PROCEEDINGS OF THE
SANTA CRUZ COUNTY
BOARD OF SUPERVISORS
VOLUME 99, NUMBER 1
JANUARY 12, 1999
********************************************************************
ACTION SUMMARY MINUTES
VOTING KEY: A = Almquist, B = Beautz, C = Campos;
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 - One person 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
WSCAB
6. APPROVED claims as submitted by the Auditor-Controller
7. APPROVED minutes of December 8, 1998 and December 15,
1998, as recommended by the Clerk of the Board
8. ITEM DELETED
9. ACCEPTED AND FILED report on the Treasurer's Cash
Count as of September 23, 1998, as recommended by the
Auditor-Controller
10. APPROVED Lending agreement with the Museum of Art and
History for transmittal of historic artifacts; and
authorized the Chairperson of the Board to sign the
agreement, as recommended by County Counsel
11. ACCEPTED and approved final completion of the Veterans
Memorial Building Reroof; approved final cost of
$147,261; and directed the Clerk of the Board to file
the Notice of Completion, as recommended by the
Director of General Services
12. ACCEPTED and approved final completion of the
Emergency Power Upgrade Probation Center/Juvenile Hall
and Medium Security Jail; approved final cost of
$115,105.35; and directed the Clerk of the Board to
file the Notice of Completion, as recommended by the
Director of General Services
13. ACCEPTED AND FILED report of County Counsel regarding
eligibility of persons for appointment to the Board of
Directors of the Pajaro Valley Water Management
Agency, with an additional directive
14. DENIED claim of Edward and Marlene Avona No. 899-070
and referred to County Counsel
15. DENIED claim of Peter and Jane Murphy No. 899-070B and
referred to County Counsel
16. DENIED claim of Jerry and Eloise Lincicum No. 899-070C
and referred to County Counsel
17. DENIED claim of Mary Ann Barry Smith No. 899-070D and
referred to County Counsel
18. DENIED claim of Jamie Molinar No. 899-070E and
referred to County Counsel
19. DENIED claim of Gene and Peggy Benton No. 899-070F and
referred to County Counsel
20. DENIED claim of Letitica and Owen Miller No. 899-070G
and referred to County Counsel
21. DENIED claim of Benjamin Robert Leguillon No. 899-071
and referred to County Counsel
22. APPROVED agreement in the amount of $30,000 with
Barrios Unidos, Incorporated, for Juvenile Hall
Outreach Services; authorized the Chief Probation
Officer to sign the agreement on behalf of the County,
as recommended by the Chief Probation Officer
23. APPROVED agreement in the amount of $60,000 with
Pajaro Valley Prevention and Student Assistance,
Incorporated, for Juvenile Drug Treatment Court
supportive services; authorized the Chief Probation
Officer to sign the agreement on behalf of the County,
as recommended by the Chief Probation Officer
24. APPROVED AB 818 Property Tax Loan Agreement in the
amount of $565,000 for calendar year 1999; and
authorized the Assessor and the County Administrative
Officer to make minor administrative changes as may be
requested by the State Department of Finance, as
recommended by the County Assessor
25. APPROVED plans and specifications for the Polo Grounds
Ball Diamonds Fencing Project; directed General
Services to advertise for bids; and set bid opening
for Tuesday, February 9, 1999 at 10:45 a.m., as
recommended by the Director of General Services
26. ADOPTED RESOLUTION NO. 1-99 accepting and
appropriating unanticipated revenue in the amount of
$18,650 from the Board of Corrections for Probation
Standards and Training for Corrections Program, and
approved fixed asset purchase of one personal computer
system, as recommended by the Chief Probation Officer
27. DEFERRED TO JANUARY 26, 1999 consideration of report
of the County Administrative Office on Welfare Fraud
Attorney
28. APPROVED agreement between the County and the City of
Watsonville for allocation of space for radio
equipment and adjacent land for County's radio tower,
at a first year cost of $1,800; authorized the General
Services Director to sign the agreement; and approved
related actions, as recommended by the Director of
General Services
29. ADOPTED RESOLUTION NO. 2-99 amending salary Resolution
No. 279-75 to establish a new class of Sheriff's
Community Service Officer, as recommended by the
Personnel Director
30. APPROVED contract in the amount of $107,369 for design
services for construction of a replacement facility
for the Court Modular Buildings to Kasavan and
Associates; and authorized the Director of General
Services to sign the agreement and associated
documents, as recommended by the Director of General
Services
31. ACCEPTED AND FILED annual report of the Animal
Nuisance Abatement Appeals Commission, and approved
related action, as recommended by Chairperson Beautz
32. ACCEPTED AND FILED annual report of the Assessment
Appeals Board, and approved related action, as
recommended by Chairperson Beautz
33. ACCEPTED AND FILED annual report of the Energy
Commission, and approved related action, as
recommended by Chairperson Beautz
34. ACCEPTED AND FILED annual report of the Environmental
Health Appeals Commission, and approved related
action, as recommended by Chairperson Beautz
35. APPROVED appointment of Ray Belgard as a public member
on the Region M Criminal Justice Planning Board,
representing Santa Cruz County, as recommended by
Chairperson Beautz
36. ACCEPTED nominations of Michael Barsi and Thomas Dwyer
for reappointment as at-large members of the Board of
Law Library Trustees, for calendar year 1999, with
final appointment to be made January 26, 1999, as
recommended by Chairperson Beautz
37. SEE ITEM NO. 75.1, REGULAR AGENDA
37.1 APPROVED reappointment of Dale Skillicorn to the
Planning Commission for a term to expire January 6,
2003, as recommended by Supervisor Campos
38. APPROVED purchase of a storage/cargo container for
Redwoods Program at Graham Hill Probation Center; and
approved transfer of funds in the amount of $3,500
from the Redwood Program services and supplies to
fixed assets, as recommended by the Health Services
Agency Administrator
39. ACCEPTED AND FILED report regarding fire services
integration into the County Emergency Medical Services
system, including a report back on November 16, 1999
with an annual report on progress made in fire service
integration, and at budget hearings with an interim
report, as recommended by the Health Services Agency
Administrator
40. AUTHORIZED the Health Services Agency Administrator to
sign State Revenue Agreement related to the acceptance
of the Medi-Cal Outreach Grant award; adopted
RESOLUTION NO. 3-99 accepting and appropriating
unanticipated grant revenue in the amount of $92,775;
and approved related actions, as recommended by the
Health Services Agency Administrator
41. ADOPTED RESOLUTION NO. 4-99 accepting and
appropriating $34,274 in revenue for Children's
Medical Services program and approved transfer of
funds in the amount of $36,749; authorized the
creation of three positions and referred to County
Personnel for classification, as recommended by the
Health Services Agency Administrator
42. 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
43. AUTHORIZED the deletion of a vacant 0.8 full-time
equivalent Public Health Nurse II position and the
addition of one full-time equivalent Program
Coordinator position in the Disease Control unit and
referred to County Personnel for classification, as
recommended by the Health Services Agency
Administrator
44. ADOPTED RESOLUTION NO. 5-99 accepting and
appropriating unanticipated revenue in the amount of
$12,500 into Family Relations, Index 392400; and
authorized the Human Resources Agency Administrator to
sign the contract with United Way of Santa Cruz County
for an amount not to exceed $25,000 to provide
staffing services to the Children's Network, as
recommended by the Human Resources Agency
Administrator
45. APPROVED $79,854 in Child Care Fees Loans to increase
or prevent the loss of licensed child care slots;
authorized the Human Resources Agency Administrator to
sign standard loan documents with the borrowers on
behalf of the County; and approved related actions, as
recommended by the Human Resources Agency
Administrator
46. ADOPTED RESOLUTION NO. 6-99 authorizing execution of
Agreement No. G3AP-8063 in the amount of $131,206
for Child Development Services with the California
Department of Education to provide child care
services; adopted RESOLUTION NO. 7-99 authorizing
execution of Agreement No. F2AP-8050 in the amount of
$238,140 for Child Development Services with the
California Department of Education to provide child
care services; adopted RESOLUTION NO. 8-99 authorizing
execution of an Amendment to Agreement No. GAPP-8060
in the amount of $703,253 for Child Development
Services with the California Department of Education
to provide child care services; adopted RESOLUTION NO.
9-99 authorizing execution of Amendment to Agreement
No. G2AP-8047 in the amount of $563,775 for Child
Development Services with the California Department of
Education to provide child care services; adopted
RESOLUTION NO. 10-99 authorizing execution of
Amendment to Agreement No. F3AP-8065 in the amount of
$85,928 for Child Development Services with the
California Department of Education to provide child
care services; adopted RESOLUTION NO. 11-99
authorizing execution of Amendment to Agreement No.
FAPP-8055 in the amount of $700,724 for Child
Development Services with the California Department of
Education to provide child care services; and
authorized the Human Resources Agency Administrator to
sign the agreements, as recommended by the Human
Resources Agency Administrator
47. DEFERRED proposed route concept for Capitola Road
between Seventh Avenue and Thirtieth Avenue to January
26, 1999, as recommended by the Director of Public
Works
48. APPROVED agreements with two property owners to grant
right-of-way to the County in exchange for the
construction of Capitola Road Frontage Improvements;
authorized the Chairperson to sign the agreement; and
directed the Clerk of the Board to take related
actions, as recommended by the Director of Public
Works
49. ADOPTED RESOLUTION NO. 12-99 authorizing the
Department of Public Works to submit an application
for the 1998/99 and 1999/2000 Bicycle Lane Account
Program, as recommended by the Director of Public
Works
50. ADOPTED RESOLUTION NO. 13-99 of intention to amend the
boundary of Underground Utility District 14B - Portola
Drive Underground Utility District; set public hearing
at 9:15 a.m. on February 2, 1999, pursuant to County
Code Section 9.74.030 (B) to consider amending the
boundary of Underground Utility District 14B, Portola
Drive; and approved related actions, as recommended by
the Director of Public Works
51. ACCEPTED improvements and approved final cost for
various storm damage repairs on Eureka Canyon Road and
Litchfield Lane; and directed the Clerk of the Board
to file the Notice of Completion, as recommended by
the Director of Public Works
52. ADOPTED ORDINANCE NO. 4530 amending Chapter 5.46 of
the Santa Cruz County Code regarding environmentally
acceptable packaging materials
53. ACCEPTED the improvements and approved the final cost
for the Hutchinson Road Pavement Repair Project,
County Service Area No. 13; and directed the Clerk of
the Board to file the Notice of Completion, as
recommended by the Director of Public Works
54. ACCEPTED the improvements and approved the final cost
for the Viewpoint Drive Overlay Project, County
Service Area No. 25; and directed the Clerk of the
Board to file the Notice of Completion, as recommended
by the Director of Public Works
55. SEE ITEM NO. 75.2, REGULAR AGENDA
56. ADOPTED RESOLUTION NO. 14-99, as amended, extending
the term of the Santa Cruz County Integrated Waste
Management Local Task Force to January 12, 2001 with
an additional directive
57. AS THE BOARD OF DIRECTORS OF THE DAVENPORT COUNTY
SANITATION DISTRICT, ADOPTED RESOLUTION NO. 15-99
establishing a dedicated source of revenue to repay
the State Revolving Fund; and adopted RESOLUTION NO.
16-99 establishing a capital reserve fund for the
Davenport Oldtown Sewer Reconstruction Project, as
recommended by the District Engineer
58. ADOPTED RESOLUTION NO. 17-99 accepting the Pedestrian
Walkway Easement for Harper Court Pedestrian Bridge
offer of dedication; and directed the Clerk of the
Board to take related actions, as recommended by the
Director of Public Works
59. ADOPTED RESOLUTION NO. 18-99 accepting and
appropriating unanticipated revenue in the amount of
$6,000 from Granite Rock Company for the purpose of
conducting required biotic monitoring at Quail Hollow
Quarry, as recommended by the Planning Director
60. APPROVED use of the Parks Department extra help
appropriations to fund an additional .75 Park
Maintenance Worker I/II who will be assigned to the
Simpkins Family Swim Center; and approved transfer of
funds, as recommended by the Director of Parks, Open
Space and Cultural Services
61. AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY
REDEVELOPMENT AGENCY, AUTHORIZED the Redevelopment
Agency Administrator to enter into an agreement with
the Housing Authority for administration of a Security
Deposit/Last Month's Rent Guarantee Program; and
approved related actions, with an additional directive
62. 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.: Big Creek Lumber Company, et al. v.
County of Santa Cruz, et al. (Santa Cruz Superior
Court Case No. 134816); Arreola, et al. v. County of
Monterey, et al. (Santa Cruz Superior Court Case No.
105611); CAT Partnership, et al. v. County of Santa
Cruz (Santa Cruz Superior Court Appellate No.
H016374); Group W Cable, Inc. v. City of Santa Cruz
and County of Santa Cruz (U.S. District Court No. C-
84-7546)
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.
CONFERENCE WITH LABOR NEGOTIATOR
Agency negotiator: Personnel Director
All Employee Organizations
REPORT OF COUNTY COUNSEL - The Board approved hiring
the Law Firm of Shute, Mihly and Weinberger to defend
the County in the case of Big Creek Lumber Company, et
al. v. County of Santa Cruz, et al. (Santa Cruz
Superior Court Case No. 134816) (BsWCA); The Board
approved settlement in the case of Massey v. County of
Santa Cruz, et al. (Santa Cruz Superior Court Case
No. 133049) the settlement involves payment by the
County in the amount of $75,000 to Plantiffs Massey in
exchange for release and dismissal of all cross-
complaints and other potential claims (BSWCA)
62.1 APPROVED the purchase of a flatcar bridge in the
amount of $16,000; and approved transfer of funds for
the use of $10,00 of equipment replacement reserve
fund balance, $3,000 from Felton Yard Improvements and
$3,000 from other equipment 1998/99 budget savings, as
recommended by the Director of Public Works
REGULAR AGENDA
63. CONSIDERED selection of 1999 Chairperson and Vice
Chairperson;
approved recommendations of Supervisor Beautz, and
selected Supervisor Almquist as Chairperson and
Supervisor Symons as Vice Chairperson
WCSBA
64. CONSIDERED selection process for position of District
Attorney;
(1) approved appointment process proposed by Supervisor
Beautz with the following modifications: (a) that the
written applications would be due no later than 5:00
p.m. on January 25, 1999; (b) scheduled an afternoon
and an evening meeting for February 9, 1999 to allow
discussions and questions from the applicants; (c)
that the Board of Supervisors would make an
appointment on February 16, 1999 and that the
deliberations would begin at 1:30 p.m.; (d) Chair
Almquist to return with a suggested format for the
meeting of February 9th; and revised the questionnaire
regarding Item No. 17, end of paragraph, change
Question 17 to Question 16; Item No. 21, eliminate the
words summoned, and taken into custody; Item No. 37,
at the beginning, add the words "If you wish to
address allegations that....."
(2) reconsidered item;
(3) changed deliberation and decision making session from
February 16, 1999 to Thursday, February 11, 1999 to
begin at 1:30 p.m. and continue with an evening
session if needed
(1) WBSCA
(2) SWBCA
(3) WBSCA
65. Public hearing held to consider formation of the
Corralitos Geologic Hazard Abatement District;
closed public hearing; adopted RESOLUTION NO. 19-99
Ordering the Formation of the Corralitos Geologic
Hazard Abatement District
BSWCA
66. Public hearing held to consider formation of the Mid-
County Geologic Hazard Abatement District;
closed public hearing; adopted RESOLUTION NO. 20-99
Ordering the formation of the Mid-County Geologic
Hazard Abatement District
WASBC
67. CONTINUED TO MARCH 9, 1999 public hearing to consider
formation of the Heartwood Hill Geologic Hazard
Abatement District
WBSCA
68. CONSIDERED proposed ordinance amending Chapter 2.40
relating to the Affirmative Action Commission, Chapter
3.04 (Section 3.04.040) relating to Discrimination,
Chapter 2.46 (Section 2.46.070) relating to Merit
Principles; and adoption of resolution amending the
County Procedures Manual, Title I Section 300, County
Personnel Regulations 190-193 and Civil Rules Section
XV;
(1) read title and waived detailed reading of complete
ordinances;
(2) approved ordinances "in concept" to return January 26,
1999 for final adoption; and adopted RESOLUTION NO.
21-99 amending County Personnel Regulations, Civil
Service Rules, and County Procedures Manual
(1) BWSCA
(2) WBSCA
69. CONTINUED TO JANUARY 26, 1999 consideration of the
proposed Forest Practice Rules Changes for submittal
to the California Board of Forestry for processing in
1999
WBSCA
70. RECEIVED bids regarding the installation of a kitchen
grease interceptor at the Residential Care Facility
located at 126 Front Street, Santa Cruz and referred
to General Services to return with a recommendation on
or before February 2, 1999
SWBCA
71. RECEIVED bids regarding the installation of automatic
doors at 701 Ocean Street and 1080 Emeline Avenue and
referred to General Services to return with a
recommendation on or before February 2, 1999
WBSCA
72. CONSIDERED proposed revisions to the County of Santa
Cruz Design Criteria;
approved the proposed revisions to the County of Santa
Cruz Design Criteria
BWSCA
73. CONSIDERED adoption of an ordinance amending Chapter 9
of the Santa Cruz County Code relating to stop
intersections;
(1) read title and waived detailed reading of complete
ordinance;
(2) approved ordinance "in concept" to return on January
26, 1999 for final adoption
(1) WSBCA
(2) SWBCA
74. CONTINUED TO MAY 25, 1999 consideration of a report on
an analysis of Special Use "SU" District parcels to
determine a minimum parcel size for timber harvesting
WBSCA
75. CONSIDERED adoption of an ordinance amending Chapter
5.16 of the Santa Cruz County Code relating to the
regulation of cardrooms;
(1) read title and waived detailed reading of complete
ordinance;
(2) approved ordinance "in concept" to return on January
26, 1999 for final adoption
(1) WSBCA
(2) BWSCA
75.1 APPROVED Request for Proposals for Public Defender
Conflict of Interest Services commencing July 1, 1999
through June 30, 2002; and directed the County
Administrative Office to return with a review and
recommendations on March 23, 1999 and final contract
approval on April 13, 1999, as recommended by the
County Administrative Officer
BWSCA
75.2 CONTINUED TO FEBRUARY 2, 1999, consideration to adopt
resolution for vacating the storm drain easement at
2800 Rosedale Avenue in Soquel; adopt resolution
approving quit claim and authorize the Chairperson to
sign the deed; approve payment to the County in the
amount of $500 in exchange for the summary vacation
and quit claim; and take related actions
BWSCA
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 January 26, 1999
Return to Meetings Page