PROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS VOLUME 98, NUMBER 14 May 19, 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 WASRB 6. APPROVED claims as submitted by the Auditor-Controller 7. APPROVED minutes of April 28 and May 5, 1998, as recommended by the Clerk of the Board 8. ACCEPTED AND FILED notification of continuing contracts received during the period of May 4, 1998 through May 15, 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. ACCEPTED AND FILED proposed 1998/99 Capital Improvement Program document and scheduled study session for June 9, 1998, as recommended by the County Administrative Officer 10. ADOPTED RESOLUTION NO. 172-98 authorizing the Auditor- Controller to sign an agreement to allow Bank of New York Wester Trust Company to serve as Successor Fiscal Agent to Wells Fargo Bank for various County financing issues, as recommended by the Auditor-Controller 11. ADOPTED RESOLUTION NO. 173-98 setting public hearing for June 23, 1998 on the morning agenda to consider proposed 1998/99 fire protection rates for County Service Area 4 and 48 and on the proposed service charge reports; and approved related actions, as recommended by the Director of General Services 12. APPROVED Memorandum of Understanding relating to Spill Incident Command and Management between the State of California, Department of Fish and Game, Office of Oil Spill Prevention and Response and the Counties of Santa Cruz and Monterey, and authorized the Board Chairperson to sign the MOU, as recommended by the Director of General Services 13. ACCEPTED AND FILED status report on the Natural Gas Fueling Coalition projects; and directed General Services to return with an updated report on the project status on or before August 4, 1998, as recommended by the Director of General Services 14. RATIFIED grant application to the Monterey Bay Unified Air Pollution Control District in the amount of $36,000 for the cost differential to purchase six dedicated Compressed Natural Gas vehicles, as recommended by the Director of General Services 15. DENIED claim of Cheryl A. Vessey No. 798-123 and referred to County Counsel 16. DENIED claim of Zometa Gale Reynolds No. 798-125 and referred to County Counsel 17. DENIED claim of Cherie Mooy No. 798-127 and referred to County Counsel 18. APPROVED increase in the encumbrance for the County's self-funded dental program, approved transfer of $68,988 from dental reserves, and authorized the Personnel Director to sign a contract amendment with Delta Dental of California, as recommended by the Personnel Director 19. APPROVED increase in encumbrance for liability investigation services with Lepore Investigations, as recommended by the Personnel Director 20. APPROVED retroactively out-of-state travel in an amount not to exceed $750 for the District Attorney to attend the National Attorneys Association Metropolitan Prosecutors Committee Meeting to be held in Washington, D.C., on May 15 through 18, 1998, as recommended by the District Attorney 21. ADOPTED RESOLUTION NO. 174-98 authorizing the sale of 1998/99 tax and revenue anticipation notes, as recommended by the Auditor-Controller 22. SEE ITEM NO. 67.1, REGULAR AGENDA 23. AUTHORIZED distribution of excess auction proceeds by the Auditor-Controller, as recommended by the Treasurer-Tax Collector 24. DELETED ITEM 25. APPROVED plans and specifications for the Well Pump Water System for Polo Grounds County Park; directed the General Services Department to advertise for bids and set bid opening for Tuesday, June 16, 1998; and approved related actions, as recommended by the Director of General Services 26. ACCEPTED the County Administrative Officer's proposed budget for the County of Santa Cruz for fiscal year 1998/99; set Wednesday, June 17, 1998, as the date to begin public hearings on the 1998/99 proposed budget; and approved related actions, as recommended by the County Administrative Officer 27. SCHEDULED June 2, 1998 on the morning agenda to consider the Sheriff's Report on the Marijuana Suppression Program Activities, as recommended by the Sheriff-Coroner 28. APPROVED appointment of Loretta Kuechle as the representative of the Community Clinic Coalition on the Domestic Violence Commission, as recommended by Chairperson Beautz 29. APPROVED appointment of Donita Springmeyer to the Fire Department Advisory Commission for a term to expire April 1, 1999, as recommended by Supervisor Wormhoudt 29.1 SEE ITEM NO. 61.1, REGULAR AGENDA 30. APPROVED amendment to the 1997/98 agreement with Crestwood Behavioral Health, Incorporated, increasing the contract amount by $32,000 for a new maximum of $132,375, as recommended by the Health Services Agency Administrator 31. ADOPTED RESOLUTION NO. 175-98 accepting and appropriating unanticipated revenue in the amount of $68,850; approved contract amendment with Front Street, Incorporated, in the amount of $167,600; and approved related actions, as recommended by the Health Services Agency Administrator 32. APPROVED amendment to the 1997/98 agreement with Youth Resource Bank increasing the contract amount by $7,400 for a new maximum of $50,000 and approved related actions, as recommended by the Health Services Agency Administrator 33. APPROVED revised cost for an approved fixed asset purchase of a table and capsule counter for the Health Services Agency Pharmacy, as recommended by the Health Services Agency Administrator 34. AUTHORIZED the Human Resources Agency Administrator to enter into negotiations for contracts for various services with providers of academic enrichment services for the Summer Youth Employment and Training Program; and authorized contract negotiations with Arbor, Incorporated, for Adult On the Job Training services for program year 1998, as recommended by the Human Resources Agency Administrator 35. ADOPTED RESOLUTION NO. 177-98 supporting the Human Resources Agency's application for AB 2766, Motor Vehicle Emissions Reduction funds, as recommended by the Human Resources Agency Administrator 36. AUTHORIZED the Human Resources Agency Administrator to sign the lease amendment extending the length of the agreement with Pajaro Valley Unified School District, as recommended by the Human Resources Agency Administrator 37. ADOPTED RESOLUTION NO. 178-98 accepting unanticipated revenue from California Department of Education for Child Development in the amount of $10,791; adopted RESOLUTION NO. 179-98 authorizing execution of Agreement No. GCAL-7058 for child development services with the California Department of Education; adopted RESOLUTION NO. 180-98 authorizing execution of Amendment No. 1 to Agreement No. FAPX-7077 for child development services with the California Department of Education; adopted RESOLUTION NO. 181-98 authorizing execution of Amendment No. 1 to Agreement No. FAPP- 7067 for child development services with the California Department of Education; adopted RESOLUTION NO. 182-98 authorizing execution of Amendment No. 1 to Agreement No. GAPP-7071 for child development services with the California Department of Education; and approved related actions, as recommended by the Human Resources Agency Administrator 38. ADOPTED RESOLUTION NO. 183-98 authorizing the Human Resources Agency Administrator to enter into an agreement with the State Department of Aging in the amount of $915,193 to administer the Multipurpose Senior Services Program for fiscal year 1998/99, as recommended by the Human Resources Agency Administrator 39. ACCEPTED improvements and approved the final cost of the Old Ranch Road Storm Damage Repair, County Service Area No. 23, and directed the Clerk of the Board to take related actions, as recommended by the Director of Public Works 40. APPROVED plans, specifications and engineer's estimate for 41st Avenue Improvements, East Cliff Drive to Portola Drive and Hook Parking Lot Improvements; authorized calling for bids; set bid opening for Tuesday, June 9, 1998 at 10:45 a.m.; and approved related actions, as recommended by the Director of Public Works 41. APPROVED Twenty-Sixth Annual Wharf-to-Wharf Race road closures and directed Public Works to issue the permit, as recommended by the Director of Public Works 42. AUTHORIZED Pace Analytical Services, Incorporated, to assign the rights and obligations of its contract to Sequoia Analytical; and authorized the Director of Public Works to sign documents associated with the transfer of ownership, as recommended by the Director of Public Works 43. ACCEPTED improvements and approved the final cost for the Access Ramps and Soquel Drive Sidewalk Infill and directed the Clerk of the Board to take related actions, as recommended by the Director of Public Works 44. ACCEPTED low bid of Bugler Construction of Fremont in the amount of $167,163.50 for Jose Avenue Improvements, Capitola Road to Rodriguez Street; authorized the award of contract; authorized the Director of Public Works to sign the contract; adopted RESOLUTION NO. 184-98 accepting $75,000 in unanticipated revenue; and make related findings, as recommended by the Director of Public Works 45. ACCEPTED certification of the results of County Service Area No. 30, Glenwood Acres; County Service Area No. 33, Redwood Drive; County Service Area No. 35, County Estates and County Service Area No. 44, Sunbeam Woods balloting; adopted RESOLUTION NO. 185-98 authorizing and levying an assessment for road maintenance and operations within County Service Area No. 30, Glenwood Acres for 1998-99 and each year following; adopted RESOLUTION NO. 186-98 authorizing and levying an assessment for road maintenance and operations within County Service Area No. 33, Redwood Drive for 1998-99 and each year following; adopted RESOLUTION NO. 187-98 authorizing and levying an assessment for road maintenance and operations within County Service Area No. 35, Country Estates for 1998- 99 and each year following; and adopted RESOLUTION NO. 188-98 authorizing and levying an assessment for road maintenance and operations within County Service Area No. 44, Sunbeam Woods for 1998-99 and each year following each year following, as recommended by the Director of Public Works 46. APPROVED Contract Change Order No. 1 in the amount of $39,713.60 for the Eureka Canyon Road/Vista Del Mar Drive Storm Damage Repair; and approved related actions, as recommended by the Director of Public Works 47. APPROVED the road closure and Aptos 4th of July Parade, and directed Public Works to issue the Parade Permit, as recommended by the Director of Public Works 48. APPROVED road closure and La Selva Beach 4th of July Parade, and directed Public Works to issue the parade permit, as recommended by the Director of Public Works 49. APPROVED plans, specifications and engineer's estimate for the Green Valley Road Storm Damage Repair Projects; authorized calling for bids; set bid opening for Tuesday, June 9, 1998 at 10:45 a.m.; and approved related actions, as recommended by the Director of Public Works 50. APPROVED plans, specifications and engineer's estimate for the Jamison Creek Road 1998 Storm Damage Repair Projects; authorized calling for bids; set bid opening for Tuesday, June 9, 1998 at 10:45 a.m.; and approved related actions, as recommended by the Director of Public Works 51. SEE ITEM NO. 62.1, REGULAR AGENDA 52. AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT, ACCEPTED AND FILED the Progress Report on Soquel Creek Water District Issues, and approved related actions, as recommended by the Planning Director 53. SCHEDULED public hearing on June 9, 1998 for the evening agenda starting at 7:30 p.m. to consider Application No. 97-0309 (Buena Vista Management/ Stockpile project proposed by County Public Works); property located on the west side of Buena Vista Drive at its intersection with Harkins Slough Road, as recommended by the Planning Director 54. AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, APPROVED funds totaling $149,700 for construction of the Jose Avenue Improvement Project; adopted RESOLUTION NO. 189-98 accepting unanticipated revenue from Capital Projects Bond Proceeds Reserves for the Jose Avenue Improvement project in the amount of $149,700; and approved related actions, as recommended by the Redevelopment Agency Administrator 55. AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ REDEVELOPMENT AGENCY, ACCEPTED the proposed 1998/99 Redevelopment Agency budget, scheduled public hearing for June 19, 1998 at 1:00 p.m., and approved related actions, as recommended by the Redevelopment Agency Executive Director 56. AS THE BOARD OF SUPERVISORS AND REDEVELOPMENT AGENCY, SCHEDULED a closed personnel and litigation session as follows: CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION Initiation of litigation was considered pursuant to subdivision (c) of Government Code Section 54956.9 for one potential case. REPORT OF COUNTY COUNSEL - No report given 56.1 APPROVED purchase of fixed assets in the amount of $239,941 to equip the One-Stop Career Centers and a satellite One-Stop facility at Harbor High School and in the San Lorenzo Valley and approved transfer of funds, as recommended by the Human Resources Agency Administrator 56.2 ADOPTED RESOLUTION NO. 190-98 accepting and appropriating Managed Care funds in the amount of $40,000 for the Mental Health Clinic providers; approved the agreement covering various MediCal Clinic providers; and authorized the Health Services Agency Administrator to sign the agreement, as recommended by the Health Services Agency Administrator REGULAR AGENDA 57. Public hearing held to consider adoption of resolutions establishing assessment rates and confirming assessment/report for Mosquito Abatement/Vector Control County Service Area No. 53 for the 1998/99 fiscal year; closed public hearing; adopted RESOLUTION NO. 191-98 establishing assessment rates for Mosquito Abatement/Vector Control County Service Area No. 53; adopted RESOLUTION NO. 192-98 confirming assessment/report for the 1998/99 fiscal year for Mosquito Abatement/Vector Control County Service Area No. 53 WRSAB 58. Public hearing held to consider proposed benefit assessment/service charges and the proposed 1998/99 assessment service charge reports for County Service Area No. 12: Septic System Maintenance, San Lorenzo Wastewater Management, and Nonstandard Sewage Disposal System Inspections; closed public hearing; adopted RESOLUTION NO. 193-98 establishing benefit assessment/service charges for County Service Area No. 12: Septic System Maintenance, San Lorenzo Wastewater Management (Zone A), and Inspection and Monitoring of Nonstandard Systems; adopted RESOLUTION NO. 194-98 confirming assessment/service charge reports for the 1998/99 fiscal year for County Service Area No. 12: Septic System Maintenance (CSA 12A), San Lorenzo Wastewater Management (CSA 12), and Inspection and Monitoring of Nonstandard Sewage Disposal Systems (CSA 12N) WASRB 59. Public hearing held to consider proposed benefit assessment/service charge rates for various County Service Areas and on the proposed benefit assessment/service charge reports; closed public hearing; adopted RESOLUTION NO. 195-98 confirming benefit assessment/service charge reports for the 1998/99 fiscal year for various County Service Areas; adopted RESOLUTION NOS. 196-98 THROUGH NOs. 235-98 establishing benefit assessments/service rates for various County Service Areas WASRB 60. Public hearing held to consider adoption of a resolution establishing County Service Area No. 56, Felton Grove; and adoption of a resolution authorizing and levying an assessment for road maintenance and operations within County Service Area No. 56, Felton Grove for 1998/99 and each year following; closed public hearing; continued to June 9, 1998 consideration to adopt a resolution establishing County Service Area No. 56, Felton Grove; and adopt a resolution authorizing and levying an assessment for road maintenance and operations within County Service Area No. 56, Felton Grove for 1998/99 and each year following ARSWB 61. CONSIDERED adoption of an ordinance amending Chapter 8.28 of the County Code pertaining to prohibited areas to discharge firearms; (1) read title and waived detailed reading of complete ordinance; (2) approved ordinance "in concept" to return on June 9, 1998 for a public hearing at 9:15 a.m. for final adoption of ordinance (1) ASRWB (2) AWSRB 61.1 ACCEPTED AND FILED report on the review of Training and Conference Expenses with an additional directive SRWAB 62. CONSIDERED adoption of an ordinance amending the Santa Cruz County Domestic Violence Commission membership (Chapter 2.118.020 of the Santa Cruz County Code) by adding Sutter Maternity and Surgery Center; (1) read title and waived detailed reading of complete ordinance; (2) approved ordinance "in concept" to return on June 2, 1998 for final adoption (1) WASRB (2) RSWAB 62.1 ACCEPTED AND FILED report on proposed Buena Vista Landfill Gas Power Project; approved transfer of funds; authorized the Auditor-Controller to secure bid bonding requirements; and authorized the Director of Public Works to sign and submit a bid for the California Energy Commission's New Renewable Resources Account Auction AR(S)WB 63. RECEIVED bids regarding Sheriff's Records Heating, Ventilation and Air Conditioning Upgrade and referred to General Services to return with a recommendation on or before June 23, 1998 ASWRB 64. RECEIVED bids regarding Emergency Power Upgrade at Probation Center/Juvenile Hall and Medium Security Jail and referred to General Services to return with a recommendation on or before June 23, 1998 RSWAB 65. CONSIDERED report regarding 1998/99 animal control services contract; accepted and filed report; approved amendment to contract language regarding fixed assets; with a direction to return with contract language concerning compensation that meets the County's needs for accountability and the SPCA's needs for ease and efficiency of management practices; and further directed Exhibit E, Item No. 2 of the contract be deleted WRSAB 66. CONSIDERED the sale of Sonic Cable TV to Charter Communications, Incorporated; adopted RESOLUTION NO. 236-98 approving an agreement relating to the assignment and transfer of the franchise agreement granted to Sonic Cable TV Corporation; approved a franchise to provide cable television services between the County and Charter Communications Properties, LLC; and approved a rate order relating to certain refund liability and the prescription of maximum permitted rates RSWAB 67. Public hearing held to consider amendments to the General Plan/Local Coastal Program Land Use Plan Policies and Implementing Ordinances regarding biomedical livestock operations to incorporate the revisions approved by the California Coastal Commission; close public hearing; (1) read title and waived detailed reading of complete ordinance; (2) adopted ORDINANCE NO. 4474-C amending County Code Sections 13.10.312 relating to agricultural uses, Section 13.10.700-L, relating to definitions, Section 13.20.073 relating to coastal exclusions, Section 16.30.050(B) relating to riparian corridor exemptions, Section 16.32.090(C) relating to uses allowed in sensitive habitats, Section 16.32.105 relating to sensitive habitat exemptions and adding Section 13.10.647 relating to biomedical livestock operations; adopted RESOLUTION NO. 238-98 adopting amendments to the County General Plan/Local Coastal Program Land Use Plan and Implementing Ordinances regarding the raising of livestock for biomedical purposes in the Agricultural Zone Districts; and directed staff to transmit the action of the Board to the Executive Director of the California Coastal Commission for final certification (1) RASWB (2) RSwAB 67.1 ADOPTED RESOLUTION NO. 237-98 of intention to amend Santa Cruz County Local Coastal Program by amending Subsection (b)(1) of Section 13.20.150 of the Santa Cruz County Code to incorporate only those exemptions specifically set forth in the California Coastal Act and federal law; and approved related actions RSWAB 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 June 2, 1998