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