PROCEEDINGS OF THE
SANTA CRUZ COUNTY
BOARD OF SUPERVISORS
VOLUME 2001, NUMBER 4
FEBRUARY 13, 2001
********************************************************************
ACTION SUMMARY MINUTES
VOTING KEY: A = Almquist, B = Beautz, C = Campos; P = Pirie, 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, See Item
No. 47
4. ORAL COMMUNICATIONS - Three people addressed the Board
5. Additions and Deletions to Regular Agenda
CONSENT AGENDA
WBPAC
6. APPROVED claims as submitted by the Auditor-Controller
7. DELETED ITEM
8. DELETED ITEM
9. REJECTED the claim of Milberg Weiss, Bershad Hynes and Lerach LLP, No. 001-070A and
referred to County Counsel
10. CONTINUED TO FEBRUARY 27, 2001 to the closed litigation session, consideration to
reject the claim of Frank A. Mates, Jr., No. 001-074 and refer to County Counsel
11. SEE ITEM NO. 48.2, REGULAR AGENDA
12. ACCEPTED AND FILED status report on establishing a neighborhood speed enforcement
Program and directed the County Administrative Office to report back on or before April 17,
2001, as recommended by the County Administrative Officer
13. SEE ITEM NO. 48.1, REGULAR AGENDA
14. ADOPTED RESOLUTION NO. 38-2001 implementing IRS414(h)(2) in conformance with
California Government Code Section 20615; adopted RESOLUTION NO. 39-2001 amending
Resolution No. 247-76 amending Personnel Regulations; adopted RESOLUTION NO. 40-2001
amending Salary Resolution No. 279-75 implementing salary actions; approved Memorandum of
Understanding for the Correction Officer Representation unit for the period February 17, 2001
through February 16, 2005; authorized the Personnel Director to sign the Memorandum of
Understanding on behalf of the County, and authorized the Personnel Director and County
Administrative Officer to take the necessary administrative actions to implement the provisions
of the agreement, as recommended by the Personnel Director and the County Administrative
Officer
15. APPROVED amendment to the District Attorney and Child Support Attorney Memorandum
of Understanding (MOU); authorized the Personnel Director to sign the MOU on behalf of the
County; adopted RESOLUTION NO. 41-2001 Fixing the Employer's Contribution Under the
Public Employees' Medical and Hospital Care Act; and approved related actions, as
recommended by the Personnel Director and the County Administrative Officer
16. APPROVED Memorandum of Understanding for the Middle Management Association
Representation Unit; authorized the Personnel Director to sign the Memorandum of
Understanding on behalf of the County; adopted RESOLUTION NO. 42-2001 amending Salary
Resolution No. 279-75 implementing salary actions; adopted RESOLUTION NO. 43-2001
Fixing the Employer's Contribution Under the Public Employees' Medical and Hospital Care Act;
and adopted RESOLUTION NO. 44-2001 amending Resolution No. 247-76 amending Personnel
Regulations, as recommended by the Personnel Director and the County Administrative officer
17. ACCEPTED the 701 Ocean Street Courts Carpet Replacement project as completed;
approved the final cost of $18,400; and authorized the Clerk of the Board to file the Notice of
Completion, as recommended by the Director of General Services
18. APPROVED plans and specifications for the Redwoods Classroom Upgrade project; directed
the General Services Department to advertise for bids; and set the bid opening for March 13,
2001 at 10:45 a.m., as recommended by the Director of General Services
19. APPROVED transfer of funds in the amount of $425,000 from Liability Claims reserves, as
recommended by the Personnel Director
20. AUTHORIZED the Agricultural Commissioner to take the required steps to form a Weed
Management Area and to apply to the California Department of Food and Agriculture (CDFA)
for funding for a noxious weed management program, as recommended by the Agricultural
Commissioner
21. AUTHORIZED the Chief Probation Officer to sign an agreement with Cally Haber for health
services in the Juvenile Hall in an amount not to exceed $22,000, as recommended by the Chief
Probation Officer
22. ADOPTED RESOLUTION NO. 45-2001 authorizing the Chief Probation Officer to submit a
Construction Application in the amount of $6,036,970 to the Board of Corrections for
Renovation of the Juvenile Hall facility, as recommended by the Chief Probation Officer
23. ACCEPTED nomination of LaDonna Seeley for appointment to the North Coast Beaches
Advisory Committee, as an at-large representative of North Coast Farmers, for a term to expire
December 31, 2001, with final appointment to be made February 27, 2001, as recommended by
Supervisor Wormhoudt
24. AUTHORIZED County staff to work on the details of a Memorandum of Understanding with
the City of Watsonville staff for the Harkins Slough Road Improvement project, which would
maintain the County as the "lead agency" for environmental purposes and delegate responsibility
to the City of Watsonville to act as "project construction manager: to administer the improvement
project and deal with construction details; with an additional direction that the draft
Memorandum of Understanding return to the Board for review and approval upon completion
25. ACCEPTED AND FILED annual report of the Housing Advisory Commission and approved
related action, as recommended by Chairman Campos
26. ACCEPTED AND FILED annual report of the Mobilehome Commission and approved
related action, as recommended by Chairman Campos
27. ACCEPTED AND FILED annual report of the Workforce Investment Board and approved
related action, as recommended by Chairman Campos
28. APPROVED appointment of Pam McClendon to the Workforce Investment Board, as the
at-large representative of the Employment Development Department, for a term to be staggered
by lot, as recommended by Chairman Campos
29. ACCEPTED AND FILED the 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
30. DEFERRED report on the Elder Day Program until March 13, 2001, as recommended by the
Health Services Agency Administrator
31. APPROVED agreement with Rafael Estrada for information systems technical assistance
effective February 6, 2001 and authorized the Health Services Agency Administrator to sign, as
recommended by the Health Services Agency Administrator
32. AUTHORIZED the Health Services Agency Administrator to submit the application for
2001-2002 Ryan White CARE Act Title II funding for a maximum project allocation of
$126,806; authorized the Health Services Agency Administrator to sign the Title II HIV
Consortium Services agreements with the Santa Cruz AIDS Project for a maximum amount of
$117,691 and Food and Nutrition Services Incorporated for $3,231 to provide direct services to
program clients for the period of April 1, 2001 through March 31, 2002; authorized the Health
Services Agency Administrator to sign the 2001-2002 Memorandum of Understanding with the
HIV Services Consortium of Santa Cruz County pertaining to establishing local funding
priorities; and authorized the Health Services Agency Administrator to sign the Title II State
revenue agreement for 2001-2002, as recommended by the Health Services Agency
Administrator
33. ACCEPTED AND FILED interim report on the status of the Farmworker Health and
Housing Survey project and directed staff to return to the Board no later than May 8, 2001 with a
final report on the Farmworker Survey, as recommended by the Human Resources Agency
Administrator
33.1 APPROVED and authorized the Human Resources Agency Administrator to sign an
agreement with Project Scout in the amount of $4,150 to provide assistance to low income
families to apply for the Earned Income Tax Credit, as recommended by the Human Resources
Agency Administrator
33.2 DEFERRED report on activities related to the In-Home Supportive Services Program until
February 27, 2001, as recommended by the Human Resources Agency Administrator
34. APPROVED lease agreement for office space at 8045 Soquel Drive to house the Planning
Department Aptos Permit Center and approved related actions, as recommended by the Planning
Director
35. ACCEPTED AND FILED report on the public use of the Castro Adobe and approved related
actions, as recommended by the Planning Director
36. ACCEPTED AND FILED status report on Seacliff Village Plan; directed the Planning
Department to initiate the process to designate APN 038-081-36 as a part of the park site
combining district in the General plan; and approved related actions, as recommended by the
Planning Director
37. APPROVED amendment to contract for water resources consulting services by changing the
name of the vendor to RAMLIT Associates and increasing the hourly rate to $95, as
recommended by the Planning Director
38. AUTHORIZED the Director of Public Works to sign the Letter of Intent (LOI) with Brown,
Vence and Associates LFG, Incorporated for development of a landfill gas power project at the
Buena Vista Landfill; directed Public Works to return on or before May 1, 2001 with a further
report; and approved related actions, as recommended by the Director of Public Works
39. ADOPTED RESOLUTION NO. 46-2001 for right-of-way acquisition for the Capitola Road
Improvement project; made related findings; and authorized payment of claim, as recommended
by the Director of Public Works
40. APPROVED the transfer of funds in the amount of $15,000 for the purchase of materials
storage containers for the drop-off recycling facilities at the Ben Lomond Transfer Station, as
recommended by the Director of Public Works
41. ACCEPTED the improvement and approved final cost in the amount of $252,939.68 for the
North Rodeo Gulch Storm Damage Repair project and authorized Clerk of the Board to file
Notice of Completion, as recommended by the Director of Public Works
42. ADOPTED RESOLUTION NO. 47-2001 for right-of-way acquisitions for the Bargetto
Bridge Replacement and Soquel Drive Road Improvement project; made findings that
acquisitions are of benefit to the project area; authorized the Director of Public Works to sign the
contracts; and approved payment of claims, as recommended by the Director of Public Works
43. DELETED ITEM
44. APPROVED contract with SSA Landscape Architects, Incorporated in the amount of
$31,811 for landscape architectural master planning services to complete the Pinto Lake Park
Master Plan Revision project; authorized the Director of Parks to sign the agreement; and
approved related actions, as recommended by the Director of Parks, Open Space and Cultural
Services
45. AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY
REDEVELOPMENT AGENCY, APPROVED Agency funds in the amount of $61,050 for the
acquisition of necessary right-of-way and easements for the Bargetto Bridge Replacement and
Soquel Drive Improvement Project 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 financing in the amount of $70,550 for three
right-of-way and easement acquisitions necessary for the construction of the Capitola Road
improvements and approved related actions, as recommended by the Redevelopment Agency
Administrator
47. AS THE BOARD OF SUPERVISORS AND REDEVELOPMENT AGENCY, SCHEDULED a closed personnel and litigation session as follows:
CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION
Significant exposure to litigation was considered pursuant to subdivision (b) of Government Code Section 54956.9 for two potential case(s)
CONFERENCE WITH LABOR NEGOTIATOR
Agency negotiator: Personnel Director
Employee organizations: Unrepresented Group, Excluding Elected Officials, Sheriff's Deputies, Sheriff's Sergeants, Sheriff's Lieutenants, District Attorney Inspectors
CONFERENCE WITH REAL PROPERTY NEGOTIATOR
Property street address (APN if no street address):
303 Water Street
Negotiating parties (not agents): Lewis Hutchins
REPORT OF COUNTY COUNSEL - No report given
REGULAR AGENDA
48. APPROVED appointment of Nancy Carr Gordon and David Espinoza for appointment to the
Board of Directors of the Community Action Board, as at-large representative and the alternate
at-large representative, respectively, for terms to expire April 1, 2005
ABPWC
48.1 ACCEPTED AND FILED Utility and Energy Assistance
(1) Report; directed the Human Resources and Health Services Agencies to work with Community Action Board (CAB) and return to the Board on March 13, 2001 with a proposed outreach program which would include integrating public outreach for energy assistance programs into the daily operations of County programs and Community-based organizations, as well as developing public information materials such as full page advertisements in local newspapers, public service announcements and other strategies to publicize the availability of the PG&E and other assistance programs; approved and authorized the Human Resources Agency Administrator to sign contract with the Community Action Board of Santa Cruz County, Inc. for $10,137 to augment efforts to process the recent surge in energy assistance applications and shutoff prevention request to income eligible households; requested the Chair of the Board of Supervisors to encourage PG&E to institute an immediate shutoff moratorium, by sending a letter to our Legislative delegation, the California Public Utilities Commission (PUC) and PG&E requesting an immediate shutoff moratorium; adopted RESOLUTION NO. 48-2001 in support of Assembly Bill 3X Relating to Participation Rate for the California Alternate Rates for Energy Program (CARE); adopted RESOLUTION NO. 49-2001 in support of Assembly Bill 13X and Senate Bill 2X Relating to California Alternate Rates for Energy Program (CARE); adopted RESOLUTION NO. 50-2001 in support of Senate Bill 5X Relating to Energy Efficiency Programs; adopted RESOLUTION NO. 51-2001 Opposing Assembly Bill 11X Relating to Energy Surcharges; and requested the Chair send a letter to the Energy Commission thanking them for their input to this report and advising them of the Board's associated actions and to send a letter to our State representatives regarding the purchase of assets; with additional directions as follows: after the words assistance programs, add language: "including outreach on the County Utility Tax Exemption" to recommendation No. 2; add recommendation No. 7 that reads: "directed staff to return with an update on receipts and exemption claims in conjunction with the supplemental budget; include a status report on Utility Tax receipts and the effect on the residents of the community given what actually occurs with rates in conjunction with the March 13, 2001 report
(2) motion made directing the Chair of the Board to write letters of support regarding Assembly
Bill 29, of opposition regarding Assembly Bill 11, and to the Housing Authority asking them to
work with the Community Action Board on informing their clients of the resources that are
available to them during this crisis; and further directed that letters be written to other senior
housing facilities
(1) PBWAC
(2) WPBAC
48.2 CONTINUED TO MARCH 20, 2001 consideration to adopt ordinance adding Chapter 9.54
to the Santa Cruz County Code relating to Motorized Bicycles and Motorized Scooters; with
additional directions to return with a report clarifying the issues of emissions from gas scooters
and the legality of the use of unlicensed Motorized Scooters and Bicycles in roadways with or
without bike lanes; include information on the availability of specific mufflers that reduce noise
and emissions and whether those mufflers could be required on gas scooters in Santa Cruz
County
WABPC
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 February 27, 2001