PROCEEDINGS OF THE
SANTA CRUZ COUNTY
BOARD OF SUPERVISORS
VOLUME 2000, NUMBER 31
NOVEMBER 21, 2O00
********************************************************************
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 people addressed the Board
5. Additions and Deletions to Regular Agenda
CONSENT AGENDA
ACBSW
6. APPROVED claims as submitted by the Auditor-Controller
7. APPROVED minutes of November 7, 2000 as recommended by the Clerk of the Board
8. ACCEPTED AND FILED notification of continuing contracts received during the period of
November 13, 2000 through November 17, 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. 4603 amending Chapter 9 of the Santa Cruz County Code
Relating to Stop Intersections at Gross Road, and Soquel Avenue/40th Avenue
10. ADOPTED ORDINANCE NO. 4604 enacting Chapter 16.92 of the Santa Cruz County Code
Relating to Environmental Principles and Policies to Guide County Government
11. REJECTED the claim of Linda Johnson, No. 001-035, and referred to County Counsel
12. REJECTED the claim of Nenita C. Larson, No. 001-037, and referred to County Counsel
13. SEE ITEM NO. 48.2, REGULAR AGENDA
14. ACCEPTED AND FILED the status report on the work of the Monterey Bay National
Marine Sanctuary Inter-Agency Task Force, as recommended by the County Administrative
Officer
15. ADOPTED RESOLUTION NO. 380-2000 accepting and appropriating revenue in the
amount of $19,000 from the Recorder's Micrographics Trust Fund for the 2000-2001 fiscal year
to acquire two microfilm viewers, as recommended by the County Clerk-Recorder
16. ACCEPTED the Treasurer's Cash Report and the Investment Transaction Report for the
Month of October 2000, as recommended by the Treasurer-Tax Collector
17. APPROVED agreement with Teall Messer, Architect for a not-to-exceed amount of $49,800
for a feasibility study for the 1080 Emeline Avenue Clinical Modernization project and
authorized the General Services Director to sign the agreement, as recommended by the Director
of General Services
18. ADOPTED RESOLUTION NO. 381-2000 accepting and appropriating $42,000 in
unanticipated revenue from the United States Department of Justice COPS in Schools Grant
Program; adopted RESOLUTION NO. 382-2000accepting and appropriating $6,966.50 in
unanticipated revenue from Shoreline Middle School; adopted RESOLUTION NO. 383-2000
accepting and appropriating $3,483.25 in unanticipated revenue from Lakeview Middle School;
adopted RESOLUTION NO. 384-2000accepting and appropriating $3,483.25 in unanticipated
revenue from Aptos Junior High School for the Middle School COPS in Schools program;
authorized the Sheriff-Coroner to sign and implement the grant award agreement; and approved
related actions, as recommended by the Sheriff-Coroner
19. DIRECTED the County Administrative Officer to consult with the Department of Public
Works, the County Sheriff, County Counsel, and any other appropriate agency regarding the
feasibility of instituting a neighborhood speed enforcement program in Santa Cruz County and
report back to the Board on or before February 13, 2001, as recommended by Supervisor
Almquist
20. APPROVED appointment of Larry Drury to the Local Child Care Planning Council, as a
representative of child care providers, as recommended by Supervisor Symons
21. DIRECTED the Planning Department to prepare amendments to the Zoning Ordinance
which would provide specific differentiation between the uses allowed in the Neighborhood
Commercial (C-1) and the Community Commercial (C-2) zone districts, as outlined in the
General Plan for Board consideration on or before January 23, 2001, as recommended by Chair
Wormhoudt
22. 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
23. DEFERRED report on implementation of an environmental cleanup fund to December 12,
2000, as recommended by the Health Services Agency Administrator
24. APPROVED amendment to the 2000-2001 agreement with Palomares, Incorporated
changing the name to Unity Care, Incorporated and increasing the contract by $153,149, as
recommended by the Health Services Agency Administrator
25. ADOPTED RESOLUTION NO. 385-2000 supporting renewal of the Cooperative Program
Agreement in the amount of $110,325 and authorized the Health Services Agency Administrator
to sign the State Standard Agreement; and directed the Clerk of the Board to take related actions,
as recommended by the Health Services Agency Administrator
26. ADOPTED RESOLUTION NO. 386-2000 authorizing the State Department of Mental
Health to withhold $55,430 from State General Funds for MediCal beneficiaries in out-of-county
placement facilities; adopted the RESOLUTION NO. 387-2000 approving the Mental Health
Managed Care contract for fiscal year 2000-2001; and approved the State Managed Care
contract for fiscal year 2000-2001, as recommended by the Health Services Agency
Administrator
27. DEFERRED the report back on Medical and MediCruz patient access to local hospitals until
December 5, 2000, as recommended by the Health Services Agency Administrator
28. ACCEPTED AND FILED the report regarding fire services integration into the County EMS
system, as recommended by the Health Services Agency Administrator
29. APPROVED contract with Defensa de Mujeres in the amount of $45,000 for the period of
October 1, 2000 through June 30, 2001 and authorized the Human Resources Agency
Administrator to sign the contract, as recommended by the Human Resources Agency
Administrator
30. DIRECTED the Chair of the Board of Supervisors to send a letter of support to the California
Department of Social Services recommending the Second Harvest Food Bank funding request
for $23,013, as recommended by the Human Resources Agency Administrator
31. ADOPTED RESOLUTION NO. 388-2000 accepting and appropriating funds in the amount
of $23,783 from TANF Incentives for Food Stamp Outreach; approved agreement in the amount
of $34,450 with Second Harvest Food Bank for Food Stamp Outreach and Referral Program; and
approved related actions, as recommended by the Human Resources Agency Administrator
32. SCHEDULED a public hearing on Tuesday December 5, 2000 for the morning agenda
beginning at 9:00 a.m. to consider the proposal to rezone Assessor's parcel Numbers 058-021-01,
03 and 07, 058-022-11, 058-042-01, 058-121-01, 02, 058-122-09, 12, 059-011-03, 04,05, 06, 10,
11 and 13, 059-021-02, 03 and 04 to add the Agricultural Preserve ("-P") combining district to
the present Commercial Agriculture ("CA") zone district and combine Assessor's Parcel
Numbers 058-051-05 and 07 with Assessor's parcel Number 058-042-01 and rezone Assessor's
Parcel Numbers 058-051-05 and 07 from the Residential Agriculture ("RA") zone district to the
Commercial Agriculture - Agriculture Preserve ("CA-P") zone district and rezone Assessor's
Parcel Number 059-151-01 from the Special Use ("SU") zone district to the Agriculture -
Agricultural Preserve ("A-P") zone district. Requires a Rezoning and a Coastal Development
Permit. The properties are located adjacent to both sides of Highway 1, beginning at Laguna
Creek and extending north to Molino Creek to a pumping station, excluding the RMC Cement
Plant and the community of Davenport. Application Number: 98-0869. Applicant: Coast Dairies
Land Company, Attention: Edith Pepper. Owner: Coast Dairies Land Company, as
recommended by the Planning Director
33. DEFERRED progress report on ongoing activities to mitigate overdraft in the Pajaro Valley
until December 5, 2000, as recommended by the Planning Director
34. ACCEPTED AND FILED July-September 2000 Quarterly Report for the Planning
Department, as recommended by the Planning Director
35. ACCEPTED AND FILED report on recommendation of requiring a permit for parking lot
alterations and directed the Planning Department to report back on January 9, 2001 with a final
recommendation, as recommended by the Planning Director
36. ACCEPTED AND FILED status report on the Seacliff Village Plan and approved related
actions, including a report back on February 13, 2001, as recommended by the Planning Director
37. APPROVED transfer of funds in the amount of $135,000 for the installation of energy
saving traffic lights, as recommended by the Director of Public Works
38. ACCEPTED AND FILED report on City of Watsonville action to grant County an easement
on their property for the Browns Valley Road Bridge Replacement Project, as recommended by
the Director of Public Works
39. ACCEPTED the low bid for the Department of Public Works Office Remodel; authorized
the award of contract to Wolcott Construction of Santa Cruz in the amount of $162,265.75; and
authorized the Director of Public Works to sign the contract, as recommended by the Director of
Public Works
40. ACCEPTED the low bid of Penhall Company in the amount of $22,995 for longitudinal
grooving on Graham Hill Road; authorized award of contract; and authorized the Director of
Public Works to sign the contract, as recommended by the Director of Public Works
41. SEE ITEM NO. 48.1, REGULAR AGENDA
42. ACCEPTED AND FILED report on the selection process for solid waste consultant
engineering services and directed Public Works to return on December 12, 2000 with a contract
for solid waste consulting engineering services with GeoSyntec Consultants, as recommended by
the Director of Public Works
43. AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY
REDEVELOPMENT AGENCY, ACCEPTED AND FILED status report on the Traffic Impact
Reduction Program and directed the Redevelopment Agency Administrator to return with a
further status report on this program on or before September 18, 2001, as recommended by the
Redevelopment Agency Administrator
44. AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY
REDEVELOPMENT AGENCY, APPROVED a contract with Joni L. Janecki and Associates,
Incorporated for design services for Irrigation and Landscape Planting Documents for Capitola
Road improvements in the amount of $37,800 and approved related actions, as recommended by
the Redevelopment Agency Administrator
45. AS THE BOARD OF SUPERVISORS AND REDEVELOPMENT AGENCY, SCHEDULED a closed personnel and litigation session as follows:
CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION
Initiation of litigation was considered pursuant to subdivision (c) of Government Code Section 54956.9 for one potential case(s)
CONFERENCE WITH LABOR NEGOTIATOR
Agency negotiator: Personnel Director
Employee organization: All Units
REPORT OF COUNTY COUNSEL - The Board of Supervisors authorized County Counsel to
initiate CEQA litigation including seeking injunctive relief against the City of San Jose and
others with regards to the North Coyote Valley Research Park; the Board of Supervisors also
authorized the Chair of the Board to execute the verification of the petition as required under the
Code of Civil Procedure and the Public Resources Code
BSCAW
45.1 SCHEDULED a public hearing on Tuesday, December 5, 2000 for the morning agenda to
consider Planning Commission recommendation to approve amendments to the Ben Lomond
Town Plan (a portion of the General Plan) to implement amendments to County Code Chapter
7.38 and General Plan Section 5.5.5 to allow sewage disposal facilities on small commercial
parcels in the San Lorenzo Valley, as recommended by the Planning Director
45.2 ACCEPTED notification of at-large vacancy on the In-Home Supportive Services Advisory
Committee, for a representative of consumers, with nominations for appointment to be received
on December 5, 2000, as recommended by Chair Wormhoudt
REGULAR AGENDA
46. CONSIDERED report on draft strategic plan from Children and Families Commission;
accepted report and scheduled time for questions and comments on the draft Strategic Plan on
December 5, 2000
ACBSW
47. APPROVED reappointment of Frank Capurro to the Pajaro Valley Water Management
Agency Board of Directors for a two year term
CSBAW
48. Public hearing held to consider adoption of a resolution amending the Unified Fee Schedule;
closed public hearing; adopted RESOLUTION NO. 389-2000Revising the Unified Fee Schedule
ACBSW
48.1 ADOPTED RESOLUTION NO. 390-2000 accepting unanticipated revenue from the
Department of Conservation in the amount of $40,250 for promoting the collection and recycling
of beverage containers; approved independent contractor agreement with KCBA, Fox 35 for
recycling public service announcements in the amount of $20,000; and authorized the Director
of Public Works to sign the agreement; with an additional direction that staff return on January
23, 2001 with a list of options for allocating $10,250 toward local public education efforts to
promote recycling
ACBSW
48.2 CONTINUED TO DECEMBER 5, 2000 consideration to designate the Agricultural
Commissioner as the local public entity authorized to conduct a Pierce's disease control program
and authorize the Agricultural Commissioner to submit a workplan for a Glassy-winged
Sharpshooter/Pierce's disease control program to the California Department of Food and
Agriculture; with an additional direction that the Agricultural Commissioner return with an
amended work plan that includes a provision to include public input into the selection of any
treatment method and final approval of that treatment method be made by the Board of
Supervisors
ABSCW
49. RECEIVED bids regarding Information Services Department Underground Conduit
Trenching and referred to General Services, with direction to return on or before December 12,
2000 with a recommendation on awarding of bid
ABSCW
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 December 5, 2000