PLEASE NOTE: This site is maintained for historical reference.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 14
                            MAY 18, 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 - Two 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
WBSCA

          6.  APPROVED claims as submitted by the Auditor-Controller

          7.  APPROVED minutes of April 27, 1999 and May 4, 1999, as
              recommended by the Clerk of the Board

          8.  ACCEPTED AND FILED notification of continuing
              contracts received during the period of May 3, 1999
              through May 14, 1999 and approved upon adoption of the
              1998/99 continuing agreements list to comply with
              Section 300 of the County's Procedures Manual, Title
              1, as recommended by the Clerk of the Board




          9.  ADOPTED RESOLUTION NO. 162-99 accepting and
              appropriating unanticipated revenue in the amount of
              $3,500 to support the purchase of a computer
              projector, as recommended by the Auditor-Controller

         10.  ACCEPTED the County Administrative Officer's proposed
              budget for the County of Santa Cruz for fiscal year
              1999/00 as the basis for deliberations during the
              budget hearings; set Wednesday, June 16, 1999 as the
              date to begin public hearings on the proposed budget;
              and approved related actions, as recommended by the
              County Administrative Officer 

         11.  ADOPTED RESOLUTION NO. 163-99 accepting and
              appropriating unanticipated revenue in the amount of
              $43,411 for Building Maintenance Projects, as
              recommended by the Director of General Services

         12.  APPROVED user agreement with the City of Santa Cruz
              for the supply of compressed natural gas for fueling
              city vehicles; and authorized the General Services
              Director to sign the agreement, as recommended by the
              Director of General Services

         13.  APPROVED plans and specifications for replacing the
              26th Avenue Beach Access Stairway; directed the
              General Services Department to advertise for bids; and
              set bid opening for Tuesday, June 15, 1999 at 10:45
              a.m., as recommended by the Director of General
              Services

         14.  APPROVED plans and specifications for the re-roofing
              project at 1070 Emeline Avenue; directed the General
              Services Department to advertise for bids; and set bid
              opening for Tuesday, June 15, 1999 at 10:45 a.m., as
              recommended by the Director of General Services

         15.  SCHEDULED public hearing for morning agenda of
              Tuesday, June 8, 1999 to consider an ordinance
              amending Chapter 7.92 of the Santa Cruz County Code
              relating to the Fire Code; and approved related
              actions, as recommended by the Director of General
              Services

         16.  AUTHORIZED the Auditor-Controller to distribute excess
              proceeds from the March 12, 1998 Auction as
              recommended no less than 90 days following this
              approval; and directed the County Tax Collector to
              notify by first class mail, postage prepaid, all
              claimants of this approval, as recommended by the
              Treasurer-Tax Collector

         17.  DENIED claim of Benjamin N. Potkin, M.D., No. 899-119
              and referred to County Counsel

         18.  DENIED claim of Rhodes and Kesling, No. 899-121 and
              referred to County Counsel

         19.  DENIED claim of Jed A. Oliver and Penelope M. Oliver,
              No. 899-122 and referred to County Counsel

         20.  DENIED claim of Billy Quealy, No. 899-129, and
              referred to County Counsel
 
         21.  ACCEPTED nomination of Jill Ginghofer as an at-large
              appointee to the Long Term Care Interagency
              Commission, as the representative of a caregiver
              resource center, for a term to expire April 1, 2000,
              with final appointment to be made May 25, 1999, as
              recommended by Supervisor Beautz

         22.  APPROVED appointment of Carl Sprague to the Housing
              Advisory Commission for a term to expire April 1,
              2003, as recommended by Supervisor Campos

         23.  ACCEPTED AND FILED annual report of the Ambulance
              Contract Compliance Commission; and approved related
              actions, as recommended by Chairperson Almquist

         24.  DIRECTED County Counsel to consult with Environmental
              Health and the Agricultural Commissioner relative to
              the provisions of State law and County policies
              regulating the storage and frequency of inspections of
              agricultural hazardous materials; with a report to the
              Board on or before June 22, 1999, as recommended by
              Chairperson Almquist

         25.  SCHEDULED a study session with the Board of Directors
              and staff of the Pajaro Valley Water Management Agency
              for Tuesday, May 25, 1999, at 1:30 p.m.; and directed
              the County Administrative Office to coordinate with
              Agency staff on the preparation of appropriate
              materials and presentations, as recommended by
              Chairperson Almquist

         26.  APPROVED appointment of Raymon Hoffman to the Historic
              Resources Commission for a term to expire April 1,
              2003, as recommended by Supervisor Campos

         27.  APPROVED appointment of Carl Johnson to the Disaster
              Council for a term to expire April 1, 2003, as
              recommended by Supervisor Campos

         28.  ACCEPTED AND FILED status report on Census 2000
              activities; and directed the County Administrative
              Officer to return on June 8, 1999, with further
              information, as recommended by the County
              Administrative Officer

         29.  ADOPTED RESOLUTION NO. 164-99 authorizing the District
              Attorney to reapply to the Office of Criminal Justice
              Planning for fiscal year 1999/2000 Gang Violence
              Suppression Program funding, as recommended by the
              District Attorney

         30.  AWARDED contract to Watsonville Construction in the
              amount of $484,000 for the Bonny Doon Replacement Fire
              Station; adopted RESOLUTION NO. 165-99 accepting
              unanticipated revenue in the amount of $42,540 from
              Roger Jones Construction for defaulted bid on
              construction project; adopted RESOLUTION NO. 166-99
              accepting unanticipated revenue in the amount of
              $13,000 from Public Facility Retrofit for Bonny Doon
              Replacement Fire Station Program; adopted RESOLUTION
              NO. 167-99 accepting unanticipated revenue from County
              Fire Department for Bonny Doon Replacement Fire
              Station; authorized the Director of General Services
              to sign the agreement; and approved related actions,
              as recommended by the Director of General Services

         31.  ADOPTED RESOLUTION NO. 168-99 accepting unanticipated
              revenue in the amount of $294,950 from Lease Inception
              for Vehicles Program to recognize the Vehicle Lease
              Program for the 1998/99 fiscal year; and authorized
              the Director of General Services to sign the lease
              agreement, as recommended by the Director of General
              Services

         32.  ACCEPTED AND FILED the proposed 1999/00 Capital
              Improvement Program document; and scheduled study
              session on the proposed Capital Improvement Program
              for June 15, 1999, as recommended by the County
              Administrative Officer

         33.  ADOPTED RESOLUTION NO. 169-99 supporting the passage
              of ACA 17; adopted RESOLUTION NO. 170-99 supporting
              the passage of AB 1194, supporting the return of
              Educational Revenue Augmentation Funds to local
              governments, and approved related actions, as
              recommended by Chairperson Almquist

         34.  APPROVED appointment of Neil McQueen as the
              representative of the Surfrider Foundation on the
              North Coast Beaches Advisory Committee, for a term to
              expire December 31, 1999, as recommended by
              Chairperson Almquist

         35.  ADOPTED RESOLUTION NO. 171-99 urging the closure of
              Highway 9 in Felton for the "All Out August" street
              fair, subject to the conditions in the road closure
              permit; and directed the Public Works Department to
              issue the permit, as recommended by Supervisor
              Almquist

         36.  ADOPTED RESOLUTION NO. 172-99 authorizing the District
              Attorney to reapply to the Office of Criminal Justice
              Planning for fiscal year 1999/2000 Anti-Drug Abuse
              Enforcement Program funding in the amount of $259,476,
              and partially waive the requirement for the recovery
              of indirect costs from the Office of Justice Planning
              Anti-Drug Abuse Enforcement Program during grant year
              July 1, 1999 through June 30, 2000, as recommended by
              the District Attorney

         37.  DIRECTED the County Administrative Office to analyze
              the 1999/00 budget request by the Community Children's
              Center for $7,000 to cover rental costs; and to
              include in the proposed 1999/00 budget a
              recommendation providing an appropriate level of
              assistance, as recommended by Supervisor Wormhoudt

         38.  APPROVED recommendations regarding Public Defender
              Conflict of Interest services for the period of July
              1, 1999 through June 30, 2002, as recommended by the
              County Administrative Officer 

         39.  DEFERRED report on the dissolution of the Ambulance
              Contract Compliance Commission to June 8, 1999, as
              recommended by the Health Services Agency
              Administrator

         40.  ADOPTED RESOLUTION NO. 173-99 accepting and
              appropriating unanticipated revenue in the amount of
              $7,499 in Proposition 10 funds, as recommended by the
              Health Services Agency Administrator

         41.  APPROVED contract amendment with Santa Cruz Community
              Counseling Center in the amount of $5,360; and
              approved release of a Request for Proposals for a 10-
              bed adolescent treatment facility and related
              services; directed the Health Services Agency to
              proceed with the process of selection of a provider;
              and report back to the Board on August 10, 1999, with
              recommendations, as recommended by the Health Services
              Agency Administrator

         42.  ADOPTED RESOLUTION NO. 174-99 setting a public hearing
              for Tuesday, June 8, 1999 on the proposed benefit
              assessment/service charges and the proposed 1999/2000
              Assessment/Service Charge Report for County Service
              Area No. 12, Wastewater Management; and approved
              related actions, as recommended by the Health Services
              Agency Administrator

         43.  ACCEPTED AND FILED the updated report on a youth
              treatment facility for probation youth in the South
              County; and directed the Health Services Agency to
              report back with additional information and
              recommendations at the Health Services Agency budget
              hearings in June, 1999, as recommended by the Health
              Services Agency Administrator



         44.  APPROVED the multi-year agreement with CLEW Associates
              in the amount of $30,240 to provide for implementation
              of an automated system for reporting and mapping
              alcohol and drug involvement in police calls for
              service; and authorized the Health Services Agency
              Administrator to sign agreement, as recommended by the
              Health Services Agency Administrator

         45.  ACCEPTED AND FILED report on the need to continue the
              state of local emergency relative to transmission of
              HIV through contaminated needles, as recommended by
              the Health Services Agency Administrator

         46.  SEE ITEM NO. 88.1, REGULAR AGENDA

         47.  ADOPTED RESOLUTION NO. 175-99 approving the $22,973
              funding application for the 1999/2000 Dental Disease
              Prevention Program; and directed the Clerk of the
              Board to take related actions, as recommended by the
              Health Services Agency Administrator

         48.  ADOPTED RESOLUTION NO. 176-99 supporting renewal of
              the Cooperative Agreement with the State Department of
              Rehabilitation; authorized the Health Services Agency
              Administrator to sign the State Standard Agreement;
              and directed the Clerk of the Board to take related
              actions, as recommended by the Health Services Agency
              Administrator

         49.  ADOPTED RESOLUTION NO. 177-99 accepting and
              appropriating unanticipated revenue in the amount of
              $239,608; and approved transfer of funds in the Job
              Training Partnership Act (JTPA) Program, as
              recommended by the Human Resources Agency
              Administrator

         50.  APPROVED the Welfare-to-Work Formula Grant Plan
              Modification; and authorized the Board Chairperson to
              sign and submit document to the State, as recommended
              by the Human Resources Agency Administrator

         51.  ADOPTED RESOLUTION NO. 178-99 accepting unanticipated
              revenue in the amount of $26,000 for FY 98/99 and
              appropriate these funds into the Human Resources
              Agency budget; and approved related actions, as
              recommended by the Human Resources Agency
              Administrator

         52.  APPROVED the Request for Transfer of Appropriations in
              the amount of $408,000 for Child Care Programs, as
              recommended by the Human Resources Agency
              Administrator

         53.  ACCEPTED AND FILED report on the expansion of the
              South County HRA/HSA Program Space; and directed the
              Human Resources Agency Administrator to return on June
              15, 1999 for approval of a final lease agreement, as
              recommended by the Human Resources Agency
              Administrator

         54.  APPROVED the JTPA contracts with Arbor, Inc., City of
              Watsonville Enterprise Community, Community Action
              Board/City of Santa Cruz Parks and Recreation
              Department, New School (Pajaro Valley Unified School
              District), Santa Cruz Adult and Community Education
              and YMCA of the Redwoods; and authorized the Human
              Resources Agency Administrator to sign the agreements,
              as recommended by the Human Resources Agency
              Administrator

         55.  ADOPTED RESOLUTION NO. 179-99 authorizing an agreement
              with the State of California to accept $224,813 in
              transportation exchange funds and $100,000 in State
              matching funds; approved federal Apportionment
              Exchange Program Agreement; authorized the Chairperson
              to sign the agreement; and approved related actions,
              as recommended by the Director of Public Works

         56.  ADOPTED RESOLUTION NO. 180-99 authorizing an agreement
              with the State of California to accept federal funding
              for the right-of-way and preliminary engineering
              portions of the Bridge Seismic Retrofit Program;
              approved program supplement in the amounts of $75,000
              and $32,000; authorized the Director of Public Works
              to sign the agreement; and approved related actions,
              as recommended by the Director of Public Works

         57.  ADOPTED RESOLUTION NO. 181-99 approving the proposed
              filing of grant applications to the Monterey Bay
              Unified Air Pollution Control District for fiscal year
              1999/2000 vehicle registration surcharge fee grant
              funds; and appointed John Fantham, Director of Public
              Works, and the Department of Public Works,
              administrating agency applicant to sign and submit all
              documents necessary for the completion of the
              projects, as recommended by the Director of Public
              Works

         58.  APPROVED plans, specifications and engineer's estimate
              and authorized calling for bids for the Trout Gulch
              Road Improvement Project; set bid opening for Tuesday,
              June 22, 1999 at 10:45 a.m.; and approved related
              actions, as recommended by the Director of Public
              Works

         59.  APPROVED plans, specifications and engineer's estimate
              and authorized calling for bids for the Morrell
              Road/Old Santa Cruz Highway storm damage repair; set
              bid opening for Tuesday, June 15, 1999 at 10:45 a.m.;
              and approved related actions, as recommended by the
              Director of Public Works

         60.  APPROVED final map of Tract 1410, Alexandria Gardens;
              authorized the Director of Public Works to sign the
              subdivision agreement; and approved related actions,
              as recommended by the Director of Public Works

         61.  AS THE BOARD OF DIRECTORS OF THE FREEDOM COUNTY
              SANITATION DISTRICT, APPROVED plans, specifications
              and engineer's estimate and authorized calling for
              bids for Casillas Gravity Sewer Main Reconstruction;
              set bid opening for Tuesday, June 15, 1999 at 10:45
              a.m.; and approved related actions, as recommended by
              the District Engineer

         62.  ADOPTED RESOLUTION NO. 182-99 approving and accepting
              terms of contracts for County Service Area No. 36
              storm damage repair - Baker Road and Hayward Drive;
              approved payment of claim; and authorized the Director
              of Public Works to sign the contract, as recommended
              by the Director of Public Works

         63.  APPROVED status report on the Buena Vista Landfill Gas
              Power Project; directed Public Works to continue
              working with the Monterey Bay Unified Air Pollution
              Control District to find a solution to the Emission
              Reduction Credit requirements for the Buena Vista Gas
              Power Project; and directed Public Works to return on
              or before August 10, 1999, with a status report on the
              Buena Vista Landfill Gas Power Project, as recommended
              by the Director of Public Works

         64.  APPROVED use of $678 in savings from the purchase of a
              pressure washer to purchase a flail mower, as
              recommended by the Director of Public Works

         65.  ADOPTED RESOLUTION NO. 183-99 certifying the County
              maintained road mileage, and approved related actions,
              as recommended by the Director of Public Works

         66.  AUTHORIZED the acceptance of the dedication of a
              portion of Jose Avenue for street purposes; and
              adopted RESOLUTION NO. 184-99 accepting Offer of
              Dedication of Parcel "D", as recommended by the
              Director of Public Works

         67.  ACCEPTED low bid of Monterey Peninsula Engineering in
              the amount of $141,122 for the El Rancho Drive Storm
              Damage Repair, and authorized the Director of Public
              Works to sign, as recommended by the Director of
              Public Works

         68.  ADOPTED RESOLUTION NO. 185-99 setting for the morning
              agenda of Tuesday, June 8, 1999 a public hearing on
              the proposed 1999/00 Benefit Assessment/Service Charge
              Rates and on the Benefit Assessment/Service Charge
              Reports for various County Service Areas; and directed
              the Clerk of the Board to take related actions, as
              recommended by the Director of Public Works

         69.  ITEM DELETED

         70.  APPROVED road closure for the La Selva Beach Fourth of
              July Parade; and directed Public Works to issue the
              parade permit, as recommended by the Director of
              Public Works

         71.  APPROVED road closure for the Twenty-Seventh Annual
              Wharf-to-Wharf Race for July 25, 1999; and directed
              the Public Works Department to issue the race permit,
              as recommended by the Director of Public Works

         72.  APPROVED road closure for the Aptos Fourth of July
              Parade; and directed Public Works to issue the parade
              permit, as recommended by the Director of Public Works

         73.  ACCEPTED the gift of Redwood Stumps from Lone Star
              Industries for use in the San Vicente Creek Fishery
              Restoration Project; and directed the Chairperson of
              the Board to send a letter expressing the County's
              appreciation for the gift to Lone Star Industries, as
              recommended by the Planning Director

         74.  APPROVED expenditure from County Fish and Game
              Commission budget to fund various projects, as
              recommended by the Planning Director

         75.  SCHEDULED public hearing for the morning agenda of
              June 8, 1999 to consider the annual progress report on
              Measure C implementation, as recommended by the
              Planning Director

         76.  ACCEPTED AND FILED report on South County Permit
              Center; adopted RESOLUTION NO. 186-99 accepting and
              appropriating unanticipated revenue in the amount of
              $69,737; and approved related actions, including a
              report back on or before August 3, 1999, as
              recommended by the Planning Director

         77.  DEFERRED progress report on Soquel Creek Water
              District issues to June 15, 1999, as recommended by
              the Planning Director

         78.  ADOPTED RESOLUTION NO. 187-99 supporting the passage
              of Senate Bill 574, relating to financing of mobile
              home park conversions, and approved related actions,
              as recommended by the Redevelopment Agency
              Administrator

         79.  AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY
              REDEVELOPMENT AGENCY, APPROVED plans and
              specifications for the Jose Avenue Park Development
              Project; directed the General Services Department to
              advertise for bids; and set bid opening for Tuesday,
              June 15, 1999 at 10:45 a.m., as recommended by the
              Director of General Services

         80.  AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY
              REDEVELOPMENT AGENCY, APPROVED contract in the amount
              of $189,200 with Bellinger Foster Steinmetz for Anna
              Jean Cummings Park Design Services; authorized the
              Redevelopment Agency Administrator to sign the
              contract on behalf of the county; adopted RESOLUTION
              NO. 188-99 accepting unanticipated revenue in the
              amount of $120,000 from Capital Projects Bond
              Proceeds, as recommended by the Redevelopment Agency
              Administrator

         81.  AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY
              REDEVELOPMENT AGENCY, ALLOCATED $425,000 for the
              Soquel Drive Bridge Replacement Project; adopted
              RESOLUTION NO. 189-99 accepting unanticipated revenue
              in the amount of $50,000 from Capital Project Bond
              Proceeds Reserves, as recommended by the Redevelopment
              Agency Administrator

         82.  AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY
              REDEVELOPMENT AGENCY, ACCEPTED the proposed 1999-2000
              Redevelopment Agency Budget; scheduled a public
              hearing for 1:30 p.m. on June 18, 1999; and approved
              related actions, as recommended by the Redevelopment
              Agency Executive Director 

         83.  AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY
              REDEVELOPMENT AGENCY, DENIED claim of Rhodes and
              Kesling, No. 899-121 and referred to County Counsel
  
         84.  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.:  Bazar v. County of Santa Cruz (Santa
              Cruz Superior Court Case Number 134334); Weaver v.
              County (WCAB SAL 82518); Barnhill v. County (WCAB SAL
              75837); People v. Gonzales, (Santa Cruz Superior Court
              Case No. S7-09119); Appeal of Buena Vista Soil
              Management Project, Coastal Commission No. A-3-SCO-98-
              096 and Buena Vista Community Association v. County of
              Santa Cruz (Santa Cruz County Case No. 134742)
              CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION
              Significant exposure to litigation was considered
              pursuant to subdivision (b) of Government Code Section
              54956.9 for two potential cases.
              CONFERENCE WITH LABOR NEGOTIATOR
              Agency negotiator:  Personnel Director
              All employee organizations
              REPORT OF COUNTY COUNSEL - The Board of Supervisors
              authorized County Counsel to file an appeal in the
              case of People v. Gonzales (Santa Cruz Superior Court
              Case No. S7-09119) involving the exoneration of a bail
              bond (BSWCA)

         84.1 ADOPTED RESOLUTION NO. 190-99 setting Tuesday, June 8,
              1999, during the morning agenda, as the date for a
              public hearing on the proposed Assessment Rates, and
              Assessment Rate Report for Mosquito Abatement/Vector
              Control, County Service Area No. 53; and approved
              related actions, as recommended by the Agricultural
              Commissioner
 

REGULAR AGENDA


         85.  APPROVED at-large reappointment of Francie Newfield to
              the Long Term Care Interagency Commission (in the
              category of "person with demonstrated interest in the
              area of Organic Brain Syndrome"), for a term to expire
              April 1, 2002

              WBSCA
           
         86.  Public hearing held on the proposed increased
              assessment rates for County Service Area Nos. 13 (Zone
              B, Lower Hutchinson Road); 18 (Whitehouse Canyon); 34
              (Larsen Road); 36 (Forest Glen, Baker Road Zone); 43
              (Bonito Encino) and 55 (Riverdale Park, Zone B);
              closed public hearing; and directed Public Works to
              return on June 8, 1999 with the tabulation of the
              ballots

              SCBWA

         87.  AS THE BOARD OF DIRECTORS OF THE DAVENPORT COUNTY
              SANITATION DISTRICT, public hearing held to consider
              adoption of an ordinance amending District Code Title
              4, Chapter 4.08, Article III, Section 4.08.160 through
              4.08.180, for sewer service charges;
              closed public hearing; read title and waived detailed
              reading of complete ordinance; adopted ORDINANCE NO.
              53 amending District Code Title 4, Chapter 4.08,
              Article III, Sections 4.08.160 through 4.08.180 Sewer
              Service Charges

              BSWCA

         88.  Public hearing held to consider adoption of an
              ordinance amending Chapter 12.10 of the County Code to
              adopted the 1997 Uniform Building Code, 1997 Uniform
              Mechanical Code, 1997 Uniform Plumbing Code, and the
              1996 National Electrical Code, as amended by Title 24
              of the California Code of Regulations;
              closed public hearing; read title and waived detailed
              reading of complete ordinance; approved ordinance "in
              concept" to return May 25, 1999 for final adoption

              BSWCA

         88.1 APPROVED agreement with Monterey County for emergency
              medical administrative services; and authorized the
              Health Services Agency Administrator to sign the
              agreement; with an additional directive that the
              Health Services Agency Administrator report back to
              the Board in August, 1999 on the progress of the
              contract with Monterey County

              BWSCA
           
         89.  CONSIDERED report and recommendations on the Buena
              Vista Soil Management Project;
              the Board of Supervisors gave conceptual approval of
              its intention to use the Watsonville site rather than
              the Rocha site for landfill soil storage; directed
              County Counsel to return on May 25, 1999 to advise the
              Board whether the pending lawsuit had been
              satisfactorily disposed of, and that if it had at that
              point, the Board would authorize staff to enter into
              negotiations with the City of Watsonville for the
              temporary storage of excavated soils from the county
              landfill onto the city landfill property; and that
              those negotiations include a consideration of the
              storage of city landfill soil on the county landfill
              side at some future period when that might be useful
              to the city for its expansion purposes; and directed
              staff to report back within a month of commencing
              those negotiations on the progress of negotiations,
              the perimeters of the issues under discussion, and a
              proposed timeline for completing negotiations and
              beginning on the approval process

              WBSCA

         90.  Presentation made by the students of Santa Cruz
              Gardens Elementary School;
              presented proclamation honoring Yolanda Gutierrez
              Miller

              BCSWA

         91.  Bid opening held regarding Village Fair Antiques
              Renovation; the Board took no action

         92.  CONSIDERED ordinance amending the time limitations for
              the Live Oak-Soquel Redevelopment Project Area
              consistent with Assembly Bill 1342;
        (1)   read title and waived detailed reading of complete
              ordinance;
        (2)   approved ordinance "in concept" to return May 25, 1999
              for final adoption; accepted and filed report; and
              directed the Clerk of the Board to file Notice of
              Exemption 

              (1)  BASWC
              (2)  BCSWA

         93.  Public hearing held to consider a proposal for an
              amendment to Agricultural Buffer Determination 96-0025
              and a Map Correction to Minor Land Division 96-0501 to
              expand the building envelopes and reduce agricultural
              buffer setbacks.  Property located on the south side
              of Mello View Lane, Pajaro Valley Planning Area. 
              Application No. 98-0836; Assessor's Parcel Nos. 050-
              391-01, 02, 03 and 04; Applicant:  Hamilton Swift Land
              Use and Development Consultants; Owners:  Henry J. and
              Helen A. Mello;
              closed public hearing; approved the determination that
              the project is Categorically Exempt from the
              California Environmental Quality Act; and approved
              Application No. 98-0836 based on the findings and
              subject to the conditions of approval, to include an
              amendment to Agricultural Buffer Determination 96-0025
              and a Map Correction to Minor Land Division 96-0501

              SCBwA
              
         94.  Presented report regarding long term operation of
              Felton and South County permit centers


              









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 June 8, 1999