PROCEEDINGS OF THE
SANTA CRUZ COUNTY
BOARD OF SUPERVISORS
VOLUME 2000, NUMBER 11
April 25, 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
Amended consent agenda to include item number 44 and
to continue item 31 over to regular agenda
ACBSW
4. ORAL COMMUNICATIONS - Six people 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
CBSAW
6. APPROVED claims as submitted by the Auditor-Controller
7. APPROVED minutes of April 4, 2000 and April 11, 2000,
as recommended by the Clerk of the Board
8. DELETED ITEM
9. ADOPTED ORDINANCE NO. 4584 amending Chapter 9 of the
Santa Cruz County Code relating to Stop Intersections
on Byer Court at Byer Road
10. ADOPTED RESOLUTION NO. 110-2000 accepting and
appropriating unanticipated revenue in the amount of
$184,000 of federal T.A.N.F. funds; ADOPTED RESOLUTION
NO. 111-2000 appropriating unanticipated revenue in
the amount of $734,000 of federal T.A.N.F. funds;
approved plans and specifications for the 1000 Emeline
Renovation project; directed the General Services
Department to advertise for bids; set bid opening for
Tuesday, May 23, 2000 at 10:45 a.m.; and approved
related actions, as recommended by the Director of
General Services
11. APPROVED independent services contract with Triaxial
Data Systems in the amount of $10,725 to provide
enhancements to the Assessor's intranet site;
authorized the Assessor to sign the contract; and
ADOPTED RESOLUTION NO. 112-2000 accepting and
appropriating revenue from AB 818 tax administration
loan funds, as recommended by the Assessor
12. ADOPTED RESOLUTION NO. 113-2000 authorizing the annual
sale of Tax and Revenue Anticipation Notes in the
amount of $35 million for Fiscal Year 2000-2001, as
recommended by the Auditor-Controller
13. ACCEPTED AND FILED report on Care of Court Wards
budget, and approved related actions, as recommended
by the Chief Probation Officer
14. ADOPTED RESOLUTION NO. 114-2000 accepting and
appropriating unanticipated revenue in the amount of
$38,304 in Job Creation Investment Funds; approved an
independent services contract with Action Pajaro
Valley in the amount of $20,000 and an independent
services contract with the Central Coast Small
Business Development Center in the amount of $18,304;
and authorized the County Administrative Officer to
take related actions, as recommended by the County
Administrative Officer
15. DEFERRED report on financial transactions related to
federal Economic Development Administration grant
funds until June 27, 2000, as recommended by the
County Administrative Officer
16. ADOPTED RESOLUTION NO. 115-2000 authorizing the County
Elections Official to conduct the June 6, 2000 special
mail ballot election on behalf of the Loma Prieta
Joint Union Elementary School District, as recommended
by the County Clerk
17. REJECTED claim of Ralph Boggs, No. 900-091E and
referred to County Counsel
18. REJECTED claim of Josh Park, No. 900-091F and referred
to County Counsel
19. REJECTED claim of Christina Adams for Seattle Adams (a
minor), No. 900-116 and referred to County Counsel
20. REJECTED claim of Christopher A. Kolanda, No. 900-117
and referred to County Counsel
21. REJECTED claim of David and Sharon Allshouse, No. 900-
118 and referred to County Counsel
22. APPROVED contract with Bogner Sheet Metal in the
amount of $18,658 for the Replacement of the HVAC
System-Water Street Holding Cells; authorized the
General Services Director to notify the contractor and
sign the contract agreements and associated documents
on behalf of the Board; authorized the Director of
General Services to approved change orders up to the
amount of $1,866 in addition to the contract amount;
and approved related actions, as recommended by the
Director of General Services
23. APPROVED transfer of funds in the amount of $63,291
for payment of a portion of contract costs for a
county wide fire training plan, as recommended by the
Director of General Services
24. APPROVED transfer of funds in the amount of $400,000
from the Workers' Compensation Fund reserves, as
recommended by the Personnel Director
25. ACCEPTED Treasurer's monthly cash report and
transaction report for the period ending February 29,
2000, as recommended by the Treasurer-Tax Collector
26. ACCEPTED Treasurer's monthly cash report and
transaction report for the period ending March 31,
2000, as recommended by the Treasurer-Tax Collector
27. ACCEPTED report on the transition of leadership in the
County Counsel's Office and approved employment
services contract with Dwight Herr to provide contract
legal services from May 1, 2000 through June 14, 2000,
as recommended by the County Administrative Officer
28. ACCEPTED AND FILED the Equal Employment Opportunity
(EEO) annual report and approved related actions, as
recommended by the Personnel Director
29. CONTINUED TO MAY 23, 2000 consideration to adopt
resolution electing exemption from Congestion
Management Program statutes
30. ACCEPTED nomination of Norman D. Ploss as an at-large
appointee to the Integrated Waste Management Local
Task Force, for a term to expire January 12, 2001,
with final appointment to be made May 2, 2000, as
recommended by Supervisor Beautz
31. SEE ITEM NO. 63.6, REGULAR AGENDA
32. APPROVED transfer of funds within the Health Services
Agency budget in the amount of $50,000 to cover the
cost of air conditioning modification and electrical
upgrades for the 1080 Emeline basement HVAC
installation, as recommended by the Health Services
Agency Administrator
33. APPROVED agreement for services as Emergency Medical
Services (EMS) program medical consultant and
authorized the Health Services Agency Administrator to
sign agreement, as recommended by the Health Services
Agency Administrator
34. AUTHORIZED the Health Services Agency Administrator to
apply for funding in the amount of $80,467 for Housing
Opportunities for People with AIDS (HOPWA) program;
authorized the Health Services Agency Administrator to
negotiate and sign the 2000/01 HIV Consortium
agreements; and approved related actions, as
recommended by the Health Services Agency
Administrator
35. DEFERRED the Human Resources Agency's report on
recommendations for the In Home Support Services
(IHSS) contract award or awards to May 23, 2000, as
recommended by the Human Resources Agency
Administrator
36. SEE ITEM NO. 63.2, REGULAR AGENDA
37. APPROVED contract amendment to provide $22,434 for
construction related to fire code regulations at 12/16
West Beach in Watsonville; approved contract amendment
to provide $32,630 for remodeling to accommodate
expansion of 18 West Beach building entrance area; and
approved related actions, as recommended by the Human
Resources Agency Administrator
38. SEE ITEM NO. 63.3, REGULAR AGENDA
39. DEFERRED report back on recommendations regarding
parking lot resurfacing requirements until May 23,
2000, as recommended by the Planning Director
40. SEE ITEM NO. 63.5, REGULAR AGENDA
41. ACCEPTED AND FILED report on Live Oak Specific
Planning and approved related actions, as recommended
by the Planning Director
42. APPROVED contract for $10,000 with Bay Area Economics
to conduct a Castro Adobe Re-use Feasibility Study, as
recommended by the Planning Director
43. DEFERRED final action on amendments to County Code
Section 8.45 concerning tenant relocation assistance
until June 6, 2000, as recommended by the County
Administrative Officer and the Planning Director
44. CONTINUED TO MAY 2, 2000, consideration to decline
acquisition of Assessor Parcel Nos. 027-051-24 and -25
in the Live Oak Planning area into the County Park
System; and permit the applicant to proceed with the
subdivision request on Application No. 99-0538
45. APPROVED independent contractor agreements with Rick's
News for purchase of recycling collection equipment
for a not-to-exceed amount of $25,000, and with
Goodwill Industries of Santa Cruz, Monterey, and San
Luis Obispo Counties, Inc. for a computer reuse
demonstration project for a not-to-exceed amount of
$5,740; and authorized t sign the agreements on behalf
of the County, as recommended by the Director of
Public Works
46. APPROVED independent contractor agreements with
Ecology Action of Santa Cruz for oil recycling program
enhancements for a not-to-exceed amount of $550,515,
and with Ross-Campbell Inc., for public awareness
services for a not-to-exceed amount of $36,370, and
authorized the Director of Public Works to sign, as
recommended by the Director of Public Works
47. SEE ITEM NO. 63.3, REGULAR AGENDA
48. 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
49. AS THE BOARD OF DIRECTORS OF THE FREEDOM COUNTY
SANITATION DISTRICT, ACCEPTED the improvements and
approved the final cost for the Freedom Submersible
Pump Station Retrofit - Phase I, and approved related
actions, as recommended by the District Engineer
50. SEE ITEM NO. 63.3, REGULAR AGENDA
51. APPROVED transfer of funds in the amount of $7,000
within CSA 9C budget for a bucket lift truck, as
recommended by the Director of Public Works
52. ACCEPTED proposal in the amount of $9,130 from Bowman
and Williams for the Via Palo Alto Stairway project,
Aptos Seascape, County Service Area No. 3; approved
contract; and authorized the Director of Public Works
to sign agreement, as recommended by the Director of
Public Works
53. APPROVED road closure for the Boulder Creek Parade;
adopted RESOLUTION NO. 116-2000 requesting that 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
54. SEE ITEM NO. 63.1, REGULAR AGENDA
55. AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY
REDEVELOPMENT AGENCY, APPROVED plans and
specifications for the Anna Jean Cummings Park
project; directed the General Services Department to
advertise for bids, and set bid opening for Tuesday,
May 23, 2000 at 10:45 a.m., as recommended by the
Director of General Services
56. AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY
REDEVELOPMENT AGENCY, APPROVED the Request for
Qualifications for design services for the Twin Lakes
Beachfront project, as recommended by the
Redevelopment Agency Administrator
57. AS THE BOARD OF SUPERVISORS AND REDEVELOPMENT AGENCY,
SCHEDULED a closed personnel and litigation session as
follows:
CONFERENCE WITH LABOR NEGOTIATOR
Agency Negotiator: William Avery and Gerald Dunbar
All Employee Organizations
REPORT OF COUNTY COUNSEL - No report given
57.1 SEE ITEM NO. 63.4, REGULAR AGENDA
57.2 APPROVED various recommendations related to the
District Attorney investigative staffing including a
report back in conjunction with budget hearings, as
recommended by the District Attorney
REGULAR AGENDA
58. APPROVED at-large appointment of Donald Curtis Hopper
to the Children's Commission, in the category of under
age 18, for a term to expire April 1, 2003
ASBCW
59. APPROVED at-large appointment of Anita Henri to the
Domestic Violence Commission, in the category of
survivor of domestic violence
SABCW
60. 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 5,
to convene and carry out its regularly scheduled
meeting
61. CONSIDERED report on implementation activities of the
Monterey Bay National Marine Sanctuary Inter-Agency
Task Force and presentation of the Wayfinding and
Interpretation Conceptual Design for the Sanctuary
Scenic Trail:
accepted and filed report on implementation activities
of the Monterey Bay National Marine Sanctuary Inter-
Agency Task Force, and considered a presentation of
the Wayfinding and Interpretation Conceptual Design
for the Sanctuary Scenic Trail; approved the
Wayfinding and Interpretation Conceptual Design;
requested the Board's Chair sign letters to each of
the Sanctuary Inter-Agency Task Forces's participating
jurisdictions seeking a $1,000 contribution towards
implementation of the Sanctuary Scenic Trail and other
priority strategies for fiscal year 2000-2001; and
directed the County Administrative officer to return
on or before November 21, 2000 with an update on the
activities of the Sanctuary Intra-Agency Task Force
ABSCW
62. CONSIDERED report on the Planning Commission's
concerns regarding the Timber Production Zone District
and Related Topic;
accepted and filed report on the concerns of the
Planning Commission regarding the Timber Production
zone district; directed the Planning Department to
return on November 14, 2000, with conceptual General
Plan/LCP policy and implementing ordinance amendments,
that: a) increase the minimum parcel size for rezoning
to the Timber Production zone district to 10 acres; b)
establish 10 acres as the minimum building site area
for a residence in the Timber Production zone
district; c) amend the Timber Production ordinance to
include second units as a compatible use and to
include specific standards for their development; d)
consolidate the land division and residential
densities into one standard, the existing Coastal Zone
standard; e) develop an ordinance providing for
residential buffers for a new residential dwellings
adjacent to TP zone district, including a mechanism
for allowing the construction within the buffer area,
and to investigate the feasibility of using
conservation easements to provide buffers for existing
residential uses; and directed the Planning Department
to consider the creation of a separate General Plan
designated for those properties zoned Timber
Production as a part of the next General Plan update,
with additional directives to include in the November
14, 2000 report back issues concerning second units
and the desire to have some restrictions on the
location of the second unit to the existing unit and
the requirement that they use a common driveway;
further explore what the effect would be of not
allowing a second unit on a parcel between 10 and 20
acres; develop a matrix criteria that could be used to
pick out parcels that are less than ten acres but are
adjacent to Timber Production Zone zoned property that
would be appropriate to be treated as timber
production zoned property to allow a smaller size
parcel to be rezoned
ABsCW
63. RECEIVED bids regarding Carpet Replacements for the
Courts 1, 2 and 5 and awarded the contract to the
lowest responsible bidder contingent upon adequate
funding being available and review by the Auditor-
Controller and General Services Department, authorized
the General Services Director to sign contract
agreements and associated documents, and approved
change orders as may be required
AB/S/CW
63.1 APPROVED various recommendations related to Amesti
Road Landslide Emergency Protection Measures; and
directed Public Works, Environmental Health, and
Planning Departments to return in June with an update
on interim measures, as recommended by the Director of
Public Works
SCBAW
63.2 APPROVED addition of 1.0 full-time equivalent Social
Worker II position in the Human Resources
Agency/Public Guardian's Office; approved purchase of
fixed assets in the amount of $2,000; and approved
related actions, as recommended by the Human Resources
Agency Administrator
BASCW
63.3 AUTHORIZED the Director of Public Works to sign the
subdivision agreement, as amended, for Tract 1288,
Gera Estates, APN: 51-381-15; and approved related
actions; approved final map of Tract 1413 Grey Seal
Manor; authorized the Director of Public Works to sign
the Subdivision Agreement, as amended, and approved
related actions; and authorized the Director of Public
Works to sign the subdivision agreement, as amended,
for Tanner Court
ASB/C/W
63.4 DIRECTED the Director of Parks, Open Spaces and
Cultural Services to communicate with the Coastal
Conservancy whether there will be any further
conditions for the receipt of the grant money for
construction along East Cliff Drive; to get the
agreement in writing; to make acceptance of these
dedications contingent on the receipt of the grant
money; to inquire as to the reason for the suggested
timing and report back in four weeks
BASCW
63.5 APPROVED, in concept, minor General Plan/Local Coastal
Program Land Use Plan amendments relating to Geologic
Hazards and approved related actions, as recommended
by the Planning Director
CABSW
63.6 DIRECTED the Chair to communicate with the Chair of
the San Benito County Board of Supervisors and express
the Board's willingness to cooperate with other
governmental agencies in responding to the proposed
Coyote Valley Research Park Project in the City of San
Jose, and further directed the County Administrative
Officer and Planning Director to work with the staffs
of other governmental agencies in this region to
develop a strategy for responding to the proposed
project; with an additional direction to report back
on May 2, 2000 with the date for the anticipated San
Jose Planning Commission meeting on this development
and a copy of the Association of Monterey Bay Area
Governments comments on the draft EIR and Planning
Department comments on the draft EIR
BCSAW
64. CONSIDERED proposed amendments to the Housing Element
of the Santa Cruz County General Plan:
adopted in concept the proposed policy changes and
unit projections; directed staff to schedule a meeting
with the Director of State Housing and Community
Development that includes at least the Chair of the
Board of Supervisors, CAO, Planning Director and
Assembly Member Keeley; directed the Chair of the
Board of Supervisors to forward this report to
Assembly Member Keeley and request his participation
in our meeting with Housing and Community Development;
and directed staff to report back regarding the
results of the discussions with State Housing and
Community Development, including a recommendation
concerning the setting of a public hearing to receive
public testimony regarding the amendment of the
Housing Element
BCSAW
PUBLIC NOTICE OF ADJOURNMENT
The Board of Supervisors at the conclusion of their
April 25, 2000 regularly scheduled meeting adjourned
to 10:00 A.M. April 28, 2000 a closed session to
consider PUBLIC EMPLOYEE APPOINTMENT/EMPLOYMENT
position title/description: COUNTY COUNSEL
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 9, 2000