PLEASE NOTE: This site is maintained for historical reference.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 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