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