PLEASE NOTE: This site is maintained for historical reference.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 8

MARCH 20, 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. 38.1

4. ORAL COMMUNICATIONS - twelve 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 March 6, 2001, as recommended by the Clerk of the Board

8. ACCEPTED AND FILED notification of continuing contracts received during the period of March 12, 2001 through March 16, 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. ADOPTED ORDINANCE NO. 4611 amending Chapter 12.16 of the Santa Cruz County Code and adding Sections 12.16.020, 12.16.030, 12.16.040 and 12.16.050 Relating to Street Names and Building Numbers

10. ADOPTED ORDINANCE NO. 4612 amending Santa Cruz County Code Section 2.02.060 relating to Compensation of Supervisors

wAbPC

11. REJECTED the claim of Garrett Zwart, No. 001-087 and referred to County Counsel

12. DEFERRED consideration of ordinance related to Motorized Bicycle and Scooter Regulation and related report until April 17, 2001, as recommended by the County Administrative Officer

13. DECLARED items to be surplussed to County needs and directed the Director of General Services to arrange for their disposition, as recommended by the Director of General Services

14. CONTINUED TO APRIL 17, 2001 consideration to approve the amended agreement with Manpower, Incorporated

15. ACCEPTED property insurance renewal quote from the California Association of Counties (CSAC) Excess Insurance Authority and authorized Risk Management to renew the County's property insurance policy effective March 31, 2001, with the premium to be paid after the approval of the 2001/2002 Liability/Property budget, as recommended by the Personnel Director

16. ACCEPTED the Treasurer's Cash Report and the Investment Transaction Report for the month of February 2001, as recommended by the Treasurer-Tax Collector

17. CONTINUED TO APRIL 17, 2001 consideration to approve and adopt the Santa Cruz County 2001 Investment Policy

18. ACCEPTED AND FILED report of the County's investment activities and holdings for the quarter ended December 31, 2000, as recommended by the Treasurer-Tax Collector



19. ACCEPTED nomination of Betty Petersen for reappointment to the Water Advisory Commission, as an at-large member representing private or mutual water companies, for a term to expire April 1, 2005, with final appointment to be made March 27, 2001, as recommended by Supervisor Almquist

20. ACCEPTED nominations of Rama Khalsa, Cecilia Espinola and Maria Castro for reappointment to the Children and Families Commission, as at-large representatives, for terms to expire April 1, 2002, with final appointment to be made March 27, 2001, as recommended by Supervisor Almquist

21. APPROVED appointment of Cherie L. Bobbe to the Water Advisory Commission for the balance of the existing term which expires on April 1, 2001, and for a new term to expire April 1, 2005, as recommended by Supervisor Pirie

22. ACCEPTED nominations of Dr. Christine Griger, Michael Molesky and Alvin Karp for reappointment to the Santa Cruz-Monterey County Managed Medical Care Commission, as at-large representatives in the categories indicated, for terms to expire April 1, 2005, with final appointment to be made March 27, 2001, as recommended by Supervisor Wormhoudt

23. ACCEPTED nomination of Marilyn Hummel for reappointment to the Housing Authority Board of Commissioners, as an at-large representative, for a term to expire April 1, 2003, with final appointment to be made March 27, 2001, as recommended by Supervisor Wormhoudt

24. APPROVED appointment of Carmen A. Robles to the Long Term Care Interagency Commission, as an at-large representative of a County Agency responsible for administering health programs for seniors, for a term to expire April 1, 2004, as recommended by Chairman Campos

25. ACCEPTED AND FILED annual report of the Animal Nuisance Abatement Appeals Commission and approved related action, as recommended by Chairman Campos

26. APPROVED reappointment of Ron Prince and Carol Adams to the Emergency Medical Care Commission, as at-large representatives of the Fire Chiefs Association of Santa Cruz County and Dominican Santa Cruz Hospital, respectively, for terms to expire April 1, 2005, with final appointment to be made March 27, 2001, as recommended by Chairman Campos

27. ACCEPTED nomination of Mike Roach for reappointment as an at-large representative on the Children and Youth Commission, in the category of "under 18", for a term to expire April 1, 2005, with final appointment to be made March 27, 2001, as recommended by Chairman Campos



27.1 REAPPOINTED Elizabeth McCarty to the Children and Youth Commission, as an at-large representative of the Health Services Agency, for a term to expire April 1, 2005, as recommended by Chairman Campos

27.2 ADOPTED RESOLUTION NO. 91-2001 in support of Assembly Bill 1611, relating to student housing, as recommended by Supervisor Wormhoudt

28. ACCEPTED AND FILED report on the progress of the In-Home Supportive Services Advisory Committee and directed the Human Resources Agency Administrator to return on April 17, 2001 with the Committee's next status report; accepted and approved the recommendations from the IHSS Advisory Committee as presented in the Report of Findings and Recommendations; authorized the Committee to proceed with implementation planning and to establish a public authority as the employer of record; accepted and approved the recommendation that the governing body of public authority be the County Board of Supervisors; and approved related actions, as recommended by the Human Resources Agency Administrator

29. DEFERRED evaluation of land-use, housing and water resource policy issues until May 22, 2001, as recommended by the Planning Director

30. APPROVED various recommendations related to the Planning Department's Permit Centers, as recommended by the Planning Director

31. APPROVED Memorandum of Understanding (MOU) for the Central Coast Recycling Media Coalition and authorized the Director of Public Works to sign the MOU on behalf of the County, as recommended by the Director of Public Works

32. APPROVED independent contractor agreement with Community Action Board, Natural Resources and Employment Program for weed eradication services at the closed Ben Lomond Landfill in the not-to-exceed amount of $15,000 and authorized the Director of Public Works to sign the agreement on behalf of the County, as recommended by the Director of Public Works

33. SEE ITEM NO. 40.1, REGULAR AGENDA

34. ACCEPTED AND FILED report on recycling outreach at multi-family housing; approved amendment to agreement with Paul Howard for multi-family housing recycling assistance in a not-to-exceed amount of $10,200; authorized the Director of Public Works to sign the contract, as recommended by the Director of Public Works

35. ACCEPTED AND FILED report on the Amesti Road Reconstruction Project; directed Public Works to report back on May 22, 2001 on the status of the Amesti Road Reconstruction project and the Landslide Dewatering project, as recommended by the Director of Public Works



36. APPROVED amendment to contract with Thacher and Thompson Architects for reimbursable expenses for the remodeling of the basement at the Santa Cruz Veterans Memorial Building in the amount of $564.89; approved extension of the agreement to June 30, 2001; and authorized the Director of Parks to sign the contract amendment on behalf of the County, as recommended by the Director of Parks, Open Space and Cultural Services

37. AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, APPROVED the 2001 Annual Continuing Rental Agreements List, as recommended by the Redevelopment Agency Administrator

38. 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.: In re Title Two Investment Corporation, United States Bankruptcy Court, Northern District, Case No. 00-51436 MM (Chapter 11)

CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION

Initiation of litigation was considered pursuant to subdivision (c) of Government Code Section 54956.9 for one potential case

CONFERENCE WITH LABOR NEGOTIATOR

Agency negotiator: Personnel Director

Employee organization: SEIU

REPORT OF COUNTY COUNSEL- No report given

38.1 ADOPTED RESOLUTION NO. 92-2001 in support of Senate Bill 932, which would provide a six month extension of deadlines for completing the regional housing needs allocation process and local housing element updates, as recommended by Chairman Campos



REGULAR AGENDA

39. APPROVED appointment of Mark Hartunian to the Long Term Care Interagency Commission, as an at-large representative of a publicly funded senior transportation program, in accordance with County Code Chapter 2.116, Section 30, for a term to expire April 1, 2004

PABWC

40. RECEIVED bids regarding Wilder Ranch Bike Path Project and referred to Public Works to return on or before April 17, 2001 with a recommendation on awarding bid

WBPAC

40.1 APPROVED independent contractor agreement with CCS

Planning and Engineering of San Ramon for engineering services for the El Rancho Drive Slipout at the State Highway 17 underpass near Beaulah Park for a total not-to-exceed amount of $238,686 and authorized the Director of Public Works to sign the agreement, as recommended by the Director of Public Works

WBPAC

41. The Board of Supervisors recessed in order to permit the Board of Directors of the County of Santa Cruz Flood Control and Water Conservation District, Zone 7, to convene and carry out its regularly scheduled meeting





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 April 17, 2001