` PROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS VOLUME 2000, NUMBER 19 August 1, 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 - Eight People 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 AS/B/CW 6. APPROVED claims as submitted by the Auditor-Controller 7. APPROVED minutes of June 20 and 27, 2000 and budget hearings minutes of June 19, 20, 21, 22, 23, and 27, 2000 as recommended by the Clerk of the Board 8. ACCEPTED AND FILED notification of continuing contracts received during the period of June 26, 2000 through July 28, 2000 and approved upon adoption of the 2000/01 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. DENIED the application to file a late claim on behalf of Mary R. DeCoite, No. 900-148, and referred to County Counsel 10. APPROVED the contract amendment with Fehr and Peers Associates, Incorporated extending the contract's ending date to October 21, 2000; and approved the contract amendment with the Criminal Justice Research Foundation extending the contract's ending date to March 18, 2001, as recommended by the Director of General Services 11. DECLARED various equipment to be surplus to County needs and directed the General Services Director to arrange for their disposition, as recommended by the Director of General Services 12. APPROVED the Co-Location Agreement with Dobson Cellular Systems, Incorporated for County radio equipment and authorized the General Services Department to sign the contract documents, as recommended by the Director of General Services 13. APPROVED amendment to contract with On Line Electric for the main jail security project to reflect the new contract ending date of March 18, 2001 and reimbursement of negotiated expenses in the not to exceed amount of $20,000; and authorized the General Services Department to sign the contract amendment, as recommended by the Director of General Services 14. ACCEPTED AND FILED status report on the local emergency plan development and directed the General Services Department to return with the recommended plan on or before October 17, 2000, as recommended by the General Services Director 15. AWARDED contract to Perma Green Hydroseedings, Incorporated in the amount of $189,414 for Pinto Lake ballfield, parking, and restroom upgrades; authorized the General Services Director to sign the contract agreements and associated documents on behalf of the Board; authorized the Director of Parks, Open Spaces and Cultural Services to approve change orders up to the amount of $18,941 in addition to the contract amount, as required; and approved related actions on behalf of the Board, as recommended by the Director of General Services 16. APPROVED plans and specifications for the Watsonville Court Waterline & Walkway repairs; directed the General Services Department to advertise for bids; and set the bid opening for 10:45 a.m., on August 22, 2000, as recommended by the Director of General Services 17. ACCEPTED AND FILED the report of the County's investment activities and holdings for the quarter ending June 30, 2000 as recommended by the Treasurer- Tax Collector 18. ACCEPTED Treasurer's monthly cash report and transaction report for the period ending June 30, 2000, as recommended by the County Treasurer 19. ACCEPTED AND FILED report on the purchase of replacement microphones in the Board of Supervisors Chambers, as recommended by the Director of General Services 20. SEE ITEM NO. 61.2, REGULAR AGENDA 21. ACCEPTED AND FILED report regarding the establishment of the Davenport Night Time Parking Program, as recommended by the Sheriff-Coroner 22. APPROVED appointment of Judith E. Williams to the Mental Health Advisory Board in the category of Consumer/Family, for a term to expire April 1, 2003, as recommended by Supervisor Symons 23. CONTINUED TO SEPTEMBER 12, 2000, consideration to approve appointment of Jody Cramer to the Commission on Disabilities for a term to expire April 1, 2001 24. APPROVED appointment of Linda Starn as the representative of Dominican Hospital on the Domestic Violence Commission, as recommended by Chair Wormhoudt 25. DEFERRED report and recommendations regarding implementation of a pharmaceutical program and transportation voucher program for seniors until September 26, 2000, as recommended by the Health Services Agency Administrator 26. 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 27. ACCEPTED AND FILED report on 2000-01 State Budget impacts on health services, as recommended by the Health Services Agency Administrator 28. ACCEPTED AND FILED report on the Central Coast Alliance for Health and its participation in the Healthy Families Program, as recommended by the Health Services Agency Administrator 29. SCHEDULED a public hearing on August 15, 2000, on the morning agenda to consider proposed revisions to County Code Chapter 7.70, Water Wells, and a related Negative Declaration and directed the Clerk of the Board to publish notices of the hearing, as recommended by the Health Services Agency Administrator 30. APPROVED changes to the General Assistance Program regulations, as recommended by the Human Resources Agency Administrator 31. DEFERRED consideration of report on the Housing Scholarship Program to September 12, 2000, as recommended by the Human Resources Agency Administrator 32. APPROVED contract with Mid-County Delivery Service in the amount of $7,920 for courier services for the North County Permit Center, as recommended by the Planning Director 33. ACCEPTED AND FILED annual General Plan Report and approved related actions, as recommended by the Planning Director 34. DEFERRED consideration of post disaster policies to October 17, 2000, as recommended by the Planning Director 35. DEFERRED consideration of recommendations on parking lot alterations to September 19, 2000, as recommended by the Planning Director 36. ADOPTED RESOLUTION NO. 261-2000 accepting unanticipated revenue from the California Integrated Waste Management Board for a food waste diversion demonstration project in the amount of $19,877; approved independent contractor agreement with the California Grey Bears in the amount of $19,877 for the acquisition and installation of two in-vessel composting units; approved independent contractor agreement with Karin Grobe of Organic Recyclers Anonymous in the amount of $61,000 for solid waste consulting services and authorized the Acting Public Works Director to sign the agreements, as recommended by the Acting Director of Public Works 37. APPROVED contract with Buckland and Taylor, Limited, in the amount of $13, 600 for design services related to the Soquel Drive bridge at Soquel Creek; authorized the Acting Director of Public Works to sign the contract and the Design Exception for the alternative bridge railing; and approved related actions, as recommended by the Acting Director of Public Works 38. AUTHORIZED the Clerk of the Board to release the $12,600 monumentation security provided by Pencam, Incorporated for Tract 1334, Diamond Estates, as recommended by the Acting Director of Public Works AS/B/(C)W 39. ADOPTED RESOLUTION NO. 262-2000 authorizing an agreement with the State of California to accept federal funding for construction and construction engineering portions of the Bridge Seismic Retrofit Program; approved Program Supplement in the amount of $280,660; authorized the Chair of the Board to sign the agreement; and approved related actions, as recommended by the Acting Director of Public Works 40. ADOPTED RESOLUTION NO. 263-2000 accepting unanticipated revenue in the amount of $50,000 for the Fifth Avenue/Lake Avenue Improvement Project, as recommended by the Acting Director of Public Works 41. ACCEPTED the site improvements on Tract 1416, Calabria Heights as complete in accordance with previously approved plans; adopted RESOLUTION NO. 264-2000 accepting Calabria Street and Parcel "A" into the County maintained system; and approved related action, as recommended by the Acting Director of Public Works 42. ACCEPTED the improvement and approved the final cost for the Spreckels Drive Storm Drainage Improvement Project; and take related action, as recommended by the Acting Director of Public Works 43. ADOPTED RESOLUTION NO. 265-2000 authorizing the submittal of a regional application on behalf of the cities of Capitola, Santa Cruz, Scotts Valley and Watsonville to the California Integrated Waste Management Board for a CalMAX partnership mini grant in the amount of $10,000, and authorized the acting Director of Public Works to sign all contracts on behalf of the County necessary to implement this grant, if awarded, as recommended by the Acting Director of Public Works 44. ADOPTED the Santa Cruz County Bicycle Plan and certified that it complies with state law and regional transportation plans and directed the Public Works Department to submit the 2000 Santa Cruz County Bicycle Plan to the Santa Cruz County Regional Transportation Commission for adoption and certification, as recommended by the Acting Director of Public Works 45. APPROVED the road closures for the Felton Community Hall All-Out August scheduled for August 5, 2000, and directed the Public Works Department to issue the road closure permit, as recommended by the Acting Director of Public Works 46. ACCEPTED the low bid from Reber Construction Company, Incorporated, in the amount of $51,124.28 for the Roberts Road Storm Damage Repair Project, County Service Area Number 37, District 5; authorized award of contract; and authorized the Acting Director of Public Works to sign contract, as recommended by the Acting Director of Public Works 47. ACCEPTED the improvement and approved the final cost for the Branciforte Creek at Isbel Drive Bridge Streambank Protection; and take related action, as recommended by the Acting Director of Public Works 48. APPROVED final map of Tract 1421 and MLD 99-00048 Chanticleer Terrace, Chanticleer Avenue; authorized the Acting Director of Public Works to sign the Subdivision Agreement; authorized the addition of three street lights within the subdivision to the County Service Area No. 9, Zone A, inventory; directed Public Works to notify Pacific Gas and Electric when installed and approved related action, as recommended by the Acting Director of Public Works 49. SEE ITEM NO. 61.1, REGULAR AGENDA 50. ACCEPTED the low bid from Earthworks Engineering Contractors in the amount of $17,150.00 for the Alto Drive Storm Damage Repair Project, Sunbeam Woods County Service Area Number 44; and approved related actions, as recommended by the Acting Director of Public Works 51. APPROVED the revised 2000 Santa Cruz County State Fair Statement of Purpose, as recommended by the Director of Parks, Open Space and Cultural Services 52. ACCEPTED the Simpkins Center-Tile Repair Project as complete; approved the final cost of the project; and approved related action, as recommended by the Director of Parks, Open Space and Cultural Services 53. DEFERRED public hearing on service charges within County Service Area No. 11 until August 8, 2000, as recommended by the Director of Parks, Open Space and Cultural Service 54. 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. Butler, Santa Cruz County Superior Court Case No. ME-26) CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION Case Name/No.: Santa Cruz Mobile Home Park Owners Association, et.al. v. County of Santa Cruz, (Federal District Court Case No. C-0020631-JF) CONFERENCE WITH REAL PROPERTY NEGOTIATOR Property street address: Mt. Hermon Road - adjacent Hanson Quarry Negotiating parties: Scotts Valley Protection District; Property street address: APN: 005-261-25 - Government Center Negotiating parties: City of Santa Cruz; Property street address: APN: 008-101-16 - Emeline Complex Negotiating parties: Santa Cruz Metropolitan Transit District PUBLIC EMPLOYEE PERFORMANCE EVALUATION(S) Position title(s): County Counsel CONFERENCE WITH LABOR NEGOTIATOR Agency negotiator: Personnel Director All Employee Organizations REPORT OF COUNTY COUNSEL - No Report Given REGULAR AGENDA 55. CONSIDERED approval of the Integrated Pest Management Policy for County property and approve draft contract in the amount of $45,000 with University of Santa Cruz Extension, and take related actions; approved the proposed Integrated Pest Management Policy for County property, as amended; approved the contract with the University of California Cooperative Extension and authorized the County Administrative Officer to sign and make ministerial changes to the contract; approved the transfer of $45,000 from contingencies to the Agricultural extension budget, and directed the County Administrative Officer to place the Integrated Pest Management Policy on the County's on-line Procedures Manual; with an additional directive that the County Administrative Officer return with a proposed resolution requesting CalTrans take steps to reduce or eliminate its use of herbicides and pesticides on County roads and voluntarily act as a participant in the review process AS/B/CW 56. AS THE BOARD OF DIRECTORS OF THE FREEDOM COUNTY SANITATION DISTRICT, public hearing held to consider adoption of Resolution confirming the sewer service charge report for the 2000/01 tax roll; closed public hearing; ADOPTED RESOLUTION NO. 266-2000 Overruling Protests and Confirming the Report on Sewer Service Charges for Fiscal Year 2000/2001 on Property within the Freedom County Sanitation District CA/B/SW 57. AS THE BOARD OF DIRECTORS OF THE DAVENPORT COUNTY SANITATION DISTRICT, public hearing held to consider adoption of the water and sewer service charges for the 2000/01 tax roll; closed public hearing; ADOPTED RESOLUTION NO. 267-2000 Overruling Protests and Confirming the Report on Water and Sewer Service Charges for Fiscal Year 2000/01 on Property within the Davenport County Sanitation District CA/B/SW 58. Public hearing held to consider adoption of resolutions on proposed 2000/01 service area charges for County Service Area No. 9E - Streetscape maintenance and on the proposed service charge reports; closed public hearing; ADOPTED RESOLUTION NO. 268-2000 Establishing Benefit Assessment/Service Charges for the 2000/01 Fiscal Year for County Service Area 9E - Streetscape Maintenance; ADOPTED RESOLUTION NO. 269- 2000 Confirming Benefit Assessment/Service Charge Report for the 2000/01 Fiscal Year for County Service Area No. 9E, Streetscape Maintanence CA/B/SW 59. CONSIDERED adoption of Ordinance amending Chapter 2.72 to correct terminology concerning the Commission on Disabilities; (1) read title and waived detailed reading of complete ordinance; (2) adopted ordinance "in concept" to return on August 15, 2000 for final adoption (1) AC/B/SW (2) AS/B/CW 60. CONSIDERED adoption of Ordinance amending Section 2.42.020 of the Santa Cruz County Code relating to the Arts Commission Membership; and approved related actions; NO ACTION TAKEN ON THIS ITEM 61. CONSIDERED adoption of Ordinance amending Chapter 2.20.010 of the Santa Cruz County Code entitled Superior Court amending compensation rates for Grand Jurors and approved related actions; (1) read title and waived detailed reading of complete ordinance; (2) adopted ordinance "in concept" to return on August 15, 2000 for final adoption (1) AS/B/CW (2) AC/B/SW 61.1 ACCEPTED site improvements for Tract 1304, Seascape Uplands(phase III), Zanzibar Drive off the southwest side of Bonita Drive, Aptos, and approved related actions, as recommended by the Acting Director of Public Works AS/B/CW 61.2 CONTINUED TO AUGUST 8, 2000 consideration to accept and file status report and direct staff to return with proposed amendments to the County Code pertaining to the operation of motorized bicycles and scooters on streets and bike paths within the unincorporated area on August 15, 2000 62. RECEIVED bids regarding Sand Dollar Beach Stairway Rehabilitation Project - Phase 2, County Service Area No. 5 and referred to the Department of Public Works to return with a recommendation on or before August 22, 2000 SA/B/CW 63. RECEIVED bids regarding 2000/01 Countywide Overlay Program - Bear Creek Road, Empire Grade, Freedom Boulevard, San Andreas Road, Soquel Drive, Soquel/San Jose Road and Pinecrest Drive, County Service Area No. 46 and referred to Public Works to return with a recommendation on or before August 22, 2000 AC/B/SW 64. RECEIVED bids regarding Larkspur Street Bridge, Either Way Bridge and Irwin Way Bridge over the San Lorenzo River and referred to Public Works to return with a recommendation on or before August 22, 2000 AS/B/CW 65. RECEIVED bids regarding 1080 Emeline Basement heating, ventilation and air conditioning project and referred to General Services Department to return with a recommendation on or before August 15, 2000 AS/B/CW 66. RECEIVED bids regarding Main Jail Security Upgrade Phase 1B and awarded the contract to the lowest responsible bidder contingent upon adequate funding being available and review by the General Services Department, authorized the General Services Director to sign contract agreements and associated documents, and approve change orders as may be required CA/B/SW 67. RECEIVED bids regarding Santa Cruz Veterans Memorial Building Basement Remodel project and referred to Parks, Open Space and Cultural Services and the General Services Department to return with a recommendation on or before August 15, 2000 AS/B/CW 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 August 15, 2000