PLEASE NOTE: This site is maintained for historical reference.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 2000, NUMBER 25
                           October 3, 2000
 
********************************************************************


                       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 - Four people addressed the Board
           
          5.  Additions and Deletions to Regular Agenda

CONSENT AGENDA
SCBAW

          6.  APPROVED claims as submitted by the Auditor-Controller

          7.  APPROVED minutes of September 19, 2000 as recommended
              by the Clerk of the Board

          8.  ACCEPTED AND FILED notification of continuing
              contracts received during the period of September 25,
              2000 through September 29, 2000 and approved upon
              adoption of the 2000/01 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. 4600 adopting specific parking
              restrictions for areas adjacent to the Bonny Doon
              Ecological Reserve and adopted RESOLUTION NO. 335-2000
              amending Resolution No. 606-93 Establishing Parking
              Penalties 

         10.  REJECTED claim of Samuel H. Vaught, No. 900-137, and
              referred to County Counsel
              
         11.  DENIED application to file a late claim on behalf of
              Lane C. Moller, No. 001-018, and referred to County
              Counsel

         12.  REJECTED claim of Jim Bunnell, Valerie Bunnell c/o
              Gary Paul, No. 001-024, and referred to County Counsel

         13.  REJECTED claim of David Turner, No. 001-025A, and
              referred to County Counsel

         14.  REJECTED claim of David Turner, No. 001-025B, as
              insufficiently filed and referred to County Counsel

         15.  DENIED application to file a late claim on behalf of
              Farmer's Insurance Exchange, No. 001-026, and referred
              to County Counsel

         16.  ADOPTED RESOLUTION NO. 336-2000 providing for a zero
              property tax exchange for Local Agency Formation
              Commission No. 875 Trout Farm Annexation to the San
              Lorenzo Valley Water District as recommended by the
              County Administrative Officer

         17.  ACCEPTED AND FILED report on changes to the County's
              Child Support Program; approved the Transition Plan
              and Budget; adopted RESOLUTION NO. 337-2000 accepting
              unanticipated revenue in the amount of $68,191; and
              approved related actions, as recommended by the
              District Attorney and County Administrative Officer

         18.  ACCEPTED Treasurer's Cash Report for the months of
              July and August 2000, as recommended by the Treasurer-
              Tax Collector

         19.  APPROVED a three year Federal Equitable Sharing
              Agreement for the Santa Cruz District Attorney's
              Office and authorized the County Administrative
              Officer to sign the agreement, as recommended by the
              District Attorney

         20.  APPROVED extension of the award of contract period for
              the Pajaro Dunes Fire Station Emergency Power Project
              to ninety (90) days, and directed the General Services
              Department to report back on the recommendation of
              award on or before December 12, 2000, as recommended
              by the Director of General Services

         21.  SEE ITEM NO. 46.1, REGULAR AGENDA

         22.  SEE ITEM NO. 46.3, REGULAR AGENDA

         23.  ACCEPTED AND FILED report on the proposed Monterey and
              Santa Cruz County Farmworker Health and Housing Survey
              and Needs Assessment for the Pajaro Valley; approved a
              $27,000 community programs contract with the Community
              Action Board of Santa Cruz County, Incorporated (CAB)
              to provide project management services; and approved
              related actions, as recommended by Supervisor Campos 

         24.  DIRECTED Public Works to waive the landfill fees for
              any debris collected as a result of the Slough Cleanup
              Day to be held on October 14, 2000, as recommended by
              Supervisor Campos

         25.  REAPPOINTED Supervisor Beautz as the Board's
              representative to the California State Association of
              Counties Board of Directors, and reappointed
              Supervisor Campos as the alternate, as recommended by
              Chair Wormhoudt 

         26.  ADOPTED RESOLUTION NO. 338-2000 accepting and
              appropriating $800,000 of unanticipated state and
              federal funds; approved agreements for information
              systems technical assistance effective July 1, 2000,
              and authorize the Health Services Administrator to
              sign; and authorized addition of 1.0 FTE Senior
              Departmental Analyst within the Mental Health Division
              of the Health Services Agency, as recommended by the
              Health Services Agency Administrator

         27.  ACCEPTED AND FILED report on Long Term Care
              Integration Project; ADOPTED RESOLUTION NO. 339-2000
              accepting and appropriating $25,000 in grant revenues
              for actuarial analysis; approved contract with Pacific
              Health Consulting Group for $50,000 for financial
              analysis services; and approved related actions, as
              recommended by the Health Services Agency
              Administrator


         28.  DEFERRED report on development of a Memorandum of
              Understanding for hazardous materials response
              capability until December 12, 2000, as recommended by
              the Health Services Agency Administrator

         29.  APPROVED the contract with Employment Development
              Department (EDD) for reception services at various
              career centers for a total cost of $126,005;
              authorized the Human Resources Agency Administrator to
              sign the contract and approved related actions, as
              recommended by the Human Resources Agency
              Administrator

         30.  APPROVED a contract in the amount of $125,058 with
              Shoreline Occupational Services for the Post
              Employment Career Advancement Project and authorized
              the Human Resources Agency Administrator to sign the
              contract on behalf of the County, as recommended by
              the Human Resources Agency Administrator 

         31.  ACCEPTED AND FILED report on permits for parking lot
              alterations and directed the Planning Department to
              report back on November 21, 2000 with a
              recommendation, as recommended by the Planning
              Director

         32.  SEE ITEM NO. 46.2, REGULAR AGENDA

         33.  APPROVED transfer of funds within the Fish and Game
              budget and authorized the Planning Department to
              purchase equipment for the Santa Cruz office of the
              Department of Fish and Game, as recommended by the
              Planning Director

         34.  DEFERRED final consideration of the Solid Waste
              Consultant Engineering Services selection process to
              November 21, 2000, as recommended by the Director of
              Public Works

         35.  APPROVED the plans, specifications, and engineer's
              estimate for the Highland Way Erosion Control Project;
              authorized calling for bids; set bid opening for 10:45
              a.m. on October 24, 2000; and approved related
              actions, as recommended by the Director of Public
              Works

         36.  APPROVED the proposed revised plan line for Soquel
              Drive between Daubenbiss Avenue and Main Street and
              directed Public Works staff to include the plan line
              in the Master Plan Line file, as recommended by the
              Director of Public Works

         37.  APPROVED the realignment of fixed assets in the Public
              Works' budget for the purchase of an emission test
              analyzer, as recommended by the Director of Public
              Works

         38.  ACCEPTED AND FILED the progress report on the Amesti
              Road Landslide Dewatering Project and directed
              Planning, Environmental Health and Public Works to
              return on or before the last meeting in April 2001, to
              report on progress toward funding repairs, as
              recommended by the Director of Public Works

         39.  ADOPTED RESOLUTION NO. 340-2000 proclaiming October 21
              to October 29, 2000, Second Chance Week in Santa Cruz
              County and directed Public Works to coordinate a
              county-wide garage sale, as recommended by the
              Director of Public Works

         40.  APPROVED independent contractor agreements to carry
              out motor oil recycling and public awareness services
              with Ecology Action of Santa Cruz for a not-to-exceed
              amount of $30,000 and with Bayside Oil II for a not-
              to-exceed amount of $9,900, and authorized the
              Director of Public Works to sign the agreements on
              behalf of the County, as recommended by the Director
              of Public Works

         41.  AS THE BOARD OF DIRECTORS FOR THE FREEDOM COUNTY
              SANITATION DISTRICT, ACCEPTED the low bid of The Don
              Chapin Company Incorporated, in the amount of $171,800
              for the Trembley Lane Pump Station Replacement;
              authorized the award of contract; authorized the
              District Engineer to sign the contract and approved
              change order policy, as recommended by the District
              Engineer

         42.  ACCEPTED the Valencia Hall Renovation and Addition
              Project as completed; approved the final cost of the
              project in the amount of $182,596; authorized the
              Clerk of the Board to file the Notice of Completion,
              as recommended by the Director of Parks, Open Space
              and Cultural Services 

         43.  AUTHORIZED the Parks Director to sign the amendment to
              the Pinto Lake County Park Farming Lease Agreement
              with Richard Peixoto reducing the acreage to be farmed
              from 25 to 20 acres and reducing the associated costs,
              as recommended by the Director of Parks, Open Space
              and Cultural Services

         43.1 APPROVED contracts for community programs with the 
              O'Neill Sea Odyssey, the Community Action Board, the
              Monte Foundation, and the Children's Center for the
              San Lorenzo Valley; and authorized the Parks Director
              to sign the contracts, as recommended by the Director
              of Parks, Open Space and Cultural Services

         43.2 APPROVED delegation of authority to County
              Administrator relating to Alcohol Beverage Control
              licenses and approved related actions, as recommended
              by the County Administrative Officer

         43.3 DIRECTED the Chair to write to the County's State
              representatives regarding property taxes affecting
              resident-owned mobile home parks, as outlined, as
              recommended by Supervisor Beautz

         44.  AS THE BOARD OF SUPERVISORS AND REDEVELOPMENT AGENCY,
              SCHEDULED a closed personnel and litigation session as
              follows:
              CONFERENCE WITH LABOR NEGOTIATOR
              Agency negotiator: Personnel Director 
              All Employee organizations 
               REPORT OF COUNTY COUNSEL - No report given 


REGULAR AGENDA 

           
         45.  APPROVED at-large appointment of Tim Powers to the
              Workforce Investment Board, representing labor
              organizations, for a term to be staggered by lot
              
              CBSAW 

         46.  CONSIDERED report on the Buena Vista Landfill Soil
              Management Project; 
              directed staff to meet with the Coastal Commission to
              ascertain their opinions of the environmental issues
              for removal and storage of soil from the Buena Vista
              landfill, including the issue of the effects of the
              use of diesel or electric power as presented by the
              following options: 1) move soil, via 6,500 foot
              conveyor belt system, to the adjacent farm property
              southwest of the Watsonville Landfill expansion site
              2) return to the original project as proposed on the
              adjacent Rocha property while all permits and
              permitting activities are still being held in abeyance
              with the various permitting agencies 3) consider use
              of the Miyashita and Love properties immediately north
              of the Buena Vista Landfill, as previously recommended
              by the Buena Vista Community Homeowners Association
              members; report back to the Board of Supervisors on
              October 17, 2000 with the results of the meeting

              BCSAW

         46.1 ACCEPTED AND FILED report on Juvenile Ranch/Camps
              utilized in the Care of Court Wards Budget; and
              directed staff to forward the report to the Juvenile
              Court Judge relaying the Board of Supervisors'
              comments on the high cost and relatively low
              effectiveness of these placements

              ACSBW
           
         46.2 AUTHORIZED the Planning Director to file an appeal on
              behalf of the County of the determination to certify
              the Coyote Valley Research Park Environmental Impact
              Report, should the San Jose City Planning Commission
              take such an action; with additional directions to 
              authorize expenditure of funds for the appeal fee if
              required; and authorize staff to prepare comments for
              the October 24, 2000 City Council meeting if the
              Environmental Impact Report is certified and the
              project is recommended; and authorize  Chair
              Wormhoudt, representing the Board of Supervisors and
              Supervisor Campos, representing the Association of
              Monterey Bay Area Governments (AMBAG), to testify
              before the committee

              SABCW

         46.3 DIRECTED the County Administrative Officer to
              establish a Department Advisory Group to implement an
              Integrated Pest Management Policy for County property
              and agencies; and to add two community members as at-
              large appointees to the Integrated Pest Management
              Policy Board; and delete the following language: 
              "Establish the termination date for the Integrated
              Pest Management Advisory Group as June 30, 2001, and "
              from recommendation Number 4 of Supervisor Almquist's
              letter of September 21, 2000
    
              ABSCW


         47.  Public hearing held to consider proposal to rezone
              Assessor's Parcel Numbers 106-181-08, 107-041-02 and
              107-051-32 from the Special Use ("SU") zone district
              to the Timber Production ("TP") zone district.
              Requires a rezoning. Property is located on the West
              side of Browns Valley Road at 809 Browns Valley about
              four miles north of the intersection of Browns Valley
              Road and Eureka Canyon Road. Application No.: 99-0790. 
              Applicant/Owner: Land Trust of Santa Cruz County;
              closed public hearing; approved staff recommendation
              based on the Findings and Conditions which:  approved
              the determination that the project is statutorily
              exempt from the California Environmental Quality Act;
              and adopted ORDINANCE NO. 4601 amending Chapter 13.10
              of the Santa Cruz County Code that Conditionally
              Rezones Assessor's Parcel Numbers 106-181-08, 107-041-
              02, and 107-051-32 from the Special Use (SU) zone
              district to the Timber Production (TP) zone district

              ASBCW









Approved:                                                            
                 Chair, Board of Supervisors


Attest:                                                   
                 Clerk of the Board


Date:                                                     


NOTE:      This set of Board of Supervisors Minutes is scheduled to
           be approved by the Board on October 17, 2000
                        
Return to Meetings Page