PROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS VOLUME 2000, NUMBER 4 FEBRUARY 8, 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 - 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 SBCAW 6. APPROVED claims as submitted by the Auditor-Controller 7. APPROVED minutes of January 25, 2000, as recommended by the Clerk of the Board 8. ITEM DELETED 9. ADOPTED RESOLUTION NO. 35-2000 providing for a zero property tax exchange for LAFCO No. 869, Sunset Way/Woolever Reorganization and Annexation to the Santa Cruz County Sanitation District, County Service Area 12, as recommended by the County Administrative Officer 10. APPROVED plans and specifications for the Simpkins Center - Acoustical Upgrade; directed the General Services Department to advertise for bids; and set bid opening for Tuesday, March 7, 2000 at 10:45 a.m., as recommended by the Director of General Services 11. ACCEPTED AND FILED comprehensive annual financial report of the County of Santa Cruz and the single audit report for the fiscal year ended June 30, 1999, as recommended by the Auditor-Controller and the County Administrative Officer 12. ACCEPTED AND FILED report on Census 2000 activities; adopted RESOLUTION NO. 36-2000 accepting and appropriating unanticipated revenue in the amount of $35,363 in State funds for Census 2000 Activities; approved contract with the State to receive these funds; approved various contracts for census activities; and approved related actions, as recommended by the County Administrative Officer 13. ITEM DELETED 14. SCHEDULED public hearing for Tuesday, March 7, 2000 at 9:00 a.m. or thereafter to consider an appeal by Richard Cecil of the Planning Commission's decision regarding Application No. 99-0079 for a minor land division; property located on an unnamed right-of-way, approximately 1/3 mile west of Calabasas Road in the Aptos Hill Planning Area, as recommended by the Clerk of the Board 15. SCHEDULED public hearing for Tuesday, March 14, 2000 at 1:30 p.m. or thereafter for special consideration of the Zoning Administrator's decision regarding Application No. 98-0426; which is a proposal to construct a three-story, single-family dwelling with basement, an attached garage and two attached habitable accessory structures for pool use totaling 14,766 sq. feet, and a detached 277 sq. foot, non- habitable accessory structure, and to grade about 5,560 cubic yards on property located in the vicinity of A¤o Nuevo State Park, as recommended by the Clerk of the Board 16. APPROVED and authorized the Personnel Director to sign the Memorandum of Understanding providing for participation in the CSAC Excess Insurance Authority Property Insurance Program, as recommended by the Personnel Director 17. DENIED claim of Pacific Bell No. 900-084A and referred to County Counsel 18. DENIED claim of Pacific Bell No. 900-084B and referred to County Counsel 19. DENIED claim of Pati Parodi No. 900-086A and referred to County Counsel 20. DENIED claim of Erica Sumner No. 900-086B and referred to County Counsel 21. AS THE BOARD OF DIRECTORS OF THE PAJARO VALLEY STORM DRAIN MAINTENANCE DISTRICT, DENIED claim of Pati Parodi No. 900-086A and referred to County Counsel 22. AS THE BOARD OF DIRECTORS OF THE PAJARO VALLEY STORM DRAIN MAINTENANCE DISTRICT, DENIED claim of Erica Sumner No. 900-086B and referred to County Counsel 23. AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT, DENIED claim of Pati Parodi No. 900-086A and referred to County Counsel 24. AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT, DENIED claim of Erica Sumner No. 900-086B and referred to County Counsel 25. ADOPTED RESOLUTION NO. 37-2000 approving the application to the Office of Criminal Justice Planning for 1999 Juvenile Accountability Incentive Block Grant Funds in the amount of $128,397, as recommended by the Chief Probation Officer 26. ADOPTED RESOLUTION NO. 38-2000 acknowledging responsibility for Liability Program Self-Insured Retention for Proposition 10 Commission and staff and authorized the Personnel Director to sign the agreement for participation in the County's General Liability Insurance Program, as recommended by the Personnel Director 27. APPROVED and adopted the Santa Cruz County 2000 Investment Policy, as recommended by the County Treasurer 28. DEFERRED report on Emeline Campus Circulation until February 15, 2000, as recommended by the Director of General Services 29. ACCEPTED AND FILED annual report of the Commission on Disabilities and take related action, as recommended by Chair Wormhoudt 30. ACCEPTED AND FILED annual report of the Disaster Council and take related action, as recommended by Chair Wormhoudt 31. ACCEPTED AND FILED annual report of the Fire Department Advisory Commission and take related action, as recommended by Chair Wormhoudt 32. ACCEPTED AND FILED annual report of the Women's Commission, and take related action, as recommended by Chair Wormhoudt 33. ACCEPTED AND FILED annual report of the Seniors Commission, and take related action, as recommended by Chair Wormhoudt 34. ACCEPTED nomination of Michael J. Barsi for reappointment to the Board of Law Library Trustees for a term to expire December 31, 2000, with final appointment to be made February 15, 2000, as recommended by Supervisor Campos 35. ACCEPTED nomination of Thomas Dwyer for reappointment to the Board of Law Library Trustees for a term to expire December 31, 2000, with final appointment to be made February 15, 2000, as recommended by Supervisor Almquist 36. ACCEPTED notification of at-large vacancy on the Integrated Waste Management Local Task Force, with nominations for appointment to be received on March 7, 2000 and final appointment to be made March 14, 2000, as recommended by Chair Wormhoudt 37. ACCEPTED AND FILED annual report of the Equal Employment Opportunity Commission, and take related action, as recommended by Chair Wormhoudt 38. APPROVED proposal in the amount of $330,195 for an HIV prevention drop-in center project in Watsonville and authorized its submission to the State Office of AIDS, as recommended by the Health Services Agency Administrator 39. AUTHORIZED the Health Services Agency Alcohol and Drug Program to submit a proposal to the Federal Office of Justice Programs for $300,000 over a two-year period to support enhancement of the Drug Court program; and authorized the County Administrative Officer to sign the letter designating the Health Services Agency Alcohol and Drug Program as the official applicant for the funds, as recommended by the Health Services Agency Administrator 40. AUTHORIZED the addition of one Departmental Administrative Analyst position for the Watsonville Primary Care Clinic and referred to Personnel for classification; and adopted RESOLUTION NO. 39-2000 accepting and appropriating $21,068 in associated unanticipated revenue, as recommended by the Health Services Agency Administrator 41. APPROVED proposed multi-year agreement with the Volunteer Centers of Santa Cruz County in the amount of $90,000; and authorized the Human Resources Agency Administrator to sign the agreement, as recommended by the Human Resources Agency Administrator 42. ADOPTED RESOLUTION NO. 40-2000 accepting and appropriating unanticipated revenue in the amount of $34,994; approved the contract with United Way for $34,994 for bi-lingual outreach services; and authorized the Human Resources Agency Administrator to sign the agreement, as recommended by the Human Resources Agency Administrator 43. ADOPTED RESOLUTION NO. 41-2000 approving the application for funds from the Transportation Development Act Demonstration Program for the Electric Bike Commuter Incentive Program, as recommended by the Director of Public Works 44. ACCEPTED improvements and approved the final cost for the Buena Vista Sanitary Landfill Expansion, Module 6; and authorized the Clerk of the Board to file the Notice of Exemption, as recommended by the Director of Public Works 45. ACCEPTED improvements and approved the final cost for Kings Creek Road Storm Damage Repair; authorized the Clerk of the Board to file the Notice of Completion; and approved related actions, as recommended by the Director of Public Works 46. APPROVED transfer of funds in the amount of $2,000 from County Service Area No. 54, Summit West Contingencies to County Service Area No. 54, Summit West Department of Public Works Services for professional services related to the appraisal of Mount Charlie Waterworks, as recommended by the Director of Public Works 47. ACCEPTED improvement and approved final cost for the Pineridge Repair Project, County Service Area No. 24; authorized the Clerk of the Board to file the Notice of Completion; and approved related actions, as recommended by the Director of Public Works 48. APPROVED final payment to the Department of Transportation in the amount of $208,353.85; and approved transfer of funds from the Road Fund balance to DPW Services for final payment to the Department of Transportation for the Porter Street Bridge Project, as recommended by the Director of Public Works 49. AS THE BOARD OF DIRECTORS OF THE DAVENPORT COUNTY SANITATION DISTRICT, APPROVED Contract Change Order No. 3 in the amount of $17,138.22 for the Davenport Oldtown Sewer, and authorized the Chair to sign the contract, as recommended by the District Engineer 50. ACCEPTED improvement and approved final cost for the Whitehouse Canyon - Whitehouse Creek Road Storm Repair Project, County Service Area No. 18; 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. ADOPTED RESOLUTION NO. 42-2000 for right-of-way acquisition for the Teihl Drive Bridge Replacement Project and approved payment of claims, as recommended by the Director of Public Works 52. DEFERRED consideration of proposed ordinance to allow conversion of RV parks to permanent occupancy until May 2, 2000, as recommended by the Planning Director 53. DEFERRED Planning Department report on disaster policies to March 14, 2000, as recommended by the Planning Director 54. AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, APPROVED contract with John Gilchrist and Associates in an amount not-to-exceed $21,170 for environmental feasibility study for the East Cliff Drive Stabilization Project, as recommended by the Redevelopment Agency Administrator 55. AS THE BOARD OF SUPERVISORS AND REDEVELOPMENT AGENCY, SCHEDULED a closed personnel and litigation session as follows: CONFERENCE WITH REAL PROPERTY NEGOTIATOR Property street address: APN: 064-344-13 on Early Drive, Felton Negotiating parties: Mr. and Mrs. Terry Olson and County CONFERENCE WITH LABOR NEGOTIATOR Agency negotiator: Personnel Director All Employee Organizations REPORT OF COUNTY COUNSEL - No report given REGULAR AGENDA 56. CONSIDERED presentation by the Chief Probation Officer, Chair of the Criminal Justice Council and District Attorney concerning the effects of Proposition 21, "The Gang Violence Juvenile Crime Prevention Act"; adopted RESOLUTION NO. 43-2000 in opposition to Proposition 21; The "Gang Violence and Juvenile Crime Prevention Act" CABSW 57. AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, CONSIDERED report on Anna Jean Cummings Park, approve the inclusion of a synthetic turf demonstration project, approve additional project financing, and related actions; accepted and filed report regarding the status of the Anna Jean Cummings park; directed staff to proceed with the schedule for the project as outlined on the letter of the Redevelopment Agency Administrator dated February 2, 2000; and approved the expansion of the project budget as described in the letter of the Redevelopment Agency Administrator dated February 2, 2000 at a reduced rate of 1.2 million and adopted RESOLUTION NO. 44-2000 accomplishing a transfer of funds from project reserves to accomplish that adjustment ; with additional directions to report back on March 7, 2000 to approve the use of synthetic turf in the project on the upper two soccer fields; and to authorize the RDA Administrator to approve the contract amendment with Bellinger Foster Steinmetz for the design changes related to the synthetic turf component of the project SWBCA 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 March 7,2000