PROCEEDINGS OF THE
SANTA CRUZ COUNTY
BOARD OF SUPERVISORS
VOLUME 2001, NUMBER 10
April 17, 2001
********************************************************************
ACTION SUMMARY MINUTES
VOTING KEY: A = Almquist, B = Beautz, C = Campos,
P = Pirie, 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 Agenda, See Item No. 78.1
4. ORAL COMMUNICATIONS - No one addressed the Board
5. Additions and Deletions to Regular Agenda
CONSENT AGENDA
WABPC
6. APPROVED claims as submitted by the Auditor-Controller
7. APPROVED minutes of March 20, 2001 and March 27, 2001,
as recommended by the Clerk of the Board
8. DELETED ITEM
9. REJECTED the claim of Kathryn E. Shaw, No. 001-094 as
insufficiently filed and referred to County Counsel
10. REJECTED the claim of James Fulkerson, No. 001-095 as
insufficiently filed and referred to County Counsel
11. DENIED Property Tax Refund Claim of James Fulkerson,
dated March 28, 2001 and referred to County Counsel,
as recommended by County Counsel
12. AUTHORIZED a contract amendment to increase the hourly
rate of reimbursement for Teresa A. Shook, Code
Compliance Hearing Officer, to an amount not-to-exceed
$125 an hour effective September 2, 2000 and approved
related action, as recommended by County Counsel
13. SEE ITEM NO. 88.1, REGULAR AGENDA
14. ACCEPTED AND FILED report on Neighborhood Speed
Enforcement Program and approved related actions, as
recommended by the County Administrative Officer
15. APPROVED 90 day notice period, effective July 1, 2001
for the provision of Personnel Services and Dependency
Counsel between the Superior Court and the County in
accordance with the provisions of the Trial Court
Funding Act of 1997, as recommended by the County
Administrative Officer and the Superior Court
Executive Officer
16. APPROVED the purchase of 50 computers for the
Department of Child Support Services and authorized
the transfer of $100,000 from Services and Supplies to
Fixed Assets, as recommended by the Director of Child
Support Services
17. APPROVED revision of budget appropriations in the
Elections Department and approved a request to apply
funds budgeted in fixed assets towards the purchase of
personal computers, as recommended by the County
Clerk-Recorder
18. DEFERRED report on surplussing vehicles to non-profit
community agencies until June 5, 2001, as recommended
by the Director of General Services
19. ADOPTED RESOLUTION NO. 104-2001 accepting and
appropriating unanticipated revenue in the amount of
$2,485; approved the amendment to the agreement with
Rehak Construction increasing the contract amount by
$2,485; authorized the Director of General Services to
ratify a change order for $3,800; accepted the
Replacement of Kitchen Flooring - Rountree Detention
Facility project as completed; approved the final cost
of $44,703; and approved related actions, as
recommended by the Director of General Services
20. APPROVED plans and specifications for the Watsonville
Health Clinic Reroof project; directed the General
Services Department to advertise for bids; and set the
bid opening for May 22, 2001 at 10:45 a.m., as
recommended by the Director of General Services
21. ACCEPTED the Underground Conduit Trenching project as
completed; approved the final cost of $13,355; and
approved related actions, as recommended by the
Director of General Services
22. APPROVED amendment to the Agreement with Salas O'Brien
Engineers, Incorporated for a not-to-exceed amount of
$4,773 and authorized the General Services Director to
sign the amendment, as recommended by the Director of
General Services
23. APPROVED the increase of encumbrance on the contract
with Tiburon, Incorporated in the amount of $783 for
software services, as recommended by the Director of
Information Services
24. SEE ITEM NO. 79.1, REGULAR AGENDA
25. APPROVED transfer of funds in the amount of $3,000 for
fixed asset purchase of computer equipment for the
Office of Criminal Justice Planning/Gang Suppression
Grant program, as recommended by the Chief Probation
Officer
26. APPROVED Probation Department application to the Board
of Corrections for Crime Prevention Action of 2000
funding; adopted RESOLUTION NO. 105-2001 approving
application to the Office of Criminal Justice Planning
for 2000 Juvenile Accountability Incentive Block Grant
Program, as recommended by the Chief Probation Officer
27. ADOPTED RESOLUTION NO. 106-2001 authorizing the Chief
Probation Officer to sign an agreement with the State
of California Department of Youth Authority in an
amount not-to-exceed $11,979 for Diagnostic and
Treatment Services and approved related actions, as
recommended by the Chief Probation Officer
28. CONTINUED TO APRIL 24, 2001 consideration to approve
and adopt the Santa Cruz County 2001 Investment Policy
29. SEE ITEM NO. 88.2, REGULAR AGENDA
30. SEE ITEM NO. 88.3, REGULAR AGENDA
31. ACCEPTED nomination of Roger E. McKowan for
appointment to the Long Term Care Interagency
Commission, as an at-large representative in the
category "Younger Functionally Impaired Adult Age 18-
55," for a term to expire April 1, 2002, with final
appointment to be made April 24, 2001, as recommended
by Supervisor Almquist
32. APPROVED appointment of Marcy Ann Brenkwitz to the
Child Care Planning Council, as a representative of
consumers, as recommended by Supervisor Almquist
33. APPROVED appointment of Evelyn Hall as the
representative of the First District on the Women's
Commission, for a term to expire April 1, 2005, as
recommended by Supervisor Beautz
34. APPROVED appointment of Paul Henry to the Mobile Home
Commission for a term to expire April 1, 2005, as
recommended by Supervisor Pirie
35. APPROVED appointment of Elaine Buzzetta to the Mental
Health Advisory Board, in the category of "Consumer -
Family," for a term to expire April 1, 2004, as
recommended by Supervisor Campos
36. APPROVED appointment of Dr. Melissa Berrenge to the
Domestic Violence Commission, as the representative of
Family Court Services, as recommended by Chairman
Campos
37. ACCEPTED nomination of Angelee Dion and Celeste Graham
for reappointment to the Building Appeals Board, as
at-large alternate representatives, as outlined, for
terms to expire April 1, 2005, with final appointment
to be made April 24, 2001, as recommended by Chairman
Campos
38. APPROVED appointment of Carol A. Lerno to the Mobile
Home Commission, as an at-large representative of the
Golden State Manufactured Homeowners League,
Incorporated for a term to expire April 1, 2005, as
recommended by Chairman Campos
39. APPROVED appointment of Rich Hill, Capitola City
Manager, to the Workforce Investment Board, as an at-
large representative of the City of Capitola, for a
term to expire June 30, 2004, as recommended by
Chairman Campos
40. ACCEPTED AND FILED annual report of the Hazardous
Materials Advisory Commission and approved related
action, as recommended by Chairman Campos
41. ACCEPTED AND FILED annual report of the Water Advisory
Commission and approved related action, as recommended
by Chairman Campos
42. ACCEPTED nomination of Tricia Pastor for reappointment
to the Children and Youth Commission, as an at-large
representative of Providers, for a term to expire
April 1, 2005, with final appointment to be made April
24, 2001, as recommended by Chairman Campos
43. ACCEPTED AND FILED report on the need to continue the
state of local emergency relative to the transmission
of HIV through contaminated needles, as recommended by
the Health Services Agency Administrator
44. APPROVED amendment to the agreement with Elinor Hall
to increase the contract amount by $10,000 for
consultant services concerning the indigent care
program and authorized the Health Services Agency to
sign the amendment, as recommended by the Health
Services Agency Administrator
45. APPROVED agreement in the amount of $250,000 with Food
and Nutrition Services, Incorporated for an adult day
care program in south county; adopted RESOLUTION NO.
107-2001 accepting and appropriating $125,000 in
unanticipated revenue for building renovations;
directed the Health Services Agency to return on May
22, 2001 with a further status report; and approved
related actions, as recommended by the Health Services
Agency Administrator
46. ACCEPTED AND FILED the second quarterly report from
Central Coast Alliance for Health, as recommended by
the Health Services Agency Administrator
47. ADOPTED RESOLUTION NO. 108-2001 supporting Assembly
Bill 892 relating to the Healthy Start Program, as
recommended by the Health Services Agency
Administrator
48. ADOPTED RESOLUTION NO. 109-2001 accepting and
appropriating revenue in the amount of $68,200 and
approved contract amendment with Arbor, Incorporated
to provide for local Caregiver Training Initiative
services with reimbursement not-to-exceed $220,000 for
the period of March 1, 2001 through June 30, 2002; and
approved related actions, as recommended by the Human
Resources Agency Administrator
49. ACCEPTED AND FILED report on the progress of the In-
Home Supportive Services Advisory Committee and
directed the Human Resources Agency Administrator to
return on September 11, 2001 with a further report on
the activities of the In-Home Supportive Services
Advisory Committee, as recommended by the Human
Resources Agency Administrator
50. DEFERRED conceptual ordinance amendments to the
Neighborhood Commercial (C-1) zone district use charts
to May 8, 2001, as recommended by the Planning
Director
51. SCHEDULED a public hearing for May 1, 2001 on the
afternoon agenda, at 1:30 p.m. or thereafter to
consider the Planning Commission's recommendation
regarding the Mt. Hermon Camp and Conference Center
Specific Plan/Master Plan and approved related action,
as recommended by the Planning Director
52. ACCEPTED AND FILED report on the Planning Director's
response to issues raised during Oral Communications
on March 20, 2001, as recommended by the Planning
Director
53. AUTHORIZED the Director of Public Works to make a
partial release of the Faithful Performance Security
submitted for Tract 1288, Gera Estates, in the amount
of $37,000, as recommended by the Director of Public
Works
54. ADOPTED RESOLUTION NO. 110-2001 in support of the
"Race Through The Redwoods" for August 19, 2001 at
8:30 a.m. and approved related action, as recommended
by the Director of Public Works
55. ADOPTED RESOLUTION NO. 111-2001 in support of the
"Felton Remembers Parade" for May 26, 2001 at 10:00
a.m. and approved related action, as recommended by
the Director of Public Works
56. APPROVED road closure for the Boulder Creek Parade;
adopted RESOLUTION NO. 112-2001 requesting the
California Department of Transportation allow the
parade to be held; and directed Public Works to issue
the parade permit, as recommended by the Director of
Public Works
57. ADOPTED RESOLUTION NO. 113-2001 requesting the State
of California Department of Transportation permit the
12th Annual Boulder Creek Art and Wine Festival and
the 12th Annual 4th of July Parade Highway 9 closure,
as recommended by the Director of Public Works
58. APPROVED road closures and permit for the Cinco de
Mayo parade in Davenport and approved related action,
as recommended by the Director of Public Works
59. APPROVED the Memorandum of Understanding between the
County of Santa Cruz and the City of Watsonville for
the Harkins Slough Road Bridge project to define the
County as the lead agency and to define the City as
the project manager and authorized the Chairman of the
Board of Supervisors to sign on behalf of the County,
as recommended by the Director of Public Works
60. ADOPTED RESOLUTION NO. 114-2001 for right-of-way
acquisitions for the Capitola Road Improvement
Project; made related findings; authorized the
Director of Public Works to sign the contracts on
behalf of the County; and approved payment of claims,
as recommended by the Director of Public Works
61. APPROVED agreement with Central Electric of
Watsonville for a not-to-exceed amount of $18,820 for
electrical upgrades at the Ben Lomond Transfer Station
and authorized the Director of Public Works to sign
the agreement, as recommended by the Director of
Public Works
62. APPROVED amendment to agreement with Haro, Kasunich
and Associates, Incorporated for geotechnical survey
and recommendations for landslide repair on Hutchinson
Road, County Service Area No. 13 (5th District) for a
total not-to-exceed amount of $12,316.54; authorized
the Director of Public Works to sign the agreement on
behalf of the County, as recommended by the Director
of Public Works
63. APPROVED Apportionment Agreement for Federal
Apportionment Exchange Program Accepting Exchange and
State Match Revenue; adopted RESOLUTION NO. 115-2001
authorizing execution of agreement between the State
of California and the County of Santa Cruz; authorized
the Chairman of the Board to sign the agreement and
duplicate original agreement; and approved related
actions, as recommended by the Director of Public
Works
64. ACCEPTED the improvement and approved the final cost
in the amount of $63,867.33 for the Sand Dollar Beach,
County Service Area No. 5 Stairway Rehabilitation
Project, Phase 2 (District 2); and approved related
action, as recommended by the Director of Public Works
65. ACCEPTED the improvement and approved the final cost
in the amount of $908,231.47 for the 2000/2001 County
Wide Asphalt Concrete Overlay Project and approved
related action, as recommended by the Director of
Public Works
66. ACCEPTED the low bid of Santa Cruz Engineering
Contractors, Incorporated in the amount of $577,573
for the Wilder Ranch Bike Path Federal Project;
authorized award of contract; and authorized the
Director of Public Works to sign the contract, as
recommended by the Director of Public Works
67. APPROVED Contract Change Order No. 1 in the amount of
$8,075 for the Swanton Road Storm Damage Repair and
authorized the Chairman of the Board to sign the
change order on behalf of the County, as recommended
by the Director of Public Works
68. ACCEPTED and approved the engineer's report for County
Service Area No. 33, Redwood Drive, Zones A through E;
adopted RESOLUTION NO. 116-2001 of Intention to
Authorize and Levy an Assessment for Road Maintenance
and Operations for County Service Area No. 33;
approved notice of public hearing, ballot procedure,
and ballots for the proposed increased 2001/2002
assessment; scheduled a public hearing for Tuesday,
June 5, 2001 on the morning agenda, at 9:00 a.m. or
thereafter; directed the Clerk of the Board to publish
a summary notice of the public hearing; and directed
Public Works to mail ballots to the record owners of
properties, as recommended by the Director of Public
Works
69. APPROVED Engineer's Report for proposed drainage
benefit assessment rates for County Service Area No.
57, Graham Hill; adopted RESOLUTION NO. 117-2001 of
Intention to Authorize and Levy a Benefit Assessment
for Drainage System Operations and Maintenance;
scheduled a public hearing on Tuesday, May 8, 2001 at
9:00 a.m. or thereafter on the proposed drainage
benefit assessment; approved notice of public hearing,
ballot procedure, and ballots for proposed drainage
benefit assessment; directed the Clerk of the Board to
publish a summary of hearing once a week for two weeks
prior to the hearing; directed Public Works to mail
ballot to record owner of property; adopted RESOLUTION
NO. 118-2001 setting May 8, 2001 at 9:00 a.m. as the
date and time for the public hearing on proposed sewer
service charge; approved notice of public hearing on
proposed sewer service charge; directed the Clerk of
the Board to notice the hearing; directed the
Department of Public Works to mail notice of the
hearing to record owner of property, as recommended by
the Director of Public Works
70. APPROVED the proposed plan line for Calabasas Road
between Buena Vista Drive and Bradford Road and
approved related action; with additional direction
that Public Works evaluate Calabasas Road around the
Elementary School for the possibility of adding speed
bumps, taking into consideration the special
circumstances of the road with the school, and to
consider types and designs of speed bumps
71. ADOPTED RESOLUTION NO. 119-2001 for right-of-way
acquisition for the Valencia Creek Bridge on Valencia
Road Seismic Retrofit Project and approved payment of
claim, as recommended by the Director of Public Works
72. DEFERRED consideration of a report from Public Works
summarizing comments and recommendations from the
local debris-box hauling industry, and the local
construction industry, including staff
recommendations, until June 5, 2001, as recommended by
the Director of Public Works
73. ACCEPTED AND FILED report on the status of
implementation of Senate Bill 332, as recommended by
the Director of Public Works
74. APPROVED the request to delete the limited term status
for the position of Recreation Coordinator at
Shoreline Middle School, as recommended by the
Director of Parks, Open Space and Cultural Services
75. SCHEDULED a public hearing for Tuesday, May 1, 2001 on
the morning agenda at 9:00 or thereafter to consider
the Highlands County Park Master Plan Amendment and
directed the Clerk of the Board to notice the public
hearing, as recommended by the Director of Parks, Open
Space and Cultural Services
76. ACCEPTED the Valencia Creek Embankment project as
complete; approved final cost of the project in the
amount of $76,680; and authorized the Clerk of the
Board to take related action, as recommended by the
Director of Parks, Open Space and Cultural Services
77. AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY
REDEVELOPMENT AGENCY, APPROVED financing in the amount
of $416,605 for acquisition of right-of-way and
easements for the Capitola Road Improvement project
and approved related actions, as recommended by the
Redevelopment Agency Administrator
78. 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.:International Union of Operating
Engineers Local 3, AFL-CIO, v. County of Santa Cruz,
et al. Santa Cruz Superior Court No. 140620
Case Name/No.:County of Santa Cruz v. E. A. Hathaway
and Company, et al. Santa Cruz County Superior Court
Case No. CV 138598
Case Name/No.:Charter Communications, et al. v. County
of Santa Cruz, N.D. Federal Court Case No. C-99-1874
EAL
LIABILITY CLAIMS
Claimant(s):Roxanne Hunter, Claim #900-153
CONFERENCE WITH LABOR NEGOTIATOR
Agency negotiator:Personnel Director
Employee organization:All
REPORT OF COUNTY COUNSEL - No report given
78.1 APPROVED fixed asset purchases in the amount of
$91,213 to provide the hardware for the Oracle
database system; authorized the Human Resources Agency
Administrator to sign the contract with Oracle
Corporation in the amount of $339,341 to license the
application and to provide support and training;
approved the addition of 1.0 FTE Senior Analyst in the
Human Resources Agency to implement the Structured
Decision Making risk assessment tool; and authorized
the Human Resources Agency Administrator to sign a
contract with Children's Research Center for
Structured Decision Making training in the amount of
$23,526, as recommended by the Human Resources Agency
Administrator
REGULAR AGENDA
79. CONSIDERED a report on the Census 2000 population of
each Supervisorial District, the population shift
needed to achieve numerical equality and related
information to support the redistricting of
Supervisorial boundaries;
accepted and filed report on the Census 2000
population of each Supervisorial District, the
population shift needed to achieve numerical equality
and related information to support the redistricting
of Supervisorial boundaries with an additional
direction to hold the public meeting of May 22, 2001
in the evening
AWPBC
79.1 DENIED approval of amended agreement with Manpower,
Incorporated; with additional direction that Personnel
meet and confer with the Union, prior to returning to
the Board, to establish written policies to solve
vacancy problems using extra help or other kinds of
temporary workers; and further directs personnel to
report back at budget time regarding recruiting staff
AWBpC
80. CONSIDERED report on Motorized Bicycle and Scooter
Regulations;
(1) accepted and filed report; with an additional
direction that the Chairman write to Senator McPherson
and Assembly Members Keeley and Salinas expressing the
Boards support for appealing subdivision B of the
California Vehicle Code Section 407.5;
(2) read title and waived detailed reading of complete
ordinances;
(3) adopted ORDINANCE NO. 4613 adding Chapter 9.54 the
Santa Cruz County Code Relating to Motorized Bicycles
and Motorized Scooters;
(4) and adopted "in concept" ordinance repealing and re-
enacting Chapter 9.54 to return on April 24, 2001 for
final adoption
AWBPC
81. Public hearing held for County Service Area (CSA) No.
9-A Residential Lighting Annexation (Mesa Verde),
request submittal of ballots on the proposed
assessment and consideration of associated resolution;
closed public hearing; requested submittal of ballots
on the proposed assessment; adopted RESOLUTION NO.
120-2001 annexing territory designated as annexation
No. 01-01, Mesa Verde to CSA 9A residential lighting;
and directed the Department of Public Works to count
the ballots on the proposed CSA 9A assessment and
return to the Board of Supervisors with a tabulation
and certification of the ballots on or before May 1,
2001
WABPC
82. Public hearing held to consider the Planning
Commission's recommendations regarding amendments to
the General Plan/Local Coastal Program Land Use and
Implementation Plan to designate APN 028-302-04 as a
future local park site;
closed public hearing; adopted RESOLUTION NO. 121-2001
amending the General Plan/Local Coastal Program Land
Use Plan and Implementation Plan relating to the
designation of APN 028-302-04 as a Future County Park
Site; adopted ORDINANCE NO. 4614 amending Chapter
13.10 of the Santa Cruz County Code to rezone APN 028-
302-04 from the R-1-5 (Single-family residential,
5,000 square feet per dwelling) to the R-1-5-D
(Single-family residential, 5,000 square feet per
dwelling, designated parksite overlay) zone district;
certified the CEQA exemption; and directed the
Planning Department to include this amendment as a
part of the next round of Local Coastal Program Land
Use Plan amendments to be submitted to the California
Coastal Commission for review and certification; with
an additional directive that the CAO report back on
June 12, 2001 on what the ordinance is that covers the
process by which the County acquires property to be
designated as a future county park sites with a
specific focus on whether and to what extent the
County does or should do to compensate people for the
cost that would be incurred in going through an
application process necessary to trigger a
consideration by the County as to whether they want to
acquire the site for a park
BWPAC
83. Public hearing held to consider the Planning
Commission's recommendation regarding General
Plan/Local Coastal Program and Zoning Amendments to
designate APN 038-081-36 as a park site;
closed public hearing; adopted RESOLUTION NO. 122-2001
amending the General Plan/Local Coastal Program land
Use Plan and Implementation Plan relating to the
designation of APN 038-081-36 as a Future County Park
Site; adopted ORDINANCE NO. 4615 amending Chapter
13.10 of the Santa Cruz County Code by adding the "D"
Designated Park site Combining District to the
existing zoning on a property; certified the CEQA
exemption; and directed the Planning Department to
include this amendment as a part of the next round of
Local Coastal Program Land Use Plan amendments to be
submitted to the California Coastal Commission for
review and certification
AWBPC
84. Public hearing held to consider the Planning
Commission's recommendations regarding General
Plan/Local Coastal Program Land Use Plan Amendments
related to Geologic Hazards;
closed public hearing;
(1) adopted RESOLUTION NO. 123-2001 approving the
amendments to the County General Plan/Local Coastal
Program Land Use Plan relating to the Definition of
Development and Development within Floodplains;
(2) certified the California Environmental Quality Act
(CEQA) Exemption;
(3) and directed the Planning Department to transmit these
amendments to the California Coastal Commission as a
part of the next round of Local Coastal Program Land
Use Plan amendments
WBPAC
85. CONSIDERED proposed revisions to Chapter 2.54 of the
Santa Cruz County Code, relating to the County Energy
Commission, and to the Commission's Bylaws;
read title and waived detailed reading of complete
ordinance; adopted ordinance "in concept" to return on
April 24, 2001; and approved the proposed revised
bylaws of the Santa Cruz County Energy Commission;
with an additional direction to change the bylaws, on
page 2, No. 2 under Meetings, Section E, by adding the
word "super", item will now read: "upon a
determination by a super-majority of the commission
that there is an "emergency situation"
WBPAC
86. APPROVED appointment of Donna Echols and William D.
McMullen to the In-Home Supportive Services Advisory
Committee, as at-large representatives of Consumers,
in accordance with Resolution No. 87-2000, for terms
to expire March 21, 2002
WABPC
87. RECEIVED bids regarding 701 Ocean Street, Room 120
Remodel and referred to the Department of General
Services to return on or before May 8, 2001 with the
recommendation on awarding of the bid
WABPC
88. RECEIVED bids regarding Soquel Drive (Bargetto) Bridge
Replacement and Streetscape Project and referred to
Public Works to return on or before May 1, 2001 to
recommend an award on the bid
WABPC
88.1 ADOPTED RESOLUTION NO. 124-2001 supporting Assembly
Bill No.930 regarding increasing the maximum purchase
price guidelines for the Calhome Program; adopted
RESOLUTION NO. 125-2001 supporting Senate Bill No.459
relating to Affordable Housing costs, adopted
RESOLUTION NO. 126-2001 opposing Senate Bill No.910
relating to punitive measures regarding the Housing
Element; with an additional direction that the County
Administrative Officer report back in one month with
an update to the Board on the current situation in
terms of the numbers of housing units AMBAG is being
asked to deal with and what that would mean for Santa
Cruz County in terms of the number of new units that
would need to be produced, terms of percentage in
growth, and what that would do to our current growth
management plans
WBPAC
88.2 APPROVED Agreement to Purchase Tax Defaulted Property
by the City of Watsonville and authorized the Chairman
of the Board of Supervisors to sign the six copies of
the Agreement to Purchase, as recommended by the
Treasurer-Tax Collector
AWBPC
88.3 APPROVED Agreement to Purchase Tax Defaulted Property
by the City of Santa Cruz and authorized the Chairman
of the Board of Supervisors to sign the six copies of
the Agreement to Purchase, as recommended by the
Treasurer-Tax Collector
AWBPC
89. 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
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 May 1, 2001
Return to Meetings Page