PROCEEDINGS OF THE
SANTA CRUZ COUNTY
BOARD OF SUPERVISORS
VOLUME 99, NUMBER 8
MARCH 16, 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. Supervisor Beautz absent
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
WS/B/CA
6. APPROVED claims as submitted by the Auditor-Controller
7. APPROVED minutes of March 2, 1999, as submitted by the
Clerk of the Board
8. ITEM DELETED
9. AUTHORIZED the expenditure of additional funds in the
amount of $3,830 from within the 1998/99 General
Services budget for the purchase of an enhanced
electric power analyzer, as recommended by the
Director of General Services
10. ACCEPTED AND FILED Treasurer's monthly cash report for
period ending February 26, 1999, as recommended by the
Treasurer-Tax Collector
11. AUTHORIZED the Sheriff to sign an interest-free loan
agreement with the State Department of Motor Vehicles
(DMV); adopted RESOLUTION NO. 86-99 accepting and
appropriating unanticipated revenue from the DMV in
the amount of $88,400 to implement the technological
upgrade of fingerprinting equipment, as recommended by
the County's Remote Access Network Committee; and
authorized the Sheriff to purchase a latent
fingerprint electronic work station and a high
definition facsimile system, as recommended by the
Sheriff-Coroner
12. ADOPTED RESOLUTION NO. 87-99 approving property tax
exchange for LAFCO No. 858 (Village Associates
Reorganization), as recommended by the Acting County
Administrative Officer
13. AUTHORIZED the Auditor-Controller to work with Bond
Counsel of Rutan and Tucker, and financial advisors
Rod Gunn Associates, Incorporated, regarding the
issuance of Tax and Revenue Anticipation Notes; and
directed the Auditor to return by June 15, 1999 with
final actions, as recommended by the Auditor-
Controller
14. AWARDED contract to Alaniz Construction in the amount
of $91,830 for Parking Lot Repair and Reseal Project;
adopted RESOLUTION NO. 88-99 accepting and
appropriating unanticipated revenue in the amount of
$59,013 from General Services Department Building
Maintenance; approved transfer of funds in the amount
of $15,399; authorized the General Services Director
to sign contract on behalf of the County; and approved
related actions, as recommended by the Director of
General Services
15. APPROVED an independent services contract with Network
Bootcamp Company, in the amount of $15,000 to perform
router software upgrades to address network
congestions problems and Year 2000 compliance
requirements; and authorized the Information Services
Director to sign the contract, as recommended by the
Information Services Director
16. DENIED claim of Grover C. Merriman No. 899-087 and
referred to County Counsel
17. APPROVED appointment of Mary Lou Alejo as a
representative of the City of Watsonville on the
Latino Affairs Commission, for a term to expire April
1, 2003, as requested by the Watsonville City Council
and as recommended by Chairperson Almquist
18. ITEM DELETED
19. APPROVED contract amendment with Senior Legal Services
to increase 1998/99 contract amount by $10,000, as
recommended by the Human Resources Agency
Administrator
20. APPROVED agreement with Santa Cruz Recycling Alliance
Project for the purchase of a cardboard collection
vehicle in the amount of $15,000; and authorized the
Director of Public Works to sign the contract, as
recommended by the Director of Public Works
21. CONTINUED TO MARCH 23, 1999 consideration to approve
change request for Tan Heights Subdivision Tract 1295
22. ADOPTED RESOLUTION NO. 89-99 for right-of-way for
Soquel-San Jose Road Slipout Repair Project; approved
payment of claim; and authorized the Director of
Public Works to sign the contract, as recommended by
the Director of Public Works
23. AUTHORIZED the Director of Public Works to make a
partial release of the Faithful Performance Security
posted for Tract 1304, Seascape Uplands, as
recommended by the Director of Public Works
24. APPROVED road closure for the Boulder Creek Parade;
adopted RESOLUTION NO. 90-99 requesting that CALTRANS
allow the parade to be held; and directed Public Works
to issue the parade permit, as recommended by the
Director of Public Works
25. APPROVED agreement with property owners to pay the
County for construction of Capitola Road frontage
improvements (Tract 1373, Harbor View); authorized the
Chairperson to sign the agreement on behalf of the
County; and approved related actions, as recommended
by the Director of Public Works
26. ADOPTED RESOLUTION NO. 91-99 approving a grant request
to the State Coastal Conservancy to fund replacement
of the coastal access stairway at the end of 26th
Avenue; appointed the Parks Director as agent for the
County of Santa Cruz to conduct all negotiations and
submit required documents to the State Coastal
Conservancy; directed the Director of Parks to return
with the necessary documents to accept the five
Offers-to-Dedicate after the State Coastal Conservancy
Board has approved the County request for $40,000 to
fund the improvements, as recommended by the Director
of Parks, Open Space and Cultural Services
27. AUTHORIZED addition of half-time, limited term
Transportation Planner position for the Santa Cruz
County Regional Transportation Commission and referred
to County Personnel Department for classification, as
recommended by the Executive Director of the Santa
Cruz County Regional Transportation Commission
28. SCHEDULED public hearing for the afternoon agenda of
Tuesday, April 13, 1999 to consider Application No.
98-0666, a proposal to rezone APN: 100-151-01 from the
Agriculture (A) zone district to the Timber Production
(TP) zone district. Requires a rezoning. The
property is located on the east side of Branciforte
Drive at approximately 2 miles north of the
intersection of Branciforte Drive and Happy Valley
Road (100 Bernita Drive); Application No.: 98-0666;
APN: 100-151-01; Owner: Huy Lam; Applicant: Joe
Culver - Webster and Associates, as recommended by the
Planning Director
REDEVELOPMENT AGENCY
29. AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY
REDEVELOPMENT AGENCY, APPROVED amendment to contract
with Real Estate Management and Investment Company for
property management services at Heart of Soquel Mobile
Home Park, as recommended by the Redevelopment Agency
Administrator
30. 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.: Buena Vista Community Association v.
County of Santa Cruz (Santa Cruz Superior Court Case
No. 134742); County v. Kraft (Santa Cruz Superior
Court Case No. 135000)
REPORT OF COUNTY COUNSEL - No report given
REGULAR AGENDA
31. APPROVED at-large appointments of Carol Maurer and
Alice Talnack to the Private Industry Council, in the
categories as indicated, for terms to expire June 30,
1999
WC/B/SA
32. 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 7,
to convene and carry out its regularly scheduled
meeting to be held in the Watsonville City Council
Chambers, 215 Union Street, Watsonville
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 March 23, 1999
Return to Meetings Page