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