PROCEEDINGS OF THE
SANTA CRUZ COUNTY
BOARD OF SUPERVISORS
VOLUME 99, NUMBER 26
OCTOBER 19, 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 - Two persons 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
WSBCA
6. APPROVED claims as submitted by the Auditor-Controller
7. APPROVED minutes of September 28, 1999, as recommended
by the Clerk of the Board
8. ACCEPTED AND FILED notification of continuing
contracts received during the period of October 12,
1999 through October 15, 1999 and approved upon
adoption of the 1999/00 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. ADOPTED ORDINANCE NO. 4564 authorizing the City of
Watsonville Redevelopment Agency to redevelop certain
portions of the County of Santa Cruz pursuant to
Section 33213 of the Community Redevelopment Law,
subject to specified limitations and conditions
WSB(C)A
10. ADOPTED RESOLUTION NO. 422-99 fixing the 1999/2000 tax
rate for County School Building Aid, as recommended by
the Auditor-Controller
11. DENIED claim of Mercury Insurance No. 900-046 and
referred to County Counsel
12. AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY
REDEVELOPMENT AGENCY, DENIED claim of ELS/Elbasani and
Logan Architects No. 900-048 and referred to County
Counsel
13. APPROVED memorandum of understanding between the Santa
Cruz County Sheriff's Office and the San Jose Police
Department for participation in the statewide Cal-Gang
Network, and authorized the Sheriff to sign and
implement this agreement; and adopted RESOLUTION NO.
423-99 accepting and appropriating $1,500 in
unanticipated revenue from drug forfeitures, to fund
membership in the Cal-Gang Network for fiscal year
1999/2000, as recommended by the Sheriff-Coroner
14. APPROVED an agreement for Challenge Grant Evaluation
Services, as recommended by the Chief Probation
Officer
15. APPROVED extending the term of one Agricultural
Biologist Aide (limited term) position to November 26,
1999, as recommended by the Agricultural Commissioner
16. AWARDED contract to Hastings Landscape Conservation
Services in the amount of $72,984 for the planting and
irrigation at Polo Grounds County Park; authorized the
General Services Director to notify the contractor and
sign the contract agreements and associated documents
on behalf of the Board; and approved related actions,
as recommended by the Director of General Services
17. AUTHORIZED an agreement to accept ownership of a 1999
Ford Truck purchased by the Bonny Doon Volunteer Fire
and Rescue, Incorporated; directed the County Fire
Department to include this vehicle in the County Fire
Fleet; and approved related actions, as recommended by
the Director of General Services
18. APPROVED an independent contractor agreement with
Salas O'Brien Engineers, Incorporated, for engineering
support for the stand alone heating system at the
Water Street Jail for a not-to-exceed amount of
$8,915; and authorized the General Services Director
to sign the agreement, as recommended by the Director
of General Services
19. APPROVED an independent contractor agreement with
Water and Energy Management Company, Incorporated, to
produce the engineering analysis needed to optimize
modifications of the co-generation system for a not-
to-exceed amount of $19,000; authorized the General
Services Director to sign the agreement; and approved
related actions, as recommended by the Director of
General Services
20. ACCEPTED report on Juvenile Hall Facility
modifications and directed the General Services
Department and the Probation Department to return at
the first meeting in January 2000 with an agreement
for architectural services; with additional directive
to return to the Board the RFP (Request for Proposals)
for review before it is issued
21. APPROVED an independent contractor agreement with
Steven Raas and Associates for engineering support
services for the addition of the Court Modular
Replacement Facility for a not-to-exceed amount of
$9,693; and authorized the Director of General
Services to sign, as recommended by the Director of
General Services
22. APPROVED deferral of report on south county offices to
December 7, 1999, as recommended by the County
Administrative Officer
23. APPROVED reappointment of Supervisor Beautz as the
representative of Santa Cruz County to the California
State Association of Counties Board of Directors, and
reappointment of Supervisor Campos as the alternate
member, for a one year term commencing November 30,
1999, as recommended by Chairperson Almquist
24. ACCEPTED notification of vacancy on the Interim
Workforce Investment Board/Private Industry Council
for an at-large representative of private industry,
with nominations for appointment to be received on
November 2, 1999, and final appointment to be made
November 9, 1999, as recommended by Chairperson
Almquist
25. APPROVED waiver of disposal fees that Waste Management
of Santa Cruz County will incur during the disposal of
waste from the Mesa Village Neighborhood Cleanup
scheduled for October 23, 1999, as recommended by
Supervisor Campos
26. SCHEDULED public hearing for Tuesday, November 9, 1999
for the morning agenda to consider adoption of a
resolution amending the Unified Fee Schedule to
include imposition of a 10% fee for collection of
Court-ordered restitution pursuant to Penal Code
Section 1202.4(l), as recommended by County Counsel
26.1 DIRECTED staff to return on October 26, 1999 with
recommendation to designate the lead agency for rail
line right-of-way acquisition, as recommended by
Supervisor Almquist
26.2 DIRECTED the Chairperson to take various actions in
response to the report of the County Energy Commission
regarding control of California's hydroelectric
generating facilities, as requested by the Commission
and recommended by Chairperson Almquist
27. SEE ITEM NO. 64.1, REGULAR AGENDA
28. DEFERRED report on Mid-Peninsula Housing Management
Corporation and related mental health housing issues
to November 9, 1999, as recommended by the Health
Services Agency Administrator
29. SEE ITEM NO. 64.2, REGULAR AGENDA
30. AUTHORIZED the Health Services Agency Administrator to
sign an agreement authorizing designation of the City
of Santa Cruz as an approved paramedic service
provider and directed the Health Services Agency to
return with a progress report at the first meeting in
April, 2000, as recommended by the Health Services
Agency Administrator
31. ACCEPTED AND FILED report on the need to continue the
state of local emergency relative to transmission of
HIV through contaminated needles, as recommended by
the Health Services Agency Administrator
32. AUTHORIZED the Health Services Agency Administrator to
sign the multi-year State Standard Agreement for the
Male Involvement Program in the amount of $100,000 per
year and amendments; adopted RESOLUTION NO. 424-99
accepting and appropriating unanticipated revenue of
$5,000; authorized the Health Services Agency
Administrator to sign the multi-year MIP services
contracts with Salud and the Watsonville YWCA at a
cost of $22,500 per year; and approved related
actions, as recommended by the Health Services Agency
Administrator
33. ADOPTED RESOLUTION NO. 425-99 accepting and
appropriating $334,000 in unanticipated State and
federal funds into the Health Services Community
Mental Health budget and approved agreement with Aspen
Computer Solutions for information systems technical
assistance effective July 1, 1999; and authorized the
Health Services Agency Administrator to sign, as
recommended by the Health Services Agency
Administrator
34. AUTHORIZED the Auditor-Controller to make an advance
payment for October, 1999, on the contract with the
Santa Cruz Community Counseling Center, Incorporated,
in the amount of $269,807, as recommended by the
Health Services Agency Administrator
35. ACCEPTED AND FILED report on the CalWORKs program, as
recommended by the Human Resources Agency
Administrator
36. DEFERRED Interim Workforce Investment Board's comments
on the Job Training Task Force Report recommendations
until the November 16, 1999 meeting, as recommended by
the Human Resources Agency Administrator
37. APPROVED revenue agreement with the State of
California Department of Social Services providing
$446,355 for Child Abuse Prevention and Treatment for
the period from July 1, 1999 through June 30, 2002;
and approved amendment adding $50,414 to the Human
Resources Agency's agreement with the Parents Center
in order to provide home visiting and associated
services in fiscal year 1999/2000, as recommended by
the Human Resources Agency Administrator
38. DEFERRED Live Oak Parking Program report to November
9, 1999, as recommended by the Director of Public
Works
39. APPROVED independent contractor agreement with YMCA of
the Redwoods for establishing a vermicomposting
program for a not-to-exceed amount of $2,000; approved
independent contractor agreement with Valley Women's
Club for equipment necessary to reestablish the
Boulder Creek Recycling Center for a not-to-exceed
amount of $22,500; authorized the Director of Public
Works to sign the contracts, as recommended by the
Director of Public Works
40. ACCEPTED AND FILED status report on the Buena Vista
Landfill Gas Power Project; directed Public Works to
return on or before December 14, 1999, with a status
report on the Buena Vista Landfill Gas Power Project,
as recommended by the Director of Public Works
41. CONTINUED TO NOVEMBER 2, 1999 consideration to adopt
resolution accepting a grant in the amount of $200,000
from the State Coastal Conservancy for the preparation
of a resource assessment and conservation and
enhancement plan for the Watsonville Sloughs
Watershed; approve grant agreement with the State
Coastal Conservancy and authorized the Planning
Director to sign the agreement on behalf of the
County; adopt resolution accepting and appropriating
unanticipated revenue in the amount of $50,000 from
the State Coastal Conservancy into the Santa Cruz
County Flood Control and Water Conservation District
budget; and adopt resolution accepting and
appropriating unanticipated revenue in the amount of
$13,260 from the Santa Cruz County Flood Control and
Water Conservation District into the Planning
Department Geographic Information Services budget
42. APPROVED the road closures and Aptos High School
Homecoming Parade and directed Public Works to issue
the parade permit, as recommended by the Director of
Public Works
43. APPROVED plans, specifications and engineer's estimate
for Sidewalk Access Ramps 1999; authorized calling for
bids; set bid opening for Tuesday, November 9, 1999 at
10:45 a.m.; and approved related actions, as
recommended by the Director of Public Works
44. APPROVED road closures and parade for the Soquel High
School Homecoming Parade scheduled for November 13,
1999 and directed the Public Works Department to issue
the parade permit, as recommended by the Director of
Public Works
45. DEFERRED consideration of award of contract for the
Soquel Drive and Aptos Overhead Seismic Retrofit
Project until November 16, 1999; with an additional
direction to return with a letter from CALTRANS that
specifically states that they think it's a good thing
to do, to retrofit a bridge that's going to be torn
down next year and spend hundreds of thousands of
dollars to do that
46. DEFERRED bid award of Whitehouse Canyon, County
Service Area No. 18, Whitehouse Creek Road Storm
Repair Project; directed Public Works to report back
on or before November 16, 1999, with a recommendation
on award of contract, as recommended by the Director
of Public Works
47. APPROVED amendment to cooperative agreement between
the State of California and County of Santa Cruz for
the Wilder Ranch Bike Path Project; adopted RESOLUTION
NO. 426-99 authorizing the amendment to cooperative
agreement; and approved related actions, as
recommended by the Director of Public Works
48. APPROVED purchase of two currency scanner/counters for
use at the Buena Vista Landfill and Ben Lomond
Transfer Station cashiering facilities and approved
transfer of funds in the amount of $8,000, as
recommended by the Director of Public Works
49. APPROVED an independent contractor agreement for
geotechnical investigation services in County Service
Area No. 5, Riverdale Road with Nolan Associates in
the amount of $9,135; and authorized the Director of
Public Works to sign the agreement, as recommended by
the Director of Public Works
50. APPROVED an agreement with Denise Duffy and Associates
for preparation of National Environmental Protection
Act technical studies for the Capitola Road
improvement project in an amount not-to-exceed
$37,932; and authorized the Director of Public Works
to sign the agreement, as recommended by the Director
of Public Works
51. AUTHORIZED the Director of Public Works to proceed
with the advertisement of the Request for Proposals
for engineering design services for the County-wide
Storm Damage Repair Program and directed Public Works
to return with the proposed agreement and recommended
consultant on or before December 14, 1999, as
recommended by the Director of Public Works
52. APPROVED amendment to the agreement with Martin and
Kane, Incorporated, for engineering design services
for the Browns Valley Road Bridge Replacement project
for an amount not-to-exceed $7,899; and authorized the
Director of Public Works to sign the amendment, as
recommended by the Director of Public Works
53. SEE ITEM NO. 69.1, REGULAR AGENDA
54. DEFERRED report on the summer season at the Swim
Center until November 16, 1999, as recommended by the
Director of Parks, Open Space and Cultural Services
55. DEFERRED report on Water Resources Management to
October 26, 1999, as recommended by the Planning
Director
56. AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY
REDEVELOPMENT AGENCY, SCHEDULED public hearing for the
morning agenda of November 16, 1999 to consider
implementation plan for the Live Oak-Soquel Project
Area, as recommended by the Redevelopment Agency
Administrator
57. 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.: Rauen v. County of Santa Cruz (WCAB
Nos. 0138153 and 146103); Arreola v. County of
Monterey, et al (Monterey Superior Court Case No.
105661)
CONFERENCE WITH LABOR NEGOTIATOR
Agency negotiator: Personnel Director
All Employee Organizations
REPORT OF COUNTY COUNSEL - the Board of Supervisors
approved a settlement agreement in the case Rauen v.
County of Santa Cruz (WCAB No. SJO No. 0138153 and
146103) and related claims (BSWCA)
57.1 APPROVED Contract Change Order No. 1 in the amount of
$13,500 for the Brommer Maintenance Yard Roof Project;
authorized the Chairperson to sign the contract; and
approved related actions, as recommended by the
Director of Public Works
57.2 APPROVED appointment of Toni Campbell to the Children
and Families First Commission, as a representative of
educators specializing in early childhood development,
for a term to expire April 1, 2000, as recommended by
Supervisor Beautz
REGULAR AGENDA
58. APPROVED at-large appointment of Carlos Walker to the
Hazardous Materials Advisory Commission, representing
environmental interests, for a term to expire April 1,
2003
SCBWA
59. Public hearing held to consider adoption of a
resolution delaying the implementation of various
animal holding periods pursuant to AB 1482;
closed public hearing; adopted RESOLUTION NO. 427-99
relating to Animal Holding Periods
CBSWA
60. Public hearing held to consider annexation of APN:
105-391-43 into Zone 2 of the Mid-County Geologic
Hazard Abatement District and adoption of a resolution
ordering the annexation;
closed public hearing; adopted RESOLUTION NO. 428-99
Ordering Annexation to Zone 2 of the Mid-County
Geologic Hazard Abatement District
WSBCA
61. CONTINUED TO NOVEMBER 2, 1999 consideration of report
on Radar Traffic and Engineering and adoption of an
ordinance amending County Code Chapter 9.08, Speed
Limits
BWSCA
62. RECEIVED bids regarding Hidden Valley Embankment
Repair Project, County Service Area No. 26 and
referred to Public Works to return later this day with
a recommendation (see Item No. 69)
AWBSC
63. RECEIVED bids regarding Quail Hollow Main House
Roofing Project and referred to General Services to
return with a recommendation on or before November 9,
1999
WSBCA
64. RECEIVED bids regarding Empire Acres-Robles Drive
Culvert Repair Project, County Service Area No. 17 and
referred to Public Works to return with a
recommendation on or before October 26, 1999
WBSCA
64.1 CONTINUED TO NOVEMBER 2, 1999 consideration to approve
modifications to the agreement with American Medical
Response West, and direct the Health Services Agency
Administrator to sign
BASWC
64.2 AUTHORIZED the Health Services Agency Administrator to
sign the agreement between the County and the Central
Fire Protection District to extend paramedic services,
as recommended by the Health Services Agency
Administrator
BSWCA
65. Public hearing held for conceptual review of proposed
amendments to the Housing Element;
closed public hearing;
(1) motion made to approve staff report and that the Board
vote separately on each of the seven items listed
under specific changes that are proposed on pages 5
through 7 of the staff report, deleting item No. 2,
"Exempt Main Units from the Permit Allocation Process
When a Second Unit Is Developed Concurrently";
(main motion as amended failed);
(2) motion made to amend the main motion, to vote on the 7
proposed items as a whole, not program by program;
(motion to amend passed);
(3) motion made to work closely with our State legislators
through our legislative package, which the Board is in
the process of developing, but prior to that the Board
approach Assembly Member Keeley and State Senator
McPherson to ask for their advocacy with HCD in trying
to get the certification of the county's housing
element and further move that this Board commit to the
policy that any money received from available HCD
funds would be used exclusively for affordable
housing;
modified motion, to continue working with Assembly
Member Keeley and make it a priority in our State
Legislative Package to try to obtain certification
from HCD and in terms of commitment that any money
received would be spent on affordable housing; (motion
passed as modified)
(1) ACbsw
(2) BWSca
(3) WSBCA
66. CONSIDERED report on tenants displaced as a result of
fire at Landis Street and related issues, and consider
recommendations concerning the provision of relocation
assistance;
(1) directed the Human Resources Agency (HRA) to develop
and establish an emergency relocation assistance
protocol as described in the letter of Supervisor
Campos dated October 14, 1999, requested that HRA
negotiate with the Red Cross to develop an emergency
relocation protocol and program, and develop a
proposed implementation and financing plan;
(2) directed the Redevelopment Agency (RDA) Administrator
to work with the Housing Authority to modify the First
and Last Months Rent and Security Deposit program to
allow for a greater level of landlord participation
and a more expedient program;
(3) directed the Planning Director and County Counsel to
review the relocation ordinance to: (a) determine
whether it can be modified to make the relocation
payments more accessible to eligible tenants, and (b)
to present other mechanisms the County should consider
to facilitate the collection of relocation payments by
eligible tenants;
(4) directed the Planning Department, in cooperation with
HRA and RDA, to develop an informational packet (in
English and Spanish) to be disbursed to tenants at
their homes in the event that a code enforcement
action could result in displacement; and
(5) directed the County Administrative Officer (CAO) to
coordinate the response to the above questions and
return to the Board on or before December 7, 1999 with
a report and recommendation on these items
CWBSA
67. Public hearing held to consider the proposal to rezone
Assessor's Parcel Number 103-091-38 from the
Residential Agriculture (RA) zone district to the
Timber Production (TP) zone district. Requires a
rezoning. The property is located on the west side of
Glen Haven Road about 100 feet before the end of Glen
Haven Road and about 4 and 1/2 miles north from the
intersection of Glen Haven and Cherryvale Roads,
Soquel.
Application No. 98-0741; APN: 103-091-38; Applicant:
Travis Bargsten, Webster and Associates; Owner: David
Cury;
closed public hearing; approved recommendations based
on the Findings and Conditions that:
(1) approved the determination that the project is
statutorily exempt from the California Environmental
Quality Act;
(2) adopted ORDINANCE NO. 4565 amending Chapter 13.10 of
the Santa Cruz County Code that Conditionally Rezones
Assessor's Parcel No. 103-091-38 from the Residential
Agriculture (RA) zone district to the Timber
Production (TP) zone district;
(3) directed the Planning Department to update the General
Plan Timber Resources Map to include the area within
the boundaries of Assessor's Parcel No. 103-091-38 as
Timber Resources; with an additional direction to
staff to request bonding for Glen Haven Road when this
property is timber harvested
WBSCA
68. Public hearing held to consider the proposal to rezone
Assessor's Parcel Number 103-091-39 from the
Residential Agriculture (RA) zone district to the
Timber Production (TP) zone district. Requires a
rezoning. The property is located on the west side of
Glen Haven Road (at 8995 Glen Haven) about 100 feet
before the end of Glen Haven Road and about 4 and 1/2
miles north from the intersection of Glen Haven and
Cherryvale Roads, Soquel. Application No. 98-0742;
APN: 103-091-39; Travis Bargsten, Webster and
Associates; Owner: Roy Webster and Sandra Marks-
Webster;
closed public hearing; approved recommendations based
on the Findings and Conditions that:
(1) approved the determination that the project is
statutorily exempt from the California Environmental
Quality Act;
(2) adopted ORDINANCE NO. 4566 amending Chapter 13.10 of
the Santa Cruz County Code that Conditionally Rezones
Assessor's Parcel No. 103-091-39 from the Residential
Agriculture (RA) zone district to the Timber
Production (TP) zone district;
(3) directed the Planning Department to update the General
Plan Timber Resources Map to include the area within
the boundaries of Assessor's Parcel No. 103-091-39 as
Timber Resources; with an additional direction to
staff to request bonding for Glen Have Road when this
property is timber harvested
WBSCA
69. CONTINUED TO OCTOBER 26, 1999 consideration of bid
award for the Hidden Valley Embankment Repair Project,
County Service Area No. 26; and related actions
AWBSC
69.1 ADOPTED RESOLUTION NO. 429-99 approving agreement with
the State Coastal Conservancy to provide $75,000 for
the East Cliff Drive Coastal Access Project;
authorized the Director of Public Works to sign the
agreement; and approved related actions, as
recommended by the Director of Public Works
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 November 2, 1999
Return to Meetings Page