PLEASE NOTE: This site is maintained for historical reference.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 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
Return to Meetings Page