PROCEEDINGS OF THE
SANTA CRUZ COUNTY
BOARD OF SUPERVISORS
VOLUME 2001, NUMBER 15
JUNE 5, 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 Consent Agenda; See Item
Nos. 58.1, 58.2, 58.3 and 58.4
4. ORAL COMMUNICATIONS - thirty people addressed the
Board
5. Additions and Deletions to Regular Agenda; See Item
No. 65.1
CONSENT AGENDA
WABPC
6. APPROVED claims as submitted by the Auditor-Controller
7. APPROVED minutes of May 8, 2001, as recommended by the
Clerk of the Board
8. ACCEPTED AND FILED notification of continuing
contracts received during the period of May 21, 2001
through June 1, 2001 and approved upon adoption of the
2000/01 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. APPROVED the reading by Title of all ordinances
considered for adoption that may appear on this agenda
and further waived detailed reading of said
ordinances, as recommended by County Counsel
10. ADOPTED ORDINANCE NO. 4620 Amending Subsection
9.28.020 of the Santa Cruz County Code Relating to
Stop Intersections
11. ADOPTED ORDINANCE NO. 4621 Amending Section 2.100.020,
2.100.030 and 2.100.040 (B) of the Santa Cruz County
Code Relating to the Building and Fire Code Appeals
Board
12. SEE ITEM NO. 65.2, REGULAR AGENDA
13. APPROVED schedule for the 2001-02 Budget hearings and
directed the Clerk of the Board to take related
actions, as recommended by the County Administrative
Officer
14. DEFERRED consideration of 2000-2001 Measure C: Annual
Environmental Principals and Policies Report until
June 12, 2001, as recommended by the County
Administrative Officer
15. APPROVED transfer of $6,000 to purchase three mobile
radios from the $30,000 authorized in the fiscal year
2000/01 budget for a file management system and
approved purchase of three mobile radios, as
recommended by the District Attorney
16. ADOPTED RESOLUTION NO. 193-2001 authorizing the
District Attorney to reapply to the Victim
Compensation and Government Claims Board for funding
of the Victim-Witness Assistance Center Victims of
Crime Compensation Program for fiscal years 2001-2004,
including indirect overhead costs, as recommended by
the District Attorney
17. APPROVED transfer of funds in the amount of $56,000 to
provide for the realignment of budgeted appropriations
to meet estimated expenditures in the Elections
Department and the Clerk Recorder Department through
the end of the fiscal year, as recommended by the
County Clerk-Recorder
18. APPROVED transfer of funds in the amount of $65,000
and approved transfer of funds in the amount of
$20,000 in appropriations within the General Services
Department budget to meet year end obligations, as
recommended by the Director of General Services
19. APPROVED Memorandum of Understanding (MOU) for the
District Attorney Inspector Representation Unit;
authorized the Personnel Director to sign the MOU on
behalf of the County; adopted RESOLUTION NO. 194-2001
amending Salary Resolution No. 279-75 to implement
salary actions to the MOU; adopted RESOLUTION NO. 195-
2001 to amend the County's contract with PERS Health
to allow enrollment by members of the DA Inspector
Representation Unit and establish the County's medical
contributions for the duration of this MOU, as
required by PERS; adopted RESOLUTION NO. 196-2001 to
amend Resolution No. 247-76 to authorize the Personnel
Director to make revisions to text and format of and
publish Section 160 (Salary, Compensation and Leave
Provisions) to reflect changes to parallel provisions
in this MOU; adopted RESOLUTION NO. 197-2001
implementing IRC Section 414(h)(2) in conformance with
California Government Code Section 20691; and
authorized the Personnel Director and the County
Administrative Officer to take all necessary
administrative actions including signing appropriate
documents to effectuate administrative and benefit
changes to implement the provisions of this agreement,
as recommended by the Personnel Director
20. ACCEPTED AND FILED report on the status of State
Correctional Schools Budget and authorized transfer of
$35,000 to the State Corrections Budget for increased
costs in fiscal year 2000-01, as recommended by the
Chief Probation Officer
21. DIRECTED the Agricultural Commissioner to prepare a
biological control weed abatement program proposal for
Board consideration in time to apply for State
funding, as recommended by Supervisor Wormhoudt
22. APPROVED appointment of Simon Dangzalan to the Mental
Health Advisory Board, in the category of
"consumer/family," for a term to expire April 1, 2002,
as recommended by Supervisor Wormhoudt
23. CORRECTED the term of office associated with the
appointment of Marilyn Hummel as an at-large appointee
to the Housing Authority Board of Commissioners to
reflect a date of April 1, 2005, as recommended by
Supervisor Wormhoudt
24. APPROVED appointment of Roger McKowan to the In-Home
Supportive Services Advisory Committee, as the
representative of the Long Term Care Interagency
Commission, for a term to expire March 21, 2002, as
recommended by Chairman Campos
25. APPROVED appointment of Heidi Simonson to the Domestic
Violence Commission, as the representative of the
Family Law Bar, as recommended by Chairman Campos
26. DIRECTED the Planning Director and County Counsel to
prepare a report and recommendations for consideration
by the Board on or before August 21, 2001, regarding
the request of the Attorney General urging that the
County amend zoning ordinances to include a procedure
for handling requests for reasonable accommodation
made pursuant to the Fair Housing Act and the
California Fair Employment and Housing Act, as
recommended by Chairman Campos
27. ADOPTED RESOLUTION NO. 198-2001 requesting that the
Governor continue the Office of Child Abuse Prevention
funding for the California Juvenile Crime Prevention
Project in fiscal year 2001-02, as recommended by
Chairman Campos
28. ACCEPTED AND FILED report on the need to continue the
state of local emergency relative to the transmissions
of HIV through contaminated needles, as recommended by
the Health Services Agency Administrator
29. APPROVED the revised agreement with Salud Para La
Gente in the amount of $12,000 for the Early
Intervention Program (EIP); authorized the Health
Services Agency Administrator to sign the agreement;
and approved payment in the amount of $916.31 to Salud
Para La Gente for EIP clinical services provided in
fiscal year 1999-2000, as recommended by the Health
Services Agency Administrator
30. ADOPTED RESOLUTION NO. 199-2001 approving the State
Performance Contract for mental health services, and
authorized the Health Services Agency Administrator to
sign the contract; and directed Clerk of the Board to
take related actions, as recommended by the Health
Services Agency Administrator
31. APPROVED amendment to Master Agreements for Managed
Care Providers increasing rates of reimbursement
effective July 1, 2001 and authorized the Health
Services Agency Administrator to sign; approved
contract with the California Mental Health Directors
Association to coordinate and manage the activities of
an Administrative Services Organization on behalf of
the County, effective July 1, 2001 and authorized the
Health Services Agency Administrator to sign; directed
the Health Services Agency Administrator to report
back by August 7, 2001 with risk and reserve analysis
and other mental health managed care changes, as
recommended by the Health Services Agency
Administrator
32. DEFERRED report on proposed amendments to Title 12 of
the County Code related to parking lot alterations to
August 7, 2001, as recommended by the Planning
Director
33. APPROVED amendment to Cooperative Agreement between
the State of California and the County of Santa Cruz
for the installation of a traffic control signal and
safety lighting at State Route 9 and Glen Arbor Road;
adopted RESOLUTION NO. 200-2001 authorizing execution
of Amendment 1 to Cooperative Agreement; and directed
Clerk of the Board take related actions, as
recommended by the Director of Public Works
34. CONTINUED TO JUNE 12, 2001 consideration to approve
amendment to agreement with Waste Management of Santa
Cruz County regarding Refuse, Recycling and Yardwaste
Services
35. APPROVED the deferral of bid opening for the Capitola
Road Improvement Project to June 12, 2001 at 10:45
a.m., as recommended by the Director of Public Works
36. AUTHORIZED the Director of Public Works to make a
partial release of the Faithful Performance Security
submitted for Tract 1421, Chanticleer Terrace and MLD
99-048 in the amount of $86,832.50, as recommended by
the Director of Public Works
37. REJECTED the bid of J.C. Randolph, Incorporated as
being non-responsive to the County's DBE Program
requirements; accepted the low bid of Anderson Pacific
Engineering Construction in the amount of $206,560 for
the Swanton Road Bridge, Forest Hill Drive Bridge over
Bear Creek, East Zayante Road Bridge, P.M. 3.2 and
East Zayante Road Bridge, P.M. 3.7 Seismic Retrofit
Program and 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
38. APPROVED plans, specifications and engineer's estimate
for the Happy Valley Road Culvert Replacement Project
and authorized calling for bids; set the bid opening
for 10:45 a.m. on June 26, 2001; and directed the
Clerk of the Board to take related actions, as
recommended by the Director of Public Works
39. APPROVED the plans, specifications and the engineer's
estimate for the Valencia Road Bridge Seismic Retrofit
Project; authorized the calling for bids; set the bid
opening for 10:45 a.m. on July 10, 2001; adopted
RESOLUTION NO. 201-2001 allowing the bid opening for
the subject project to take place in the Office of the
Director of Public Works, with acceptance and award by
the Board on August 7, 2001; and directed the Clerk of
the Board take related action, as recommended by the
Director of Public Works
40. APPROVED independent contractor agreements with Ray
Dulany Trucking for chip seal rock delivery in the
amount of $27,937 and with VSS Emultech in the amount
of $11,000 for standby and spreading of asphalt
emulsion for the 2001/2002 pavement management chip
seal project; and authorized the Director of Public
Works to sign the agreements, as recommended by the
Director of Public Works
41. DEFERRED report on the Construction and Demolition
Waste Recycling to on or before September 18, 2001, as
recommended by the Director of Public Works
42. ACCEPTED the low bid of Bugler Construction Company in
the amount of $1,890,950 for the Browns Valley road
Bridge Replacement Project and authorized award of the
contract; adopted RESOLUTION NO. 202-2001 accepting
unanticipated revenue from the City of Watsonville in
the amount of $69,271; adopted RESOLUTION NO. 203-2001
from the California Department of Transportation in
the amount of $650,000; and authorized the Director of
Public Works to sign the contract, as recommended by
the Director of Public Works
43. APPROVED the road closures and event for the Felton
Community Hall All-Out August scheduled for August 4,
2001 and directed the Public Works Department to issue
the road closure permit, as recommended by the
Director of Public Works
44. ADOPTED RESOLUTION NO. 204-2001 authorizing the
Department of Public Works to submit two grant
application proposals in the amount of $66,971 and
$91,766 to the California Department of Fish and Game
Fishery Restoration Grants Program for the Swanton
Road Embankment Revertment and the Road Crossing and
Salmonid Passage Assessment, as recommended by the
Director of Public Works
45. ACCEPTED the improvement and approved the final cost
in the amount of $296,134.65 for Swanton Road Storm
Damage Repair; authorized the Clerk of the Board to
file the Notice of Completion; and approved related
action, as recommended by the Director of Public Works
46. APPROVED State-County Master Agreement and Program
Supplement providing funding for the reimbursement for
the Harkins Slough Road Bridge Project; adopted
RESOLUTION NO. 205-2001 authorizing execution of
agreement; and directed Clerk of the Board to take
related actions, as recommended by the Director of
Public Works
47. ADOPTED RESOLUTION NO. 206-2001 approving the filing
of a grant application for the Bicycle Transportation
Account Program funding, as recommended by the
Director of Public Works
48. DEFERRED TO BUDGET HEARINGS consideration to approve
the purchase of one van and the hiring of two
Recreation Coordinators for the Mobile Recreation
Program
49. APPROVED contract with Mike Hannah in the amount of
$5,000 for monitoring the Miller Property, as
recommended by the Director of Parks, Open Space and
Cultural Services
50. APPROVED amendment to the contract with SSA Landscape
Architects, Incorporated in the amount of $9,490 for
the increase in landscape architectural master
planning services to complete the Pinto Lake Master
Plan Revision project and authorized the Director of
the Department of Parks, Open Space and Cultural
Services to sign the agreement on behalf of the
County, as recommended by the Director of Parks, Open
Space and Cultural Services
51. APPROVED the proposed installation of the Road to
Recovery Project at the Anna Jean Cummings Park, as
recommended by the Director of Parks, Open Space and
Cultural Services
52. AS THE BOARD OF DIRECTORS OF THE DAVENPORT COUNTY
SANITATION DISTRICT, SCHEDULED a public hearing on
Tuesday, August 7, 2001 at 9:00 a.m. or thereafter for
the water and sewer services charges report on
property within the Davenport County Sanitation
District; and directed Clerk of the Board to take
related action, as recommended by the District
Engineer
53. AS THE BOARD OF DIRECTORS OF THE FREEDOM COUNTY
SANITATION DISTRICT, SCHEDULED a public hearing on
Tuesday, August 7, 2001 at 9:00 a.m. or thereafter for
the sewer service charges on property within the
Freedom County Sanitation District; and directed Clerk
of the Board to take related action, as recommended by
the District Engineer
54. APPROVED actions supporting the Pajaro Lane Housing
Projects tax credit application, as recommended by the
Redevelopment Agency Administrator
55. ACCEPTED AND FILED report on the proposed Atherton
Lane housing project, as recommended by the
Redevelopment Agency Administrator
56. AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY
REDEVELOPMENT AGENCY, APPROVED changes to the Agency's
First Time Home Buyer Program, as outlined in the
report; authorized the Redevelopment Agency
Administrator to take all actions necessary to
implement this program; and directed the Redevelopment
Agency Administrator to provide a status report on the
program's effectiveness on or before April 9, 2002, as
recommended by the Redevelopment Agency Administrator
57. AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY
REDEVELOPMENT AGENCY, APPROVED CDBG Loan Protection
Program and amendments to the Measure J Unit
Preservation Program and authorized the Redevelopment
Agency Administrator to take related actions, as
recommended by the Redevelopment Agency Administrator
58. 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 No. 134334
Case Name/No.:Deanne McIntyre v. County of Santa Cruz,
WCAB SAL 80445, 80446
Case Name/No.: County of Santa Cruz v. E.A. Hathaway &
Company, et al. Santa Cruz County Superior Court Case
No. CV 138598
CONFERENCE WITH LABOR NEGOTIATOR
Agency negotiator:Personnel Director
Employee organization:All
REPORT OF COUNTY COUNSEL - The Board of Supervisors
authorized settlement of the claim of Bazar v. County
of Santa Cruz, Santa Cruz Superior Court No. 134334 in
the amount of $42,000 to Patricia Bazar and $78,000 to
her attorney, Steven Fink, in exchange for a release
of all claims against the county
BPWAC
58.1 APPROVED gross pay adjustment in the amount of
$581.44 and directed the Auditor-Controller to process
the adjustment, as recommended by the Sheriff-Coroner
58.2 ADOPTED RESOLUTION NO. 207-2001 affirming the right of
County temporary workers to organize and join a
recognized employee organization; and directed the
Personnel Department to take whatever further
cooperative actions are deemed appropriate to
facilitate the process of recognizing bargaining
representative(s) for temporary workers, as
recommended by Supervisors Campos and Almquist
58.3 DEFERRED report on surplussing vehicles to non-profit
community agencies until June 26, 2001, as recommended
by the Director of General Services
58.4 ADOPTED RESOLUTION NO. 208-2001 amending Salary
Resolution No. 279-75 to implement salary actions
related to Program Coordinators and Planner IV, as
recommended by the Director of Personnel
REGULAR AGENDA
59. Public hearing held to consider the Planning
Commission's recommendation regarding an amendment to
the Paradise Park Planned Unit Development to create
three single-family residential parcels in an area of
Paradise Park known as the Castle Property;
closed public hearing;
(1) ADOPTED ORDINANCE NO. 4622 amending Planned Unit
Development Permit Nos. 77-783-PUD and 80-116-PUD;
(2) approved the Minor Land Division; with an additional
direction to change requirement that references "an
archaeologist be present at all times at the site" to
"the work be done under the supervision of an
archaeologist"; and Roadway Exception to reduce the
required width of the right-of-way access from 40 feet
to 24 feet pursuant to County Code 13.10.521(a) and
15.10.050(f)(1); and a Roadway/Roadside Exception to
eliminate separated sidewalk and to provide turn-outs
in-lieu of a full cul-de-sac; a design waiver to
eliminate the requirements to submit specific
architectural design and instead use the architectural
design guidelines established for the adjacent Graham
Hill estates Subdivision; and preliminary grading
approval to cut 298 cubic yards to construct the
access right-of-way and local street;
(3) and certified the Mitigated Negative Declaration as
complying with the requirements of the California
Environmental Quality Action; with an additional
direction to change requirement that references "an
archaeologist be present at all times at the site" to
"the work be done under the supervision of an
archaeologist"
ABPWC
60. Public hearing held on County Service Area No. 33,
Redwood Drive 2001/02 Benefit Assessments;
closed public hearing; and directed Public Works to
count the ballots and return on June 19, 2001 with a
tabulation and certification of the ballots
WBPAC
61. Public hearing held on 2001/2002 County Services Area
Benefit Assessment/Service Charge for various service
areas;
closed public hearing; adopted RESOLUTION NOS. 209-
2001 THROUGH NO. 251-2001 establishing benefit
assessments/service charges for various County Service
Areas; and adopted RESOLUTION NO. 252-2001 confirming
benefit assessment/service charge reports for the
2001/02 fiscal year for various County Service Areas
AWBPC
62. Public hearing held on proposed benefit
assessments/service charges and the proposed 2001-02
Assessment/Service Charge Reports for County Service
Area No. 12, Wastewater Management;
closed public hearing; adopted RESOLUTION NO. 253-2001
establishing benefit assessments/service charges for
County Service Area No 12: Septic System Maintenance,
San Lorenzo Wastewater Management (Zone A), and
Inspection and Monitoring of nonstandard systems; and
adopted RESOLUTION NO. 254-2001 confirming
assessment/service charge reports for the 2001-02
fiscal year for County Service Area No 12: Septic
System maintenance (CSA 12), San Lorenzo Wastewater
Management (CSA 12A), and Inspection and Monitoring of
Nonstandard sewage disposal systems (CSA 12N)
AWBPC
63. Public hearing held on 2001/2002 County Service Are
No. 57, Graham Hill, Sewer Service Charge Report;
closed public hearing; adopted RESOLUTION NO. 255-2001
confirming sewer service charge report for the 2001/02
fiscal year for County Service Area No. 57, Graham
Hill
AWBPC
64. CONSIDERED adoption of resolution authorizing the
Sheriff-Coroner to apply for State Off-Highway Vehicle
grant funds and approved related actions;
ADOPTED RESOLUTION NO. 256-2001 authorizing the
Sheriff-Coroner to apply for State Off-Highway Vehicle
grant funds and to sign the application
AWBPC
65. Study session to consider the Proposed 2001-02 Capital
Improvement Program;
(1) continued consideration of the Proposed 2001-02
Capital Improvement Program to the individual
departmental budget hearings;
(2) and directed the County Administrative Officer to
present a Final 2001-02 Capital Improvement Program
(CIP),incorporating all changes that the Board adopts
as part of the 2001-02 budget hearings in the CIP-
related budget appropriations, on or before December
4, 2001 pursuant to the annual CIP cycle adopted by
the Board
WBPAC
65.1 Considered interim ordinance amending Sections
13.10.684 of the Santa Cruz County Code, on an
emergency basis, establishing a maximum building
height and story limitation for mobile homes or
accessory buildings located within a mobile home park;
(1) ADOPTED INTERIM ORDINANCE NO. 4623 amending Sections
13.10.458 and 13.10.684 of the Santa Cruz County Code,
on an emergency basis, establishing a maximum building
height and story limitation for mobile homes or
accessory buildings located within a mobile home park;
(2) and directed the Planning Department to schedule a
public hearing for Tuesday, June 26, 2001, to further
extend the interim ordinance and to present a time
line for consideration of the ordinance on a permanent
basis
BWPAC
65.2 ADOPTED ORDINANCE NO. 4624 amending subsection
9.54.010 of the Santa Cruz County Code Relating to
Motorized Bicycles and Motorized Scooters
BWPAC
66. Continued public hearing to consider the Pajaro Lane
Affordable Housing Project, Application 00-0767 on
APN's: 048-041-46 and -47 to construct 99 affordable
housing units, including Residential Development
Permit, a Minor Land Division, approval of a Tentative
Subdivision Map, Roadway and Roadside Exceptions, a
Riparian Exception, Design Review, a 24% Density Bonus
and accompanying Affordability Incentives, including
approval of a parking program and approval of an
exception to allow a portion of two apartment
buildings to be three stories in height;
closed public hearing;
approved Application No. 00-0767 and certified the
Mitigated Negative Declaration as complying with the
requirements of the California Environmental Quality
Act
WABPC
67. Continued public hearing to consider appeal filed by
Richard Beal Land Use Planning on behalf of Atherton
Place Development LLC regarding Application No. 98-
0148;
continued public hearing to August 28, 2001 at 7:30
p.m., with additional directives that the project be
reviewed by the environmental coordinator group, at
which time they would decide whether a traffic study
is needed on the new exit road onto Cabrillo Drive,
the developer return to show efforts that have been
made to obtain an easement, and County Counsel return
with information on how to split the project and how
to get the easement for the developer should the
project be approved
PWBAC
68. CONSIDERED presentation by the Community Action Board
of Santa Cruz County on the Farmworker Housing and
Health Needs Assessment Study for Salinas and Pajaro
Valleys;
accepted the Farmworker Health and Housing Survey and
Needs Assessment; directed the County Administrative
Office to coordinate a response from County staff to
address the needs of farmworkers and their families
and provide a report to the Board on or before
September 25, 2001, including the following elements:
a) Redevelopment and Planning staff to identify
farmworker housing grant opportunities and include a
brief program description of each grant opportunity
and application time lines
b) Redevelopment and Planning staff to explore the
development of a second Migrant Center through the
State Office of Migrant Services
c) Redevelopment and Planning staff to report back
regarding all on-site farmworker housing consistent
with State law provisions which allow for employee
housing projects serving 12 or fewer employees to be
treated as an agricultural use, thus facilitating the
development of on-site farmworker housing projects;
d) Human Resources Agency staff to review funding
opportunities for farmworker housing under the
Continuum of Care/Housing and Urban Development
program for the next available grant cycle and also
come back with ideas they would like to see the Board
implement; and
e) County Health Officer to review the report and analyze
data to identify potential health measures to improve
farmworker health, those should include review of
access to primary care physicians, prevention services
for children including immunization, access to health
insurance and possible expansion of the Promotores
HEALTH Outreach Program in Santa Cruz County
CWPAB
69. Public meeting held on the Redistricting of
Supervisorial Boundaries;
closed public meeting; approved staff recommendation
to receive public comment on the Redistricting of
Supervisorial boundaries
AWBPC
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 19, 2001
Return to Meetings Page