PROCEEDINGS OF THE
SANTA CRUZ COUNTY
BOARD OF SUPERVISORS
VOLUME 2000, NUMBER 15
June 6, 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
4. ORAL COMMUNICATIONS - One person 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
SBCAW
6. APPROVED claims as submitted by the Auditor-Controller
7. APPROVED minutes of May 23, 2000, as recommended by
the Clerk of the Board
8. DELETED ITEM
9. ADOPTED ORDINANCE NO. 4585 amending Chapter 9 of the
Santa Cruz County Code Relating to Stop Intersections
in the Mesa Verde/Freedom areas
10. ADOPTED ORDINANCE NO. 4586 amending subsection of
Section 3.12.040 of the Santa Cruz County Code
Relating to Exemption of County Employees from Civil
Service
11. SEE ITEM NO. 64.1, REGULAR AGENDA
12. REJECTED claim of Pati Parodi and Erica Sumner, No.
900-086C and referred to County Counsel
13. REJECTED claim of Pati Parodi and Erica Sumner, No.
900-086D and referred to County Counsel
14. REJECTED claim of James J. Greene, No. 900-133 and
referred to County Counsel
15. REJECTED claim of Rose Erin Dabbs, No. 900-134 and
referred to County Counsel
16. REJECTED claim of Ron Arcaroli, No. 900-136 and
referred to County Counsel
17. REJECTED claim of Samuel H. Vaught, No. 900-137, as
insufficiently filed and referred to County Counsel
18. REJECTED claim of Betsy Riker Smith/David Smith, No.
900-138 and referred to County Counsel
19. REJECTED claim of Michael L. Williams, No. 900-140 and
referred to County Counsel
20. AS THE BOARD OF DIRECTORS OF THE PAJARO VALLEY STORM
DRAIN MAINTENANCE DISTRICT, REJECTED claim of Pati
Parodi and Erica Sumner, No. 900-086C and referred to
County Counsel
21. AS THE BOARD OF DIRECTORS OF THE PAJARO VALLEY STORM
DRAIN MAINTENANCE DISTRICT, REJECTED claim of Pati
Parodi and Erica Sumner, No. 900-086D and referred to
County Counsel
22. ACCEPTED AND FILED Volume II, Departmental Line Item
Budget Detail for the 2000-01 Proposed Budget, as
recommended by the County Administrative Officer
23. ADOPTED schedule for 2000-01 Budget Hearings and
directed the Clerk of the Board to take related
actions, as recommended by the County Administrative
Officer
24. APPROVED the renewal of lease agreement between the
County and Bonny Doon Fire/Rescue, Incorporated, for
the fire station located at 975 Martin Road; approved
the lease agreement between the County and Bonny Doon
Fire/Rescue, Incorporated, for the fire station
located at 7276 Empire Grade Road; and accepted
payment in advance in the amount of $65.00 for initial
terms of both lease agreements, as recommended by the
Director of General Services
25. AUTHORIZED a transfer of funds in the County Fire
Department Budget in the amount of $12,000 to fund the
Bonny Doon Fire Station annual loan repayment of
$6,250 and additional construction costs of $5,750;
and adopted RESOLUTION NO. 152-2000 accepting and
appropriating unanticipated revenue in the amount of
$5,750 into the County Public Facility Retrofit
account for repayment of the construction loan, as
recommended by the Director of General Services
26. ADOPTED RESOLUTION NO. 153-2000 accepting and
appropriating unanticipated revenue of $9,784.88 into
the fiscal year 99/00 Sheriff Coroner budget from
accrued interest from the State Supplemental Law
Enforcement Services Trust fund for fiscal year 99/00
expenditures for salaries and benefits, as recommended
by the Sheriff-Coroner
27. ACCEPTED AND FILED report on the completion of the
1997 Federal Bureau of Justice Assistance Block Grant,
as recommended by the Sheriff-Coroner
28. AUTHORIZED County Auditor-Controller to distribute
excess proceeds from the March 19, 1999 Auction as
recommended and directed the County Tax Collector to
notify by first class mail, postage prepaid, all
claimants, as recommended by the Treasurer-Tax
Collector
29. ADOPTED RESOLUTION NO. 155-2000 requesting the State
Board of Equalization to permit the County Assessor
and/or Auditor-Controller to examine the State Board
of Equalization records, as recommended by the County
Assessor
30. ADOPTED RESOLUTION NO. 156-2000 authorizing the
District Attorney to re-apply to the Office of
Criminal Justice Planning for fiscal year 2000/01 Gang
Violence Suppression Program funding, as recommended
by the District Attorney
31. ADOPTED RESOLUTION NO. 157-2000 authorizing the
District Attorney to reapply to the Office of Criminal
Justice Planning for fiscal year 2000/01 Anti-Drug
Abuse Enforcement Program funding, as recommended by
the District Attorney
32. ADOPTED RESOLUTION NO. 158-2000 in support of Assembly
Bill 2144, requiring that the City of Watsonville, the
County of Santa Cruz, and the California Coastal
Commission comply with the terms and conditions of the
Memorandum of Understanding entered into between the
three entities to provide specified protection for the
coastal lands, as recommended by Supervisor Campos
33. ACCEPTED AND FILED annual report of the Domestic
Violence Commission, and approved related actions, as
recommended by Chair Wormhoudt
34. ACCEPTED nomination of Mike Roach as an at-large
appointee to the Children's Commission, in the
category of "under age 18", for a term to expire April
1, 2001, with final appointment to be made June 13,
2000, as recommended by Supervisor Symons
35. SEE ITEM NO. 64.2, REGULAR AGENDA
36. APPROVED appointment of Bernice Robertson to the Long
Term Care Interagency Commission for a term to expire
April 1, 2001, as recommended by Supervisor Almquist
37. APPROVED appointment of Elizabeth Dilkes to the
Disaster Council for a term to expire April 1, 2002,
as recommended by Supervisor Almquist
38. ACCEPTED AND FILED status report on the issuance of
Tax and Revenue Anticipation Notes for fiscal year
2000-01 and directed the Auditor-Controller to return
at budget hearings with an oral report on final
actions, as recommended by the Auditor-Controller
39. APPROVED transfer of funds in the District Attorney's
Office; authorized the purchase of fixed assets; and
directed the General Services Department and Auditor-
Controller to expedite the purchasing of the itemized
fixed assets and supplies prior to June 30, 2000, as
recommended by the District Attorney
40. DEFERRED consideration of the operation of the County
Service Area No. 54, Water System to June 20, 2000, as
recommended by County Counsel
41. AWARDED contract to Kase Pacific Construction in the
amount of $779,900 for the 1000 Emeline Renovation
project; authorized the General Services Director to
notify the contractor and sign the contract agreements
and associated documents; adopted RESOLUTION NO. 159-
2000 accepting unanticipated revenue in the amount of
$123,890; and authorized the Director of General
Services to approve change orders and appropriate
$77,990 in addition to the contract amount; and
approved related actions, as recommended by the
Director of General Services
42. ACCEPTED AND FILED a report on the award of $60,000 in
technical assistance grant funds from the federal
Economic Development Administration to develop a
county-wide Comprehensive Economic Development
Strategy, and directed the County Administrative
Office to return at budget hearings with the necessary
financial transactions, as recommended by the County
Administrative Officer
43. ACCEPTED grant award from the California Telehealth
and Telemedicine Center for a teen health website
project and authorized the Health Services Agency
Administrator to sign the $99,477 multi-year funding
agreement, as recommended by the Health Services
Agency Administrator
44. ADOPTED RESOLUTION NO. 160-2000 authorizing the Health
Services Agency Administrator to sign a contract with
the State Department of Health Services for the County
to conduct source water assessments for public
drinking water sources, as recommended by the Health
Services Agency Administrator
45. ADOPTED RESOLUTION NO. 161-2000 accepting the State
Department of Health Services Second Year Planning
Grant in the amount of $50,000; directed the Health
Services Agency Administrator to return on October 3,
2000 with a report on the service design and project
update; ADOPTED RESOLUTION NO. 162-2000 supporting
Senate Bill 353 regarding proposed changes to Medi-Cal
regulations concerning the use of residential care
facilities as part of the Medi-Cal Program; and
ADOPTED RESOLUTION NO. 163-2000 supporting Assembly
Bill 499 regarding assisted living facilities for
Medi-Cal recipients and directed the Clerk of the
Board to forward the resolutions to State legislators,
as recommended by the Health Services Agency
Administrator
46. ADOPTED RESOLUTION NO. 164-2000 authorizing the Health
Services Agency Administrator to sign the 2000/01
State revenue agreement for immunization services for
$210,197; authorized the Health Services Agency to
sign related immunization services agreements with
Watsonville Hospital and Food and Nutrition Services;
and directed the Clerk of the Board to take related
actions, as recommended by the Health Services Agency
Administrator
47. ADOPTED RESOLUTION NO. 165-2000 accepting and
appropriating $271,219 in unanticipated revenue from
the California Department of Education regarding
subsidized child care services for Cal Works
participants; ADOPTED RESOLUTION NO. 166-2000
approving amendment to agreement No. F2AP-9263 for
child development services with the California
Department of Education; and adopted RESOLUTION NO.
167-2000 approving amendment to agreement No. F216-
9061 for child development services with the
California Department of Education; and directed the
Human Resources Agency Administrator to take related
actions, as recommended by the Human Resources Agency
Administrator
48. APPROVED revenue agreement with the Central Coast
Alliance for Health in the amount of $11,736.00 for
the use of an office workstation at 119 West Beach
Street and authorized the Human Resources Agency
Administrator to sign the agreement, as recommended by
the Human Resources Agency Administrator
49. ADOPTED RESOLUTION NO. 168-2000 authorizing agreement
between the State of California and the County of
Santa Cruz for funding purchase of networked computers
for fire departments and approved related actions, as
recommended by the Planning Director
50. AS THE BOARD OF DIRECTORS OF THE DAVENPORT COUNTY
SANITATION DISTRICT, SCHEDULED August 1, 2000, as the
date for a public hearing on the Collection of Water
and Sewer Service Charges on the 2000/01 Tax Roll and
approved related actions, as recommended by the
District Engineer
51. AS THE BOARD OF DIRECTORS OF THE FREEDOM COUNTY
SANITATION DISTRICT, SCHEDULED August 1, 2000, as the
hearing date for the sewer service charges report on
property within the Freedom County Sanitation District
and approved related action, as recommended by the
District Engineer
52. ACCEPTED the improvement and approved the final cost
for San Vicente Creek Homes Streambank Protection;
authorized the Clerk of the Board to release the
securities; and approved related actions, as
recommended by the Director of Public Works
53. SEE ITEM NO. 65.1, REGULAR AGENDA
54. SEE ITEM NO. 65.2, REGULAR AGENDA
55. APPROVED plans, specifications and engineer's estimate
for the Roberts Road Storm Damage Repair Project,
County Service Area No. 37 and authorized calling for
bids; set bid opening for June 27, 2000, and approved
related action, as recommended by the Director of
Public Works
56. ACCEPTED AND FILED report on the Buena Vista Landfill
Soil Management Project and directed Public Works to
return on or before August 8, 2000, with a status
report and development recommendations regarding the
Buena Vista Landfill Soil Management project, as
recommended by the Director of Public Works
57. APPROVED plans, specifications and engineer's estimate
for Alto Drive Storm Damage Repair Project, Sunbeam
Woods, County Service Area No. 44; authorized calling
for bids; set bid opening for June 27, 2000, and
directed the Clerk of the Board to take related
actions, as recommended by the Director of Public
Works
58. DIRECTED Public Works to return on or before June 20,
2000, with a recommendation on the contract award for
the 30th, 32nd, and 33rd Avenue Storm Drain, Sanitary
Sewer and Sidewalk Improvements Project, as
recommended by the Director of Public Works
59. DEFERRED consideration of tenant relocation ordinance
amendments to June 13, 2000, as recommended by the
Planning Director
60. APPROVED amendment to the agreement between the City
of Santa Cruz and the County as it relates to the
operation and maintenance of the 1977 Lighthouse Field
State Beach agreement; and authorized the Parks
Director to sign the new agreement on behalf of the
County, as recommended by the Director of Parks, Open
Space and Cultural Services
sBCAW
61. AS THE BOARD OF DIRECTORS OF THE REDEVELOPMENT AGENCY,
AWARDED contract in the amount of $3,292,222 for the
construction of Anna Jean Cummings Park Project to
Granite Construction Company, Incorporated, approved
the contract with Haro, Kasunich and Associates in the
amount of $17,000 for soil engineering and testing;
approved contract with Central Coast Wilds in the
amount of $44,454.82 for biotic consulting services;
adopted RESOLUTION NO. 169-2000 accepting
unanticipated revenue in the amount of $242,000; and
approved related actions, as recommended by the
Redevelopment Agency Administrator and Director of
General Services
62. AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY
REDEVELOPMENT AGENCY, ACCEPTED the Live Oak Community
Swim Center (Simpkins Family Swim Center) project as
complete; authorized the Clerk of the Board to file
the Notice of Completion; and approved related
actions, as recommended by the Redevelopment Agency
Administrator
63. AS THE BOARD OF SUPERVISORS AND REDEVELOPMENT AGENCY,
SCHEDULED a closed personnel and litigation session as
follows:
CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION
Roberts v. County of Santa Cruz (Santa Cruz, WCAB SJO
19518, 19521, and 188527)
CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION
Initiation of litigation to be considered pursuant to
subdivision (c) of Government Code Section 54956.9 for
one potential case.
CONFERENCE WITH REAL PROPERTY NEGOTIATOR
Property street address: APN: 030-341-03
Negotiating parties: Redevelopment Agency and Soquel
Creek Water District
CONFERENCE WITH LABOR NEGOTIATOR
Agency negotiator: Personnel Director and Chief
Negotiator
All Employee Organizations
REPORT OF COUNTY COUNSEL - No report given
63.1 APPROVED amendment to Resolution No. 133-2000
authorizing the District Attorney to reapply to the
Office of Criminal Justice Planning for funding of the
Violence Against Women Vertical Prosecution Program,
as recommended by the District Attorney
REGULAR AGENDA
64. Public hearing held on the proposed Benefit
Assessment/Service Charge rates for various County
Service Areas and on the proposed Benefit
Assessment/Service Charge reports;
closed public hearing; adopted RESOLUTION NO. 170-2000
confirming benefit assessment/service charge reports
for the 2000/01 fiscal year for various County Service
Areas; adopted RESOLUTION NOs. 171-2000 THROUGH NO.
213-2000 establishing benefit assessment/service rates
for various County Service Areas
ABSCW
64.1 CONTINUED TO AUGUST 1, 2000 consideration to adopt
proposed Pesticide Policy and direct the County
Administrative Officer to negotiate an agreement with
UC Cooperative Extension for the development of a
County-wide Integrated Pest Management program
CBSAW
64.2 CONTINUED TO AUGUST 1, 2000 consideration to approve
appointment of Jody Cramer to the Commission on
Disabilities for a term to expire April 1, 2001
ACBSW
65. Public hearing held to consider adoption of an
ordinance to allow the conversion of RV/Trailer Parks
to Permanent Occupancy;
closed public hearing; adopted negative declaration to
amend the Santa Cruz County Code to add a new Section
(Section 13.10.685) which would create a process and
establish standards for the conversion of existing,
permitted transient occupancy travel trailer and
recreational vehicle parks, outside of the Coastal
Zone to permanent occupancy, with specific reference
to Marmos Pinto Lake Resort and Golden Torch Trailer
Park; adopted ordinance"in concept", as amended, to
return June 13, 2000 for final adoption; directed the
Planning Department to include in its Work Program for
FY 2000-1, plans to conduct additional research into
the character of RV/trailer parks and park residents
and the development of an additional RV/trailer park
ordinance if such an ordinance is deemed appropriate
or necessary; directed the Planning Director to not
enforce, until such time as an additional ordinance is
adopted, use permit limitations on the length of
occupancy for residents of RV/trailer parks that
result in the displacement of permanent residents
ABSCW
65.1 APPROVED the road closures and race for the Twenty-
Eighth Annual Wharf-to-Wharf Race for July 23, 2000,
and directed the Public Works Department to issue the
race permit, as recommended by the Director of Public
Works
BCSAW
65.2 CONTINUED TO JUNE 13, 2000 consideration to approve
the Fourth of July beach access road closures and
direct the Public Works Department to provide and
assist the California Highway Patrol and Sheriff's
office with road closure barricades and detour signs
BSCAW
66. Public hearing held to consider approval of a Regular
Coastal Permit as a follow-up to emergency work
undertaken pursuant to Emergency Coastal Development
Permit 99-0419 which authorized relocation of fencing,
one tent, two "iso-sheds" and the outlet to an
existing drainage pipe, with an additional requirement
regarding placement of fencing adjacent to a drainage
way; and to consider authorizing the Planning Director
to issue an additional emergency approval for
construction of barn roof extensions, and
approximately 5,500 cubic yards of grading for
installation of wastewater detention basins and
infiltration trenches, or other measures needed to
protect water quality. The follow-up approval to 99-
0419 requires a Regular Coastal Development Permit and
a Riparian Exception; the additional proposed measures
require an Emergency Coastal Development Permit and an
Emergency Grading Permit. Applicants: John and
Brenda Stephenson;
(1) closed public hearing;
(2) approved application 99-0419, including a requirement
that seasonal fencing be placed 30 feet to the west of
the upper reaches of Scaroni Creek for water quality
protection purposes, subject to the conditions and
findings, as amended, included as Attachment 3 with
the correction to the wording on Attachment 3
condition II.B. which should refer to a seasonal fence
not a permanent fence (ASbCw);
(3) authorized the Planning Director to issue an Emergency
Coastal and Grading Permit to implement the Storm-
water Pollution Plan proposed by Santa Cruz
Biotechnology which would include the following
adopted changes:
.motion made regarding roof barn extensions to cover
the open areas between the existing barns in the
western and eastern barn complexes, including addition
of siding to weather-proof the eastern end of the
eastern barn complex (ASbCw);
.motion made to delete entire bullet regarding
placement of a third tent on the upper terrace and
recognition of the two tents which presently exist
there with the understanding that there is no plan or
contemplated enforcement action on the existing two
tents prior to completion of the master plan (ASBCW);
.motion made regarding placement of tarps over
portions of the existing horse corrals on the upper
terrace with a condition that those corrals are used
only for horses (ABSCw);
.motion made regarding improvements to the existing
manure pads (two on the lower terrace, one on the
upper terrace) (ASbCw);
.motion made to delete item regarding construction of
a feed storage silo at the eastern barn complex
(ABSCW);
.motion made regarding implementation of proposed
management strategies to reduce the concentrated use
of outdoor pens during the winter period, including
revegetation, use of temporary electric fencing within
existing pen areas, minor drainage improvements, and
at the option of the applicant a partial or complete
haul away systems for the manure generated by the
operations (ASbCw);
.motion made regarding establishment of water quality-
related performance standards; approved adoption of
the standards as recommended by staff on page 11 of
the staff report, with the following proviso that if
the applicant fails to meet that standard one or more
times during any calendar month, that the size of the
permitted herd will be reduced by five percent by the
10th day of the following month (ACbsw); motion
failed;
.motion made regarding restriction of grazing and
manure spreading in the northeast corner of the
property which drains within 250 feet of the
neighboring community well with a change to the
language to read "restriction on grazing and manure
spreading in the northern 800 feet of the property"
(ACBSW);
.motion made regarding monitoring of water quality in
runoff from the various parts of the operation and
documenting the numbers of goats in pastures and pen
areas contributing to those runoff locations with
amendment that monitoring of water quality would be
done by a neutral party (ASBCW);
.motion made regarding grading necessary to construct
berms and other drainage improvements, including storm
drain trenches as depicted on the plans by Ifland
Engineers dated May 31, 2000 (ACbSw);
.motion to approve recommendation No. 3 of the staff
report with all the changes just adopted by the Board
(ASbCw);
(4) accepted report by Environmental Health Services
regarding the potential for groundwater contamination
resulting from livestock use of the upper terrace and
considering various recommendations developed by Save
Our Agricultural Land for additional monitoring
(ASBCW);
(5) motion made to direct Planning and Environmental
Health Services Agency to include recommendations
regarding appropriate contingency measures, including
provisions for reducing the number of goats if
standards are not met, in the regular Coastal Zone
Permit and return to the Board on August 8, 2000
(ABSCW);
ADDITIONAL MOTIONS:
.motion as a part of Item No. 3, include an additional
requirement that the applicant be required to
institute a haul-away system for at least half of the
waste that is generated between October 15th and April
15th (BWsca);
.motion to direct staff to look into the culvert that
exists and present recommendations to the Board to get
the flow away from the residences including requesting
Caltrans to look into the possibility of making some
drainage improvements to protect the neighborhood
(CASBW)
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 20, 2000