PROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS VOLUME 2001, NUMBER 21 AUGUST 21, 2001 ******************************************************************** ACTION SUMMARY MINUTES VOTING KEY: A = Almquist, B = Beautz, C = Campos; P = Pirie, 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, See Item Nos. 41 and 41.1 and Deleted Item Nos. 20, 22, 31 and 36 4. ORAL COMMUNICATIONS - Four people addressed the Board 5. Additions and Deletions to Regular Agenda CONSENT AGENDA WABPC 6. APPROVED claims as submitted by the Auditor-Controller 7. SEE ITEM NO. 42.1, REGULAR AGENDA 8. ACCEPTED AND FILED notification of continuing contracts received during the period of August 13, 2001 through August 17, 2001 and approved upon adoption of the 2001/02 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 the reading by Title of all ordinances considered for adoption that may appear on this agenda and further waived a detailed reading of said ordinances, as recommended by County Counsel 10. APPROVED contract amendment with Kasavan and Associates, Architects to provide for design and architectural services related to the Replacement of the Modular Court Facilities and approved related actions, as recommended by the County Administrative Officer 11. ADOPTED RESOLUTION NO. 347-2001 authorizing the District Attorney to reapply to the California Department of Insurance for $94,870 in fiscal year 2001-2002 Workers' Compensation Insurance Fraud funds, and approved the purchase of a computerized digital studio in the amount of $2,800, as recommended by the District Attorney 12. APPROVED Probation Department's submittal of a grant application to the Robert Wood Johnson Foundation in the amount of $250,000 for the "Reclaiming Futures" initiative; with an additional direction to authorize the Chair to send a letter of support 13. ACCEPTED Treasurer's monthly cash report and transaction report for the period ending July 31, 2001, as recommended by the Treasurer-Tax Collector 14. APPROVED appointment of Robert A. Laxson to the Mobile Home Commission for a term to expire April 1, 2005, as recommended by Supervisor Beautz 15. APPROVED appointment of John Ashworth to the Mental Health Advisory Board, as a representative of the general public, for a term to expire April 1, 2004, as recommended by Supervisor Beautz 16. APPROVED appointment of Frank M. "Chico" Castro to the Fish and Game Advisory Commission, for a term to expire April 1, 2003, as recommended by Supervisor Campos 17. APPROVED appointment of Myrna Conn Sherman to the Mental Health Advisory Board for a term to expire April 1, 2002, as recommended by Supervisor Campos 18. ACCEPTED nomination of Jack Baskin for appointment to the Housing Authority Board of Commissioners, as an at-large representative, for a term to expire August 28, 2005, with final appointment to be made August 28, 2001, as recommended by Supervisor Pirie 19. APPROVED appointment of Karla Lynn Kleinsasser to the Child Care Planning Council for a term to expire April 1, 2005, as recommended by Supervisor Pirie 20. DELETED ITEM 21. ACCEPTED nomination of Michael Bethke for appointment to the Building and Fire Code Appeals Board, as an at- large appointee experienced in construction, for a term to be staggered by lot, with final appointment to be made August 28, 2001, as recommended by Supervisor Wormhoudt 22. DELETED ITEM 23. SEE ITEM NO. 42.3, REGULAR AGENDA 24. SCHEDULED public hearing on September 18, 2001 to consider allocation of Federal Funds from the Bureau of Justice Assistance (BJA) and the State Supplemental Law Enforcement Funds (SLESF), as recommended by the County Administrative Officer 25. APPROVED plans and specifications for the Concrete Slab Replacement at the Fleet Operations Facility Project; directed the General Services Department to advertise for bids; and set the bid opening for 10:45 a.m. on September 18, 2001, as recommended by the Director of General Services 26. 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 27. CANCELED public hearing scheduled on August 28, 2001 to consider an Appeal filed by Richard Beale Land Use Planning on behalf of Atherton Place Development L.L.C. regarding Application No. 98-0148 and directed the Clerk of the Board to notice the public of the cancellation; directed the Planning Department and the Clerk of the Board to notice the public of the new public hearing date and time at the earliest possible date following completion of the environmental review process, as recommended by the Planning Director 28. DEFERRED report on Conceptual General Plan/Local Coastal Program Land Use Plan and Implementing Ordinance Amendments regarding the Timber Production Zone District to September 18, 2001, as recommended by the Planning Director 29. DEFERRED follow-up report on MTBE and Groundwater protection to October 23, 2001, as recommended by the Planning Director 30. APPROVED independent contract agreement with the Santa Cruz County Office of Education for the Public Schools Resource Conservation Program in the amount of $82,115; and authorized the Director of Public Works to sign the agreement on behalf of the County, as recommended by the Director of Public Works 31. DELETED ITEM 32. ADOPTED RESOLUTION NO. 348-2001 accepting terms and conditions for Capitola Road Improvement Project right-of-way acquisition; made findings that improvements are of benefit to the project area; and approved related actions, as recommended by the Director of Public Works 33. APPROVED independent contractor agreement for Aptos Seascape, County Service Area No. 3, (2nd District) with the Landscape Company in the amount of $12,000 for landscaping and tree trimming services and authorized the Director of Public Works to sign the agreement on behalf of the County Service Area, as recommended by the Director of Public Works 34. ADOPTED RESOLUTION NO. 349-2001 authorizing the Santa Cruz County Parks, Open Space and Cultural Services Department to apply for grant funds for the Roberti- Z'Berg-Harris Urban Open Space and Recreation Program in the Safe Neighborhood Parks, Clean Water, Clean Air, and Coastal Protection Bond Act of 2001 and authorized the Chair of the Board of Supervisors to sign the Resolution authorizing Santa Cruz County Parks, Open Space and Cultural Services Department to apply for grant funds, as recommended by the Director of Parks, Open Space and Cultural Services 35. DEFERRED consideration of the Abandoned Vehicle Abatement Program to December 4, 2001, as recommended by the Planning Director 36. DELETED ITEM 37. ADOPTED RESOLUTION NO. 350-2001 in support of the submission of a Waste Tire Public Education and Amnesty Grant to the California Integrated Waste Management Board (CIWMB) in the amount of $18,320 and directed the Clerk of the Board to take related actions, as recommended by the Public Works Director 38. APPROVED plans, specifications and engineer's estimate for the Bonny Doon Road Storm Damage Repair Project; set bid opening for 10:45 a.m. on September 11, 2001; and approved related actions, as recommended by the Director of Public Works 39. SEE ITEM NO. 42.2, REGULAR AGENDA 40. AS THE BOARD OF DIRECTORS OF THE REDEVELOPMENT AGENCY, APPROVED financing for the acquisition of permanent and temporary construction easements for the Capitola Road Improvement Project and approved related actions, as recommended by the Redevelopment Agency Administrator 41. 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. City of San Jose, et al., Santa Clara Superior Court No. CV 7944209 Case Name/No.: County of Santa Cruz v. E.A. Hathaway & Company, et al. Santa Cruz County Superior Court Case No. CV 138598 CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION Initiation of litigation was considered pursuant to subdivision (c) of Government Code Section 54956.9 for two potential cases REPORT OF COUNTY COUNSEL - the Board of Supervisors authorized Hanson, Bridgett, Marcus, Vlahos, and Rudy, LLP to include Santa Cruz County as an amicus curiae, in an amicus letter to be filed in the California Supreme Court, requesting the Court to review or depublish the case decision in Bonanno v. Central Contra Costa County Transit Authority, California Court of Appeal, First Appellate District, Case No. A087846. In addition, if the Supreme Court grants review, authorize Hanson, Bridgett, Marcus, Vlahos, and Rudy, LLP to include Santa Cruz County as an amicus curiae in the amicus brief on the merits BPWAC 41.1 APPROVED a contract with Cheryl Bowers Neuropsychological Assessments and Rehabilitation Psychology Offices in the amount of $23,400 to provide Learning Disability Assessments and approved related actions, as recommended by the Human Resources Agency Administrator REGULAR AGENDA 42. Public hearing held to adopt in concept an ordinance to establish 2001 Supervisorial District Boundaries; closed public hearing; approved "in concept" ordinance amending Chapter 2.04 of the Santa Cruz County Code, establishing the 2001 Supervisorial District boundaries to return on August 28, 2001 for final adoption ABPWC 42.1 APPROVED, as revised, minutes of August 7, 2001 BWP(A)C 42.2 ACCEPTED AND FILED report on Reasonable Accommodation Review Process; reviewed and gave initial approval to the Draft Ordinance which would establish a procedure for considering requests for reasonable accommodation; with additional directions: 1) include verification in the ordinance, pursuant to page 2 section 5(c), that reasonable accommodation is based on medical necessity; 2) change date a request for the Planning Director's review of a proposed decision from "within 10 days to within 14 calendar days of the date the notice is mailed" as reflected on page 3 section G(2); and directed the Planning Department to process the ordinance amendment, including CEQA review and review by the Commission on Disabilities and the Planning Commission BWPAC 42.3 ADOPTED RESOLUTION NO. 351-2001 accepting and appropriating unanticipated revenue of $500 into Agricultural Commissioner's budget 103210 for public outreach and education in the Pierce's Disease/Glassy- winged Sharpshooter Control Program, as recommended by the Agricultural Commissioner AWBPC 43. CONDUCTED hearing on the proposed eminent domain action for the Tanner Court Improvement Project; considered adoption of a Resolution to institute eminent domain proceedings; ADOPTED RESOLUTION NO. 352-2001 authorizing County Counsel to institute eminent domain proceedings to obtain immediate possession of the required property; and directed the Clerk of the Board to take related actions BWPAC 44. AS THE BOARD OF SUPERVISORS OF THE COUNTY OF SANTA CRUZ, public hearing held to consider an ordinance approving Amendment No. 1 to Lease Agreement between the Santa Cruz County Public Financing Authority and the County of Santa Cruz; (1) continued matter to afternoon agenda; (2) closed public hearing; and approved ordinance "in concept" to return August 28, 2001 for final adoption (1) ABPWC (2) AWbPC 45. Public hearing held to consider proposal to rezone Assessor's Parcel Number 079-421-01 (formerly Assessor's Parcel Number 079-121-12) from the Special Use ("SU") to the Timber Production ("TP") Zone district Application No. 98-0604; Applicant: Dennis Kehoe; Owners: Charles and Rebecca Aalfs; Location: Northwest side of Roberts road, about 1 mile up Roberts Road from the intersection of Roberts Road and Love Creek Roads, Ben Lomond; closed public hearing; adopted ORDINANCE NO. 4634 amending Chapter 13.10 of the Santa Cruz County Code that Rezones Assessor's Parcel Number 079-421-01 from the Special Use ("SU") to Timber Production ("TP") zone district; and directed the Planning Department to update the General Plan Timber Resources Map to designate the property as Timber Resources APBWC