Board of Supervisors Minutes - 02/13/01



                         PROCEEDINGS OF THE 
                          SANTA CRUZ COUNTY
                        BOARD OF SUPERVISORS

                        VOLUME 2001, NUMBER 4
                          FEBRUARY 13, 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. 47

          4.  ORAL COMMUNICATIONS - Three people addressed the Board
           
          5.  Additions and Deletions to Regular Agenda

CONSENT AGENDA
WBPAC
          6.  APPROVED claims as submitted by the Auditor-Controller

          7.  DELETED ITEM

          8.  DELETED ITEM

          9.  REJECTED the claim of Milberg Weiss, Bershad Hynes and
              Lerach LLP, No. 001-070A and referred to County
              Counsel

         10.  CONTINUED TO FEBRUARY 27, 2001 to the closed
              litigation session, consideration to reject the claim
              of Frank A. Mates, Jr., No. 001-074 and refer to
              County Counsel

         11.  SEE ITEM NO. 48.2, REGULAR AGENDA


         12.  ACCEPTED AND FILED status report on establishing a
              neighborhood speed enforcement Program and directed
              the County Administrative Office to report back on or
              before April 17, 2001, as recommended by the County
              Administrative Officer

         13.  SEE ITEM NO. 48.1, REGULAR AGENDA

         14.  ADOPTED RESOLUTION NO. 38-2001 implementing
              IRS414(h)(2) in conformance with California Government
              Code Section 20615; adopted RESOLUTION NO. 39-2001
              amending Resolution No. 247-76 amending Personnel
              Regulations; adopted RESOLUTION NO. 40-2001 amending
              Salary Resolution No. 279-75 implementing salary
              actions; approved Memorandum of Understanding for the
              Correction Officer Representation unit for the period
              February 17, 2001 through February 16, 2005;
              authorized the Personnel Director to sign the
              Memorandum of Understanding on behalf of the County,
              and authorized the Personnel Director and County
              Administrative Officer to take the necessary
              administrative actions to implement the provisions of
              the agreement, as recommended by the Personnel
              Director and the County Administrative Officer

         15.  APPROVED amendment to the District Attorney and Child
              Support Attorney Memorandum of Understanding (MOU);
              authorized the Personnel Director to sign the MOU on
              behalf of the County; adopted RESOLUTION NO. 41-2001
              Fixing the Employer's Contribution Under the Public
              Employees' Medical and Hospital Care Act; and approved
              related actions, as recommended by the Personnel
              Director and the County Administrative Officer

         16.  APPROVED Memorandum of Understanding for the Middle
              Management Association Representation Unit; authorized
              the Personnel Director to sign the Memorandum of
              Understanding on behalf of the County; adopted
              RESOLUTION NO. 42-2001 amending Salary Resolution No.
              279-75 implementing salary actions; adopted RESOLUTION
              NO. 43-2001 Fixing the Employer's Contribution Under
              the Public Employees' Medical and Hospital Care Act;
              and adopted RESOLUTION NO. 44-2001 amending Resolution
              No. 247-76 amending Personnel Regulations, as
              recommended by the Personnel Director and the County
              Administrative officer


         17.  ACCEPTED the 701 Ocean Street Courts Carpet
              Replacement project as completed; approved the final
              cost of $18,400; and authorized the Clerk of the Board
              to file the Notice of Completion, as recommended by
              the Director of General Services

         18.  APPROVED plans and specifications for the Redwoods
              Classroom Upgrade project; directed the General
              Services Department to advertise for bids; and set the
              bid opening for March 13, 2001 at 10:45 a.m., as
              recommended by the Director of General Services

         19.  APPROVED transfer of funds in the amount of $425,000
              from Liability Claims reserves, as recommended by the
              Personnel Director

         20.  AUTHORIZED the Agricultural Commissioner to take the
              required steps to form a Weed Management Area and to
              apply to the California Department of Food and
              Agriculture (CDFA) for funding for a noxious weed
              management program, as recommended by the Agricultural
              Commissioner

         21.  AUTHORIZED the Chief Probation Officer to sign an
              agreement with Cally Haber for health services in the
              Juvenile Hall in an amount not to exceed $22,000, as
              recommended by the Chief Probation Officer

         22.  ADOPTED RESOLUTION NO. 45-2001 authorizing the Chief
              Probation Officer to submit a Construction Application
              in the amount of $6,036,970 to the Board of
              Corrections for Renovation of the Juvenile Hall
              facility, as recommended by the Chief Probation
              Officer

         23.  ACCEPTED nomination of LaDonna Seeley for appointment
              to the North Coast Beaches Advisory Committee, as an
              at-large representative of North Coast Farmers, for a
              term to expire December 31, 2001, with final
              appointment to be made February 27, 2001, as
              recommended by Supervisor Wormhoudt

         24.  AUTHORIZED County staff to work on the details of a
              Memorandum of Understanding with the City of
              Watsonville staff for the Harkins Slough Road
              Improvement project, which would maintain the County
              as the "lead agency" for environmental purposes and
              delegate responsibility to the City of Watsonville to
              act as "project construction manager: to administer
              the improvement project and deal with construction
              details; with an additional direction that the draft
              Memorandum of Understanding return to the Board for
              review and approval upon completion

         25.  ACCEPTED AND FILED annual report of the Housing
              Advisory Commission and approved related action, as
              recommended by Chairman Campos

         26.  ACCEPTED AND FILED annual report of the Mobilehome
              Commission and approved related action, as recommended
              by Chairman Campos

         27.  ACCEPTED AND FILED annual report of the Workforce
              Investment Board and approved related action, as
              recommended by Chairman Campos

         28.  APPROVED appointment of Pam McClendon to the Workforce
              Investment Board, as the at-large representative of
              the Employment Development Department, for a term to
              be staggered by lot, as recommended by Chairman Campos

         29.  ACCEPTED AND FILED the 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

         30.  DEFERRED report on the Elder Day Program until March
              13, 2001, as recommended by the Health Services Agency
              Administrator

         31.  APPROVED agreement with Rafael Estrada for information
              systems technical assistance effective February 6,
              2001 and authorized the Health Services Agency
              Administrator to sign, as recommended by the Health
              Services Agency Administrator

         32.  AUTHORIZED the Health Services Agency Administrator to
              submit the application for 2001-2002 Ryan White CARE
              Act Title II funding for a maximum project allocation
              of $126,806; authorized the Health Services Agency
              Administrator to sign the Title II HIV Consortium
              Services agreements with the Santa Cruz AIDS Project
              for a maximum amount of $117,691 and Food and
              Nutrition Services Incorporated for $3,231 to provide
              direct services to program clients for the period of
              April 1, 2001 through March 31, 2002; authorized the
              Health Services Agency Administrator to sign the 2001-
              2002 Memorandum of Understanding with the HIV Services
              Consortium of Santa Cruz County pertaining to
              establishing local funding priorities; and authorized
              the Health Services Agency Administrator to sign the
              Title II State revenue agreement for 2001-2002, as
              recommended by the Health Services Agency
              Administrator

         33.  ACCEPTED AND FILED interim report on the status of the
              Farmworker Health and Housing Survey project and
              directed staff to return to the Board no later than
              May 8, 2001 with a final report on the Farmworker
              Survey, as recommended by the Human Resources Agency
              Administrator

         33.1 APPROVED and authorized the Human Resources Agency
              Administrator to sign an agreement with Project Scout
              in the amount of $4,150 to provide assistance to low
              income families to apply for the Earned Income Tax
              Credit, as recommended by the Human Resources Agency
              Administrator

         33.2 DEFERRED report on activities related to the In-Home
              Supportive Services Program until February 27, 2001,
              as recommended by the Human Resources Agency
              Administrator

         34.  APPROVED lease agreement for office space at 8045
              Soquel Drive to house the Planning Department Aptos
              Permit Center and approved related actions, as
              recommended by the Planning Director

         35.  ACCEPTED AND FILED report on the public use of the
              Castro Adobe and approved related actions, as
              recommended by the Planning Director



         36.  ACCEPTED AND FILED status report on Seacliff Village
              Plan; directed the Planning Department to initiate the
              process to designate APN 038-081-36 as a part of the
              park site combining district in the General plan; and
              approved related actions, as recommended by the
              Planning Director

         37.  APPROVED amendment to contract for water resources
              consulting services by changing the name of the vendor
              to RAMLIT Associates and increasing the hourly rate to
              $95, as recommended by the Planning Director

         38.  AUTHORIZED the Director of Public Works to sign the
              Letter of Intent (LOI) with Brown, Vence and
              Associates LFG, Incorporated for development of a
              landfill gas power project at the Buena Vista
              Landfill; directed Public Works to return on or before
              May 1, 2001 with a further report; and approved
              related actions, as recommended by the Director of
              Public Works

         39.  ADOPTED RESOLUTION NO. 46-2001 for right-of-way
              acquisition for the Capitola Road Improvement project;
              made related findings; and authorized payment of
              claim, as recommended by the Director of Public Works

         40.  APPROVED the transfer of funds in the amount of
              $15,000 for the purchase of materials storage
              containers for the drop-off recycling facilities at
              the Ben Lomond Transfer Station, as recommended by the
              Director of Public Works

         41.  ACCEPTED the improvement and approved final cost in
              the amount of $252,939.68 for the North Rodeo Gulch
              Storm Damage Repair project and authorized Clerk of
              the Board to file Notice of Completion, as recommended
              by the Director of Public Works

         42.  ADOPTED RESOLUTION NO. 47-2001 for right-of-way
              acquisitions for the Bargetto Bridge Replacement and
              Soquel Drive Road Improvement project; made findings
              that acquisitions are of benefit to the project area;
              authorized the Director of Public Works to sign the
              contracts; and approved payment of claims, as
              recommended by the Director of Public Works

         43.  DELETED ITEM


         44.  APPROVED contract with SSA Landscape Architects,
              Incorporated in the amount of $31,811 for landscape
              architectural master planning services to complete the
              Pinto Lake Park Master Plan Revision project;
              authorized the Director of Parks to sign the
              agreement; and approved related actions, as
              recommended by the Director of Parks, Open Space and
              Cultural Services

         45.  AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY
              REDEVELOPMENT AGENCY, APPROVED Agency funds in the
              amount of $61,050 for the acquisition of necessary
              right-of-way and easements for the Bargetto Bridge
              Replacement and Soquel Drive Improvement Project 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 financing in the amount
              of $70,550 for three right-of-way and easement
              acquisitions necessary for the construction of the
              Capitola Road improvements and approved related
              actions, as recommended by the Redevelopment Agency
              Administrator
           
         47.  AS THE BOARD OF SUPERVISORS AND REDEVELOPMENT AGENCY,
              SCHEDULED a closed personnel and litigation session as
              follows:
              CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION
              Significant exposure to litigation was considered
              pursuant to subdivision (b) of Government Code Section
              54956.9 for two potential case(s)
              CONFERENCE WITH LABOR NEGOTIATOR
              Agency negotiator: Personnel Director
              Employee organizations: Unrepresented Group, Excluding
              Elected Officials, Sheriff's Deputies, Sheriff's
              Sergeants, Sheriff's Lieutenants, District Attorney
              Inspectors
              CONFERENCE WITH REAL PROPERTY NEGOTIATOR
              Property street address (APN if no street address):
              303 Water Street
              Negotiating parties (not agents): Lewis Hutchins
              REPORT OF COUNTY COUNSEL - No report given 


REGULAR AGENDA

           
         48.  APPROVED appointment of Nancy Carr Gordon and David
              Espinoza for appointment to the Board of Directors of
              the Community Action Board, as at-large representative
              and the alternate at-large representative,
              respectively, for terms to expire April 1, 2005

              ABPWC

         48.1 ACCEPTED AND FILED Utility and Energy Assistance
        (1)   Report; approved contract with the Community Action
              Board in the amount of $10,137 and authorized the
              Human Resources Agency Administrator to sign; adopted
              RESOLUTION NO. 48-2001 in support of Assembly Bill 3X
              Relating to Participation Rate for the California
              Alternate Rates for Energy Program (CARE); adopted
              RESOLUTION NO. 49-2001 in support of Assembly Bill 13X
              and Senate Bill 2X Relating to California Alternate
              Rates for Energy Program (CARE); adopted RESOLUTION
              NO. 50-2001 in support of Senate Bill 5X Relating to
              Energy Efficiency Programs; adopted RESOLUTION NO. 51-
              2001 Opposing Assembly Bill 11X Relating to Energy
              Surcharges; directed the Health Services and the Human
              Resources Agencies to return on March 13, 2001 with a
              proposed outreach program; and approved related
              actions; with additional directions as follows: after
              the words assistance programs, add language:
              "including outreach on the County Utility Tax
              Exemption  to recommendation No. 2; add 
              recommendation No. 7 that reads: "directed staff to
              return with an update on receipts and exemption claims
              in conjunction with the supplemental budget; include a
              status report on Utility Tax receipts and the effect
              on the residents of the community given what actually
              occurs with rates in conjunction with the March
              report;
        (2)   motion made directing Chairman Campos to write letters
              of support regarding Assembly Bill 29, of opposition
              regarding Assembly Bill 11, and to the Housing
              Authority asking them to work with the Community
              Action Board on informing their clients of the
              resources that are available to them during this
              crisis; and further directed that letters be written
              to other senior housing facilities

              (1) PBWAC
              (2) WPBAC

         48.2 CONTINUED TO MARCH 20, 2001 consideration to adopt
              ordinance adding Chapter 9.54 to the Santa Cruz County
              Code relating to Motorized Bicycles and Motorized
              Scooters; with additional directions to return with a
              report clarifying the issues of emissions from gas
              scooters and the legality of the use of unlicensed
              Motorized Scooters and Bicycles in roadways with or
              without bike lanes; include information on the
              availability of specific mufflers that reduce noise
              and emissions and whether those mufflers could be
              required on gas scooters in Santa Cruz County

              WABPC














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 February 27, 2001 
Return to Meetings Page