PLEASE NOTE: This site is maintained for historical reference.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 4
                          FEBRUARY 8, 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 -  One person 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
SBCAW

          6.  APPROVED claims as submitted by the Auditor-Controller

          7.  APPROVED minutes of January 25, 2000, as recommended
              by the Clerk of the Board

          8.  ITEM DELETED

          9.  ADOPTED RESOLUTION NO. 35-2000 providing for a zero
              property tax exchange for LAFCO No. 869, Sunset
              Way/Woolever Reorganization and Annexation to the
              Santa Cruz County Sanitation District, County Service
              Area 12, as recommended by the County Administrative
              Officer

         10.  APPROVED plans and specifications for the Simpkins
              Center - Acoustical Upgrade; directed the General
              Services Department to advertise for bids; and set bid
              opening for Tuesday, March 7, 2000 at 10:45 a.m., as
              recommended by the Director of General Services

         11.  ACCEPTED AND FILED comprehensive annual financial
              report of the County of Santa Cruz and the single
              audit report for the fiscal year ended June 30, 1999,
              as recommended by the Auditor-Controller and the
              County Administrative Officer 

         12.  ACCEPTED AND FILED report on Census 2000 activities;
              adopted RESOLUTION NO. 36-2000 accepting and
              appropriating unanticipated revenue in the amount of
              $35,363 in State funds for Census 2000 Activities;
              approved contract with the State to receive these
              funds; approved various contracts for census
              activities; and approved related actions, as
              recommended by the County Administrative Officer

         13.  ITEM DELETED

         14.  SCHEDULED public hearing for Tuesday, March 7, 2000 at
              9:00 a.m. or thereafter to consider an appeal by
              Richard Cecil of the Planning Commission's decision
              regarding Application No. 99-0079 for a minor land
              division; property located on an unnamed right-of-way,
              approximately 1/3 mile west of Calabasas Road in the
              Aptos Hill Planning Area, as recommended by the Clerk
              of the Board

         15.  SCHEDULED public hearing for Tuesday, March 14, 2000
              at 1:30 p.m. or thereafter for special consideration
              of the Zoning Administrator's decision regarding
              Application No. 98-0426; which is a proposal to
              construct a three-story, single-family dwelling with
              basement, an attached garage and two attached
              habitable accessory structures for pool use totaling
              14,766 sq. feet, and a detached 277 sq. foot, non-
              habitable accessory structure, and to grade about
              5,560 cubic yards on property located in the vicinity
              of A¤o Nuevo State Park, as recommended by the Clerk
              of the Board

         16.  APPROVED and authorized the Personnel Director to sign
              the Memorandum of Understanding providing for
              participation in the CSAC Excess Insurance Authority
              Property Insurance Program, as recommended by the
              Personnel Director

         17.  DENIED claim of Pacific Bell No. 900-084A and referred
              to County Counsel

         18.  DENIED claim of Pacific Bell No. 900-084B and referred
              to County Counsel

         19.  DENIED claim of Pati Parodi No. 900-086A and referred
              to County Counsel

         20.  DENIED claim of Erica Sumner No. 900-086B and referred
              to County Counsel

         21.  AS THE BOARD OF DIRECTORS OF THE PAJARO VALLEY STORM
              DRAIN MAINTENANCE DISTRICT, DENIED claim of Pati
              Parodi No. 900-086A and referred to County Counsel

         22.  AS THE BOARD OF DIRECTORS OF THE PAJARO VALLEY STORM
              DRAIN MAINTENANCE DISTRICT, DENIED claim of Erica
              Sumner No. 900-086B and referred to County Counsel

         23.  AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY
              FLOOD CONTROL AND WATER CONSERVATION DISTRICT, DENIED
              claim of Pati Parodi No. 900-086A and referred to
              County Counsel

         24.  AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY
              FLOOD CONTROL AND WATER CONSERVATION DISTRICT, DENIED
              claim of Erica Sumner No. 900-086B and referred to
              County Counsel

         25.  ADOPTED RESOLUTION NO. 37-2000 approving the
              application to the Office of Criminal Justice Planning
              for 1999 Juvenile Accountability Incentive Block Grant
              Funds in the amount of $128,397, as recommended by the
              Chief Probation Officer

         26.  ADOPTED RESOLUTION NO. 38-2000 acknowledging
              responsibility for Liability Program Self-Insured
              Retention for Proposition 10 Commission and staff and
              authorized the Personnel Director to sign the
              agreement for participation in the County's General
              Liability Insurance Program, as recommended by the
              Personnel Director

         27.  APPROVED and adopted the Santa Cruz County 2000
              Investment Policy, as recommended by the County
              Treasurer

         28.  DEFERRED report on Emeline Campus Circulation until
              February 15, 2000, as recommended by the Director of
              General Services

         29.  ACCEPTED AND FILED annual report of the Commission on
              Disabilities and take related action, as recommended
              by Chair Wormhoudt

         30.  ACCEPTED AND FILED annual report of the Disaster
              Council and take related action, as recommended by
              Chair Wormhoudt

         31.  ACCEPTED AND FILED annual report of the Fire
              Department Advisory Commission and take related
              action, as recommended by Chair Wormhoudt

         32.  ACCEPTED AND FILED annual report of the Women's
              Commission, and take related action, as recommended by
              Chair Wormhoudt

         33.  ACCEPTED AND FILED annual report of the Seniors
              Commission, and take related action, as recommended by
              Chair Wormhoudt

         34.  ACCEPTED nomination of Michael J. Barsi for
              reappointment to the Board of Law Library Trustees for
              a term to expire December 31, 2000, with final
              appointment to be made February 15, 2000, as
              recommended by Supervisor Campos

         35.  ACCEPTED nomination of Thomas Dwyer for reappointment
              to the Board of Law Library Trustees for a term to
              expire December 31, 2000, with final appointment to be
              made February 15, 2000, as recommended by Supervisor
              Almquist

         36.  ACCEPTED notification of at-large vacancy on the
              Integrated Waste Management Local Task Force, with
              nominations for appointment to be received on March 7,
              2000 and final appointment to be made March 14, 2000,
              as recommended by Chair Wormhoudt

         37.  ACCEPTED AND FILED annual report of the Equal
              Employment Opportunity Commission, and take related
              action, as recommended by Chair Wormhoudt
 
         38.  APPROVED proposal in the amount of $330,195 for an HIV
              prevention drop-in center project in Watsonville and
              authorized its submission to the State Office of AIDS,
              as recommended by the Health Services Agency
              Administrator

         39.  AUTHORIZED the Health Services Agency Alcohol and Drug
              Program to submit a proposal to the Federal Office of
              Justice Programs for $300,000 over a two-year period
              to support enhancement of the Drug Court program; and
              authorized the County Administrative Officer to sign
              the letter designating the Health Services Agency
              Alcohol and Drug Program as the official applicant for
              the funds, as recommended by the Health Services
              Agency Administrator

         40.  AUTHORIZED the addition of one Departmental
              Administrative Analyst position for the Watsonville
              Primary Care Clinic and referred to Personnel for
              classification; and adopted RESOLUTION NO. 39-2000
              accepting and appropriating $21,068 in associated
              unanticipated revenue, as recommended by the Health
              Services Agency Administrator

         41.  APPROVED proposed multi-year agreement with the
              Volunteer Centers of Santa Cruz County in the amount
              of $90,000; and authorized the Human Resources Agency
              Administrator to sign the agreement, as recommended by
              the Human Resources Agency Administrator

         42.  ADOPTED RESOLUTION NO. 40-2000 accepting and
              appropriating unanticipated revenue in the amount of
              $34,994; approved the contract with United Way for
              $34,994 for bi-lingual outreach services; and
              authorized the Human Resources Agency Administrator to
              sign the agreement, as recommended by the Human
              Resources Agency Administrator

         43.  ADOPTED RESOLUTION NO. 41-2000 approving the
              application for funds from the Transportation
              Development Act Demonstration Program for the Electric
              Bike Commuter Incentive Program, as recommended by the
              Director of Public Works

         44.  ACCEPTED improvements and approved the final cost for
              the Buena Vista Sanitary Landfill Expansion, Module 6;
              and authorized the Clerk of the Board to file the
              Notice of Exemption, as recommended by the Director of
              Public Works

         45.  ACCEPTED improvements and approved the final cost for
              Kings Creek Road Storm Damage Repair; authorized the
              Clerk of the Board to file the Notice of Completion;
              and approved related actions, as recommended by the
              Director of Public Works

         46.  APPROVED transfer of funds in the amount of $2,000
              from County Service Area No. 54, Summit West
              Contingencies to County Service Area No. 54, Summit
              West Department of Public Works Services for
              professional services related to the appraisal of
              Mount Charlie Waterworks, as recommended by the
              Director of Public Works

         47.  ACCEPTED improvement and approved final cost for the
              Pineridge Repair Project, County Service Area No. 24;
              authorized the Clerk of the Board to file the Notice
              of Completion; and approved related actions, as
              recommended by the Director of Public Works

         48.  APPROVED final payment to the Department of
              Transportation in the amount of $208,353.85; and
              approved transfer of funds from the Road Fund balance
              to DPW Services for final payment to the Department of
              Transportation for the Porter Street Bridge Project,
              as recommended by the Director of Public Works

         49.  AS THE BOARD OF DIRECTORS OF THE DAVENPORT COUNTY
              SANITATION DISTRICT, APPROVED Contract Change Order
              No. 3 in the amount of $17,138.22 for the Davenport
              Oldtown Sewer, and authorized the Chair to sign the
              contract, as recommended by the District Engineer

         50.  ACCEPTED improvement and approved final cost for the
              Whitehouse Canyon - Whitehouse Creek Road Storm Repair
              Project, County Service Area No. 18; 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.  ADOPTED RESOLUTION NO. 42-2000 for right-of-way
              acquisition for the Teihl Drive Bridge Replacement
              Project and approved payment of claims, as recommended
              by the Director of Public Works

         52.  DEFERRED consideration of proposed ordinance to allow
              conversion of RV parks to permanent occupancy until
              May 2, 2000, as recommended by the Planning Director

         53.  DEFERRED Planning Department report on disaster
              policies to March 14, 2000, as recommended by the
              Planning Director

         54.  AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY
              REDEVELOPMENT AGENCY, APPROVED contract with John
              Gilchrist and Associates in an amount not-to-exceed
              $21,170 for environmental feasibility study for the
              East Cliff Drive Stabilization Project, as recommended
              by the Redevelopment Agency Administrator

         55.  AS THE BOARD OF SUPERVISORS AND REDEVELOPMENT AGENCY,
              SCHEDULED a closed personnel and litigation session as
              follows:
              CONFERENCE WITH REAL PROPERTY NEGOTIATOR
              Property street address:  APN: 064-344-13 on Early
              Drive, Felton
              Negotiating parties:  Mr. and Mrs. Terry Olson and
              County
              CONFERENCE WITH LABOR NEGOTIATOR
              Agency negotiator:  Personnel Director
              All Employee Organizations
              REPORT OF COUNTY COUNSEL - No report given                                  
REGULAR AGENDA
                                  
         56.  CONSIDERED presentation by the Chief Probation
              Officer, Chair of the Criminal Justice Council and
              District Attorney concerning the effects of
              Proposition 21, "The Gang Violence Juvenile Crime
              Prevention Act";
              adopted RESOLUTION NO. 43-2000 in opposition to
              Proposition 21; The "Gang Violence and Juvenile Crime
              Prevention Act"

              CABSW 

         57.  AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY
              REDEVELOPMENT AGENCY, CONSIDERED report on Anna Jean
              Cummings Park, approve the inclusion of a synthetic
              turf demonstration project, approve additional project
              financing, and related actions;
              accepted and filed report regarding the status of the
              Anna Jean Cummings park; directed staff to proceed
              with the schedule for the project as outlined on the
              letter of the Redevelopment Agency Administrator dated
              February 2, 2000; and approved the expansion of the
              project budget as described in the letter of the
              Redevelopment Agency Administrator dated February 2,
              2000 at a reduced rate of 1.2 million and adopted
              RESOLUTION NO. 44-2000 accomplishing a transfer of
              funds from project reserves to accomplish that
              adjustment ; with  additional directions to report
              back on March 7, 2000 to approve the use of synthetic
              turf in the project on the upper two soccer fields;
              and to authorize the RDA Administrator to approve the
              contract amendment with Bellinger Foster Steinmetz for
              the design changes related to the synthetic turf
              component of the project
              
              SWBCA











           





              


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 7,2000
Return to Meetings Page