PROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS VOLUME 98, NUMBER 24 SEPTEMBER 15, 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. APPROVED minutes of August 25 and September 1, 1998, as recommended by the Clerk of the Board 8. ACCEPTED AND FILED notification of continuing contracts received August 31, 1998 through September 11, 1998 and approved upon adoption of the 1998/99 continuing agreements lists to comply with Section 300 of the County's Procedures Manual, Title I, as recommended by the Clerk of the Board 9. ACCEPTED AND FILED report on Water Resources Management and approved related actions, as recommended by the County Administrative Officer 10. ACCEPTED AND FILED status report on Natural Gas Fueling Coalition Project; and directed General Services to return with a final update on or before November 24, 1998, as recommended by the Director of General Services 11. SEE ITEM NO. 46.1, REGULAR AGENDA 12. ACCEPTED status report on the development of the County Fire Station located in the Loma Prieta community and directed General Services staff to return with a further status report on or before November 24, 1998, as recommended by the Director of General Services 13. CONTINUED TO SEPTEMBER 22, 1998 consideration to accept and file the annual itemized report of revenues and expenditures for the Inmate Welfare Trust Fund 14. ADOPTED RESOLUTION NO. 355-98 authorizing the Chairperson to sign an agreement with the State of California Department of Youth Authority for diagnostic services for fiscal year 1998/99, as recommended by the Chief Probation Officer 15. ADOPTED RESOLUTION NO. 356-98 accepting and appropriating unanticipated revenue from Pajaro Valley Prevention and Student Assistance, Incorporated, for Gang, Crime and Violence Prevention Partnership Grant; and added one full-time, limited term Deputy Probation Officer II position, as recommended by the Chief Probation Officer 16. APPROVED amended contract amount awarded to Roger D. Jones Construction, Incorporated, from $70,476 to $72,212 in connection with the Santa Cruz Veterans Memorial Building Improvements project, and approved related actions, as recommended by the Director of General Services 17. ADOPTED RESOLUTION NOS. 357-98 THROUGH 366-98 appointing the unopposed special district candidates who have filed Declarations of Candidacy for the November 3, 1998 elections, as recommended by the County Clerk 18. CONFIRMED appointment of alternate members of the Treasury Oversight Commission, as recommended by the Treasurer-Tax Collector 19. ACCEPTED AND FILED the Annual Treasury Oversight Commission Compliance Audit, as recommended by the Treasurer-Tax Collector 20. ADOPTED RESOLUTION NOS. 367-98 AND 368-98 authorizing the District Attorney to reapply to the State Department of Insurance for $65,533 in fiscal year 1998/99 Automobile Insurance Fraud funds and to reapply for $101,129 in fiscal year 1998/99 Workers' Compensation Insurance Fraud funds, as recommended by the District Attorney 21. ACCEPTED nomination of Ilse Lopes as an at-large appointee to the Hazardous Materials Advisory Commission, in the category of Community Representative, for a term to expire April 1, 1999, with final appointment to be made September 22, 1998, as recommended by Supervisor Almquist 22. ADOPTED RESOLUTION NO. 369-98 in support of Proposition 10, the California Children and Families First Initiative, as recommended by Supervisor Almquist W(R)SAB 23. APPROVED actions to allow the County to receive $5,892 in reimbursement for mental health services provided at County shelters during the El Ni¤o storms, as recommended by the Health Services Agency Administrator 24. ADOPTED RESOLUTION NO. 370-98 accepting and appropriating unanticipated revenue for job training services in the amount of $128,725, as recommended by the Human Resources Agency Administrator 25. APPROVED extension of the limited term Departmental Analyst position through June 30, 1999 to continue the One-Stop Career Centers implementation project; and approved extension of two limited-term Employment and Training Specialist II positions through December 31, 1998, to continue the Welfare-to-Work Project, as recommended by the Human Resources Agency Administrator 26. DEFERRED report on Family Preservation and Support Programs to October 6, 1998, as recommended by the Human Resources Agency Administrator 27. APPROVED augmented Community Programs agreements for fiscal year 1998/99 and authorized the Human Resources Agency Administrator to sign the agreements, as recommended by the Human Resources Agency Administrator 28. ADOPTED RESOLUTION NO. 371-98 for right of way acquisition for Trout Gulch Road Slide Repair project at Post Markers 1.13 and 1.18; authorized the Director of Public Works to sign the contract; and approved the payment of claims, as recommended by the Director of Public Works 29. ADOPTED RESOLUTION NO. 372-98 for right of way acquisition for Trout Gulch Road Slide Repair Project at Post Marker 1.75; authorized the Director of Public Works to sign the contract; and approved payment of claim, as recommended by the Director of Public Works 30. APPROVED plans, specifications and engineer's estimate for the County Service Area No. 13, Hutchinson Road Overlay; authorized calling for bids; set bid opening for Tuesday, October 6, 1998 at 10:45 a.m.; and approved related actions, as recommended by the Director of Public Works 31. APPROVED federal funding program supplement for the 1998 "On-System" Road Storm Damage at Various Locations; adopted RESOLUTION NO. 373-98 authorizing agreement between the State of California and the County of Santa Cruz for funding engineering and construction of various storm damage locations; and approved related actions, as recommended by the Director of Public Works 32. APPROVED federal funding program supplement for reconstruction of the Kings Creek Bridge; adopted RESOLUTION NO. 374-98 authorizing agreement between the State of California and the County of Santa Cruz for funding preliminary engineering; authorized the Director of Public Works to sign the documents; and directed the Clerk of the Board to take related actions, as recommended by the Director of Public Works 33. APPROVED plans, specifications and estimate for the San Vicente Creek Stream Bank Protection Project; authorized calling for bids; set bid opening for October 6, 1998 at 10:45 a.m.; and approved related actions, as recommended by the Director of Public Works 34. APPROVED independent contractor agreement with EMCON for engineering services for the Amesti Road Dewatering Program and authorized the Director of Public Works to sign the contract, as recommended by the Director of Public Works 35. ACCEPTED AND FILED report on the proposed Buena Vista Landfill Gas Power Project; directed Public Works to complete negotiations with the California Energy Commission for a project award package, and return the agreement to the Board for final approval; directed Public Works to submit applications for all required development and operating permits for the project; and authorized the Director of Public Works to sign the letter of commitment with the National Landfill Gas Consortium to develop and place a Federal Section 29 tax credit investment on behalf of the County and return the final investment package to the Board for approval when completed, as recommended by the Director of Public Works 36. SCHEDULED public hearing for the morning agenda beginning at 9:00 a.m. on Tuesday, October 20, 1998, to consider Application No. 98-0121, a proposal to amend Subdivision Permits 90-1245 and 97-0909, for Graham Hill Estates, to allow a second alternative method of sewage disposal, that being the construction of a raw sewage pipeline linking the project to the City of Santa Cruz existing wastewater treatment plant; property located on the west side of Graham Hill Road, west of its intersection with Sims Road ARSWB 37. SCHEDULED public hearing for Tuesday, October 6, 1998 on the morning agenda at 10:45 a.m. or thereafter to consider a new permit for the Buena Vista Soil Management/Stockpile project proposed by County Public Works ARSWB 38. APPROVED Planning Department recommendations on the Landslide Hazard Mitigation Program; adopted RESOLUTION NO. 375-98 authorizing County participation in the Hazard Mitigation Grant Program; and approved related actions, as recommended by the Planning Director 39. AS THE BOARD OF SUPERVISORS, adopted RESOLUTION NO. 376-98 approving Regulations Governing Relocation Assistance and Real Property Acquisition by the County of Santa Cruz and Santa Cruz County Redevelopment Agency, Residential Relocation Guidelines, and Business Relocation Guidelines; AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ REDEVELOPMENT AGENCY, adopted RESOLUTION NO. 377-98 approving Regulations Governing Relocation Assistance and Real Property Acquisition by the County of Santa Cruz and Santa Cruz County Redevelopment Agency, Residential Relocation Guidelines, and Business Relocation Guidelines, as recommended by County Counsel 40. AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, APPROVED contract amendment with ELS Architects in the amount of $13,500 for the Simpkins Family Swim Center Project, as recommended by the Redevelopment Agency Administrator 41. AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, DEFERRED consideration of site selection for the permanent Live Oak Library to October 27, 1998, as recommended by the Redevelopment Agency Administrator 42. 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.: Ramirez v. Gombos et al. (Federal District Court Case No. C98-20248 EAI); People of the State of California; County of Santa Cruz v. Greene, Trustee of the Nellie L. Marmo Irrevocable Trust (Santa Cruz Superior Court Case No. 134416); Fairbanks v. County of Santa Cruz (Santa Cruz Superior Court Case No. 133113) REPORT OF COUNTY COUNSEL - No report given REGULAR AGENDA 43. AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ REDEVELOPMENT AGENCY AND THE BOARD OF SUPERVISORS, public hearing held to consider the Disposition and Development Agreement and accompanying report regarding McIntosh Mobile Home Park in Soquel; closed public hearing; AS THE BOARD OF SUPERVISORS, ADOPTED RESOLUTION NO. 378-98 of Consent and Findings for Real Property Disposition and Development Agreement and Community Redevelopment Law Article 11, Section 33431 and 33433 between the Redevelopment Agency of the County of Santa Cruz and Santa Cruz Community Housing Corporation; AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ REDEVELOPMENT AGENCY, ADOPTED RESOLUTION NO. 379-98 approving the Disposition and Development Agreement with Santa Cruz Community Housing Corporation and Community Redevelopment Law Article 11, Section 33431 and 33433 Report and Findings WSRAB 44. Public hearing held on Federal Bureau of Justice Assistance Local Law Enforcement Block Grant and State Supplemental Law Enforcement Services Fund; closed public hearing; adopted RESOLUTION NOS. 380-98 AND 381-98 accepting and appropriating unanticipated revenue for Federal Bureau of Justice Assistance (BJA) funds; adopted RESOLUTION NOS. 382-98 THROUGH 384-98 accepting and appropriating unanticipated revenue for State Supplemental Law Enforcement Services Funds (SLESF) WSRAB 45. 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 46. CONSIDERED proposed ordinance adding Chapter 7.90 to the Santa Cruz County Code relating to the regulation of tobacco advertising; (1) read title and waived detailed reading of complete ordinance; (2) approved ordinance "in concept" as amended to delete items 13, 14, 15 and 16 on page 7 and change "non- residential" to "commercial" on page 10(E)(1), to return October 20, 1998 for final adoption; directed Planning Department to report back at Budget Hearings on enforcement procedures and related staffing and budget issues; with additional directives: to remove the taxicab exclusion on page 7 of the proposed ordinance; add to the definition of locations where minors frequent (Section 7.90.020(C)) fast food restaurants, video arcades, video stores, published Metropolitan Transit routes or any published public or private school bus routes; and County Counsel to report back on the County's ability to adopt a restriction on self-service retail display facilities for cigarette vending (1) RASWB (2) SRWAB 46.1 CONTINUED TO SEPTEMBER 22, 1998 consideration to approve standards for County letterhead stationery; direct departments to convert to the standard; direct General Services to provide materials to incorporate these standards into the next update of the County Procedures Manual; and approve related actions RWSAB 47. RECEIVED bids regarding Trout Gulch Road Storm Damage Repair and referred to Public Works to return with a recommendation on or before September 22, 1998 RSWAB 48. RECEIVED bids regarding Soquel/San Jose Road Storm Damage Repair and referred to Public Works to return with a recommendation on or before September 22, 1998 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 October 6, 1998