PROCEEDINGS OF THE
SANTA CRUZ COUNTY
BOARD OF SUPERVISORS
VOLUME 99, NUMBER 28
NOVEMBER 2, 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 - One person 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 October 19, 1999, as recommended
by the Clerk of the Board
8. ACCEPTED AND FILED notification of continuing
contracts received during the period of October 25,
1999 through October 29, 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. ITEM DELETED
10. AWARDED contract to Louis and Riparetti in the amount
of $32,968 for the Quail Hollow Ranch House roofing
project; authorized the General Services Director to
sign the contract agreements and associated documents;
and authorized the Director of Parks, Open Space and
Cultural Services to approve change orders up to the
amount of $3,296.80 in addition to the contract
amount, as required, as recommended by the Director of
General Services
11. DENIED claim of Stephen Albert All No. 900-045 and
referred to County Counsel
12. DENIED claim of Little-Star Sevadar No. 900-053 and
referred to County Counsel
13. REJECTED claim of Justin Reinman No. 900-055 as
insufficiently filed and referred to County Counsel
14. DENIED claim of Michael Ioane and Shelly Olson-Ioane
on behalf of Paradise Solutions and three minor
children No. 900-056 and referred to County Counsel
15. DENIED claim of Michael Lynn Adams No. 900-059 and
referred to County Counsel
16. ACCEPTED Treasurer's monthly cash report and
transaction report for the period ending August 31,
1999, as recommended by the Treasurer-Tax Collector
17. DIRECTED County Counsel to return on or before
December 7, 1999, with a revised ordinance amending
County Code Section 10.04.160 to restrict event
permits for alcohol use in County parks to beer, wine
or champagne, as recommended by Supervisor Almquist
18. APPROVED request from Community Television of Santa
Cruz County to authorized an expenditure of $28,000
from the capital equipment fund for various equipment
upgrades, as recommended by the County Administrative
Officer
WsBCA
19. SEE ITEM NO. 38.1, REGULAR AGENDA
20. 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
21. ADOPTED RESOLUTION NO. 439-99 approving the contract
between the County of Santa Cruz and the Employment
Development Department for reception services at the
Watsonville and Mid-County Career Centers; authorized
the Human Resources Agency Administrator to sign the
contract; and approved related actions, as recommended
by the Human Resources Agency Administrator
22. AUTHORIZED the Human Resources Agency Administrator to
sign the MOU between the California Department of
Social Services and the Human Resources Agency for the
Employment Readiness Demonstration Project, as
recommended by the Human Resources Agency
Administrator
23. DEFERRED report on funding for the Homeless Community
Resource Center renovations to January 25, 2000, as
recommended by the Human Resources Agency
Administrator
24. APPROVED contract with Teall Messer, Architect, for
architectural services associated with the remodeling
of 1000 Emeline in an amount not-to-exceed $45,000, as
recommended by the Human Resources Agency
Administrator
25. AUTHORIZED release of the contract retention in the
amount of $8,826.36 for the San Vicente Creek Homes
Streambank Protection Project, as recommended by the
Director of Public Works
26. ADOPTED RESOLUTION NO. 440-99 proclaiming November 15,
1999 as America Recycles Day in Santa Cruz County and
taking related actions, as recommended by the Director
of Public Works
27. APPROVED amendment to agreement with A-1 Sweeping
Service for Aptos Seascape, County Service Area No. 3,
to a total amount of $1,000 per month and authorized
the Director of Public Works to sign the agreement, as
recommended by the Director of Public Works
28. ADOPTED RESOLUTION NO. 441-99 accepting a grant from
the State Coastal Conservancy in the amount of
$200,000 fro preparation of a resource assessment and
conservation plan for the Watsonville Sloughs
Watershed; approved grant agreement with the State
Coastal Conservancy and authorized the Planning
Director to sign the agreement on behalf of the
County; adopted RESOLUTION NO. 442-99 accepting and
appropriating unanticipated revenue in the amount of
$50,000 from the State Coastal Conservancy into the
Santa Cruz County Flood Control and Water Conservation
District budget; and adopted RESOLUTION NO. 443-99
accepting an appropriating unanticipated revenue in
the amount of $13,260 from the Santa Cruz County Flood
Control and Water Conservation District into the
Planning Department Geographic Information Services
budget, as recommended by the Planning Director
29. SCHEDULED public hearing for Tuesday, December 7, 1999
at 1:30 p.m. to consider the proposal to rezone APN's:
057-071-12, 15, 057-081-45 and 54 to the Timber
Production (TP) zone district. Requires a rezoning.
The property is located at Rancho del Oso, about 2
miles northeast on a private, unnamed right-of-way
from Highway 1 and about 1 mile south from the
intersection of Highway 1 and the entrance to Big
Basin State Park, as recommended by the Planning
Director
30. SCHEDULED public hearing for Tuesday, December 7, 1999
for the afternoon agenda beginning at 1:30 p.m. to
consider revised language for Condition II.A. for
Application No. 98-0869, a proposal to rezone APN:
086-011-04 from the Special Use (SU) zone district to
the Timber Production (TP) zone district. 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, as
recommended by the Planning Director
31. ACCEPTED AND FILED report on the proposed time line
and work schedule for the Seacliff Community Plan, as
recommended by the Planning Director
32. REQUESTED that the Board of Supervisors schedule a
hearing to consider the Helicopter Ordinance and
extension of Ordinance 4529 regarding riparian buffer
zones for November 16, 1999 on the afternoon agenda
beginning at 1:30 p.m.; scheduled subsequent public
hearing on the remaining zoning issues on December 14,
1999 on the evening agenda beginning at 7:30 p.m.; and
mail notices of the second hearing to affected
parcels; including an additional direction to the
Planning Department to return with both an interim and
a permanent ordinance on the Helicopter Restrictions
33. SCHEDULED public hearing for Tuesday, November 16,
1999 during the morning agenda to consider adoption of
proposed revisions to the Quail Hollow Ranch Master
Plan and certifying the Quail Hollow Ranch
Environmental Impact Report; and directed the Clerk of
the Board to take related actions, as recommended by
the Director of Parks, Open Space and Cultural
Services
34. AS THE BOARD OF SUPERVISORS AND REDEVELOPMENT AGENCY,
SCHEDULED a closed personnel and litigation session as
follows:
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.
REPORT OF COUNTY COUNSEL - No report given
REGULAR AGENDA
35. CONSIDERED report of the Public Works Director
relating to radar traffic and engineering and
associated ordinance;
accepted and filed the Traffic and Engineering Report
including the change on Portola; approved in concept
ordinance amending Chapter 9.08 of the County Code
Relating to Speed Limits and to return with the
ordinance on November 9, 1999 for final adoption; with
an additional direction to the Public Works Department
and Redevelopment Agency to work with the California
Highway Patrol regarding traffic calming
BSWCA
36. CONTINUED consideration of modifications to the
agreement with American Medical Response West and
related actions;
accepted in principle the modified agreement between
the County and American Medical Response and directed
the Health Services Agency Administrator to secure
AMR's written concurrence and return to the Board on
November 16, 1999 with a final copy for Board
consideration
BWSCA
37. CONSIDERED adoption of ordinance amending Chapter 9 of
the Santa Cruz County Code to designate multi-way stop
sign at Rio Del Mar Boulevard and Palmer
Avenue/Spanish Bay Drive intersection;
approved in concept ordinance amending Chapter 9 of
the Santa Cruz County Code to designate multi-way stop
sign at Rio Del Mar Boulevard and Palmer
Avenue/Spanish Bay Drive intersection and to return
with ordinance for final adoption on November 9, 1999
SWBCA
38. CONSIDERED adoption of an ordinance amending Chapter
2.45 of the Santa Cruz County Code entitled the
Children and Families First Commission;
approved in concept the ordinance amending Chapter
2.45 of the Santa Cruz County Code, entitled, Children
and Families First Commission by authorizing the
Commission to enter into an agreement with public or
private agencies for staff, and return the ordinance
for final approval on November 9, 1999
ACBSW
38.1 AUTHORIZED discharge of accountability for collection
of traffic and minor fines and penalties, as
recommended by the Executive Officer and Clerk of the
Superior Court
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 November 16, 1999
Return to Meetings Page