PLEASE NOTE: This site is maintained for historical reference.
For materials from February 2016 to the present, please visit our portal at:
http://santacruzcountyca.iqm2.com/Citizens/Default.aspx
Thank you!
Board of Supervisors Minutes


                         PROCEEDINGS OF THE 
                          SANTA CRUZ COUNTY
                        BOARD OF SUPERVISORS

                         VOLUME 99, NUMBER 1
                          JANUARY 12, 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 - 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
WSCAB
          6.  APPROVED claims as submitted by the Auditor-Controller

          7.  APPROVED minutes of December 8, 1998 and December 15,
              1998, as recommended by the Clerk of the Board

          8.  ITEM DELETED

          9.  ACCEPTED AND FILED report on the Treasurer's Cash
              Count as of September 23, 1998, as recommended by the
              Auditor-Controller

         10.  APPROVED Lending agreement with the Museum of Art and
              History for transmittal of historic artifacts; and
              authorized the Chairperson of the Board to sign the
              agreement, as recommended by County Counsel



         11.  ACCEPTED and approved final completion of the Veterans
              Memorial Building Reroof; approved final cost of
              $147,261; and directed the Clerk of the Board to file
              the Notice of Completion, as recommended by the
              Director of General Services

         12.  ACCEPTED and approved final completion of the 
              Emergency Power Upgrade Probation Center/Juvenile Hall
              and Medium Security Jail; approved final cost of
              $115,105.35; and directed the Clerk of the Board to
              file the Notice of Completion, as recommended by the
              Director of General Services

         13.  ACCEPTED AND FILED report of County Counsel regarding
              eligibility of persons for appointment to the Board of
              Directors of the Pajaro Valley Water Management
              Agency, with an additional directive

         14.  DENIED claim of Edward and Marlene Avona No. 899-070
              and referred to County Counsel

         15.  DENIED claim of Peter and Jane Murphy No. 899-070B and
              referred to County Counsel

         16.  DENIED claim of Jerry and Eloise Lincicum No. 899-070C
              and referred to County Counsel

         17.  DENIED claim of Mary Ann Barry Smith No. 899-070D and
              referred to County Counsel

         18.  DENIED claim of Jamie Molinar No. 899-070E and
              referred to County Counsel

         19.  DENIED claim of Gene and Peggy Benton No. 899-070F and
              referred to County Counsel

         20.  DENIED claim of Letitica and Owen Miller No. 899-070G
              and referred to County Counsel

         21.  DENIED claim of Benjamin Robert Leguillon No. 899-071
              and referred to County Counsel

         22.  APPROVED agreement in the amount of $30,000 with
              Barrios Unidos, Incorporated, for Juvenile Hall
              Outreach Services; authorized the Chief Probation
              Officer to sign the agreement on behalf of the County, 
              as recommended by the Chief Probation Officer



         23.  APPROVED agreement in the amount of $60,000 with
              Pajaro Valley Prevention and Student Assistance,
              Incorporated, for Juvenile Drug Treatment Court
              supportive services; authorized the Chief Probation
              Officer to sign the agreement on behalf of the County,
              as recommended by the Chief Probation Officer

         24.  APPROVED AB 818 Property Tax Loan Agreement in the
              amount of $565,000 for calendar year 1999; and
              authorized the Assessor and the County Administrative
              Officer to make minor administrative changes as may be
              requested by the State Department of Finance, as
              recommended by the County Assessor

         25.  APPROVED plans and specifications for the Polo Grounds
              Ball Diamonds Fencing Project; directed General
              Services to advertise for bids; and set bid opening
              for Tuesday, February 9, 1999 at 10:45 a.m., as
              recommended by the Director of General Services

         26.  ADOPTED RESOLUTION NO. 1-99 accepting and
              appropriating unanticipated revenue in the amount of
              $18,650 from the Board of Corrections for Probation
              Standards and Training for Corrections Program, and
              approved fixed asset purchase of one personal computer
              system, as recommended by the Chief Probation Officer

         27.  DEFERRED TO JANUARY 26, 1999 consideration of report
              of the County Administrative Office on Welfare Fraud
              Attorney
 
         28.  APPROVED agreement between the County and the City of
              Watsonville for allocation of space for radio
              equipment and adjacent land for County's radio tower,
              at a first year cost of $1,800; authorized the General
              Services Director to sign the agreement; and approved
              related actions, as recommended by the Director of
              General Services

         29.  ADOPTED RESOLUTION NO. 2-99 amending salary Resolution
              No. 279-75 to establish a new class of Sheriff's
              Community Service Officer, as recommended by the
              Personnel Director

         30.  APPROVED contract in the amount of $107,369 for design
              services for construction of a replacement facility
              for the Court Modular Buildings to Kasavan and
              Associates; and authorized the Director of General
              Services to sign the agreement and associated
              documents, as recommended by the Director of General
              Services

         31.  ACCEPTED AND FILED annual report of the Animal
              Nuisance Abatement Appeals Commission, and approved
              related action, as recommended by Chairperson Beautz

         32.  ACCEPTED AND FILED annual report of the Assessment
              Appeals Board, and approved related action, as
              recommended by Chairperson Beautz

         33.  ACCEPTED AND FILED annual report of the Energy
              Commission, and approved related action, as
              recommended by Chairperson Beautz

         34.  ACCEPTED AND FILED annual report of the Environmental
              Health Appeals Commission, and approved related
              action, as recommended by Chairperson Beautz

         35.  APPROVED appointment of Ray Belgard as a public member
              on the Region M Criminal Justice Planning Board,
              representing Santa Cruz County, as recommended by
              Chairperson Beautz

         36.  ACCEPTED nominations of Michael Barsi and Thomas Dwyer
              for reappointment as at-large members of the Board of
              Law Library Trustees, for calendar year 1999, with
              final appointment to be made January 26, 1999,  as
              recommended by Chairperson Beautz 

         37.  SEE ITEM NO. 75.1, REGULAR AGENDA

         37.1 APPROVED reappointment of Dale Skillicorn to the
              Planning Commission for a term to expire January 6,
              2003, as recommended by Supervisor Campos

         38.  APPROVED purchase of a storage/cargo container for
              Redwoods Program at Graham Hill Probation Center; and
              approved transfer of funds in the amount of $3,500
              from the Redwood Program services and supplies to
              fixed assets, as recommended by the Health Services
              Agency Administrator

         39.  ACCEPTED AND FILED report regarding fire services
              integration into the County Emergency Medical Services
              system, including a report back on November 16, 1999
              with an annual report on progress made in fire service
              integration, and at budget hearings with an interim
              report, as recommended by the Health Services Agency
              Administrator

         40.  AUTHORIZED the Health Services Agency Administrator to
              sign State Revenue Agreement related to the acceptance
              of the Medi-Cal Outreach Grant award; adopted
              RESOLUTION NO. 3-99 accepting and appropriating
              unanticipated grant revenue in the amount of $92,775;
              and approved related actions, as recommended by the
              Health Services Agency Administrator

         41.  ADOPTED RESOLUTION NO. 4-99 accepting and
              appropriating $34,274 in revenue for Children's
              Medical Services program and approved transfer of
              funds in the amount of $36,749; authorized the
              creation of three positions and referred to County
              Personnel for classification, as recommended by the
              Health Services Agency Administrator

         42.  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

         43.  AUTHORIZED the deletion of a vacant 0.8 full-time
              equivalent Public Health Nurse II position and the
              addition of one full-time equivalent Program
              Coordinator position in the Disease Control unit and
              referred to County Personnel for classification, as
              recommended by the Health Services Agency
              Administrator

         44.  ADOPTED RESOLUTION NO. 5-99 accepting and
              appropriating unanticipated revenue in the amount of
              $12,500 into Family Relations, Index 392400; and
              authorized the Human Resources Agency Administrator to
              sign the contract with United Way of Santa Cruz County
              for an amount not to exceed $25,000 to provide
              staffing services to the Children's Network, as
              recommended by the Human Resources Agency
              Administrator

         45.  APPROVED $79,854 in Child Care Fees Loans to increase
              or prevent the loss of licensed child care slots;
              authorized the Human Resources Agency Administrator to
              sign standard loan documents with the borrowers on
              behalf of the County; and approved related actions, as
              recommended by the Human Resources Agency
              Administrator

         46.  ADOPTED RESOLUTION NO. 6-99 authorizing execution of
              Agreement No. G3AP-8063 in the amount of $131,206  
              for Child Development Services with the California
              Department of Education to provide child care
              services; adopted RESOLUTION NO. 7-99 authorizing
              execution of Agreement No. F2AP-8050 in the amount of
              $238,140 for Child Development Services with the
              California Department of Education to provide child
              care services; adopted RESOLUTION NO. 8-99 authorizing
              execution of an Amendment to Agreement No. GAPP-8060 
              in the amount of $703,253 for Child Development
              Services with the California Department of Education
              to provide child care services; adopted RESOLUTION NO.
              9-99 authorizing execution of Amendment to Agreement
              No. G2AP-8047 in the amount of $563,775 for Child
              Development Services with the California Department of
              Education to provide child care services; adopted
              RESOLUTION NO. 10-99 authorizing execution of
              Amendment to Agreement No. F3AP-8065 in the amount of
              $85,928 for Child Development Services with the
              California Department of Education to provide child
              care services; adopted RESOLUTION NO. 11-99
              authorizing execution of Amendment to Agreement No.
              FAPP-8055 in the amount of $700,724 for Child
              Development Services with the California Department of
              Education to provide child care services; and
              authorized the Human Resources Agency Administrator to
              sign the agreements, as recommended by the Human
              Resources Agency Administrator

         47.  DEFERRED proposed route concept for Capitola Road
              between Seventh Avenue and Thirtieth Avenue to January
              26, 1999, as recommended by the Director of Public
              Works

         48.  APPROVED agreements with two property owners to grant
              right-of-way to the County in exchange for the
              construction of Capitola Road Frontage Improvements;
              authorized the Chairperson to sign the agreement; and
              directed the Clerk of the Board to take related
              actions, as recommended by the Director of Public
              Works

         49.  ADOPTED RESOLUTION NO. 12-99 authorizing the
              Department of Public Works to submit an application
              for the 1998/99 and 1999/2000 Bicycle Lane Account
              Program, as recommended by the Director of Public
              Works

         50.  ADOPTED RESOLUTION NO. 13-99 of intention to amend the
              boundary of Underground Utility District 14B - Portola
              Drive Underground Utility District; set public hearing
              at 9:15 a.m. on February 2, 1999, pursuant to County
              Code Section 9.74.030 (B) to consider amending the
              boundary of Underground Utility District 14B, Portola
              Drive; and approved related actions, as recommended by
              the Director of Public Works

         51.  ACCEPTED improvements and approved final cost for
              various storm damage repairs on Eureka Canyon Road and
              Litchfield Lane; and directed the Clerk of the Board
              to file the Notice of Completion, as recommended by
              the Director of Public Works

         52.  ADOPTED ORDINANCE NO. 4530 amending Chapter 5.46 of
              the Santa Cruz County Code regarding environmentally
              acceptable packaging materials 

         53.  ACCEPTED the improvements and approved the final cost
              for the Hutchinson Road Pavement Repair Project,
              County Service Area No. 13; and directed the Clerk of
              the Board to file the Notice of Completion, as
              recommended by the Director of Public Works

         54.  ACCEPTED the improvements and approved the final cost
              for the Viewpoint Drive Overlay Project, County
              Service Area No. 25; and directed the Clerk of the
              Board to file the Notice of Completion, as recommended
              by the Director of Public Works

         55.  SEE ITEM NO. 75.2, REGULAR AGENDA

         56.  ADOPTED RESOLUTION NO. 14-99, as amended, extending
              the term of the Santa Cruz County Integrated Waste
              Management Local Task Force to January 12, 2001 with
              an additional directive

         57.  AS THE BOARD OF DIRECTORS OF THE DAVENPORT COUNTY
              SANITATION DISTRICT, ADOPTED RESOLUTION NO. 15-99
              establishing a dedicated source of revenue to repay
              the State Revolving Fund; and adopted RESOLUTION NO.
              16-99 establishing a capital reserve fund for the
              Davenport Oldtown Sewer Reconstruction Project, as
              recommended by the District Engineer

         58.  ADOPTED RESOLUTION NO. 17-99 accepting the Pedestrian
              Walkway Easement for Harper Court Pedestrian Bridge
              offer of dedication; and directed the Clerk of the
              Board to take related actions, as recommended by the
              Director of Public Works

         59.  ADOPTED RESOLUTION NO. 18-99 accepting and
              appropriating unanticipated revenue in the amount of
              $6,000 from Granite Rock Company for the purpose of
              conducting required biotic monitoring at Quail Hollow
              Quarry, as recommended by the Planning Director

         60.  APPROVED use of the Parks Department extra help
              appropriations to fund an additional .75 Park
              Maintenance Worker I/II who will be assigned to the
              Simpkins Family Swim Center; and approved transfer of
              funds, as recommended by the Director of Parks, Open
              Space and Cultural Services

         61.  AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY
              REDEVELOPMENT AGENCY, AUTHORIZED the Redevelopment
              Agency Administrator to enter into an agreement with
              the Housing Authority for administration of a Security
              Deposit/Last Month's Rent Guarantee Program; and
              approved related actions, with an additional directive



         62.  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.:  Big Creek Lumber Company, et al. v.
              County of Santa Cruz, et al. (Santa Cruz Superior
              Court Case No. 134816); Arreola, et al. v. County of
              Monterey, et al. (Santa Cruz Superior Court Case No.
              105611); CAT Partnership, et al. v. County of Santa
              Cruz (Santa Cruz Superior Court Appellate No.
              H016374); Group W Cable, Inc. v. City of Santa Cruz
              and County of Santa Cruz (U.S. District Court No. C-
              84-7546)
              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 
              All Employee Organizations
              REPORT OF COUNTY COUNSEL - The Board approved hiring
              the Law Firm of Shute, Mihly and Weinberger to defend
              the County in the case of Big Creek Lumber Company, et
              al. v. County of Santa Cruz, et al. (Santa Cruz
              Superior Court Case No. 134816) (BsWCA); The Board
              approved settlement in the case of Massey v. County of
              Santa Cruz, et al.  (Santa Cruz Superior Court Case
              No. 133049) the settlement involves payment by the
              County in the amount of $75,000 to Plantiffs Massey in
              exchange for release and dismissal of all cross-
              complaints and other potential claims (BSWCA)

         62.1 APPROVED the purchase of a flatcar bridge in the
              amount of $16,000; and approved transfer of funds for
              the use of $10,00 of equipment replacement reserve
              fund balance, $3,000 from Felton Yard Improvements and
              $3,000 from other equipment 1998/99 budget savings, as
              recommended by the Director of Public Works

REGULAR AGENDA



         63.  CONSIDERED selection of 1999 Chairperson and Vice
              Chairperson;
              approved recommendations of Supervisor Beautz, and
              selected Supervisor Almquist as Chairperson and
              Supervisor Symons as Vice Chairperson

              WCSBA

         64.  CONSIDERED selection process for position of District
              Attorney;
        (1)   approved appointment process proposed by Supervisor
              Beautz with the following modifications:  (a) that the
              written applications would be due no later than 5:00
              p.m. on January 25, 1999; (b) scheduled an afternoon
              and an evening meeting for February 9, 1999 to allow
              discussions and questions from the applicants; (c)
              that the Board of Supervisors would make an
              appointment on February 16, 1999 and that the
              deliberations would begin at 1:30 p.m.; (d) Chair
              Almquist to return with a suggested format for the
              meeting of February 9th; and revised the questionnaire
              regarding Item No. 17, end of paragraph, change 
              Question 17 to Question 16; Item No. 21, eliminate the
              words summoned, and taken into custody; Item No. 37,
              at the beginning, add the words "If you wish to
              address allegations that....."
        (2)   reconsidered item;
        (3)   changed deliberation and decision making session from
              February 16, 1999 to Thursday, February 11, 1999 to
              begin at 1:30 p.m. and continue with an evening
              session if needed

              (1) WBSCA
              (2) SWBCA
              (3) WBSCA

         65.  Public hearing held to consider formation of the
              Corralitos Geologic Hazard Abatement District;
              closed public hearing; adopted RESOLUTION NO. 19-99
              Ordering the Formation of the Corralitos Geologic
              Hazard Abatement District

              BSWCA

         66.  Public hearing held to consider formation of the Mid-
              County Geologic Hazard Abatement District;
              closed public hearing; adopted RESOLUTION NO. 20-99
              Ordering the formation of the Mid-County Geologic
              Hazard Abatement District

              WASBC

         67.  CONTINUED TO MARCH 9, 1999 public hearing to consider
              formation of the Heartwood Hill Geologic Hazard
              Abatement District

              WBSCA

         68.  CONSIDERED proposed ordinance amending Chapter 2.40
              relating to the Affirmative Action Commission, Chapter
              3.04 (Section 3.04.040) relating to Discrimination,
              Chapter 2.46 (Section 2.46.070) relating to Merit
              Principles; and adoption of resolution amending the
              County Procedures Manual, Title I Section 300, County
              Personnel Regulations 190-193 and Civil Rules Section
              XV; 
        (1)   read title and waived detailed reading of complete
              ordinances;
        (2)   approved ordinances "in concept" to return January 26,
              1999 for final adoption; and adopted RESOLUTION NO.
              21-99 amending County Personnel Regulations, Civil
              Service Rules, and County Procedures Manual

              (1) BWSCA
              (2) WBSCA 

         69.  CONTINUED TO JANUARY 26, 1999 consideration of the
              proposed Forest Practice Rules Changes for submittal
              to the California Board of Forestry for processing in
              1999

              WBSCA

         70.  RECEIVED bids regarding the installation of a kitchen
              grease interceptor at the Residential Care Facility
              located at 126 Front Street, Santa Cruz and referred
              to General Services to return with a recommendation on
              or before February 2, 1999

              SWBCA

         71.  RECEIVED bids regarding the installation of automatic
              doors at 701 Ocean Street and 1080 Emeline Avenue and
              referred to General Services to return with a
              recommendation on or before February 2, 1999

              WBSCA

         72.  CONSIDERED proposed revisions to the County of Santa
              Cruz Design Criteria;
              approved the proposed revisions to the County of Santa
              Cruz Design Criteria

              BWSCA 

         73.  CONSIDERED adoption of an ordinance amending Chapter 9
              of the Santa Cruz County Code relating to stop
              intersections;
        (1)   read title and waived detailed reading of complete
              ordinance;
        (2)   approved ordinance "in concept" to return on January
              26, 1999 for final adoption

              (1) WSBCA
              (2) SWBCA

         74.  CONTINUED TO MAY 25, 1999 consideration of a report on
              an analysis of Special Use "SU" District parcels to
              determine a minimum parcel size for timber harvesting

              WBSCA

         75.  CONSIDERED adoption of an ordinance amending Chapter
              5.16 of the Santa Cruz County Code relating to the
              regulation of cardrooms;
        (1)   read title and waived detailed reading of complete
              ordinance;
        (2)   approved ordinance "in concept" to return on January
              26, 1999 for final adoption

              (1) WSBCA
              (2) BWSCA


         75.1 APPROVED Request for Proposals for Public Defender
              Conflict of Interest Services commencing July 1, 1999
              through June 30, 2002; and directed the County
              Administrative Office to return with a review and
              recommendations on March 23, 1999 and final contract
              approval on April 13, 1999, as recommended by the
              County Administrative Officer

              BWSCA

         75.2 CONTINUED TO FEBRUARY 2, 1999, consideration to adopt
              resolution for vacating the storm drain easement at
              2800 Rosedale Avenue in Soquel; adopt resolution       
              approving quit claim and authorize the Chairperson to
              sign the deed; approve payment to the County in the
              amount of $500 in exchange for the summary vacation
              and quit claim; and take related actions

              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 January 26, 1999