PROCEEDINGS OF THE
SANTA CRUZ COUNTY
BOARD OF SUPERVISORS
VOLUME 98, NUMBER 14
May 19, 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
WASRB
6. APPROVED claims as submitted by the Auditor-Controller
7. APPROVED minutes of April 28 and May 5, 1998, as
recommended by the Clerk of the Board
8. ACCEPTED AND FILED notification of continuing
contracts received during the period of May 4, 1998
through May 15, 1998 and approved upon adoption of the
1997/98 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. ACCEPTED AND FILED proposed 1998/99 Capital
Improvement Program document and scheduled study
session for June 9, 1998, as recommended by the County
Administrative Officer
10. ADOPTED RESOLUTION NO. 172-98 authorizing the Auditor-
Controller to sign an agreement to allow Bank of New
York Wester Trust Company to serve as Successor Fiscal
Agent to Wells Fargo Bank for various County financing
issues, as recommended by the Auditor-Controller
11. ADOPTED RESOLUTION NO. 173-98 setting public hearing
for June 23, 1998 on the morning agenda to consider
proposed 1998/99 fire protection rates for County
Service Area 4 and 48 and on the proposed service
charge reports; and approved related actions, as
recommended by the Director of General Services
12. APPROVED Memorandum of Understanding relating to Spill
Incident Command and Management between the State of
California, Department of Fish and Game, Office of Oil
Spill Prevention and Response and the Counties of
Santa Cruz and Monterey, and authorized the Board
Chairperson to sign the MOU, as recommended by the
Director of General Services
13. ACCEPTED AND FILED status report on the Natural Gas
Fueling Coalition projects; and directed General
Services to return with an updated report on the
project status on or before August 4, 1998, as
recommended by the Director of General Services
14. RATIFIED grant application to the Monterey Bay Unified
Air Pollution Control District in the amount of
$36,000 for the cost differential to purchase six
dedicated Compressed Natural Gas vehicles, as
recommended by the Director of General Services
15. DENIED claim of Cheryl A. Vessey No. 798-123 and
referred to County Counsel
16. DENIED claim of Zometa Gale Reynolds No. 798-125 and
referred to County Counsel
17. DENIED claim of Cherie Mooy No. 798-127 and referred
to County Counsel
18. APPROVED increase in the encumbrance for the County's
self-funded dental program, approved transfer of
$68,988 from dental reserves, and authorized the
Personnel Director to sign a contract amendment with
Delta Dental of California, as recommended by the
Personnel Director
19. APPROVED increase in encumbrance for liability
investigation services with Lepore Investigations, as
recommended by the Personnel Director
20. APPROVED retroactively out-of-state travel in an
amount not to exceed $750 for the District Attorney to
attend the National Attorneys Association Metropolitan
Prosecutors Committee Meeting to be held in
Washington, D.C., on May 15 through 18, 1998, as
recommended by the District Attorney
21. ADOPTED RESOLUTION NO. 174-98 authorizing the sale of
1998/99 tax and revenue anticipation notes, as
recommended by the Auditor-Controller
22. SEE ITEM NO. 67.1, REGULAR AGENDA
23. AUTHORIZED distribution of excess auction proceeds by
the Auditor-Controller, as recommended by the
Treasurer-Tax Collector
24. DELETED ITEM
25. APPROVED plans and specifications for the Well Pump
Water System for Polo Grounds County Park; directed
the General Services Department to advertise for bids
and set bid opening for Tuesday, June 16, 1998; and
approved related actions, as recommended by the
Director of General Services
26. ACCEPTED the County Administrative Officer's proposed
budget for the County of Santa Cruz for fiscal year
1998/99; set Wednesday, June 17, 1998, as the date to
begin public hearings on the 1998/99 proposed budget;
and approved related actions, as recommended by the
County Administrative Officer
27. SCHEDULED June 2, 1998 on the morning agenda to
consider the Sheriff's Report on the Marijuana
Suppression Program Activities, as recommended by the
Sheriff-Coroner
28. APPROVED appointment of Loretta Kuechle as the
representative of the Community Clinic Coalition on
the Domestic Violence Commission, as recommended by
Chairperson Beautz
29. APPROVED appointment of Donita Springmeyer to the Fire
Department Advisory Commission for a term to expire
April 1, 1999, as recommended by Supervisor Wormhoudt
29.1 SEE ITEM NO. 61.1, REGULAR AGENDA
30. APPROVED amendment to the 1997/98 agreement with
Crestwood Behavioral Health, Incorporated, increasing
the contract amount by $32,000 for a new maximum of
$132,375, as recommended by the Health Services Agency
Administrator
31. ADOPTED RESOLUTION NO. 175-98 accepting and
appropriating unanticipated revenue in the amount of
$68,850; approved contract amendment with Front
Street, Incorporated, in the amount of $167,600; and
approved related actions, as recommended by the Health
Services Agency Administrator
32. APPROVED amendment to the 1997/98 agreement with Youth
Resource Bank increasing the contract amount by $7,400
for a new maximum of $50,000 and approved related
actions, as recommended by the Health Services Agency
Administrator
33. APPROVED revised cost for an approved fixed asset
purchase of a table and capsule counter for the Health
Services Agency Pharmacy, as recommended by the Health
Services Agency Administrator
34. AUTHORIZED the Human Resources Agency Administrator to
enter into negotiations for contracts for various
services with providers of academic enrichment
services for the Summer Youth Employment and Training
Program; and authorized contract negotiations with
Arbor, Incorporated, for Adult On the Job Training
services for program year 1998, as recommended by the
Human Resources Agency Administrator
35. ADOPTED RESOLUTION NO. 177-98 supporting the Human
Resources Agency's application for AB 2766, Motor
Vehicle Emissions Reduction funds, as recommended by
the Human Resources Agency Administrator
36. AUTHORIZED the Human Resources Agency Administrator to
sign the lease amendment extending the length of the
agreement with Pajaro Valley Unified School District,
as recommended by the Human Resources Agency
Administrator
37. ADOPTED RESOLUTION NO. 178-98 accepting unanticipated
revenue from California Department of Education for
Child Development in the amount of $10,791; adopted
RESOLUTION NO. 179-98 authorizing execution of
Agreement No. GCAL-7058 for child development services
with the California Department of Education; adopted
RESOLUTION NO. 180-98 authorizing execution of
Amendment No. 1 to Agreement No. FAPX-7077 for child
development services with the California Department of
Education; adopted RESOLUTION NO. 181-98 authorizing
execution of Amendment No. 1 to Agreement No. FAPP-
7067 for child development services with the
California Department of Education; adopted RESOLUTION
NO. 182-98 authorizing execution of Amendment No. 1 to
Agreement No. GAPP-7071 for child development services
with the California Department of Education; and
approved related actions, as recommended by the Human
Resources Agency Administrator
38. ADOPTED RESOLUTION NO. 183-98 authorizing the Human
Resources Agency Administrator to enter into an
agreement with the State Department of Aging in the
amount of $915,193 to administer the Multipurpose
Senior Services Program for fiscal year 1998/99, as
recommended by the Human Resources Agency
Administrator
39. ACCEPTED improvements and approved the final cost of
the Old Ranch Road Storm Damage Repair, County Service
Area No. 23, and directed the Clerk of the Board to
take related actions, as recommended by the Director
of Public Works
40. APPROVED plans, specifications and engineer's estimate
for 41st Avenue Improvements, East Cliff Drive to
Portola Drive and Hook Parking Lot Improvements;
authorized calling for bids; set bid opening for
Tuesday, June 9, 1998 at 10:45 a.m.; and approved
related actions, as recommended by the Director of
Public Works
41. APPROVED Twenty-Sixth Annual Wharf-to-Wharf Race road
closures and directed Public Works to issue the
permit, as recommended by the Director of Public Works
42. AUTHORIZED Pace Analytical Services, Incorporated, to
assign the rights and obligations of its contract to
Sequoia Analytical; and authorized the Director of
Public Works to sign documents associated with the
transfer of ownership, as recommended by the Director
of Public Works
43. ACCEPTED improvements and approved the final cost for
the Access Ramps and Soquel Drive Sidewalk Infill and
directed the Clerk of the Board to take related
actions, as recommended by the Director of Public
Works
44. ACCEPTED low bid of Bugler Construction of Fremont in
the amount of $167,163.50 for Jose Avenue
Improvements, Capitola Road to Rodriguez Street;
authorized the award of contract; authorized the
Director of Public Works to sign the contract; adopted
RESOLUTION NO. 184-98 accepting $75,000 in
unanticipated revenue; and make related findings, as
recommended by the Director of Public Works
45. ACCEPTED certification of the results of County
Service Area No. 30, Glenwood Acres; County Service
Area No. 33, Redwood Drive; County Service Area No.
35, County Estates and County Service Area No. 44,
Sunbeam Woods balloting; adopted RESOLUTION NO. 185-98
authorizing and levying an assessment for road
maintenance and operations within County Service Area
No. 30, Glenwood Acres for 1998-99 and each year
following; adopted RESOLUTION NO. 186-98 authorizing
and levying an assessment for road maintenance and
operations within County Service Area No. 33, Redwood
Drive for 1998-99 and each year following; adopted
RESOLUTION NO. 187-98 authorizing and levying an
assessment for road maintenance and operations within
County Service Area No. 35, Country Estates for 1998-
99 and each year following; and adopted RESOLUTION NO.
188-98 authorizing and levying an assessment for road
maintenance and operations within County Service Area
No. 44, Sunbeam Woods for 1998-99 and each year
following each year following, as recommended by the
Director of Public Works
46. APPROVED Contract Change Order No. 1 in the amount of
$39,713.60 for the Eureka Canyon Road/Vista Del Mar
Drive Storm Damage Repair; and approved related
actions, as recommended by the Director of Public
Works
47. APPROVED the road closure and Aptos 4th of July
Parade, and directed Public Works to issue the Parade
Permit, as recommended by the Director of Public Works
48. APPROVED road closure and La Selva Beach 4th of July
Parade, and directed Public Works to issue the parade
permit, as recommended by the Director of Public Works
49. APPROVED plans, specifications and engineer's estimate
for the Green Valley Road Storm Damage Repair
Projects; authorized calling for bids; set bid opening
for Tuesday, June 9, 1998 at 10:45 a.m.; and approved
related actions, as recommended by the Director of
Public Works
50. APPROVED plans, specifications and engineer's estimate
for the Jamison Creek Road 1998 Storm Damage Repair
Projects; authorized calling for bids; set bid opening
for Tuesday, June 9, 1998 at 10:45 a.m.; and approved
related actions, as recommended by the Director of
Public Works
51. SEE ITEM NO. 62.1, REGULAR AGENDA
52. AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY
FLOOD CONTROL AND WATER CONSERVATION DISTRICT,
ACCEPTED AND FILED the Progress Report on Soquel Creek
Water District Issues, and approved related actions,
as recommended by the Planning Director
53. SCHEDULED public hearing on June 9, 1998 for the
evening agenda starting at 7:30 p.m. to consider
Application No. 97-0309 (Buena Vista Management/
Stockpile project proposed by County Public Works);
property located on the west side of Buena Vista Drive
at its intersection with Harkins Slough Road, as
recommended by the Planning Director
54. AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY
REDEVELOPMENT AGENCY, APPROVED funds totaling $149,700
for construction of the Jose Avenue Improvement
Project; adopted RESOLUTION NO. 189-98 accepting
unanticipated revenue from Capital Projects Bond
Proceeds Reserves for the Jose Avenue Improvement
project in the amount of $149,700; and approved
related actions, as recommended by the Redevelopment
Agency Administrator
55. AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ
REDEVELOPMENT AGENCY, ACCEPTED the proposed 1998/99
Redevelopment Agency budget, scheduled public hearing
for June 19, 1998 at 1:00 p.m., and approved related
actions, as recommended by the Redevelopment Agency
Executive Director
56. AS THE BOARD OF SUPERVISORS AND REDEVELOPMENT AGENCY,
SCHEDULED a closed personnel and litigation session as
follows:
CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION
Initiation of litigation was considered pursuant to
subdivision (c) of Government Code Section 54956.9 for
one potential case.
REPORT OF COUNTY COUNSEL - No report given
56.1 APPROVED purchase of fixed assets in the amount of
$239,941 to equip the One-Stop Career Centers and a
satellite One-Stop facility at Harbor High School and
in the San Lorenzo Valley and approved transfer of
funds, as recommended by the Human Resources Agency
Administrator
56.2 ADOPTED RESOLUTION NO. 190-98 accepting and
appropriating Managed Care funds in the amount of
$40,000 for the Mental Health Clinic providers;
approved the agreement covering various MediCal Clinic
providers; and authorized the Health Services Agency
Administrator to sign the agreement, as recommended by
the Health Services Agency Administrator
REGULAR AGENDA
57. Public hearing held to consider adoption of
resolutions establishing assessment rates and
confirming assessment/report for Mosquito
Abatement/Vector Control County Service Area No. 53
for the 1998/99 fiscal year;
closed public hearing; adopted RESOLUTION NO. 191-98
establishing assessment rates for Mosquito
Abatement/Vector Control County Service Area No. 53;
adopted RESOLUTION NO. 192-98 confirming
assessment/report for the 1998/99 fiscal year for
Mosquito Abatement/Vector Control County Service Area
No. 53
WRSAB
58. Public hearing held to consider proposed benefit
assessment/service charges and the proposed 1998/99
assessment service charge reports for County Service
Area No. 12: Septic System Maintenance, San Lorenzo
Wastewater Management, and Nonstandard Sewage Disposal
System Inspections;
closed public hearing; adopted RESOLUTION NO. 193-98
establishing benefit assessment/service charges for
County Service Area No. 12: Septic System Maintenance,
San Lorenzo Wastewater Management (Zone A), and
Inspection and Monitoring of Nonstandard Systems;
adopted RESOLUTION NO. 194-98 confirming
assessment/service charge reports for the 1998/99
fiscal year for County Service Area No. 12: Septic
System Maintenance (CSA 12A), San Lorenzo Wastewater
Management (CSA 12), and Inspection and Monitoring of
Nonstandard Sewage Disposal Systems (CSA 12N)
WASRB
59. Public hearing held to consider proposed benefit
assessment/service charge rates for various County
Service Areas and on the proposed benefit
assessment/service charge reports;
closed public hearing; adopted RESOLUTION NO. 195-98
confirming benefit assessment/service charge reports
for the 1998/99 fiscal year for various County Service
Areas; adopted RESOLUTION NOS. 196-98 THROUGH NOs.
235-98 establishing benefit assessments/service rates
for various County Service Areas
WASRB
60. Public hearing held to consider adoption of a
resolution establishing County Service Area No. 56,
Felton Grove; and adoption of a resolution authorizing
and levying an assessment for road maintenance and
operations within County Service Area No. 56, Felton
Grove for 1998/99 and each year following;
closed public hearing; continued to June 9, 1998
consideration to adopt a resolution establishing
County Service Area No. 56, Felton Grove; and adopt a
resolution authorizing and levying an assessment for
road maintenance and operations within County Service
Area No. 56, Felton Grove for 1998/99 and each year
following
ARSWB
61. CONSIDERED adoption of an ordinance amending Chapter
8.28 of the County Code pertaining to prohibited areas
to discharge firearms;
(1) read title and waived detailed reading of complete
ordinance;
(2) approved ordinance "in concept" to return on June 9,
1998 for a public hearing at 9:15 a.m. for final
adoption of ordinance
(1) ASRWB
(2) AWSRB
61.1 ACCEPTED AND FILED report on the review of Training
and Conference Expenses with an additional directive
SRWAB
62. CONSIDERED adoption of an ordinance amending the Santa
Cruz County Domestic Violence Commission membership
(Chapter 2.118.020 of the Santa Cruz County Code) by
adding Sutter Maternity and Surgery Center;
(1) read title and waived detailed reading of complete
ordinance;
(2) approved ordinance "in concept" to return on June 2,
1998 for final adoption
(1) WASRB
(2) RSWAB
62.1 ACCEPTED AND FILED report on proposed Buena Vista
Landfill Gas Power Project; approved transfer of
funds; authorized the Auditor-Controller to secure bid
bonding requirements; and authorized the Director of
Public Works to sign and submit a bid for the
California Energy Commission's New Renewable Resources
Account Auction
AR(S)WB
63. RECEIVED bids regarding Sheriff's Records Heating,
Ventilation and Air Conditioning Upgrade and referred
to General Services to return with a recommendation on
or before June 23, 1998
ASWRB 64. RECEIVED bids regarding Emergency Power Upgrade at
Probation Center/Juvenile Hall and Medium Security
Jail and referred to General Services to return with a
recommendation on or before June 23, 1998
RSWAB
65. CONSIDERED report regarding 1998/99 animal control
services contract;
accepted and filed report; approved amendment to
contract language regarding fixed assets; with a
direction to return with contract language concerning
compensation that meets the County's needs for
accountability and the SPCA's needs for ease and
efficiency of management practices; and further
directed Exhibit E, Item No. 2 of the contract be
deleted
WRSAB
66. CONSIDERED the sale of Sonic Cable TV to Charter
Communications, Incorporated;
adopted RESOLUTION NO. 236-98 approving an agreement
relating to the assignment and transfer of the
franchise agreement granted to Sonic Cable TV
Corporation; approved a franchise to provide cable
television services between the County and Charter
Communications Properties, LLC; and approved a rate
order relating to certain refund liability and the
prescription of maximum permitted rates
RSWAB 67. Public hearing held to consider amendments to the
General Plan/Local Coastal Program Land Use Plan
Policies and Implementing Ordinances regarding
biomedical livestock operations to incorporate the
revisions approved by the California Coastal
Commission;
close public hearing;
(1) read title and waived detailed reading of complete
ordinance;
(2) adopted ORDINANCE NO. 4474-C amending County Code
Sections 13.10.312 relating to agricultural uses,
Section 13.10.700-L, relating to definitions, Section
13.20.073 relating to coastal exclusions, Section
16.30.050(B) relating to riparian corridor exemptions,
Section 16.32.090(C) relating to uses allowed in
sensitive habitats, Section 16.32.105 relating to
sensitive habitat exemptions and adding Section
13.10.647 relating to biomedical livestock operations;
adopted RESOLUTION NO. 238-98 adopting amendments to
the County General Plan/Local Coastal Program Land Use
Plan and Implementing Ordinances regarding the raising
of livestock for biomedical purposes in the
Agricultural Zone Districts; and directed staff to
transmit the action of the Board to the Executive
Director of the California Coastal Commission for
final certification
(1) RASWB
(2) RSwAB 67.1 ADOPTED RESOLUTION NO. 237-98 of intention to amend
Santa Cruz County Local Coastal Program by amending
Subsection (b)(1) of Section 13.20.150 of the Santa
Cruz County Code to incorporate only those exemptions
specifically set forth in the California Coastal Act
and federal law; and approved related actions
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 June 2, 1998
Return to Meetings Page