PLEASE NOTE: This site is maintained for historical reference.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 11
                           APRIL 20, 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 - No one 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
WCBSA

          6.  APPROVED claims as submitted by the Auditor-Controller

          7.  ITEM DELETED

          8.  ITEM DELETED

          9.  ADOPTED ORDINANCE NO. 4540 amending Section 3.12.040
              to the Santa Cruz County Code relating to County
              Employees 

         10.  ADOPTED ORDINANCE NO. 4541 amending Section 2.38.270C
              to the Santa Cruz County Code relating to Conflict of
              Interest Code to add the Arts Commission 

         11.  ADOPTED ORDINANCE NO. 4542 amending Chapter 9 of the
              Santa Cruz County Code relating to stop intersections
              on Cambridge Drive and Crestwood Drive and multi-way
              stop signs at East Zayante and Valley View Drive
              intersection 

         12.  ADOPTED ORDINANCE NO. 4543 amending Chapter 9 of the
              Santa Cruz County Code relating to stop intersections
              in the Diamond Estates Subdivision, east of Green
              Valley Road on the south side of Paulsen Road,
              Watsonville

              W(C)BSA 

         13.  ITEM DELETED

         14.  DENIED claim of Miguel William Balderos No. 899-108
              and referred to County Counsel

         15.  DENIED claim of Miguel William Balderos No. 899-107
              and referred to County Counsel

         16.  ACCEPTED AND FILED status report on Natural Gas
              Fueling Coalition projects and directed the General
              Services Department to return with final report on or
              before June 15, 1999, as recommended by the Director
              of General Services

         17.  APPROVED plans and specifications for the Village Fair
              Antiques Renovation; and set bid opening for Tuesday,
              May 18, 1999 at 10:45 a.m., as recommended by the
              Director of General Services

         18.  SEE ITEM NO. 45.1, REGULAR AGENDA

         19.  ADOPTED RESOLUTION NO. 136-99 declaring May 1999 as
              Clean Air Month in Santa Cruz County, as recommended
              by the County Administrative Officer

         20.  DIRECTED the Chairperson to send a letter to the
              Physicians Medical Group of Santa Cruz County
              supporting the Local Mental Health Board's issues
              regarding the continuing care of Santa Cruz County
              clients, as recommended by Supervisor Symons

         21.  ACCEPTED AND FILED Annual Report of the Emergency
              Medical Care Commission, and approved related action,
              as recommended by Chairperson Almquist


         22.  APPROVED reappointment of Fourth District
              representatives to various County advisory bodies, for
              terms to expire April 1, 2003, as recommended by
              Supervisor Campos

         23.  APPROVED appointment of Jeane Kelley to the Seniors
              Commission, as a representative of the Second
              District, for a term to expire April 1, 2001, as
              recommended by Supervisor Symons

         24.  APPROVED reappointment of John Laue to the Mental
              Health Advisory Board for a term to expire April 1,
              2002, as recommended by Supervisor Campos

         25.  APPROVED request by the Sheriff to apply to the
              California State Office of Criminal Justice Planning
              for the Suppression of Drug Abuse in Schools Program
              Grant in the amount of $100,000; and approved the
              Suppression of Drug Abuse in Schools Local Advisory
              Committee listed in Attachment B, as recommended by
              the Sheriff-Coroner

         26.  APPROVED transfer of funds from General Fund
              Contingency in the amount of $33,000 for the benefit
              of the Santa Cruz Port District's 1997/98 and 1998/99
              Ocean Rescue Program; and approved related action, as
              recommended by the County Administrative Officer 

         27.  APPROVED payroll processing adjustments in a total
              amount of $1,600.12 to correct an administrative
              error, as recommended by the Health Services Agency
              Administrator

         28.  APPROVED submission by the Health Services Agency of
              the long-term care planning grant; and approved
              submission of a letter of support, as recommended by
              the Health Services Agency Administrator

         29.  ITEM DELETED

         30.  AUTHORIZED the Health Services Agency to negotiate and
              sign the 1999/2000 HIV Consortium agreements for
              federally funded services, effective July 1, 1999 with
              the Santa Cruz AIDS Project and the Community Action
              Board, and authorized the Administrator, Board Chair
              and Clerk of the Board to take related actions, as
              recommended by the Health Services Agency
              Administrator

         31.  ACCEPTED AND FILED report on Human Resources Agency
              South County lease space and directed the Human
              Resources Agency Administrator to return no later than
              May 4, 1999 for approval of a final lease agreement,
              as recommended by the Human Resources Agency
              Administrator

         32.  APPROVED road closures and permit for the Cinco De
              Mayo parade in Davenport and approved related actions,
              as recommended by the Director of Public Works

         33.  AS THE BOARD OF DIRECTORS OF THE FREEDOM COUNTY
              SANITATION DISTRICT, ADOPTED RESOLUTION NO. 137-99
              accepting the sanitary sewers in Diamond Estates, off
              of Paulsen Road in Watsonville; and accepted the 20'
              and 40' public utility easement, as recommended by the
              District Engineer

         34.  AUTHORIZED the Public Works Department to advertise a
              Request for Qualifications for construction management
              services for the County's Seismic Retrofit Program, as
              recommended by the Director of Public Works

         35.  AS THE BOARD OF DIRECTORS OF THE DAVENPORT COUNTY
              SANITATION DISTRICT, ADOPTED RESOLUTION NO. 138-99
              revising Resolution No. 15-99, establishing a
              dedicated source of revenue to repay the state
              revolving fund loan for the Davenport Oldtown Sewer
              Reconstruction Project, as recommended by the District
              Engineer

         36.  ADOPTED RESOLUTION NO. 139-99 of support for Assembly
              Bill 807 (Keeley) relating to the Pajaro River Four
              County Basin Study, as recommended by the Director of
              Public Works 

         37.  SEE ITEM NO. 45.2, REGULAR AGENDA

         38.  SEE ITEM NO. 45.3, REGULAR AGENDA

         39.  ADOPTED RESOLUTION NO. 140-99 in support of the Mill
              Creek Stabilization Project; adopted RESOLUTION NO.
              141-99 accepting and appropriating unanticipated
              revenue in the amount of $118,139; approved grant
              agreement; and authorized the Planning Director to
              sign all necessary documents to implement the grant,
              as recommended by the Planning Director 

         40.  APPROVED financial transactions to provide for
              purchase of vehicles, fixed assets and professional
              services in the Planning Department; adopted
              RESOLUTION NO. 142-99 accepting and appropriating
              unanticipated revenue in the amount of $149,900;
              adopted RESOLUTION NO. 143-99 accepting and
              appropriating unanticipated revenue in the amount of
              $72,000; authorized the Planning Director to negotiate
              a contract for scanning services and to return for
              final contract approval prior to June 30, 1999, as
              recommended by the Planning Director

         41.  AS THE BOARD OF SUPERVISORS AND REDEVELOPMENT AGENCY,
              SCHEDULED a closed personnel and litigation session as
              follows:
              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 - The Board of Supervisors
              authorized County Counsel to file a legal action
              against Mr. Jack Metzger to enforce the provisions of
              the Affordable Housing Participation Agreement for the
              Courtside Subdivision ((B)(S)WCA)  
  


REGULAR AGENDA
                                  

         42.  CONSIDERED report on the County's Census 2000
              activities and directed the County Administrative
              Office to return on May 18, 1999 with further report

              BCSWA

         43.  APPROVED at-large appointment of Scott Bugental to the
              Long Term Care Interagency Commission (representative
              of publicly funded Senior Transportation Program), for
              a term to expire April 1, 2000

              WSBCA

         44.  APPROVED at-large reappointments of various persons to
              the Children's Commission, Emergency Medical Care
              Commission, Hazardous Materials Advisory Commission,
              Latino Affairs Commission and Water Advisory
              Commission, in the categories indicated, for terms to
              expire April 1, 2003

              WCBSA

         45.  Public hearing held to consider establishment of the
              annual parking maintenance and operating charges for
              Soquel Village Parking and Business Improvement Area
              for the 1999/2000 fiscal year;
              closed public hearing; adopted RESOLUTION NO. 144-99
              establishing the annual assessment charges for the
              Soquel Village Parking and Business Improvement Area
              for Fiscal Year 1999-2000

              BWSCA

         45.1 ADOPTED RESOLUTION NO. 145-99 accepting and
              appropriating unanticipated revenue in the amount of
              $5,000 from Santa Cruz Rotary Club donation to support
              Neighborhood Accountability Boards; and directed the
              Chairperson to send a letter of appreciation; with an
              additional directive for the Chief Probation Officer
              to report back on May 4, 1999 with a program
              description of the Neighborhood Accountability Boards 

              SBwCA




         45.2 ACCEPTED AND FILED report on Water Resources
              Management and directed the Planning Department in
              consultation with Environmental Health Services and
              the County Administrative Office to report back on
              September 28, 1999; with an additional directive that
              the Planning Department return June 15, 1999 with a 
              status report regarding environmental review
              guidelines related to water wells and a report
              regarding the County Water Advisory Commission's
              progress 

              WBSCA

         45.3 CONSIDERED report on ongoing activities to mitigate
              overdraft in the Pajaro Valley; directed the Planning
              Department to return June 15, 1999 with a report that
              includes updated (1998) numbers on agricultural and
              residential water use and to consider looking at the
              flat projection for agricultural use given in the
              Water Resources Management Summary; directed that the
              assumptions on the numbers for residential growth be
              based on actual population growth and not on AMBAG
              projections; directed the Chairperson to write a
              letter to the Pajaro Valley Water Management Agency
              requesting, for the June 15, 1999 meeting, a timeline
              for conservation measures as well as projections on
              how many acre feet could be saved with those measures
              over time; and further directed that the Board
              consider on June 15, 1999 all of this information in
              future actions to deal with what appears to be a very
              real crisis and to agendize this matter giving the
              Board the option of declaring a groundwater emergency

              WBSCA 


























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 4, 1999