PROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS VOLUME 98, NUMBER 9 MARCH 24, 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, See Item No. 71, Consent Agenda 3. Additions and Deletions to Consent Agenda 4. ORAL COMMUNICATIONS - Three people 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 March 10, 1998, as submitted by the Clerk of the Board 8. ACCEPTED AND FILED notification of continuing contracts received during the period of March 16, 1998 through March 20, 1998 and approved 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. APPROVED appointment of Gail Groves to the Community Television, Incorporated, Board of Directors, as recommended by the County Administrative Officer 10. AUTHORIZED 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. DIRECTED 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, and approved transfer of funds, as recommended by the Information Services Director 12. APPROVED the transfer of $6,500 in prior year encumbrance liquidation savings for the purchase of a microprinter, as recommended by the Auditor-Controller 13. ACCEPTED AND FILED report on the implementation activities associated with the Sanctuary Inter-Agency Task Force Action Plan, adopted RESOLUTION NO. 79-98 accepting unanticipated revenue in the amount of $38,000, adopted RESOLUTION NO. 80-98 authorizing the County Administrative Officer to enter into and sign an agreement with the California Resources Agency, and approved related actions, including a report back on or before October 20, 1998 as recommended by the County Administrative Officer 14. SEE ITEM NO. 77.1, REGULAR AGENDA 15. ACCEPTED AND FILED report and approved implementation of advanced phone features in the Auditor-Controller's Office, as recommended by the Auditor-Controller and the County Administrative Officer 16. DENIED claim of Christopher McDougall No. 798-093 and referred to County Counsel 17. DENIED claim of Cheryl Annette Gorski No. 798-094 and referred to County Counsel 18. DENIED claim of Janice Gaylene Rudy No. 798-098 and referred to County Counsel 19. DENIED claim of David Allen Meyers No. 798-102 and referred to County Counsel 20. DENIED claim of Robert and Denise Runneals No. 798-103 and referred to County Counsel 21. DENIED claim of Henry Souza, Jr., No. 798-105 and referred to County Counsel 22. DENIED claim of Ronald James McCormack No. 798-106 and referred to County Counsel 23. ACCEPTED report of the 1998 winter storms and adopted RESOLUTION NO. 81-98 confirming the continuation of a state of emergency for Santa Cruz County, as recommended by the Deputy Director of Emergency Services 24. ACCEPTED quote from the CSAC-Excess Insurance Authority and authorized 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 authorized the Personnel Director to sign the associated agreement, as recommended by the Personnel Director 25. APPROVED 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. APPROVED 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. APPROVED 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. APPROVED appointment of Thomas Ferr to the Commission on Disabilities for a term to expire April 1, 2001, as recommended by Supervisor Almquist 29. APPROVED appointment of Larry Scroggins to the Children's Commission for a term to expire April 1, 1999, as recommended by Supervisor Belgard 30. APPROVED appointment of Carol Bowie to the Arts Commission for a term to expire April 1, 1999, as recommended by Supervisor Belgard 31. APPROVED appointment of Tobin Keller to the Arts Commission for a term to expire April 1, 1999, as recommended by Supervisor Belgard 32. ACCEPTED 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. APPROVED appointment of Vic Marani to the Parks and Recreation Commission for a term to expire April 1, 1999, as recommended by Supervisor Belgard 34. ACCEPTED 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. ACCEPTED 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. ACCEPTED 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. APPROVED 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. APPROVED 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. ADOPTED RESOLUTION NO. 82-98 amending Salary Resolution No. 279-75 to establish the class of Hydrologist and adopted RESOLUTION NO. 83-98 amending Resolution No. 247-76 to establish an Agricultural Biologist Aide Supervisory Differential, as recommended by the Personnel Director 40. ACCEPTED AND FILED report on Needle Exchange Program and the declaration of a local emergency, as recommended by the Health Services Agency Administrator 41. APPROVED 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. ADOPTED RESOLUTION NO. 84-98 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. DEFERRED report regarding Mental Health Managed Care and related actions to April 21, 1998, as recommended by the Health Services Agency Administrator 44. APPROVED agreement with Alameda County to provide HIV specimen testing, and directed the Clerk of the Board to take related actions, as recommended by the Health Services Agency Administrator 45. APPROVED 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. ACCEPTED AND FILED 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; approved associated agreements; adopted RESOLUTION NO. 85-98 accepting unanticipated revenue in the amount of $24,470; and approved related actions, as recommended by the Human Resources Agency Administrator 47. ACCEPTED AND FILED report on Public Guardian conservatorship fees; approved proposed changes to fees; and approved related actions, as recommended by the Human Resources Agency Administrator 48. ADOPTED RESOLUTION NO. 86-98 approving the sale of utility easement to San Lorenzo Valley Water District; authorized the Chair to sign the easement; and directed the Clerk of the Board to take related actions, as recommended by the Director of Public Works 49. APPROVED amendment to agreement for household hazardous waste transportation and disposal with Philip Services Corporation for an amount not-to- exceed $92,500; and authorized the Director of Public Works to sign the agreement, as recommended by the Director of Public Works 50. ADOPTED RESOLUTION NO. 87-98 of intention to establish County Service Area No. 56 (Felton Grove); adopted RESOLUTION NO. 88-98 of intention to authorize and levy an assessment; scheduled public hearing for Tuesday, May 19, 1998 for the morning agenda regarding the establishment and proposed assessment rates for County Service Area No. 56; and approved related actions, as recommended by the Director of Public Works 51. ADOPTED RESOLUTION NO. 89-98 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. APPROVED 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. AUTHORIZED the installation of a street light on Paul Minnie Avenue, County Service Area No. 9, Zone A, and directed the Clerk of the Board to take related actions, as recommended by the Director of Public Works 54. AUTHORIZED additional street lighting at intersection of Capitola Road and El Dorado Avenue, Highway Safety County Service Area No.9; and directed the Clerk of the Board to take related actions, as recommended by the Director of Public Works 55. APPROVED closure of Aldridge Lane and Blake Avenue 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. APPROVED proposed plan line for Seventh Avenue between Bostwick Lane and Soquel Avenue; and directed Public Works to include this plan line segment in the Master Plan Line File, as recommended by the Director of Public Works 57. ADOPTED RESOLUTION NO. 90-98 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; authorized the Chairperson to sign the agreement; and approved related actions, as recommended by the Director of Public Works 58. DELETED ITEM 59. ACCEPTED AND FILED report on the Federal Emergency Management Agency funds, as recommended by the Director of Public Works 60. ADOPTED RESOLUTION NO. 91-98 for Right-of-Way Acquisition for the Jose Avenue Sidewalk Infill Project and approved payment of claim, as recommended by the Director of Public Works 61. APPROVED 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 approved related actions, as recommended by the Director of Public Works 62. APPROVED closure of a portion of Church Street, adjacent to the St. Vincent De Paul Church, from Marine View Avenue North a distance of 300 feet, to hold the Cinco de Mayo Celebration in Davenport on Sunday, May 3, 1998, and directed Public Works to issue the celebration permit, as recommended by the Director of Public Works 63. APPROVED 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. APPROVED closure along Highway 9 and Highway 236 in Boulder Creek for the Boulder Creek Elementary School (Home Club) and Redwood Elementary School (R.U.S.T.L.E.R.S.), to hold a parade on Saturday, May 16, 1998; and adopted RESOLUTION NO. 92-98 requesting CALTRANS allow the parade to be held, as recommended by the Director of Public Works 65. SCHEDULED 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. DIRECTED 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. DEFERRED 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. APPROVED 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. ACCEPTED AND FILED report regarding a skate facility at the Polo Grounds, as recommended by the Director of Parks, Open Space and Cultural Services 70. AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, APPROVED financing totaling $4,150 for acquiring rights-of-way for the Jose Avenue Improvement Project; adopted RESOLUTION NO. 93-98 accepting unanticipated revenue in the amount of $4,150 from the Redevelopment Agency Capital Projects Bond Proceeds Reserves; and approved related actions, as recommended by the Redevelopment Agency Administrator 71. AS THE BOARD OF SUPERVISORS AND REDEVELOPMENT AGENCY SCHEDULED a closed personnel and litigation session as follows: CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION People v. Beilin (Santa Cruz Superior Court Case No. 131766) Accepted late item for consideration according to criteria specified, that being that a need to take action to avoid injury or detriment to the public or employees arose subsequent to the printed agenda being posted (RASWA) Case Name/No.: People v. Letterman, et al.; Letterman v. Ponza Brothers, et al., (Santa Cruz Superior Court Case No. 124269 and 128319) CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION Significant exposure to litigation was 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 - The Board of Supervisors approved settlement agreement in the case of People v. Letterman, et al.; Letterman v. Ponza Brothers, et al., (Santa Cruz Superior Court Case Nos. 124269 and 128319) (SWRAB); and approved executing relinquishment of a deed of trust in the case of People v. Beilin, (Santa Cruz Superior Court Case No. 131766) (SWRAB) 71.1 AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT - ZONE 8, ADOPTED RESOLUTION NO. 94-98 accepting unanticipated revenue in the amount of $21,000 for construction of the Fernwood Avenue Homes Streambank Protection; adopted RESOLUTION NO. 95-98 accepting unanticipated revenue in the amount of $391,140 from the Natural Resources Conservation Service; adopted RESOLUTION NO. 96-98 accepting unanticipated revenue in the amount of $83,145 from the State Office of Emergency Services; and approved transfer of funds, as recommended by the District Engineer REGULAR AGENDA 72. CONSIDERED report on Commission schedules; accepted and filed report on Commission Meetings and Schedules RASWB 73. CONSIDERED the annual and administrative report on the Soquel Village Parking and Business Improvement Area; closed public hearing; accepted and filed annual report of the Soquel Village Parking and Business Improvement Area Advisory Board; adopted RESOLUTION NO. 97-98 of intention to establish annual parking maintenance and operation charges for Zone B of the Soquel Village Parking and Business Improvement Area for the 1998-1999 Fiscal Year WASRB 74. Public hearing held 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; (1) closed public hearing; adopted RESOLUTION NO. 98-98 adopting an ordinance amending the County Local Coastal Program Implementing Ordinances; (2) read title and waived detailed reading of complete ordinance and adopted ORDINANCE NO. 4495 Amending Sections 12.02.020, 13.10.312, 13.10.322, 13.10.323, 13.10.681, 13.10.700 of the County Code to change the term "Accessory Dwelling Unit" to "Second Unit" and to correct internal inconsistencies regarding Second Units; certified the Environmental Determination Notice of Exemption; and directed Planning Staff to submit this ordinance amendment to the California Coastal Commission for certification as part of the next round of 1998 (1) WASRB (2) RWSAB (Supervisor Symons votes "no" only on 13.10.681 (E)(1,2,3,4,5,6,7) 75. Public hearing held 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; (1) closed public hearing; adopted RESOLUTION NO. 99-98 adopting an ordinance amending the County Local Coastal Program Implementing Ordinances; (2) read title and waived detail reading of complete ordinance and adopted ORDINANCE NO. 4496 amending Santa Cruz 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; certified the Environmental Determination Notice of Exemption; and directed Planning Staff to submit this ordinance amendment to the California Coastal Commission for certification as part of the next round of 1998 (1) WASRB (2) RWSAB 76. Public hearing held to consider amendments to County Code Chapter 7.38 (Sewage Disposal), approval of Negative Declaration and related actions; closed public hearing; approved the negative declaration and determination that the proposed amendments of the Local Coastal Program and County Code will not have a significant impact on the environment; adopted RESOLUTION NO. 100-98 adopting amendments to the Santa Cruz County Code Chapter 7.38, Individual Sewage Disposal Systems; adopted ORDINANCE NO. 4497 amending Sections of Chapter 7.38, Sewage Disposal, relating to reutilization of existing systems, findings of compliance, soils tests, and other minor amendments; directed Planning staff to submit these amendments to the California Coastal Commission as Round No. 1 of the 1998 package; and directed the Environmental Health Director to develop policy guidelines for determining occupancy status of structures WASrB 77. Presentation made by Jack Mackie on the proposed vessel fence line for the Simpkins Family Swim Center; approved the working drawings of the vessel fence line for the Simpkins Family Swim Center and directed the fabrication of the actual vessels; approved contract amendment to change the final number of vessels produced from 9 to 8 total vessels; and authorized the Director of Parks Department to sign the amendment on behalf of the County RASWB 77.1 ACCEPTED AND FILED report on Year 2000 compliance project, approved end-of-lease procedures for the PC Replacement Program, authorized expenditure of $10,369 from the Information Services budget for the purchase of equipment to place agenda materials on the web site and approved related actions, with additional directive WASRB 78. CONSIDERED report on 1998/99 Animal Control Services Contract; accepted and filed report on the status of animal control services; adopted RESOLUTION NO. 101-98 adopting the provisions of California Penal Code Section 597.1 relating to the care for animals and declaring that Penal Code Section 597f shall not be operative; directed the County Administrative Officer to include the SPCA's request for a three percent increase in the development of the CAO's Proposed Budget, and directed the County Administrative Officer to return on May 19, 1998, with a recommended contract for the Board's consideration, as amended, with an additional directive to County Administrative Office to submit in writing the rule for interpreting Penal Code 597.1 (A) to distinguish between the County Ordinance regarding animal at-large; clarify the policy for responding to calls in beach areas; clarify physically fit animal; and request Netcom to submit a memorandum explaining procedure for handling animal complaint calls during off-hours WASRB 79. Public hearing held 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; closed public hearing; directed Planning staff to take the necessary steps to remove the Agricultural Resources designation from APN 109-201-21, Application No. 94-007; and directed Planning staff to suspend enforcement activities regarding this project at the present time and further review the Agricultural Services establishment regulations to make the necessary ordinance amendments to allow the broadening of locations where these uses may be located and perhaps include it in the 1998/99 Work Program RASwb 80. CONSIDERED actions regarding timber harvest policies in Special Use Zones; The Board took action to state that its interpretation of Special Use (SU) zoning is that it requires a Level 5 hearing for logging unless the parcel has a timber overlay; directed that public hearings will focus only on whether the parcel meets the criteria for timber overlay and should receive that designation; directed the Planning Department to return on April 14, 1998 with clear criteria for determining whether Special Use (SU) parcels meet timber overlay standards. The criteria will address the issue of timber stand density, suitability of slopes and an absence of natural hazards as well as the yearly board foot production. This shall be consistent with the timber policies contained in the 1972 Parks, Open Space and Cultural Services Plan; directed the Planning Department to return on June 2, 1998 with a recommendation for a permanent ordinance addressing and eliminating the inconsistencies in the Special Use (SU) zone regarding timber harvesting as well as the recommended rule change package to be submitted to CDF and all other items previously authorized by the Board of Supervisors; with an additional directive to return April 14, 1998 with an appropriate resolution to change the Unified Fee Schedule to charge a maximum of $300 for rezoning to Timber Production zone property only for the period between when the interim ordinance expires and June 2, 1998 WBAsr 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 April 14, 1998