PLEASE NOTE: This site is maintained for historical reference.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 32
                          DECEMBER 14, 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
WBSCA

          6.  APPROVED claims as submitted by the Auditor-Controller

          7.  APPROVED minutes of November 16, 1999, as recommended
              by the Clerk of the Board

          8.  ACCEPTED AND FILED notification of continuing
              contracts received during the period of December 6,
              1999 through December 10, 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. 4576 amending Section 10.04.160
              of the Santa Cruz County Code relating to alcoholic
              beverages in County Parks 

         10.  ACCEPTED Emeline Campus Parking Lot Reseal project as
              complete; approved the final cost of $48,125;
              authorized the Clerk of the Board to file the Notice
              of Completion and approved related actions, as
              recommended by the Director of General Services

         11.  ADOPTED RESOLUTION NO. 480-99 exempting certain
              classes of property from property taxes when the cost
              of producing a tax bill and processing payment exceeds
              the tax collected, as recommended by the County
              Assessor

         12.  AUTHORIZED the County Fire Chief/Fire Marshall to sign
              matching funds agreements for fire service equipment
              on behalf of the County; authorized the Auditor-
              Controller to distribute $9,990.67 for the 1999/2000
              Matching Funds Program; and authorized the County Fire
              Chief/Fire Marshal to take related actions, as
              recommended by the Director of General Services

         13.  APPROVED payment of prior year invoices from Dick
              Bruhn, Incorporated, in the amount of $7,951.98 for
              Sheriff's replacement uniform articles and authorized
              the Sheriff's Office and Auditor-Controller to process
              payment of these invoices, as recommended by the
              Sheriff-Coroner

         14.  DENIED claim of Steven Argue No. 900-073A and referred
              to County Counsel

         15.  DENIED claim of Steven Argue No. 900-073B and referred
              to County Counsel

         16.  DENIED application to file a late claim on behalf of
              Laurence D. Hurst, No. 900-071 and referred to County
              Counsel

         17.  SEE ITEM NO. 64.1, REGULAR AGENDA

         18.  ACCEPTED AND FILED report on Year 2000 readiness, as
              recommended by the Information Services Director

         19.  SEE ITEM NO. 61.1, REGULAR AGENDA







         20.  ADOPTED RESOLUTION NO. 481-99 extending the Committee
              for Economic Vitality through June 6, 2000 and
              reappoint its members to terms expiring on that date,
              and directed the County Administrative Office to
              return on or before June 6, 2000 with related actions,
              as recommended by the County Administrative Officer

         21.  ADOPTED RESOLUTION NO. 482-99 establishing a 2% per
              annum simple interest rate on tenant's rental security
              deposits effective January 1, 2000, and requested the
              District Attorney's Consumer Affairs division to
              include this information on materials distributed by
              their office, as recommended by the County
              Administrative Officer

         22.  ACCEPTED AND FILED financial update for the Quarter
              ended September 30, 1999, as recommended by the
              Auditor-Controller

         23.  APPROVED Sheriff's submission of a concept paper to
              the Bureau of Justice Assistance's Open Solicitation
              Discretionary Grant Program for $150,000 to relocate
              the Sheriff's South County Service Center, as
              recommended by the Sheriff-Coroner

         24.  APPROVED contract in the amount of $1,765,012 with the
              State of California for Mentally Ill Offender Crime
              Reduction Grant and authorized the Sheriff-Coroner to
              sign the contract documents, as recommended by the
              Sheriff-Coroner

         25.  SEE ITEM NO. 61.2, REGULAR AGENDA

         26.  APPROVED appointment of Heidi Simonson to the Domestic
              Violence Commission, as the representative of Women's
              Crisis Support, as recommended by Chairperson Almquist

         27.  APPROVED appointment of Barbara K. Shingai to the
              Domestic Violence Commission, as the representative of
              Watsonville Community Hospital, as recommended by
              Chairperson Almquist

         28.  DIRECTED the Chairperson to write to the appropriate
              federal and State representatives and ask for their
              further support for legislative items requested by the
              Library Joint Powers Board during the year 2000, as
              recommended by Chairperson Almquist


         29.  DIRECTED the Chairperson to sign the revised Local
              Planning Council County Priorities Report Form, as
              requested by the Local Child Care Planing Council; and
              authorized the Chairperson of the Local Child Care
              Planning Council to submit the document to the State,
              as recommended by Chairperson Almquist

         30.  ACCEPTED AND FILED report on voluntary residential
              drug treatment program for adolescents; directed the
              Health Services Agency and County Administrative
              Office to return on or before February 15,2000 with
              site assessment and recommendations concerning the use
              of the County-owned San Andreas Road site for 
              residential treatment purposes, approved contract with
              the Santa Cruz Community Counseling Center to provide
              for services for the 1999/00 fiscal year, and adopted
              RESOLUTION NO. 482A-99 accepting and appropriating
              unanticipated Medi-Cal revenue in the amount of
              $125,000 into the Health Services Agency Community
              Mental Health budget, as recommended by the Health
              Services Agency Administrator

         31.  ACCEPTED AND FILED report on Mental Health Managed
              Care, and directed the Health Services Agency to
              provide a further report on Managed Care during
              2000/2001 budget hearings; adopted RESOLUTION NO. 483-
              99 accepting and appropriating $110,791 of
              unanticipated MediCal revenue; and approved related
              actions, including a report back on or before April
              11, 2000, as recommended by the Health Services Agency
              Administrator

         32.  APPROVED contract with ECHO Consulting Services of
              California, Incorporated, for computer software
              maintenance services in the amount of $145,000 and
              authorized the Health Services Agency Administrator to
              sign, as recommended by the Health Services Agency
              Administrator

         33.  ACCEPTED AND FILED report concluding that a separate
              toxic gas ordinance is not needed, as recommended by
              the Health Services Agency Administrator

         34.  ACCEPTED AND FILED report regarding status of
              implementation of Agricultural Hazardous Materials
              Program and directed Environmental Health Services to
              implement the program as outlined in the report, as
              recommended by the Health Services Agency
              Administrator

         35.  ADOPTED RESOLUTION NO. 484-99 accepting and
              appropriating $180,000 in unanticipated revenue for
              the HIV Early Intervention Program and approved
              related actions, as recommended by the Health Services
              Agency Administrator

         36.  APPROVED submittal to the State of the $11,214 Path
              Grant application and the $71,281 Block Grant
              application for various services; adopted RESOLUTION
              NO. 485-99 accepting and appropriating $158,500 of
              unanticipated revenue into the Health Services Agency
              Mental Health budget; and directed the Clerk of the
              Board to take related actions, as recommended by the 
              Health Services Agency Administrator

         37.  APPROVED agreement with 7th Avenue Center, LLC for
              period of January 1, 2000 through June 30, 2003, and
              authorized the Health Services Agency Administrator to
              sign, as recommended by the Health Services Agency
              Administrator

         38.  ADOPTED RESOLUTION NO. 486-99 accepting and
              appropriating unanticipated revenue in the amount of
              $168,599 for the Family Violence Response Team;
              approved contracts for fiscal year 1999/00 with
              Women's Crisis Support/Defensa de Mujeres in the
              amount of $57,941 to provide counseling and
              educational services and Applied Survey Research in
              the amount of $10,000 to perform evaluation
              activities; authorized the Human Resources Agency
              Administrator to sign the associated contracts; and
              approved related actions, as recommended by the Human
              Resources Agency Administrator

         39.  SEE ITEM NO. 64.2, REGULAR AGENDA

         40.  ADOPTED RESOLUTION NO. 487-99 accepting and
              appropriating unanticipated revenue in the amount of
              $25,000; and approved the agreement in the amount of
              $25,000 with Becket and Company, Incorporated, for
              services to the Public Guardian's Office; and
              authorized the Human Resources Agency Administrator to
              sign the agreement, as recommended by the Human
              Resources Agency Administrator





         41.  APPROVED agreement with United Way of Santa Cruz
              County to provide training and evaluation technical
              assistance to the Family Resource Center Network and
              authorized the Human Resources Agency Administrator to
              sign the agreement, as recommended by the Human
              Resources Agency Administrator

         42.  APPROVED an amendment to the contract with Food and
              Nutrition Services to provide $12,000 for the
              Watsonville Family Resource Center and authorized the
              Human Resources Agency Administrator to sign the
              agreement; approved an agreement with the Foundation
              of California State University, Monterey Bay Institute
              for Collaborative Studies to provide $14,496 for
              training and technical assistance; and authorized the
              Human Resources Agency Administrator to sign the
              agreement, as recommended by the Human Resources
              Agency Administrator 

         43.  APPROVED independent contractor agreement with JMS
              Consulting for engineering services for the 1999/2000
              County-Wide Storm Damage Repair Program for a not-to-
              exceed amount of $337,443 and authorized the Director
              of Public Works to sign the contract, as recommended
              by the Director of Public Works

         44.  SEE ITEM NO. 61.3, REGULAR AGENDA

         45.  SEE ITEM NO. 64.3, REGULAR AGENDA

         46.  SEE ITEM NO. 63.1, REGULAR AGENDA

         47.  DEFERRED consideration of the Buena Vista Landfill Gas
              Power Project to January 25, 2000, as recommended by
              the Director of Public Works

         48.  ACCEPTED AND FILED report on the Buena Vista Landfill
              Soil Management Project and directed Public Works to
              return on or before February 15, 2000 with a status
              report, as recommended by the Director of Public Works

         49.  ADOPTED RESOLUTION NO. 488-99 for right-of-way
              acquisition for Portola Drive and 41st Avenue Road
              Improvement Project; authorized the Director of Public
              Works to sign the contract; and approved payment of
              claim, as recommended by the Director of Public Works



         50.  ACCEPTED the bid of Reber Construction Company,
              Incorporated, in the amount of $34,461 for County of
              Santa Cruz Storm Drain Improvement Project (Franky
              Court); authorized award of the contract; and
              authorized the Director of Public Works to sign the
              contract, as recommended by the Director of Public
              Works

         51.  ACCEPTED improvements and approved the final cost for
              Redwood Drive, County Service Area No. 33, Slide
              Repair Project; and authorized the Clerk of the Board
              to file the Notice of Completion, as recommended by
              the Director of Public Works

         52.  APPROVED amendment to agreement for construction
              management services with URS Greiner Woodward-Clyde in
              the amount of $63,979.25 for the Soquel Drive and
              Aptos Overhead seismic retrofit project and authorized
              the Director of Public Works to sign the amendment, as
              recommended by the Director of Public Works

         53.  ADOPTED RESOLUTION NO. 489-99 authorizing the
              Department of Public Works to submit an application
              for the 1999/2000 Bicycle Transportation Account
              Grant, as recommended by the Director of Public Works

         54.  ACCEPTED AND FILED report on General Plan and Housing
              Element Update Time Lines, as recommended by the
              Planning Director

         55.  AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY
              FLOOD CONTROL AND WATER CONSERVATION DISTRICT,
              APPROVED additional consulting services with Yoram J.
              Litwin, Ph.D., in the amount of $25,000 for water
              resources projects, as recommended by the Planning
              Director

         56.  ACCEPTED AND FILED report on Felton Grove Elevation
              Project and approved related actions, as recommended
              by the Planning Director

         57.  ACCEPTED AND FILED report on the Santa Cruz County
              display at the 1999 State Fair, as recommended by the
              Director of Parks, Open Space and Cultural Services

         58.  ACCEPTED AND FILED the annual Financial Reports of the
              Santa Cruz County Redevelopment Agency for fiscal year
              ended June 30, 1999, as recommended by the
              Redevelopment Agency Administrator

         58.1 ACCEPTED AND FILED report on Public Works Department
              transition and approved agreement with John Fantham
              for Public Works Director services, as recommended by
              the County Administrative Officer

         59.  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.: People v. Lopez et al. (Santa Cruz
              Superior Court No. 59-08674); Bazar v. County (Santa
              Cruz Superior Court No. 134334)
              PUBLIC EMPLOYEE PERFORMANCE EVALUATION(S)
              Position title(s):  County Administrative Officer and
              County Counsel
              REPORT OF COUNTY COUNSEL - no report given

         59.1 ADOPTED RESOLUTION NO. 490-99 in support of
              collaborative fisheries package and approved related
              actions, as recommended by Chairperson Almquist

         59.2 APPROVED appointment of James D. Lewis to the
              Commission on Disabilities for a term to expire April
              1, 2001, as recommended by Supervisor Symons


REGULAR AGENDA

                                  

         60.  Presentation made of proclamation to Charles Moody,
              Health Services Agency Administrator, on his
              retirement from service to Santa Cruz County

         61.  Presentation made of proclamation honoring Sergeant
              Jim Skillicorn, Deputy Jim Thurber, and Deputy Amy
              Christey of the Santa Cruz County Sheriff's Department
              Freedom Sub-Station Community Policing Unit

         61.1 APPROVED request for Qualifications for
              Architectural/Engineering Services for the Juvenile
              Hall Facility Remodel Project and directed the General
              Services Department and Probation Department to return
              on or before February 1, 2000 with a proposed
              agreement, as recommended by the Chief Probation
              Officer

              WBSCA

         61.2 AUTHORIZED a waiver to the food and beverage
              provisions of the County Procedures Manual to permit
              the Sheriff's Office to serve hot meals and non-
              alcoholic beverages for officers and volunteers posted
              at the Sheriff's community policing office on Felt
              Street on New Year's Eve, and authorized the
              expenditure of up to $2,000 to cover the cost of the
              food and beverage service requested, with additional
              directive that the money be appropriated out of
              Emergency Services Fund

              WCSWA

         61.3 ACCEPTED AND FILED the Amesti Road Dewatering Project,
              Phase I, Report from EMCON Associates; directed Public
              Works, Planning and Environmental Health to meet and
              consider alternative funding options and program
              responsibilities; approved amendment to agreement with
              EMCON for Phase II engineering design services for
              Amesti Road Landslide Stabilization project for a not-
              to-exceed amount of $92,400; authorized the Director
              of Public Works to sign the agreement; and directed
              Public Works, Planning and Environmental Health to
              return on or before March 7, 2000, with a report on
              the outcome of Phase II design, with additional
              directive to direct staff to notify the residents in
              that area of what has happened, where it may go and
              what is causing the problem, if known
              
              CBSWA 
         62.  CONSIDERED report of the Planning Department and
              Environmental Health Agency regarding the location of
              facilities and water quality issues at the Santa Cruz
              Biotechnology Biomedical Livestock Operation located
              on the North Coast; 
              accepted and filed report on the status of work
              completed under Emergency Coastal Approval 99-0419 and
              on Water Quality Protection Measures with an
              additional direction to Environmental Health to
              continue testing the areas at least once a month, and
              to test more frequently if large storm events and
              readings suggest that there is a safety problem,
              anything over fecal coliform count of 400 cfu/100ml,
              staff should start testing more often and inform the
              Board at any point that this went into that danger
              zone; and further that the report would include how
              staff intend to inform the public about the health
              risks and dealings with the immediate health crisis
              itself,and whether that includes dealing with the
              Regional Water Quality Control Board or efforts of
              Environmental Health or combined efforts 

              WABSC



         63.  CONTINUED public hearing to consider the revised Quail
              Hollow Ranch County Park Master Plan;                  
              requested the Parks Commission to hold an additional
              public hearing at their February 14, 2000 meeting to
              determine whether to include a soccer field in the
              revised master plan and that the Commission report
              back on March  14, 2000

              AWBSC

         63.1 ACCEPTED AND FILED report on the Fairway Drive Road
              Bumps, and approved related actions, as recommended by
              the Director of Public Works

              BASWC

         64.  RECEIVED bids regarding Heating, Ventilation and Air
              Conditioning Improvements to the Basement Courtroom
              and referred to General Services to return with a
              recommendation on or before January 11, 2000

              BWSCA

              


         64.1 ACCEPTED the Report of the Scientific Task Force on
              Oak Decline and directed the Agricultural Commissioner
              and County Fire Chief to carry out the recommendations
              of the Task Force, with the additional directive to 
              report back January 25, 2000 with recommendations
              regarding the exception of permit fees that is
              provided in the Riparian Corridor Protection Ordinance

              BASWC

         64.2 ADOPTED RESOLUTION NO. 492-99 accepting and
              appropriating unanticipated revenue in the amount of
              $135,707 to the Community Action Board and Food and
              Nutrition Services to provide services to the hardest
              to serve welfare-to-work participants and directed the
              Human Resources Agency Administrator to return with
              further recommendations regarding existing welfare-to-
              work contracts on or before February 15, 2000, as
              recommended by the Human Resources Agency
              Administrator

              BASWC

         64.3 ACCEPTED AND FILED report on the Live Oak Parking
              Program; approved starting the Live Oak Parking
              Program on the weekend before Easter Sunday; and
              approved the addition of two refuse carts in the Live
              Oak area, with the additional directive to add eight
              more locations, yet to be specified

              BWSCA
                                  
         65.  Public hearing held to consider amendments to the
              County General Plan/Local Coastal Program Land Use
              Plan and Implementing regarding the location of timber
              harvesting and related issues;  
              closed public hearing; adopted RESOLUTION NO.493-99,
              approving amendments to the County General Plan/Local
              Coastal Program Land Use Plan and Implementing
              Ordinances Relating to Timber Harvesting; adopted
              ORDINANCE NO.4577 accepting the modifications of the
              California Coastal Commission for all parts of the
              more restrictive set of policy and ordinance
              amendments except for the Locational Criteria for
              Timber Harvesting and Timber Harvesting Related
              Helicopter Regulation Ordinances; adopted RESOLUTION
              NO. 494-99, approving amendments to the County General
              Plan/Local Coastal Program Land Use Plan and
              Implementing Ordinances Relating to Timber Harvesting;
              adopted ORDINANCE NO. 4578 adding the Commercial
              Agriculture zone district as a district where timber
              harvesting is allowed and incorporating the changes to
              the Locational Criteria for Timber Cutting and Removal
              and Timber Harvesting Related Helicopter Regulation
              ordinances; certified the Negative Declarations, on
              file with the Clerk of the Board, for these policy and
              ordinance amendments; directed the Planning Department
              to transmit to the California Coastal Commission the
              County's acceptance of the Commission's modifications
              to those parts of the County's amendments adopted
              under recommendation no. 2 and to submit the policy
              and ordinance amendments adopted under recommendation
              no. 3 to the Coastal Commission for processing;
              directed the Planning Department to prepare a report
              on the issues by the Planning Commission for
              consideration by the Board on March 21, 2000 

              WBscA















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 11, 2000