PROCEEDINGS OF THE
SANTA CRUZ COUNTY
BOARD OF SUPERVISORS
VOLUME 2001, NUMBER 10
April 17, 2001
********************************************************************
ACTION SUMMARY MINUTES
VOTING KEY: A = Almquist, B = Beautz, C = Campos, P = Pirie, 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 Agenda, See Item No. 78.1
4. ORAL COMMUNICATIONS - No one addressed the Board
5. Additions and Deletions to Regular Agenda
CONSENT AGENDA
WABPC
6. APPROVED claims as submitted by the Auditor-Controller
7. APPROVED minutes of March 20, 2001 and March 27, 2001, as recommended by the Clerk
of the Board
8. DELETED ITEM
9. REJECTED the claim of Kathryn E. Shaw, No. 001-094 as insufficiently filed and referred to
County Counsel
10. REJECTED the claim of James Fulkerson, No. 001-095 as insufficiently filed and referred to
County Counsel
11. DENIED Property Tax Refund Claim of James Fulkerson, dated March 28, 2001 and referred
to County Counsel, as recommended by County Counsel
12. AUTHORIZED a contract amendment to increase the hourly rate of reimbursement for
Teresa A. Shook, Code Compliance Hearing Officer, to an amount not-to-exceed $125 an hour
effective September 2, 2000 and approved related action, as recommended by County Counsel
13. SEE ITEM NO. 88.1, REGULAR AGENDA
14. ACCEPTED AND FILED report on Neighborhood Speed Enforcement Program and
approved related actions, as recommended by the County Administrative Officer
15. APPROVED 90 day notice period, effective July 1, 2001 for the provision of Personnel
Services and Dependency Counsel between the Superior Court and the County in accordance
with the provisions of the Trial Court Funding Act of 1997, as recommended by the County
Administrative Officer and the Superior Court Executive Officer
16. APPROVED the purchase of 50 computers for the Department of Child Support Services and
authorized the transfer of $100,000 from Services and Supplies to Fixed Assets, as recommended
by the Director of Child Support Services
17. APPROVED revision of budget appropriations in the Elections Department and approved a
request to apply funds budgeted in fixed assets towards the purchase of personal computers, as
recommended by the County Clerk-Recorder
18. DEFERRED report on surplussing vehicles to non-profit community agencies until June 5,
2001, as recommended by the Director of General Services
19. ADOPTED RESOLUTION NO. 104-2001 accepting and appropriating unanticipated
revenue in the amount of $2,485; approved the amendment to the agreement with Rehak
Construction increasing the contract amount by $2,485; authorized the Director of General
Services to ratify a change order for $3,800; accepted the Replacement of Kitchen Flooring -
Rountree Detention Facility project as completed; approved the final cost of $44,703; and
approved related actions, as recommended by the Director of General Services
20. APPROVED plans and specifications for the Watsonville Health Clinic Reroof project;
directed the General Services Department to advertise for bids; and set the bid opening for May
22, 2001 at 10:45 a.m., as recommended by the Director of General Services
21. ACCEPTED the Underground Conduit Trenching project as completed; approved the final
cost of $13,355; and approved related actions, as recommended by the Director of General
Services
22. APPROVED amendment to the Agreement with Salas O'Brien Engineers, Incorporated for a
not-to-exceed amount of $4,773 and authorized the General Services Director to sign the
amendment, as recommended by the Director of General Services
23. APPROVED the increase of encumbrance on the contract with Tiburon, Incorporated in the
amount of $783 for software services, as recommended by the Director of Information Services
24. SEE ITEM NO. 79.1, REGULAR AGENDA
25. APPROVED transfer of funds in the amount of $3,000 for fixed asset purchase of computer
equipment for the Office of Criminal Justice Planning/Gang Suppression Grant program, as
recommended by the Chief Probation Officer
26. APPROVED Probation Department application to the Board of Corrections for Crime
Prevention Action of 2000 funding; adopted RESOLUTION NO. 105-2001 approving
application to the Office of Criminal Justice Planning for 2000 Juvenile Accountability Incentive
Block Grant Program, as recommended by the Chief Probation Officer
27. ADOPTED RESOLUTION NO. 106-2001 authorizing the Chief Probation Officer to sign an
agreement with the State of California Department of Youth Authority in an amount
not-to-exceed $11,979 for Diagnostic and Treatment Services and approved related actions, as
recommended by the Chief Probation Officer
28. CONTINUED TO APRIL 24, 2001 consideration to approve and adopt the Santa Cruz
County 2001 Investment Policy
29. SEE ITEM NO. 88.2, REGULAR AGENDA
30. SEE ITEM NO. 88.3, REGULAR AGENDA
31. ACCEPTED nomination of Roger E. McKowan for appointment to the Long Term Care
Interagency Commission, as an at-large representative in the category "Younger Functionally
Impaired Adult Age 18-55," for a term to expire April 1, 2002, with final appointment to be
made April 24, 2001, as recommended by Supervisor Almquist
32. APPROVED appointment of Marcy Ann Brenkwitz to the Child Care Planning Council, as a
representative of consumers, as recommended by Supervisor Almquist
33. APPROVED appointment of Evelyn Hall as the representative of the First District on the
Women's Commission, for a term to expire April 1, 2005, as recommended by Supervisor Beautz
34. APPROVED appointment of Paul Henry to the Mobile Home Commission for a term to
expire April 1, 2005, as recommended by Supervisor Pirie
35. APPROVED appointment of Elaine Buzzetta to the Mental Health Advisory Board, in the
category of "Consumer - Family," for a term to expire April 1, 2004, as recommended by
Supervisor Campos
36. APPROVED appointment of Dr. Melissa Berrenge to the Domestic Violence Commission, as
the representative of Family Court Services, as recommended by Chairman Campos
37. ACCEPTED nomination of Angelee Dion and Celeste Graham for reappointment to the
Building Appeals Board, as at-large alternate representatives, as outlined, for terms to expire
April 1, 2005, with final appointment to be made April 24, 2001, as recommended by Chairman
Campos
38. APPROVED appointment of Carol A. Lerno to the Mobile Home Commission, as an at-large
representative of the Golden State Manufactured Homeowners League, Incorporated for a term to
expire April 1, 2005, as recommended by Chairman Campos
39. APPROVED appointment of Rich Hill, Capitola City Manager, to the Workforce Investment
Board, as an at-large representative of the City of Capitola, for a term to expire June 30, 2004, as
recommended by Chairman Campos
40. ACCEPTED AND FILED annual report of the Hazardous Materials Advisory Commission
and approved related action, as recommended by Chairman Campos
41. ACCEPTED AND FILED annual report of the Water Advisory Commission and approved
related action, as recommended by Chairman Campos
42. ACCEPTED nomination of Tricia Pastor for reappointment to the Children and Youth
Commission, as an at-large representative of Providers, for a term to expire April 1, 2005, with
final appointment to be made April 24, 2001, as recommended by Chairman Campos
43. ACCEPTED AND FILED report on the need to continue the state of local emergency relative
to the transmission of HIV through contaminated needles, as recommended by the Health
Services Agency Administrator
44. APPROVED amendment to the agreement with Elinor Hall to increase the contract amount
by $10,000 for consultant services concerning the indigent care program and authorized the
Health Services Agency to sign the amendment, as recommended by the Health Services Agency
Administrator
45. APPROVED agreement in the amount of $250,000 with Food and Nutrition Services,
Incorporated for an adult day care program in south county; adopted RESOLUTION NO.
107-2001 accepting and appropriating $125,000 in unanticipated revenue for building
renovations; directed the Health Services Agency to return on May 22, 2001 with a further status
report; and approved related actions, as recommended by the Health Services Agency
Administrator
46. ACCEPTED AND FILED the second quarterly report from Central Coast Alliance for
Health, as recommended by the Health Services Agency Administrator
47. ADOPTED RESOLUTION NO. 108-2001 supporting Assembly Bill 892 relating to the
Healthy Start Program, as recommended by the Health Services Agency Administrator
48. ADOPTED RESOLUTION NO. 109-2001 accepting and appropriating revenue in the
amount of $68,200 and approved contract amendment with Arbor, Incorporated to provide for
local Caregiver Training Initiative services with reimbursement not-to-exceed $220,000 for the
period of March 1, 2001 through June 30, 2002; and approved related actions, as recommended
by the Human Resources Agency Administrator
49. ACCEPTED AND FILED report on the progress of the In-Home Supportive Services
Advisory Committee and directed the Human Resources Agency Administrator to return on
September 11, 2001 with a further report on the activities of the In-Home Supportive Services
Advisory Committee, as recommended by the Human Resources Agency Administrator
50. DEFERRED conceptual ordinance amendments to the Neighborhood Commercial (C-1) zone
district use charts to May 8, 2001, as recommended by the Planning Director
51. SCHEDULED a public hearing for May 1, 2001 on the afternoon agenda, at 1:30 p.m. or
thereafter to consider the Planning Commission's recommendation regarding the Mt. Hermon
Camp and Conference Center Specific Plan/Master Plan and approved related action, as
recommended by the Planning Director
52. ACCEPTED AND FILED report on the Planning Director's response to issues raised during
Oral Communications on March 20, 2001, as recommended by the Planning Director
53. AUTHORIZED the Director of Public Works to make a partial release of the Faithful
Performance Security submitted for Tract 1288, Gera Estates, in the amount of $37,000, as
recommended by the Director of Public Works
54. ADOPTED RESOLUTION NO. 110-2001 in support of the "Race Through The Redwoods"
for August 19, 2001 at 8:30 a.m. and approved related action, as recommended by the Director of
Public Works
55. ADOPTED RESOLUTION NO. 111-2001 in support of the "Felton Remembers Parade" for
May 26, 2001 at 10:00 a.m. and approved related action, as recommended by the Director of
Public Works
56. APPROVED road closure for the Boulder Creek Parade; adopted RESOLUTION NO.
112-2001 requesting the California Department of Transportation allow the parade to be held;
and directed Public Works to issue the parade permit, as recommended by the Director of Public
Works
57. ADOPTED RESOLUTION NO. 113-2001 requesting the State of California Department of
Transportation permit the 12th Annual Boulder Creek Art and Wine Festival and the 12th Annual
4th of July Parade Highway 9 closure, as recommended by the Director of Public Works
58. APPROVED road closures and permit for the Cinco de Mayo parade in Davenport and
approved related action, as recommended by the Director of Public Works
59. APPROVED the Memorandum of Understanding between the County of Santa Cruz and the
City of Watsonville for the Harkins Slough Road Bridge project to define the County as the lead
agency and to define the City as the project manager and authorized the Chairman of the Board
of Supervisors to sign on behalf of the County, as recommended by the Director of Public Works
60. ADOPTED RESOLUTION NO. 114-2001 for right-of-way acquisitions for the Capitola
Road Improvement Project; made related findings; authorized the Director of Public Works to
sign the contracts on behalf of the County; and approved payment of claims, as recommended by
the Director of Public Works
61. APPROVED agreement with Central Electric of Watsonville for a not-to-exceed amount of
$18,820 for electrical upgrades at the Ben Lomond Transfer Station and authorized the Director
of Public Works to sign the agreement, as recommended by the Director of Public Works
62. APPROVED amendment to agreement with Haro, Kasunich and Associates, Incorporated for
geotechnical survey and recommendations for landslide repair on Hutchinson Road, County
Service Area No. 13 (5th District) for a total not-to-exceed amount of $12,316.54; authorized the
Director of Public Works to sign the agreement on behalf of the County, as recommended by the
Director of Public Works
63. APPROVED Apportionment Agreement for Federal Apportionment Exchange Program
Accepting Exchange and State Match Revenue; adopted RESOLUTION NO. 115-2001
authorizing execution of agreement between the State of California and the County of Santa
Cruz; authorized the Chairman of the Board to sign the agreement and duplicate original
agreement; and approved related actions, as recommended by the Director of Public Works
64. ACCEPTED the improvement and approved the final cost in the amount of $63,867.33 for
the Sand Dollar Beach, County Service Area No. 5 Stairway Rehabilitation Project, Phase 2
(District 2); and approved related action, as recommended by the Director of Public Works
65. ACCEPTED the improvement and approved the final cost in the amount of $908,231.47 for
the 2000/2001 County Wide Asphalt Concrete Overlay Project and approved related action, as
recommended by the Director of Public Works
66. ACCEPTED the low bid of Santa Cruz Engineering Contractors, Incorporated in the amount
of $577,573 for the Wilder Ranch Bike Path Federal Project; authorized award of contract; and
authorized the Director of Public Works to sign the contract, as recommended by the Director of
Public Works
67. APPROVED Contract Change Order No. 1 in the amount of $8,075 for the Swanton Road
Storm Damage Repair and authorized the Chairman of the Board to sign the change order on
behalf of the County, as recommended by the Director of Public Works
68. ACCEPTED and approved the engineer's report for County Service Area No. 33, Redwood
Drive, Zones A through E; adopted RESOLUTION NO. 116-2001 of Intention to Authorize and
Levy an Assessment for Road Maintenance and Operations for County Service Area No. 33;
approved notice of public hearing, ballot procedure, and ballots for the proposed increased
2001/2002 assessment; scheduled a public hearing for Tuesday, June 5, 2001 on the morning
agenda, at 9:00 a.m. or thereafter; directed the Clerk of the Board to publish a summary notice of
the public hearing; and directed Public Works to mail ballots to the record owners of properties,
as recommended by the Director of Public Works
69. APPROVED Engineer's Report for proposed drainage benefit assessment rates for County
Service Area No. 57, Graham Hill; adopted RESOLUTION NO. 117-2001 of Intention to
Authorize and Levy a Benefit Assessment for Drainage System Operations and Maintenance;
scheduled a public hearing on Tuesday, May 8, 2001 at 9:00 a.m. or thereafter on the proposed
drainage benefit assessment; approved notice of public hearing, ballot procedure, and ballots for
proposed drainage benefit assessment; directed the Clerk of the Board to publish a summary of
hearing once a week for two weeks prior to the hearing; directed Public Works to mail ballot to
record owner of property; adopted RESOLUTION NO. 118-2001 setting May 8, 2001 at 9:00
a.m. as the date and time for the public hearing on proposed sewer service charge; approved
notice of public hearing on proposed sewer service charge; directed the Clerk of the Board to
notice the hearing; directed the Department of Public Works to mail notice of the hearing to
record owner of property, as recommended by the Director of Public Works
70. APPROVED the proposed plan line for Calabasas Road between Buena Vista Drive and
Bradford Road and approved related action; with additional direction that Public Works evaluate
Calabasas Road around the Elementary School for the possibility of adding speed bumps, taking
into consideration the special circumstances of the road with the school, and to consider types
and designs of speed bumps
71. ADOPTED RESOLUTION NO. 119-2001 for right-of-way acquisition for the Valencia
Creek Bridge on Valencia Road Seismic Retrofit Project and approved payment of claim, as
recommended by the Director of Public Works
72. DEFERRED consideration of a report from Public Works summarizing comments and
recommendations from the local debris-box hauling industry, and the local construction industry,
including staff recommendations, until June 5, 2001, as recommended by the Director of Public
Works
73. ACCEPTED AND FILED report on the status of implementation of Senate Bill 332, as
recommended by the Director of Public Works
74. APPROVED the request to delete the limited term status for the position of Recreation
Coordinator at Shoreline Middle School, as recommended by the Director of Parks, Open Space
and Cultural Services
75. SCHEDULED a public hearing for Tuesday, May 1, 2001 on the morning agenda at 9:00 or
thereafter to consider the Highlands County Park Master Plan Amendment and directed the Clerk
of the Board to notice the public hearing, as recommended by the Director of Parks, Open Space
and Cultural Services
76. ACCEPTED the Valencia Creek Embankment project as complete; approved final cost of the
project in the amount of $76,680; and authorized the Clerk of the Board to take related action, as
recommended by the Director of Parks, Open Space and Cultural Services
77. AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY
REDEVELOPMENT AGENCY, APPROVED financing in the amount of $416,605 for
acquisition of right-of-way and easements for the Capitola Road Improvement project and
approved related actions, as recommended by the Redevelopment Agency Administrator
78. 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.:International Union of Operating Engineers Local 3, AFL-CIO, v. County of Santa Cruz, et al. Santa Cruz Superior Court No. 140620
Case Name/No.:County of Santa Cruz v. E. A. Hathaway and Company, et al. Santa Cruz County Superior Court Case No. CV 138598
Case Name/No.:Charter Communications, et al. v. County of Santa Cruz, N.D. Federal Court Case No. C-99-1874 EAL
LIABILITY CLAIMS Claimant(s):Roxanne Hunter, Claim #900-153
CONFERENCE WITH LABOR NEGOTIATOR
Agency negotiator: Personnel Director
Employee organization: All
REPORT OF COUNTY COUNSEL - No report given
78.1 APPROVED fixed asset purchases in the amount of $91,213 to provide the hardware for the
Oracle database system; authorized the Human Resources Agency Administrator to sign the
contract with Oracle Corporation in the amount of $339,341 to license the application and to
provide support and training; approved the addition of 1.0 FTE Senior Analyst in the Human
Resources Agency to implement the Structured Decision Making risk assessment tool; and
authorized the Human Resources Agency Administrator to sign a contract with Children's
Research Center for Structured Decision Making training in the amount of $23,526, as
recommended by the Human Resources Agency Administrator
REGULAR AGENDA
79. CONSIDERED a report on the Census 2000 population of each Supervisorial District, the population shift needed to achieve numerical equality and related information to support the redistricting of Supervisorial boundaries;
accepted and filed report on the Census 2000 population of each Supervisorial District, the
population shift needed to achieve numerical equality and related information to support the
redistricting of Supervisorial boundaries with an additional direction to hold the public meeting
of May 22, 2001 in the evening
AWPBC
79.1 DENIED approval of amended agreement with Manpower, Incorporated; with additional
direction that Personnel meet and confer with the Union, prior to returning to the Board, to
establish written policies to solve vacancy problems using extra help or other kinds of temporary
workers; and further directs personnel to report back at budget time regarding recruiting staff
AWBpC
80. CONSIDERED report on Motorized Bicycle and Scooter Regulations;
(1) accepted and filed report; with an additional direction that the Chairman write to Senator McPherson and Assembly Members Keeley and Salinas expressing the Boards support for appealing subdivision B of the California Vehicle Code Section 407.5;
(2) read title and waived detailed reading of complete ordinances;
(3) adopted ORDINANCE NO. 4613 adding Chapter 9.54 the Santa Cruz County Code Relating to Motorized Bicycles and Motorized Scooters;
(4) and adopted "in concept" ordinance repealing and re-enacting Chapter 9.54 to return on April
24, 2001 for final adoption
AWBPC
81. Public hearing held for County Service Area (CSA) No. 9-A Residential Lighting Annexation
(Mesa Verde), request submittal of ballots on the proposed assessment and consideration of associated resolution;
closed public hearing; requested submittal of ballots on the proposed assessment; adopted RESOLUTION NO. 120-2001 annexing territory designated as annexation No. 01-01, Mesa Verde to CSA 9A residential lighting; and directed the Department of Public Works to count the ballots on the proposed CSA 9A assessment and return to the Board of Supervisors with a tabulation and certification of the ballots on or before May 1, 2001
WABPC
82. Public hearing held to consider the Planning Commission's recommendations regarding amendments to the General Plan/Local Coastal Program Land Use and Implementation Plan to designate APN 028-302-04 as a future local park site;
closed public hearing; adopted RESOLUTION NO. 121-2001 amending the General Plan/Local
Coastal Program Land Use Plan and Implementation Plan relating to the designation of APN
028-302-04 as a Future County Park Site; adopted ORDINANCE NO. 4614 amending Chapter
13.10 of the Santa Cruz County Code to rezone APN 028-302-04 from the R-1-5 (Single-family
residential, 5,000 square feet per dwelling) to the R-1-5-D (Single-family residential, 5,000
square feet per dwelling, designated parksite overlay) zone district; certified the CEQA
exemption; and directed the Planning Department to include this amendment as a part of the next
round of Local Coastal Program Land Use Plan amendments to be submitted to the California
Coastal Commission for review and certification; with an additional directive that the CAO
report back on June 12, 2001 on what the ordinance is that covers the process by which the
County acquires property to be designated as a future county park sites with a specific focus on
whether and to what extent the County does or should do to compensate people for the cost that
would be incurred in going through an application process necessary to trigger a consideration by
the County as to whether they want to acquire the site for a park
BWPAC
83. Public hearing held to consider the Planning Commission's recommendation regarding General Plan/Local Coastal Program and Zoning Amendments to designate APN 038-081-36 as a park site;
closed public hearing; adopted RESOLUTION NO. 122-2001 amending the General Plan/Local
Coastal Program land Use Plan and Implementation Plan relating to the designation of APN
038-081-36 as a Future County Park Site; adopted ORDINANCE NO. 4615 amending Chapter
13.10 of the Santa Cruz County Code by adding the "D" Designated Park site Combining District
to the existing zoning on a property; certified the CEQA exemption; and directed the Planning
Department to include this amendment as a part of the next round of Local Coastal Program
Land Use Plan amendments to be submitted to the California Coastal Commission for review
and certification
AWBPC
84. Public hearing held to consider the Planning Commission's recommendations regarding General Plan/Local Coastal Program Land Use Plan Amendments related to Geologic Hazards;
closed public hearing;
(1) adopted RESOLUTION NO. 123-2001 approving the amendments to the County General Plan/Local Coastal Program Land Use Plan relating to the Definition of Development and Development within Floodplains;
(2) certified the California Environmental Quality Act (CEQA) Exemption;
(3) and directed the Planning Department to transmit these amendments to the California Coastal
Commission as a part of the next round of Local Coastal Program Land Use Plan amendments
WBPAC
85. CONSIDERED proposed revisions to Chapter 2.54 of the Santa Cruz County Code, relating to the County Energy Commission, and to the Commission's Bylaws;
read title and waived detailed reading of complete ordinance; adopted ordinance "in concept" to
return on April 24, 2001; and approved the proposed revised bylaws of the Santa Cruz County
Energy Commission; with an additional direction to change the bylaws, on page 2, No. 2 under
Meetings, Section E, by adding the word "super", item will now read: "upon a determination by a
super-majority of the commission that there is an "emergency situation"
WBPAC
86. APPROVED appointment of Donna Echols and William D. McMullen to the In-Home
Supportive Services Advisory Committee, as at-large representatives of Consumers, in
accordance with Resolution No. 87-2000, for terms to expire March 21, 2002
WABPC
87. RECEIVED bids regarding 701 Ocean Street, Room 120 Remodel and referred to the
Department of General Services to return on or before May 8, 2001 with the recommendation on
awarding of the bid
WABPC
88. RECEIVED bids regarding Soquel Drive (Bargetto) Bridge Replacement and Streetscape
Project and referred to Public Works to return on or before May 1, 2001 to recommend an award
on the bid
WABPC
88.1 ADOPTED RESOLUTION NO. 124-2001 supporting Assembly Bill No.930 regarding
increasing the maximum purchase price guidelines for the Calhome Program; adopted
RESOLUTION NO. 125-2001 supporting Senate Bill No.459 relating to Affordable Housing
costs, adopted RESOLUTION NO. 126-2001 opposing Senate Bill No.910 relating to punitive
measures regarding the Housing Element; with an additional direction that the County
Administrative Officer report back in one month with an update to the Board on the current
situation in terms of the numbers of housing units AMBAG is being asked to deal with and what
that would mean for Santa Cruz County in terms of the number of new units that would need to
be produced, terms of percentage in growth, and what that would do to our current growth
management plans
WBPAC
88.2 APPROVED Agreement to Purchase Tax Defaulted Property by the City of Watsonville and
authorized the Chairman of the Board of Supervisors to sign the six copies of the Agreement to
Purchase, as recommended by the Treasurer-Tax Collector
AWBPC
88.3 APPROVED Agreement to Purchase Tax Defaulted Property by the City of Santa Cruz and
authorized the Chairman of the Board of Supervisors to sign the six copies of the Agreement to
Purchase, as recommended by the Treasurer-Tax Collector
AWBPC
89. 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
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 May 1, 2001