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
Return to Meetings Page