 1998 j. Letter of Kent Washburn of February 10, 1998 76. Public hearing to consider amendments to County Code Chapter 7.83 (Sewage Disposal), approval of Negative Declaration and related actions a. Letter of the Health Services Agency Administrator of March 12, 1998 b. Proposed resolution and ordinance c. Initial Study and Negative Declaration d. Planning Commission Resolution *Note regarding public hearing items: If any person challenges an action taken on the foregoing matter(s) in court, they may be limited to raising only those issues raised at the public hearing described in this notice or in written correspondence delivered to the Board of Supervisors at or prior to the public hearing. The time limit for seeking judicial review of any decision approving or denying an application for a permit, license or other entitlement, or revoking a permit, license or other entitlement is governed by Code of Civil Procedure Section 1094.6 and is no later than the 90th day following the date on which the decision is made (unless a shorter time limit is specified for the type of action by State or Federal law, in which case the shorter time limit shall apply). 77. 10:45 A.M. Scheduled Item Consider presentation on the proposed vessel fence line for the Simpkins Family Swim Center a. Letter of the Director of Parks, Open Space and Cultural Services of March 4, 1998 b. Contract Amendment c. Working Drawings (materials available Monday, March 23, 1998) 78. Consider report on 1998/99 Animal Control Services Contract SCHEDULED AND REGULAR DEPARTMENTAL ITEMS - 1:30 P.M. or thereafter 79. Public hearing for special consideration of the Planning Commission's denial of an appeal of the Zoning Administrator's decision on a proposal to recognize the conversion of a 12,000 square foot barn for use as a Home Occupation. Applicant: Richard Beale, Land Use Planning, Incorporated; Applicant: Peter and Esther Fryn, Application No. 94-007, APN: 109-201-21 a. Letter of the Planning Director of March 12, 1998 b. Letter of Supervisor Belgard of February 17, 1998 c. Planning Commission Draft Minutes of February 11, 1998 d. Letter of Appeal dated November 26, 1997 e. Report to the Planning Commission of February 11, 1998, with Exhibits and Correspondence 80. 3:30 P.M. Scheduled Item Consider actions regarding timber harvest policies in Special Use Zones a. Letter of Supervisor Beautz (materials available Friday, March 20, 1998) *Note regarding public hearing items: If any person challenges an action taken on the foregoing matter(s) in court, they may be limited to raising only those issues raised at the public hearing described in this notice or in written correspondence delivered to the Board of Supervisors at or prior to the public hearing. The time limit for seeking judicial review of any decision approving or denying an application for a permit, license or other entitlement, or revoking a permit, license or other entitlement is governed by Code of Civil Procedure Section 1094.6 and is no later than the 90th day following the date on which the decision is made (unless a shorter time limit is specified for the type of action by State or Federal law, in which case the shorter time limit shall apply). NOTE: Agenda documents may be reviewed at the Office of the Clerk of the Board, Room 500, Governmental Center, and at the Santa Cruz Main Library.