PLEASE NOTE: This site is maintained for historical reference.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!






PROCEEDINGS OF THE

SANTA CRUZ COUNTY

BOARD OF SUPERVISORS

VOLUME 2001, NUMBER 5

February 27, 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

Nos. 54.1, 54.2, 54.3 and 54.4

4. ORAL COMMUNICATIONS - Two people addressed the Board

5. Additions and Deletions to Regular Agenda

CONSENT AGENDA

WABPC

6. APPROVED claims as submitted by the Auditor-Controller

7. APPROVED minutes of February 6, 2001 and February 13, 2001, as recommended by the Clerk of the Board

8. ACCEPTED AND FILED notification of continuing contracts received during the period of February 12, 2001 through February 23, 2001 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. AUTHORIZED changing the designation of two Agricultural Biologist Aide positions in the Agricultural Commissioner's department from extra help to limited term, as recommended by the Agricultural Commissioner

10. ACCEPTED AND FILED Statement of Count of Money in Treasury on December 18, 2000 and approved related actions, including a report back on March 27, 2001, as recommended by the Auditor-Controller

11. ACCEPTED Treasurer's monthly cash report and investment transaction report for the period ending January 31, 2001, as recommended by the Treasurer-Tax Collector

12. APPROVED an agreement with Brown's River Bindery, Incorporated for book and map restoration in an amount not-to-exceed $16,500 and authorized the County Clerk-Recorder to sign the agreement, as recommended by the County Clerk-Recorder

13. ACCEPTED AND FILED report on certified wood and energy in County contracting and approved related actions, including a report back on April 24, 2001, as recommended by the County Administrative Officer

14. See Item No. 60.1, Regular Agenda

15. ADOPTED RESOLUTION NO. 52-2001 determining Disability Retirement status of Safety member, as recommended by the Personnel Director

16. APPROVED transfer of funds for fixed asset purchase of training software, as recommended by the Chief Probation Officer

17. APPROVED and authorized the Chief Probation Officer to sign agreement with Criminal Justice Research Foundation for consulting services related to the Juvenile Hall Construction Grant application and the AB1913 funding application to Board of Corrections, as recommended by the Chief Probation Officer

18. AUTHORIZED the purchase of various equipment and wiring for the Jail Farm campus public address paging system for a total amount of $5,756, as recommended by the Sheriff-Coroner

19. AUTHORIZED Purchasing to release a Request for Proposal for a wireless communications system and return on August 7, 2001 with a recommendation for a contract award, as recommended by the Sheriff-Coroner

20. See Item No. 57.2, Regular Agenda

21. DIRECTED the Chairman to write to the Board of Directors of the Monterey Bay Unified Air Pollution Control and convey the Board's nomination of Dr. James MacDonald for appointment to the District's Hearing Board, as recommended by Supervisor Campos

22. APPROVED appointment of Jenny T. Sarmiento to the Commission on Disabilities for a term to expire April 1, 2003, as recommended by Supervisor Campos

23. ACCEPTED AND FILED annual report of the Latino Affairs Commission and approved related action, as recommended by Chairman Campos

24. ADOPTED RESOLUTION NO. 53-2001 supporting Assembly Bill 144; directed the Chairman to write to the Governor urging an increase in the Standard Utility Allowance in California; and further directed the Chairman to write to Speaker Pro Tem Keeley requesting an audit of the Statewide Finger Imaging System by the Joint Legislative Audit Committee, as recommended by Chairman Campos

25. ACCEPTED AND FILED annual report of the Environmental Health Appeals Commission, as recommended by Chairman Campos

26. ACCEPTED AND FILED annual report of the Hazardous Materials Appeals Commission, as recommended by Chairman Campos

27. See Item No. 60.2, Regular Agenda

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. ADOPTED RESOLUTION NO. 54-2001 accepting and appropriating $172,094 in unanticipated state Emergency Medical Services Appropriation Funds into the Health Services Agency Administrator Indigent Care budget; authorized the Health Services Agency Administrator to sign the Standard Agreement Emergency Medical Services Appropriation for fiscal year 2000-2001, as recommended by the Health Services Agency Administrator

30. ACCEPTED AND FILED Tenth Annual Report on the Comprehensive Interagency System of Care for Children and Youth, as recommended by the Health Services Agency Administrator, the Human Resources Agency Administrator and the Chief Probation Officer

31. DEFERRED report back regarding changes in medical leadership in the Mental Health Division, as recommended by the Health Services Agency Administrator and the Personnel Director

32. ACCEPTED AND FILED report on the Community Programs Technology Enhancement contract, as recommended by the Human Resources Agency Administrator

33. See Item No. 60.3, Regular Agenda

34. CONTINUED consideration of the report on the In-Home Supportive Services Advisory Committee to March 13, 2001, as recommended by the Human Resources Agency Administrator

35. ACCEPTED AND FILED report on the Shelter Care needs of the Elderly and Disabled and directed the Human Resources Agency and Health Services Agency Administrators to continue current and planned efforts to address the special needs of the elderly and disabled populations, as recommended by the Human Resources Administrator and the Health Services Agency Administrator

36. SCHEDULED a public hearing for March 13, 2001 on the morning agenda, at 9:00 a.m. or thereafter to consider General Plan/Local Coastal Program Land Use Plan amendments and County Code/Local Coastal Program implementation Plan amendments related to the New Millennium High School Memorandum of Understanding, as recommended by the Planning Director

37. ACCEPTED AND FILED report on rural road standards; including possible ordinance amendments to the Santa Cruz County Code Section 16.20.180 Related to Private Road and Bridge Standards; and approved related actions, as recommended by the Planning Director

38. DEFERRED review of conceptual ordinance amendments to the Neighborhood Commercial (C-1) Zone District Use Charts to March 27, 2001, as recommended by the Planning Director

39. See Item No. 60.4, Regular Agenda

40. See Item No. 60.5, Regular Agenda

41. ACCEPTED the improvement and approved the final cost in the amount of $18,270 for the Graham Hill Road Longitudinal Grooving and authorized the Clerk of the Board to file the Notice of Completion, as recommended by the Director of Public Works

42. ADOPTED RESOLUTION NO. 55-2001 accepting the offers of dedication for the Capitola Road Improvement Project in accordance with Section 13.08.413 of the Santa Cruz County Code, as recommended by the Director of Public Works

43. DIRECTED Public Works to return to the Board on or before March 27, 2001 with a contract agreement with Sandis Humber Jones for the Graham Hill Road Improvement Project, as recommended by the Director of Public Works

44. APPROVED the use of $10,250 in 2000/2001 Department of Conservation funding for distribution of recycling crates to residents not currently subscribing to Waste Management collection services, as recommended by the Director of Public Works

45. ACCEPTED AND FILED report on construction and demolition waste recycling; directed staff to report back to the Board on or before April 17, 2001; and approved related actions, as recommended by the Director of Public Works

46. APPROVED plans and specifications and the engineer's estimate for the Wilder Ranch Bike Path project; authorized calling for bids; set the bid opening for March 20, 2001 at 10:45 a.m.; and directed the Clerk of the Board to take related actions, as recommended by the Director of Public Works

47. See Item No. 60.6, Regular Agenda

48. See Item No. 57.1, Regular Agenda

49. ADOPTED RESOLUTION NO. 56-2001 accepting unanticipated revenue from Monterey Bay Unified Air Pollution Control District in the amount of $10,000 and Growing Cycles in the amount of $700 to facilitate the Bike Commute Demonstration Project Phase II; approved agreement with Monterey Bay Unified Air Pollution Control District for the Bike Commute Project, Phase II for $10,000; approved agreement with Growing Cycles for the Bike Commute Demonstration Project Phase II for $10,000; and authorized the Director of Public Works to sign the contracts, as recommended by the Director of Public Works

50. DEFERRED the recommendations from the Parks Commission regarding use of Proposition 12 Funds until May 8, 2001, as recommended by the Director of Parks, Open Space and Cultural Services

51. ACCEPTED the Santa Cruz Veterans Memorial Building Basement Remodel Project as complete; approved the final cost of $152,390; and authorized the Clerk of the Board to file the Notice of Completion, as recommended by the Director of Parks, Open Space and Cultural Services

52. See Item No. 57.1, Regular Agenda

53. AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, APPROVED Agency funds for the acquisition of right-of-way for the Bargetto-Soquel Drive Bridge Replacement and Road Improvement Project and approved related actions, as recommended by the Redevelopment Agency Administrator

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.:County of Santa Cruz v. E. A. Hathaway and Company, et al., Santa Cruz County Superior Court Case No. CV 138598

Case Name/No.:The Nisene 2 Sea Open Space Alliance v. Carmichael, et al., Santa Cruz County Superior Court Case No. CV 139122

Case Name/No.:Aalfs v. County of Santa Cruz, Santa Cruz County Superior Court Case No. CV 137457

LIABILITY CLAIMS

Claimant(s): Frank A. Mates, Jr. - Claim No. 001-074CONFERENCE WITH LABOR NEGOTIATOR

Agency negotiator:Personnel Director

Employee organizations: Unrepresented employees, Excluding elected officials, Sheriff's Deputies, Sheriff Sergeants, Sheriff Lieutenants, and District Attorney Inspectors

REPORT OF COUNTY COUNSEL - No report given

54.1 APPROVED independent contractor agreement with True Color Fabric Dyeing for promotion of textile reuse in a not-to-exceed amount of $5,380 and authorized the Director of Public Works to sign the agreement, as recommended by the Director of Public Works

54.2 ACCEPTED petition requesting annexation to Zone A of County Service Area No. 9A; adopted RESOLUTION NO. 57-2001 of Intention to Annex Territory designated as Annexation No. 01-01 (Mesa Verde) to Zone "A" (residential lighting) of County Service Area No. 9; adopted RESOLUTION NO. 58-2001 of Intention to Authorize and Levy an Assessment for Residential Lighting Service and Maintenance County Service Area No. 9A, Residential Lighting for Territory Designated as Annexation No. 01-01 (Mesa Verde) for 2001/2002 and each year following; set public hearings for April 17, 2001 at 9:00 AM or thereafter; and approved related actions, as recommended by the Director of Public Works

54.3 ADOPTED RESOLUTION NO. 59-2001 designating the Health Services Agency as the lead agency for Proposition 36 implementation; and authorized the Auditor-Controller to establish a trust fund for deposit of Proposition 36 funds, as recommended by the Health Service Agency Administrator

54.4 APPROVED the contract with the Community Action Board of Santa Cruz County to provide $25,000 to renovate the Davenport Teen Center and approved transfer of funds within the Plant Acquisition Budget, as recommended by the Director of Parks, Open Space and Cultural Services





REGULAR AGENDA



55. Presented Certificates of Appreciation to the Holiday Food Drive Departmental Coordinators

56. Presented Certificates of Appreciation to Departmental Coordinators for the Combined Giving Campaigns

57. Presented Employee Recognition Awards and Proclamations to the Year 2000 Employee Award Winners

57.1 ADOPTED RESOLUTION NO. 60-2001 accepting unanticipated revenue in the amount of $3,498 from the City of Santa Cruz Water Department for the 30th, 32nd, and 33rd Avenue Storm Drain Sanitary Sewer and Sidewalk Improvements project; accepted findings that the improvements are of benefit to the project area; accepted the low bid of Reber Construction Company, Incorporated in the amount of $1,439,615.42; authorized the award of the contract; and authorized the Director of Public Works to sign the contract on behalf of the County, as recommended by the Director of Public Works and;

AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, APPROVED construction financing for the 30th,32nd and 33rd Avenue Storm Drain, Sanitary Sewer and Sidewalk Improvement project; adopted RESOLUTION NO. 61-2001 accepting and appropriating unanticipated revenue in the amount of $150,000; and approved related actions, as recommended by the Redevelopment Agency Administrator

BAPWC

57.2 DIRECTED the County Administrative Officer to provide materials for Board consideration during the June 2001 budget hearings on the cost of providing a living wage consistent with that established by the City of Santa Cruz, as outlined, and further directed the County Administrative Officer to meet with members of the Living Wage Coalition during the process of developing this information, as recommended by Supervisors Wormhoudt and Almquist

WAPBC

58. Public Hearing held to consider proposal to rezone Assessor's Parcel Number 041-233-50 from the R-1-1 acre zone district to the R-1-10 zone district to create four single-family residential parcels and to construct four single-family homes. Requires a Rezoning, a Minor Land Division and a Roadway/Roadside Exception. The property is located on the south side of Jaunell Road about 600 feet north from Soquel Drive, at 220 Jaunell Road, Aptos. Application No.: 98-0857. Applicant: Kathy Casey, Casey Consulting. Owner: Frank and Grace Ann Verduzco;

closed public hearing;

(1) approved staff recommendation based on the findings and conditions as follows: certified the Mitigated Negative Declaration as complying with the requirements of the California Environmental Quality Act; and approved Rezoning Minor Land Division and Roadway/Roadside Exception No. 98-0857;

(2) read title and waived detailed reading of complete ordinance;

(3) and adopted ORDINANCE NO. 4607 amending Chapter 13.10 of the Santa Cruz County Code that Conditionally Rezones Assessor's Parcel Number 041-233-50 from the R-1-1 acre zone district to the R-1-10 zone district

(1) APBWC

(2) WBPAC

(3) BWPAC

59. APPROVED appointment of LaDonna Seeley to the North Coast Beaches Advisory Committee, as an at-large representative of North Coast Farmers, in accordance with resolution No. 584-90, for a term to expire December 31, 2001

WBPAC

60. CONSIDERED approving in concept the ordinance amending Subdivision B of Section 2.38.200 of the Santa Cruz County Code relating to the reporting of vacancies on County commissions or committees;

(1) read title and waved detailed reading of complete ordinance;

(2) and adopted ordinance "in concept" to return on March 6, 2001 for final adoption

(1) ABPWC

(2) BPWAC

60.1 APPROVED the lease agreement for installation of modular furniture by the Human Resources Agency; authorized the Purchasing Agent to approve purchase orders with Axiom II Business Interiors for the installation of modular furniture during fiscal year 2000-2001; and approved related actions, with an additional direction that the County Administrative Office return during the 2001 supplemental budget hearings with a report on options the County might have to address the problems created by the current County policies regarding the bid process standards for office furniture

ABPWC

60.2 DIRECTED the Chairman to sign the revised Local Planning Council Priorities Form, as requested by the Local Child Care Planning Council, and authorized the Coordinator of the County Children's Commission to submit the form to the State, with an additional direction that the County have a better process in place next year with which to obtain local priorities for State Funded Child Care

AWBPC

60.3 APPROVED $111,798 in Child Care Fees Loans; authorized the Human Resources Agency Administrator to sign the standard loan documents with the borrowers on behalf of the County; and directed the Human Resources Agency to work with the Auditor's Office to expedite payment of the loans which are on restricted timeliness, with requests that during the 2001 supplemental budget hearings the Board receive a staff report which would provide an opportunity to make an allocation of money between centers and home day care providers; include an indication of why people were recommended not to receive funding in addition to what people applied for and why there was a difference between the amount applied for and the amount recommended in any future reports

ABPWC

60.4 AS THE BOARD OF DIRECTORS OF THE CORRALITOS GEOLOGIC HAZARD ABATEMENT DISTRICT, APPROVED lease agreement with Jay and Karen Cameron for 6.7 acres of District land for agricultural purposes, as recommended by the Planning Director

AWBPC

60.5 ACCEPTED report on Housing In-Lieu Fees; directed the Housing Advisory Commission to evaluate the In-Lieu Fee option and report back to the Board on August 28, 2001, with an additional direction that the Housing Advisory Commission consider the elimination of In-Lieu Fees

WPBAC

60.6 APPROVED the 2001 Live Oak Parking Program report and recommendations; directed the Public Works Department to initiate the 2001 Live Oak parking program; ADOPTED RESOLUTION NO. 62-2001 establishing 2001 fees for permit parking in the Live Oak Beach Area; ADOPTED RESOLUTION NO. 63-2001 establishing the Live Oak Permit Parking Zone for 2001; ADOPTED RESOLUTION NO. 64-2001 establishing the period of restricted parking in the Live Oak Beach Area for 2001, with an additional direction that the Personnel Director return to the Board on March 13, 2001 with an informational item involving what the current pay scale is for temporary Enforcement Officers in the Parking Program; how long it has been since they received a wage increase and a proposal for a wage increase if appropriate with an effective date; as well as, relevant policy information the Board currently has on increasing wages for Temporary Workers; include information on the budget for the program and why we are accumulating so much money and where it goes

WBPAC









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 March 13, 2001