PROCEEDINGS OF THE
SANTA CRUZ COUNTY
BOARD OF SUPERVISORS
VOLUME 98, NUMBER 11
APRIL 21, 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. DELETED ITEM
8. DELETED ITEM
9. APPROVED allocation of $15,500 for the installation of
an emergency generator at the Loma Prieta Community
Center from the existing budget for remote disaster
centers, and approved related actions, as recommended
by the Director of General Services
10. ADOPTED RESOLUTION NO. 136-98 amending Salary
Resolution No. 279-75 to establish the new class of
Automotive Services Attendant and retitled two classes
in the Probation and County Clerk-Recorder
Departments, as recommended by the Personnel Director
11. ADOPTED RESOLUTION NO. 137-98 accepting unanticipated
revenue in the amount of $12,500 from the AB 818
Property Tax Administration Loan Program, and approved
purchase of a new copier from Fixed Assets, as
recommended by the Clerk of the Board and County
Administrative Officer
12. ADOPTED RESOLUTION NO. 138-98 providing for zero
property tax exchange for LAFCO 850, Jaunell Road
Annexation to Santa Cruz County Sanitation District,
as recommended by the County Administrative Officer
13. DENIED claim of Michael Scott Ioane No. 798-109A and
referred to County Counsel
14. DENIED claim of Michael Scott Ioane No. 798-109B and
referred to County Counsel
15. DENIED claim of Jeanne A. Peters No. 798-117 and
referred to County Counsel
16. DENIED claim of Allstate Insurance Company (as
subrogee of Paul LaChance) No. 798-120, and referred
to County Counsel
17. ADOPTED RESOLUTION NO. 139-98 supporting the passage
of Assembly Bill 1986 (Keeley) "Pajaro River Watershed
Flood Prevention Authority" and approved related
actions, as recommended by the County Administrative
Officer
18. ACCEPTED AND FILED statement of count of money in the
Treasury on March 13, 1998, as recommended by the
Auditor-Controller
19. APPROVED appointment of Reggie Knox to the Santa Cruz
County Resource Conservation District for a term to
expire November 24, 2000, as recommended by Supervisor
Beautz
20. APPROVED revised By-Laws of the Fish and Game Advisory
Commission, as recommended by Chairperson Beautz
21. SEE ITEM NO. 57.1, REGULAR AGENDA
22. DEFERRED report on County and Redevelopment Agency
Relocation Payment Guidelines to June 9, 1998, as
recommended by County Counsel
23. ACCEPTED AND FILED status report on Sonic Cable TV and
scheduled consideration of the County Administrative
Officer's report on the Sonic transfers of ownership
on April 28, 1998, as recommended by the County
Administrative Officer
24. ADOPTED RESOLUTION NO. 140-98 supporting AB 663
(Ortiz) relating to funding for public health
services, as recommended by the Health Services Agency
Administrator
25. ADOPTED RESOLUTION NO. 141-98 in opposition to
Assembly Bill 2586 (Ortiz) relating to exempting
cities and fire districts from operating within the
Emergency Medical Services system in California, as
recommended by the Health Services Agency
Administrator
26. ACCEPTED AND FILED report on progress made in hiring
qualified candidates for Mental Health Access Team who
meet the communities' needs, and report back with
further progress on June 16, 1998, as recommended by
the Health Services Agency Administrator
27. 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
28. APPROVED agreement with Bret K. Johnson, Ph.D., to
provide psychologist consultant services for the HIV
Early Intervention Program as recommended by the
Health Services Agency Administrator
29. AUTHORIZED the Health Services Agency Administrator to
sign the 1998/99 HIV Consortium service agreements
with Santa Cruz AIDS Project and Community Action
Board, and approved related actions, as recommended by
the Health Services Agency Administrator
30. DIRECTED the Health Services Agency to return with
recommendations regarding Mental Health Managed Care
on April 28, 1998, as recommended by the Health
Services Agency Administrator
31. AUTHORIZED the Human Resources Agency Administrator to
issue Requests for Proposals for the Family
Preservation Program and Title IV-E Child Welfare
Services Program, and to return on June 16, 1998 with
recommendations for the awards of contracts, as
recommended by the Human Resources Agency
Administrator
32. ACCEPTED AND FILED report on the status of Family
Violence Response Team project, as recommended by the
Human Resources Agency Administrator
33. ADOPTED RESOLUTION NO. 142-98 accepting and
appropriating unanticipated revenue in the amount of
$350,000 for services to the storm related unemployed;
and approved related actions, as recommended by the
Human Resources Agency Administrator
34. ACCEPTED AND FILED quarterly report on CalWorks
implementation and the mid year budget realignment
with the Human Resources Agency; adopted RESOLUTION
NO. 143-98 accepting unanticipated revenue in the
amount of $41,184; and approved related actions, as
recommended by the Human Resources Agency
Administrator
35. ADOPTED RESOLUTION NO. 144-98 for right-of-way
acquisitions for the Jose Avenue Sidewalk Infill
Project; authorized the Director of Public Works to
sign the contracts; and approved payment of claims, as
recommended by the Director of Public Works
36. SEE ITEM NO. 60.1, REGULAR AGENDA
37. ADOPTED RESOLUTION NO. 145-98 approving and accepting
terms and conditions of right-of-way acquisition
contract for the Wheelock Road Slide Repair Project
and approved related actions, as recommended by the
Director of Public Works
38. APPROVED Contract Change Order No. 3 in the amount of
$7,500 for the Lompico Road Bridge and approved
related actions, as recommended by the Director of
Public Works
39. APPROVED use of $18,600 in savings and deferrals for
the purchase of two flat bed trucks, a plasma metal
cutter, and a 10' rearmount flail mower for the Public
Works Department, as recommended by the Director of
Public Works
40. AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY
FLOOD CONTROL AND WATER CONSERVATION DISTRICT,
ACCEPTED proposal for consulting services on water
resources planning and management in the Pasatiempo
sub-unit of the Santa Margarita Groundwater Basin and
elsewhere in the County, and approved related actions,
as recommended by the Planning Director
41. AUTHORIZED the Planning Department to submit a grant
application for creation of a Planning Department
branch Permit Center in the South County area, as
recommended by the Planning Director
42. ADOPTED RESOLUTION NO. 146-98 accepting unanticipated
revenue for the Parks Department from FEMA, State
Office of Emergency Services, and County Service Area
No. 11, for debris removal and protective measures for
the El Nino Storms of 1998, in the amount of $224,677,
as recommended by the Director of Parks, Open Space
and Cultural Services
43. APPROVED budget transfer in the amount of $85,390.02
from the general reserve of the Boulder Creek Park
Dedication District contribution account for the
Junction Park Improvement Project; and authorized
payment to the District for the reimbursement of
project costs, as recommended by the Director of
Parks, Open Space and Cultural Services
44. APPROVED budget transfer in the amount of $10,000 from
the general reserve of the Lompico Community Center,
County Service Area No. 11L fund for the Lompico Park
Improvement project and authorized payment to the
Lompico Community Center for the reimbursement of
project costs, as recommended by the Director of
Parks, Open Space and Cultural Services
45. APPROVED transfer of funds in the amount of $15,000
from Aptos Park Improvement project to the Shore Trail
Improvement project to accommodate the additional
funding necessary to enhance the stairway project at
Shore Trail, as recommended by the Director of Parks,
Open Space and Cultural Services
46. ADOPTED RESOLUTION NO. 147-98 accepting a gift from
the Ambassador Bill and Jean Lane Foundation for
renovations to the main house at Quail Hollow Ranch
County Park; directed the Chairperson, on behalf of
the Board, to thank Ambassador Bill and Jean Lane for
their generous gift; and approved related actions, as
recommended by the Director of Parks, Open Space and
Cultural Services
47. ADOPTED RESOLUTION NO. 148-98 accepting and
appropriating $110,000 in unanticipated revenue for
the Polo Grounds ballfield infrastructure, as
recommended by the Director of Parks, Open Space and
Cultural Services
48. AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY
REDEVELOPMENT AGENCY, APPROVED Housing Rehabilitation
Guidelines and allocated funding for a mobile home
rehabilitation program, as recommended by the
Redevelopment Agency Administrator
49. AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY
REDEVELOPMENT AGENCY, APPROVED financing totaling
$23,950 for acquiring rights-of-way for the Jose
Avenue Improvement Project; adopted RESOLUTION NO.
149-98 accepting unanticipated revenue in the amount
of $23,950 from the Redevelopment Agency Capital
Projects Bond Proceeds Reserves; and approved related
actions, as recommended by the Redevelopment Agency
Administrator
50. AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY
REDEVELOPMENT AGENCY, DIRECTED the Redevelopment
Agency Administrator to return on October 27, 1998
with recommendations for a Traffic Impact Reduction
Program, as recommended by the Redevelopment Agency
Administrator
51. 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.: Massey v. County (Santa Cruz Superior
Court Case No. 133049); Arreola v County of Monterey
(Monterey Superior Court Case No. 105661); Dumsford v.
County (USDC No. C96-207k48 RMW PVT); Poppleton v.
County (Santa Cruz Superior Court Case No. 132573);
Potter v. County (Santa Cruz Superior Court Case No.
130738); Cat Partnership, et al. v. County (Superior
Court Case No. 131333)
CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION
Initiation of litigation was considered pursuant to
subdivision (c) of Government Code Section 54965.9 for
one potential case.
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.
REPORT OF COUNTY COUNSEL - No report given
51.1 ADOPTED RESOLUTION NO. 150-98 urging our Congressional
Delegation to seek specified amendments to U. S.
Senate Bill 1415 (McCain) relating to tobacco
legislation, as recommended by the Health Services
Agency Administrator
51.2 APPROVED the County-State agreement in the amount of
$250,000 and approved the agreement declaring
restrictive covenants for various 1996 and 1997
grants; and adopted RESOLUTION NO. 151-98 authorizing
the County Administrative Officer to sign those
documents for the acquisition of the South Ridge of
Quail Hollow Quarry, as recommended by County Counsel
REGULAR AGENDA
52. Presentation recognizing the Santa Cruz Community
Counseling Center for twenty-five years of community
service
53. Public hearing held to consider a proposal to amend
County Code Volume II Sections 12.12.020, 18.10.131,
18.10.320, 18.10.330 and 18.10.340 to change the
length of appeal periods from ten calendar days to
fourteen calendar days;
closed public hearing; adopted RESOLUTION NO. 152-98
adopting an ordinance amending the County Local
Coastal Program implementing ordinances; adopted
ORDINANCE NO. 4500 amending County Code Sections
12.12.020, 18.10.131, 18.10.320, 18.10.330 and
18.10.340 changing the length of appeal periods from
ten calendar days to fourteen calendar days; certified
the Environmental Determination; and directed Planning
staff to submit this ordinance to the California
Coastal Commission for certification as part of the
next round of 1998
WASRB
54. Public hearing held to consider establishment of the
annual parking maintenance and operation charges for
the Soquel Village Parking and Business Improvement
Area for the 1998/99 fiscal year;
closed public hearing; referred matter back to
Redevelopment Agency to return on May 5, 1998
ASWRB
55. APPROVED at-large appointments of Leslie Andrews and
Michael Schmidt to the Private Industry Council, as
representatives of private industry, for terms to
expire June 30, 2001
SAWRB
56. APPROVED at-large appointment of Jean Jardine to the
Long Term Care Interagency Commission, for a term to
expire April 1, 2002
SRWAB
57. APPROVED various appointments to the Job Training Task
Force, as representatives of the agencies indicated,
for terms to expire September 30, 1999; and directed
the County Administrative Office to return on or
before June 2, 1998 with recommendations to appoint
the remaining nominees
SWRAB
57.1 DIRECTED the County Administrative Officer to draft
and sign a contract with the Land Trust of Santa Cruz
County to provide the Land Trust with the County's
parcel database, with an additional directive
ASWRB
58. Departmental Workshop Presentation made by the General
Services Department and Office of Emergency Services
59. Departmental Workshop Presentation made by the County
Administrative Officer and Clerk of the Board
60. Departmental Workshop Presentation made by the
Personnel Department
60.1 ADOPTED RESOLUTION NO. 153-98 accepting Parcel "A"
along the northeast side of Orchard Street, Soquel
into the County Maintained Road System
RASWB
61. 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 to be held in the Watsonville City Council
Chambers, 205 Main Street, Watsonville
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 May 5, 1998
Return to Meetings Page