PROCEEDINGS OF THE
SANTA CRUZ COUNTY
BOARD OF SUPERVISORS
VOLUME 98, NUMBER 28
OCTOBER 27, 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 - one person 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. ITEM DELETED
8. ACCEPTED AND FILED notification of continuing
contracts received October 19, 1998 through October
23, 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. APPROVED application to the Office of Criminal Justice
Planning for Violence Against Women - Probation
Specialized Units Program, as recommended by the Chief
Probation Officer
10. ACCEPTED AND FILED status report on parking options at
the County Government Center and directed the General
Services Department to return on November 10, 1998
with a final report and recommendations on parking
options, as recommended by the Director of General
Services
11. GRANTED the application to file a late claim of F.
Wesley Meyer No. 899-034 and referred to County
Counsel
12. DENIED claim of F. Wesley Meyer No. 899-034 and
referred to County Counsel
13. DENIED claim of Diane Berry No. 899-036 and referred
to County Counsel
14. DENIED claim of Bryan Andrus No. 899-037A and referred
to County Counsel
15. DENIED claim of Lorrie Andrus/Hannah Andrus No. 899-
037B and referred to County Counsel
16. DENIED claim of Sarah Fink No. 899-040 and referred to
County Counsel
17. DENIED claim of Carol Eicher No. 899-042 and referred
to County Counsel
18. DENIED claim of Jake Symington No. 899-043 and
referred to County Counsel
19. DENIED claim of Carol M. Govea, et al, No. 899-048 and
referred to County Counsel
20. AUTHORIZED the Superior Court to issue a Request for
Proposal for Drug Court treatment services and return
on December 15, 1998 with recommendations regarding a
provider for Drug Court treatment services; and
approved related actions, as recommended by the
Executive Officer of the Court
21. DEFERRED status report on local emergency management
plan development and directed the General Services
Department to return on or before December 15, 1998
with a further report, as recommended by the Director
of General Services
22. APPROVED appointment of Burt Nabor as the
representative of Operating Engineers Local Union No.
3 to the Deferred Compensation Advisory Commission, as
recommended by Chairperson Beautz
23. CONTINUED TO NOVEMBER 10, 1998 consideration to
approve the process outlined by the Domestic Violence
Commission to solicit, accept and disburse donations
for the purposes of public education activities
relative to the prevention of domestic violence
24. AUTHORIZED the Health Services Agency to sign the
revised Memorandum of Understanding with the Santa
Cruz Consolidated Emergency Center Joint Powers
Authority, as recommended by the Health Services
Agency Administrator
25. DEFERRED final report regarding ambulance service
zones and directed the Health Services Agency to
report back on or before November 24, 1998, as
recommended by the Health Services Agency
Administrator
26. SEE ITEM NO. 50.1, REGULAR AGENDA
27. AUTHORIZED the Health Services Agency to expend $1,430
for purchases to support the Alcohol and Drug Program
Prevention training events; and authorized the Health
Services Agency to pay $425 to St. Andrew Presbyterian
Church for the use of church facilities for these
prevention training events, as recommended by the
Health Services Agency Administrator
28. ADOPTED RESOLUTION NO. 420-98 accepting and
appropriating unanticipated revenue in the amount of
$785,280; and authorized the Human Resources Agency to
negotiate agreements with the community-based
organizations identified as collaborative partners and
to return to the Board for approval of said agreements
at the earliest possible date, as recommended by the
Human Resources Agency Administrator
29. ACCEPTED AND FILED report on the implementation of the
CalWORKs program, as recommended by the Human
Resources Agency Administrator
30. APPROVED modification of the Job Training Plan
incorporating the JTPA waivers and authorized the
Chair and the Service Delivery Areas Administrator to
sign the "Waiver Checklist and Performance Agreement",
as recommended by the Human Resources Agency
Administrator
31. APPROVED Emergency Winter Shelter Program and
facilities; adopted RESOLUTION NO. 421-98 accepting
and appropriating unanticipated revenue in the amount
of $32,567; and approved related actions, as
recommended by the Human Resources Agency
Administrator
32. ADOPTED RESOLUTION NO. 422-98 authorizing the Human
Resources Agency Administrator to apply for Emergency
Housing and Assistance Program Funding, Round VI on
behalf of the Emergency Winter Shelter Program
administered by the Interfaith Satellite Shelter
Program, as recommended by the Human Resources Agency
Administrator
33. AUTHORIZED the Auditor-Controller to make payment to
Hewlett Packard Company in the amount of $32,160 as
reimbursement for repairs made to Little Basin Road,
as recommended by the Director of Public Works
34. ITEM DELETED
35. ACCEPTED low bid of Monterey Peninsula Engineering in
the amount of $132,000 for the Beach Road Pavement
Rehabilitation Project; authorized award of contract;
and authorized the Director of Public Works to sign
the contract, as recommended by the Director of Public
Works
36. SCHEDULED public hearing for the afternoon agenda of
Tuesday, November 24, 1998 to consider Application No.
98-0718 for Above The Line, which is a proposal to
amend Commercial Development Permit No. 96-0772 by
operating a teen residential care facility with a
reduction in the permitted number of youth to 20 full-
time residential occupants and 10 day-time
participants and a reduction in the number of staff to
10; property located on the north side of Freedom
Boulevard, about .25 miles east of the intersection
with Corralitos Road, as recommended by the Planning
Director
37. SCHEDULED public hearing for the afternoon agenda of
Tuesday, November 24, 1998 to consider the Planning
Commission's recommendation regarding proposed
amendments to the Santa Cruz County General Plan/Local
Coastal Program Land Use Plan and to the Santa Cruz
County Code regarding Timber Harvesting in Santa Cruz
County, as recommended by the Planning Director
38. ADOPTED ORDINANCE NO. 4517 amending County Code
Chapter 8.45 (Relocation Assistance for Displaced
Tenants) to add mobilehomes to the existing
regulations, as recommended by the Planning Director
39. APPROVED use of $32,567 for the 1998/99 National Guard
Armories Winter Shelter Program for the County's
Community Development Block Grant Housing Fund, as
recommended by the Redevelopment Agency Administrator
40. AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY
REDEVELOPMENT AGENCY, DIRECTED the Redevelopment
Agency Administrator to return on March 23, 1999 with
recommendations for a Live Oak/Soquel Traffic
Reduction Program, as recommended by the Redevelopment
Agency Administrator
41. SEE ITEM NO. 50.2, REGULAR AGENDA
42. AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY
REDEVELOPMENT AGENCY, ACCEPTED AND FILED status report
on the Vista Verde Family Housing Project; adopted
RESOLUTION NO. 423-98 approving a Redevelopment Agency
funding commitment of $2,015,000 to assist in the
development of the Vista Verde Family Townhome
Project; and approved related actions, as recommended
by the Redevelopment Agency Administrator
43. 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.: Arreola v. Monterey County, et al.
(Monterey County Superior Court Case No. 105661);
Bazar v. County of Santa Cruz (Santa Cruz Superior
Court Case No. 134334); Griffith v. County of Santa
Cruz (Santa Cruz Superior Court Case No. CV133920);
Ramirez v. Gambos (UCSD C-98-20248EA1)
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.
CONFERENCE WITH LABOR NEGOTIATOR
Agency negotiator: Personnel Director
Employee organization: All Employee Organizations
REPORT OF COUNTY COUNSEL - The Board of Supervisors
authorized settlement in the case of Ramirez v. Gambos
(UCSD C-98-20248EA1) by a payment of $20,000 (SWrAB)
43.1 ADOPTED various findings and awarded contract for
Bonny Doon Road Storm Damage Emergency Repair; and
approved related actions, as recommended by the
Director of Public Works
REGULAR AGENDA
44. Public hearing held to consider adoption of a
resolution ordering the formation of the Pajaro Dunes
Geologic Hazard Abatement District;
closed public hearing; adopted RESOLUTION NO. 424-98
ordering the formation of the Pajaro Dunes Geologic
Hazard Abatement District; appointed Richard Burress
and Dr. Dewey Hobson to the Board of Directors for
terms to expire December 1, 2000; and appointed Ralph
Pica, George Kelly and John Lundell to the Board of
Directors for terms to expire December 1, 2002
SWRAB
45. Public hearing held to consider adoption of an
ordinance amending Chapter 7.96 and 7.100 relating to
hazardous materials, hazardous waste, and underground
storage tanks;
closed public hearing;
(1) read title and waived detailed reading of ordinance;
(2) approved ordinance "in concept", as amended, to return
November 10, 1998 for final adoption
(1) RSWAB
(2) SRWAB
46. Public hearing held to consider proposed revisions to
Chapter 16.10, Geologic Hazards and Section 13.10.700-
D of the County Code, and to related provisions of the
General Plan, Local Coastal Program;
closed public hearing; adopted RESOLUTION NO. 425-98
adopting amendments to Chapters 13.10 and 16.10 of the
County Code and various sections of the General
Plan/Local Coastal Program Use Plan regarding geologic
hazards regulations; adopted ORDINANCE NO. 4518
amending Section 13.10.700-D and Chapter 16.10 of the
County Code relating to geologic hazards; directed
staff to submit these revisions and amendments to the
State of California Coastal Commission as part of the
next 1998 "Rounds" package; with an additional
directive that Section 6.4.9 of the General Plan/Local
Coastal Program Land Use Plan Amendments add language
to read: floodplain..."The capacity of existing septic
systems in the 100 year floodplain or floodway shall
not be increased."...; further directed Environmental
Health to report back regarding changes made to County
Code Chapter 7.38, Sewage Disposal, to make it
consistent with amended language of General Plan/Local
Coastal Program Land Use Plan 6.4.9; and further
directed Planning staff to report back at the first
meeting in August, 1999, regarding post-disaster
policies and procedures
WASRB
47. RECEIVED bids regarding Browns Valley Road Storm
Damage Repair and referred to Public Works to return
with a recommendation on or before November 10, 1998
RSWAB
48. CONSIDERED adoption of an ordinance for the
installation of new stop signs in the La Selva Beach,
Aptos and Soquel areas, and related actions;
(1) read title and waived detailed reading of complete
ordinance;
(2) approved ordinance "in concept" to return November 10,
1998 for final adoption
(1) RASWB
(2) SWRAB
49. CONSIDERED recommendations for appointments to the
Board of Directors of the Santa Cruz County Resource
Conservation District, for terms to expire November
29, 2002;
(1) appointed Frank Remde, Roberta K. Smith and James G.
McKenna to the Board of Directors of the Santa Cruz
County Resource Conservation District, for terms to
expire November 29, 2002;
(2) directed the Chair, at the time she communicates the
appointment of the members to the existing Board, to
request that the Resource Conservation District Board
exercise its authority under the Public Resource Code
to expand its membership from seven members to nine
members and consider the creation of Associate
Director positions and other measures which would
increase the ability of interested parties to
participate in their activities
(1) RSWAB
(2) AWSRB
50. CONTINUED TO NOVEMBER 10, 1998 report regarding the
Welfare Fraud Special Investigations Unit
RASWB
50.1 ACCEPTED AND FILED report and directed the Health
Services Agency to report back with additional Alcohol
and Drug program information on November 24, 1998, as
recommended by the Health Services Agency
Administrator
WSRAB
50.2 AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY
REDEVELOPMENT AGENCY, APPROVED selection of the
current interim library site as the location for a
future expanded permanent Live Oak Library, as
recommended by the Redevelopment Agency Administrator
WASRB
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 10, 1998
Return to Meetings Page