PLEASE NOTE: This site is maintained for historical reference.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!
Board of Supervisors Minutes


                         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
Return to Meetings Page