PROCEEDINGS OF THE
SANTA CRUZ COUNTY
BOARD OF SUPERVISORS
VOLUME 99, NUMBER 14
MAY 18, 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
WBSCA
6. APPROVED claims as submitted by the Auditor-Controller
7. APPROVED minutes of April 27, 1999 and May 4, 1999, as
recommended by the Clerk of the Board
8. ACCEPTED AND FILED notification of continuing
contracts received during the period of May 3, 1999
through May 14, 1999 and approved upon adoption of the
1998/99 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. ADOPTED RESOLUTION NO. 162-99 accepting and
appropriating unanticipated revenue in the amount of
$3,500 to support the purchase of a computer
projector, as recommended by the Auditor-Controller
10. ACCEPTED the County Administrative Officer's proposed
budget for the County of Santa Cruz for fiscal year
1999/00 as the basis for deliberations during the
budget hearings; set Wednesday, June 16, 1999 as the
date to begin public hearings on the proposed budget;
and approved related actions, as recommended by the
County Administrative Officer
11. ADOPTED RESOLUTION NO. 163-99 accepting and
appropriating unanticipated revenue in the amount of
$43,411 for Building Maintenance Projects, as
recommended by the Director of General Services
12. APPROVED user agreement with the City of Santa Cruz
for the supply of compressed natural gas for fueling
city vehicles; and authorized the General Services
Director to sign the agreement, as recommended by the
Director of General Services
13. APPROVED plans and specifications for replacing the
26th Avenue Beach Access Stairway; directed the
General Services Department to advertise for bids; and
set bid opening for Tuesday, June 15, 1999 at 10:45
a.m., as recommended by the Director of General
Services
14. APPROVED plans and specifications for the re-roofing
project at 1070 Emeline Avenue; directed the General
Services Department to advertise for bids; and set bid
opening for Tuesday, June 15, 1999 at 10:45 a.m., as
recommended by the Director of General Services
15. SCHEDULED public hearing for morning agenda of
Tuesday, June 8, 1999 to consider an ordinance
amending Chapter 7.92 of the Santa Cruz County Code
relating to the Fire Code; and approved related
actions, as recommended by the Director of General
Services
16. AUTHORIZED the Auditor-Controller to distribute excess
proceeds from the March 12, 1998 Auction as
recommended no less than 90 days following this
approval; and directed the County Tax Collector to
notify by first class mail, postage prepaid, all
claimants of this approval, as recommended by the
Treasurer-Tax Collector
17. DENIED claim of Benjamin N. Potkin, M.D., No. 899-119
and referred to County Counsel
18. DENIED claim of Rhodes and Kesling, No. 899-121 and
referred to County Counsel
19. DENIED claim of Jed A. Oliver and Penelope M. Oliver,
No. 899-122 and referred to County Counsel
20. DENIED claim of Billy Quealy, No. 899-129, and
referred to County Counsel
21. ACCEPTED nomination of Jill Ginghofer as an at-large
appointee to the Long Term Care Interagency
Commission, as the representative of a caregiver
resource center, for a term to expire April 1, 2000,
with final appointment to be made May 25, 1999, as
recommended by Supervisor Beautz
22. APPROVED appointment of Carl Sprague to the Housing
Advisory Commission for a term to expire April 1,
2003, as recommended by Supervisor Campos
23. ACCEPTED AND FILED annual report of the Ambulance
Contract Compliance Commission; and approved related
actions, as recommended by Chairperson Almquist
24. DIRECTED County Counsel to consult with Environmental
Health and the Agricultural Commissioner relative to
the provisions of State law and County policies
regulating the storage and frequency of inspections of
agricultural hazardous materials; with a report to the
Board on or before June 22, 1999, as recommended by
Chairperson Almquist
25. SCHEDULED a study session with the Board of Directors
and staff of the Pajaro Valley Water Management Agency
for Tuesday, May 25, 1999, at 1:30 p.m.; and directed
the County Administrative Office to coordinate with
Agency staff on the preparation of appropriate
materials and presentations, as recommended by
Chairperson Almquist
26. APPROVED appointment of Raymon Hoffman to the Historic
Resources Commission for a term to expire April 1,
2003, as recommended by Supervisor Campos
27. APPROVED appointment of Carl Johnson to the Disaster
Council for a term to expire April 1, 2003, as
recommended by Supervisor Campos
28. ACCEPTED AND FILED status report on Census 2000
activities; and directed the County Administrative
Officer to return on June 8, 1999, with further
information, as recommended by the County
Administrative Officer
29. ADOPTED RESOLUTION NO. 164-99 authorizing the District
Attorney to reapply to the Office of Criminal Justice
Planning for fiscal year 1999/2000 Gang Violence
Suppression Program funding, as recommended by the
District Attorney
30. AWARDED contract to Watsonville Construction in the
amount of $484,000 for the Bonny Doon Replacement Fire
Station; adopted RESOLUTION NO. 165-99 accepting
unanticipated revenue in the amount of $42,540 from
Roger Jones Construction for defaulted bid on
construction project; adopted RESOLUTION NO. 166-99
accepting unanticipated revenue in the amount of
$13,000 from Public Facility Retrofit for Bonny Doon
Replacement Fire Station Program; adopted RESOLUTION
NO. 167-99 accepting unanticipated revenue from County
Fire Department for Bonny Doon Replacement Fire
Station; authorized the Director of General Services
to sign the agreement; and approved related actions,
as recommended by the Director of General Services
31. ADOPTED RESOLUTION NO. 168-99 accepting unanticipated
revenue in the amount of $294,950 from Lease Inception
for Vehicles Program to recognize the Vehicle Lease
Program for the 1998/99 fiscal year; and authorized
the Director of General Services to sign the lease
agreement, as recommended by the Director of General
Services
32. ACCEPTED AND FILED the proposed 1999/00 Capital
Improvement Program document; and scheduled study
session on the proposed Capital Improvement Program
for June 15, 1999, as recommended by the County
Administrative Officer
33. ADOPTED RESOLUTION NO. 169-99 supporting the passage
of ACA 17; adopted RESOLUTION NO. 170-99 supporting
the passage of AB 1194, supporting the return of
Educational Revenue Augmentation Funds to local
governments, and approved related actions, as
recommended by Chairperson Almquist
34. APPROVED appointment of Neil McQueen as the
representative of the Surfrider Foundation on the
North Coast Beaches Advisory Committee, for a term to
expire December 31, 1999, as recommended by
Chairperson Almquist
35. ADOPTED RESOLUTION NO. 171-99 urging the closure of
Highway 9 in Felton for the "All Out August" street
fair, subject to the conditions in the road closure
permit; and directed the Public Works Department to
issue the permit, as recommended by Supervisor
Almquist
36. ADOPTED RESOLUTION NO. 172-99 authorizing the District
Attorney to reapply to the Office of Criminal Justice
Planning for fiscal year 1999/2000 Anti-Drug Abuse
Enforcement Program funding in the amount of $259,476,
and partially waive the requirement for the recovery
of indirect costs from the Office of Justice Planning
Anti-Drug Abuse Enforcement Program during grant year
July 1, 1999 through June 30, 2000, as recommended by
the District Attorney
37. DIRECTED the County Administrative Office to analyze
the 1999/00 budget request by the Community Children's
Center for $7,000 to cover rental costs; and to
include in the proposed 1999/00 budget a
recommendation providing an appropriate level of
assistance, as recommended by Supervisor Wormhoudt
38. APPROVED recommendations regarding Public Defender
Conflict of Interest services for the period of July
1, 1999 through June 30, 2002, as recommended by the
County Administrative Officer
39. DEFERRED report on the dissolution of the Ambulance
Contract Compliance Commission to June 8, 1999, as
recommended by the Health Services Agency
Administrator
40. ADOPTED RESOLUTION NO. 173-99 accepting and
appropriating unanticipated revenue in the amount of
$7,499 in Proposition 10 funds, as recommended by the
Health Services Agency Administrator
41. APPROVED contract amendment with Santa Cruz Community
Counseling Center in the amount of $5,360; and
approved release of a Request for Proposals for a 10-
bed adolescent treatment facility and related
services; directed the Health Services Agency to
proceed with the process of selection of a provider;
and report back to the Board on August 10, 1999, with
recommendations, as recommended by the Health Services
Agency Administrator
42. ADOPTED RESOLUTION NO. 174-99 setting a public hearing
for Tuesday, June 8, 1999 on the proposed benefit
assessment/service charges and the proposed 1999/2000
Assessment/Service Charge Report for County Service
Area No. 12, Wastewater Management; and approved
related actions, as recommended by the Health Services
Agency Administrator
43. ACCEPTED AND FILED the updated report on a youth
treatment facility for probation youth in the South
County; and directed the Health Services Agency to
report back with additional information and
recommendations at the Health Services Agency budget
hearings in June, 1999, as recommended by the Health
Services Agency Administrator
44. APPROVED the multi-year agreement with CLEW Associates
in the amount of $30,240 to provide for implementation
of an automated system for reporting and mapping
alcohol and drug involvement in police calls for
service; and authorized the Health Services Agency
Administrator to sign agreement, as recommended by the
Health Services Agency Administrator
45. 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
46. SEE ITEM NO. 88.1, REGULAR AGENDA
47. ADOPTED RESOLUTION NO. 175-99 approving the $22,973
funding application for the 1999/2000 Dental Disease
Prevention Program; and directed the Clerk of the
Board to take related actions, as recommended by the
Health Services Agency Administrator
48. ADOPTED RESOLUTION NO. 176-99 supporting renewal of
the Cooperative Agreement with the State Department of
Rehabilitation; authorized the Health Services Agency
Administrator to sign the State Standard Agreement;
and directed the Clerk of the Board to take related
actions, as recommended by the Health Services Agency
Administrator
49. ADOPTED RESOLUTION NO. 177-99 accepting and
appropriating unanticipated revenue in the amount of
$239,608; and approved transfer of funds in the Job
Training Partnership Act (JTPA) Program, as
recommended by the Human Resources Agency
Administrator
50. APPROVED the Welfare-to-Work Formula Grant Plan
Modification; and authorized the Board Chairperson to
sign and submit document to the State, as recommended
by the Human Resources Agency Administrator
51. ADOPTED RESOLUTION NO. 178-99 accepting unanticipated
revenue in the amount of $26,000 for FY 98/99 and
appropriate these funds into the Human Resources
Agency budget; and approved related actions, as
recommended by the Human Resources Agency
Administrator
52. APPROVED the Request for Transfer of Appropriations in
the amount of $408,000 for Child Care Programs, as
recommended by the Human Resources Agency
Administrator
53. ACCEPTED AND FILED report on the expansion of the
South County HRA/HSA Program Space; and directed the
Human Resources Agency Administrator to return on June
15, 1999 for approval of a final lease agreement, as
recommended by the Human Resources Agency
Administrator
54. APPROVED the JTPA contracts with Arbor, Inc., City of
Watsonville Enterprise Community, Community Action
Board/City of Santa Cruz Parks and Recreation
Department, New School (Pajaro Valley Unified School
District), Santa Cruz Adult and Community Education
and YMCA of the Redwoods; and authorized the Human
Resources Agency Administrator to sign the agreements,
as recommended by the Human Resources Agency
Administrator
55. ADOPTED RESOLUTION NO. 179-99 authorizing an agreement
with the State of California to accept $224,813 in
transportation exchange funds and $100,000 in State
matching funds; approved federal Apportionment
Exchange Program Agreement; authorized the Chairperson
to sign the agreement; and approved related actions,
as recommended by the Director of Public Works
56. ADOPTED RESOLUTION NO. 180-99 authorizing an agreement
with the State of California to accept federal funding
for the right-of-way and preliminary engineering
portions of the Bridge Seismic Retrofit Program;
approved program supplement in the amounts of $75,000
and $32,000; authorized the Director of Public Works
to sign the agreement; and approved related actions,
as recommended by the Director of Public Works
57. ADOPTED RESOLUTION NO. 181-99 approving the proposed
filing of grant applications to the Monterey Bay
Unified Air Pollution Control District for fiscal year
1999/2000 vehicle registration surcharge fee grant
funds; and appointed John Fantham, Director of Public
Works, and the Department of Public Works,
administrating agency applicant to sign and submit all
documents necessary for the completion of the
projects, as recommended by the Director of Public
Works
58. APPROVED plans, specifications and engineer's estimate
and authorized calling for bids for the Trout Gulch
Road Improvement Project; set bid opening for Tuesday,
June 22, 1999 at 10:45 a.m.; and approved related
actions, as recommended by the Director of Public
Works
59. APPROVED plans, specifications and engineer's estimate
and authorized calling for bids for the Morrell
Road/Old Santa Cruz Highway storm damage repair; set
bid opening for Tuesday, June 15, 1999 at 10:45 a.m.;
and approved related actions, as recommended by the
Director of Public Works
60. APPROVED final map of Tract 1410, Alexandria Gardens;
authorized the Director of Public Works to sign the
subdivision agreement; and approved related actions,
as recommended by the Director of Public Works
61. AS THE BOARD OF DIRECTORS OF THE FREEDOM COUNTY
SANITATION DISTRICT, APPROVED plans, specifications
and engineer's estimate and authorized calling for
bids for Casillas Gravity Sewer Main Reconstruction;
set bid opening for Tuesday, June 15, 1999 at 10:45
a.m.; and approved related actions, as recommended by
the District Engineer
62. ADOPTED RESOLUTION NO. 182-99 approving and accepting
terms of contracts for County Service Area No. 36
storm damage repair - Baker Road and Hayward Drive;
approved payment of claim; and authorized the Director
of Public Works to sign the contract, as recommended
by the Director of Public Works
63. APPROVED status report on the Buena Vista Landfill Gas
Power Project; directed Public Works to continue
working with the Monterey Bay Unified Air Pollution
Control District to find a solution to the Emission
Reduction Credit requirements for the Buena Vista Gas
Power Project; and directed Public Works to return on
or before August 10, 1999, with a status report on the
Buena Vista Landfill Gas Power Project, as recommended
by the Director of Public Works
64. APPROVED use of $678 in savings from the purchase of a
pressure washer to purchase a flail mower, as
recommended by the Director of Public Works
65. ADOPTED RESOLUTION NO. 183-99 certifying the County
maintained road mileage, and approved related actions,
as recommended by the Director of Public Works
66. AUTHORIZED the acceptance of the dedication of a
portion of Jose Avenue for street purposes; and
adopted RESOLUTION NO. 184-99 accepting Offer of
Dedication of Parcel "D", as recommended by the
Director of Public Works
67. ACCEPTED low bid of Monterey Peninsula Engineering in
the amount of $141,122 for the El Rancho Drive Storm
Damage Repair, and authorized the Director of Public
Works to sign, as recommended by the Director of
Public Works
68. ADOPTED RESOLUTION NO. 185-99 setting for the morning
agenda of Tuesday, June 8, 1999 a public hearing on
the proposed 1999/00 Benefit Assessment/Service Charge
Rates and on the Benefit Assessment/Service Charge
Reports for various County Service Areas; and directed
the Clerk of the Board to take related actions, as
recommended by the Director of Public Works
69. ITEM DELETED
70. APPROVED road closure for the La Selva Beach Fourth of
July Parade; and directed Public Works to issue the
parade permit, as recommended by the Director of
Public Works
71. APPROVED road closure for the Twenty-Seventh Annual
Wharf-to-Wharf Race for July 25, 1999; and directed
the Public Works Department to issue the race permit,
as recommended by the Director of Public Works
72. APPROVED road closure for the Aptos Fourth of July
Parade; and directed Public Works to issue the parade
permit, as recommended by the Director of Public Works
73. ACCEPTED the gift of Redwood Stumps from Lone Star
Industries for use in the San Vicente Creek Fishery
Restoration Project; and directed the Chairperson of
the Board to send a letter expressing the County's
appreciation for the gift to Lone Star Industries, as
recommended by the Planning Director
74. APPROVED expenditure from County Fish and Game
Commission budget to fund various projects, as
recommended by the Planning Director
75. SCHEDULED public hearing for the morning agenda of
June 8, 1999 to consider the annual progress report on
Measure C implementation, as recommended by the
Planning Director
76. ACCEPTED AND FILED report on South County Permit
Center; adopted RESOLUTION NO. 186-99 accepting and
appropriating unanticipated revenue in the amount of
$69,737; and approved related actions, including a
report back on or before August 3, 1999, as
recommended by the Planning Director
77. DEFERRED progress report on Soquel Creek Water
District issues to June 15, 1999, as recommended by
the Planning Director
78. ADOPTED RESOLUTION NO. 187-99 supporting the passage
of Senate Bill 574, relating to financing of mobile
home park conversions, and approved related actions,
as recommended by the Redevelopment Agency
Administrator
79. AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY
REDEVELOPMENT AGENCY, APPROVED plans and
specifications for the Jose Avenue Park Development
Project; directed the General Services Department to
advertise for bids; and set bid opening for Tuesday,
June 15, 1999 at 10:45 a.m., as recommended by the
Director of General Services
80. AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY
REDEVELOPMENT AGENCY, APPROVED contract in the amount
of $189,200 with Bellinger Foster Steinmetz for Anna
Jean Cummings Park Design Services; authorized the
Redevelopment Agency Administrator to sign the
contract on behalf of the county; adopted RESOLUTION
NO. 188-99 accepting unanticipated revenue in the
amount of $120,000 from Capital Projects Bond
Proceeds, as recommended by the Redevelopment Agency
Administrator
81. AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY
REDEVELOPMENT AGENCY, ALLOCATED $425,000 for the
Soquel Drive Bridge Replacement Project; adopted
RESOLUTION NO. 189-99 accepting unanticipated revenue
in the amount of $50,000 from Capital Project Bond
Proceeds Reserves, as recommended by the Redevelopment
Agency Administrator
82. AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY
REDEVELOPMENT AGENCY, ACCEPTED the proposed 1999-2000
Redevelopment Agency Budget; scheduled a public
hearing for 1:30 p.m. on June 18, 1999; and approved
related actions, as recommended by the Redevelopment
Agency Executive Director
83. AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY
REDEVELOPMENT AGENCY, DENIED claim of Rhodes and
Kesling, No. 899-121 and referred to County Counsel
84. 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.: Bazar v. County of Santa Cruz (Santa
Cruz Superior Court Case Number 134334); Weaver v.
County (WCAB SAL 82518); Barnhill v. County (WCAB SAL
75837); People v. Gonzales, (Santa Cruz Superior Court
Case No. S7-09119); Appeal of Buena Vista Soil
Management Project, Coastal Commission No. A-3-SCO-98-
096 and Buena Vista Community Association v. County of
Santa Cruz (Santa Cruz County Case No. 134742)
CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION
Significant exposure to litigation was considered
pursuant to subdivision (b) of Government Code Section
54956.9 for two potential cases.
CONFERENCE WITH LABOR NEGOTIATOR
Agency negotiator: Personnel Director
All employee organizations
REPORT OF COUNTY COUNSEL - The Board of Supervisors
authorized County Counsel to file an appeal in the
case of People v. Gonzales (Santa Cruz Superior Court
Case No. S7-09119) involving the exoneration of a bail
bond (BSWCA)
84.1 ADOPTED RESOLUTION NO. 190-99 setting Tuesday, June 8,
1999, during the morning agenda, as the date for a
public hearing on the proposed Assessment Rates, and
Assessment Rate Report for Mosquito Abatement/Vector
Control, County Service Area No. 53; and approved
related actions, as recommended by the Agricultural
Commissioner
REGULAR AGENDA
85. APPROVED at-large reappointment of Francie Newfield to
the Long Term Care Interagency Commission (in the
category of "person with demonstrated interest in the
area of Organic Brain Syndrome"), for a term to expire
April 1, 2002
WBSCA
86. Public hearing held on the proposed increased
assessment rates for County Service Area Nos. 13 (Zone
B, Lower Hutchinson Road); 18 (Whitehouse Canyon); 34
(Larsen Road); 36 (Forest Glen, Baker Road Zone); 43
(Bonito Encino) and 55 (Riverdale Park, Zone B);
closed public hearing; and directed Public Works to
return on June 8, 1999 with the tabulation of the
ballots
SCBWA
87. AS THE BOARD OF DIRECTORS OF THE DAVENPORT COUNTY
SANITATION DISTRICT, public hearing held to consider
adoption of an ordinance amending District Code Title
4, Chapter 4.08, Article III, Section 4.08.160 through
4.08.180, for sewer service charges;
closed public hearing; read title and waived detailed
reading of complete ordinance; adopted ORDINANCE NO.
53 amending District Code Title 4, Chapter 4.08,
Article III, Sections 4.08.160 through 4.08.180 Sewer
Service Charges
BSWCA
88. Public hearing held to consider adoption of an
ordinance amending Chapter 12.10 of the County Code to
adopted the 1997 Uniform Building Code, 1997 Uniform
Mechanical Code, 1997 Uniform Plumbing Code, and the
1996 National Electrical Code, as amended by Title 24
of the California Code of Regulations;
closed public hearing; read title and waived detailed
reading of complete ordinance; approved ordinance "in
concept" to return May 25, 1999 for final adoption
BSWCA
88.1 APPROVED agreement with Monterey County for emergency
medical administrative services; and authorized the
Health Services Agency Administrator to sign the
agreement; with an additional directive that the
Health Services Agency Administrator report back to
the Board in August, 1999 on the progress of the
contract with Monterey County
BWSCA
89. CONSIDERED report and recommendations on the Buena
Vista Soil Management Project;
the Board of Supervisors gave conceptual approval of
its intention to use the Watsonville site rather than
the Rocha site for landfill soil storage; directed
County Counsel to return on May 25, 1999 to advise the
Board whether the pending lawsuit had been
satisfactorily disposed of, and that if it had at that
point, the Board would authorize staff to enter into
negotiations with the City of Watsonville for the
temporary storage of excavated soils from the county
landfill onto the city landfill property; and that
those negotiations include a consideration of the
storage of city landfill soil on the county landfill
side at some future period when that might be useful
to the city for its expansion purposes; and directed
staff to report back within a month of commencing
those negotiations on the progress of negotiations,
the perimeters of the issues under discussion, and a
proposed timeline for completing negotiations and
beginning on the approval process
WBSCA
90. Presentation made by the students of Santa Cruz
Gardens Elementary School;
presented proclamation honoring Yolanda Gutierrez
Miller
BCSWA
91. Bid opening held regarding Village Fair Antiques
Renovation; the Board took no action
92. CONSIDERED ordinance amending the time limitations for
the Live Oak-Soquel Redevelopment Project Area
consistent with Assembly Bill 1342;
(1) read title and waived detailed reading of complete
ordinance;
(2) approved ordinance "in concept" to return May 25, 1999
for final adoption; accepted and filed report; and
directed the Clerk of the Board to file Notice of
Exemption
(1) BASWC
(2) BCSWA
93. Public hearing held to consider a proposal for an
amendment to Agricultural Buffer Determination 96-0025
and a Map Correction to Minor Land Division 96-0501 to
expand the building envelopes and reduce agricultural
buffer setbacks. Property located on the south side
of Mello View Lane, Pajaro Valley Planning Area.
Application No. 98-0836; Assessor's Parcel Nos. 050-
391-01, 02, 03 and 04; Applicant: Hamilton Swift Land
Use and Development Consultants; Owners: Henry J. and
Helen A. Mello;
closed public hearing; approved the determination that
the project is Categorically Exempt from the
California Environmental Quality Act; and approved
Application No. 98-0836 based on the findings and
subject to the conditions of approval, to include an
amendment to Agricultural Buffer Determination 96-0025
and a Map Correction to Minor Land Division 96-0501
SCBwA
94. Presented report regarding long term operation of
Felton and South County permit centers
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 8, 1999
Return to Meetings Page