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