PLEASE NOTE: This site is maintained for historical reference.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 8
                           March 21, 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 - No one 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
CBSAW

          6.  APPROVED claims as submitted by the Auditor-Controller

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

          8.  DELETED ITEM

          9.  APPROVED Heating, Ventilation and Air Conditioning
              Improvements - Basement Courtroom Project, as
              complete, approved final cost of $15,840 and
              authorized the Clerk of the Board to file the Notice
              of Completion, as recommended by the Director of
              General Services
           
           
         10.  ACCEPTED the project for the Government Center
              Reroofing as complete; approved final cost of
              $518,479; and authorized the Clerk of the Board to
              file the Notice of Completion, as recommended by the
              Director of General Services

         11.  APPROVED revenue agreement with the Santa Cruz
              Metropolitan Transit District in the amount of $40,000
              for payroll services and authorized the Auditor-
              Controller to sign the agreement, as recommended by
              the Auditor-Controller

         12.  APPROVED the Memorandum of Understanding between the
              Corralitos Community Grange Hall and the Santa Cruz
              County Office of Emergency Services for a satellite
              disaster center in the Corralitos area; and authorized
              the County Emergency Services Coordinator to sign the
              MOU on behalf of the County and approved related
              actions, as recommended by the Director of General
              Services

         13.  ADOPTED RESOLUTION NO. 79-2000 proclaiming April 1,
              2000 as Census 2000 Day in Santa Cruz County and
              encouraging all residents to fully complete their
              Census forms, as recommended by the County
              Administrative Officer

         14.  ACCEPTED renewal quote from the CSAC Excess Insurance
              Authority and authorized Risk Management to renew the
              County's property insurance policy effective March 31,
              2000 with the premium to be paid after the approval of
              the 2000/01 Liability/Property budget, as recommended
              by the Personnel Director

         15.  REJECTED the claim of Pacific Bell No. 900-100 and
              referred to County Counsel

         16.  REJECTED claim of George and Sally Jones No. 900-101
              and referred to County Counsel

         17.  DENIED application to file late claim on behalf of
              Jonathan Mark Leonsky No. 900-104 and referred to
              County Counsel

         18.  REJECTED claim of Laura L. Fletcher No. 900-105 and
              referred to County Counsel



         19.  REJECTED claim of Junior E. Bernard No. 900-109 and
              referred to County Counsel

         20.  REJECTED claim of Tamara Shay Lopez No. 900-111 and
              referred to County Counsel

         21.  APPROVED contract with Rehak Construction in the
              amount of $42,600 for the Simpkins Center-Acoustical
              Upgrade project; authorized the Director of General
              Services to sign the contract agreements and
              associated documents; authorized the Director of
              Parks, Open Space and Cultural Services to approve
              change orders and appropriate $4,260 in addition to
              the contract amount to cover the change order
              expenditures, as required; and approved related
              actions, as recommended by the Director of General
              Services

         22.  SCHEDULED jurisdictional hearing for Tuesday, April
              11, 2000 at 9:00 a.m. or thereafter to consider an
              appeal of the Planning Commission's decision regarding
              Application No. 97-0352, property located at 3345 Polo
              Drive in Aptos, as recommended by the Clerk of the
              Board

         23.  APPROVED a correction to the expiration date of the
              Third District representative to the Civil Service
              Commission to indicate that the term expires December
              31, 2002, as recommended by Supervisor Wormhoudt

         24.  APPROVED nomination of Gail D. Levine as an at-large
              appointee to the Domestic Violence Commission, in the
              category of "representative of the
              gay/lesbian/bisexual community," with final
              appointment to be made April 4, 2000, as recommended
              by Supervisor Almquist

         25.  APPROVED nominations of various persons for
              reappointment to at-large positions on the Long Term
              Care Interagency Commission, as outlined, for terms to
              expire April 1, 2004, with final appointments to be
              made April 4, 2000, as recommended by Chair Wormhoudt

         25.1 DIRECTED the Planning Director, in consultation with
              County Counsel, to review the recommendations of the
              Commission on Disabilities relative to parking lot
              alterations, with a report to the Board on or before
              April 25, 2000, as recommended by Chair Wormhoudt 


         26.  DEFERRED report regarding performance of ambulance
              contractor to May 23, 2000, as recommended by the
              Health Services Agency Administrator

         27.  ADOPTED RESOLUTION NO. 80-2000 accepting and
              appropriating unanticipated revenue of $196,041.67 for
              the lease purchase of computer servers, networks
              equipment, and other computer related items for Health
              Services Agency in accordance with State Controller
              guidelines; and approved related actions, as
              recommended by the Health Services Agency
              Administrator

         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.  AUTHORIZED personnel actions within Health Services
              Agency; authorized fixed asset purchase of modular
              furniture in the approximate amount of $15,000; and
              approved the related transfer of funds, as recommended
              by the Health Services Agency Administrator

         30.  ADOPTED RESOLUTION NO. 81-2000 accepting and
              appropriating $96,667 in unanticipated revenue for HIV
              drop-in center project; authorized the Health Services
              Agency Administrator to sign the related amendment to
              State AIDs Master Agreement and Memorandum of
              Understanding for the drop-in center project; approved
              contracts with Santa Cruz AIDS Project and HIV
              Education and Prevention Project, effective March 1,
              2000, as recommended by the Health Services Agency
              Administrator

         31.  ADOPTED RESOLUTION NO. 82-2000 accepting and
              appropriating $58,452 in unanticipated revenue for
              MediCal Outreach Program, and authorized the Health
              Services Agency to sign related amendment to the State
              revenue agreement for the MediCal Outreach Program
              when received, as recommended by the Health Services
              Agency Administrator

         32.  APPROVED use agreement with the Volunteer Center of
              Santa Cruz County which provides for utilization of
              County-owned property at 300 Harvey West Boulevard in
              Santa Cruz, contingent on payment of a monthly use fee
              in the amount of $5,051 per month, as recommended by
              the Health Services Agency Administrator

         33.  APPROVED submission by the Health Services Agency of
              the long term care planning grant in the amount of
              $50,000; and submit a letter of support for the grant
              to the State Department of Health Services, Office of
              Long Term Care, as recommended by the Health Services
              Agency Administrator

         34.  SEE ITEM NO. 48.1, REGULAR AGENDA

         35.  ADOPTED RESOLUTION NO. 83-2000 accepting and
              appropriating unanticipated revenue in the amount of
              $32,000; approved the contract with Dominican Hospital
              Foundation for $32,000 for tattoo removal services
              effective February 1, 2000; and authorized the Human
              Resources Agency Administrator to sign the agreement,
              as recommended by the Human Resources Agency
              Administrator

         36.  ADOPTED RESOLUTION NO. 84-2000 accepting unanticipated
              revenue regarding lease for replacement workstations
              and appropriate a fixed asset expenditure in the
              amount of $116,946.46; approved transfer of funds of
              $7,104.88 in Human Resources Agency Social Services
              Index 392100; and authorized the General Services
              Department to sign the lease agreement, as recommended
              by the Human Resources Agency Administrator

         37.  APPROVED the Workforce Investment Act Five-Year
              Strategic Plan for Santa Cruz County and approved
              related actions, as recommended by the Human Resources
              Agency Administrator

         38.  APPROVED amendment to agreement with Ifland Engineers
              to increase the engineering design services contract
              by $10,000 for the Saint Francis Assessment District,
              and authorized the Director of Public Works to sign
              the agreement, as recommended by the Director of
              Public Works

              (C)BSAW

         39.  ACCEPTED AND FILED report on the City of Santa Cruz
              Household Waste Grant; directed Public Works to
              provide technical assistance to the City of Santa
              Cruz; negotiate future modifications to the Household
              Hazardous Waste Services Agreement; and return with
              the agreement during budget hearings for Board
              approval, as recommended by the Director of Public
              Works

         40.  APPROVED Request for Proposals for the hazardous waste
              transportation and disposal services for the County
              Household Hazardous Waste Program; authorized
              distribution of the RFP; authorized the Director of
              Public Works to complete the contractor selection
              process and return to the Board on or before June 27,
              2000, with an agreement, as recommended by the
              Director of Public Works

         41.  APPROVED agreement with Danny Recycling to provide
              carpet, carpet padding and cushion foam collection and
              recycling services for the County of Santa Cruz solid
              waste facilities; and authorized the Director of
              Public Works to sign the contract, as recommended by
              the Director of Public Works

         42.  APPROVED agreement with the California Integrated
              Waste Management Board (CIWMB) for a Used Oil
              Opportunity Grant-Fifth Cycle in the amount of
              $662,346 to conduct regional oil recycling program
              enhancements; adopted RESOLUTION NO. 85-2000 accepting
              unanticipated revenue in the amount of $662,346 from
              the CIWMB to facilitate the oil recycling program; and
              authorized the Director of Public Works to sign the
              agreement, as recommended by the Director of Public
              Works

         43.  DEFERRED report addressing the Planning Commission's
              concerns regarding the minimum size for rezoning
              parcels to the timber production zone district until
              April 25, 2000, as recommended by the Planning
              Director

         44.  AUTHORIZED the payment of $21,000 to the San Lorenzo
              Valley Water District for the County's share of the
              1999/2000 Annual Steelhead Survey; with an additional
              direction to add a condition that the grant recipient
              be required to coordinate with the counties Fishery
              Resource Planner 

         45.  AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY
              REDEVELOPMENT AGENCY, ACCEPTED Jose Avenue Park
              project as complete, approved the final cost in the
              amount of $718,412, directed the Clerk of the Board to
              file the Notice of Completion, 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 contract and Scope of
              Services for construction administration services for
              the Anna Jean Cummings Park in an amount not-to-exceed
              $100,000; authorized the Redevelopment Agency
              Administrator to sign the contract on behalf of the
              Agency; and approved related actions, as recommended
              by the Redevelopment Agency Administrator

         46.1 AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ
              REDEVELOPMENT AGENCY, DIRECTED the Redevelopment
              Agency staff to propose inclusion of fencing of the
              full 40 foot buffer area for the Anna Jean Cummings
              Park, and related plan changes to the Planning
              Commission as part of the proposed project, as
              recommended by Supervisor Beautz

         47.  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.: Central Coast Forest Association v.
              County of Santa Cruz, it al.(Santa Cruz Superior Court
              Case No. 137992);
              accepted request to add late item to the agenda
              according to criteria as specified, that a need to
              take action to avoid injury or detriment to the public
              or employees arose subsequent to the printed agenda
              being posted (AB/S/CW);
              PUBLIC EMPLOYEE DISMISSAL/DISCIPLINE/RELEASE:
              A need to consider the granting of leave to an
              employee pending a Personnel investigation has arisen
              subsequent to the posting of the agenda
              REPORT OF COUNTY COUNSEL - No report given


REGULAR AGENDA

                                  
         48.  CONSIDERED recommendations and report on tenant
              relocation issues;
        (1)   accepted and filed report; directed the Planning
              Director to implement the administrative procedures to
              ensure that tenants who may be displaced receive
              timely information on available relocation assistance
              programs; directed Human Resources Agency
              Administrator to finalize and execute an agreement
              with the Red Cross to provide for a last resort
              emergency relocation assistance program; adopted
              RESOLUTION NO. 86-2000 accepting and appropriating
              unanticipated revenue in the amount of $15,000 in CDBG
              funds to provide funding assistance to the Red Cross's
              the Last Resort Emergency Relocation Program; directed
              the County Administrative Officer and Human Resources
              Agency Administrator to report back to the Board on or
              before November 7, 2000 with a status report on the
              six month pilot program; directed the Redevelopment
              Agency Administrator to take the necessary actions to
              replace the current requirement included in the Last
              Months Rent and Security Deposit program that units
              participating in the program must be inspected and
              certified by the Housing Authority with a self-
              certification program whereby the landlord and tenant
              jointly certifying compliance of a unit with basic
              habitability standards;
        (2)   read title and waived detailed reading of complete
              ordinance; approved ordinance "in concept", with an
              additional direction to inform various agencies
              interested in commenting on this issue and return  in
              thirty days for final action

              (1) CBSWA
              (2) ABSWC
           
         48.1 ADOPTED RESOLUTION NO. 87-2000, as amended, to
              establish an In-Home Supportive Services (IHSS)
              Advisory Committee by June 30, 2000; adopted revised
              schedule for implementation of an IHSS employer of
              record by March 31, 2002 and a schedule for reports
              back on this matter through April 2002; directed Human
              Resources Agency to report back on April 25, 2000
              regarding recommendations for contract award(s); set a
              public hearing on May 23, 2000 to formally consider
              the proposals and award a contract or contracts; and
              approved related actions

              CBSWA  
           
         49.  Public hearing held to consider an appeal of the
              Planning Commission's approval of Application No. 99-
              0288, a proposal to divide an existing parcel into
              four parcels and a remainder (biotic reserve).
              Requires a Minor Land Division and a Residential
              Development Permit to allow parcel averaging. 
              Property located on the southwest corner of Fairway
              Drive and Coyote Canyon; Soquel Planning
              Area.Assessor's Parcel Number 040-012-12; Applicant: 
              Michael Zelver; Owner:  Alan Goldstein;
              closed public hearing; approved staff recommendations
              to deny the appeal and uphold the Planning
              Commission's approval of Application No. 99-0288

              CAb/S/W
              
         50.  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 4, 2000 
              


















































Return to Meetings Page