PROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS VOLUME 97, NUMBER 15 JUNE 3, 1997 ******************************************************************** 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 - Two 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 RSBAW 6. APPROVED claims as submitted by the Auditor-Controller 7. APPROVED minutes of May 20, 1997, as recommended by the Clerk of the Board 8. ACCEPTED AND FILED notification of continuing contracts received May 19, 1997 through May 30, 1997 and approved upon adoption of the 1996/97 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 a participation agreement with the California Department of Social Services relating to jail reporting to public assistance agencies and authorized the Sheriff-Coroner to sign the agreement, as recommended by the Sheriff-Coroner 10. DEFERRED report on expenses for advisory bodies to the Supplemental budget, as recommended by the County Administrative Officer 11. APPROVED proposed modifications to the Santa Cruz County Procedures Manual, as recommended by the County Administrative Officer 12. APPROVED transfer of funds in the amount of $10,600 from Care of Court Wards to State Correctional Schools, and increased encumbrance in the amount of $5,000 for contract with Greg Katz, PhD, as recommended by the Chief Probation Officer 13. DENIED application to file a late claim on behalf of Armando Lopez Mercado No. 697-122 and referred to County Counsel 14. DENIED claim of Allen Atkinson No. 697-126 and referred to County Counsel 15. DENIED claim of Delwyn Vernon Heath No. 697-131 and referred to County Counsel 16. DENIED claim of Bill Davidson No. 697-137 and referred to County Counsel 17. DENIED claim of Irina Filshteyn No. 697-141 and referred to County Counsel 18. ACCEPTED nomination of Tricia Pastor as an at-large nominee to the Children's Commission, as a representative of Providers, for a term to expire April 1, 2001, with final appointment to be made June 10, 1997, as recommended by Supervisor Wormhoudt 19. ACCEPTED nomination of Sara Wood Smith as an at-large appointee to the Children's Commission, in the category of provider representative, for a term to expire April 1, 1999, with final appointment to be made June 10, 1997, as recommended by Supervisor Wormhoudt 20. ACCEPTED notification of various at-large vacancies on the Private Industry Council, in the categories indicated, with nominations for appointments to be received on June 17, 1997, and final appointments to be made June 24, 1997, as recommended by Chair Wormhoudt 21. APPROVED the Santa Cruz County 1997 Investment Policy, as recommended by the Treasurer-Tax Collector 22. ACCEPTED AND FILED report on Treasurer Quarterly Cash Count as of March 25, 1997, as recommended by the Auditor-Controller 23. SEE ITEM NO. 64.2, REGULAR AGENDA 24. ADOPTED RESOLUTION NO. 240-97 providing for zero property tax exchange for LAFCO No. 842, San Andreas/Denny Annexation and Sphere Amendment, as recommended by the County Administrative Officer 25. ACCEPTED AND FILED Volume II of the 1997/98 County Administrative Officer's proposed budget providing the departmental line item detail, as recommended by the County Administrative Officer 26. DIRECTED the Chair to convey the Board's support for reauthorization of the Intermodal Surface Transportation Efficiency Act (ISTEA), as well as the Board's support for requests by the Santa Cruz Metropolitan Transit District and the Regional Transportation Commission for funding authorization and, with regard to the Transit District, support for an amendment to the ISTEA legislation which would place Santa Cruz in an "efficiency tier," as recommended by Supervisor Almquist 27. APPROVED contract award for 1070 Emeline Avenue Seismic Retrofit in the amount of $26,382; and directed the General Services Department to notify the contractor and arrange for completion of contract documents; and approved related actions, as recommended by the Director of General Services 28. APPROVED lease agreement with Lido Marietti for warehouse space for the Family Support Division; approved lease amendment with Bei-Scott Company for the remodel of office space at 440 May Avenue for the Family Support Division; and authorized the District Attorney to sign the lease agreements, as recommended by the District Attorney 29. ADOPTED RESOLUTION NO. 241-97 accepting unanticipated revenue from the Federal Title IVE program in the amount of $253,000 and appropriate $170,580 in the Probation and Juvenile Hall budgets, as recommended by the Chief Probation Officer 30. AUTHORIZED the Director of Environmental Health to sign the agreement with the California Department of Education for the 1997 Summer Food Service Program, as recommended by the Health Services Agency Administrator 31. APPROVED the 1997/98 application for State Immunization Project Subvention funds in the amount of $234,386; approved the associated immunization services agreements with Salud ($10,546), Midcoast Visiting Nurses Association ($12,928) and Prime Health at Home ($47,470); adopted RESOLUTION NO. 242-97 approving amendment to immunization program state contract; and approved related actions, as recommended by the Health Services Agency Administrator 32. 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 33. APPROVED grant funded out-of-state travel for one Health Services Agency staff member in the Homeless Persons Health Project to attend the annual Health Care for the Homeless (HCH) grantee and regional meeting in Washington, D.C., June 5 through June 7, 1997 at an approximate cost of $985, as recommended by the Health Services Agency Administrator 34. ADOPTED RESOLUTION NO. 243-97 accepting and appropriating unanticipated revenue in the amount of $18,000 for California Health Facilities Financing Authority Debt Service, as recommended by the Health Services Agency Administrator 35. AUTHORIZED the Human Resources Agency Administrator to sign the lease agreement with the Roman Catholic Bishop of Monterey effective July 1, 1997 through June 30, 2000, as recommended by the Human Resources Agency Administrator 36. AUTHORIZED the Human Resources Agency Administrator to sign the non-financial agreement with Camp Opportunity, as recommended by the Human Resources Agency Administrator 37. AUTHORIZED the Human Resources Agency Administrator to sign the contract amendment extending the length of the contract with Pajaro Valley Unified School District for office space, as recommended by the Human Resources Agency Administrator 38. SEE ITEM NO. 64.3, REGULAR AGENDA 39. SEE ITEM NO. 64.1, REGULAR AGENDA 40. APPROVED the 10-year lease agreement between the County of Santa Cruz and Pacific Coast Development for office space on the first floor at 18 West Beach Street, Watsonville, for implementation of the South County One-Stop Career Center; and approved related actions, including a report back on or before November 25, 1997, as recommended by the Human Resources Agency Administrator 41. APPROVED lease amendment with Mansion House Developers, Ltd., to accept rental payments made by William Hansen and to reduce the utilities and janitorial costs while the premises are vacant, as recommended by the Human Resources Agency Administrator 42. APPROVED proposed Slurry/Chip Seal Program list; directed Public Works to prepare contract documents for a preparation contract in the amount of $100,000 and a slurry contract in the amount of $200,000; and directed Public Works to reserve $200,000 for a chip seal using road maintenance crews in 1998/99, as recommended by the Director of Public Works 43. APPROVED road closure and the La Selva Beach 4th of July Parade and directed Public Works to issue the parade permit, as recommended by the Director of Public Works 44. APPROVED road closure and the Aptos 4th of July Parade and directed Public Works to issue the parade permit, as recommended by the Director of Public Work 45. APPROVED road closures for the Felton Community Hall and Felton Volunteer Fire Department, All-Out August event; and directed the Public Works Department to issue the permit, as recommended by the Director of Public Works 46. APPROVED revised Waste Reduction Grant Program procedures; approved independent contractor agreements with Edward Farinsky for Construction Debris Recycling Project in the amount of $16,500; and Karin Grobe for the Food Waste Project in the amount of $7,000; and authorized the Director of Public Works to sign the agreements, as recommended by the Director of Public Works 47. SEE ITEM NO. 64.4, REGULAR AGENDA 48. AS THE BOARD OF DIRECTORS OF THE FREEDOM COUNTY SANITATION DISTRICT, SCHEDULED public hearing on August 5, 1997 at 10:45 a.m. for sewer service charge report on property within the Freedom County Sanitation District; and directed the Clerk of the Board to take related actions, as recommended by the District Engineer 49. AS THE BOARD OF DIRECTORS OF THE DAVENPORT COUNTY SANITATION DISTRICT, SCHEDULED public hearing on August 5, 1997 at 10:45 a.m. for collection of water and sewer charges on the 1997/98 tax roll and directed the Clerk of the Board to take related actions, as recommended by the District Engineer 50. RATIFIED independent contractor agreement with the Santa Cruz Port District in the amount of $9,000 for motor oil recycling and public awareness services, as recommended by the Director of Public Works 51. APPROVED road closures and Wharf-to-Wharf Race and directed Public Works to issue the race permit, as recommended by the Director of Public Works 52. ACCEPTED the Davenport Landing Beach Access Project as complete; approved final cost of the project in the total amount of $295,309.34; and authorized the Clerk of the Board to file the Notice of Completion, as recommended by the Director of Parks, Open Space and Cultural Services 53. ADOPTED revised standard colors for colored concrete applications on residential and collector streets and approved related actions, as recommended by the Director of Public Works and the Redevelopment Agency Administrator 54. AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, APPROVED contract to provide property management services for the McIntosh Mobilehome Park; approved contract to provide property management services for the Heart of Soquel Mobilehome Park; authorized the Redevelopment Agency Administrator to sign the contracts and approved related actions, as recommended by the Redevelopment Agency Administrator 55. 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.: County of Santa Cruz v. Mt. Charlie Waterworks, Incorporated, et al. (Santa Cruz Superior Court Case No. 130326); Quigley v. Aptos Roasting Company et al. (USDC No. C-9720377 JW) CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION Significant exposure to litigation was considered pursuant to subdivision (b) of Government Code Section 54956.9 for one potention case CONFERENCE WITH LABOR NEGOTIATOR Agency negotiator: Personnel Director All employee organizations REPORT OF COUNTY COUNSEL - No report was given 55.1 APPROVED increase in contract with Preferred Benefit Insurance Administrators, Incorporated, for fiscal year 1996/97 for dental services to a total of $1,026,827 and approved transfer of funds within the dental fund budget, as recommended by the Personnel Director REGULAR AGENDA 56. 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 5, to convene and carry out its regularly scheduled meeting 57. AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, public hearing held to review the Implementation Plan for the Live Oak-Soquel Project Area; closed public hearing; adopted RESOLUTION NO. 244-97 adopting update to the Implementation Plan for the Live Oak/Soquel Project Area BRSAW 58. Continued public hearing held to consider the Planning Commission's recommendation regarding the Rural Rezoning Project - Phase 1 (Pajaro Valley Area) closed public hearing; adopted ORDINANCE NO. 4459 amending Chapter 13.10 of the County Code changing properties from one (or several) zone district(s) to another (or others); certified Negative Declaration; directed Planning staff to continue with the Rural Rezoning Program; and further directed Planning to return in August 1997 (see also Item No. 59) with consideration of inclusion in the proposed 1997-98 Advanced Planning work program a work item which would include an amendment to the 1994 General Plan/Local Coastal Program Land Use Plan to create a new land use designation that would recognize the existing (and only existing) urban-like residential development, at densities generally less than 1-acre, within the rural areas of the County and to include any appropriate ordinance amendments to facilitate the implementation of such a designation RBSAW 59. Continued public hearing held to consider the Planning Commission's recommendation regarding an ordinance amendment to add the R-1 (Single-Family Residential) zone district to the list of zone districts which implement the Suburban Residential, Rural Residential, and Mountain Housing Land Use Designations of the 1994 General Plan closed public hearing; adopted ORDINANCE NO. 4460 amending various County Code sections including Local Coastal Program Implementing Ordinances amending Sections 13.10.170(d), 13.10.322(a)1, and 13.10.323(a)2; adopted RESOLUTION NO. 245-97 adopting amendments to the Santa Cruz County Local Coastal Program by amending Chapter 13.10 of the County Code; and directed Planning to return in August 1997 (see Item No. 58) with consideration of inclusion in the proposed 1997-98 Advanced Planning work program a work item which would include an amendment to the 1994 General Plan/Local Coastal Program Land Use Plan to create a new land use designation that would recognize the existing (and only existing) urban-like residential development, at densities generally less than 1-acre, within the rural areas of the County and to include any appropriate ordinance amendments to facilitate the implementation of such a designation RBSAW 60. CONSIDERED report and recommendations regarding the possible establishment of a County Performance Based Compensation Program; directed the County Administrative Officer to return in September 1997 with a recommendation for including a process of performance objectives into the current management evaluation system with a description of the Board's role SRBAW 61. RECEIVED bids regarding Capitola Road Culvert Replacement at Rodeo Gulch and referred to Public Works to return with a recommendation on or before June 24, 1997 RSBAW 62. RECEIVED bids regarding Teihl Drive Bridge Replacement and referred to Public Works to return with a recommendation on or before June 24, 1997 RSBAW 63. RECEIVED bids regarding remodeling at 1020/1040 Emeline Avenue and referred to General Services to return with recommendation on or before June 24, 1997 RSBAW 64. Public hearing held on the proposed 1997/98 benefit assessments for County Service Area No. 55, Riverdale Park; accept submittal of any ballots submitted in person; direct Public Works to count the ballots and report back on June 10, 1997 with the results of the tabulation; accepted ballots; closed public hearing; directed Public Works to return on June 10, 1997 with the results of the tabulation RSBAW 64.1 APPROVED proposed contracts for operation of the Summer Lunch Program with Community Action Board, Familia Center, Fenix Services, Food and Nutrition Services and Santa Cruz Barrios Unidos, totalling $10,364; and authorized the Human Resources Agency Administrator to sign the contracts, as recommended by the Human Resources Agency Administrator BRSAW 64.2 ADOPTED RESOLUTION NO. 246-97 authorizing the sale of 1997/98 Tax and Revenue Anticipation Notes, as recommended by the Auditor-Controller SRBAW 64.3 APPROVED renewal of agreement with AJG Services for 184,000 hours of In-Home Supportive Services for an amount not to exceed $2,132,560, effective July 1, 1997 through June 30, 1998; and approved related actions, as recommended by the Human Resources Agency Administrator ASBRW 64.4 APPROVED Pine Pitch Canker Disease Management Program and directed Public Works to begin implementation immediately; approved amendment to the agreement with Vision Recycling increasing the contract by $15,000; authorized the Director of Public Works to sign the amendment to the agreement; and approved related actions, with additional directive SABRW 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 17, 1997