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