PLEASE NOTE: This site is maintained for historical reference.
For materials from February 2016 to the present, please visit our portal at:
http://santacruzcountyca.iqm2.com/Citizens/Default.aspx
Thank you!






PROCEEDINGS OF THE

SANTA CRUZ COUNTY

BOARD OF SUPERVISORS

VOLUME 2000, NUMBER 33

DECEMBER 12, 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 - 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. DELETED ITEM

8. DELETED ITEM

9. REJECTED claim of Teresa Silva, No. 001-040 and referred to County Counsel

10. REJECTED claim of Eric Bellis, No. 001-041 and referred to County Counsel

11. REJECTED claim of Jonathan Huneke, No. 001-043 and referred to County Counsel

12. REJECTED claim of Connie Lester, No. 001-047 and referred to County Counsel

13. REJECTED claim of Hilda Bravo, No. 001-048 and referred to County Counsel

14. REJECTED claim of Alexis Root, No. 001-049 and referred to County Counsel

15. REJECTED claim of Ian Sanderson, No. 001-052, as insufficiently filed and referred to County Counsel

16. REJECTED claim of Mount Hermon Association, Incorporated, No. 001-055 and referred to County Counsel

17. REJECTED claim of Adam Scott Penniman, No. 001-056 and referred to County Counsel

18. REJECTED claim of Michele McNees, No. 001-057 and referred to County Counsel

19. REJECTED claim of Ralph Amolsch and Marilyn Amolsch, No. 001-059 and referred to County Counsel

20. ACCEPTED AND FILED report on Distribution of Unclaimed Property, Fees and Investment Awards, as recommended by the Auditor-Controller

21. ACCEPTED AND FILED report on the Review of Grant Timekeeping in the District Attorney's Office for the years ending June 30, 1998 and 1999 and approved related actions; with additional direction to return at budget hearings with an implementation plan regarding the recommendations outlined in the report

22. ACCEPTED AND FILED Statement of Count of Money in Treasury on September 6, 2000, as recommended by the Auditor-Controller and the County Administrative Officer

23. AUTHORIZED the County Administrative Officer to submit the Santa Cruz County Customer Services Plan for the Child Support program and provide a further report on January 9, 2001, as recommended by the County Administrative Officer

24. APPROVED financing for cable television litigation including approval of a transfer of funds realigning appropriations within the County Administrative Office Budget in the amount of $135,936; and authorized the use of savings from prior year encumbrances in the County Administrative Office Budget in the amount of $189,220; and approved related actions, as recommended by the County Administrative Officer

25. ACCEPTED AND FILED report on Community Television's request for supplemental equipment funding, as recommended by the County Administrative Officer

26. SEE ITEM NO. 84.1, REGULAR AGENDA

27. APPROVED agreement with Book Publishing Company (BPC) for the conversion of Volume I and Volume II of the County Code into a hard copy and on-line format for Internet access and approved related actions, as recommended by the County Administrative Officer

28. DEFERRED report on Community Service Agency facility needs to January 9, 2001, as recommended by the County Administrative Officer

29. ACCEPTED AND FILED status report on the County's Integrated Pest Management Policy, as recommended by the County Administrative Officer

30. ADOPTED RESOLUTION NO. 397-2000 to establish a 2.0% per annum simple interest rate on tenants rental security deposits, effective January 1, 2001 and approved related actions, as recommended by the County Administrative Officer

31. DEFERRED consideration of the transfer of County Service Area 54 (formerly Mt. Charlie Waterworks) water system to January 23, 2001; directed the County Administrative Officer, County Counsel, the Public Works Director and the Auditor-Controller to return with options for designation by your Board of an operator, should the Summit West Group fail to provide the necessary documentation to take over the system and loans, as recommended by County Counsel

32. AWARDED contract to the Central Sierra Electric Company, Incorporated, in the amount of $54,600 for Pajaro Dune Fire Station Emergency Power; adopted RESOLUTION NO. 398-2000 accepting unanticipated revenue in the amount of $24,600; and approved related actions, as recommended by the Director of General Services

33. ACCEPTED the Watsonville Veterans Building Painting project as completed; approved the final cost of $21,500; and authorized the Clerk of the Board to file Notice of Completion, as recommended by the Director of General Services

34. APPROVED lease amendment in the amount of $1,025.40 per month with the California Senate Rules Committee for legislative office space in the County Government Center and authorized the General Services Director to sign the amendment, as recommended by the Director of General Services

35. APPROVED lease amendment in the amount of $997 per month with the California Assembly Rules Committee for legislative office space in the County Government Center and authorized the General Services Director to sign the amendment on behalf of the Board, as recommended by the Director of General Services

36. ACCEPTED the Installation of the Automatic Doors project at the Government Center and 1080 Emeline as completed; approved the final cost of $45,544; and authorized Clerk of the Board to file the Notice of Completion, as recommended by the Director of General Services

37. ADOPTED RESOLUTION NO. 399-2000 accepting unanticipated revenue in the amount of $6,279 and appropriating funds into the Capital Projects Budget; authorized the Director of General Services to ratify change order with Louis and Riparetti, Incorporated, in the amount of $16,219.82 for roof repairs to 1110 Emeline; accepted the 1110 Emeline Roof project as completed; approved the final cost of $31,278.82; and approved related actions, as recommended by the Director of General Services

38. AWARDED contract to MKM General Engineering Contractors in the amount of $14,500 for the Information Services Department Underground Conduit Trenching project; authorized the Director of General Services to approve change orders and appropriate $1,450, in addition to the contract amount, to cover change order expenditures; and approved related actions, as recommended by the Director of General Services

39. ADOPTED RESOLUTION NO. 400-00 amending Resolution No. 247-76 amending the Civil Service Rules regarding a reason for employee termination, as recommended by the County Civil Service Commission and the Personnel Director

40. APPROVED grant award to purchase two vans for the Sheriff's Activity League; adopted RESOLUTION NO. 401-2000 accepting unanticipated revenue from the State of California Department of Parks and Recreation for the Santa Cruz County Sheriff's Activity League in the not-to-exceed amount of $68,950; adopted RESOLUTION NO. 402-2000 accepting unanticipated revenue in the not-to-exceed amount of $68,950; and approved related actions, as recommended by Supervisor Campos and the Sheriff-Coroner

41. ADOPTED RESOLUTION NO. 403-2000 accepting and appropriating $188,122 in unanticipated revenue from the California Law Enforcement Technology Equipment Purchase Program and approved related actions, as recommended by the Sheriff-Coroner

42. APPROVED reappointment of Judy Jones to the Civil Service Commission for a term to expire December 31, 2004, as recommended by Supervisor Beautz

43. AUTHORIZED the Public Works Department to install road bumps on Maciel Avenue, as recommended by Supervisor Beautz

44. ACCEPTED notification of two vacancies on the Board of Law Library Trustees, with nominations for appointment to be received on January 9, 2001, and final appointment to be made January 23, 2001, as recommended by Chair Wormhoudt

45. DIRECTED the General Services Department to provide a response to the recommendations of the Energy Commission on or before January 23, 2001 regarding the inclusion of plans to address gasoline shortages during times of local emergency as part of the County's Emergency Management Plan; with additional direction that the recommendations of the Energy Commission be sent to the Disaster Council for their review and recommendations

46. ACCEPTED AND FILED report on the need to continue the state of local emergency relative to the transmission of HIV through contaminated needles, as recommended by the Health Services Agency Administrator

47. DEFERRED report on the Mental Health Division of the Health Services Agency to January 23, 2001, as recommended by the Personnel Director and the Health Services Agency Administrator

48. APPROVED agreement between the County and Easter Seals Central California to provide reimbursement services for California Children's Services (CCS) medical care and approved related actions, as recommended by the Health Services Agency Administrator

49. APPROVED time change and wording changes within the Local Mental Health Board Bylaws, as recommended by the Health Services Agency Administrator

50. ACCEPTED report on proposed implementation of the Environmental Cleanup Revolving Fund; with an additional direction that the Health Services Agency Administrator report back at budget hearings with a progress report on the program

51. DEFERRED report on development of a Memorandum of Understanding with the Scotts Valley Fire Protection District for hazardous materials response capability until March 13, 2001, as recommended by the Health Services Agency Administrator

52. APPROVED gross pay adjustment in the amount of $510.40; reset employee's hours to include 400 hours worked from September 2, 2000 through November 10, 2000 for evaluation and step increase purposes, as recommended by the Human Resources Agency Administrator

53. APPROVED agreement for the period of December 15, 2000 through September 30, 2001 with Familia Center for the Family Preservation and Support Program in the amount of $14,496 and authorized the Human Resources Agency Administrator to sign the agreement, as recommended by the Human Resources Agency Administrator

54. AUTHORIZED the Human Resources Agency Administrator to sign the contract with HomeBase for development of a long term strategic plan to address homelessness in an amount not-to-exceed $40,000; authorized the Human Resources Agency Administrator to sign a Memorandum of Understanding with the City of Santa Cruz for joint responsibility with funding and monitoring the contract; and to return on or before March 27, 2001 with a report on the status of the project, as recommended by the Human Resources Agency Administrator

55. APPROVED the Children's Emergency Shelter Care Program; adopted RESOLUTION NO. 404-2000 accepting and appropriating $116,882 in unanticipated revenue and approved related actions, including a report back during the 2001/2002 budget hearings, as recommended by the Human Resources Agency Administrator

56. SEE ITEM NO. 81.1, REGULAR AGENDA m

57. APPROVED transfer of appropriations realigning funds within the Planning Department budget to facilitate proper accounting of Department remodeling projects, as recommended by the Planning Director

58. SEE ITEM NO. 81.2, REGULAR AGENDA

59. APPROVED amendment to agreement with Waste Management of Santa Cruz County providing for language corrections to approve Waste Management's corporate merger and miscellaneous service fees; authorized the Director of Public Works to sign the agreement on behalf of the County; and approved new services and rates added to the customer rate schedule for refuse, recycling and yardwaste collection services, as recommended by the Director of Public Works

60. APPROVED proposed plan line for Alice Street between 17th Avenue and Corcoran Avenue and directed Public Works to include the plan line for Alice Street in the Master Plan Line file, as recommended by the Director of Public Works

AC(B)SW

61. ADOPTED RESOLUTION NO. 405-2000 authorizing the submittal of a report to request $1,500,000 in State Transportation Improvement Program funding and directed the Department of Public Works to report back on or before March 20, 2001 regarding the Amesti Road Reconstruction Project, as recommended by the Director of Public Works

62. APPROVED independent contractor agreement with Peterson Tractor Company for a total not-to-exceed amount of $200,000 for heavy equipment parts supply; authorized the Director of Public Works to sign the agreement on behalf of the County; and approved related actions, as recommended by the Director of Public Works

63. ADOPTED RESOLUTION NO. 406-2000 accepting unanticipated revenue in the amount of $23,253 in Fisheries Restoration Grant funding from the California Department of Fish and Game; approved independent contractor agreement with Salix Applied Earthcare for technical training for erosion control for a not-to-exceed amount of $22,021; and authorized the Director of Public Works to sign the agreement, as recommended by the Director of Public Works

64. APPROVED agreement with GeoSyntec Consultants for Solid Waste Consultant Engineering Services for a not-to-exceed amount of $429,868 and authorized the Director of Public Works to sign the agreement, as recommended by the Director of Public Works

65. APPROVED independent contractor agreement with Elkhorn Native Plant Nursery for a not-to-exceed amount of $25,000 and Shangrila Incorporated for a not-to-exceed amount of $25,000 for revegetation, landscape, and maintenance services for the Department of Public Works and authorized the Director of Public Works to sign the agreements, as recommended by the Director of Public Works

66. ACCEPTED AND FILED report on the 30th, 32nd and 33rd Avenue Storm Drain, Sanitary Sewer and Sidewalk Improvement project and directed Public Works to return on or before February 6, 2001 with a further report regarding the appeal of the project to the Coastal Commission, as recommended by the Director of Public Works

67. ADOPTED RESOLUTION NO. 407-2000 for right-of-way acquisition for the Browns Valley Road Bridge Replacement project and authorized the Director of Public Works to sign the contracts and approved payment of claims, as recommended by the Director of Public Works

68. APPROVED amendment to agreement with Martin, Rivett & Olson, Incorporated for the amount of $33,815, for engineering design services for the Browns Valley Bridge Replacement project and authorized the Director of Public Works to sign the agreement, as recommended by the Director of Public Works

69. ACCEPTED the improvements and approved the final cost in the amount of $37,341 for the Storm Drain Improvement project (Franky Court); authorized the Clerk of the Board to file Notice of Completion; and approved related actions, as recommended by the Director of Public Works

70. OBJECTED to the sale of parcels listed in Exhibit A at public auction by the Santa Cruz County Tax Collector; adopted RESOLUTION NO. 408-2000 approving and accepting the purchase of those parcels listed in Exhibit A; authorized the Auditor-Controller to charge the Real Property Management budget $27,950 for the purchase cost; and authorized the Chair to sign the copies of the Agreement to Purchase, as recommended by the Director of Public Works

71. DIRECTED Public Works to return on or before February 27, 2001 with a contract agreement to hire Sandis Humber Jones for the Graham Hill Road Improvement Project, as recommended by the Director of Public Works

72. DEFERRED recommendations from the Parks Commission regarding the utilization of the Proposition 12 Funds until February 27, 2001, as recommended by the Director of Parks, Open Space and Cultural Services

73. ACCEPTED donation of the surrey from Bill Lane for use at Quail Hollow Ranch and requested the Chair of the Board send Mr. Lane a thank you letter for his generous donation, as recommended by the Director of Parks, Open Space and Cultural Services

74. APPROVED contracts for the North Coast Beaches Project Phase I, Scott Creek with Swanson Hydrology for $48,960, Archaeological Resource Management for $6,000 and with Frey Environmental for $6,000; adopted RESOLUTION NO. 409-2000 accepting unanticipated revenue in the amount of $48,500 from State Coastal Conservancy; adopted RESOLUTION NO. 410-2000 accepting unanticipated revenue in the amount of $51,500 from the Parks Department Budget, as recommended by the Director of Parks, Open Space and Cultural Services

75. DEFERRED return of a draft agreement with the City of Watsonville for the leasing of the Watsonville Veterans Memorial Building until February 6, 2001, as recommended by the Director of Parks, Open Space and Cultural Services

76. ACCEPTED AND FILED the Annual Financial Reports of the Santa Cruz County Redevelopment Agency for the fiscal year ending June 30, 2000, as recommended by the Redevelopment Agency Administrator

77. AS THE BOARD OF SUPERVISORS AND REDEVELOPMENT AGENCY, SCHEDULED a closed personnel and litigation session as follows:

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

Case Names/Nos.: Sumner, et al. v. County of Santa Cruz, et al., ( Santa Cruz County Superior Court Case No. CV 137784)

Case Name/No.: Big Creek, et al., v. County of Santa Cruz Santa Cruz County Superior Court Case No. CV 134816

Case Name/No.: Charter Communications, et al. v. County of Santa Cruz, N.D. Federal Court Case No. C-99-1874EAL

Case Name/No.: Palazzolo v. State of Rhode Island, 746 A2d 707

Case Name/No.: California Coastal Commission Appeal, No. A-3-SCO-0076 of Santa Cruz County, DPW Application 99-0842

Case Name/No.: In re Butler, Santa Cruz County Superior Court Case No. ME-26

PUBLIC EMPLOYEE APPOINTMENT/EMPLOYMENT

Position title/description: Director Child Support Services

PUBLIC EMPLOYEE PERFORMANCE EVALUATION (S)

Position title(s): County Administrative Officer

CONFERENCE WITH LABOR NEGOTIATOR

Agency negotiator: Personnel Director

Employee organization: All units

REPORT OF COUNTY COUNSEL - The Board of Supervisors authorized County Counsel to join in the amicus brief to be prepared and filed in support of the State of Rhode Island in Palazzolo v. State of Rhode Island; extended an offer and appointed Lynn Miller as the new director of Child Support Services

BSCAW

77.1 ADOPTED RESOLUTION NO. 411-2000 accepting unanticipated revenue from State Assembly Bill 818 funds in the amount of $50,084 for Assessor/Tax Collector Remodel program; adopted RESOLUTION NO. 412-2000 accepting unanticipated revenue from the Santa Cruz County Assessor in the amount of $50,084 for Assessor/Tax Collector Remodel program; adopted RESOLUTION NO. 413-2000 accepting unanticipated revenue from General Service Building Maintenance Projects in the amount of $8,000 for Assessor/Tax Collector Remodel program; approved transfer of funds; and authorized the Director of General Services and the Auditor-Controller to process the associated financial documents, as required, as recommended by the Director of General Services

77.2 APPROVED recommendation to establish the effective date for various labor agreements under specified conditions, as recommended by the Personnel Director



REGULAR AGENDA

78. Presentation honoring Walter J. Symons as a member of the Santa Cruz County Board of Supervisors

79. APPROVED appointment of Eddie Marquez to the Workforce Investment Board, as an at-large appointee representing business, in accordance with County Code Chapter 2.110, Section 30, for a term to be staggered by lot

ASBCW

80. CONSIDERED comments related to the draft strategic plan of the Children and Families Commission;

accepted and filed report and supported recommended changes to the Strategic Plan to emphasize the need for technical assistance in the area of child care wages and benefits as well as prioritizing the needs of low income families with children 0-5 who cannot currently access child care, and directed staff to share these additions to the plan with the Children and Families Commission

ACBSW

81. CONSIDERED request to designate the Agricultural Commissioner as the local public entity to conduct a Glassy-Winged Sharpshooter/Pierce's Disease control program;

continued matter to January 9, 2001 and requested that the staff report back with a proposed plan for Board consideration and with written responses to the following:

(1) would the program apply to the four cities in Santa Cruz County?

(2) will CEQA (California Environmental Quality Act) require an EIR (Environmental Impact Report) on this program?

(3) if the Board declares itself the public entity to conduct the program, would this be inconsistent with the State legislature's directive?

(4) if no action is taken to control the possible infestation of the Glassy-Winged Sharpshooter, could the possible outcome require similar measures as those used to control the Medfly?

(5) what are Mendocino, Humboldt, Napa and Sonoma Counties doing concerning Glassy-Winged Sharpshooter/Pierce's Disease control programs?

(6) is it possible to receive State reimbursement for revegetation restoration along the Pajaro River that would include creation of beneficial habitat for bugs that assist in the control of the Glassy-winged Sharpshooter/Pierce's Disease?

ACBSW

81.1 APPROVED contract with HandsNet, Incorporated in the amount of $225,000 for administration of the Technology Enhancement Program for County funded non-profit organizations for the period of December 12, 2000 through June 30, 2001 and authorized the Human Resources Agency Administrator to sign the contract; with an additional direction that the Human Resources Agency Administrator report back on or before January 23, 2001 with the proposed distribution of the funds

ACBSW

81.2 APPROVED extension of Abandoned Vehicle Abatement Towing Contract with Coast Counties from January 1, 2001 through June 30, 2001, as recommended by the Planning Director

BASCW

82. RECEIVED bids regarding Juvenile Hall Door Replacement Project and referred to the General Services Department to return on or before January 9, 2001 with a recommendation for bid award

SCBAW

83. RECEIVED bids regarding Assessor/Tax Collector Remodel and referred to the General Services Department to return on or before January 9, 2001 with a recommendation for bid award

ACBSW

84. RECEIVED bids regarding Plumbing Access Door Replacement and referred to the General Services Department to return on or before January 9, 2001 with a recommendation for bid award

CBSAW

84.1 APPROVED the 2001 County Legislative Program and subsequent to your Board's review and approval, forwarded the program to our State and Federal Representatives and to our State and Federal Associations for their consideration, with an additional directive to add language to introduce or support legislation to allow Cities and Counties to recover attorney's fees and costs for defending their legal challenges regarding mobile home park rent control ordinances

BASCW



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 9, 2001