PLEASE NOTE: This site is maintained for historical reference.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 8
                           MARCH 16, 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.  Supervisor Beautz absent
              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
WS/B/CA

          6.  APPROVED claims as submitted by the Auditor-Controller

          7.  APPROVED minutes of March 2, 1999, as submitted by the
              Clerk of the Board

          8.  ITEM DELETED

          9.  AUTHORIZED the expenditure of additional funds in the
              amount of $3,830 from within the 1998/99 General
              Services budget for the purchase of an enhanced
              electric power analyzer, as recommended by the
              Director of General Services

         10.  ACCEPTED AND FILED Treasurer's monthly cash report for
              period ending February 26, 1999, as recommended by the
              Treasurer-Tax Collector

         11.  AUTHORIZED the Sheriff to sign an interest-free loan
              agreement with the State Department of Motor Vehicles
              (DMV); adopted RESOLUTION NO. 86-99 accepting and
              appropriating unanticipated revenue from the DMV in
              the amount of $88,400 to implement the technological
              upgrade of fingerprinting equipment, as recommended by
              the County's Remote Access Network Committee; and
              authorized the Sheriff to purchase a latent
              fingerprint electronic work station and a high
              definition facsimile system, as recommended by the
              Sheriff-Coroner

         12.  ADOPTED RESOLUTION NO. 87-99 approving property tax
              exchange for LAFCO No. 858 (Village Associates
              Reorganization), as recommended by the Acting County
              Administrative Officer 

         13.  AUTHORIZED the Auditor-Controller to work with Bond
              Counsel of Rutan and Tucker, and financial advisors
              Rod Gunn Associates, Incorporated, regarding the
              issuance of Tax and Revenue Anticipation Notes; and
              directed the Auditor to return by June 15, 1999 with
              final actions, as recommended by the Auditor-
              Controller

         14.  AWARDED contract to Alaniz Construction in the amount
              of $91,830 for Parking Lot Repair and Reseal Project;
              adopted RESOLUTION NO. 88-99 accepting and
              appropriating unanticipated revenue in the amount of
              $59,013 from General Services Department Building
              Maintenance; approved transfer of funds in the amount
              of $15,399; authorized the General Services Director
              to sign contract on behalf of the County; and approved
              related actions, as recommended by the Director of
              General Services

         15.  APPROVED an independent services contract with Network
              Bootcamp Company, in the amount of $15,000 to perform
              router software upgrades to address network
              congestions problems and Year 2000 compliance
              requirements; and authorized the Information Services
              Director to sign the contract, as recommended by the
              Information Services Director

         16.  DENIED claim of Grover C. Merriman No. 899-087 and
              referred to County Counsel

         17.  APPROVED appointment of Mary Lou Alejo as a
              representative of the City of Watsonville on the
              Latino Affairs Commission, for a term to expire April
              1, 2003, as requested by the Watsonville City Council
              and as recommended by Chairperson Almquist

         18.  ITEM DELETED

         19.  APPROVED contract amendment with Senior Legal Services
              to increase 1998/99 contract amount by $10,000, as
              recommended by the Human Resources Agency
              Administrator

         20.  APPROVED agreement with Santa Cruz Recycling Alliance
              Project for the purchase of a cardboard collection
              vehicle in the amount of $15,000; and authorized the
              Director of Public Works to sign the contract, as
              recommended by the Director of Public Works

         21.  CONTINUED TO MARCH 23, 1999 consideration to approve
              change request for Tan Heights Subdivision Tract 1295

         22.  ADOPTED RESOLUTION NO. 89-99 for right-of-way for
              Soquel-San Jose Road Slipout Repair Project; approved
              payment of claim; and authorized the Director of
              Public Works to sign the contract, as recommended by
              the Director of Public Works

         23.  AUTHORIZED the Director of Public Works to make a
              partial release of the Faithful Performance Security
              posted for Tract 1304, Seascape Uplands, as
              recommended by the Director of Public Works

         24.  APPROVED road closure for the Boulder Creek Parade;
              adopted RESOLUTION NO. 90-99 requesting that CALTRANS
              allow the parade to be held; and directed Public Works
              to issue the parade permit, as recommended by the
              Director of Public Works
         25.  APPROVED agreement with property owners to pay the
              County for construction of Capitola Road frontage
              improvements (Tract 1373, Harbor View); authorized the
              Chairperson to sign the agreement on behalf of the
              County; and approved related actions, as recommended
              by the Director of Public Works

         26.  ADOPTED RESOLUTION NO. 91-99 approving a grant request
              to the State Coastal Conservancy to fund replacement
              of the coastal access stairway at the end of 26th
              Avenue; appointed the Parks Director as agent for the
              County of Santa Cruz to conduct all negotiations and
              submit required documents to the State Coastal
              Conservancy; directed the Director of Parks to return
              with the necessary documents to accept the five
              Offers-to-Dedicate after the State Coastal Conservancy
              Board has approved the County request for $40,000 to
              fund the improvements, as recommended by the Director
              of Parks, Open Space and Cultural Services

         27.  AUTHORIZED addition of half-time, limited term
              Transportation Planner position for the Santa Cruz
              County Regional Transportation Commission and referred
              to County Personnel Department for classification, as
              recommended by the Executive Director of the Santa
              Cruz County Regional Transportation Commission

         28.  SCHEDULED public hearing for the afternoon agenda of
              Tuesday, April 13, 1999 to consider Application No.
              98-0666, a proposal to rezone APN: 100-151-01 from the
              Agriculture (A) zone district to the Timber Production
              (TP) zone district.  Requires a rezoning.  The
              property is located on the east side of Branciforte
              Drive at approximately 2 miles north of the
              intersection of Branciforte Drive and Happy Valley
              Road (100 Bernita Drive); Application No.: 98-0666;
              APN:  100-151-01; Owner:  Huy Lam; Applicant:  Joe
              Culver - Webster and Associates, as recommended by the
              Planning Director

REDEVELOPMENT AGENCY 

         29.  AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY
              REDEVELOPMENT AGENCY, APPROVED amendment to contract
              with Real Estate Management and Investment Company for
              property management services at Heart of Soquel Mobile
              Home Park, as recommended by the Redevelopment Agency
              Administrator

         30.  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.:  Buena Vista Community Association v.
              County of Santa Cruz (Santa Cruz Superior Court Case
              No. 134742); County v. Kraft (Santa Cruz Superior
              Court Case No. 135000)
              REPORT OF COUNTY COUNSEL - No report given

REGULAR AGENDA

                                  

         31.  APPROVED at-large appointments of Carol Maurer and
              Alice Talnack to the Private Industry Council, in the
              categories as indicated, for terms to expire June 30,
              1999

              WC/B/SA

         32.  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 7,
              to convene and carry out its regularly scheduled
              meeting to be held in the Watsonville City Council
              Chambers, 215 Union Street, Watsonville













              
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 March 23, 1999