PROCEEDINGS OF THE
SANTA CRUZ COUNTY
BOARD OF SUPERVISORS
VOLUME 99, NUMBER 19
AUGUST 3, 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
WCBSA
6. APPROVED claims as submitted by the Auditor-Controller
7. APPROVED minutes of June 15 and 22, 1999 and budget
hearing minutes from June 16, 17, 18, 21, 22 and 24,
1999, as recommended by the Clerk of the Board
8. ACCEPTED AND FILED notification of continuing
contracts received during the period of June 28, 1999
through July 30, 1999 and approved upon adoption of
the 1999/00 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. ACCEPTED AND FILED report of the Treasurer's cash
count as of June 30, 1999, as recommended by the
Auditor-Controller
10. ACCEPTED Treasurer's monthly cash report and
transaction report for the period ended May 28, 1999,
as recommended by the Treasurer-Tax Collector
11. APPROVED agreement with the California Department of
Food and Agriculture to conduct local enforcement of
the California Organic Foods Act and authorized the
Agricultural Commissioner to sign the contract, as
recommended by the Agricultural Commissioner
12. APPROVED agreement with the California Department of
Pesticide Regulation to conduct pesticide residue
sampling and authorized the Agricultural Commissioner
to sign the contract, as recommended by the
Agricultural Commissioner
13. ADOPTED RESOLUTION NO. 330-99 supporting Agricultural
Commissioner's sponsorship of a grant application for
AB 2766 Motor Vehicle Emission Reduction Grant Program
funds for low pollution agricultural engines, as
recommended by the Agricultural Commissioner
14. DENIED claim of Mary Crawford No. 899-160 and referred
to County Counsel
15. DENIED application to file a late claim on behalf of
Michael L. Williams No. 899-161 and referred to County
Counsel
16. DENIED application to file a late claim on behalf of
State Farm General Insurance Company No. 899-164 and
referred to County Counsel
17. DENIED claim of CSAA as subrogee for Patricia Covici
No. 900-013 and referred to County Counsel
18. ACCEPTED the Seismic Retrofit Project at 1060 Emeline
Avenue as complete; authorized final payment of
$39,071.93; and authorized the Clerk of the Board to
file the Notice of Completion, as recommended by the
Director of General Services
19. ADOPTED RESOLUTION NO. 331-99 accepting and
appropriating unanticipated revenue in the amount of
$32,000 to fund expanded search and rescue safety
activities, as recommended by the Sheriff-Coroner
20. APPROVED contract with Technical Roof Services of
Martinez, California, in the not-to-exceed amount of
$37,000 for roof consulting services for the
Government Center Reroof Project; authorized the
General Services Department to sign the agreement; and
directed the General Services Department to return
August 10, 1999 with plans and specifications for the
project, as recommended by the Director of General
Services
21. ITEM DELETED
22. DEFERRED consideration of Phase II design services
contract for main jail upgrade to August 10, 1999, as
recommended by the Director of General Services
23. DIRECTED the Chair to convey the nominations of Alan
Holbert and James King for consideration for
reappointment to the Monterey Bay Unified Air
Pollution Control District Hearing Board, as
recommended by Supervisor Wormhoudt
24. ACCEPTED nomination of Rock Pfotenhauer as an at-large
appointee to the Private Industry Council (which has
also received the designation of Interim Workforce
Investment Board), as a representative of post-
secondary education, for a term to expire June 30,
2003, with final appointment to be made August 10,
1999, as recommended by Supervisor Wormhoudt
25. ACCEPTED nominations of Chris Matthews, Carol Maurer,
Jim Booth, William Wagy, Alice Talnack, Leo Cliff
Tillman, Jr., and Melissa Pedroza for reappointment as
at-large members of the Private Industry Council
(which has also received the designation of Interim
Workforce Investment Board), in the categories
indicated, for terms to expire June 30, 2003, with
final appointments to be made August 10, 1999, as
recommended by Chairperson Almquist
26. APPROVED appointment of Arcadio Viveros to the
Children and Families First Commission, as a
representative of a local medical, pediatric, or
obstetric association or society, for a term to expire
April 1, 2000, as recommended by Supervisor Campos
27. ADOPTED RESOLUTION NO. 332-99 supporting the passage
of Assembly Bill 1197, relative to assessment of
nonresidency tuition by the California State
University and California Community Colleges, and
approved related actions, as recommended by
Chairperson Almquist
28. ADOPTED RESOLUTION NO. 333-99 supporting the passage
of Senate Bill 446, relating to the permanent
protection of the resources of the United States in
the year 2000 and beyond, and approved related
actions, as recommended by Chairperson Almquist
29. ACCEPTED AND FILED Annual Report of the Deferred
Compensation Advisory Commission, and approved related
action, as recommended by Chairperson Almquist
30. SEE ITEM NO. 85.1, REGULAR AGENDA
31. APPROVED proposed Conflict of Interest Code submitted
by the Santa Cruz County Children and Families First
Commission, as recommended by Supervisor Almquist
32. AUTHORIZED the Auditor-Controller to issue emergency
pay to the Emergency Services Coordinator for 39.75
hours, as recommended by the County Administrative
Officer
33. DEFERRED TO AUGUST 10, 1999 request to accept and file
report on policy discussion regarding formation of
County Committees and Commissions, as recommended by
the County Administrative Officer
34. ACCEPTED AND FILED report concerning the Central Coast
Alliance for Health (formerly Santa Cruz County Health
Options - SCCHO), the Structural Design Report
concerning the Alliance's expansion into Monterey
County, the proposed contract between the Alliance and
the State for expanded services, and approved related
actions, as recommended by the Health Services Agency
Administrator
35. 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
36. ACCEPTED AND FILED report regarding the proposed
Monterey County Emergency Medical Administrative
Services contract, as recommended by the Health
Services Agency Administrator
37. APPROVED contract with Palomares, Inc., in the amount
of $270,045 for a Dual Diagnosis Day Treatment program
effective July 1, 1999, and authorized the Health
Services Agency Administrator to sign the agreement,
as recommended by the Health Services Agency
Administrator
38. AUTHORIZED retention of $398,431.59 from the Host
County Trust Fund for Medi-Cal Administrative
Activities and Targeted Case Management (MAA/TCM)
Programs in accordance with the 1998/99 contract and
authorized the Auditor-Controller to release
$334,256.53 to Solano County, in accordance with the
1999/00 contract with Solano County as the Host County
for the MAA/TCM trust, as recommended by the Health
Services Agency Administrator
39. ACCEPTED donations of a breast pump from the Sutter
Maternity and Surgery Center and a refrigerator from
Health Services Agency staff and approved related
actions, as recommended by the Health Services Agency
Administrator
40. APPROVED contract with ARBOR, Inc., for $318,386 to
provide adult On-the-Job Training (OJT) services and
authorized the Human Resources Agency Administrator to
sign the contract, as recommended by the Human
Resources Agency Administrator
41. DEFERRED report on contract recommendations for the
Answers Benefiting Children Program to August 17,
1999, as recommended by the Human Resources Agency
Administrator
42. ADOPTED RESOLUTION NO. 334-99 authorizing execution of
Agreement No. FAPP-9068 in the amount of $700,724 for
Child Development Services with the California
Department of Education; adopted RESOLUTION NO. 335-99
authorizing execution of Agreement No. GAPP-9070 in
the amount of $703,253 for Child Development Services
with the California Department of Education; adopted
RESOLUTION NO. 336-99 authorizing execution of
Agreement No. G2AP-9060 in the amount of $551,747 for
Child Development Services with the California
Department of Education; adopted RESOLUTION NO. 337-99
authorizing execution of Agreement No. F2AP-9263 in
the amount of $238,140 for Child Development Services
with the California Department of Education; adopted
RESOLUTION NO. 338-99 authorizing execution of
Agreement No. F3AP-9072 in the amount of $84,095 for
Child Development Services with the California
Department of Education; and authorized the Human
Resources Agency Administrator to sign the agreements,
as recommended by the Human Resources Agency
Administrator
43. AUTHORIZED the Human Resources Agency Administrator to
sign the agreements with the University of California,
Davis, to provide staff development training, as
recommended by the Human Resources Agency
Administrator
44. APPROVED special provisions and engineer's estimate
and authorized calling for bids on the Brommer
Maintenance Yard Roofing Project; set bid opening for
Tuesday, August 24, 1999; and approved related
actions, as recommended by the Director of Public
Works
45. AUTHORIZED the withdrawal of the bid by Matrix
Engineering/Construction/Management for the Mt. Hermon
Road and Bear Creek Road Bridges Seismic Retrofit
Project; accepted low bid of W.P. Young Construction,
Inc., in the amount of $327,777; authorized award of
contract; and authorized the Director of Public Works
to sign the contract, as recommended by the Director
of Public Works
46. ACCEPTED low bid of VCI of California in the amount of
$261,678 for the Kings Creek Road Storm Damage Repair
Project; authorized award of contract; authorized the
Director of Public Works to sign the contract; and
adopted RESOLUTION NO. 339-99 accepting and
appropriating unanticipated revenue in the amount of
$40,000 from the Santa Cruz County Stream Enhancement
Fund, as recommended by the Director of Public Works
47. APPROVED independent contractor agreement with
Brady/LSA Associates for services to prepare a final
Initial/Study Environmental Assessment for Graham Hill
Road Improvement Project for a not-to-exceed amount of
$93,503; and authorized the Director of Public Works
to sign the agreement, as recommended by the Director
of Public Works
48. APPROVED plans, special provisions and engineer's
estimate and authorized calling for bids on the Robak
Drive Tree Removal and Pruning Project, County Service
Area No. 16; set bid opening for Tuesday, August 24,
1999 at 10:45 a.m.; and approved related actions, as
recommended by the Director of Public Works
49. APPROVED plans, special provisions and engineer's
estimate and authorized calling for bids on the
Whitehouse Creek Road Storm Repair Project, County
Service Area No. 18; set bid opening for Tuesday,
August 24, 1999 at 10:45 a.m.; and approved related
actions, as recommended by the Director of Public
Works
50. APPROVED independent contractor agreement with Nichols
Consulting Engineers in a not-to-exceed amount of
$52,300 for the Pavement Management System update;
authorized the Director of Public Works to sign the
agreement; and approved related actions, as
recommended by the Director of Public Works
51. ADOPTED RESOLUTION NO. 340-99 for right-of-way
acquisitions for the Portola Drive and 41st Avenue
Road Improvement Project and approved payment of
claims, as recommended by the Director of Public Works
52. ACCEPTED proposal in the amount of $900 per month from
A-1 Sweeping Service for Aptos Seascape, County
Service Area No. 3; approved the contract; and
authorized the Director of Public Works to sign the
agreement, as recommended by the Director of Public
Works
53. ACCEPTED low bid of Durden Randolph, Incorporated, in
the amount of $59,977.66 for Northridge Drive,
Glenwood Acres, County Service Area No. 30, Storm
Damage Repair Project; authorized award of contract;
adopted RESOLUTION NO. 341-99 accepting and
appropriating unanticipated revenue in the amount of
$23,845 from FEMA/OES; approved loan agreement in the
amount of $15,000 and authorized the Chairperson to
sign the agreement; adopted RESOLUTION NO. 342-99
accepting and appropriating unanticipated revenue in
the amount of $15,000 from the Glenwood Acres
Homeowners Association; and authorized the Director of
Public Works to sign the contract, as recommended by
the Director of Public Works
54. ACCEPTED low bid of Anderson Pacific Engineering in
the amount of $123,675 for the Baker Road and Hayward
Drive, County Service Area No. 36, Storm Damage Repair
Project; authorized award of contract; and authorized
the Director of Public Works to sign the contract, as
recommended by the Director of Public Works
55. APPROVED federal funding program supplement for the
Mt. Hermon Road Bridge and Bear Creek Road Bridge;
adopted RESOLUTION NO. 343-99 authorizing agreement
between the State of California and the County of
Santa Cruz for the seismic retrofit project
reimbursement; authorized the Director of Public Works
to sign the agreement; and approved related actions,
as recommended by the Director of Public Works
56. SEE ITEM NO. 76.1, REGULAR AGENDA
57. ACCEPTED improvements and approved the final cost for
Trout Gulch Road Storm Damage Repair and approved
related actions, as recommended by the Director of
Public Works
58. APPROVED plans, specifications and engineer's estimate
and authorized calling for bids for Soquel Drive
Bridge and Aptos Overhead Bridge Seismic Retrofit; set
bid opening for Tuesday, September 14, 1999 at 10:45
a.m.; and approved related actions, as recommended by
the Director of Public Works
59. ACCEPTED AND FILED report on Felton Grove Elevation
Project; adopted RESOLUTION NO. 344-99 amending
Designation of Applicant's Agent; and approved related
actions, as recommended by the Planning Director
60. DEFERRED report on the status of the South County
Permit Center until September 14, 1999, as recommended
by the Planning Director
61. DEFERRED evaluation of post-disaster policies and
procedures until November 16, 1999 and directed the
Planning Department to return with a progress report
at that time, as recommended by the Planning Director
62. ACCEPTED a grant in the amount of $10,000 from the
Community Foundation of Santa Cruz County to fund a
Feasibility Study to assess appropriate uses and
ownership/management options for the Castro Adobe;
approved the transfer of funds and revenue agreement;
and authorized the Planning Director to sign the
agreement and any necessary amendments to the grant,
as recommended by the Planning Director
63. APPROVED expenditure of $8,300 from the County Fish
and Game Advisory Commission budget to fund various
projects, as recommended by the Planning Director
64. ACCEPTED the Valencia Hall Drainage Project as
complete; approved the final cost of the project; 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
65. SEE ITEM NO. 76.2, REGULAR AGENDA
66. 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.: County of Santa Cruz, CSA 54, Mt.
Charlie Waterworks (Santa Cruz Superior Court Case No.
133807); In re. Alexia M. (Santa Cruz Superior Court
Case No. DP000068 and DP000085); Big Creek Lumber v.
County of Santa Cruz (Santa Cruz Superior Court Case
No. 134816); Oreb v. County of Santa Cruz Santa Cruz
Superior Court Case No. CV134016)
CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION
Initiation of litigation was considered pursuant to
subdivision (c) of Government Code Section 54956.9 for
three potential case.
CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION
Significant exposure to litigation was considered
pursuant to subdivision (b) of Government Code Section
54956.9 for one potential case.
CONFERENCE WITH LABOR NEGOTIATOR
Agency negotiator: Personnel Director
All Employee Organizations
CONFERENCE WITH REAL PROPERTY NEGOTIATOR
Property street address (APN if no street address):
APN: 75-021-08 (Lompico area)
Negotiating parties (not agents): Neil and Marjorie
Fisher and County of Santa Cruz
REPORT OF COUNTY COUNSEL - The Board declined to
become involved in any contempt proceedings against
the parent or the reporter or the newspaper that
employs the reporter in re. Alexia M. (WBSCA); the
Board authorized the Planning Director to file an
appeal re the approval of Timber Harvest Plan 1-
99NTMP-003SCR on property owned by Redwood Christian
Camp on the basis of the proposed timber harvesting in
riparian corridors (BsWCA); and the Board approved
compromise of a claim and authorized payment to
Hillside Drilling in the amount of $15,000 with regard
to a contract with the County (BSWCA)
REGULAR AGENDA
67. CONSIDERED report on the Pajaro River Flood Control
Project; accepted and filed report
CWBSA
68. 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 5,
to convene and carry out its regularly scheduled
meeting
69. CONSIDERED ordinance adopting specific nighttime
parking restrictions for North Coast Beach parking
areas;
(1) read title and waived detailed reading of complete
ordinance;
(2) approved ordinance "in concept" to return August 10,
1999 for final adoption; approved in concept the
establishment of a Davenport nighttime permit parking
program; approved transfer of funds; directed County
Counsel to prepare an ordinance and other appropriate
documents to establish the program; directed that a
Coastal Permit application for the program be
submitted; and directed the Planning Department to
give priority processing to the Coastal Permit
application for the Davenport nighttime permit parking
program
(1) BWSCA
(2) WSBCA
70. AS THE BOARD OF DIRECTORS OF THE DAVENPORT COUNTY
SANITATION DISTRICT, public hearing held to consider
adoption of a resolution overruling protests and
confirming the report on water and sewer service
charges for fiscal year 1999/00 on property within the
Davenport County Sanitation District;
closed public hearing; adopted RESOLUTION NO. 345-99
overruling protests and confirming the report on water
and sewer service charges for fiscal year 1999/00 on
property within the Davenport County Sanitation
District
WSBCA
71. AS THE BOARD OF DIRECTORS OF THE FREEDOM COUNTY
SANITATION DISTRICT, public hearing held to consider
adoption of a resolution confirming the report on
sewer service charges for fiscal year 1999/000 on
property within the Freedom County Sanitation
District;
closed public hearing; adopted RESOLUTION NO. 346-99
overruling protests and confirming the report on water
and sewer service charges for fiscal year 1999/00 on
property within the Freedom County Sanitation District
CSBWA
72. Public hearing held on proposed service charge reports
for 1999/2000 to cover Parks debt service, County
Service Area No. 11;
closed public hearing; adopted RESOLUTION NO. 347-99
confirming service charge report for the 1999/2000
fiscal year for Parks and Recreation County Service
Area No. 11
SCBWA
73. Public hearing held to consider adoption of resolution
on proposed Assessment/Service Charge Reports for
County Service Area No. 9E, Streetscape maintenance;
closed public hearing; adopted RESOLUTION NO. 348-99
confirming assessment/service charge report for the
1999/2000 fiscal year for County Service Area No. 9E,
Streetscape Maintenance
BSWCA
74. Public hearing held to consider an application for
funding under the Federal Disaster Recovery Initiative
Assistance Program; and adopt a resolution approving
an application and contract execution for funding from
the general allocation of the State Community
Development Block Grant Program;
closed public hearing; adopted RESOLUTION NO. 349-99
approving an application and contract execution for
funding from the General/Native American Allocation of
the State Community Block Grant (CDBG) Program and
authorizing the execution of a grant agreement and any
amendments thereto with the State of California for
the purposes of this grant; approved the submittal of
an application under the Disaster Recovery Initiative
Program for repair of seepage areas in the Pajaro
River and Salsipuedes levees; and authorized the
Director of Public Works to act on the County's behalf
in matters relating to this application
WCBSA
75. Public hearing held to consider recommendations
regarding proposed increased assessment rates for
County Service Area No. 26, Hidden Valley, Zones B
through G;
closed public hearing; directed Public Works to return
with the tabulation of the ballots
WSBCA
76. Hearing held on the proposed eminent domain
proceedings for the Portola Drive and 41st Avenue Road
Improvement Project; and adopt a resolution
authorizing County Counsel to institute eminent domain
proceedings; and related actions;
closed hearing; adopted RESOLUTION NO. 350-99
authorizing County Counsel to institute eminent domain
proceedings for the Portola Drive and 41st Avenue Road
Improvement Project; and approved related actions
BCSWA
76.1 ACCEPTED low bid of Granite Construction Company in
the amount of $1,508,028 for the Portola Drive and
41st Avenue Improvements; authorized award of
contract; authorized the Director of Public Works to
sign the contract and make the related findings, as
recommended by the Director of Public Works
BCSWA
76.2 AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY
REDEVELOPMENT AGENCY, APPROVED financing for the
construction of the Portola Drive and Forty-first
Avenue Improvement Project; adopted RESOLUTION NO.
351-99 accepting and appropriating unanticipated
revenue in the amount of $545,000; and approved
related actions, as recommended by the Redevelopment
Agency Administrator
BSWCA
77. RECEIVED bids regarding Redwood Drive Slide Repair
Project, County Service Area No. 33 and referred to
Public Works to return later this date with a
recommendation
WBSCA
78. RECEIVED bids regarding Pineridge Road Repair Project,
County Service Area No. 24 and referred to Public
Works to return with a recommendation on or before
August 10, 1999
BWSCA
79. RECEIVED bids regarding Emeline Campus Parking Lot
Reseal and referred to General Services to return with
a recommendation on or before August 24, 1999
WSBCA
80. AS THE BOARD OF DIRECTORS OF THE DAVENPORT COUNTY
SANITATION DISTRICT, RECEIVED bids regarding Davenport
Oldtown Sewer Reconstruction Project and referred to
the District Engineer to return with a recommendation
on or before August 17, 1999
WBSCA
81. RECEIVED bids regarding Freedom Boulevard at Soquel
Drive Signalization Project and referred to Public
Works to return with a recommendation on or before
August 10, 1999
SCBWA
82. RECEIVED bids regarding 1999/2000 Slurry Seal Project
for various locations and referred to Public Works to
return with a recommendation on or before August 10,
1999
SCBWA
83. RECEIVED bids regarding Braemoor Drive Road Repair
Project, County Service Area No. 47 and referred to
Public Works to return with a recommendation on or
before August 10, 1999
SWBCA
84. RECEIVED bids regarding Sunlit Lane Overlay Project,
County Service Area No. 42 and referred to Public
Works to return with a recommendation on or before
August 10, 1999
WSBCA
85. CONSIDERED appointment of representatives of Santa
Cruz County to attend a regional meeting to review and
discuss Pajaro Valley Groundwater issues; authorized
Supervisor Campos to participate on behalf of the
Board, and report back regarding the content of the
discussion; and appointed Bruce Laclergue of the
Planning Department to represent the County at the
regional meeting and any follow-up meetings
WSBCA
85.1 DIRECTED County Counsel to prepare an ordinance
reducing the number of commissioners on the Alcohol
and Drug Abuse Commission from fifteen members to ten
members; that the number be reduced through attrition;
and that there be no district requirement for
commissioners
WBSCA
86. Public hearing held to consider the proposal to remove
the Open Space Easement from APN's: 105-451-03, 05, 06
and 07 and retain APN 105-041-14 in the Open Space
Easement. Requires an Open Space Easement Contract
Amendment. The property is located on the southeast
side of a 40 foot right-of-way approximately 600 feet
east from Larsen Road and about two miles north of the
intersection of Larsen Road and Trout Gulch Road,
Aptos. Application No. 98-0433; Applicant: Owen
Lawlor; Owner: Richard and Diane Klein;
closed public hearing; approved staff recommendation
based on the Findings which:
1. certified the Negative Declaration in accordance with
the California Environmental Quality Act;
2. determined and certified to the Santa Cruz County
Auditor the amount of the abandonment fee ($70,000),
equal to 50 percent of the abandonment valuation of
the properties, which the landowner must pay the
County Treasurer upon amendment of the contract;
3. adopted RESOLUTION NO. 352-99 to approve and accept
the amended Open Space Easement Contract allowing the
four subject parcels (APNs 105-451-03,05,06 and 07) to
be removed from the contract;
4. directed the Chairperson of the Board to sign the
Amended Open Space Easement Contract upon proof of
payment by the property owner of all Planning
Department fees to the Planning Department and of the
abandonment fees to the County Treasurer;
5. directed the Planning Department to work with the
Clerk of the Board and Recorder's Office to record and
file the amended Open Space Easement;
6. read title and waived detailed reading of complete
ordinance; adopted ORDINANCE NO. 4553 amending Chapter
13.10 of the Santa Cruz County Code changing a
property (APN 105-041-14) from one zone district (CA)
to another (CA-O); with an additional directive that
County Counsel return on September 14, 1999 with a
policy that would clarify the issue of partial vs.
full abandonment of parcels
WASBC
WBSCA (vote for item No. 6)
87. Public hearing held to consider the proposal to rezone
APN: 086-011-04 from the Special Use (SU) zone
district to the Timber Production (TP) zone district.
Requires a rezoning. The property is located on the
northeast side of China Grade Road approximately six
miles up China Grade Road northwest from the
intersection of China Grade and Highway 236 north of
Big Basin State Park. Application No. 98-0569;
Assessor's Parcel No. 086-011-04; Applicant: Hamilton-
Swift; Owner: Redtree Properties;
closed public hearing; approved staff recommendations
based on the Findings and Conditions which:
1. approved the determination that the project is
statutorily exempt from the California Environmental
Quality Act;
2. adopted ORDINANCE NO. 4554 amending Chapter 13.10 of
the Santa Cruz County Code that Conditionally Rezones
Assessor's Parcel Number 086-011-04 from the SU zone
district to the TP zone district; and
3. directed the Planning Department to update the General
Plan Timber Resources Map to include the area within
the boundaries of Assessor's Parcel Number 086-011-04
as Timber Resources; with an additional direction that
the specific language on IIA of the Conditions return
to the Board after an evaluation by County Counsel to
determine the exact wording in order to perhaps allow
some beneficial non-timber road uses but to eliminate
the potential for residential, commercial or other
kinds of uses
WASBC
88. Accepted low bid of Nicholas Construction Company in
the amount of $76,622 for County Service Area No. 33,
Redwood Drive Slide Repair Project; 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
SWBCA
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 August 17, 1999
Return to Meetings Page