PLEASE NOTE: This site is maintained for historical reference.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 2000, NUMBER 16
                            JUNE 13, 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 - 53.1

          4.  ORAL COMMUNICATIONS - Five persons 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
ASB/C/W

          6.  APPROVED claims as submitted by the Auditor-Controller

          7.  DELETED ITEM

          8.  DELETED ITEM

          9.  APPROVED contract with California Department of Food
              and Agriculture for a program to prevent the spread of
              the glassy-winged sharpshooter; and authorized the
              Agricultural Commissioner to sign the contract, as
              recommended by the Agricultural Commissioner

         10.  APPROVED transfer of funds to correct accounting for
              the purchase of vehicle in Probation Index, as
              recommended by the Chief Probation Officer

         11.  APPROVED amendment to Memorandum of Understanding with
              Cooperative Agricultural Extension regarding employee
              reimbursement and approved related actions, as
              recommended by the County Administrative Officer

         12.  APPROVED transfer of funds in the amount of $47,000 to
              provide for the realignment of budgeted appropriations
              to meet estimated expenditures in the Elections
              Department (Index 214000) through the end of the
              fiscal year, as recommended by the County Clerk-
              Recorder

         13.  DIRECTED the General Services Department to formally
              notify the California Department of Forestry and Fire
              Protection prior to June 30, 2000 of our intention to
              contract for the same level of services in fiscal year
              2001/02, as recommended by the Director of General
              Services

         14.  APPROVED transfer of funds in the amount of $35,000
              from the Pajaro Dunes Fire Station Assessment District
              Maintenance Fund to the Pajaro Dunes Fire/County
              Service Area No. 4 Fund; and adopted RESOLUTION NO.
              214-2000 accepting and appropriating unanticipated
              revenue in the amount of $35,000, as recommended by
              the Director of General Services

         15.  AUTHORIZED addition of a full-time permanent
              Transportation Planner for the Regional Transportation
              Commission, as recommended by the Santa Cruz County
              Regional Transportation Commission

         16.  APPROVED application by the Sheriff-Coroner to the
              Office of Criminal Justice Planning for $100,000 in
              grant funding for continued support of the San Lorenzo
              Valley Drug Suppression Program in fiscal year
              2000/01; adopted RESOLUTION NO. 215-2000 documenting
              Board of Supervisors support of application, as
              recommended by the Sheriff-Coroner

         17.  APPROVED agreement for the Sheriff's Office to provide
              police services to the Cabrillo Community College
              District for the period from July 1, 2000 through June
              30, 2003, and authorized the Sheriff-Coroner to enter
              into and implement the agreement to provide police
              services to the Cabrillo Community College District,
              as recommended by the Sheriff-Coroner


         18.  APPROVED application by the Sheriff's Office to the
              U.S. Department of Justice Office of Community
              Oriented Policing (COPS) in Schools Program for
              $250,000 over a three-year grant funding period in
              support of two new deputy sheriff positions to be
              assigned as School Resource Officers to Shoreline
              Middle School, Aptos Junior High School and Lakeview
              Middle School, as recommended by the Sheriff-Coroner

         19.  APPROVED appointment of Francine Sauceda to the
              Domestic Violence Commission, as the representative of
              the Human Resources Agency, as recommended by Chair
              Wormhoudt

         20.  APPROVED appointment of Jane Brune to the Domestic
              Violence Commission, as the representative of Sutter
              Maternity and Surgery Center, as recommended by Chair
              Wormhoudt

         21.  APPROVED appointment of Lisa Gifford to Domestic
              Violence Commission, as the representative of
              Watsonville Community Hospital, as recommended by
              Chair Wormhoudt

         22.  APPROVED directions to County Departments to eliminate
              the use of the term "handicapped" in various County
              documents, as outlined, and further directed the
              County Administrative Officer to communicate to
              department heads the Board's directions that County
              Departments no longer utilize the term "handicapped"
              in the development of any written documents and to
              ensure that as existing documents are revised, the use
              of this term is removed and replaced with the terms
              "disability" or "accessible", as appropriate,
              including report backs on August 1, 2000 and on
              September 12, 2000 as recommended by Chair Wormhoudt

         23.  ADOPTED ORDINANCE NO. 4587 amending Chapter 13.10 of
              the Santa Cruz County code Relating to the Conversion
              of Transient Occupancy Recreational Vehicle and Travel
              Trailer Parks to Permanent Occupancy 

         24.  DELETED ITEM

         25.  ACCEPTED AND FILED report on Juvenile Hall
              Overcrowding Task Force and Disproportionate Minority
              Confinement Task Force, as recommended by the Chief
              Probation Officer

         26.  AUTHORIZED the transfer of $100,000 from the Sheriff's
              Operations Bureau to the Detention Bureau; and adopted
              RESOLUTION NO. 216-2000 accepting and appropriating
              $179,853 in unanticipated revenue, as recommended by
              the County Administrative Officer

         27.  APPROVED amendment increasing the contract total of
              $7,000 for the Early Intervention Program clinical
              services agreement with Salud Para La Gente and
              authorized the Health Services Agency Administrator to
              sign, as recommended by the Health Services Agency
              Administrator

         28.  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

         29.  APPROVED new software agreement with InfoMC,
              Incorporated, regarding recording and tracking mental
              health managed care services in the amount of $41,260,
              effective July 1, 1999 through June 30, 2000, and
              authorized the Health Services Agency Administrator to
              sign, as recommended by the Health Services Agency
              Administrator

         30.  ADOPTED RESOLUTION NO. 217-2000 accepting and
              appropriating $3,600 in unanticipated revenue for the
              HIV Early Intervention Program; authorized a County
              clinician representative to attend the EIP grantee
              meeting on June 26 and 27 in Chicago, and authorized
              payment of related travel expenses for clinician
              representative, as recommended by the Health Services
              Agency Administrator

         31.  APPROVED transfer of $20,000 in appropriations to the
              fixed asset account within the Santa Cruz clinic
              budget, as recommended by the Health Services Agency
              Administrator

         32.  ADOPTED RESOLUTION NO. 218-2000 authorizing the Health
              Services Agency Administrator to sign the proposed
              agreement with the State Coastal Conservancy for
              preparation of an Upper San Lorenzo River Watershed
              Enhancement Plan for fishery improvement and
              authorized signature of a Memorandum of Understanding
              with the City of Santa Cruz for coordination of
              efforts for fisheries improvement in the San Lorenzo
              River Watershed, as recommended by the Health Services
              Agency Administrator

         33.  APPROVED and authorized the Health Services Agency
              Administrator to sign the contract amendment with
              Women's Crisis Support to add $8,444 for CalWORKS
              alcohol and drug treatment services; and approved
              transfer of appropriations to allow for the increased
              contract amount and reimbursement from the Human
              Resources Agency, as recommended by the Health
              Services Agency Administrator

         34.  ACCEPTED AND FILED the Mental Health and Substance
              Abuse three-year plan for 2000-2002, as recommended by
              the Health Services Agency Administrator

         35.  APPROVED an increase in the contract with Electronic
              Data Systems Corporation an amount not-to-exceed
              $50,000 for Services Management, Access and Resource
              Tracking (SMART) system consulting services, as
              recommended by the Human Resources Agency
              Administrator

         36.  APPROVED amendment to contract with SolutionsWEST to
              facilitate the integration of CalWORKS Job Training
              Partnership Act and Child Care programs and authorized
              the Human Resources Agency Administrator to sign the
              contract amendment, as recommended by the Human
              Resources Agency Administrator

         37.  AUTHORIZED the Human Resources Agency Administrator to
              issue a Request for Proposal for the Post Employment
              Career Advancement Project to provide supportive
              counseling and career planning services and to return
              on August 8, 2000 with a recommendation for a contract
              award, as recommended by the Human Resources Agency
              Administrator

         38.  DEFERRED report on recommendations for the awards of
              Child Welfare Services contracts to June 27, 2000, as
              recommended by the Human Resources Agency
              Administrator

         39.  ADOPTED RESOLUTION NO. 219-2000 accepting and
              appropriating unanticipated revenue in the amount of
              $1,962 from the Children's Trust Fund; approved
              agreements with Familia Center in the amount of
              $6,125, Community Action Board of Santa Cruz County,
              Incorporated in the amount of $11,625 and KIDPOWER-
              TEENPOWER-FULLPOWER in the amount of $5,000; and
              authorized the Human Resources Agency Administrator to
              sign agreements, as recommended by the Human Resources
              Agency Administrator

         40.  ACCEPTED AND FILED report from the hazardous Materials
              Advisory Commission (HMAC); and approved related
              actions, including a report back on or before October
              3, 2000, as recommended by the Health Services Agency
              Administrator

         41.  SCHEDULED a public hearing for the morning agenda of
              August 22, 2000 to consider repealing existing Chapter
              7.72 and reenacting its provisions as new Chapter 7.77
              and by adding New Chapter 7.72, the proposed County
              Metering Ordinance, as recommended by the Planning
              Director

         42.  ACCEPTED the certification of the results of County
              Service Area No. 24, Pineridge and County Service Area
              No. 26, Hidden Valley, Zones A through G elections;
              adopted RESOLUTION NO. 220-2000 authorizing and
              levying an assessment for road maintenance and
              operations within County Service Area No. 24,
              Pineridge for 2000/01 and each year following; and
              adopted RESOLUTION NO. 221-2000 authorizing and
              levying an assessment for road maintenance and
              operations within County Service Area No. 26, Hidden
              Valley, Zones A through G for 2000/01 and each year
              following; and approved related actions, as
              recommended by the Director of Public Works

         43.  SEE ITEM NO. 63.1, REGULAR AGENDA




         44.  ACCEPTED AND FILED report on the Buena Vista Landfill
              Gas Power Project; approved independent contractor
              agreement with Advanced Energy Strategies for a not-
              to-exceed amount of $20,000 to assist the County with
              proposal review and development of the Buena Vista
              Landfill Gas Power Project; authorized the Director of
              Public Works to sign the agreement on behalf of the
              County; and directed Public Works to return on or
              before September 19, 2000, with a status report on the
              Buena Vista Landfill Gas Power Project, as recommended
              by the Director of Public Works

         45.  APPROVED the Fourth of July beach access road closures
              and directed the Public Works Department to provide
              and assist the California Highway Patrol and Sheriff's
              office with road closure barricades and detour signs,
              as recommended by the Director of Public Works 

         46.  SEE ITEM NO. 64.1, REGULAR AGENDA

         47.  APPROVED amendment to agreement in the amount of
              $20,000 for the Valencia Hall Renovation and Addition
              Project contingency from Budget Index 194015, Sub
              Object 6610 and; authorized the Director of Parks,
              Open Space and Cultural Services to sign the amendment
              to the agreement and authorized additional change
              order as required to complete the project, as
              recommended by the Director of Parks, Open Space and
              Cultural Services

         48.  ADOPTED RESOLUTION NO. 222-2000 setting public hearing
              for August 1, 2000 on the proposed benefit
              assessment/service charges and the proposed 2000/01
              assessment/service charge reports for County Service
              Area No. 9E, Streetscape Maintenance and directed the
              Clerk of the Board to publish Notice of Public
              Hearing, as recommended by the Redevelopment Agency
              Administrator

         49.  ACCEPTED AND FILED report on Planning Department
              Policy Binder, as recommended by the Planning Director

         50.  AS THE BOARD OF DIRECTORS FOR THE REDEVELOPMENT
              AGENCY, APPROVED the amended agreement with
              Remediation Risk Management, Incorporated, and
              authorized the Redevelopment Agency Administrator to
              sign the contract, as recommended by the Redevelopment
              Agency Administrator

         51.  SEE ITEM NO. 64.2, REGULAR AGENDA

         52.  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.:  County of Santa Cruz v. Gleitsman,
              et.al (Santa Cruz Superior Court No. CV 135160)
              CONFERENCE WITH LABOR NEGOTIATOR
              Agency Negotiator:  Personnel Director
              All Employee Organizations 
              CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION
              Significant exposure to litigation was considered
              pursuant to subdivision (b) of Government Code Section
              54956.9 for one potential case
              REPORT OF COUNTY COUNSEL - No report given

REGULAR AGENDA

         53.  Presentation made by Steve Gillman and considered 
              public art component and contract for Anna Jean
              Community Park;
              approved selection of Steve Gillman and Katherine
              Keefer as the artists for the public art project at
              Anna Jean Cummings Park; approved contract in the
              amount of $50,000 for the creation of "Skyballs" and
              authorized the Parks Director to sign the contract on
              behalf of the County; and adopted RESOLUTION NO. 223-
              2000 accepting unanticipated revenue in the amount of
              $6,000 from the Redevelopment Agency to complete the
              financing required for the art component at Anna Jean
              Cummings Park

              BAS/C/W

         53.1 Accepted request to add late item to the agenda
              according to criteria as specified, that being a need
              to take action to avoid injury or detriment to the
              public or employees arose subsequent to the printed
              agenda being posted (ABS/C/W);
              a Coastal Commission letter asserting jurisdiction to
              review the propriety of the emergency Coastal Act
              permit approved by the Board for the Santa Cruz
              Biotechnology goat ranch (BAS/C/W);
              motion made to CONTINUE TO JUNE 20, 2000 consideration
              of matter and to request County Counsel not to send
              the response to Coastal Commission until the full 
              Board has the opportunity to discuss this issue and to
              ask the Planning Director not to issue any emergency
              permits until the Board has had an opportunity to 
              deliberate on the suggestion from the Coastal
              Commission for a way to resolve the dispute as to
              whether this is an emergency or not

              BWs/C/a (motion failed due to lack of a majority vote)

         54.  Public hearing held on the proposed benefit
              assessments/service charges and the proposed 2000-01
              assessment/service charge reports for County Service
              Area No. 12, Wastewater Management;
              closed public hearing; adopted RESOLUTION NO. 224-2000
              Establishing Benefit Assessments/Service Charges for
              County Service Area No. 12:  Septic System
              Maintenance, San Lorenzo Wastewater Management (Zone
              A), and Inspection and Monitoring of Nonstandard
              Systems; and adopted RESOLUTION NO. 225-2000
              Confirming Assessment/Service Charge Reports for the
              2000-01 fiscal year for County Service Area No. 12: 
              Septic System Maintenance (CSA 12), San Lorenzo
              Wastewater Management (CSA 12A), and Inspection and
              Monitoring of Non-Standard Sewage Disposal Systems
              (CSA 12N);

              ASB/C/W
              
         55.  Public hearing held on the proposed assessment rates
              and assessment rate report for Mosquito
              Abatement/Vector Control County Service Area No. 53;
              closed public hearing; adopted RESOLUTION NO. 226-2000
              Establishing Assessment Rates for Mosquito
              Abatement/Vector Control County Service Area NO. 53;
              and adopted RESOLUTION NO. 227-2000 Confirming
              Assessment/Report for the 2000-01 fiscal year for
              Mosquito Abatement/Vector Control County Service Area
              No. 53; with an additional direction to report back at
              budget hearings on the expansion of the zone to
              include possible areas within districts one and three
              that are biologically affected

              ABS/C/W

         56.  Public hearing held to consider extension of interim
              zoning regulations for the Seacliff Beach Special
              Community Area; 
              closed public hearing; adopted ORDINANCE NO. 4588, as
              an urgency measure extending the interim zoning
              regulations for the Seacliff Beach special community
              area for one year; and certified notice of exemption
              
              SB/C/AW




         57.  Jurisdictional hearing held to consider the Planing
              Commission's decision to uphold the Zoning
              Administrator's decision to deny application 99-0528,
              a proposal to amend application 97-0093 (Coastal
              Development permit to recognize the construction of a
              single family dwelling, grading of approximately 150
              cubic yards of earth, the construction of several
              accessory structures and to complete a Lot Line
              Adjustment) by recognizing the construction of an
              additional single family dwelling and conversion of
              the previously approved dwelling to a habitable
              accessory structure and additional grading of less
              than 1000 cubic yards to improve the driveway. 
              Requires a Coastal Development Permit, Agricultural
              Buffer Reduction to reduce the required 200' setback
              to the southern property line and Preliminary Grading
              Approval.  Property located about 1.5 miles southeast
              of Smith Grade, at the end of an unnamed right-of-way
              which intersects with Smith Grade about 1.5 miles from
              Empire Grade. Application No.:  99-0528; APN:  62-211-
              32; Appellant:  David Subocz; Owner:  Kathleen
              Waidhofer; 
              approved staff recommendation in letter of Planning
              Director dated May 19, 2000 to not take jurisdiction
              of this appeal of the denial of Application 99-0528,
              based on the fact that the appellant has not
              established sufficient grounds for the Board to take
              jurisdiction for further review

              ABS/C/W

         58.  APPROVED at-large appointment of Mike Roach to the
              Children's Commission, in the category of under age
              18, for a term to expire April 1, 2001

              ABS/C/W

         59.  CONSIDERED adoption of amendments to the County's
              Relocation Ordinance County Code Section 8.45;
              read title and waived detailed reading of complete
              ordinance;
              approved ordinance "in concept" to return on June 20,
              2000 for final adoption

              ASB/C/W




         60.  RECEIVED bids regarding Braemoor Drive County Service
              Area No. 47 Road Repair Project and referred to Public
              Works to return with a recommendation on or before
              August 1, 2000

              SB/C/AW
 

         61.  RECEIVED bids regarding Old Summit Road Pavement
              Repair Project and referred to Public Works to return
              with a recommendation on or before June 20, 2000

              SB/C/AW

         62.  RECEIVED bids regarding Roy Wilson Maintenance Yard
              Well Replacement Project and referred to Public Works
              to return with a recommendation on or before June 20,
              2000

              BS/C/AW

         63.  CONTINUED TO BUDGET HEARINGS consideration of proposed
              2000-01 Capital Improvement Program

              BAS/C/W 

         63.1 ACCEPTED AND FILED report on the Solid Waste Diversion
              Study; directed Public Works to develop and issue a
              request for proposal to conduct a construction and
              demolition waste recovery operation at the Buena Vista
              Landfill and report back on or before September 26,
              2000; and directed Public Works to include within its
              fiscal year 2000/01 work plan an increased allocation
              of resources to public outreach and technical
              assistance on waste reduction, recycling and
              composting for both the residential and business
              communities as recommended in the Waste
              Characterization and Diversion Study Report,
              contingent upon approval of fiscal year 2000/01
              appropriations, as recommended by the Director of
              Public Works

              BAS/C/W






         64.  Public hearing held to consider proposal to rezone
              Assessor's Parcel Numbers 089-41 and 43 from the
              Special Use (SU) zone district to the Timber
              Production (TP) zone district.  Requires a Rezoning. 
              The property is located 400 feet north of Logan Creek,
              approximately 1/4 mile from Kings Creek Road.
              Application No.:  99-0186; APN's:  089-011-41-43;
              Applicant:  Peter Twight; Owner:  Roger and Michele
              Burch;
              closed public hearing; approved staff recommendation
              based on the findings and conditions which:  approved
              the determination that the project is statutorily
              exempt from the California Environmental Quality Act
              (CEQA); and adopted ORDINANCE NO. 4589 amending
              Chapter 13 of the Santa Cruz County Code Changing from
              One Zone District to Another

              ASB/C/W

         64.1 CONTINUED TO JUNE 20, 2000 consideration to adopt
              resolution accepting unanticipated revenue in the
              amount of $42,400 from the City of Santa Cruz Water
              Department for the 30th, 32nd and 33rd Avenue Storm
              Drain Sanitary Sewer and Sidewalk Improvements
              project; approve agreement with the City of Santa Cruz
              Water Department and authorize the Director of Public
              Works to sign the agreement, and direct the Clerk of
              the Board to take related actions; make findings that
              the improvements are of benefit to the project area;
              accept the low bid of Reber Construction Company,
              Incorporated, in the amount of $1,472,506.42, and
              authorize the award of the contract pending Coastal
              Commission approval of the project at its July 2000
              meeting; and authorize the Director of Public Works to
              sign the contract on behalf of the County

              BS/C/AW

         64.2 AS THE BOARD OF DIRECTORS FOR THE REDEVELOPMENT
              AGENCY, CONTINUED TO JUNE 20, 2000 consideration to
              approve Agency funds totaling $1,017,600 for the cost
              of the construction contract for the Department of
              Public Works 30th, 32nd and 33rd Avenue Storm Drain,
              Sanitary Sewer and Sidewalk Improvement Project; adopt
              resolution accepting $135,000 for unanticipated
              revenue and take related actions

              BS/C/AW



















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 27, 2000 
Return to Meetings Page