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