PLEASE NOTE: This site is maintained for historical reference.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 7
                           MARCH 14, 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 - 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
SABCW

          6.  APPROVED claims as submitted by the Auditor-Controller

          7.  DELETED ITEM

          8.  DELETED ITEM

          9.  ACCEPTED AND FILED annual report on Performance
              Evaluations, as recommended by the Personnel Director

         10.  AUTHORIZED the Sheriff-Coroner to apply to the
              California Office of Criminal Justice Planning (OCJP)
              for $200,000 for one-time funding to purchase laptop
              computers and related software, as recommended by the
              Sheriff-Coroner




         11.  AUTHORIZED the Auditor-Controller to process payment
              of prior year Pacific Gas and Electric invoices in the
              amount of $1,733.29, as recommended by the Director of
              General Services

         12.  AUTHORIZED the County Administrative Officer to sign
              sales agreement with COPE Centro Familiar Day Care
              Center, as recommended by the County Administrative
              Officer

         13.  ADOPTED ORDINANCE NO. 4582 authorizing amendment to
              the contract between the County of Santa Cruz and the
              Board of Administration of the California Public
              Employees' Retirement System 

         14.  AUTHORIZED extension of half-time limited term
              Transportation Planner for the Regional Transportation
              Commission, with a new termination date of October 31,
              2000, as recommended by Santa Cruz County Regional
              Transportation Commission

         15.  DEFERRED report on tenant relocation issues until
              March 21, 2000, as recommended by the County
              Administrative Officer

         16.  APPROVED appointment of Dennis Osmer to the Planning
              Commission, effective March 16, 2000, for a term to
              expire January 6, 2003, as recommended by Supervisor
              Campos

         17.  ACCEPTED AND FILED annual report of the Historic
              Resources Commission and approved related actions, as
              recommended by Chair Wormhoudt

         18.  APPROVED a gross pay adjustment for one employee, as
              recommended by the Personnel Director

         19.  ADOPTED revised Policy for Placing Physical Speed
              Control Devices (Road Bumps) on County Maintained
              Roads and within County Service Areas, as recommended
              by County Counsel

         20.  ADOPTED RESOLUTION NO. 72-2000 appointing David R.
              McNutt as County Health Officer, as recommended by the
              Health Services Agency Administrator




         21.  APPROVED purchase of modular furniture in the amount
              of $7,000 for Health Services Agency Early
              Intervention Program; and approved transfer of funds
              in the amount of $5,000, as recommended by the Health
              Services Agency Administrator

         22.  APPROVED various staffing changes to support the
              California Children's Services Program; approved
              associated transfer of funds in the amount of $1,275;
              and referred to Personnel for classification, as
              recommended by the Health Services Agency
              Administrator

         23.  ADOPTED RESOLUTION NO. 73-2000 accepting and
              appropriating unanticipated CalWORKS revenue in the
              amount of $75,920; approved the agreement with the
              Pajaro Valley Unified School District in the amount of
              $125,000 and the agreement with COPE Centro Familiar
              in the amount of $28,080 to provide child care related
              services; and authorized the Human Resources Agency
              Administrator to sign the agreements, as recommended
              by the Human Resources Agency Administrator

         24.  AUTHORIZED the Health Services Agency to submit the
              $99,477 application to the California Telehealth and
              Telemedicine Center to develop a reproductive health
              website for young males, as recommended by the Health
              Services Agency Administrator

         25.  ADOPTED RESOLUTION NO. 74-2000 accepting and
              appropriating unanticipated revenue in the amount of
              $80,000; and approved the agreements with Valley
              Resources Center in the amount of $100,000 and Pajaro
              Valley Unified School District in the amount of
              $50,000 and authorized the Human Resources Agency
              Administrator to sign agreements, as recommended by
              the Human Resources Agency Administrator

         26.  ADOPTED RESOLUTION NO. 75-2000 accepting and
              appropriating unanticipated revenue in the amount of
              $1,272,625 in federal Job Training Partnership Act
              funds, as recommended by the Human Resources Agency
              Administrator

         27.  ADOPTED RESOLUTION NO. 76-2000 accepting unanticipated
              revenue in the amount of $12,500 and appropriate these
              funds into Family Relations, Index 392400; and
              authorized the Human Resources Agency Administrator to
              sign the contract with United Way of Santa Cruz County
              in an amount not-to-exceed $25,000 to provide staffing
              services to the Children's Network, as recommended by
              the Human Resources Agency Administrator

         28.  AUTHORIZED Public Works to apply for the United States
              Department of Agriculture Rural Utilities Service
              Program funding for the proposed St. Francis Sewer
              Assessment District and to contact the Salsipuedes
              Sanitary District Board for necessary required
              information, as recommended by the Director of Public
              Works

              SAB(C)W

         29.  ACCEPTED improvements and approved final cost for the
              Hidden Valley Embankment Repair Project, County
              Service Area No. 26; and authorized the Clerk of the
              Board to file the Notice of Completion, as recommended
              by the Director of Public Works

         30.  ACCEPTED the improvements and approved the final cost
              for Morrell Road and Old Santa Cruz Highway storm
              damage repair; and authorized the Clerk of the Board
              to file the Notice of Completion, as recommended by
              the Director of Public Works

         31.  SEE ITEM NO. 38.1 REGULAR AGENDA

         32.  AUTHORIZED the Parks Director to sign a waiver which
              expresses the County's desire not to purchase or lease
              the parcel known as APN: 005-161-17, as recommended by
              the Director of Parks, Open Space and Cultural
              Services

         32.1 DEFERRED report on post disaster policies to May 23,
              2000, as recommended by the Planning Director

         33.  AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY
              REDEVELOPMENT AGENCY, ADOPTED RESOLUTION NO. 77-2000
              accepting unanticipated revenue in the amount of
              $870,000 from Bond Proceed Reserves for Live Oak
              Community Swim Center Project, as recommended by the
              Redevelopment Agency Administrator

         34.  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.:  Pierce v. State of California et al.
              (Santa Cruz Superior Court Case No. 133560)
              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.
              REPORT OF COUNTY COUNSEL - No report given 


REGULAR AGENDA

         35.  CONSIDERED request for release of securities for the
              Rio Highlands Subdivision;
              denied staff recommendation; amended motion to deny
              staff recommendation other than recommendation for
              releasing the Tax Security in the amount of $30,000,
              plus the Monumentation Security in the amount of
              $11,625

              SBCAW

         36.  CONTINUED public hearing on the Quail Hollow Ranch
              Master Plan and related actions;
        (1)   closed public hearing;
        (2)   accepted the revised staff report of November 1999 as
              an amendment to the Quail Hollow Ranch County Park
              Master Plan;
        (3)   certified the Quail Hollow Ranch Environmental Impact
              Report by: 
              a.  certifying that the final Environmental Impact
              Report (EIR) has been completed in compliance with the
              California Environmental Quality Act (CEQA);
              b.  certifying that the final EIR was presented to the
              decision-making body (Board of Supervisors of the
              County of Santa Cruz) of the lead agency (Santa Cruz
              County Department of Parks, Open Space and Cultural
              Services) and that the decision-making body reviewed
              and considered the information contained in the final
              EIR prior to approving the project; and
              c.  certifying that all significant environmental
              effects of the project have been substantially
              lessened or limited through modification to the
              proposed project, as discussed in the staff report,
              and through incorporation of all other mitigation
              measures into the project as recommended in the EIR;
              with an additional direction to approve the amended
              master plan and directed Parks to return at budget
              with a presentation on their ability or feasibility of
              restoring the docent program at Quail Hollow Park

              ASBCW 

         37.  CONTINUED consideration of report regarding the
              proposed third high school in the South County;
              approved Memorandum of Understanding regarding City of
              Watsonville LCP Amendment 1-99 and Memorandum of
              Understanding regarding Affordable Housing; authorized
              and directed the Chair of the Board to sign the MOUs
              at such time as the Coastal Commission has adopted
              proposed modifications to the LCP submittal of the
              City of Watsonville for the proposed high school
              project which incorporate the changes in the City of
              Watsonville's LCP policies set forth in the MOU 


              CABSW

         38.  Public hearing held to consider the St. Francis
              Subdivision Reorganization No. 864, to receive all
              oral and written protests, objections, and evidence;
              adopt resolution ordering the reorganization of
              territory to the Salsipuedes Sanitary District; and
              take related actions;
              closed public hearing; adopted RESOLUTION NO. 78-2000
              Ordering Reorganization of Territory to the
              Salsipuedes Sanitary District "Saint Francis
              Subdivision Reorganization" Local Agency Formation
              Commission NO. 864; and approved related actions

              ABS(C)w

         38.1 ACCEPTED AND FILED report on Rule 20A, Underground
              Utility Projects Schedule; with an additional
              direction that under project No. 4 East Cliff Drive:
              12th Avenue to 18th Avenue, to extend the project 
              from 5th Avenue to 18th Avenue

              BWSCA

         39.  RECEIVED bids regarding Water Street Lot Resurfacing
              Project and referred to General Services to return
              with a recommendation on or before April 4, 2000

              SABCW

         40.  APPROVED at-large appointment of Ron Wernig to the
              Emergency Medical Care Commission, representing field
              care providers, for a term to expire April 1, 2003

              SABCW

         41.  Public hearing held to consider a proposal to
              construct a three-story single family dwelling with
              basement, an attached garage and two attached
              habitable accessory structures for pool use comprised
              of two bathroom/changing rooms of less than 100 square
              feet each located above the garage totaling
              approximately 14,766 square feet, and a detached, 277
              square foot non-habitable accessory structure
              (generator house), and to grade about 5,560 cubic
              yards for the building site, courtyard, pool, driveway
              and access road.  Requires a Coastal Development
              Permit, a Large Dwelling Review, a Residential
              Development Permit to increase the 28 foot height
              limit to about 51 feet by increasing the required 20
              foot setbacks by 5 feet for every foot over 28 feet in
              height to 135 feet, and to construct two habitable
              accessory structures greater than 17 feet in height
              with bathrooms, and Preliminary Grading Approval.  The
              property is located on the east side of a 50 foot
              right-of-way approximately 0.75 miles northeast from
              its intersection with Highway 1 (at sign for 2074),
              then about 600 feet southeast.  The right-of-way
              intersects the east side of Highway 1 about one mile
              north of the intersection of the entrance to A¤o Nuevo
              State Park.  Application No. 98-0426; Applicant: 
              Richard Beale Land Use Consulting; APN: 057-061-16;
              Owner:  Brian Hinman and Suzanne Skees;
              Closed public hearing;
        (1)   approved application 98-0426 based on the findings and
              conditions; and certified Negative Declaration for
              application 98-0426;
        (2)   motion made to direct the Planning Department to
              include in the first quarter work program for the next
              fiscal year the issue regarding large homes in the
              urban and rural areas as to height, mass, and the
              procedure by which they are reviewed and report back
              to the Board

              (1) ASbCw
              (2) 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 April 4, 2000
Return to Meetings Page