PROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS VOLUME 2000, NUMBER 1 JANUARY 11, 2000 ******************************************************************** 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 - No one 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 December 7 and 14, 1999, as recommended by the Clerk of the Board 8. ACCEPTED AND FILED notification of continuing contracts received during the period of December 13, 1999 through January 7, 2000 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. AWARDED contract to George H. Wilson, Incorporated, in the amount of $15,480 for the HVAC repairs to the basement courtroom; authorized the General Services Director to notify the contractor and sign the contract agreements and associated documents; and approved related actions, as recommended by the Director of General Services 10. INSTRUCTED the Auditor-Controller to issue the replacement of one warrant in the amount of $13,393, as recommended by the Auditor-Controller 11. ACCEPTED AND FILED the Treasurer's Cash Report and the Investment Transaction Report for the months of October and November 1999, as recommended by the County Treasurer 12. ACCEPTED AND FILED statement of quarterly cash count in the treasury on September 22, 1999, as recommended by the Auditor-Controller 13. AWARDED contract to Cold Craft, Incorporated, in the amount of $8,395 for the 1020 Emeline HVAC Repairs project; authorized the General Services Director to notify the contractor and sign the contract agreements and associated documents; and approved related actions, as recommended by the Director of General Services 14. APPROVED settlement of USAA v. PG&E et al, Santa Cruz Superior Court Case No. CV-134309 in the total amount of $35,000 and authorized the Department of Public Works to remove the stump of one tree located in the County right-of-way, as recommended by County Counsel 15. DEFERRED contract recommendation for engineering services related to Emeline site improvements until January 25, 2000, as recommended by the Director of General Services 16. APPROVED independent contractor agreement with Technical Roof Services for engineering support services for the re-roofing of the Sheriff's rehabilitation and vocational training facility for a not-to-exceed amount of $14,879; authorized the General Services Director to sign the agreement; and approved related actions, as recommended by the Director of General Services 17. APPROVED agreement with the State of California which interprets the current Memorandum of Understanding concerning tobacco litigation settlement monies and adopted RESOLUTION NO. 1-2000 authorizing withdrawal and acceptance of tobacco settlement monies pursuant to the Memorandum of Understanding, as recommended by County Counsel 18. APPROVED an agreement with the State Department of Finance in the amount of $565,000 from the State- County Property Tax Administration Loan Program for Calendar Year 2000; and authorized the Assessor and the County Administrative Officer to take related actions, as recommended by the County Assessor 19. DENIED claim of Michael and Shelly Ioane and Paradise Solutions, a Trust, No. 900-056D and referred to County Counsel 20. DENIED claim of Michael and Shelly Ioane and Paradise Solutions, a Trust, No. 900-056E and referred to County Counsel 21. DENIED claim of Theresa Marie Smith No. 900-075 and referred to County Counsel 22. ACCEPTED AND FILED report on County Parks Patrol Deputy Pilot Program, as recommended by the Sheriff- Coroner and the Parks Director 23. ACCEPTED AND FILED annual report of the Fish and Game Advisory Commission, and take related action, as recommended by Chairperson Almquist 24. ACCEPTED AND FILED Annual Report of the Animal Nuisance Abatement Appeals Commission, and take related action, as recommended by Chairperson Almquist 25. ACCEPTED AND FILED Annual Report of the Assessment Appeals Board, and take related action, as recommended by Chairperson Almquist 26. APPROVED appointment of Steven A. Vargas to the Alcohol and Drug Abuse Commission for a term to expire April 1, 2003, as recommended by Supervisor Campos 27. APPROVED appointment of Patricia A. Spence to the Commission on Disabilities for a term to expire April 1, 2003, as recommended by Supervisor Campos 28. APPROVED appointment of Matt Natale to the Seniors Commission for a term to expire April 1, 2001, as recommended by Supervisor Almquist 29. AUTHORIZED the dissolution of the Regional Task Force for Road Reconstruction Funding Alternatives and ask the Regional Transportation Commission to assume such funding studies, and request that the Transportation Commission direct its staff to continue to track the progress of State Constitutional Amendment 3 and to work with its member agencies on developing an expenditure plan for the November, 2000, ballot, as recommended by Chairperson Almquist 30. APPROVED appointment of Lupe Flores to the Women's Commission for a term to expire April 1, 2003, as recommended by Supervisor Campos 31. ACCEPTED notification of an at-large vacancy on the Housing Authority Board Commissioners, for a tenant representative over 62 years of age, with nominations for appointment to be received on January 25, 2000, and final appointment to be made February 1, 2000, as recommended by Chairperson Almquist 32. ACCEPTED nomination of Debra Lohrey as an at-large appointee to the Children's Commission, as a representative of providers, for a term to expire April 1, 2003, with final appointment to be made January 25, 2000, as recommended by Supervisor Beautz 33. ADOPTED RESOLUTION NO. 2-2000 urging the Mitsubishi Corporation to abandon its plans to build a salt factory at Laguna San Ignacio, Mexico, as recommended by Supervisors Almquist and Wormhoudt 34. ACCEPTED AND FILED status report on the local emergency management plan development and directed the General Services Department - Emergency Services Division to return with the recommended plan document on or before April 11, 2000, as recommended by the Director of General Services 35. ADOPTED RESOLUTION NO. 3-2000 accepting and appropriating $8,881 in State funds for chlamydia awareness and prevention program and approved related actions, as recommended by the Health Services Agency Administrator 36. 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 37. ADOPTED RESOLUTION NO. 4-2000 accepting and appropriating $33,044 in unanticipated revenue for HIV education and prevention; approved contract amendments with Santa Cruz AIDS Project, Salud, and HIV Education and Prevention Project in the amount of $4,130 each; and authorized the Health Services Agency Administrator to sign the amendments, as recommended by the Health Services Agency Administrator 38. APPROVED amendment to the 1999/00 agreement with the Volunteer Center of Santa Cruz increasing the maximum amount to $757,800 and authorized the Health Services Agency Administrator to sign, as recommended by the Health Services Agency Administrator 39. AUTHORIZED the Health Services Agency Administrator to sign a contract between the County and Central Coast Alliance for Health for services provided as of January 1, 2000, as recommended by the Health Services Agency Administrator 40. APPROVED agreement with Management Action Program for customer service training for Environmental Health staff and authorized the Health Services Agency Administrator to sign, as recommended by the Health Services Agency Administrator 41. ADOPTED RESOLUTION NO. 5-2000 authorizing the Human Resources Agency's CareerWorks Division to participate in the California Cooperative Occupational Information System to produce local occupational information and authorized the Human Resources Agency Administrator or her designee to sign the agreement with the California Employment Development Department, as recommended by the Human Resources Agency Administrator 42. APPROVED contract in the amount of $70,865 with the Community Action Board for its Women Ventures Program services to CalWORKS participants, and authorized the Human Resources Agency Administrator to sign the contract, as recommended by the Human Resources Agency Administrator 43. ADOPTED RESOLUTION NO. 6-2000 to accept an amended agreement with the California Department of Education for $380,517; authorized the Human Resources Agency Administrator to sign the agreement; and approved related actions, as recommended by the Human Resources Agency Administrator 44. AUTHORIZED the Human Resources Agency Administrator to sign agreements with Electronic Data Systems and the State Health and Welfare Data Center, as recommended by the Human Resources Agency Administrator 45. APPROVED grant acceptance agreement from the Monterey Bay Unified Air Pollution Control District (MBUAPCD) for the Bike Commute Demonstration Project for a not- to-exceed amount of $60,226; approved independent contractor agreement with Growing Cycles to carry out the Demonstration Project; adopted RESOLUTION NO. 7- 2000 accepting and appropriating unanticipated revenue in the amount of $60,226 for Bike Commute Demonstration Program; adopted RESOLUTION NO. 8-2000 accepting and appropriating unanticipated revenue in the amount of $4,216 from the Growing Cycles to carry out the Bike Commute Demonstration Program; and authorized the Director of Public Works to sign the agreements on behalf of the County, as recommended by the Director of Public Works 46. APPROVED amendment 1 to the Cooperative Agreement between the State of California and County of Santa Cruz for the installation of a traffic control signal and safety lighting at State Route 9 and Glen Arbor Road; adopted RESOLUTION NO. 9-2000 authorizing execution of the amendment; and approved related actions, as recommended by the Director of Public Works 47. OBJECTED to the sale of parcels, as listed, at public auction by the Santa Cruz County Tax Collector; adopted RESOLUTION NO. 10-2000 approving and accepting the purchase of parcels; authorized the Auditor- Controller to charge the Real Property Management budget $2,033 for the purchase cost; and authorized the Chairperson to sign the agreement to purchase, as recommended by the Director of Public Works 48. APPROVED objection to the sale of Assessor's Parcel Number: 028-461-03, located adjacent to Santa Maria Beach, at public auction; adopted RESOLUTION NO. 11- 2000 approving and accepting the purchase; and authorized the Auditor-Controller to transfer funds in the amount of $8,000 to provide for the acquisition, as recommended by the Director of Parks, Open Space and Cultural Services 49. DIRECTED Public Works to submit an application to the City of Palo Alto for their Remote Renewable Energy Grant Program and an offer to sell electricity produced by the project on behalf of the County, as recommended by the Director of Public Works 50. ACCEPTED improvement and approved final cost for the Sunlit Lane Overlay Project, County Service Area No. 42, District 3; authorized the Clerk of the Board to file the Notice of Completion; and approved related actions, as recommended by the Director of Public Works 51. APPROVED Contract Change Order No. 3 in the amount of $12,998 for Morrell Road and Old Santa Cruz Highway Storm Damage Repair; authorized the Chairperson to sign the change order; and directed the Clerk of the Board to take related actions, as recommended by the Director of Public Works 52. ACCEPTED improvement and approved the final cost for the Highland Way Slide Removal Project; directed the Clerk of the Board to file the Notice of Completion; and approved related actions, as recommended by the Director of Public Works 53. ACCEPTED improvements and approved the final cost for the Brommer Maintenance Yard Roof Project; authorized the Clerk of the Board to file the Notice of Completion; and approved related actions, as recommended by the Director of Public Works 54. APPROVED independent contractor agreement with Bowman and Williams for engineering design services for the Soquel Drive roadside improvements between Estates Drive and Terrace Drive for a not-to-exceed amount of $13,200, and authorized the Director of Public Works to sign the agreement, as recommended by the Director of Public Works 55. ADOPTED RESOLUTION NO. 12-2000 accepting dedication by Don and Robin Kajihara and Parcel "B", bus shelter into the County Maintained Road System for Minor Land Division 91-0757, Heather Terrace, located on the south side of Soquel Drive, Aptos, as recommended by the Director of Public Works 56. ACCEPTED AND FILED report; and deferred evaluation of post disaster policies and procedures to February 8, 2000, as recommended by the Planning Director 57. ACCEPTED AND FILED status report on South County Permit Center; and directed Planning to report back March 7, 2000 with a further report, as recommended by the Planning Director 58. APPROVED contract for the Bonny Doon Fire Station public art component between the County of Santa Cruz and Shanna Kuempel in the amount of $4,200, as recommended by the Director of Parks, Open Space and Cultural Services 59. APPROVED amended agreement in the amount of $7,500 in additional contingency funds for the Ben Lomond Park Improvement Project and authorized the Director of Parks, Open Space and Cultural Services to sign the amendment to the agreement and approved required change orders, as recommended by the Director of Parks, Open Space and Cultural Services 60. APPROVED agreement with Native Vegetation Network in the amount of $40,000 to collect and propagate site specific dune plants for the dune restoration project at Scott Creek Beach; and authorized the Director of the Parks Department to sign the agreement, as recommended by the Director of Parks, Open Space and Cultural Services 61. 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.: Rhodes and Kesling v. Redevelopment Agency of County of Santa Cruz (Santa Cruz Superior Court Case No. 134712); City and County of San Francisco v. Phillip Morris, et al. (Federal District Court Case No. C-96-2090) and People v. Phillip Morris, et al. (San Francisco Superior Court Case No. 980864); Millen v. County (Santa Cruz Superior Court Case No. 131160); Pease v. County of Santa Cruz (Santa Cruz Superior Court Case No. 134304) PUBLIC EMPLOYMENT Position title/description: County Counsel REPORT OF COUNTY COUNSEL - the Board of Supervisors approved final settlement of City and County of San Francisco v. Phillip Morris, et al. (Federal District Court Case No. C-96-2090) (BSCAW); the Board of Supervisors approved acquisition of temporary easement in the case of Pease v. County of Santa Cruz (Santa Cruz Superior Court Case No. 134304) (BSCAW); the Board of Supervisors approved settlement payment of $10,000 in the case of Millen v. County (Santa Cruz Superior Court Case. No. 131160) (BSCAW); and in Personnel Session the Board of Supervisors formally accepted resignation of County Counsel effective April 28, 2000 (BSCAW) REGULAR AGENDA 62. Selected Chairperson and Vice-Chairperson for calendar year 2000; approved recommendations of Supervisor Almquist, and selected Supervisor Wormhoudt as Chairperson and Supervisor Campos as Vice Chairperson SBWCA 63. Presented Trash Cutter Awards to the Department of Public Works by the California Integrated Waste Management Board 64. CONSIDERED adoption of an ordinance amending Chapter 9 of the Santa Cruz County Code relating to designation of stop intersections and consider accepting the site improvements on Tract 1306, Heather Terrace, as complete; (1) read title and waived detailed reading of complete ordinance; (2) approved ordinance "in concept" to return January 25, 2000 for final adoption; accepted the site improvements on Tract 1306, Heather Terrace, as complete; and directed Clerk of the Board to take related actions (1) BSCAW (2) BASCW 65. CONSIDERED report on Y2K computer transition 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 25, 2000