PROCEEDINGS OF THE
SANTA CRUZ COUNTY
BOARD OF SUPERVISORS
VOLUME 99, NUMBER 16
JUNE 8, 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 - Five 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
WSBCA
6. APPROVED claims as submitted by the Auditor-Controller
7. APPROVED minutes of May 18 and 25, 1999, as
recommended by the Clerk of the Board
8. ACCEPTED AND FILED notification of continuing
contracts received during the period of May 24, 1999
through June 4, 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 ORDINANCE NO. 4547 amending Chapter 12.10 of
the Santa Cruz County Code relating to the adoption of
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; and adopted
RESOLUTION NO. 202-99 making findings for
modifications of uniform codes
10. APPROVED contracts with the law firms of Page,
Salisbury, and Dudley, and Walraff and Gilman for
Public Defender Conflict of Interest Services for the
period of July 1, 1999 through June 30, 2002; and
authorized the County Administrative Officer to sign
on behalf of the County, as recommended by the County
Administrative Officer
11. ACCEPTED AND FILED status report on Census 2000
activities; and approved a one-time contribution in
the amount of $1,705 to the Association of Monterey
Bay Area Governments (AMBAG) for Census 2000
activities, as recommended by the County
Administrative Officer
12. APPROVED a three-year contract with Vargas, Lopez and
Company to provide audit services for fiscal years
1998/99 through 2000/01 in the amount of $155,000; and
authorized the Auditor-Controller to sign the
contract, as recommended by the Auditor-Controller
13. ACCEPTED Treasurer's monthly cash report and
transaction report for the periods ending March 31,
1999 and April 30, 1999, as recommended by the
Treasurer-Tax Collector
14. ACCEPTED Exterior Waterproofing project at the Water
Street Jail, as complete; approved final cost of the
project in the amount of $15,175; and authorized the
Clerk of the Board to file the Notice of Completion,
as recommended by the Director of General Services
15. DIRECTED the General Services Department to notify the
California Department of Forestry and Fire Protection
of our intention to contract for the same level of
fire services in fiscal year 2000/2001, as recommended
by the Director of General Services
16. APPROVED change in Civil Service Rules adding two
classes to the list of those with twelve month
probation periods; and adopted RESOLUTION NO. 203-99
amending Resolution No. 247-76 to amend the Personnel
Regulations, as recommended by the Chair of the County
Civil Service Commission and the Personnel Director
17. ADOPTED ORDINANCE NO. 4548 amending Sections
13.32.020, 13.32.030, 13.32.040 and 13.32.060, and
adding Sections 13.32.075 and 13.32.102 to the Santa
Cruz County Code relating to rental adjustment
procedures for mobilehome parks, with an additional
directive to incorporate the following changes to the
Ordinance: to Page 1, Section I, 13.32.020, Base
Rent, fifth sentence, after the word charged, insert
the words "as of January 1, 1999", and delete the
words, "when the park owner initially received written
notice from the County that the space was subject to
the provisions of this Chapter"...; to Page 33,
Section VI, 13.32.102, Recreational Vehicle/Trailer
Park Spaces, fifth sentence, after the word charged,
insert the words, "as of January 1, 1999", and delete
the words, "when the park owner initially received
written notice from the County that the space was
subject to the provisions of this Chapter"...
18. ACCEPTED AND FILED report on an audit of the Courts
for the period of July 1, 1994 through June 30, 1996,
as recommended by the Auditor-Controller
19. ACCEPTED AND FILED status report on the local
emergency plan development; and directed the General
Services Department to return on or before September
21, 1999 with the recommended plan document, as
recommended by the Director of General Services
20. ACCEPTED AND FILED Volume II, Departmental Line Item
Budget Detail, for the 1999/00 proposed budget, as
recommended by the County Administrative Officer
21. DENIED claim of Richard Quigley No. 899-132 and
referred to County Counsel
22. DENIED claim of Brenda and Richard Pease No. 899-140
and referred to County Counsel
23. DENIED claim of Patty McFadden et. al. No. 899-142 and
referred to County Counsel
24. DENIED the application to file a late claim on behalf
of Harold Ralph Abrahamson No. 899-143 and referred to
County Counsel
25. DENIED the application to file a late claim on behalf
of Michael Lee Williams No. 899-144 and referred to
County Counsel
26. APPROVED an increase in encumbrances for the County's
self-funded Dental program, as recommended by the
Personnel Director
27. AUTHORIZED the Chairperson to forward a letter to the
Director of FEMA, Senator Feinstein, Senator Boxer,
Congress Member Farr and Congress Member Campbell
urging a delay in the publication of the proposed
regulations in the Federal Register to allow
sufficient time for all affected parties to research
and analyze the impact of the proposed changes
regarding insurance provisions and provide these
comments to FEMA, as recommended by the Personnel
Director
28. APPROVED appointment of Dorothy Simmers to the Long
Term Care Interagency Commission for a term to expire
April 1, 2001, as recommended by Supervisor Almquist
29. APPROVED appointment of C. Jean Poulos, Ph.D., to the
Public Health Commission for a term to expire April 1,
2001, as recommended by Supervisor Beautz
30. ACCEPTED notification of various at-large vacancies on
the Private Industry Council, in the categories
outlined, with nominations for appointment to be
received on June 15, 1999, and final appointments to
be made August 3, 1999, as recommended by Chairperson
Almquist
31. APPROVED appointment of Ana Espinoza to the Children
and Families First Commission, as a representative of
community-based organizations that have the goal of
promoting nurturing and early childhood developments,
for a term to expire April 1, 2000, as recommended by
Supervisor Wormhoudt
32. APPROVED appointment of Robert A. Dwyer to the
Committee for Economic Vitality for a term to expire
June 30, 1999, as recommended by Supervisor Campos
33. APPROVED appointment of Erica Padilla to the
Children's Commission for a term to expire April 1,
2003, as recommended by Supervisor Campos
34. ACCEPTED nomination of Kathleen Johnson as an at-large
appointee to the Long Term Care Interagency
Commission, in the category of "person with a
demonstrated interest in nursing home care," for a
term to expire April 1, 2000, with final appointment
to be made June 15, 1999, as recommended by Supervisor
Symons
35. ADOPTED RESOLUTION NO. 204-99 supporting the passage
of Assembly Bill 1055, relating to playground
equipment, with an additional directive to add to the
distribution list the local school superintendents and
the recreation districts
36. AUTHORIZED $4,000 increase in encumbrance for the
contract with Shook and Hardy for litigation services,
as recommended by County Counsel
37. APPROVED appointment of Maria Castro to the Children
and Families First Commission, as a representative of
educators specializing in early childhood development,
for a term to expire April 1, 2000, as recommended by
Supervisor Symons
37.1 APPROVED contract with Robert Olson Associates in the
amount of $15,000 for the preparation of the County
Fire Master Plan; authorized the Director of General
Services to sign the contract; and directed General
Services and County Fire to return on or before
January 25, 2000 with a final draft plan for Board
approval, as recommended by the Director of General
Services
38. ADOPTED RESOLUTION NO. 205-99 authorizing the Health
Services Agency Administrator to sign the 1999/2000
State revenue agreement for immunization services and
to sign administrative amendments adjusting line items
up to $10,000; and directed the Clerk of the Board to
take related actions, as recommended by the Health
Services Agency Administrator
39. 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
40. APPROVED the First Amendment to the sewer system
connection agreement with the City of Santa Cruz to
allow a developed parcel to connect to the City's
sewer system; and authorized the County Administrative
Officer to sign amendment, as recommended by the
Health Services Agency Administrator
41. APPROVED contract amendment with Sonoma County for
access to sub-acute psychiatric care through a
regional mental health rehabilitation program, as
recommended by the Health Services Agency
Administrator
42. DEFERRED the matter of Bylaws and Conflict of Interest
Code of the Santa Cruz-Monterey Managed Medical Care
Commission to August 10, 1999, as recommended by the
Health Services Agency
43. APPROVED multi-year agreement with Sandra Vaughn for
license purchase, installation, training, maintenance
and technical assistance related to Drug Court Client
Tracking System software; and authorized the Health
Services Agency Administrator to sign agreement, as
recommended by the Health Services Agency
Administrator
44. ACCEPTED AND FILED report on the first six months of
Central Fire District's paramedic program, as
recommended by the Health Services Agency
Administrator
45. APPROVED agreement in the amount of $70,000 with the
Cabrillo Community College District for LADDERs
Project services in Santa Cruz County; and authorized
the Human Resources Agency Administrator to sign the
agreement; as recommended by the Human Resources
Agency Administrator
46. APPROVED contract amendment extending the length of
the lease agreement with Pajaro Valley Unified School
District for the Cal-Learn program; and authorized the
Human Resources Agency Administrator to sign
amendment, as recommended by the Human Resources
Agency Administrator
47. APPROVED 1998-99 contract in the amount of $60,000
with United Way of Santa Cruz County for the Community
Assessment Project; adopted RESOLUTION NO. 206-99
accepting unanticipated revenue in the amount of
$25,000 from DDS, MAC-CP, for Community Assessment
Project; and authorized the Human Resources Agency
Administrator to sign the contract on behalf of the
County, as recommended by the Human Resources Agency
Administrator
48. APPROVED the amendments to the County's contracts with
Familia Center, Senior Citizens Legal Services and
Legal Aid of the Central Coast for FY 98/99 to allow
Medi-Cal Administrative Activities claiming; and
authorized the Human Resources Agency Administrator to
sign the amendments, as recommended by the Human
Resources Agency Administrator
49. APPROVED lease agreement with the State of California
for a Mid-County Workforce Career Center; authorized
the Human Resources Agency Administrator to sign the
lease and to act on behalf of the County in all
matters pertaining to the lease; and approved related
actions, as recommended by the Human Resources Agency
Administrator
50. APPROVED contract with SOLUTIONSWest to assist in the
implementation of the redesigned service delivery
system for the new Human Resources Agency Careerworks
division, contingent upon the approval of the
recommended fiscal year 1999/2000 Human Resources
Agency budget; and authorized the Human Resources
Agency Administrator to sign contract, as recommended
by the Human Resources Agency Administrator
51. ACCEPTED certification of results regarding County
Service Area No. 13, Zone B, County Service Area No.
18, Whitehouse Canyon, County Service Area No. 34,
Larsen Road, County Service Area No. 36, Baker Road
Zone, County Service Area No. 43, Bonita Encino and
County Service Area No. 55, Zone B, balloting and
directed the Public Works Department to take related
actions; and adopted RESOLUTION NO. 207-99 authorizing
and levying an assessment for road maintenance and
operations within CSA No. 13-Zone B, lower Hutchinson
Road for 1999-00 and each year following; adopted
RESOLUTION NO. 208-99 authorizing and levying an
assessment for road maintenance and operations within
CSA No. 18, White House Canyon for 1999-00 and each
year following; adopted RESOLUTION NO. 209-99
authorizing and levying an assessment for road
maintenance and operations within CSA No. 34, Larsen
Road for 1999-00 and each year following; adopted
RESOLUTION NO. 210-99 authorizing and levying an
assessment for road maintenance and operations within
CSA No. 36, Baker Road Zone for 1999-00 and each year
following; adopted RESOLUTION NO. 211-99 authorizing
and levying an assessment for road maintenance and
operations within CSA No. 43, Bonita Encino for 1999-
00 and each year following; adopted RESOLUTION NO.
212-99 authorizing and levying an assessment for road
maintenance and operations within CSA No. 55 - Zone B,
Riverdale Blvd. for 1999-00 and each year following,
as recommended by the Director of Public Works
52. ACCEPTED improvements for the Countywide Storm Debris
Removal Project; approved final cost of $433,251; and
authorized the Clerk of the Board to file the Notice
of Completion, as recommended by the Director of
Public Works
53. ADOPTED RESOLUTION NO. 213-99 for right-of-way
acquisition for Valencia Road Storm Damage Repair;
authorized the Director of Public Works to sign the
contracts; and approved payment of the claim, as
recommended by the Director of Public Works
54. DEFERRED award of contract for the Sunset Beach Water
Main Extension Project to June 22, 1999, as
recommended by the Director of Public Works
55. APPROVED engineer's report for County Service Area No.
26, Hidden Valley, Zones B through G; adopted
RESOLUTION NO. 214-99 of intention to authorize and
levy an assessment for road maintenance operation;
approved notice of public hearing, ballot procedure,
and ballots for the proposed increased 1999/2000
assessment; set Tuesday, August 3, 1999 for a public
hearing on the proposed increased assessment rates;
and approved related actions, as recommended by the
Director of Public Works
56. AS THE BOARD OF DIRECTORS OF THE DAVENPORT COUNTY
SANITATION DISTRICT, SCHEDULED public hearing for
August 3, 1999 at 9:00 a.m. or thereafter to consider
adoption of a resolution confirming the sewer service
charge report for the 1999/00 tax roll; and approved
related actions, as recommended by the District
Engineer
57. AS THE BOARD OF DIRECTORS OF THE FREEDOM COUNTY
SANITATION DISTRICT, SCHEDULED public hearing for
August 3, 1999 at 9:00 a.m. or thereafter to consider
adoption of a resolution confirming the sewer service
charge report for the 1999/00 tax roll; and approved
related actions, as recommended by the District
Engineer
58. ADOPTED RESOLUTION NO. 215-99 approving and accepting
the terms and conditions of contracts for Soquel Drive
Road Slope Repair Project; authorized the Director of
Public Works to sign the contracts; and approved
payment of claims, as recommended by the Director of
Public Works
59. ADOPTED RESOLUTION NO. 216-99 approving terms and
conditions of contracts for right-of-way acquisition
of Soquel Creek Bridge/Soquel Drive seismic retrofit
project; authorized the Director of Public Works to
sign the contracts; and approved payment of claims, as
recommended by the Director of Public Works
60. ACCEPTED low bid of William Young Construction in the
amount of $1,103,357 for the Conference Drive Bridge;
adopted RESOLUTION NO. 217-99 accepting unanticipated
revenue in the amount of $111,000, Seismic Retrofit
and Painting Project; authorized award of contract;
and authorized the Director of Public Works to sign
the contract, as recommended by the Director of Public
Works
61. APPROVED Federal Funding Program Supplement with the
State of California in the amount of $630,000 for the
Conference Drive Bridge seismic retrofit and painting
project; adopted RESOLUTION NO. 218-99 authorizing
agreement with the State of California for funding
constructing and construction engineering; authorized
the Director of Public Works to sign the agreement;
and approved related actions, as recommended by the
Director of Public Works
62. ADOPTED RESOLUTION NO. 219-99 approving and accepting
terms and conditions for the agreements for Trout
Gulch Road Improvement Project at Cathedral Drive;
authorized the Director of Public Works to sign the
contracts; and approved payment of claims, as
recommended by the Director of Public Works
63. ACCEPTED Shore Trail and Dolphin Sumner Trail
Improvement Projects, as complete; approved final cost
of the project in the amount of $219,927; 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
64. APPROVED additional funding to the Valencia Hall
Drainage Project; and authorized the Parks Director to
approve change orders, as recommended by the Director
of Parks, Open Space and Cultural Services
65. APPROVED contract amendment with EcoSystems West
Consulting Group in the amount of $9,420 for
additional biotic consulting services and to allow for
future encumbrance increases to be authorized by the
County Administrative Officer, as recommended by the
Planning Director
66. ACCEPTED AND FILED report on restoration options for
the Redman House, as recommended by the Planning
Director
67. SEE ITEM NO. 86.1, REGULAR AGENDA
68. ADOPTED RESOLUTION NO. 220-99 accepting a grant in the
amount of $10,000 from the Department of Fish and Game
for reimbursement of costs related to participation in
the Federal Spill Contingency Area Planning Process;
authorized the Planning Director to sign the Standard
Agreement with the State Fish and Game; and authorized
the Planning Director to sign the Administrative
Services Agreement with Monterey County, as
recommended by the Planning Director
69. ACCEPTED AND FILED report on enforcement of ordinance
regulating tobacco advertising, as recommended by the
Planning Director
70. DEFERRED report on office lease for the Planning
Department and Sheriff's Office to June 15, 1999, as
recommended by the Planning Director and the Sheriff-
Coroner
71. DEFERRED report on Capitola Road Plan Line to
September 21, 1999, as recommended by the
Redevelopment Agency Administrator
72. 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.: Pease v. County (Santa Cruz Superior
Court Case No. 134304); Save Our Agricultural Land, et
al. v. County of Santa Cruz, et al. (Santa Cruz
Superior Court Case No. 133523)
REPORT OF COUNTY COUNSEL - No report given
72.1 ACCEPTED AND FILED report on audit of the Office of
Criminal Justice Planning grants for Statutory Rape
and Anti-Drug Abuse Programs for fiscal year ended
June 30, 1998; requested that the District Attorney
implement the recommendations in the report and return
on or before August 10, 1999 with a response, as
recommended by the Auditor-Controller
72.2 ADOPTED RESOLUTION NO. 221-99 amending salary
Resolution No. 279-75 to complement various employee
classifications and compensation actions, as
recommended by the Personnel Director
72.3 ACCEPTED AND FILED report on Community Television; and
approved the Community Television 1999-2000 activities
plan and budget, as recommended by the County
Administrative Officer
WsBCA
REGULAR AGENDA
73. CONSIDERED conceptual ordinance to permit the
conversion of recreational vehicle/travel trailer
parks to permanent occupancy;
considered initial public comments on the proposed
ordinance; conceptually approved ordinance and
referred it to Environmental Review, the Housing
Advisory Commission and Planning Commission for
consideration; scheduled the ordinance for formal
consideration by the Board on November 9, 1999; with
additional directives to add the following changes to
the ordinance:
(1) page 676, on No. 9, under standards, end sentence
with "sewage disposal system, approved by
Environmental Health Services.";
(2) page 677, on No. 4, add language to end of
sentence to clarify what the Health and Safety Code
Section 18604 is;
(3) page 677, under (G) exceptions, add language to
clarify that sewage disposal and water requirements
are not eligible for exception, and that tenant
organizations have the right to request exceptions;
(4) page 680, under (iii), add language on controlling
the storage of hazardous materials; and further
directed that the County Administrative Office return
with a report on what options the Board has on how to
address the current problems that are resulting for
residents as a result of decreasing occupancy by
attrition
BWSCA
74. CONSIDERED report regarding the Planning Commission's
study session to consider design review waiver
procedures;
considered comments provided by the Planning
Commission; with an additional directive regarding the
waiver process to be a noticed public hearing before
the Zoning Administrator
BSWca
75. Public hearing held to consider adoption of an
ordinance amending Chapter 7.92 of the Santa Cruz
County Code regarding proposed amendments to the Santa
Cruz County Fire Code;
closed public hearing; adopted urgency ORDINANCE NO.
4549 adopting the Uniform Fire Code, 1997 Edition and
prescribing regulations governing conditions hazardous
to life, the environment and property from panic,
fire, explosion or release and providing for the
issuance of permits and establishing certain fees;
adopted RESOLUTION NO. 222-99 finding modification of
state housing law by Ordinance No. 4549, reasonably
necessary because of local conditions; with an
additional directive that the Resolution be modified
by adding language to Item No. 5 to read: The
"limited" water supply...
WCBSA
76. Public hearing held to consider proposed assessment
rates for the 1999/2000 fiscal year for Mosquito
Abatement/Vector Control, County Service Area No. 53,
and the proposed assessment report;
closed public hearing; adopted RESOLUTION NO. 223-99
establishing assessment rates for Mosquito
Abatement/Vector Control County Service Area No. 53;
adopted RESOLUTION NO. 224-99 confirming assessment
report for the 1999/00 fiscal year for Mosquito
Abatement/Vector Control County Service Area No. 53
SCBWA
77. Public hearing held to consider proposed benefit
assessments/service charges and the proposed 1999/2000
assessment/service charge reports for County Service
Area No. 12, Wastewater Management;
closed public hearing; adopted RESOLUTION NO. 225-99
establishing benefit assessment/service charges for
County Service Area No. 12: septic system maintenance,
San Lorenzo wastewater management (Zone A), and
inspection and monitoring of nonstandard systems;
adopted RESOLUTION NO. 226-99 confirming
assessment/service charge reports for the 1999-2000
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)
WSBCA
78. Public hearing held to consider 1999/2000 proposed
benefit assessment/service charge rates for various
County Service Areas and on the proposed benefit
assessment/service charge reports;
closed public hearing; adopted RESOLUTION NO. 227-99
confirming benefit assessment/service charge reports
for the 1999/00 fiscal year for various County Service
Areas; adopted RESOLUTION NOS. 228-99 THROUGH 268-99
establishing benefit assessment/service rates for
various County Service Areas
WBSCA
79. Public hearing held to consider the annual progress
report on Measure C Implementation; accept Measure C
1998/99 status report; and direct staff to return on
or before September 21, 1999 with an "End of Decade"
Report on Measure C implementation;
closed public hearing; accepted the Measure C 1998-
1999 status report; and directed staff to return on or
before September 21, 1999 with an "End of Decade"
report on Measure C implementation; with an additional
directive that the September 21, 1999 report include
information needed to continue Measure C beyond its
expiration date and other environmental issues that
should be addressed that were not an issue ten years
ago
WBSCA
80. RECEIVED bids regarding Buena Vista Landfill - Module
6 Expansion Project and referred to Public Works to
return with a recommendation on or before June 22,
1999
WSBCA
81. RECEIVED bids regarding Mount Hermon Road Bridge and
Bear Creek Road Bridge seismic retrofit project and
referred to Public Works to return with a
recommendation on or before June 22, 1999
BCSWA
82. CONSIDERED adoption of a local hire ordinance to
encourage the hiring of local workers on capital
construction projects;
(1) read title and waived detailed reading of complete
ordinance;
(2) approved ordinance "in concept" to return June 15,
1999 for final adoption; and accepted and filed report
of Redevelopment Agency
(1) BWSCA
(2) WCBSA
83. Hearing held on the proposed eminent domain action for
Trout Gulch Road Improvement Project; adopt resolution
authorizing County Counsel to institute eminent
domain; and take related actions;
closed hearing; adopted RESOLUTION NO. 269-99
authorizing County Counsel to institute eminent domain
proceedings for the Trout Gulch Road Improvement
Project Kenneth G. Carlson - APN 041-021-04 and -05;
and approved related actions
SBWCA
84. CONTINUED consideration to accept report on the
formation of a technical advisory committee for onsite
sewage disposal;
(1) accepted report on the formation of a Technical
Advisory Committee for onsite sewage disposal with the
additional designation that the Committee act under
the Brown Act;
(2) directed the County Administrative Officer and County
Counsel to return June 22, 1999 with a policy
discussion regarding the formation of committees and
commissions
(1) ACBSw
(2) BASWC
85. CONTINUED TO JUNE 15, 1999 recommendation to accept
site improvements for Pacific Pointe, Tract 1400;
adopt resolution accepting Samuel Place, Parcel "A"
and Parcel "C" into the County Maintained Road System;
adopt ordinance amending Chapter 9.28 of the County
Code relating to one-way designation and stop signs;
and take related actions
BCSWA
86. CONSIDERED adoption of an ordinance repealing Chapter
2.50 of the Santa Cruz County Code relating to the
Ambulance Contract Compliance Commission and
associated report of the Health Services Agency
Administrator;
(1) read title and waived detailed reading of complete
ordinance;
(2) approved ordinance "in concept" to return June 15,
1999 for final adoption; directed the Health Services
Agency Administrator and County Counsel to pursue
discussions to result in the deletion of references to
the Ambulance Contract Compliance Commission in the
existing agreement for the provision of Ambulance
Services between the County and American Medical
Response West and return to the Board with a proposed
modified agreement; directed the Health Services
Agency Administrator to report at least quarterly to
the Emergency Medical Care Commission on ambulance
performance and related matters; directed the Health
Services Agency Administrator to report annually to
the Board of Supervisors at their first meeting in
March on the performance of the ambulance contractor
for the previous contract year ending November 30;
with an additional directive that the Health Services
Agency Administrator report to the Board any time
during the year when changes in services or fees are
made in the contract
(1) WBSCA
(2) WBSCA
86.1 REFERRED proposal to rezone APN: 095-270-01 (located
on the east side of Highway 17 just north of Jarvis
Road) to the Planning Commission for consideration of
consistency with County Visual Resource Protection
Policies; with an additional directive that the
memorandum of Supervisor Beautz dated June 1, 1999
regarding clarification of watershed issues raised for
Application No. 98-0461, APN 095-271-01, Special Use
rezoning to Timber Production hearing before the Board
of Supervisors be addressed
BWSCA
87. Study session held with the Pajaro Valley Water
Management Agency Board of Directors regarding ongoing
activities to mitigate overdraft in the Pajaro Valley
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 22, 1999
Return to Meetings Page