PLEASE NOTE: This site is maintained for historical reference.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 31
                          DECEMBER 7, 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:
              by consensus, the Board directed Environmental Health
              to report back on December 14, 1999 with the overall
              review of where we are in relation to Regional Water
              Quality Control Board actions and what Environmental
              Health sees as significant about the issue given in
              relation to the bacteriological analysis on the total
              Coliform and E. Coli; and further directed that the
              Planning Department report back on the issue of moving
              the pens out of the area that pollutes the Riparian
              Corridor (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 November 9, 1999, as recommended
              by the Clerk of the Board

          8.  ACCEPTED AND FILED notification of continuing
              contracts received during the period of November 15,
              1999 through December 3, 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.  APPROVED contract and operational agreement with CDF
              for fire protection services for fiscal year 1999/2000
              in the amount of $1,794,824; authorized the
              Chairperson to sign the contract agreements; directed
              the County Administrative Office and General Services
              Department to return with an amended operational
              agreement upon adoption of the County Fire Master
              Plan; and directed the County Administrative Office
              and General Services Department to return at the
              2000/2001 budget hearings with a recommendation on the
              appropriate fire protection provider for fiscal year
              2001/20002, as recommended by the Director of General
              Services

         10.  ACCEPTED AND FILED the Final 1999/00 Capital
              Improvement Program document; directed the County
              Administrative Officer to return on or before May 23,
              2000 with the Proposed 2000-01 Capital Improvement
              Program document, prior to the Planning Commission
              Study Session, as recommended by the County
              Administrative Officer

         11.  APPROVED inclusion of procedures for televising Board
              meetings into the County Procedures Manual, as
              recommended by the County Administrative Officer

              WsBCA

         12.  ADOPTED RESOLUTION NO. 466-99 accepting unanticipated
              revenue in the amount of $6,500 into the Sheriff's
              Office; and adopted RESOLUTION NO. 467-99 accepting
              unanticipated revenue in the amount of $6,500 into
              General Services-Fleet Operations to fund increased
              costs for a search and rescue vehicle; and take
              related actions as recommended by the Sheriff-Coroner

         13.  AUTHORIZED the Sheriff-Coroner to sign a hold harmless
              agreement between the Sheriff's Office and the United
              States Government in order to allow the Sheriff to use
              facilities at Moffet Field as a training site, as
              recommended by the Sheriff-Coroner

         14.  ADOPTED RESOLUTION NO. 468-99 accepting and
              appropriating unanticipated revenue in the amount of
              $14,400 from the 1997 and 1999 Federal Bureau of
              Justice Assistance Block Grants; and approved the
              purchase of six police vehicle radios, as recommended
              by the Sheriff-Coroner

         15.  ACCEPTED Statement of Vote for the November 2, 1999
              Special School District Election and Special District
              Election, as recommended by the County Clerk-Recorder

         16.  ADOPTED RESOLUTION NO. 469-99 ordering the elections
              called by the Soquel Union Elementary School District
              and Zayante Fire Protection District to be
              consolidated with the March 7, 2000 primary election
              and authorizing the County Elections Official to
              conduct the elections on behalf of the districts, as
              recommended by the County Clerk-Recorder

         17.  ACCEPTED Treasurer's Monthly Cash Report and the
              Investment Transaction Report for the period ending
              September 30, 1999, as recommended by the Treasurer-
              Tax Collector

         18.  ADOPTED ORDINANCE NO. 4573 of the County of Santa Cruz
              amending Chapter 2.38, Boards Commissions and
              Committees Generally 

         19.  DENIED claim of Michael and Shelly Ioane and Paradise
              Solutions, a Trust, No. 900-056B and referred to
              County Counsel 

         20.  DENIED claim of Michael and Shelly Ioane and Paradise
              Solutions, a Trust, No. 900-56C and referred to County
              Counsel 

         21.  DENIED claim of Richard Quigley No. 900-062 and
              referred to County Counsel

         22.  DENIED claim of Steve Engel No. 900-064 and referred
              to County Counsel

         23.  DENIED claim of Michael D. Kennedy No. 900-067 and
              referred to County Counsel

         24.  DENIED claim of Sean L. Davis No. 900-070 and referred
              to County Counsel


         24.1 DENIED claim of Michael Lofano No. 900-050 and
              referred to County Counsel

         25.  DEFERRED report on tenant relocation issues to January
              25,2000 as recommended by the County Administrative
              Officer

         26.  ACCEPTED AND FILED audit report on District Attorney's
              Special Fund for fiscal year ended June 30, 1999, as
              recommended by the Auditor-Controller

         27.  DECLARED various items to be surplus to County needs
              and directed the Director of General Services to
              arrange for their disposition, as recommended by the
              Director of General Services

         28.  APPROVED independent contractor agreement with Lynx
              Technologies in the amount of $9,250 for upgrading the
              County's electronic parcel base map, and authorized
              the Assessor to sign the agreement, as recommended by
              the County Assessor

         29.  DEFERRED report on the relocation of South County
              Offices to January 25, 2000, as recommended by the
              County Administrative Officer

         30.  APPROVED appointment of Suzanne Koebler to the Long
              Term Care Interagency Commission, as an at-large
              representative of a County agency responsible for
              administering health programs for senior citizens, for
              a term to expire April 1, 2000, as recommended by
              Chairperson Almquist

         31.  ACCEPTED notification of at-large vacancy on the Long
              Term Care Interagency Commission, for a representative
              in the category of "functionally impaired adult age
              18-55," with nominations for appointment to be
              received on January 11, 2000, and final appointment to
              be made January 25, 2000, as recommended by
              Chairperson Almquist

         32.  APPROVED appointment of Vicki Dyas to the Women's
              Commission for a term to expire April 1, 2001, as
              recommended by Supervisor Almquist

         33.  APPROVED appointment of Linda Mower to the Human
              Services Commission for a term to expire April 1,
              2003, as recommended by Supervisor Campos

         34.  APPROVED amended bylaws of the Agricultural Policy
              Advisory Commission to reflect the Commission's
              regular meeting date as the third Thursday of the
              month, as recommended by Chairperson Almquist

         35.  DEFERRED the Health Services Agency and Human
              Resources Agency report on adolescent voluntary
              treatment program to December 14, 1999, as recommended
              by the Health Services Agency Administrator

         36.  AUTHORIZED the Health Services Agency Alcohol and Drug
              Program to submit a proposal to the Federal Bureau of
              Justice Assistance for $150,000 for an 18-month period
              to support enhancement of the Drug Court program for
              persons with dual diagnosis of drug abuse and mental
              illness, as recommended by the Health Services Agency
              Administrator

         37.  APPROVED request to advance one employee in the class
              of Medical Director, Health Services Agency Clinics
              from step 6 to step 7, effective December 11, 1999 to
              eliminate an inequity as provided in Section 161 of
              the Personnel Regulations, as recommended by the
              Health Services Agency Administrator

         38.  APPROVED agreement with Los Angeles County concerning
              referrals of TB patients who are under legal detention
              orders to the High Desert Hospital/Antelope Valley
              Rehabilitation Centers, as recommended by the Health
              Services Agency Administrator

         39.  APPROVED agreements with David Garske, Tony Van
              Wolferen and Robert Hays for information systems
              technical assistance, effective October 18, 1999, and
              authorized the Health Services Agency Administrator to
              sign the agreements, as recommended by the Health
              Services Agency Administrator

         40.  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

         41.  APPROVED the Cooperative Agreement with the California
              Department of Education accepting job training funds
              and matching monies in the amount of $54,040 for the
              provision of various employment and training services
              through Job Training Partnership Act CareerWorks; and
              authorized the Chair to sign this document, as
              recommended by the Human Resources Agency
              Administrator

         42.  ADOPTED RESOLUTION NO.470-99 accepting and
              appropriating unanticipated revenue in the amount of
              $777,440 for job training services, as recommended by
              the Human Resources Agency Administrator

         43.  ACCEPTED AND FILED continued report on the Intrastate
              Funding formula allocation to the local area Agency on
              Aging, with an additional direction to return on
              February 1, 2000 with a report on whether the County
              is getting a fair share of state monies and verify
              that the figures are correct 

         44.  SEE ITEM NO. 76.2, REGULAR AGENDA

         45.  APPROVED proposed revisions to the Harper Street Plan
              Line to preserve existing trees; and directed Public
              Works staff to include the revised plan line in the
              Master Plan Line file, as recommended by the Director
              of Public Works

         46.  APPROVED independent contractor agreement with Modern
              Business Computing, Incorporated, in the not-to-exceed
              amount of $14,040 for modification and supply of
              vehicle maintenance record keeping software; and
              authorized the Director of Public Works to sign the
              agreement, as recommended by the Director of Public
              Works

         47.  ADOPTED RESOLUTION NO. 471-99 accepting unanticipated
              revenue into the 1999/00 fiscal year in the amount of
              $20,750 from the Natural Resources Conservation
              Service; and adopted RESOLUTION NO. 472-99 accepting
              unanticipated revenue in the amount of $62,406.15 from
              the property owners and the City of Santa Cruz, as
              recommended by the Director of Public Works


         48.  ACCEPTED AND FILED report on the addition of corner
              bulbouts and landscaping to the Thirtieth Avenue Plan
              Line between East Cliff Drive and Scriver Street, as
              recommended by the Director of Public Works

         49.  APPROVED amendment to agreement with D&M Consulting
              Engineers, Incorporated, for the Roy Wilson Yard
              groundwater monitoring well relocation; and authorized
              the Director of Public Works to sign the agreement, as
              recommended by the Director of Public Works
           
         50.  SEE ITEM NO. 72.1, REGULAR AGENDA

         51.  APPROVED use of $1,000 in savings from the purchase of
              a flail mower to purchase three rear bumper deer
              hoists, as recommended by the Director of Public Works

         52.  ADOPTED RESOLUTION NO. 473-99 accepting Parcel "E"
              along the northwest side of El Dorado Avenue into the
              County Maintained Road System, as recommended by the
              Director of Public Works

         53.  APPROVED independent contractor agreement with the
              County Office of Education in the amount of $63,243
              for the Public Schools Resource Conservation Program;
              and authorized the Director of Public Works to sign
              the agreement, as recommended by the Director of
              Public Works

         54.  APPROVED independent contractor agreement with Staub
              Forestry and Environmental Service in a not-to-exceed
              amount of $15,000 for timber evaluations for
              environmental permit processing for the Graham Hill
              Road Improvement Project; and authorized the Director
              of Public Works to sign the agreement, as recommended
              by the Director of Public Works

         55.  AUTHORIZED the Director of Public Works to make a
              partial release of the Faithful Performance Security
              submitted for Tract 1417, Casa Bianchi, as recommended
              by the Director of Public Works

         56.  SEE ITEM NO. 79.2, REGULAR AGENDA

         57.  ADOPTED RESOLUTION NO. 474-99 authorizing an agreement
              with the State of California to accept federal funding
              for construction engineering and construction of the
              Soquel Drive Bridge and Aptos Overhead Bridge;
              approved program supplement in the amount of $175,484;
              authorized the Director of Public Works to sign the
              agreement; and approved related actions, as
              recommended by the Director of Public Works

         58.  SEE ITEM NO. 76.3, REGULAR AGENDA

         59.  SEE TIME NO. 76.1, REGULAR AGENDA

         60.  As the Board of Directors of the Heartwood Hill
              Geologic Hazard Abatement District, AUTHORIZED the
              Planning Director to take various actions to complete
              acquisition of APN: 086-082-45 (400 Heartwood Hill)
              and APN: 086-082-46 (380 Heartwood Hill) and to
              demolish structures on the property under the
              Landslide Hazard Mitigation Grant Program, as
              recommended by the Planning Director

         61.  As the Board of Directors of the Mid County Geologic
              Hazard Abatement District, AUTHORIZED the Planning
              Director to take various actions to complete
              acquisition of APN's:  089-391-21 (1932 Hidden
              Springs), 041-091-17 (226 Hayward Drive), 087-111-01
              and 02 (18704 Highway 9) and 105-391-43 (2470 Fern
              Flat Road) and to demolish structures on the
              properties under the Landslide Hazard Mitigation Grant
              Program, as recommended by the Planning Director

         62.  As the Board of Directors of the Corralitos Hazard
              Abatement District, AUTHORIZED the Planning Director
              to take various actions to complete acquisition of
              APN: 049-022-08 (609 White Road) and to demolish
              structures on the property under the Landslide
              Mitigation Grant Program, as recommended by the
              Planning Director

         63.  SEE ITEM NO. 79.3, REGULAR AGENDA

         64.  APPROVED agreement with Thacher and Thompson,
              Architects, in the amount of $24,800, to prepare
              construction documents and perform contract
              administration services for the Santa Cruz Veterans
              Memorial Building; and authorized the Director of
              Parks, Open Space and Cultural to sign the agreement
              on behalf of the County, as recommended by the
              Director of Parks, Open Space and Cultural Services

         65.  ADOPTED RESOLUTION NO. 475-99 authorizing submission
              of a grant application to the State Environmental
              Enhancement Mitigation Grant Program for constructing
              State Highway 9 turn lane improvements for Highlands
              Park, a new northbound transit bus stop and associated
              pathway, and for remodeling existing Highlands park
              restroom building facility, as recommended by the
              Director of Parks, Open Space and Cultural Services

         66.  APPROVED the amended license agreement with the
              Children's Center of the San Lorenzo Valley and
              authorized the Parks Director to sign the agreement,
              as recommended by the Director of Parks, Open Space
              and Cultural Services

         67.  ACCEPTED AND FILED report on the Pinto Lake County
              Park Farming Lease, as recommended by the Director of
              Parks, Open Space and Cultural Services

         68.  APPROVED various agreements between the County,
              Dividend Homes and the Seascape Uplands Homeowners
              Association establishing access and other easements;
              and adopted RESOLUTION NO. 476-99 accepting offer of
              dedication, as recommended by the Redevelopment Agency
              Administrator

         69.  APPROVED the addition of two staff positions in the
              Redevelopment Agency and Public Works Department to
              implement projects of the Redevelopment Agency, as
              recommended by the Redevelopment Agency Administrator

         70.  AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY
              REDEVELOPMENT AGENCY, APPROVED contract with Sanders
              and Associates Structural Engineers in the amount of
              $23,400 for an East Cliff Drive Cliff Stabilization
              Project Feasibility Study, as recommended by the
              Redevelopment Agency Administrator


         71.  AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY
              REDEVELOPMENT AGENCY, AUTHORIZED the Redevelopment
              Agency Administrator to negotiate and sign a six month
              extension of the lease with the Sheriff for the Live
              Oak Community Service Center, as recommended by the
              Redevelopment Agency Administrator

         72.  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.: M & G Construction v. Freedom County
              Sanitation District (S.F. Superior Court No. 300136);
              Salinas v. County (WCAB No. SAL 75986, 72502); Bazar
              v. County of Santa Cruz (Santa Cruz Superior Court
              Case No. 134334 and 137070; Buena Vista Community
              Association v. County (Santa Cruz Superior Court Case
              No. 134742); Big Creek Lumber Company v. County (Santa
              Cruz Superior Court Case No. 134816)
              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.
              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:  County Administrative Officer
              Public Works Director
              REPORT OF COUNTY COUNSEL - The Board of Supervisors
              authorized an appeal of the decision on attorneys fees
              and costs in the case of Buena Vista Community
              Association v. County of Santa Cruz (Superior Court
              Case No. 134742) (BSWCA); The Board of Supervisors
              approved filing of a petition for further review with
              the California Court of Appeals in the case  of
              Salinas v. County of Santa Cruz (WCAB No. 75986 and
              72502) (BSWCA) 
                                  
REGULAR AGENDA

         72.1 AUTHORIZED the Director of Public Works to sign the
              subdivision agreement for Little Creek Road at Soquel-
              San Jose Road minor land division, as recommended by
              the Director of Public Works

              BWSCA 
                                  
         73.  Public hearing held to consider adoption of a
              resolution amending the Unified Fee Schedule;
              closed public hearing; adopted RESOLUTION NO. 477-99
              Revising the Unified Fee Schedule

              WBSCA

         74.  The Board of Supervisors recessed in order to permit
              the Board of Directors of the County of Santa Cruz
              Flood Control and Water Conservation District, Zone 5,
              to convene and carry out its regularly scheduled
              meeting 

         75.  CONTINUED public hearing to establish the Year 2000
              Growth Goal; 
              closed public hearing; adopted RESOLUTION NO. 478-99
              Adopting Annual Population Growth Goals for 2000;
              certified the Notice of Exemption; and directed
              Planning staff to report to the Board if any year 2000
              allocation category is approaching depletion
              WBScA 

         76.  CONSIDERED adoption of a resolution requesting the
              deletion of California Sea Lions and Pacific Harbor
              Seals from the Marine Mammal Protection Act;
              motion made to adopt resolution excluding the last
              paragraph which is the language that says we would
              concur with the conclusions and endorse the report to
              Congress and seek the deletion of the species from the
              Marine Mammal Protection Act and include the preceding
              paragraph which request additional studies by the
              National Marine Fisheries Service (NMFS) and Fish and
              Game on the interaction between the sea lions and the
              anagrams fish population;
              amended the main motion to refer this matter back to
              the Fish and Game Commission and request that they
              hold a public hearing on the adoption of this
              resolution at their February 2000 meeting and report
              back to the Board in March 2000 with the results of
              the public hearing

              ACBSw
           
         76.1 ACCEPTED AND FILED report regarding the keeping of
              policy interpretations; with the additional direction
              that each Board Member be provided with a copy of the
              interpretations manual as it now exists and that the
              report back date of June 13, 2000 be changed to May
              23, 2000

              WBSCA

         76.2 ACCEPTED AND FILED report on Pajaro River Four-County
              Basin Study; directed the Chairperson and the Board's
              liaison on this matter to send a letter thanking the
              officials and staff of the other seven agencies, as
              well as participating cities, for their participation
              in this effort and include suggestion that a mediator
              be brought in to assist us in the resolution of the
              remaining issues, with the cost to be shared equally
              by the parties and that we take every action possible
              to expedite AB807

              CABSW
 
         76.3 ACCEPTED AND FILED progress report on Soquel Creek
              Water District issues; and directed the Planning
              Department to return on or before June 13, 2000 with a
              status report, as recommended by the Planning Director

              ABSWC

         77.  RECEIVED bids regarding 1020 Emeline Heating,
              Ventilation and Air Conditioning Repair and referred
              to General Services to return with a recommendation on
              or before January 11, 2000

              WBSCA 

         78.  Public hearing held to consider revised language for
              Condition II.A. for Application No. 98-0569, a
              proposal to rezone APN: 086-011-04 from the Special
              Use (SU) zone district to the Timber Production (TP)
              zone district and amend paragraph A. of Section IV of
              4554 to incorporate the revised condition language. 
              The property is located on the northeast side of China
              Grade Road approximately six miles up China Grade
              northwest from the intersection of China Grade and
              Highway 236 north of Big Basin State Park; Application
              No.: 98-0569; APN: 086-011-04; Applicant:  Hamilton-
              Swift; Owner:  Redtree Properties;
              closed public hearing; approved recommendations based
              on the analysis by County Counsel that;
        (1)   approved the revised language for Condition II.A. for
              Zoning Approval 98-0569; 
        (2)   and adopted ORDINANCE NO. 4574 amending Paragraph A.
              of Section IV of Ordinance 4554 
 
              BSWCA 

         79.  Public hearing held to consider a proposal to rezone
              APN's:  057-071-12, 15, 057-081-45 and 54 to the
              Timber Production (TP) zone district.  The property is
              located at Rancho del Oso, about 2 miles northeast on
              a private, unnamed right-of-way from Highway 1 and
              about 1 mile south from the intersection of Highway 1
              and the entrance to Big Basin State Park; Application
              No. 99-0141; APN's:  057-071-12, 15, 057-081-45 and
              54; Applicant:  Robert Briggs; Owner:  Rancho del Oso
              Operating Company;
              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 (CEQA);
        (2)   adopted ORDINANCE NO. 4575 amending Chapter 13.10 of
              the Santa Cruz County Code that Conditionally Rezones
              APNs 057-071-12, 15 from the Parks, Recreation and
              Open Space ("PR") zone district, 057-081-45 from the
              Special Use ("SU") zone district and 057-081-54 from
              the Commercial Agricultural ("CA") zone district to
              the Timber Production ("TP") zone district; 
        (3)   and directed the Planning Department to update the
              General Plan Timber Resources Map to include the area
              within the boundaries of APN's 057-071-12, 15 and 057-
              081-54 as Timber Resources

              WBSCA
           
         79.1 CONSIDERED recommendations of Supervisor Beautz
              regarding Fairway Drive Speed Bumps;
              authorized Public Works to request Earthworks to delay
              installing the Fairway Drive speed bumps until further
              notified; scheduled this item for the December 14,k
              1999, Board meeting for a recommendation as to whether
              this project meets the Board"s specified voting
              criteria and should thus proceed as planned; with an
              additional direction to return on January 2000 with an
              outline of our current process for this kind of
              assesment district to give the Board an opportunity to
              discuss and make changes if it seems appropriate

              BSWCA  

         79.2 ACCEPTED low bid of BDS Construction, Incorporated, in
              the amount of $219,830 for Sidewalk Access Ramps 1999;
              authorized the award of contract; and authorized the
              Director of Public Works to sign the contract, as
              recommended by the Director of Public Works

              BWSCA

         79.3 DIRECTED the Parks Director to work with the Santa
              Cruz Gardens Elementary School and the Soquel School
              District to enter into a joint powers agreement which
              would provide up to 50% of the funding for the
              construction of a 200-meter track at the Santa Cruz
              Gardens Elementary School; authorized the Director of
              Parks to sign the Joint Powers Agreement on behalf of
              the Board; adopted RESOLUTION NO. 479-99, as amended,
              accepting unanticipated revenue in the amount of
              $15,000 for the Soquel Park Dedication District; and
              directed the Parks Department to report back upon
              completion of the new 200-meter track

              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 11, 2000