`
PROCEEDINGS OF THE
SANTA CRUZ COUNTY
BOARD OF SUPERVISORS
VOLUME 2000, NUMBER 19
August 1, 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 - Eight People 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
AS/B/CW
6. APPROVED claims as submitted by the Auditor-Controller
7. APPROVED minutes of June 20 and 27, 2000 and budget
hearings minutes of June 19, 20, 21, 22, 23, and 27,
2000 as recommended by the Clerk of the Board
8. ACCEPTED AND FILED notification of continuing
contracts received during the period of June 26, 2000
through July 28, 2000 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. DENIED the application to file a late claim on behalf
of Mary R. DeCoite, No. 900-148, and referred to
County Counsel
10. APPROVED the contract amendment with Fehr and Peers
Associates, Incorporated extending the contract's
ending date to October 21, 2000; and approved the
contract amendment with the Criminal Justice Research
Foundation extending the contract's ending date to
March 18, 2001, as recommended by the Director of
General Services
11. DECLARED various equipment to be surplus to County
needs and directed the General Services Director to
arrange for their disposition, as recommended by the
Director of General Services
12. APPROVED the Co-Location Agreement with Dobson
Cellular Systems, Incorporated for County radio
equipment and authorized the General Services
Department to sign the contract documents, as
recommended by the Director of General Services
13. APPROVED amendment to contract with On Line Electric
for the main jail security project to reflect the new
contract ending date of March 18, 2001 and
reimbursement of negotiated expenses in the not to
exceed amount of $20,000; and authorized the General
Services Department to sign the contract amendment, as
recommended by the Director of General Services
14. ACCEPTED AND FILED status report on the local
emergency plan development and directed the General
Services Department to return with the recommended
plan on or before October 17, 2000, as recommended by
the General Services Director
15. AWARDED contract to Perma Green Hydroseedings,
Incorporated in the amount of $189,414 for Pinto Lake
ballfield, parking, and restroom upgrades; authorized
the General Services Director to sign the contract
agreements and associated documents on behalf of the
Board; authorized the Director of Parks, Open Spaces
and Cultural Services to approve change orders up to
the amount of $18,941 in addition to the contract
amount, as required; and approved related actions on
behalf of the Board, as recommended by the Director of
General Services
16. APPROVED plans and specifications for the Watsonville
Court Waterline & Walkway repairs; directed the
General Services Department to advertise for bids; and
set the bid opening for 10:45 a.m., on August 22,
2000, as recommended by the Director of General
Services
17. ACCEPTED AND FILED the report of the County's
investment activities and holdings for the quarter
ending June 30, 2000 as recommended by the Treasurer-
Tax Collector
18. ACCEPTED Treasurer's monthly cash report and
transaction report for the period ending June 30,
2000, as recommended by the County Treasurer
19. ACCEPTED AND FILED report on the purchase of
replacement microphones in the Board of Supervisors
Chambers, as recommended by the Director of General
Services
20. SEE ITEM NO. 61.2, REGULAR AGENDA
21. ACCEPTED AND FILED report regarding the establishment
of the Davenport Night Time Parking Program, as
recommended by the Sheriff-Coroner
22. APPROVED appointment of Judith E. Williams to the
Mental Health Advisory Board in the category of
Consumer/Family, for a term to expire April 1, 2003,
as recommended by Supervisor Symons
23. CONTINUED TO SEPTEMBER 12, 2000, consideration to
approve appointment of Jody Cramer to the Commission
on Disabilities for a term to expire April 1, 2001
24. APPROVED appointment of Linda Starn as the
representative of Dominican Hospital on the Domestic
Violence Commission, as recommended by Chair Wormhoudt
25. DEFERRED report and recommendations regarding
implementation of a pharmaceutical program and
transportation voucher program for seniors until
September 26, 2000, as recommended by the Health
Services Agency Administrator
26. 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
27. ACCEPTED AND FILED report on 2000-01 State Budget
impacts on health services, as recommended by the
Health Services Agency Administrator
28. ACCEPTED AND FILED report on the Central Coast
Alliance for Health and its participation in the
Healthy Families Program, as recommended by the Health
Services Agency Administrator
29. SCHEDULED a public hearing on August 15, 2000, on the
morning agenda to consider proposed revisions to
County Code Chapter 7.70, Water Wells, and a related
Negative Declaration and directed the Clerk of the
Board to publish notices of the hearing, as
recommended by the Health Services Agency
Administrator
30. APPROVED changes to the General Assistance Program
regulations, as recommended by the Human Resources
Agency Administrator
31. DEFERRED consideration of report on the Housing
Scholarship Program to September 12, 2000, as
recommended by the Human Resources Agency
Administrator
32. APPROVED contract with Mid-County Delivery Service in
the amount of $7,920 for courier services for the
North County Permit Center, as recommended by the
Planning Director
33. ACCEPTED AND FILED annual General Plan Report and
approved related actions, as recommended by the
Planning Director
34. DEFERRED consideration of post disaster policies to
October 17, 2000, as recommended by the Planning
Director
35. DEFERRED consideration of recommendations on parking
lot alterations to September 19, 2000, as recommended
by the Planning Director
36. ADOPTED RESOLUTION NO. 261-2000 accepting
unanticipated revenue from the California Integrated
Waste Management Board for a food waste diversion
demonstration project in the amount of $19,877;
approved independent contractor agreement with the
California Grey Bears in the amount of $19,877 for the
acquisition and installation of two in-vessel
composting units; approved independent contractor
agreement with Karin Grobe of Organic Recyclers
Anonymous in the amount of $61,000 for solid waste
consulting services and authorized the Acting Public
Works Director to sign the agreements, as recommended
by the Acting Director of Public Works
37. APPROVED contract with Buckland and Taylor, Limited,
in the amount of $13, 600 for design services related
to the Soquel Drive bridge at Soquel Creek; authorized
the Acting Director of Public Works to sign the
contract and the Design Exception for the alternative
bridge railing; and approved related actions, as
recommended by the Acting Director of Public Works
38. AUTHORIZED the Clerk of the Board to release the
$12,600 monumentation security provided by Pencam,
Incorporated for Tract 1334, Diamond Estates, as
recommended by the Acting Director of Public Works
AS/B/(C)W
39. ADOPTED RESOLUTION NO. 262-2000 authorizing an
agreement with the State of California to accept
federal funding for construction and construction
engineering portions of the Bridge Seismic Retrofit
Program; approved Program Supplement in the amount of
$280,660; authorized the Chair of the Board to sign
the agreement; and approved related actions, as
recommended by the Acting Director of Public Works
40. ADOPTED RESOLUTION NO. 263-2000 accepting
unanticipated revenue in the amount of $50,000 for the
Fifth Avenue/Lake Avenue Improvement Project, as
recommended by the Acting Director of Public Works
41. ACCEPTED the site improvements on Tract 1416, Calabria
Heights as complete in accordance with previously
approved plans; adopted RESOLUTION NO. 264-2000
accepting Calabria Street and Parcel "A" into the
County maintained system; and approved related action,
as recommended by the Acting Director of Public Works
42. ACCEPTED the improvement and approved the final cost
for the Spreckels Drive Storm Drainage Improvement
Project; and take related action, as recommended by
the Acting Director of Public Works
43. ADOPTED RESOLUTION NO. 265-2000 authorizing the
submittal of a regional application on behalf of the
cities of Capitola, Santa Cruz, Scotts Valley and
Watsonville to the California Integrated Waste
Management Board for a CalMAX partnership mini grant
in the amount of $10,000, and authorized the acting
Director of Public Works to sign all contracts on
behalf of the County necessary to implement this
grant, if awarded, as recommended by the Acting
Director of Public Works
44. ADOPTED the Santa Cruz County Bicycle Plan and
certified that it complies with state law and regional
transportation plans and directed the Public Works
Department to submit the 2000 Santa Cruz County
Bicycle Plan to the Santa Cruz County Regional
Transportation Commission for adoption and
certification, as recommended by the Acting Director
of Public Works
45. APPROVED the road closures for the Felton Community
Hall All-Out August scheduled for August 5, 2000, and
directed the Public Works Department to issue the road
closure permit, as recommended by the Acting Director
of Public Works
46. ACCEPTED the low bid from Reber Construction Company,
Incorporated, in the amount of $51,124.28 for the
Roberts Road Storm Damage Repair Project, County
Service Area Number 37, District 5; authorized award
of contract; and authorized the Acting Director of
Public Works to sign contract, as recommended by the
Acting Director of Public Works
47. ACCEPTED the improvement and approved the final cost
for the Branciforte Creek at Isbel Drive Bridge
Streambank Protection; and take related action, as
recommended by the Acting Director of Public Works
48. APPROVED final map of Tract 1421 and MLD 99-00048
Chanticleer Terrace, Chanticleer Avenue; authorized
the Acting Director of Public Works to sign the
Subdivision Agreement; authorized the addition of
three street lights within the subdivision to the
County Service Area No. 9, Zone A, inventory; directed
Public Works to notify Pacific Gas and Electric when
installed and approved related action, as recommended
by the Acting Director of Public Works
49. SEE ITEM NO. 61.1, REGULAR AGENDA
50. ACCEPTED the low bid from Earthworks Engineering
Contractors in the amount of $17,150.00 for the Alto
Drive Storm Damage Repair Project, Sunbeam Woods
County Service Area Number 44; and approved related
actions, as recommended by the Acting Director of
Public Works
51. APPROVED the revised 2000 Santa Cruz County State Fair
Statement of Purpose, as recommended by the Director
of Parks, Open Space and Cultural Services
52. ACCEPTED the Simpkins Center-Tile Repair Project as
complete; approved the final cost of the project; and
approved related action, as recommended by the
Director of Parks, Open Space and Cultural Services
53. DEFERRED public hearing on service charges within
County Service Area No. 11 until August 8, 2000, as
recommended by the Director of Parks, Open Space and
Cultural Service
54. 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.: People v. Butler, Santa Cruz County
Superior Court Case No. ME-26)
CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION
Case Name/No.: Santa Cruz Mobile Home Park Owners
Association, et.al. v. County of Santa Cruz, (Federal
District Court Case No. C-0020631-JF)
CONFERENCE WITH REAL PROPERTY NEGOTIATOR
Property street address: Mt. Hermon Road - adjacent
Hanson Quarry
Negotiating parties: Scotts Valley Protection
District;
Property street address: APN: 005-261-25 - Government
Center
Negotiating parties: City of Santa Cruz;
Property street address: APN: 008-101-16 - Emeline
Complex
Negotiating parties: Santa Cruz Metropolitan Transit
District
PUBLIC EMPLOYEE PERFORMANCE EVALUATION(S)
Position title(s): County Counsel
CONFERENCE WITH LABOR NEGOTIATOR
Agency negotiator: Personnel Director
All Employee Organizations
REPORT OF COUNTY COUNSEL - No Report Given
REGULAR AGENDA
55. CONSIDERED approval of the Integrated Pest Management
Policy for County property and approve draft contract
in the amount of $45,000 with University of Santa Cruz
Extension, and take related actions;
approved the proposed Integrated Pest Management
Policy for County property, as amended; approved the
contract with the University of California Cooperative
Extension and authorized the County Administrative
Officer to sign and make ministerial changes to the
contract; approved the transfer of $45,000 from
contingencies to the Agricultural extension budget,
and directed the County Administrative Officer to
place the Integrated Pest Management Policy on the
County's on-line Procedures Manual; with an additional
directive that the County Administrative Officer
return with a proposed resolution requesting CalTrans
take steps to reduce or eliminate its use of
herbicides and pesticides on County roads and
voluntarily act as a participant in the review process
AS/B/CW
56. AS THE BOARD OF DIRECTORS OF THE FREEDOM COUNTY
SANITATION DISTRICT, public hearing held to consider
adoption of Resolution confirming the sewer service
charge report for the 2000/01 tax roll;
closed public hearing; ADOPTED RESOLUTION NO. 266-2000
Overruling Protests and Confirming the Report on Sewer
Service Charges for Fiscal Year 2000/2001 on Property
within the Freedom County Sanitation District
CA/B/SW
57. AS THE BOARD OF DIRECTORS OF THE DAVENPORT COUNTY
SANITATION DISTRICT, public hearing held to consider
adoption of the water and sewer service charges for
the 2000/01 tax roll;
closed public hearing; ADOPTED RESOLUTION NO. 267-2000
Overruling Protests and Confirming the Report on Water
and Sewer Service Charges for Fiscal Year 2000/01 on
Property within the Davenport County Sanitation
District
CA/B/SW
58. Public hearing held to consider adoption of
resolutions on proposed 2000/01 service area charges
for County Service Area No. 9E - Streetscape
maintenance and on the proposed service charge
reports;
closed public hearing; ADOPTED RESOLUTION NO. 268-2000
Establishing Benefit Assessment/Service Charges for
the 2000/01 Fiscal Year for County Service Area 9E -
Streetscape Maintenance; ADOPTED RESOLUTION NO. 269-
2000 Confirming Benefit Assessment/Service Charge
Report for the 2000/01 Fiscal Year for County Service
Area No. 9E, Streetscape Maintanence
CA/B/SW
59. CONSIDERED adoption of Ordinance amending Chapter 2.72
to correct terminology concerning the Commission on
Disabilities;
(1) read title and waived detailed reading of complete
ordinance;
(2) adopted ordinance "in concept" to return on August 15,
2000 for final adoption
(1) AC/B/SW
(2) AS/B/CW
60. CONSIDERED adoption of Ordinance amending Section
2.42.020 of the Santa Cruz County Code relating to the
Arts Commission Membership; and approved related
actions;
NO ACTION TAKEN ON THIS ITEM
61. CONSIDERED adoption of Ordinance amending Chapter
2.20.010 of the Santa Cruz County Code entitled
Superior Court amending compensation rates for Grand
Jurors and approved related actions;
(1) read title and waived detailed reading of complete
ordinance;
(2) adopted ordinance "in concept" to return on August 15,
2000 for final adoption
(1) AS/B/CW
(2) AC/B/SW
61.1 ACCEPTED site improvements for Tract 1304, Seascape
Uplands(phase III), Zanzibar Drive off the southwest
side of Bonita Drive, Aptos, and approved related
actions, as recommended by the Acting Director of
Public Works
AS/B/CW
61.2 CONTINUED TO AUGUST 8, 2000 consideration to accept
and file status report and direct staff to return with
proposed amendments to the County Code pertaining to
the operation of motorized bicycles and scooters on
streets and bike paths within the unincorporated area
on August 15, 2000
62. RECEIVED bids regarding Sand Dollar Beach Stairway
Rehabilitation Project - Phase 2, County Service Area
No. 5 and referred to the Department of Public Works
to return with a recommendation on or before August
22, 2000
SA/B/CW
63. RECEIVED bids regarding 2000/01 Countywide Overlay
Program - Bear Creek Road, Empire Grade, Freedom
Boulevard, San Andreas Road, Soquel Drive, Soquel/San
Jose Road and Pinecrest Drive, County Service Area No.
46 and referred to Public Works to return with a
recommendation on or before August 22, 2000
AC/B/SW
64. RECEIVED bids regarding Larkspur Street Bridge, Either
Way Bridge and Irwin Way Bridge over the San Lorenzo
River and referred to Public Works to return with a
recommendation on or before August 22, 2000
AS/B/CW
65. RECEIVED bids regarding 1080 Emeline Basement heating,
ventilation and air conditioning project and referred
to General Services Department to return with a
recommendation on or before August 15, 2000
AS/B/CW
66. RECEIVED bids regarding Main Jail Security Upgrade
Phase 1B and awarded the contract to the lowest
responsible bidder contingent upon adequate funding
being available and review by the General Services
Department, authorized the General Services Director
to sign contract agreements and associated documents,
and approve change orders as may be required
CA/B/SW
67. RECEIVED bids regarding Santa Cruz Veterans Memorial
Building Basement Remodel project and referred to
Parks, Open Space and Cultural Services and the
General Services Department to return with a
recommendation on or before August 15, 2000
AS/B/CW
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 August 15, 2000