PROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS VOLUME 2000, NUMBER 8 March 21, 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 CBSAW 6. APPROVED claims as submitted by the Auditor-Controller 7. APPROVED minutes of March 7, 2000, as recommended by the Clerk of the Board 8. DELETED ITEM 9. APPROVED Heating, Ventilation and Air Conditioning Improvements - Basement Courtroom Project, as complete, approved final cost of $15,840 and authorized the Clerk of the Board to file the Notice of Completion, as recommended by the Director of General Services 10. ACCEPTED the project for the Government Center Reroofing as complete; approved final cost of $518,479; and authorized the Clerk of the Board to file the Notice of Completion, as recommended by the Director of General Services 11. APPROVED revenue agreement with the Santa Cruz Metropolitan Transit District in the amount of $40,000 for payroll services and authorized the Auditor- Controller to sign the agreement, as recommended by the Auditor-Controller 12. APPROVED the Memorandum of Understanding between the Corralitos Community Grange Hall and the Santa Cruz County Office of Emergency Services for a satellite disaster center in the Corralitos area; and authorized the County Emergency Services Coordinator to sign the MOU on behalf of the County and approved related actions, as recommended by the Director of General Services 13. ADOPTED RESOLUTION NO. 79-2000 proclaiming April 1, 2000 as Census 2000 Day in Santa Cruz County and encouraging all residents to fully complete their Census forms, as recommended by the County Administrative Officer 14. ACCEPTED renewal quote from the CSAC Excess Insurance Authority and authorized Risk Management to renew the County's property insurance policy effective March 31, 2000 with the premium to be paid after the approval of the 2000/01 Liability/Property budget, as recommended by the Personnel Director 15. REJECTED the claim of Pacific Bell No. 900-100 and referred to County Counsel 16. REJECTED claim of George and Sally Jones No. 900-101 and referred to County Counsel 17. DENIED application to file late claim on behalf of Jonathan Mark Leonsky No. 900-104 and referred to County Counsel 18. REJECTED claim of Laura L. Fletcher No. 900-105 and referred to County Counsel 19. REJECTED claim of Junior E. Bernard No. 900-109 and referred to County Counsel 20. REJECTED claim of Tamara Shay Lopez No. 900-111 and referred to County Counsel 21. APPROVED contract with Rehak Construction in the amount of $42,600 for the Simpkins Center-Acoustical Upgrade project; authorized the Director of General Services to sign the contract agreements and associated documents; authorized the Director of Parks, Open Space and Cultural Services to approve change orders and appropriate $4,260 in addition to the contract amount to cover the change order expenditures, as required; and approved related actions, as recommended by the Director of General Services 22. SCHEDULED jurisdictional hearing for Tuesday, April 11, 2000 at 9:00 a.m. or thereafter to consider an appeal of the Planning Commission's decision regarding Application No. 97-0352, property located at 3345 Polo Drive in Aptos, as recommended by the Clerk of the Board 23. APPROVED a correction to the expiration date of the Third District representative to the Civil Service Commission to indicate that the term expires December 31, 2002, as recommended by Supervisor Wormhoudt 24. APPROVED nomination of Gail D. Levine as an at-large appointee to the Domestic Violence Commission, in the category of "representative of the gay/lesbian/bisexual community," with final appointment to be made April 4, 2000, as recommended by Supervisor Almquist 25. APPROVED nominations of various persons for reappointment to at-large positions on the Long Term Care Interagency Commission, as outlined, for terms to expire April 1, 2004, with final appointments to be made April 4, 2000, as recommended by Chair Wormhoudt 25.1 DIRECTED the Planning Director, in consultation with County Counsel, to review the recommendations of the Commission on Disabilities relative to parking lot alterations, with a report to the Board on or before April 25, 2000, as recommended by Chair Wormhoudt 26. DEFERRED report regarding performance of ambulance contractor to May 23, 2000, as recommended by the Health Services Agency Administrator 27. ADOPTED RESOLUTION NO. 80-2000 accepting and appropriating unanticipated revenue of $196,041.67 for the lease purchase of computer servers, networks equipment, and other computer related items for Health Services Agency in accordance with State Controller guidelines; and approved related actions, as recommended by the Health Services Agency Administrator 28. 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 29. AUTHORIZED personnel actions within Health Services Agency; authorized fixed asset purchase of modular furniture in the approximate amount of $15,000; and approved the related transfer of funds, as recommended by the Health Services Agency Administrator 30. ADOPTED RESOLUTION NO. 81-2000 accepting and appropriating $96,667 in unanticipated revenue for HIV drop-in center project; authorized the Health Services Agency Administrator to sign the related amendment to State AIDs Master Agreement and Memorandum of Understanding for the drop-in center project; approved contracts with Santa Cruz AIDS Project and HIV Education and Prevention Project, effective March 1, 2000, as recommended by the Health Services Agency Administrator 31. ADOPTED RESOLUTION NO. 82-2000 accepting and appropriating $58,452 in unanticipated revenue for MediCal Outreach Program, and authorized the Health Services Agency to sign related amendment to the State revenue agreement for the MediCal Outreach Program when received, as recommended by the Health Services Agency Administrator 32. APPROVED use agreement with the Volunteer Center of Santa Cruz County which provides for utilization of County-owned property at 300 Harvey West Boulevard in Santa Cruz, contingent on payment of a monthly use fee in the amount of $5,051 per month, as recommended by the Health Services Agency Administrator 33. APPROVED submission by the Health Services Agency of the long term care planning grant in the amount of $50,000; and submit a letter of support for the grant to the State Department of Health Services, Office of Long Term Care, as recommended by the Health Services Agency Administrator 34. SEE ITEM NO. 48.1, REGULAR AGENDA 35. ADOPTED RESOLUTION NO. 83-2000 accepting and appropriating unanticipated revenue in the amount of $32,000; approved the contract with Dominican Hospital Foundation for $32,000 for tattoo removal services effective February 1, 2000; and authorized the Human Resources Agency Administrator to sign the agreement, as recommended by the Human Resources Agency Administrator 36. ADOPTED RESOLUTION NO. 84-2000 accepting unanticipated revenue regarding lease for replacement workstations and appropriate a fixed asset expenditure in the amount of $116,946.46; approved transfer of funds of $7,104.88 in Human Resources Agency Social Services Index 392100; and authorized the General Services Department to sign the lease agreement, as recommended by the Human Resources Agency Administrator 37. APPROVED the Workforce Investment Act Five-Year Strategic Plan for Santa Cruz County and approved related actions, as recommended by the Human Resources Agency Administrator 38. APPROVED amendment to agreement with Ifland Engineers to increase the engineering design services contract by $10,000 for the Saint Francis Assessment District, and authorized the Director of Public Works to sign the agreement, as recommended by the Director of Public Works (C)BSAW 39. ACCEPTED AND FILED report on the City of Santa Cruz Household Waste Grant; directed Public Works to provide technical assistance to the City of Santa Cruz; negotiate future modifications to the Household Hazardous Waste Services Agreement; and return with the agreement during budget hearings for Board approval, as recommended by the Director of Public Works 40. APPROVED Request for Proposals for the hazardous waste transportation and disposal services for the County Household Hazardous Waste Program; authorized distribution of the RFP; authorized the Director of Public Works to complete the contractor selection process and return to the Board on or before June 27, 2000, with an agreement, as recommended by the Director of Public Works 41. APPROVED agreement with Danny Recycling to provide carpet, carpet padding and cushion foam collection and recycling services for the County of Santa Cruz solid waste facilities; and authorized the Director of Public Works to sign the contract, as recommended by the Director of Public Works 42. APPROVED agreement with the California Integrated Waste Management Board (CIWMB) for a Used Oil Opportunity Grant-Fifth Cycle in the amount of $662,346 to conduct regional oil recycling program enhancements; adopted RESOLUTION NO. 85-2000 accepting unanticipated revenue in the amount of $662,346 from the CIWMB to facilitate the oil recycling program; and authorized the Director of Public Works to sign the agreement, as recommended by the Director of Public Works 43. DEFERRED report addressing the Planning Commission's concerns regarding the minimum size for rezoning parcels to the timber production zone district until April 25, 2000, as recommended by the Planning Director 44. AUTHORIZED the payment of $21,000 to the San Lorenzo Valley Water District for the County's share of the 1999/2000 Annual Steelhead Survey; with an additional direction to add a condition that the grant recipient be required to coordinate with the counties Fishery Resource Planner 45. AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, ACCEPTED Jose Avenue Park project as complete, approved the final cost in the amount of $718,412, directed the Clerk of the Board to file the Notice of Completion, and approved related actions, as recommended by the Redevelopment Agency Administrator 46. AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, APPROVED contract and Scope of Services for construction administration services for the Anna Jean Cummings Park in an amount not-to-exceed $100,000; authorized the Redevelopment Agency Administrator to sign the contract on behalf of the Agency; and approved related actions, as recommended by the Redevelopment Agency Administrator 46.1 AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ REDEVELOPMENT AGENCY, DIRECTED the Redevelopment Agency staff to propose inclusion of fencing of the full 40 foot buffer area for the Anna Jean Cummings Park, and related plan changes to the Planning Commission as part of the proposed project, as recommended by Supervisor Beautz 47. 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.: Central Coast Forest Association v. County of Santa Cruz, it al.(Santa Cruz Superior Court Case No. 137992); accepted request to add late item to the agenda according to criteria as specified, that a need to take action to avoid injury or detriment to the public or employees arose subsequent to the printed agenda being posted (AB/S/CW); PUBLIC EMPLOYEE DISMISSAL/DISCIPLINE/RELEASE: A need to consider the granting of leave to an employee pending a Personnel investigation has arisen subsequent to the posting of the agenda REPORT OF COUNTY COUNSEL - No report given REGULAR AGENDA 48. CONSIDERED recommendations and report on tenant relocation issues; (1) accepted and filed report; directed the Planning Director to implement the administrative procedures to ensure that tenants who may be displaced receive timely information on available relocation assistance programs; directed Human Resources Agency Administrator to finalize and execute an agreement with the Red Cross to provide for a last resort emergency relocation assistance program; adopted RESOLUTION NO. 86-2000 accepting and appropriating unanticipated revenue in the amount of $15,000 in CDBG funds to provide funding assistance to the Red Cross's the Last Resort Emergency Relocation Program; directed the County Administrative Officer and Human Resources Agency Administrator to report back to the Board on or before November 7, 2000 with a status report on the six month pilot program; directed the Redevelopment Agency Administrator to take the necessary actions to replace the current requirement included in the Last Months Rent and Security Deposit program that units participating in the program must be inspected and certified by the Housing Authority with a self- certification program whereby the landlord and tenant jointly certifying compliance of a unit with basic habitability standards; (2) read title and waived detailed reading of complete ordinance; approved ordinance "in concept", with an additional direction to inform various agencies interested in commenting on this issue and return in thirty days for final action (1) CBSWA (2) ABSWC 48.1 ADOPTED RESOLUTION NO. 87-2000, as amended, to establish an In-Home Supportive Services (IHSS) Advisory Committee by June 30, 2000; adopted revised schedule for implementation of an IHSS employer of record by March 31, 2002 and a schedule for reports back on this matter through April 2002; directed Human Resources Agency to report back on April 25, 2000 regarding recommendations for contract award(s); set a public hearing on May 23, 2000 to formally consider the proposals and award a contract or contracts; and approved related actions CBSWA 49. Public hearing held to consider an appeal of the Planning Commission's approval of Application No. 99- 0288, a proposal to divide an existing parcel into four parcels and a remainder (biotic reserve). Requires a Minor Land Division and a Residential Development Permit to allow parcel averaging. Property located on the southwest corner of Fairway Drive and Coyote Canyon; Soquel Planning Area.Assessor's Parcel Number 040-012-12; Applicant: Michael Zelver; Owner: Alan Goldstein; closed public hearing; approved staff recommendations to deny the appeal and uphold the Planning Commission's approval of Application No. 99-0288 CAb/S/W 50. The Board of Supervisors recessed in order to permit the Board of Directors of the County of Santa Cruz Flood Control and Water Conservation District, Zone 7, to convene and carry out its regularly scheduled meeting 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 April 4, 2000