PROCEEDINGS OF THE
SANTA CRUZ COUNTY
BOARD OF SUPERVISORS
VOLUME 99, NUMBER 10
APRIL 13, 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 - Four 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
WBSCA
6. APPROVED claims as submitted by the Auditor-Controller
7. APPROVED minutes of March 23, 1999, as requested by
the Clerk of the Board
8. ACCEPTED AND FILED notification of continuing
contracts received during the period of March 22, 1999
through April 9, 1999 and approved upon adoption of
the 1998/99 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. CONTINUED TO APRIL 20, 1999 consideration to adopt
ordinance amending Section 3.12.040 to the Santa Cruz
County Code relating to County Employees
10. ACCEPTED AND FILED the report of the Treasurer's Cash
Count as of December 21, 1998, as recommended by the
Auditor-Controller
11. APPROVED a three year lease extension agreement for
the Sheriff's Freedom Community Policing Service
Center at an initial cost of $700 per month; and
authorized the Sheriff to sign the agreement, as
recommended by the Sheriff-Coroner
12. ADOPTED RESOLUTION NO. 111-99 amending salary
Resolution No. 279-75 to establish an alternate salary
range for the class of Court Reporter, effective April
17, 1999, as recommended by the Personnel Director
13. DENIED claim of Mrs. Wanda Renita Conaway-Knight No.
899-103A and referred to County Counsel
14. DENIED claim of Mrs. Wanda Renita Conaway-Knight No.
899-103B and referred to County Counsel
15. DENIED claim of Azad Michael Farr No. 899-110 and
referred to County Counsel
16. ADOPTED RESOLUTION NO. 112-99 in support of AB 1482
relating to animal shelters; and approved related
actions, as recommended by the County Administrative
Officer
17. DEFERRED report on the Public Defender Conflict of
Interest Services contract negotiations with Wallraff
and Gilman and Page, Salisbury and Dudley from April
13, 1999 to April 27, 1999, as recommended by the
County Administrative Officer
18. ADOPTED RESOLUTION NO. 113-99 authorizing the County
Elections Official to conduct the June 8, 1999 special
election on behalf of the City of Scotts Valley, as
recommended by the County Clerk-Recorder
19. ADOPTED RESOLUTION NO. 114-99 accepting and
appropriating unanticipated revenue in the amount of
$99,500 from increased recording fees; approved the
purchase of a server for the Recorder in the amount of
$20,000, including software, backup and installation;
and authorized increase in budgeted amount for
salaries and benefits in the amount of $79,500 for
related costs, as recommended by the County Clerk-
Recorder
20. ADOPTED RESOLUTION NO. 115-99 opposing the shift of
State Forensic Laboratory Services costs to local
agencies and supporting the passage of SB 627 to
establish a statewide task force to assess the current
system of delivering forensic services, as recommended
by the Sheriff-Coroner and the District Attorney
21. DEFERRED status report on local emergency management
plan development and directed General Services
Department/Emergency Services Division to return with
a further report on or before June 8, 1999, as
recommended by the Director of General Services
22. AWARDED contract to Watsonville Construction in the
amount of $66,750 for the Blaine Street Emergency
Power Project and approved related actions, as
recommended by the Director of General Services
23. SEE ITEM NO. 77.1, REGULAR AGENDA
24. AWARDED contract to Watsonville Construction in the
amount of $38,780 for the Seismic Retrofit at 1060
Emeline Avenue; and approved related actions, as
recommended by the Director of General Services
25. APPROVED Memorandums of Understanding with Scotts
Valley Fire Protection District and City of
Watsonville for response services from each agency's
hazardous materials response team; and authorized the
County Fire Chief to sign the Memorandums of
Understanding, as recommended by the Director of
General Services
26. ADOPTED ORDINANCE NO. 4537 readopting Chapter of the
Santa Cruz County Code relating to the regulation of
tobacco advertising and self-service sale of tobacco
products as Chapter 7.89 and amending Section 5.50.180
of the County Code to make it consistent with this
readoption
27. APPROVED agreement with Informatrix in the amount of
$196,950 for conversion to the CASES child support
computer system; authorized the Information Services
Director to sign the agreement; and adopted RESOLUTION
NO. 116-99 accepting and appropriating unanticipated
revenue in the amount of $87,092 from the Federal
Government for the Family Support program, as
recommended by the District Attorney and the
Information Services Director
28. APPROVED the Memorandum of Understanding for Ag
Extension services between the Regents of the
University of California and the County of Santa Cruz;
and directed the Chair of the Board to sign the
Memorandum of Understanding on behalf of the County,
as recommended by the County Administrative Officer
29. ADOPTED RESOLUTION NO. 117-99 accepting and
appropriating unanticipated revenue in the amount of
$4,750 into Weights and Measures budget to replace a
computer and increase the undercover test purchase
fund, as recommended by the Agricultural Commissioner
30. APPROVED transfer of $2,000 in contingency funds to
cover permit fees for the San Lorenzo Valley Teen
Center; approved agreement providing for a grant of up
to $2,000 for the payment of environmental health and
planning permit fees for the San Lorenzo Valley YMCA
Teen Center; and authorized the Chairperson to sign
agreement, as recommended by the County Administrative
Officer
31. ACCEPTED nominations of various persons as at-large
appointees to the Children's Commission, Emergency
Medical Care Commission, Hazardous Materials Advisory
Commission, Latino Affairs Commission and Water
Advisory Commission, in the categories indicated, for
terms to expire April 1, 2003, with final appointments
to be made April 20, 1999, as recommended by
Chairperson Almquist
32. APPROVED appointment of Christine McGuire as the
representative of the District Attorney on the
Domestic Violence Commission, as recommended by
Chairperson Almquist
33. ACCEPTED notification of at-large vacancy on the Santa
Cruz-Monterey County Managed Medical Care Commission,
in the category of "hospital representative," with
nominations for appointment to be received on April
27, 1999, and final appointment to be made May 4,
1999, as recommended by Chairperson Almquist
34. APPROVED appointment of Councilmember Christopher
Krohn as a representative of the City of Santa Cruz on
the Winter Shelter Advisory Committee, as requested by
the Santa Cruz City Council and recommended by
Chairperson Almquist
35. APPROVED reappointment of Betty Sue Smith to the
Mental Health Advisory Board for a term to expire
April 1, 2002, as recommended by Supervisor Almquist
36. ACCEPTED nomination of Scott Bugental as an at-large
appointee to the Long Term Care Interagency
Commission, as a representative of a publicly funded
senior transportation program, for a term to expire
April 1, 2000, with final appointment to be made April
20, 1999, as recommended by Supervisor Almquist
37. ADOPTED RESOLUTION NO. 118-99 supporting the passage
of Assembly Bill 18, the Villaraigosa-Keeley Urban
Parks, Clean Water and Coastal Protection Bond Act of
2000; and approved related actions, as recommended by
Chairperson Almquist
38. APPROVED property tax exchange for Riverside Drive
Reorganization (LAFCO 819); and adopted RESOLUTION NO.
119-99 accepting negotiated change of property tax
revenues pursuant to California Revenue and Taxation
Code Section 99, as recommended by the County
Administrative Officer
WBS(C)A
39. SEE ITEM NO. 77.2, REGULAR AGENDA
40. SEE ITEM NO. 77.3, REGULAR AGENDA
41. ACCEPTED AND FILED report on development of a program
proposal and budget for a Probation residential
treatment program in South County; and directed the
Health Services Agency Administrator to report back on
this subject as part of the 1999 budget hearings, with
an additional directive to report back on May 18, 1999
42. ACCEPTED AND FILED report on development of the
Request for Proposals for drug and alcohol treatment
services for adolescents with a further report and
Request for Proposals document on May 18, 1999, as
recommended by the Health Services Agency
Administrator
43. APPROVED dissolution of Ambulance Contract Compliance
Commission, effective June 30, 1999; directed the
Health Services Agency Administrator, County Counsel,
Auditor-Controller to identify issues regarding
contract matters requiring attention as a result of
Commission dissolution; directed recommendation of
interim steps that should take place prior to July 1,
1999; and directed that recommendations on these
issues and related issues be reported back to the
Board on or before May 18, 1999, with an additional
directive that the Board receive an annual report from
staff on the compliance with the contract and also
that the Board would be informed at anytime during the
year if there were changes to the fees or service
44. AUTHORIZED County Counsel to negotiate and sign a
contract with Jones Hall, a Professional Law
Corporation, to provide bond counsel services for a
possible community sewage disposal project for the
Greater Pasatiempo Area, as recommended by the Health
Services Agency Administrator, Public Works Director,
and County Counsel
45. 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
46. APPROVED transfer of funds in the amount of $4,000
within the AIDS Program budget towards the purchase
and retrofit of a van for HIV testing program in the
approximate amount of $36,000, as recommended by the
Health Services Agency Administrator
47. ADOPTED RESOLUTION NO. 120-99 accepting and
appropriating unanticipated revenue in the amount of
$26,824 for the State funded Childhood Lead Poisoning
Prevention project; authorized the Health Services
Agency Administrator to sign multi-year State Standard
Agreement in the amount of $91,237; and authorized the
Health Services Agency Administrator to negotiate
agreements with various contractors, effective July 1,
1999, and return for approval, as recommended by the
Health Services Agency Administrator
48. APPROVED fixed asset purchase of a laptop computer for
the Health Services Agency Clinics at an approximate
cost of $3,700; and approved related transfer of funds
from Services and Supplies to Fixed Asset Account, as
recommended by the Health Services Agency
Administrator
49. ACCEPTED AND FILED the report on the personnel changes
associated with the mental health and substance abuse
reorganization; and directed the Health Services
Agency Administrator to report back on May 25, 1999,
with further recommendation on classification changes,
as recommended by the Health Services Agency
Administrator
50. APPROVED amendment to an agreement with Santa Cruz
Community Counseling Center - ALTO Counseling Center
to add $101,481 in State and federal funds for Drug
Court treatment services, as recommended by the Health
Services Agency Administrator
51. APPROVED agreement with Milhouse Children's Services
in the amount of $18,620, retroactive to date of
placement, December 17, 1998 through June 30, 1999;
and authorized the Health Services Agency
Administrator to sign agreement, as recommended by the
Health Services Agency Administrator
52. ACCEPTED AND FILED the CalWORKs First Year
Implementation Report; adopted CalWORKs Plan Addendum;
and approved related actions, as recommended by the
Human Resources Agency Administrator
53. APPROVED renewal of contract with Sacramento Services
and Development Corporation for Direct Mail issuance
of Food Stamp Coupons for the period of July 1, 1999
to June 30, 2000 contingent upon approval of the
1999/00 budget, as recommended by the Human Resources
Agency Administrator
54. ADOPTED RESOLUTION NO. 121-99 to authorize the Health
Services Agency to submit an application in the
approximate amount of $289,000 for a multi-year
pedestrian and bicycle safety project; and directed
the Clerk of the Board to take related actions, as
recommended by the Health Services Agency
Administrator
55. ADOPTED RESOLUTION NO. 122-99 approving the County's
participation in the application for Transportation
Enhancement Activities grant funding for the Sanctuary
Scenic Trail project; and authorized the County
Administrative Officer to submit the project
application on behalf of the Santa Cruz County
Sanctuary Inter-Agency Task Force, as recommended by
the County Administrative Officer
56. ADOPTED RESOLUTION NO. 123-99 approving the
application for funds for the Transportation
Enhancement Activities (TEA) Program for the Ben
Lomond Streetscape Project for the 1998/99 through
2003/2004 Transportation Enhancement Activities
Program; adopted RESOLUTION NO. 124-99 approving the
application for funds for the Transportation
Enhancement Activities (TEA) Program for the Graham
Hill Pedestrian Project for the 1998/99 through
2003/2004 Transportation Enhancement Activities
Program; and adopted RESOLUTION NO. 125-99 approving
the application for funds for the Transportation
Enhancement Activities (TEA) Program for the
Lake/Fifth Avenue Pedestrian Project, as recommended
by the Director of Public Works
57. APPROVED $2,063,000 for road rehabilitation work on
Empire Grade Road, Freedom Boulevard and Soquel-San
Jose Road as the County's application to the Santa
Cruz County Regional Transportation Commission
(SCCRTC) for funding consideration from the 1998 State
Transportation Improvement Program (STIP) Augmentation
revenue; and directed Public Works to return during
the hearing on the Road Budget with the application
process results, as recommended by the Director of
Public Works
58. APPROVED Contract Change Order No. 1 in the amount of
$10,719.45 for the Valencia Road Storm Damage Repair;
authorized the Chairperson to sign the Change Order;
and approved related actions, as recommended by the
Director of Public Works
59. APPROVED purchase of a warning light board, in a not-
to-exceed amount of $4,000, as recommended by the
Director of Public Works
60. APPROVED agreement with the City of Watsonville for
purposes of installing a vehicular video detection
system at the Airport Boulevard and Freedom Boulevard
intersection and to reimburse the City of Watsonville
for one-half of the cost of the improvement; and
authorized the Director of Public Works to sign the
agreement, as recommended by the Director of Public
Works
61. ADOPTED RESOLUTION NO. 126-99 accepting and
appropriating unanticipated revenue in the amount of
$1,733.75 from Pacific Gas and Electric and Soquel
Creek Water District for services under County Service
Area No. 25, as recommended by the Director of Public
Works
62. CONTINUED TO APRIL 27, 1999 consideration to approve
change request for Tan Heights Subdivision Tract 1295
63. APPROVED contract in the amount of $31,500 with North
Coast Fisheries Restoration for the implementation of
the San Vicente Stream Enhancement Project Grant, as
recommended by the Planning Director
64. APPROVED FEMA payment in the amount of $5,802 from
HMGP funds to Dunbar and Craig for Felton Grove
Elevation Project survey services, as recommended by
the Planning Director
65. APPROVED the Memorandum of Understanding between the
County and the City of Watsonville regarding the
review of future city annexations of lands west of
Highway 1; and authorized the Planning Director to
sign the Memorandum of Understanding, as recommended
by the Planning Director
WBS(C)A
66. ADOPTED RESOLUTION NO. 127-99 accepting and
appropriating unanticipated revenue in the amount of
$50,000 from the Fish and Game Advisory Fund; approved
disbursement of $8,800 for a wetland restoration
project at Lombardi Creek; and approved related
actions concerning the use of settlement funds, as
recommended by the Planning Director
67. ADOPTED RESOLUTION NO. 128-99 accepting a portion of
the open space easement dedicated to the County for
construction of the Harper Court Pedestrian Bridge;
and directed Clerk of the Board to take related
actions, as recommended by the Director of Parks, Open
Space and Cultural Services
68. 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.: Marmolojo v. County of Santa Cruz,
WCAB (SAL 49619)
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.
CONFERENCE WITH REAL PROPERTY NEGOTIATOR
Property street address (APN if no street address):
APN: 75-282-12 (Lompico)
Negotiating parties (not agents): Mark Fogel and C.
Patrick Dugan
REPORT OF COUNTY COUNSEL - The Board approved
supporting the Petition for Review in the California
Supreme Court that was filed by the County of
Sacramento in the case of in re Joel T., et al., 70
Cal. App. 4th 248 (BSWCA)
68.1 APPROVED reappointment of Max Camarillo to the Mental
Health Advisory Board for a term to expire April 1,
2002, as recommended by Supervisor Symons
68.2 ACCEPTED AND FILED report on culturally competent
group homes and facilities for post-disposition youth,
as recommended by the Chief Probation Officer
REGULAR AGENDA
69. APPROVED at-large appointment of Deborah Saint John to
the Santa Cruz-Monterey County Managed Medical Care
Commission (representative of a non-governmental
community clinic), for a term of office to be
staggered by lot
SWBCA
70. Public hearing held on the Sunset Beach Water Main
Extension Project; accept certification of balloting
results; adopt resolution ordering changes and
modifications; adopt resolution adopting engineer's
report, confirming the increased assessment, ordering
the work and acquisitions, and directing actions;
accept low bid of West Coast Engineering; and approved
related actions;
(1) closed public hearing;
(2) accepted the certification of balloting results and
directed the Director of Public Works to retain the
ballots for at least six months following the
certification;
(3) adopted RESOLUTION NO. 129-99 Ordering Changes and
Modifications to Sunset Beach Water Main Extension
Project Assessment District;
(4) adopted RESOLUTION NO. 130-99 adopting Engineer's
Report, Confirming the Increased Assessment, and
Ordering the Work and Acquisitions, and Directing
Actions with Respect Thereto;
(5) continued to on or before June 8, 1999 consideration
to accept the low bid of West Coast Engineering in the
amount of $450,531 and authorize the Director of
Public Works to sign the contract on behalf of the
County;
(6) directed the Clerk of the Board to file the Engineer's
Report and assessment diagram along with the
certificate and date of confirmation with the Office
of the County Surveyor and to record the assessment
diagram and notice of assessment with the office of
the County Recorder;
(7) directed the County Surveyor to mail a statement and
amount of assessment to each property owner and to
publish Notice to Pay Assessments in a newspaper
circulated within the County per California Government
Code Section 6066
SCBWA
71. CONSIDERED report on the Buena Vista Soil Management
Project;
continued matter to May 18, 1999, with additional
directives that when this matter returns to the Board
that plenty of time is allowed for the neighbors to
receive the Public Works analysis and to respond;
Board materials be received on Friday, May 14, 1999;
that the suggestions of Supervisor Campos regarding
discussions with the City of Watsonville and County
staff be incorporated into the process; and an
analysis of the testimony given by Mr. Higaki
concerning what the proposed project would mean in
relation to the timeline for new permitting
WBSCA
72. CONSIDERED ordinance amending County Code Section
2.38.270C to add the Arts Commission to the list of
Commissions required to adopt a Conflict of Interest
Code; adopt resolution amending the Department of
Parks, Open Space and Cultural Services list of
employees responsible for filing an annual financial
disclosure form;
(1) read title and waived detailed reading of complete
ordinance;
(2) approved ordinance "in concept" to return April 20,
1999 for final adoption; and adopted RESOLUTION NO.
131-99 amending "Exhibit A" to Resolution No. 440-79
which adopted the Conflict of Interest Code for the
Department of Parks, Open Space and Cultural Services
Pursuant to the Political Reform Act
(1) WCBSA
(2) BSWCA
73. CONSIDERED adoption of an ordinance regarding the
installation of proposed stop signs on Cambridge Drive
and Crestwood Drive and multi-way stop signs at East
Zayante and Valley View Drive intersection; and
approved related actions;
(1) read title and waived detailed reading of complete
ordinance;
(2) approved ordinance "in concept" to return April 20,
1999 for final adoption
(1) SCBWA
(2) BSWCA
74. RECEIVED bids regarding El Rancho Drive Storm Damage
Repair and referred to Public Works to return with a
recommendation on or before May 18, 1999
WBSCA
75. CONSIDERED recommendation to accept site improvements
for Diamond Estates, Tract 1334; adopt resolution
accepting all streets and Parcel "A" into the County
Maintained Road System; adopt ordinance amending
Chapter 9.28 of the County Code relating to stop
signs; and related actions;
(1) read title and waived detailed reading of complete
ordinance;
(2) approved ordinance "in concept" to return on April 20,
1999 for final adoption; and adopted RESOLUTION NO.
132-99 accepting Agate Drive, Lapis Drive, Onyx Drive,
Celia Drive and Parcel "A" into the County Maintained
Road System
(1) BWS(C)A
(2) BSW(C)A
76. Public hearing held to consider a proposal to rezone
APN: 064-211-72 from Special Use (SU) zone district
to the Timber Production (TP) zone district. Requires
a rezoning. The property is located on the east side
of Empire Grade (4150 Empire Grade) at approximately
300 feet north of the intersection of Empire Grade and
Smith Grade Roads; Application No.: 98-0665; APN:
064-211-72; Applicant: Gary Paul; Owner: Tim Peet;
closed public hearing; approved the determination that
the project is statutorily exempt from the California
Environmental Quality Act (CEQA); adopted ORDINANCE
NO. 4538 amending Chapter 13.10 of the Santa Cruz
County Code changing from one zone district to another
BWSCA
77. Public hearing held to consider a proposal to rezone
APN: 100-151-01 from the Agriculture (A) zone district
to the Timber Production (TP) zone district. Requires
a rezoning. The property is located on the east side
of Branciforte Drive (100 Bernita) at approximately 2
miles north of the intersection of Branciforte Drive
and Happy Valley Road. Application No.: 98-0666; APN:
100-151-01; Applicant: Joe Culver, Webster and
Associates; Owners: Huy Q. and Catherine L. Lam;
closed public hearing; approved the determination that
the project is statutorily exempt from the California
Environmental Quality Act (CEQA); adopted ORDINANCE
NO. 4539 amending Chapter 13.10 of the Santa Cruz
County Code changing from one zone district to another
BSWCA
77.1 ADOPTED RESOLUTION NO. 133-99 accepting and
appropriating unanticipated revenue in the amount of
$175,634 from insurance proceeds; adopted RESOLUTION
NO. 134-99 accepting and appropriating unanticipated
revenue in the amount of $118,144 from disaster center
funds to the Loma Prieta Fire Station Project; and
approved related transfer of funds, as recommended by
the Director of General Services
BSWCA
77.2 ACCEPTED AND FILED status report on the Juvenile Hall
Overcrowding Task Force, with an additional directive
to add one additional South County member to the Task
Force
BCSWA
77.3 ADOPTED RESOLUTION NO. 135-99 in support of Assembly
Bill 748, regarding fees for timber harvesting plans;
and approved related actions, as recommended by
Supervisor Wormhoudt
WBsCA
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 April 27, 1999
Return to Meetings Page