PROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS VOLUME 99, NUMBER 19 AUGUST 3, 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 WCBSA 6. APPROVED claims as submitted by the Auditor-Controller 7. APPROVED minutes of June 15 and 22, 1999 and budget hearing minutes from June 16, 17, 18, 21, 22 and 24, 1999, as recommended by the Clerk of the Board 8. ACCEPTED AND FILED notification of continuing contracts received during the period of June 28, 1999 through July 30, 1999 and approved upon adoption of the 1999/00 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. ACCEPTED AND FILED report of the Treasurer's cash count as of June 30, 1999, as recommended by the Auditor-Controller 10. ACCEPTED Treasurer's monthly cash report and transaction report for the period ended May 28, 1999, as recommended by the Treasurer-Tax Collector 11. APPROVED agreement with the California Department of Food and Agriculture to conduct local enforcement of the California Organic Foods Act and authorized the Agricultural Commissioner to sign the contract, as recommended by the Agricultural Commissioner 12. APPROVED agreement with the California Department of Pesticide Regulation to conduct pesticide residue sampling and authorized the Agricultural Commissioner to sign the contract, as recommended by the Agricultural Commissioner 13. ADOPTED RESOLUTION NO. 330-99 supporting Agricultural Commissioner's sponsorship of a grant application for AB 2766 Motor Vehicle Emission Reduction Grant Program funds for low pollution agricultural engines, as recommended by the Agricultural Commissioner 14. DENIED claim of Mary Crawford No. 899-160 and referred to County Counsel 15. DENIED application to file a late claim on behalf of Michael L. Williams No. 899-161 and referred to County Counsel 16. DENIED application to file a late claim on behalf of State Farm General Insurance Company No. 899-164 and referred to County Counsel 17. DENIED claim of CSAA as subrogee for Patricia Covici No. 900-013 and referred to County Counsel 18. ACCEPTED the Seismic Retrofit Project at 1060 Emeline Avenue as complete; authorized final payment of $39,071.93; and authorized the Clerk of the Board to file the Notice of Completion, as recommended by the Director of General Services 19. ADOPTED RESOLUTION NO. 331-99 accepting and appropriating unanticipated revenue in the amount of $32,000 to fund expanded search and rescue safety activities, as recommended by the Sheriff-Coroner 20. APPROVED contract with Technical Roof Services of Martinez, California, in the not-to-exceed amount of $37,000 for roof consulting services for the Government Center Reroof Project; authorized the General Services Department to sign the agreement; and directed the General Services Department to return August 10, 1999 with plans and specifications for the project, as recommended by the Director of General Services 21. ITEM DELETED 22. DEFERRED consideration of Phase II design services contract for main jail upgrade to August 10, 1999, as recommended by the Director of General Services 23. DIRECTED the Chair to convey the nominations of Alan Holbert and James King for consideration for reappointment to the Monterey Bay Unified Air Pollution Control District Hearing Board, as recommended by Supervisor Wormhoudt 24. ACCEPTED nomination of Rock Pfotenhauer as an at-large appointee to the Private Industry Council (which has also received the designation of Interim Workforce Investment Board), as a representative of post- secondary education, for a term to expire June 30, 2003, with final appointment to be made August 10, 1999, as recommended by Supervisor Wormhoudt 25. ACCEPTED nominations of Chris Matthews, Carol Maurer, Jim Booth, William Wagy, Alice Talnack, Leo Cliff Tillman, Jr., and Melissa Pedroza for reappointment as at-large members of the Private Industry Council (which has also received the designation of Interim Workforce Investment Board), in the categories indicated, for terms to expire June 30, 2003, with final appointments to be made August 10, 1999, as recommended by Chairperson Almquist 26. APPROVED appointment of Arcadio Viveros to the Children and Families First Commission, as a representative of a local medical, pediatric, or obstetric association or society, for a term to expire April 1, 2000, as recommended by Supervisor Campos 27. ADOPTED RESOLUTION NO. 332-99 supporting the passage of Assembly Bill 1197, relative to assessment of nonresidency tuition by the California State University and California Community Colleges, and approved related actions, as recommended by Chairperson Almquist 28. ADOPTED RESOLUTION NO. 333-99 supporting the passage of Senate Bill 446, relating to the permanent protection of the resources of the United States in the year 2000 and beyond, and approved related actions, as recommended by Chairperson Almquist 29. ACCEPTED AND FILED Annual Report of the Deferred Compensation Advisory Commission, and approved related action, as recommended by Chairperson Almquist 30. SEE ITEM NO. 85.1, REGULAR AGENDA 31. APPROVED proposed Conflict of Interest Code submitted by the Santa Cruz County Children and Families First Commission, as recommended by Supervisor Almquist 32. AUTHORIZED the Auditor-Controller to issue emergency pay to the Emergency Services Coordinator for 39.75 hours, as recommended by the County Administrative Officer 33. DEFERRED TO AUGUST 10, 1999 request to accept and file report on policy discussion regarding formation of County Committees and Commissions, as recommended by the County Administrative Officer 34. ACCEPTED AND FILED report concerning the Central Coast Alliance for Health (formerly Santa Cruz County Health Options - SCCHO), the Structural Design Report concerning the Alliance's expansion into Monterey County, the proposed contract between the Alliance and the State for expanded services, and approved related actions, as recommended by the Health Services Agency Administrator 35. 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 36. ACCEPTED AND FILED report regarding the proposed Monterey County Emergency Medical Administrative Services contract, as recommended by the Health Services Agency Administrator 37. APPROVED contract with Palomares, Inc., in the amount of $270,045 for a Dual Diagnosis Day Treatment program effective July 1, 1999, and authorized the Health Services Agency Administrator to sign the agreement, as recommended by the Health Services Agency Administrator 38. AUTHORIZED retention of $398,431.59 from the Host County Trust Fund for Medi-Cal Administrative Activities and Targeted Case Management (MAA/TCM) Programs in accordance with the 1998/99 contract and authorized the Auditor-Controller to release $334,256.53 to Solano County, in accordance with the 1999/00 contract with Solano County as the Host County for the MAA/TCM trust, as recommended by the Health Services Agency Administrator 39. ACCEPTED donations of a breast pump from the Sutter Maternity and Surgery Center and a refrigerator from Health Services Agency staff and approved related actions, as recommended by the Health Services Agency Administrator 40. APPROVED contract with ARBOR, Inc., for $318,386 to provide adult On-the-Job Training (OJT) services and authorized the Human Resources Agency Administrator to sign the contract, as recommended by the Human Resources Agency Administrator 41. DEFERRED report on contract recommendations for the Answers Benefiting Children Program to August 17, 1999, as recommended by the Human Resources Agency Administrator 42. ADOPTED RESOLUTION NO. 334-99 authorizing execution of Agreement No. FAPP-9068 in the amount of $700,724 for Child Development Services with the California Department of Education; adopted RESOLUTION NO. 335-99 authorizing execution of Agreement No. GAPP-9070 in the amount of $703,253 for Child Development Services with the California Department of Education; adopted RESOLUTION NO. 336-99 authorizing execution of Agreement No. G2AP-9060 in the amount of $551,747 for Child Development Services with the California Department of Education; adopted RESOLUTION NO. 337-99 authorizing execution of Agreement No. F2AP-9263 in the amount of $238,140 for Child Development Services with the California Department of Education; adopted RESOLUTION NO. 338-99 authorizing execution of Agreement No. F3AP-9072 in the amount of $84,095 for Child Development Services with the California Department of Education; and authorized the Human Resources Agency Administrator to sign the agreements, as recommended by the Human Resources Agency Administrator 43. AUTHORIZED the Human Resources Agency Administrator to sign the agreements with the University of California, Davis, to provide staff development training, as recommended by the Human Resources Agency Administrator 44. APPROVED special provisions and engineer's estimate and authorized calling for bids on the Brommer Maintenance Yard Roofing Project; set bid opening for Tuesday, August 24, 1999; and approved related actions, as recommended by the Director of Public Works 45. AUTHORIZED the withdrawal of the bid by Matrix Engineering/Construction/Management for the Mt. Hermon Road and Bear Creek Road Bridges Seismic Retrofit Project; accepted low bid of W.P. Young Construction, Inc., in the amount of $327,777; authorized award of contract; and authorized the Director of Public Works to sign the contract, as recommended by the Director of Public Works 46. ACCEPTED low bid of VCI of California in the amount of $261,678 for the Kings Creek Road Storm Damage Repair Project; authorized award of contract; authorized the Director of Public Works to sign the contract; and adopted RESOLUTION NO. 339-99 accepting and appropriating unanticipated revenue in the amount of $40,000 from the Santa Cruz County Stream Enhancement Fund, as recommended by the Director of Public Works 47. APPROVED independent contractor agreement with Brady/LSA Associates for services to prepare a final Initial/Study Environmental Assessment for Graham Hill Road Improvement Project for a not-to-exceed amount of $93,503; and authorized the Director of Public Works to sign the agreement, as recommended by the Director of Public Works 48. APPROVED plans, special provisions and engineer's estimate and authorized calling for bids on the Robak Drive Tree Removal and Pruning Project, County Service Area No. 16; set bid opening for Tuesday, August 24, 1999 at 10:45 a.m.; and approved related actions, as recommended by the Director of Public Works 49. APPROVED plans, special provisions and engineer's estimate and authorized calling for bids on the Whitehouse Creek Road Storm Repair Project, County Service Area No. 18; set bid opening for Tuesday, August 24, 1999 at 10:45 a.m.; and approved related actions, as recommended by the Director of Public Works 50. APPROVED independent contractor agreement with Nichols Consulting Engineers in a not-to-exceed amount of $52,300 for the Pavement Management System update; authorized the Director of Public Works to sign the agreement; and approved related actions, as recommended by the Director of Public Works 51. ADOPTED RESOLUTION NO. 340-99 for right-of-way acquisitions for the Portola Drive and 41st Avenue Road Improvement Project and approved payment of claims, as recommended by the Director of Public Works 52. ACCEPTED proposal in the amount of $900 per month from A-1 Sweeping Service for Aptos Seascape, County Service Area No. 3; approved the contract; and authorized the Director of Public Works to sign the agreement, as recommended by the Director of Public Works 53. ACCEPTED low bid of Durden Randolph, Incorporated, in the amount of $59,977.66 for Northridge Drive, Glenwood Acres, County Service Area No. 30, Storm Damage Repair Project; authorized award of contract; adopted RESOLUTION NO. 341-99 accepting and appropriating unanticipated revenue in the amount of $23,845 from FEMA/OES; approved loan agreement in the amount of $15,000 and authorized the Chairperson to sign the agreement; adopted RESOLUTION NO. 342-99 accepting and appropriating unanticipated revenue in the amount of $15,000 from the Glenwood Acres Homeowners Association; and authorized the Director of Public Works to sign the contract, as recommended by the Director of Public Works 54. ACCEPTED low bid of Anderson Pacific Engineering in the amount of $123,675 for the Baker Road and Hayward Drive, County Service Area No. 36, Storm Damage Repair Project; authorized award of contract; and authorized the Director of Public Works to sign the contract, as recommended by the Director of Public Works 55. APPROVED federal funding program supplement for the Mt. Hermon Road Bridge and Bear Creek Road Bridge; adopted RESOLUTION NO. 343-99 authorizing agreement between the State of California and the County of Santa Cruz for the seismic retrofit project reimbursement; authorized the Director of Public Works to sign the agreement; and approved related actions, as recommended by the Director of Public Works 56. SEE ITEM NO. 76.1, REGULAR AGENDA 57. ACCEPTED improvements and approved the final cost for Trout Gulch Road Storm Damage Repair and approved related actions, as recommended by the Director of Public Works 58. APPROVED plans, specifications and engineer's estimate and authorized calling for bids for Soquel Drive Bridge and Aptos Overhead Bridge Seismic Retrofit; set bid opening for Tuesday, September 14, 1999 at 10:45 a.m.; and approved related actions, as recommended by the Director of Public Works 59. ACCEPTED AND FILED report on Felton Grove Elevation Project; adopted RESOLUTION NO. 344-99 amending Designation of Applicant's Agent; and approved related actions, as recommended by the Planning Director 60. DEFERRED report on the status of the South County Permit Center until September 14, 1999, as recommended by the Planning Director 61. DEFERRED evaluation of post-disaster policies and procedures until November 16, 1999 and directed the Planning Department to return with a progress report at that time, as recommended by the Planning Director 62. ACCEPTED a grant in the amount of $10,000 from the Community Foundation of Santa Cruz County to fund a Feasibility Study to assess appropriate uses and ownership/management options for the Castro Adobe; approved the transfer of funds and revenue agreement; and authorized the Planning Director to sign the agreement and any necessary amendments to the grant, as recommended by the Planning Director 63. APPROVED expenditure of $8,300 from the County Fish and Game Advisory Commission budget to fund various projects, as recommended by the Planning Director 64. ACCEPTED the Valencia Hall Drainage Project as complete; approved the final cost of the project; and authorized the Clerk of the Board to file the Notice of Completion, as recommended by the Director of Parks, Open Space and Cultural Services 65. SEE ITEM NO. 76.2, REGULAR AGENDA 66. 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, CSA 54, Mt. Charlie Waterworks (Santa Cruz Superior Court Case No. 133807); In re. Alexia M. (Santa Cruz Superior Court Case No. DP000068 and DP000085); Big Creek Lumber v. County of Santa Cruz (Santa Cruz Superior Court Case No. 134816); Oreb v. County of Santa Cruz Santa Cruz Superior Court Case No. CV134016) CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION Initiation of litigation was considered pursuant to subdivision (c) of Government Code Section 54956.9 for three potential case. 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. CONFERENCE WITH LABOR NEGOTIATOR Agency negotiator: Personnel Director All Employee Organizations CONFERENCE WITH REAL PROPERTY NEGOTIATOR Property street address (APN if no street address): APN: 75-021-08 (Lompico area) Negotiating parties (not agents): Neil and Marjorie Fisher and County of Santa Cruz REPORT OF COUNTY COUNSEL - The Board declined to become involved in any contempt proceedings against the parent or the reporter or the newspaper that employs the reporter in re. Alexia M. (WBSCA); the Board authorized the Planning Director to file an appeal re the approval of Timber Harvest Plan 1- 99NTMP-003SCR on property owned by Redwood Christian Camp on the basis of the proposed timber harvesting in riparian corridors (BsWCA); and the Board approved compromise of a claim and authorized payment to Hillside Drilling in the amount of $15,000 with regard to a contract with the County (BSWCA) REGULAR AGENDA 67. CONSIDERED report on the Pajaro River Flood Control Project; accepted and filed report CWBSA 68. The Board of Supervisors recessed in order to permit the Board of Directors of the County of Santa Cruz Flood Control and Water Conservation District, Zone 5, to convene and carry out its regularly scheduled meeting 69. CONSIDERED ordinance adopting specific nighttime parking restrictions for North Coast Beach parking areas; (1) read title and waived detailed reading of complete ordinance; (2) approved ordinance "in concept" to return August 10, 1999 for final adoption; approved in concept the establishment of a Davenport nighttime permit parking program; approved transfer of funds; directed County Counsel to prepare an ordinance and other appropriate documents to establish the program; directed that a Coastal Permit application for the program be submitted; and directed the Planning Department to give priority processing to the Coastal Permit application for the Davenport nighttime permit parking program (1) BWSCA (2) WSBCA 70. AS THE BOARD OF DIRECTORS OF THE DAVENPORT COUNTY SANITATION DISTRICT, public hearing held to consider adoption of a resolution overruling protests and confirming the report on water and sewer service charges for fiscal year 1999/00 on property within the Davenport County Sanitation District; closed public hearing; adopted RESOLUTION NO. 345-99 overruling protests and confirming the report on water and sewer service charges for fiscal year 1999/00 on property within the Davenport County Sanitation District WSBCA 71. AS THE BOARD OF DIRECTORS OF THE FREEDOM COUNTY SANITATION DISTRICT, public hearing held to consider adoption of a resolution confirming the report on sewer service charges for fiscal year 1999/000 on property within the Freedom County Sanitation District; closed public hearing; adopted RESOLUTION NO. 346-99 overruling protests and confirming the report on water and sewer service charges for fiscal year 1999/00 on property within the Freedom County Sanitation District CSBWA 72. Public hearing held on proposed service charge reports for 1999/2000 to cover Parks debt service, County Service Area No. 11; closed public hearing; adopted RESOLUTION NO. 347-99 confirming service charge report for the 1999/2000 fiscal year for Parks and Recreation County Service Area No. 11 SCBWA 73. Public hearing held to consider adoption of resolution on proposed Assessment/Service Charge Reports for County Service Area No. 9E, Streetscape maintenance; closed public hearing; adopted RESOLUTION NO. 348-99 confirming assessment/service charge report for the 1999/2000 fiscal year for County Service Area No. 9E, Streetscape Maintenance BSWCA 74. Public hearing held to consider an application for funding under the Federal Disaster Recovery Initiative Assistance Program; and adopt a resolution approving an application and contract execution for funding from the general allocation of the State Community Development Block Grant Program; closed public hearing; adopted RESOLUTION NO. 349-99 approving an application and contract execution for funding from the General/Native American Allocation of the State Community Block Grant (CDBG) Program and authorizing the execution of a grant agreement and any amendments thereto with the State of California for the purposes of this grant; approved the submittal of an application under the Disaster Recovery Initiative Program for repair of seepage areas in the Pajaro River and Salsipuedes levees; and authorized the Director of Public Works to act on the County's behalf in matters relating to this application WCBSA 75. Public hearing held to consider recommendations regarding proposed increased assessment rates for County Service Area No. 26, Hidden Valley, Zones B through G; closed public hearing; directed Public Works to return with the tabulation of the ballots WSBCA 76. Hearing held on the proposed eminent domain proceedings for the Portola Drive and 41st Avenue Road Improvement Project; and adopt a resolution authorizing County Counsel to institute eminent domain proceedings; and related actions; closed hearing; adopted RESOLUTION NO. 350-99 authorizing County Counsel to institute eminent domain proceedings for the Portola Drive and 41st Avenue Road Improvement Project; and approved related actions BCSWA 76.1 ACCEPTED low bid of Granite Construction Company in the amount of $1,508,028 for the Portola Drive and 41st Avenue Improvements; authorized award of contract; authorized the Director of Public Works to sign the contract and make the related findings, as recommended by the Director of Public Works BCSWA 76.2 AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, APPROVED financing for the construction of the Portola Drive and Forty-first Avenue Improvement Project; adopted RESOLUTION NO. 351-99 accepting and appropriating unanticipated revenue in the amount of $545,000; and approved related actions, as recommended by the Redevelopment Agency Administrator BSWCA 77. RECEIVED bids regarding Redwood Drive Slide Repair Project, County Service Area No. 33 and referred to Public Works to return later this date with a recommendation WBSCA 78. RECEIVED bids regarding Pineridge Road Repair Project, County Service Area No. 24 and referred to Public Works to return with a recommendation on or before August 10, 1999 BWSCA 79. RECEIVED bids regarding Emeline Campus Parking Lot Reseal and referred to General Services to return with a recommendation on or before August 24, 1999 WSBCA 80. AS THE BOARD OF DIRECTORS OF THE DAVENPORT COUNTY SANITATION DISTRICT, RECEIVED bids regarding Davenport Oldtown Sewer Reconstruction Project and referred to the District Engineer to return with a recommendation on or before August 17, 1999 WBSCA 81. RECEIVED bids regarding Freedom Boulevard at Soquel Drive Signalization Project and referred to Public Works to return with a recommendation on or before August 10, 1999 SCBWA 82. RECEIVED bids regarding 1999/2000 Slurry Seal Project for various locations and referred to Public Works to return with a recommendation on or before August 10, 1999 SCBWA 83. RECEIVED bids regarding Braemoor Drive Road Repair Project, County Service Area No. 47 and referred to Public Works to return with a recommendation on or before August 10, 1999 SWBCA 84. RECEIVED bids regarding Sunlit Lane Overlay Project, County Service Area No. 42 and referred to Public Works to return with a recommendation on or before August 10, 1999 WSBCA 85. CONSIDERED appointment of representatives of Santa Cruz County to attend a regional meeting to review and discuss Pajaro Valley Groundwater issues; authorized Supervisor Campos to participate on behalf of the Board, and report back regarding the content of the discussion; and appointed Bruce Laclergue of the Planning Department to represent the County at the regional meeting and any follow-up meetings WSBCA 85.1 DIRECTED County Counsel to prepare an ordinance reducing the number of commissioners on the Alcohol and Drug Abuse Commission from fifteen members to ten members; that the number be reduced through attrition; and that there be no district requirement for commissioners WBSCA 86. Public hearing held to consider the proposal to remove the Open Space Easement from APN's: 105-451-03, 05, 06 and 07 and retain APN 105-041-14 in the Open Space Easement. Requires an Open Space Easement Contract Amendment. The property is located on the southeast side of a 40 foot right-of-way approximately 600 feet east from Larsen Road and about two miles north of the intersection of Larsen Road and Trout Gulch Road, Aptos. Application No. 98-0433; Applicant: Owen Lawlor; Owner: Richard and Diane Klein; closed public hearing; approved staff recommendation based on the Findings which: 1. certified the Negative Declaration in accordance with the California Environmental Quality Act; 2. determined and certified to the Santa Cruz County Auditor the amount of the abandonment fee ($70,000), equal to 50 percent of the abandonment valuation of the properties, which the landowner must pay the County Treasurer upon amendment of the contract; 3. adopted RESOLUTION NO. 352-99 to approve and accept the amended Open Space Easement Contract allowing the four subject parcels (APNs 105-451-03,05,06 and 07) to be removed from the contract; 4. directed the Chairperson of the Board to sign the Amended Open Space Easement Contract upon proof of payment by the property owner of all Planning Department fees to the Planning Department and of the abandonment fees to the County Treasurer; 5. directed the Planning Department to work with the Clerk of the Board and Recorder's Office to record and file the amended Open Space Easement; 6. read title and waived detailed reading of complete ordinance; adopted ORDINANCE NO. 4553 amending Chapter 13.10 of the Santa Cruz County Code changing a property (APN 105-041-14) from one zone district (CA) to another (CA-O); with an additional directive that County Counsel return on September 14, 1999 with a policy that would clarify the issue of partial vs. full abandonment of parcels WASBC WBSCA (vote for item No. 6) 87. Public hearing held to consider the proposal to rezone APN: 086-011-04 from the Special Use (SU) zone district to the Timber Production (TP) zone district. Requires a rezoning. The property is located on the northeast side of China Grade Road approximately six miles up China Grade Road northwest from the intersection of China Grade and Highway 236 north of Big Basin State Park. Application No. 98-0569; Assessor's Parcel No. 086-011-04; Applicant: Hamilton- Swift; Owner: Redtree Properties; closed public hearing; approved staff recommendations based on the Findings and Conditions which: 1. approved the determination that the project is statutorily exempt from the California Environmental Quality Act; 2. adopted ORDINANCE NO. 4554 amending Chapter 13.10 of the Santa Cruz County Code that Conditionally Rezones Assessor's Parcel Number 086-011-04 from the SU zone district to the TP zone district; and 3. directed the Planning Department to update the General Plan Timber Resources Map to include the area within the boundaries of Assessor's Parcel Number 086-011-04 as Timber Resources; with an additional direction that the specific language on IIA of the Conditions return to the Board after an evaluation by County Counsel to determine the exact wording in order to perhaps allow some beneficial non-timber road uses but to eliminate the potential for residential, commercial or other kinds of uses WASBC 88. Accepted low bid of Nicholas Construction Company in the amount of $76,622 for County Service Area No. 33, Redwood Drive Slide Repair Project; authorized award of the contract; and authorized the Director of Public Works to sign the contract on behalf of the County, as recommended by the Director of Public Works SWBCA 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 August 17, 1999