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