Board of Supervisors Minutes - 02/15/00



                         PROCEEDINGS OF THE 
                          SANTA CRUZ COUNTY
                        BOARD OF SUPERVISORS

                        VOLUME 2000, NUMBER 5
                          FEBRUARY 15, 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 - Three 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
CABSW

          6.  APPROVED claims as submitted by the Auditor-Controller

          7.  APPROVED minutes of February 1, 2000, as recommended
              by the Clerk of the Board

          8.  ACCEPTED AND FILED notification of continuing
              contracts received during the period of February 7,
              2000 through February 11, 2000 and approved upon
              adoption of the 1999/00 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.  APPROVED an amendment to the agreement with the County
              of Santa Cruz's Superior Court to add $50,147 for
              perimeter security and screening; approved the
              purchase of an x-ray machine and the addition of one
              Court Security Officer; adopted RESOLUTION NO. 45-2000
              accepting and appropriating $34,985 in unexpended
              funds from the FY 98/99 contract; adopted RESOLUTION
              NO. 46-2000 accepting and appropriating $50,147 in
              unanticipated funds from Trial Court Funding; and
              approved related actions, as recommended by the
              Sheriff-Coroner

         10.  APPROVED plans and specifications to replace the
              heating, ventilation and air conditioning at the Water
              Street Holding Cells; directed the General Services
              Department to advertise for bids; and set bid opening
              for Tuesday, April 4, 2000 at 10:45 a.m., as
              recommended by the Director of General Services

         11.  ACCEPTED AND FILED statement of quarterly cash count
              in the treasury on December 16, 1999, as recommended
              by the Auditor-Controller

         12.  ACCEPTED AND FILED report on the Sheriff's Special
              Fund for fiscal year ending June 30, 1999, as
              recommended by the Auditor-Controller

         13.  DENIED claim of Barbara Jackson No. 900-088 and
              referred to County Counsel

         14.  DENIED claim of Dave Kelley No. 900-091B and referred
              to County Counsel

         15.  DENIED claim of Christopher St. Charles No. 900-091C
              and referred to County Counsel

         16.  DENIED claim of Oswaldo Pinto No. 900-091D and
              referred to County Counsel

         17.  ACCEPTED AND FILED status report on Juvenile Hall
              Overcrowding Task Force and Disproportionate Minority
              Confinement Task Force, and directed the County
              Administrative Office and the Probation Department to
              report back to the Board during final budget hearings
              in June 2000, as recommended by the Chief Probation
              Officer


         18.  ADOPTED RESOLUTION NO. 47-2000 accepting unanticipated
              revenue in the amount of $588 in the Probation Budget
              for the purchase of a personal computer system, as
              recommended by the Chief Probation Officer

         19.  APPROVED the recruitment plan, budget and timeline for
              the County Counsel recruitment, as recommended by the
              Personnel Director

         20.  SEE ITEM NO. 65.2, REGULAR AGENDA

         21.  APPROVED appointment of Charles Levine to the Seniors
              Commission for a term to expire April 1, 2003, as
              recommended by Supervisor Wormhoudt

         22.  ACCEPTED AND FILED annual report of the Latino Affairs
              Commission, and take related action, as recommended by
              Chair Wormhoudt

         23.  ACCEPTED AND FILED annual report of the Hazardous
              Materials Advisory Commission, and take related
              action, as recommended by Chair Wormhoudt

         24.  ADOPTED RESOLUTION NO. 48-2000 supporting Senate Bill
              467, relating to the Central Coast Veterans Cemetery
              and approved related actions, as recommended by
              Supervisor Almquist

         25.  SEE ITEM NO. 65.3, REGULAR AGENDA

         26.  ACCEPTED AND FILED report on selection of architect
              for the Juvenile Hall Facility Remodel and directed
              the General Services Department to return on March 7,
              2000 with a recommended contract document for
              architecture and engineering services for the Juvenile
              Hall Facility Remodel, as recommended by the Director
              of General Services

         27.  APPROVED a contract with Fehr and Peers Associates,
              Incorporated, in an amount not-to-exceed $29,925 for
              engineering services for the Emeline Campus Traffic
              and Pedestrian Circulation Plan; authorized the
              General Services Director to sign the contract and
              associated documents; and approved related actions, as
              recommended by the Director of General Services

         28.  ACCEPTED AND FILED the County Administrative Officer's
              status report on the Department of Public Works'
              Pavement Management Report and a plan for bringing the
              Pavement Condition Index for the County Road System to
              a "good condition rating" of 70 in a period of five to
              seven years, as recommended by the County
              Administrative Officer 

         29.  APPROVED the submission of an application to the
              federal Economic Development Administration for up to
              $60,000 in funding under Title IX Technical Assistance
              Program to develop a Comprehensive Economic
              Development Strategy as required by federal
              guidelines; adopted RESOLUTION NO. 49-2000 approving
              an application to the Federal Economic Development
              Administration for funding under the Title IX
              Technical Assistance Program Provisions of the Public
              Works and Economic Development Act of 1965, as
              amended; and directed staff to return on or before
              April 25, 2000 with the necessary financial
              transactions, contingent upon EDA's approval of the
              County's application for technical assistance planning
              funds, as recommended by the County Administrative
              Officer

         30.  ACCEPTED AND FILED report on the status of the site
              assessment of the County-owned property on San Andreas
              Road; and directed the Health Services Agency to
              return on or before May 23, 2000 with further
              recommendations concerning the use of the San Andreas
              Road site,as recommended by the Health Services Agency
              Administrator

         31.  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



         32.  APPROVED master agreement to allow community service
              providers to participate in Medi-Cal Administrative
              Activities (MAA) claiming; authorized the Health
              Services Agency Administrator to enter into contracts
              with Dientes Community Clinic, Ombudsman Advocate,
              Incorporated, and New Life Community Services to allow
              MMA claiming, as recommended by the Health Services
              Agency Administrator

         33.  AUTHORIZED the Health Services Agency Administrator to
              sign the contract with Pajaro Valley Prevention and
              Student Assistance to provide various services in
              connection with the County's Male Involvement Project
              (MIP) in the amount of $22,500, and approved related
              actions, as recommended by the Health Services Agency
              Administrator

         34.  APPROVED master agreement for EMS Medical Director,
              effective March 1, 2000, and authorized the Health
              Services Agency Administrator to sign, as recommended
              by the Health Services Agency Administrator

         35.  ADOPTED RESOLUTION NO. 50-2000 accepting and
              appropriating unanticipated revenue in the amount of
              $34,510 for the Child Health and Disability Prevention
              Program and approved related actions, as recommended
              by the Health Services Agency Administrator

         36.  ADOPTED RESOLUTION NO. 51-2000 accepting and
              appropriating $4,200 in unanticipated revenue from
              AAA-California State Automobile Association for a
              child care safety seat program, as recommended by the
              Health Services Agency Administrator

         37.  APPROVED fixed asset purchase of a laptop computer for
              the HIV Early Intervention Program at a cost not-to-
              exceed $3,200, as recommended by the Health Services
              Agency Administrator

         38.  ADOPTED RESOLUTION NO. 52-2000 accepting and
              appropriating unanticipated revenue in the amount of
              $146,938 for child care services; adopted RESOLUTION
              NO. 53-2000 accepting an amended agreement with the
              California Department of Education in the amount of
              $713,610; adopted RESOLUTION NO. 54-2000 accepting an
              amended agreement with the California Department of
              Education for $103,775; adopted RESOLUTION NO. 55-2000
              accepting an amended agreement with the California
              Department of Education for $716,186; and authorized
              the Human Resources Agency Administrator to sign the
              amended agreements and make subsequent minor changes
              thereto when appropriate and necessary, as recommended
              by the Human Resources Agency Administrator

         39.  APPROVED the Business Visitation Survey Project
              contracts with Applied Survey Research, City of Santa
              Cruz, City of Scotts Valley and City of Watsonville,
              as recommended by the Human Resources Agency
              Administrator

         40.  AUTHORIZED the Human Resources Agency Administrator to
              issue a Request for Proposals to provide after-school
              activities to children in kindergarten through eighth
              grade, and return on May 2, 2000 with recommendations
              for award of contracts, as recommended by the Human
              Resources Agency Administrator

         41.  ACCEPTED AND FILED report and directed the Human
              Resources Agency to report back with recommendations
              on Welfare-to-Work contract services on March 7, 2000,
              as recommended by the Human Resources Agency
              Administrator

         42.  ADOPTED RESOLUTION NO. 56-2000 accepting and
              appropriating unanticipated revenue in the amount of
              $3,500; approved the agreement with the Central Coast
              Small Business Development Center in the amount of
              $3,500 to provide training services to low income
              childcare providers; and authorized the Human
              Resources Agency Administrator to sign the agreement,
              as recommended by the Human Resources Agency
              Administrator

         43.  ACCEPTED AND FILED report on the Buena Vista Landfill
              Gas Power Project; and directed Public Works to return
              on or before April 11, 2000 with a final set of
              project recommendations, as recommended by the
              Director of Public Works

         44.  ACCEPTED AND FILED report on the Buena Vista Landfill
              Soil Management Project and directed Public Works to
              return on or before April 4, 2000 with a status
              report, as recommended by the Director of Public Works

         45.  ACCEPTED AND FILED status report on the Disposal
              Facilities Siting Process, as recommended by the
              Director of Public Works

         46.  SCHEDULED public hearing for Tuesday, March 14, 2000
              at 9:00 a.m. or thereafter for the St. Francis
              Subdivision Reorganization for annexation of the area
              to the Salsipuedes Sanitary District and detachment
              from County Service Area No. 12 (septic maintenance)
              and take related action, as recommended by the
              Director of Public Works

              (C)ABSW

         47.  SCHEDULED public hearing for April 4, 2000 to consider
              adoption of an ordinance setting water rates,
              collection procedures and related procedures for
              County Service Area No. 54, Summit West; and approved
              related actions, as recommended by the Director of
              Public Works

         48.  APPROVED transfer of funds from the Pajaro Storm Drain
              Maintenance District authorizing a contribution of
              $6,000 to the Pajaro River Watershed Joint Powers
              Authority for Pajaro River Four-County Basin Study, as
              recommended by the Director of Public Works

         49.  ACCEPTED site improvements as complete for Tract 1373,
              Harborview; and directed the Clerk of the Board to
              take related actions, as recommended by the Director
              of Public Works

         50.  ADOPTED RESOLUTION NO. 57-2000 accepting unanticipated
              revenue in the amount of $27,717.41 from FEMA for 1989
              Loma Prieta Earthquake damage road repair in County
              Service Area No. 46, Pinecrest, as recommended by the
              Director of Public Works



         51.  DIRECTED Public Works to develop an agreement with
              representatives from Cabrillo College on the Cabrillo
              College Drive Roadway Improvements Project; and return
              on or before April 4, 2000 with the draft agreement
              between the County of Santa Cruz and Cabrillo College,
              as recommended by the Director of Public Works

         52.  APPROVED schedules for the 2000/2001 benefit
              assessment and service charge approval process,
              directed Public Works and the County Administrative
              Office to schedule budget hearings for County Service
              Areas for Wednesday, June 21, 2000, as recommended by
              the Director of Public Works

         53.  DEFERRED report on Water Resources Management to April
              4, 2000, as recommended by the Planning Director
           
         54.  AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY
              REDEVELOPMENT AGENCY, AUTHORIZED the purchase by an
              eligible buyer, or assignment to an eligible buyer, of
              an option to purchase a First Time Home Buyer Program
              home and approved related actions, as recommended by
              the Redevelopment Agency Administrator

         55.  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.: Aalfs v. County of Santa Cruz (Santa
              Cruz Superior Court Case No. 137457; County of Santa
              Cruz v. P.G.& E. (Santa Clara Superior Court Case No.
              744189)
              REPORT OF COUNTY COUNSEL - No report given 

         55.1 SEE ITEM NO. 65.1, REGULAR AGENDA
         55.2 DEFERRED TO MARCH 14, 2000 consideration to accept and
              file report on emergency relocation protocol and other
              tenant relocation issues; direct the Human Resources
              Agency Administrator to continue to negotiate with the
              Red Cross to establish protocol for a last resort
              emergency relocation assistance program and return to
              the Board on March 14, 2000 with a proposed contract;
              direct the Redevelopment Agency Administrator to
              institute modifications to the last Months Rent and
              Security Deposit Program and provide a status report
              for January 2001; and direct County Counsel to report
              back on March 14, 2000 with an analysis and
              recommended amendments to the County's Relocation
              ordinance

         55.3 APPROVED Memorandum of Understanding (MOU) between the
              City of Watsonville, County of Santa Cruz, Santa Cruz
              County Redevelopment Agency and South County Housing
              Inc. for the Pajaro Lane (APN: 048-041-46) affordable
              housing project and authorized the County
              Administrative Officer to sign the MOU on behalf of
              the County, as recommended by the County
              Administrative Officer

         55.4 AS THE BOARD OF DIRECTORS FOR THE REDEVELOPMENT
              AGENCY, APPROVED funding for site acquisition for an
              affordable housing site on Pajaro Lane and take
              related actions, as recommended by the Redevelopment
              Agency Administrator

         55.5 DIRECTED the Planning Director and Redevelopment
              Agency Administrator to return to the Board, on or
              before April 25, 2000, with a report concerning
              community planning in Live Oak, as outlined, as
              recommended by Supervisor Beautz


REGULAR AGENDA

                                  
         56.  CONSIDERED adoption of a resolution in opposition to
              Proposition 22, "The California Defense of Marriage
              Act," and related actions;
              adopted RESOLUTION NO. 58-2000 opposing Proposition 22
              "The California Defense of Marriage Act"; and approved
              related actions

              CABSW

         57.  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 5,
              to convene and carry out its regularly scheduled
              meeting 

         58.  Presentation made to the Combined Giving Campaign
              Coordinators

         59.  Presentation made to Department Coordinators regarding
              the Second Harvest Food Bank Holiday Food Drive 

         60.  Presentation made regarding the Employee Recognition
              Awards 

         61.  CONSIDERED progress report on ongoing activities to
              mitigate overdraft in the Pajaro Valley and continued
              hearing regarding consideration of a declaration of
              water emergency in the Pajaro Valley;
              accepted and filed progress report on ongoing
              activities to mitigate overdraft in the Pajaro Valley;
              and directed staff to provide a comprehensive report
              to the Board on May 23, 2000

              ACBSW

         62.  CONSIDERED adoption of a resolution, ordinance and
              related actions to initiate a contract amendment with
              the Public Employees' Retirement System to provide
              Section 21024 (Military Service credit as public
              service) for local miscellaneous and safety members;
        (1)   adopted RESOLUTION NO. 59-2000 Intention to approve an
              amendment to contract between the Board of
              Administration California Public Employees' Retirement
              System and the Board of Supervisors County of Santa
              Cruz; directed the Clerk of the Board to immediately
              forward to the Public Employees' Retirement System a
              certified copy of the Resolution of Intention,
              Certification on Government Board's Action and
              Certification of Compliance with Government Code
              Section 7507; and authorized the Chairperson of the
              Board of Supervisors to sign the contract with the
              Public Employees' Retirement System following final
              adoption of the Ordinance
        (2)   read title and waived detailed reading of complete
              ordinance;
        (3)   approved ordinance "in concept" to return on March 14,
              2000 for final adoption

              (1) ABSCW
              (2) BSCAW
              (3) BCSAW

         63.  RECEIVED bids regarding Simpkins Center - Tile Wall
              Repair and referred to General Services to return with
              a recommendation on or before March 7, 2000

              ABSCW

         64.  APPROVED reappointment of Thomas Dwyer to the Board of
              Law Library Trustees, for a term to expire December
              31, 2000

              ASBCW

         65.  APPROVED reappointment of Michael J. Barsi to the
              Board of Law Library Trustees, for a term to expire
              December 31, 2000

              ASBCW

         65.1 ACCEPTED AND FILED report on South County Offices and
              reuse study for the County's Freedom Boulevard site;
              with an additional direction that the Board of
              Supervisors write letters to the appropriate bodies in
              support of the retention of current facilities for
              expansion of services on an equitable basis; that a
              letter be written on behalf of the Board of
              Supervisors contacting the appropriate State body to
              advise them that we expect to participate in the
              survey of the court house and include this item in the
              legislative package; and further return this matter
              back to the Board if the City of Watsonville adopts a
              proposed Watsonville 2000 redevelopment amendment

              CABSW

         65.2 CONTINUED TO MARCH 14, 2000 consideration to adopt
              revised Policy for Placing Physical Speed Control
              Devices (Road Bumps) on County Maintained Roads within
              County Service Areas

              BASCW

         65.3 APPROVED contract,as amended, for management and team
              building services with Walt Thomas and Associates in
              the amount of $15, 510 

              ACBSW

         66.  Public hearing held to consider the proposal to rezone
              Assessor's Parcel Number 095-271-01, Special Use (SU)
              zone district to the Timber Production (TP) zone
              district.  Requires a rezoning.  The property is
              located on the East side of Highway 17 approximately
              2,000 feet from Jarvis Road.  Application No. 98-0461;
              APN: 095-271-01; Applicant:  William Moores; Owners: 
              William and Tona Moores;
              closed public hearing; approved staff recommendation
              based on the findings and conditions which: approved
              the determination that the project is statutorily
              exempt from the California Environmental Quality Act;
              adopted ORDINANCE NO. 4580 amending Chapter 13.10 of
              the Santa Cruz County Code that Conditionally Rezones
              Assessor's Parcel Number 095-271-01 from the Special
              Use (SU) zone district to the Timber Production (TP)
              zone district; directed the Planning Department to
              update the General Plan Timber Resources Map to
              include the area within the boundaries of Assessor's
              parcel Number 095-271-01 as Timber Resources 

              BASwC

         67.  Public hearing held to consider the proposal to rezone
              Assessor's Parcel Numbers 107-052-06 and 07 from the
              Residential Agriculture (RA) zone district to the
              Timber Production (TP) zone district.  Requires a
              rezoning.  The property is located on the south side
              of Browns Valley Road about 1/4 mile before (south of)
              the intersection of Browns Valley and Hazel Dell
              Roads.  Application No. 98-0814; APN's: 107-052-06 and
              07; Applicant:  Gary Paul; Owner:  Ron Beeson;
              closed public hearing; approved staff recommendations
              based on the findings and conditions which: approved
              the determination that the project is statutorily
              exempt from the California Environmental Quality Act;
              adopted ORDINANCE NO. 4581 amending Chapter 13.10 of
              the Santa Cruz County Code that Conditionally Rezones
              Assessor's Parcel Number 107-052-06 and 07 from the
              Residential Agriculture (RA) zone district to the
              Timber Production (TP) zone district

              ACBSW

              































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 March 7, 2000 
Return to Meetings Page