Board of Supervisors Minutes - 11/21/00



                         PROCEEDINGS OF THE 
                          SANTA CRUZ COUNTY
                        BOARD OF SUPERVISORS

                       VOLUME 2000, NUMBER 31
                          NOVEMBER 21, 2O00
           
 
********************************************************************


                       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
 
          5.  Additions and Deletions to Regular Agenda

CONSENT AGENDA
ACBSW

          6.  APPROVED claims as submitted by the Auditor-Controller

          7.  APPROVED minutes of November 7, 2000 as recommended by
              the Clerk of the Board

          8.  ACCEPTED AND FILED notification of continuing
              contracts received during the period of November 13,
              2000 through November 17, 2000 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.  ADOPTED ORDINANCE NO. 4603 amending Chapter 9 of the
              Santa Cruz County Code Relating to Stop Intersections
              at Gross Road, and Soquel Avenue/40th Avenue


         10.  ADOPTED ORDINANCE NO. 4604 enacting Chapter 16.92 of
              the Santa Cruz County Code Relating to Environmental
              Principles and Policies to Guide County Government 

         11.  REJECTED the claim of Linda Johnson, No. 001-035, and
              referred to County Counsel

         12.  REJECTED the claim of Nenita C. Larson, No. 001-037,
              and referred to County Counsel

         13.  SEE ITEM NO. 48.2, REGULAR AGENDA

         14.  ACCEPTED AND FILED the status report on the work of
              the Monterey Bay National Marine Sanctuary Inter-
              Agency Task Force, as recommended by the County
              Administrative Officer

         15.  ADOPTED RESOLUTION NO. 380-2000 accepting and
              appropriating revenue in the amount of $19,000 from
              the Recorder's Micrographics Trust Fund for the 2000-
              2001 fiscal year to acquire two microfilm viewers, as
              recommended by the County Clerk-Recorder

         16.  ACCEPTED the Treasurer's Cash Report and the
              Investment Transaction Report for the Month of October
              2000, as recommended by the Treasurer-Tax Collector

         17.  APPROVED agreement with Teall Messer, Architect for a
              not-to-exceed amount of $49,800 for a feasibility
              study for the 1080 Emeline Avenue Clinical
              Modernization project and authorized the General
              Services Director to sign the agreement, as
              recommended by the Director of General Services

         18.  ADOPTED RESOLUTION NO. 381-2000 accepting and
              appropriating $42,000 in unanticipated revenue from
              the United States Department of Justice COPS in
              Schools Grant Program; adopted RESOLUTION NO. 382-2000
              accepting and appropriating $6,966.50 in unanticipated
              revenue from Shoreline Middle School; adopted
              RESOLUTION NO. 383-2000 accepting and appropriating
              $3,483.25 in unanticipated revenue from Lakeview
              Middle School; adopted RESOLUTION NO. 384-2000
              accepting and appropriating $3,483.25 in unanticipated
              revenue from Aptos Junior High School for the Middle
              School COPS in Schools program; authorized the
              Sheriff-Coroner to sign and implement the grant award
              agreement; and approved related actions, as
              recommended by the Sheriff-Coroner

         19.  DIRECTED the County Administrative Officer to consult
              with the Department of Public Works, the County
              Sheriff, County Counsel, and any other appropriate
              agency regarding the feasibility of instituting a
              neighborhood speed enforcement program in Santa Cruz
              County and report back to the Board on or before
              February 13, 2001, as recommended by Supervisor
              Almquist

         20.  APPROVED appointment of Larry Drury to the Local Child
              Care Planning Council, as a representative of child
              care providers, as recommended by Supervisor Symons

         21.  DIRECTED the Planning Department to prepare amendments
              to the Zoning Ordinance which would provide specific
              differentiation between the uses allowed in the
              Neighborhood Commercial (C-1) and the Community
              Commercial (C-2) zone districts, as outlined in the
              General Plan for Board consideration on or before
              January 23, 2001, as recommended by Chair Wormhoudt

         22.  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

         23.  DEFERRED report on implementation of an environmental
              cleanup fund to December 12, 2000, as recommended by
              the Health Services Agency Administrator

         24.  APPROVED amendment to the 2000-2001 agreement with
              Palomares, Incorporated changing the name to Unity
              Care, Incorporated and increasing the contract by
              $153,149, as recommended by the Health Services Agency
              Administrator

         25.  ADOPTED RESOLUTION NO. 385-2000 supporting renewal of
              the Cooperative Program Agreement in the amount of
              $110,325 and authorized the Health Services Agency
              Administrator to sign the State Standard Agreement;
              and directed the Clerk of the Board to take related
              actions, as recommended by the Health Services Agency
              Administrator

         26.  ADOPTED RESOLUTION NO. 386-2000 authorizing the State
              Department of Mental Health to withhold $55,430 from
              State General Funds for MediCal beneficiaries in out-
              of-county placement facilities; adopted the RESOLUTION
              NO. 387-2000 approving the Mental Health Managed Care
              contract for fiscal year 2000-2001; and approved the
              State Managed Care contract for fiscal year 2000-2001,
              as recommended by the Health Services Agency
              Administrator

         27.  DEFERRED the report back on Medical and MediCruz
              patient access to local hospitals until December 5,
              2000, as recommended by the Health Services Agency
              Administrator

         28.  ACCEPTED AND FILED the report regarding fire services
              integration into the County EMS system, as recommended
              by the Health Services Agency Administrator

         29.  APPROVED contract with Defensa de Mujeres in the
              amount of $45,000 for the period of October 1, 2000
              through June 30, 2001 and authorized the Human
              Resources Agency Administrator to sign the contract,
              as recommended by the Human Resources Agency
              Administrator

         30.  DIRECTED the Chair of the Board of Supervisors to send
              a letter of support to the California Department of
              Social Services recommending the Second Harvest Food
              Bank funding request for $23,013, as recommended by
              the Human Resources Agency Administrator

         31.  ADOPTED RESOLUTION NO. 388-2000 accepting and
              appropriating funds in the amount of $23,783 from TANF
              Incentives for Food Stamp Outreach; approved agreement
              in the amount of $34,450 with Second Harvest Food Bank
              for Food Stamp Outreach and Referral Program; and
              approved related actions, as recommended by the Human
              Resources Agency Administrator

         32.  SCHEDULED a public hearing on Tuesday December 5, 2000
              for the morning agenda beginning at 9:00 a.m. to
              consider the proposal to rezone Assessor's parcel
              Numbers 058-021-01, 03 and 07, 058-022-11, 058-042-01,
              058-121-01, 02, 058-122-09, 12, 059-011-03, 04,05, 06,
              10, 11 and 13, 059-021-02, 03 and 04 to add the
              Agricultural Preserve ("-P") combining district to the
              present Commercial Agriculture ("CA") zone district
              and combine Assessor's Parcel Numbers 058-051-05 and
              07 with Assessor's parcel Number 058-042-01 and rezone
              Assessor's Parcel Numbers 058-051-05 and 07 from the
              Residential Agriculture ("RA") zone district to the
              Commercial Agriculture - Agriculture Preserve ("CA-P")
              zone district and rezone Assessor's Parcel Number 059-
              151-01 from the Special Use ("SU") zone district to
              the Agriculture - Agricultural Preserve ("A-P") zone
              district. Requires a Rezoning and a Coastal
              Development Permit. The properties are located
              adjacent to both sides of Highway 1, beginning at
              Laguna Creek and extending north to Molino Creek to a
              pumping station, excluding the RMC Cement Plant and
              the community of Davenport. Application Number: 98-
              0869. Applicant: Coast Dairies Land Company,
              Attention: Edith Pepper. Owner: Coast Dairies Land
              Company, as recommended by the Planning Director

         33.  DEFERRED progress report on ongoing activities to
              mitigate overdraft in the Pajaro Valley until December
              5, 2000, as recommended by the Planning Director

         34.  ACCEPTED AND FILED July-September 2000 Quarterly
              Report for the Planning Department, as recommended by
              the Planning Director

         35.  ACCEPTED AND FILED report on recommendation of
              requiring a permit for parking lot alterations and
              directed the Planning Department to report back on
              January 9, 2001 with a final recommendation, as
              recommended by the Planning Director

         36.  ACCEPTED AND FILED status report on the Seacliff
              Village Plan and approved related actions, including a
              report back on February 13, 2001, as recommended by
              the Planning Director

         37.  APPROVED transfer of funds in the amount of $135,000
              for the installation of energy saving traffic lights,
              as recommended by the Director of Public Works

         38.  ACCEPTED AND FILED report on City of Watsonville
              action to grant County an easement on their property
              for the Browns Valley Road Bridge Replacement Project,
              as recommended by the Director of Public Works

         39.  ACCEPTED the low bid for the Department of Public
              Works Office Remodel; authorized the award of contract
              to Wolcott Construction of Santa Cruz in the amount of
              $162,265.75; and authorized the Director of Public
              Works to sign the contract, as recommended by the
              Director of Public Works

         40.  ACCEPTED the low bid of Penhall Company in the amount
              of $22,995 for longitudinal grooving on Graham Hill
              Road; authorized award of contract; and authorized the
              Director of Public Works to sign the contract, as
              recommended by the Director of Public Works

         41.  SEE ITEM NO. 48.1, REGULAR AGENDA

         42.  ACCEPTED AND FILED report on the selection process for
              solid waste consultant engineering services and
              directed Public Works to return on December 12, 2000
              with a contract for solid waste consulting engineering
              services with GeoSyntec Consultants, as recommended by
              the Director of Public Works

         43.  AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY
              REDEVELOPMENT AGENCY, ACCEPTED AND FILED status report
              on the Traffic Impact Reduction Program and directed
              the Redevelopment Agency Administrator to return with
              a further status report on this program on or before
              September 18, 2001, as recommended by the
              Redevelopment Agency Administrator 

         44.  AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY
              REDEVELOPMENT AGENCY, APPROVED a contract with Joni L.
              Janecki and Associates, Incorporated for design
              services for Irrigation and Landscape Planting
              Documents for Capitola Road improvements in the amount
              of $37,800 and approved related actions, as
              recommended by the Redevelopment Agency Administrator
   
         45.  AS THE BOARD OF SUPERVISORS AND REDEVELOPMENT AGENCY,
              SCHEDULED a closed personnel and litigation session as
              follows:
              CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION
              Initiation of litigation was considered pursuant to
              subdivision (c) of Government Code Section 54956.9 for
              one potential case(s)
              CONFERENCE WITH LABOR NEGOTIATOR
              Agency negotiator: Personnel Director
              Employee organization: All Units
              REPORT OF COUNTY COUNSEL - The Board of Supervisors
              authorized County Counsel to initiate CEQA litigation
              including seeking injunctive relief against the City
              of San Jose and others with regards to the North
              Coyote Valley Research Park; the Board of Supervisors
              also authorized the Chair of the Board to execute the
              verification of the petition as required under the
              Code of Civil Procedure and the Public Resources Code

              BSCAW

         45.1 SCHEDULED a public hearing on Tuesday, December 5,
              2000 for the morning agenda to consider Planning
              Commission recommendation to approve amendments to the
              Ben Lomond Town Plan (a portion of the General Plan)
              to implement amendments to County Code Chapter 7.38
              and General Plan Section 5.5.5 to allow sewage
              disposal facilities on small commercial parcels in the
              San Lorenzo Valley, as recommended by the Planning
              Director

         45.2 ACCEPTED notification of at-large vacancy on the In-
              Home Supportive Services Advisory Committee, for a
              representative of consumers, with nominations for
              appointment to be received on December 5, 2000, as
              recommended by Chair Wormhoudt





REGULAR AGENDA



         46.  CONSIDERED report on draft strategic plan from
              Children and Families Commission;
              accepted report and scheduled time for questions and
              comments on the draft Strategic Plan on December 5,
              2000

              ACBSW  

         47.  APPROVED reappointment of Frank Capurro to the Pajaro
              Valley Water Management Agency Board of Directors for
              a two year term

              CSBAW

         48.  Public hearing held to consider adoption of a
              resolution amending the Unified Fee Schedule;
              closed public hearing; adopted RESOLUTION NO. 389-2000
              Revising the Unified Fee Schedule

              ACBSW

         48.1 ADOPTED RESOLUTION NO. 390-2000 accepting
              unanticipated revenue from the Department of
              Conservation in the amount of $40,250 for promoting
              the collection and recycling of beverage containers;
              approved independent contractor agreement with KCBA,
              Fox 35 for recycling public service announcements in
              the amount of $20,000; and authorized the Director of
              Public Works to sign the agreement; with an additional
              direction that staff return on January 23, 2001 with a
              list of options for allocating $10,250 toward local
              public education efforts to promote recycling 

              ACBSW

         48.2 CONTINUED TO DECEMBER 5, 2000 consideration to
              designate the Agricultural Commissioner as the local
              public entity authorized to conduct a Pierce's disease
              control program and authorize the Agricultural
              Commissioner to submit a workplan for a Glassy-winged
              Sharpshooter/Pierce's disease control program to the
              California Department of Food and Agriculture; with an
              additional direction that the Agricultural
              Commissioner return with an amended work plan that
              includes a provision to include public input into the
              selection of any treatment method and final approval
              of that treatment method be made by the Board of
              Supervisors

              ABSCW

         49.  RECEIVED bids regarding Information Services
              Department Underground Conduit Trenching and referred
              to General Services, with direction to return on or
              before December 12, 2000 with a recommendation on
              awarding of bid

              ABSCW

























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 December 5, 2000 
Return to Meetings Page