PROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS VOLUME 98, NUMBER 11 APRIL 21, 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 - No one 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 WRSAB 6. APPROVED claims as submitted by the Auditor-Controller 7. DELETED ITEM 8. DELETED ITEM 9. APPROVED allocation of $15,500 for the installation of an emergency generator at the Loma Prieta Community Center from the existing budget for remote disaster centers, and approved related actions, as recommended by the Director of General Services 10. ADOPTED RESOLUTION NO. 136-98 amending Salary Resolution No. 279-75 to establish the new class of Automotive Services Attendant and retitled two classes in the Probation and County Clerk-Recorder Departments, as recommended by the Personnel Director 11. ADOPTED RESOLUTION NO. 137-98 accepting unanticipated revenue in the amount of $12,500 from the AB 818 Property Tax Administration Loan Program, and approved purchase of a new copier from Fixed Assets, as recommended by the Clerk of the Board and County Administrative Officer 12. ADOPTED RESOLUTION NO. 138-98 providing for zero property tax exchange for LAFCO 850, Jaunell Road Annexation to Santa Cruz County Sanitation District, as recommended by the County Administrative Officer 13. DENIED claim of Michael Scott Ioane No. 798-109A and referred to County Counsel 14. DENIED claim of Michael Scott Ioane No. 798-109B and referred to County Counsel 15. DENIED claim of Jeanne A. Peters No. 798-117 and referred to County Counsel 16. DENIED claim of Allstate Insurance Company (as subrogee of Paul LaChance) No. 798-120, and referred to County Counsel 17. ADOPTED RESOLUTION NO. 139-98 supporting the passage of Assembly Bill 1986 (Keeley) "Pajaro River Watershed Flood Prevention Authority" and approved related actions, as recommended by the County Administrative Officer 18. ACCEPTED AND FILED statement of count of money in the Treasury on March 13, 1998, as recommended by the Auditor-Controller 19. APPROVED appointment of Reggie Knox to the Santa Cruz County Resource Conservation District for a term to expire November 24, 2000, as recommended by Supervisor Beautz 20. APPROVED revised By-Laws of the Fish and Game Advisory Commission, as recommended by Chairperson Beautz 21. SEE ITEM NO. 57.1, REGULAR AGENDA 22. DEFERRED report on County and Redevelopment Agency Relocation Payment Guidelines to June 9, 1998, as recommended by County Counsel 23. ACCEPTED AND FILED status report on Sonic Cable TV and scheduled consideration of the County Administrative Officer's report on the Sonic transfers of ownership on April 28, 1998, as recommended by the County Administrative Officer 24. ADOPTED RESOLUTION NO. 140-98 supporting AB 663 (Ortiz) relating to funding for public health services, as recommended by the Health Services Agency Administrator 25. ADOPTED RESOLUTION NO. 141-98 in opposition to Assembly Bill 2586 (Ortiz) relating to exempting cities and fire districts from operating within the Emergency Medical Services system in California, as recommended by the Health Services Agency Administrator 26. ACCEPTED AND FILED report on progress made in hiring qualified candidates for Mental Health Access Team who meet the communities' needs, and report back with further progress on June 16, 1998, as recommended by the Health Services Agency Administrator 27. ACCEPTED AND FILED report on the need to continue the state of local emergency relative to the transmission of HIV through contaminated needles, as recommended by the Health Services Agency Administrator 28. APPROVED agreement with Bret K. Johnson, Ph.D., to provide psychologist consultant services for the HIV Early Intervention Program as recommended by the Health Services Agency Administrator 29. AUTHORIZED the Health Services Agency Administrator to sign the 1998/99 HIV Consortium service agreements with Santa Cruz AIDS Project and Community Action Board, and approved related actions, as recommended by the Health Services Agency Administrator 30. DIRECTED the Health Services Agency to return with recommendations regarding Mental Health Managed Care on April 28, 1998, as recommended by the Health Services Agency Administrator 31. AUTHORIZED the Human Resources Agency Administrator to issue Requests for Proposals for the Family Preservation Program and Title IV-E Child Welfare Services Program, and to return on June 16, 1998 with recommendations for the awards of contracts, as recommended by the Human Resources Agency Administrator 32. ACCEPTED AND FILED report on the status of Family Violence Response Team project, as recommended by the Human Resources Agency Administrator 33. ADOPTED RESOLUTION NO. 142-98 accepting and appropriating unanticipated revenue in the amount of $350,000 for services to the storm related unemployed; and approved related actions, as recommended by the Human Resources Agency Administrator 34. ACCEPTED AND FILED quarterly report on CalWorks implementation and the mid year budget realignment with the Human Resources Agency; adopted RESOLUTION NO. 143-98 accepting unanticipated revenue in the amount of $41,184; and approved related actions, as recommended by the Human Resources Agency Administrator 35. ADOPTED RESOLUTION NO. 144-98 for right-of-way acquisitions for the Jose Avenue Sidewalk Infill Project; authorized the Director of Public Works to sign the contracts; and approved payment of claims, as recommended by the Director of Public Works 36. SEE ITEM NO. 60.1, REGULAR AGENDA 37. ADOPTED RESOLUTION NO. 145-98 approving and accepting terms and conditions of right-of-way acquisition contract for the Wheelock Road Slide Repair Project and approved related actions, as recommended by the Director of Public Works 38. APPROVED Contract Change Order No. 3 in the amount of $7,500 for the Lompico Road Bridge and approved related actions, as recommended by the Director of Public Works 39. APPROVED use of $18,600 in savings and deferrals for the purchase of two flat bed trucks, a plasma metal cutter, and a 10' rearmount flail mower for the Public Works Department, as recommended by the Director of Public Works 40. AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT, ACCEPTED proposal for consulting services on water resources planning and management in the Pasatiempo sub-unit of the Santa Margarita Groundwater Basin and elsewhere in the County, and approved related actions, as recommended by the Planning Director 41. AUTHORIZED the Planning Department to submit a grant application for creation of a Planning Department branch Permit Center in the South County area, as recommended by the Planning Director 42. ADOPTED RESOLUTION NO. 146-98 accepting unanticipated revenue for the Parks Department from FEMA, State Office of Emergency Services, and County Service Area No. 11, for debris removal and protective measures for the El Nino Storms of 1998, in the amount of $224,677, as recommended by the Director of Parks, Open Space and Cultural Services 43. APPROVED budget transfer in the amount of $85,390.02 from the general reserve of the Boulder Creek Park Dedication District contribution account for the Junction Park Improvement Project; and authorized payment to the District for the reimbursement of project costs, as recommended by the Director of Parks, Open Space and Cultural Services 44. APPROVED budget transfer in the amount of $10,000 from the general reserve of the Lompico Community Center, County Service Area No. 11L fund for the Lompico Park Improvement project and authorized payment to the Lompico Community Center for the reimbursement of project costs, as recommended by the Director of Parks, Open Space and Cultural Services 45. APPROVED transfer of funds in the amount of $15,000 from Aptos Park Improvement project to the Shore Trail Improvement project to accommodate the additional funding necessary to enhance the stairway project at Shore Trail, as recommended by the Director of Parks, Open Space and Cultural Services 46. ADOPTED RESOLUTION NO. 147-98 accepting a gift from the Ambassador Bill and Jean Lane Foundation for renovations to the main house at Quail Hollow Ranch County Park; directed the Chairperson, on behalf of the Board, to thank Ambassador Bill and Jean Lane for their generous gift; and approved related actions, as recommended by the Director of Parks, Open Space and Cultural Services 47. ADOPTED RESOLUTION NO. 148-98 accepting and appropriating $110,000 in unanticipated revenue for the Polo Grounds ballfield infrastructure, as recommended by the Director of Parks, Open Space and Cultural Services 48. AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, APPROVED Housing Rehabilitation Guidelines and allocated funding for a mobile home rehabilitation program, as recommended by the Redevelopment Agency Administrator 49. AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, APPROVED financing totaling $23,950 for acquiring rights-of-way for the Jose Avenue Improvement Project; adopted RESOLUTION NO. 149-98 accepting unanticipated revenue in the amount of $23,950 from the Redevelopment Agency Capital Projects Bond Proceeds Reserves; and approved related actions, as recommended by the Redevelopment Agency Administrator 50. AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, DIRECTED the Redevelopment Agency Administrator to return on October 27, 1998 with recommendations for a Traffic Impact Reduction Program, 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.: Massey v. County (Santa Cruz Superior Court Case No. 133049); Arreola v County of Monterey (Monterey Superior Court Case No. 105661); Dumsford v. County (USDC No. C96-207k48 RMW PVT); Poppleton v. County (Santa Cruz Superior Court Case No. 132573); Potter v. County (Santa Cruz Superior Court Case No. 130738); Cat Partnership, et al. v. County (Superior Court Case No. 131333) CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION Initiation of litigation was considered pursuant to subdivision (c) of Government Code Section 54965.9 for one potential case. 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. REPORT OF COUNTY COUNSEL - No report given 51.1 ADOPTED RESOLUTION NO. 150-98 urging our Congressional Delegation to seek specified amendments to U. S. Senate Bill 1415 (McCain) relating to tobacco legislation, as recommended by the Health Services Agency Administrator 51.2 APPROVED the County-State agreement in the amount of $250,000 and approved the agreement declaring restrictive covenants for various 1996 and 1997 grants; and adopted RESOLUTION NO. 151-98 authorizing the County Administrative Officer to sign those documents for the acquisition of the South Ridge of Quail Hollow Quarry, as recommended by County Counsel REGULAR AGENDA 52. Presentation recognizing the Santa Cruz Community Counseling Center for twenty-five years of community service 53. Public hearing held to consider a proposal to amend County Code Volume II 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; closed public hearing; adopted RESOLUTION NO. 152-98 adopting an ordinance amending the County Local Coastal Program implementing ordinances; adopted ORDINANCE NO. 4500 amending County Code Sections 12.12.020, 18.10.131, 18.10.320, 18.10.330 and 18.10.340 changing the length of appeal periods from ten calendar days to fourteen calendar days; certified the Environmental Determination; and directed Planning staff to submit this ordinance to the California Coastal Commission for certification as part of the next round of 1998 WASRB 54. Public hearing held to consider establishment of the annual parking maintenance and operation charges for the Soquel Village Parking and Business Improvement Area for the 1998/99 fiscal year; closed public hearing; referred matter back to Redevelopment Agency to return on May 5, 1998 ASWRB 55. APPROVED at-large appointments of Leslie Andrews and Michael Schmidt to the Private Industry Council, as representatives of private industry, for terms to expire June 30, 2001 SAWRB 56. APPROVED at-large appointment of Jean Jardine to the Long Term Care Interagency Commission, for a term to expire April 1, 2002 SRWAB 57. APPROVED various appointments to the Job Training Task Force, as representatives of the agencies indicated, for terms to expire September 30, 1999; and directed the County Administrative Office to return on or before June 2, 1998 with recommendations to appoint the remaining nominees SWRAB 57.1 DIRECTED the County Administrative Officer to draft and sign a contract with the Land Trust of Santa Cruz County to provide the Land Trust with the County's parcel database, with an additional directive ASWRB 58. Departmental Workshop Presentation made by the General Services Department and Office of Emergency Services 59. Departmental Workshop Presentation made by the County Administrative Officer and Clerk of the Board 60. Departmental Workshop Presentation made by the Personnel Department 60.1 ADOPTED RESOLUTION NO. 153-98 accepting Parcel "A" along the northeast side of Orchard Street, Soquel into the County Maintained Road System RASWB 61. 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, 205 Main 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 May 5, 1998