PROCEEDINGS OF THE
SANTA CRUZ COUNTY
BOARD OF SUPERVISORS
VOLUME 99, NUMBER 32
DECEMBER 14, 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
WBSCA
6. APPROVED claims as submitted by the Auditor-Controller
7. APPROVED minutes of November 16, 1999, as recommended
by the Clerk of the Board
8. ACCEPTED AND FILED notification of continuing
contracts received during the period of December 6,
1999 through December 10, 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. ADOPTED ORDINANCE NO. 4576 amending Section 10.04.160
of the Santa Cruz County Code relating to alcoholic
beverages in County Parks
10. ACCEPTED Emeline Campus Parking Lot Reseal project as
complete; approved the final cost of $48,125;
authorized the Clerk of the Board to file the Notice
of Completion and approved related actions, as
recommended by the Director of General Services
11. ADOPTED RESOLUTION NO. 480-99 exempting certain
classes of property from property taxes when the cost
of producing a tax bill and processing payment exceeds
the tax collected, as recommended by the County
Assessor
12. AUTHORIZED the County Fire Chief/Fire Marshall to sign
matching funds agreements for fire service equipment
on behalf of the County; authorized the Auditor-
Controller to distribute $9,990.67 for the 1999/2000
Matching Funds Program; and authorized the County Fire
Chief/Fire Marshal to take related actions, as
recommended by the Director of General Services
13. APPROVED payment of prior year invoices from Dick
Bruhn, Incorporated, in the amount of $7,951.98 for
Sheriff's replacement uniform articles and authorized
the Sheriff's Office and Auditor-Controller to process
payment of these invoices, as recommended by the
Sheriff-Coroner
14. DENIED claim of Steven Argue No. 900-073A and referred
to County Counsel
15. DENIED claim of Steven Argue No. 900-073B and referred
to County Counsel
16. DENIED application to file a late claim on behalf of
Laurence D. Hurst, No. 900-071 and referred to County
Counsel
17. SEE ITEM NO. 64.1, REGULAR AGENDA
18. ACCEPTED AND FILED report on Year 2000 readiness, as
recommended by the Information Services Director
19. SEE ITEM NO. 61.1, REGULAR AGENDA
20. ADOPTED RESOLUTION NO. 481-99 extending the Committee
for Economic Vitality through June 6, 2000 and
reappoint its members to terms expiring on that date,
and directed the County Administrative Office to
return on or before June 6, 2000 with related actions,
as recommended by the County Administrative Officer
21. ADOPTED RESOLUTION NO. 482-99 establishing a 2% per
annum simple interest rate on tenant's rental security
deposits effective January 1, 2000, and requested the
District Attorney's Consumer Affairs division to
include this information on materials distributed by
their office, as recommended by the County
Administrative Officer
22. ACCEPTED AND FILED financial update for the Quarter
ended September 30, 1999, as recommended by the
Auditor-Controller
23. APPROVED Sheriff's submission of a concept paper to
the Bureau of Justice Assistance's Open Solicitation
Discretionary Grant Program for $150,000 to relocate
the Sheriff's South County Service Center, as
recommended by the Sheriff-Coroner
24. APPROVED contract in the amount of $1,765,012 with the
State of California for Mentally Ill Offender Crime
Reduction Grant and authorized the Sheriff-Coroner to
sign the contract documents, as recommended by the
Sheriff-Coroner
25. SEE ITEM NO. 61.2, REGULAR AGENDA
26. APPROVED appointment of Heidi Simonson to the Domestic
Violence Commission, as the representative of Women's
Crisis Support, as recommended by Chairperson Almquist
27. APPROVED appointment of Barbara K. Shingai to the
Domestic Violence Commission, as the representative of
Watsonville Community Hospital, as recommended by
Chairperson Almquist
28. DIRECTED the Chairperson to write to the appropriate
federal and State representatives and ask for their
further support for legislative items requested by the
Library Joint Powers Board during the year 2000, as
recommended by Chairperson Almquist
29. DIRECTED the Chairperson to sign the revised Local
Planning Council County Priorities Report Form, as
requested by the Local Child Care Planing Council; and
authorized the Chairperson of the Local Child Care
Planning Council to submit the document to the State,
as recommended by Chairperson Almquist
30. ACCEPTED AND FILED report on voluntary residential
drug treatment program for adolescents; directed the
Health Services Agency and County Administrative
Office to return on or before February 15,2000 with
site assessment and recommendations concerning the use
of the County-owned San Andreas Road site for
residential treatment purposes, approved contract with
the Santa Cruz Community Counseling Center to provide
for services for the 1999/00 fiscal year, and adopted
RESOLUTION NO. 482A-99 accepting and appropriating
unanticipated Medi-Cal revenue in the amount of
$125,000 into the Health Services Agency Community
Mental Health budget, as recommended by the Health
Services Agency Administrator
31. ACCEPTED AND FILED report on Mental Health Managed
Care, and directed the Health Services Agency to
provide a further report on Managed Care during
2000/2001 budget hearings; adopted RESOLUTION NO. 483-
99 accepting and appropriating $110,791 of
unanticipated MediCal revenue; and approved related
actions, including a report back on or before April
11, 2000, as recommended by the Health Services Agency
Administrator
32. APPROVED contract with ECHO Consulting Services of
California, Incorporated, for computer software
maintenance services in the amount of $145,000 and
authorized the Health Services Agency Administrator to
sign, as recommended by the Health Services Agency
Administrator
33. ACCEPTED AND FILED report concluding that a separate
toxic gas ordinance is not needed, as recommended by
the Health Services Agency Administrator
34. ACCEPTED AND FILED report regarding status of
implementation of Agricultural Hazardous Materials
Program and directed Environmental Health Services to
implement the program as outlined in the report, as
recommended by the Health Services Agency
Administrator
35. ADOPTED RESOLUTION NO. 484-99 accepting and
appropriating $180,000 in unanticipated revenue for
the HIV Early Intervention Program and approved
related actions, as recommended by the Health Services
Agency Administrator
36. APPROVED submittal to the State of the $11,214 Path
Grant application and the $71,281 Block Grant
application for various services; adopted RESOLUTION
NO. 485-99 accepting and appropriating $158,500 of
unanticipated revenue into the Health Services Agency
Mental Health budget; and directed the Clerk of the
Board to take related actions, as recommended by the
Health Services Agency Administrator
37. APPROVED agreement with 7th Avenue Center, LLC for
period of January 1, 2000 through June 30, 2003, and
authorized the Health Services Agency Administrator to
sign, as recommended by the Health Services Agency
Administrator
38. ADOPTED RESOLUTION NO. 486-99 accepting and
appropriating unanticipated revenue in the amount of
$168,599 for the Family Violence Response Team;
approved contracts for fiscal year 1999/00 with
Women's Crisis Support/Defensa de Mujeres in the
amount of $57,941 to provide counseling and
educational services and Applied Survey Research in
the amount of $10,000 to perform evaluation
activities; authorized the Human Resources Agency
Administrator to sign the associated contracts; and
approved related actions, as recommended by the Human
Resources Agency Administrator
39. SEE ITEM NO. 64.2, REGULAR AGENDA
40. ADOPTED RESOLUTION NO. 487-99 accepting and
appropriating unanticipated revenue in the amount of
$25,000; and approved the agreement in the amount of
$25,000 with Becket and Company, Incorporated, for
services to the Public Guardian's Office; and
authorized the Human Resources Agency Administrator to
sign the agreement, as recommended by the Human
Resources Agency Administrator
41. APPROVED agreement with United Way of Santa Cruz
County to provide training and evaluation technical
assistance to the Family Resource Center Network and
authorized the Human Resources Agency Administrator to
sign the agreement, as recommended by the Human
Resources Agency Administrator
42. APPROVED an amendment to the contract with Food and
Nutrition Services to provide $12,000 for the
Watsonville Family Resource Center and authorized the
Human Resources Agency Administrator to sign the
agreement; approved an agreement with the Foundation
of California State University, Monterey Bay Institute
for Collaborative Studies to provide $14,496 for
training and technical assistance; and authorized the
Human Resources Agency Administrator to sign the
agreement, as recommended by the Human Resources
Agency Administrator
43. APPROVED independent contractor agreement with JMS
Consulting for engineering services for the 1999/2000
County-Wide Storm Damage Repair Program for a not-to-
exceed amount of $337,443 and authorized the Director
of Public Works to sign the contract, as recommended
by the Director of Public Works
44. SEE ITEM NO. 61.3, REGULAR AGENDA
45. SEE ITEM NO. 64.3, REGULAR AGENDA
46. SEE ITEM NO. 63.1, REGULAR AGENDA
47. DEFERRED consideration of the Buena Vista Landfill Gas
Power Project to January 25, 2000, as recommended by
the Director of Public Works
48. ACCEPTED AND FILED report on the Buena Vista Landfill
Soil Management Project and directed Public Works to
return on or before February 15, 2000 with a status
report, as recommended by the Director of Public Works
49. ADOPTED RESOLUTION NO. 488-99 for right-of-way
acquisition for Portola Drive and 41st Avenue Road
Improvement Project; authorized the Director of Public
Works to sign the contract; and approved payment of
claim, as recommended by the Director of Public Works
50. ACCEPTED the bid of Reber Construction Company,
Incorporated, in the amount of $34,461 for County of
Santa Cruz Storm Drain Improvement Project (Franky
Court); authorized award of the contract; and
authorized the Director of Public Works to sign the
contract, as recommended by the Director of Public
Works
51. ACCEPTED improvements and approved the final cost for
Redwood Drive, County Service Area No. 33, Slide
Repair Project; and authorized the Clerk of the Board
to file the Notice of Completion, as recommended by
the Director of Public Works
52. APPROVED amendment to agreement for construction
management services with URS Greiner Woodward-Clyde in
the amount of $63,979.25 for the Soquel Drive and
Aptos Overhead seismic retrofit project and authorized
the Director of Public Works to sign the amendment, as
recommended by the Director of Public Works
53. ADOPTED RESOLUTION NO. 489-99 authorizing the
Department of Public Works to submit an application
for the 1999/2000 Bicycle Transportation Account
Grant, as recommended by the Director of Public Works
54. ACCEPTED AND FILED report on General Plan and Housing
Element Update Time Lines, as recommended by the
Planning Director
55. AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY
FLOOD CONTROL AND WATER CONSERVATION DISTRICT,
APPROVED additional consulting services with Yoram J.
Litwin, Ph.D., in the amount of $25,000 for water
resources projects, as recommended by the Planning
Director
56. ACCEPTED AND FILED report on Felton Grove Elevation
Project and approved related actions, as recommended
by the Planning Director
57. ACCEPTED AND FILED report on the Santa Cruz County
display at the 1999 State Fair, as recommended by the
Director of Parks, Open Space and Cultural Services
58. ACCEPTED AND FILED the annual Financial Reports of the
Santa Cruz County Redevelopment Agency for fiscal year
ended June 30, 1999, as recommended by the
Redevelopment Agency Administrator
58.1 ACCEPTED AND FILED report on Public Works Department
transition and approved agreement with John Fantham
for Public Works Director services, as recommended by
the County Administrative Officer
59. 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.: People v. Lopez et al. (Santa Cruz
Superior Court No. 59-08674); Bazar v. County (Santa
Cruz Superior Court No. 134334)
PUBLIC EMPLOYEE PERFORMANCE EVALUATION(S)
Position title(s): County Administrative Officer and
County Counsel
REPORT OF COUNTY COUNSEL - no report given
59.1 ADOPTED RESOLUTION NO. 490-99 in support of
collaborative fisheries package and approved related
actions, as recommended by Chairperson Almquist
59.2 APPROVED appointment of James D. Lewis to the
Commission on Disabilities for a term to expire April
1, 2001, as recommended by Supervisor Symons
REGULAR AGENDA
60. Presentation made of proclamation to Charles Moody,
Health Services Agency Administrator, on his
retirement from service to Santa Cruz County
61. Presentation made of proclamation honoring Sergeant
Jim Skillicorn, Deputy Jim Thurber, and Deputy Amy
Christey of the Santa Cruz County Sheriff's Department
Freedom Sub-Station Community Policing Unit
61.1 APPROVED request for Qualifications for
Architectural/Engineering Services for the Juvenile
Hall Facility Remodel Project and directed the General
Services Department and Probation Department to return
on or before February 1, 2000 with a proposed
agreement, as recommended by the Chief Probation
Officer
WBSCA
61.2 AUTHORIZED a waiver to the food and beverage
provisions of the County Procedures Manual to permit
the Sheriff's Office to serve hot meals and non-
alcoholic beverages for officers and volunteers posted
at the Sheriff's community policing office on Felt
Street on New Year's Eve, and authorized the
expenditure of up to $2,000 to cover the cost of the
food and beverage service requested, with additional
directive that the money be appropriated out of
Emergency Services Fund
WCSWA
61.3 ACCEPTED AND FILED the Amesti Road Dewatering Project,
Phase I, Report from EMCON Associates; directed Public
Works, Planning and Environmental Health to meet and
consider alternative funding options and program
responsibilities; approved amendment to agreement with
EMCON for Phase II engineering design services for
Amesti Road Landslide Stabilization project for a not-
to-exceed amount of $92,400; authorized the Director
of Public Works to sign the agreement; and directed
Public Works, Planning and Environmental Health to
return on or before March 7, 2000, with a report on
the outcome of Phase II design, with additional
directive to direct staff to notify the residents in
that area of what has happened, where it may go and
what is causing the problem, if known
CBSWA
62. CONSIDERED report of the Planning Department and
Environmental Health Agency regarding the location of
facilities and water quality issues at the Santa Cruz
Biotechnology Biomedical Livestock Operation located
on the North Coast;
accepted and filed report on the status of work
completed under Emergency Coastal Approval 99-0419 and
on Water Quality Protection Measures with an
additional direction to Environmental Health to
continue testing the areas at least once a month, and
to test more frequently if large storm events and
readings suggest that there is a safety problem,
anything over fecal coliform count of 400 cfu/100ml,
staff should start testing more often and inform the
Board at any point that this went into that danger
zone; and further that the report would include how
staff intend to inform the public about the health
risks and dealings with the immediate health crisis
itself,and whether that includes dealing with the
Regional Water Quality Control Board or efforts of
Environmental Health or combined efforts
WABSC
63. CONTINUED public hearing to consider the revised Quail
Hollow Ranch County Park Master Plan;
requested the Parks Commission to hold an additional
public hearing at their February 14, 2000 meeting to
determine whether to include a soccer field in the
revised master plan and that the Commission report
back on March 14, 2000
AWBSC
63.1 ACCEPTED AND FILED report on the Fairway Drive Road
Bumps, and approved related actions, as recommended by
the Director of Public Works
BASWC
64. RECEIVED bids regarding Heating, Ventilation and Air
Conditioning Improvements to the Basement Courtroom
and referred to General Services to return with a
recommendation on or before January 11, 2000
BWSCA
64.1 ACCEPTED the Report of the Scientific Task Force on
Oak Decline and directed the Agricultural Commissioner
and County Fire Chief to carry out the recommendations
of the Task Force, with the additional directive to
report back January 25, 2000 with recommendations
regarding the exception of permit fees that is
provided in the Riparian Corridor Protection Ordinance
BASWC
64.2 ADOPTED RESOLUTION NO. 492-99 accepting and
appropriating unanticipated revenue in the amount of
$135,707 to the Community Action Board and Food and
Nutrition Services to provide services to the hardest
to serve welfare-to-work participants and directed the
Human Resources Agency Administrator to return with
further recommendations regarding existing welfare-to-
work contracts on or before February 15, 2000, as
recommended by the Human Resources Agency
Administrator
BASWC
64.3 ACCEPTED AND FILED report on the Live Oak Parking
Program; approved starting the Live Oak Parking
Program on the weekend before Easter Sunday; and
approved the addition of two refuse carts in the Live
Oak area, with the additional directive to add eight
more locations, yet to be specified
BWSCA
65. Public hearing held to consider amendments to the
County General Plan/Local Coastal Program Land Use
Plan and Implementing regarding the location of timber
harvesting and related issues;
closed public hearing; adopted RESOLUTION NO.493-99,
approving amendments to the County General Plan/Local
Coastal Program Land Use Plan and Implementing
Ordinances Relating to Timber Harvesting; adopted
ORDINANCE NO.4577 accepting the modifications of the
California Coastal Commission for all parts of the
more restrictive set of policy and ordinance
amendments except for the Locational Criteria for
Timber Harvesting and Timber Harvesting Related
Helicopter Regulation Ordinances; adopted RESOLUTION
NO. 494-99, approving amendments to the County General
Plan/Local Coastal Program Land Use Plan and
Implementing Ordinances Relating to Timber Harvesting;
adopted ORDINANCE NO. 4578 adding the Commercial
Agriculture zone district as a district where timber
harvesting is allowed and incorporating the changes to
the Locational Criteria for Timber Cutting and Removal
and Timber Harvesting Related Helicopter Regulation
ordinances; certified the Negative Declarations, on
file with the Clerk of the Board, for these policy and
ordinance amendments; directed the Planning Department
to transmit to the California Coastal Commission the
County's acceptance of the Commission's modifications
to those parts of the County's amendments adopted
under recommendation no. 2 and to submit the policy
and ordinance amendments adopted under recommendation
no. 3 to the Coastal Commission for processing;
directed the Planning Department to prepare a report
on the issues by the Planning Commission for
consideration by the Board on March 21, 2000
WBscA
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 January 11, 2000
Return to Meetings Page