Board of Supervisors Minutes - 12/12/00



                         PROCEEDINGS OF THE 
                          SANTA CRUZ COUNTY
                        BOARD OF SUPERVISORS

                       VOLUME 2000, NUMBER 33
                          DECEMBER 12, 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 - two people addressed the Board
 
          5.  Additions and Deletions to Regular Agenda

CONSENT AGENDA
ACBSW

          6.  APPROVED claims as submitted by the Auditor-Controller

          7.  DELETED ITEM

          8.  DELETED ITEM

          9.  REJECTED claim of Teresa Silva, No. 001-040 and
              referred to County Counsel
           
         10.  REJECTED claim of Eric Bellis, No. 001-041 and
              referred to County Counsel

         11.  REJECTED claim of Jonathan Huneke, No. 001-043 and
              referred to County Counsel

         12.  REJECTED claim of Connie Lester, No. 001-047 and
              referred to County Counsel

         13.  REJECTED claim of Hilda Bravo, No. 001-048 and
              referred to County Counsel

         14.  REJECTED claim of Alexis Root, No. 001-049 and
              referred to County Counsel

         15.  REJECTED claim of Ian Sanderson, No. 001-052, as
              insufficiently filed and referred to County Counsel

         16.  REJECTED claim of Mount Hermon Association,
              Incorporated, No. 001-055 and referred to County
              Counsel

         17.  REJECTED claim of Adam Scott Penniman, No. 001-056 and
              referred to County Counsel

         18.  REJECTED claim of Michele McNees, No. 001-057 and
              referred to County Counsel

         19.  REJECTED claim of Ralph Amolsch and Marilyn Amolsch,
              No. 001-059 and referred to County Counsel

         20.  ACCEPTED AND FILED report on Distribution of Unclaimed
              Property, Fees and Investment Awards, as recommended
              by the Auditor-Controller

         21.  ACCEPTED AND FILED report on the Review of Grant
              Timekeeping in the District Attorney's Office for the
              years ending June 30, 1998 and 1999 and approved
              related actions; with additional direction to return
              at budget hearings with an implementation plan
              regarding the recommendations outlined in the report

         22.  ACCEPTED AND FILED Statement of Count of Money in
              Treasury on September 6, 2000, as recommended by the
              Auditor-Controller and the County Administrative
              Officer

         23.  AUTHORIZED the County Administrative Officer to submit
              the Santa Cruz County Customer Services Plan for the
              Child Support program and provide a further report on
              January 9, 2001, as recommended by the County
              Administrative Officer

         24.  APPROVED financing for cable television litigation
              including approval of a transfer of funds realigning
              appropriations within the County Administrative Office
              Budget in the amount of $135,936; and authorized the
              use of savings from prior year encumbrances in the
              County Administrative Office Budget in the amount of
              $189,220; and approved related actions, as recommended
              by the County Administrative Officer

         25.  ACCEPTED AND FILED report on Community Television's
              request for supplemental equipment funding, as
              recommended by the County Administrative Officer

         26.  SEE ITEM NO. 84.1, REGULAR AGENDA

         27.  APPROVED agreement with Book Publishing Company (BPC)
              for the conversion of Volume I and Volume II of the
              County Code into a hard copy and on-line format for
              Internet access and approved related actions, as
              recommended by the County Administrative Officer

         28.  DEFERRED report on Community Service Agency facility
              needs to January 9, 2001, as recommended by the County
              Administrative Officer

         29.  ACCEPTED AND FILED status report on the County's
              Integrated Pest Management Policy, as recommended by
              the County Administrative Officer

         30.  ADOPTED RESOLUTION NO. 397-2000 to establish a 2.0%
              per annum simple interest rate on tenants rental
              security deposits, effective January 1, 2001 and
              approved related actions, as recommended by the County
              Administrative Officer

         31.  DEFERRED consideration of the transfer of County
              Service Area 54 (formerly Mt. Charlie Waterworks)
              water system to January 23, 2001; directed the County
              Administrative Officer, County Counsel, the Public
              Works Director and the Auditor-Controller to return
              with options for designation by your Board of an
              operator, should the Summit West Group fail to provide
              the necessary documentation to take over the system
              and loans, as recommended by County Counsel

         32.  AWARDED contract to the Central Sierra Electric
              Company, Incorporated, in the amount of $54,600 for
              Pajaro Dune Fire Station Emergency Power; adopted
              RESOLUTION NO. 398-2000 accepting unanticipated
              revenue in the amount of $24,600; and approved related
              actions, as recommended by the Director of General
              Services

         33.  ACCEPTED the Watsonville Veterans Building Painting
              project as completed; approved the final cost of
              $21,500; and authorized the Clerk of the Board to file
              Notice of Completion, as recommended by the Director
              of General Services

         34.  APPROVED lease amendment in the amount of $1,025.40
              per month with the California Senate Rules Committee
              for legislative office space in the County Government
              Center and authorized the General Services Director to
              sign the amendment, as recommended by the Director of
              General Services

         35.  APPROVED lease amendment in the amount of $997 per
              month with the California Assembly Rules Committee for
              legislative office space in the County Government
              Center and authorized the General Services Director to
              sign the amendment on behalf of the Board, as
              recommended by the Director of General Services

         36.  ACCEPTED the Installation of the Automatic Doors
              project at the Government Center and 1080 Emeline as
              completed; approved the final cost of $45,544; and
              authorized Clerk of the Board to file the Notice of
              Completion, as recommended by the Director of General
              Services

         37.  ADOPTED RESOLUTION NO. 399-2000 accepting
              unanticipated revenue in the amount of $6,279 and
              appropriating funds into the Capital Projects Budget;
              authorized the Director of General Services to ratify
              change order with Louis and Riparetti, Incorporated,
              in the amount of $16,219.82 for roof repairs to 1110
              Emeline; accepted the 1110 Emeline Roof project as
              completed; approved the final cost of $31,278.82; and
              approved related actions, as recommended by the
              Director of General Services

         38.  AWARDED contract to MKM General Engineering
              Contractors in the amount of $14,500 for the
              Information Services Department Underground Conduit
              Trenching project; authorized the Director of General
              Services to approve change orders and appropriate
              $1,450, in addition to the contract amount, to cover
              change order expenditures; and approved related
              actions, as recommended by the Director of General
              Services

         39.  ADOPTED RESOLUTION NO. 400-00 amending Resolution No.
              247-76 amending the Civil Service Rules regarding a
              reason for employee termination, as recommended by the
              County Civil Service Commission and the Personnel
              Director

         40.  APPROVED grant award to purchase two vans for the
              Sheriff's Activity League; adopted RESOLUTION NO. 401-
              2000 accepting unanticipated revenue from the State of
              California Department of Parks and Recreation for the
              Santa Cruz County Sheriff's Activity League in the
              not-to-exceed amount of $68,950; adopted RESOLUTION
              NO. 402-2000 accepting unanticipated revenue in the
              not-to-exceed amount of $68,950; and approved related
              actions, as recommended by Supervisor Campos and the
              Sheriff-Coroner

         41.  ADOPTED RESOLUTION NO. 403-2000 accepting and
              appropriating $188,122 in unanticipated revenue from
              the California Law Enforcement Technology Equipment
              Purchase Program and approved related actions, as
              recommended by the Sheriff-Coroner

         42.  APPROVED reappointment of Judy Jones to the Civil
              Service Commission for a term to expire December 31,
              2004, as recommended by Supervisor Beautz

         43.  AUTHORIZED the Public Works Department to install road
              bumps on Maciel Avenue, as recommended by Supervisor
              Beautz

         44.  ACCEPTED notification of two vacancies on the Board of
              Law Library Trustees, with nominations for appointment
              to be received on January 9, 2001, and final
              appointment to be made January 23, 2001, as
              recommended by Chair Wormhoudt


         45.  DIRECTED the General Services Department to provide a
              response to the recommendations of the Energy
              Commission on or before January 23, 2001 regarding the
              inclusion of plans to address gasoline shortages
              during times of local emergency as part of the
              County's Emergency Management Plan; with additional
              direction that the recommendations of the Energy
              Commission be sent to the Disaster Council for their
              review and recommendations    

         46.  ACCEPTED AND FILED report on the need to continue the
              state of local emergency relative to the transmission
              of HIV through contaminated needles, as recommended by
              the Health Services Agency Administrator

         47.  DEFERRED report on the Mental Health Division of the
              Health Services Agency to January 23, 2001, as
              recommended by the Personnel Director and the Health
              Services Agency Administrator

         48.  APPROVED agreement between the County and Easter Seals
              Central California to provide reimbursement services
              for California Children's Services (CCS) medical care
              and approved related actions, as recommended by the
              Health Services Agency Administrator

         49.  APPROVED time change and wording changes within the
              Local Mental Health Board Bylaws, as recommended by
              the Health Services Agency Administrator

         50.  ACCEPTED report on proposed implementation of the
              Environmental Cleanup Revolving Fund; with an
              additional direction that the Health Services Agency
              Administrator report back at budget hearings with a
              progress report on the program

         51.  DEFERRED report on development of a Memorandum of
              Understanding with the Scotts Valley Fire Protection
              District for hazardous materials response capability
              until March 13, 2001, as recommended by the Health
              Services Agency Administrator

         52.  APPROVED gross pay adjustment in the amount of
              $510.40; reset employee's hours to include 400 hours
              worked from September 2, 2000 through November 10,
              2000 for evaluation and step increase purposes, as
              recommended by the Human Resources Agency
              Administrator

         53.  APPROVED agreement for the period of December 15, 2000
              through September 30, 2001 with Familia Center for the
              Family Preservation and Support Program in the amount
              of $14,496 and authorized the Human Resources Agency
              Administrator to sign the agreement, as recommended by
              the Human Resources Agency Administrator

         54.  AUTHORIZED the Human Resources Agency Administrator to
              sign the contract with HomeBase for development of a
              long term strategic plan to address homelessness in an
              amount not-to-exceed $40,000; authorized the Human
              Resources Agency Administrator to sign a Memorandum of
              Understanding with the City of Santa Cruz for joint
              responsibility with funding and monitoring the
              contract; and to return on or before March 27, 2001
              with a report on the status of the project, as
              recommended by the Human Resources Agency
              Administrator

         55.  APPROVED the Children's Emergency Shelter Care
              Program; adopted RESOLUTION NO. 404-2000 accepting and
              appropriating $116,882 in unanticipated revenue and
              approved related actions, including a report back
              during the 2001/2002 budget hearings, as recommended
              by the Human Resources Agency Administrator

         56.  SEE ITEM NO. 81.1, REGULAR AGENDA
 
         57.  APPROVED transfer of appropriations realigning funds
              within the Planning Department budget to facilitate
              proper accounting of Department remodeling projects,
              as recommended by the Planning Director

         58.  SEE ITEM NO. 81.2, REGULAR AGENDA


         59.  APPROVED amendment to agreement with Waste Management
              of Santa Cruz County providing for language
              corrections to approve Waste Management's corporate
              merger and miscellaneous service fees; authorized the
              Director of Public Works to sign the agreement on
              behalf of the County; and approved new services and
              rates added to the customer rate schedule for refuse,
              recycling and yardwaste collection services, as
              recommended by the Director of Public Works

         60.  APPROVED proposed plan line for Alice Street between
              17th Avenue and Corcoran Avenue and directed Public
              Works to include the plan line for Alice Street in the
              Master Plan Line file, as recommended by the Director
              of Public Works

              AC(B)SW

         61.  ADOPTED RESOLUTION NO. 405-2000 authorizing the
              submittal of a report to request $1,500,000 in State
              Transportation Improvement Program funding and
              directed the Department of Public Works to report back
              on or before March 20, 2001 regarding the Amesti Road
              Reconstruction Project, as recommended by the Director
              of Public Works

         62.  APPROVED independent contractor agreement with
              Peterson Tractor Company for a total not-to-exceed
              amount of $200,000 for heavy equipment parts supply;
              authorized the Director of Public Works to sign the
              agreement on behalf of the County; and approved
              related actions, as recommended by the Director of
              Public Works

         63.  ADOPTED RESOLUTION NO. 406-2000 accepting
              unanticipated revenue in the amount of $23,253 in
              Fisheries Restoration Grant funding from the
              California Department of Fish and Game; approved
              independent contractor agreement with Salix Applied
              Earthcare for technical training for erosion control
              for a not-to-exceed amount of $22,021; and authorized
              the Director of Public Works to sign the agreement, as
              recommended by the Director of Public Works

         64.  APPROVED agreement with GeoSyntec Consultants for
              Solid Waste Consultant Engineering Services for a not-
              to-exceed amount of $429,868 and authorized the
              Director of Public Works to sign the agreement, as
              recommended by the Director of Public Works

         65.  APPROVED independent contractor agreement with Elkhorn
              Native Plant Nursery for a not-to-exceed amount of
              $25,000 and Shangrila Incorporated for a not-to-exceed
              amount of $25,000 for revegetation, landscape, and
              maintenance services for the Department of Public
              Works and authorized the Director of Public Works to
              sign the agreements, as recommended by the Director of
              Public Works

         66.  ACCEPTED AND FILED report on the 30th, 32nd and 33rd
              Avenue Storm Drain, Sanitary Sewer and Sidewalk
              Improvement project and directed Public Works to
              return on or before February 6, 2001 with a further
              report regarding the appeal of the project to the
              Coastal Commission, as recommended by the Director of
              Public Works

         67.  ADOPTED RESOLUTION NO. 407-2000 for right-of-way
              acquisition for the Browns Valley Road Bridge
              Replacement project and authorized the Director of
              Public Works to sign the contracts and approved
              payment of claims, as recommended by the Director of
              Public Works

         68.  APPROVED amendment to agreement with Martin, Rivett &
              Olson, Incorporated for the amount of $33,815, for
              engineering design services for the Browns Valley
              Bridge Replacement project and authorized the Director
              of Public Works to sign the agreement, as recommended
              by the Director of Public Works

         69.  ACCEPTED the improvements and approved the final cost
              in the amount of $37,341 for the Storm Drain
              Improvement project (Franky Court); authorized the
              Clerk of the Board to file Notice of Completion; and
              approved related actions, as recommended by the
              Director of Public Works

         70.  OBJECTED to the sale of parcels listed in Exhibit A at
              public auction by the Santa Cruz County Tax Collector;
              adopted RESOLUTION NO. 408-2000 approving and
              accepting the purchase of those parcels listed in
              Exhibit A; authorized the Auditor-Controller to charge
              the Real Property Management budget $27,950 for the
              purchase cost; and authorized the Chair to sign the
              copies of the Agreement to Purchase, as recommended by
              the Director of Public Works

         71.  DIRECTED Public Works to return on or before February
              27, 2001 with a contract agreement to hire Sandis
              Humber Jones for the Graham Hill Road Improvement
              Project, as recommended by the Director of Public
              Works

         72.  DEFERRED recommendations from the Parks Commission
              regarding the utilization of the Proposition 12 Funds
              until February 27, 2001, as recommended by the
              Director of Parks, Open Space and Cultural Services

         73.  ACCEPTED donation of the surrey from Bill Lane for use
              at Quail Hollow Ranch and requested the Chair of the
              Board send Mr. Lane a thank you letter for his
              generous donation, as recommended by the Director of
              Parks, Open Space and Cultural Services

         74.  APPROVED contracts for the North Coast Beaches Project
              Phase I, Scott Creek with Swanson Hydrology for
              $48,960, Archaeological Resource Management for $6,000
              and with Frey Environmental for $6,000; adopted
              RESOLUTION NO. 409-2000 accepting unanticipated
              revenue in the amount of $48,500 from State Coastal
              Conservancy; adopted RESOLUTION NO. 410-2000 accepting
              unanticipated revenue in the amount of $51,500 from
              the Parks Department Budget, as recommended by the
              Director of Parks, Open Space and Cultural Services

         75.  DEFERRED return of a draft agreement with the City of
              Watsonville for the leasing of the Watsonville
              Veterans Memorial Building until February 6, 2001, as
              recommended by the Director of Parks, Open Space and
              Cultural Services

         76.  ACCEPTED AND FILED the Annual Financial Reports of the
              Santa Cruz County Redevelopment Agency for the fiscal
              year ending June 30, 2000, as recommended by the
              Redevelopment Agency Administrator

         77.  AS THE BOARD OF SUPERVISORS AND REDEVELOPMENT AGENCY,
              SCHEDULED a closed personnel and litigation session as
              follows:
              CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION
              Case Names/Nos.: Sumner, et al. v. County of Santa
              Cruz, et al., ( Santa Cruz County Superior Court Case
              No. CV 137784)
              Case Name/No.: Big Creek, et al., v. County of Santa
              Cruz Santa Cruz County Superior Court Case No. CV
              134816
              Case Name/No.: Charter Communications, et al. v.
              County of Santa Cruz, N.D. Federal Court Case No. C-
              99-1874EAL
              Case Name/No.: Palazzolo v. State of Rhode Island, 746
              A2d 707
              Case Name/No.: California Coastal Commission Appeal,
              No. A-3-SCO-0076 of Santa Cruz County, DPW Application
              99-0842
              Case Name/No.: In re Butler, Santa Cruz County
              Superior Court Case No. ME-26
              PUBLIC EMPLOYEE APPOINTMENT/EMPLOYMENT
              Position title/description: Director Child Support
              Services
              PUBLIC EMPLOYEE PERFORMANCE EVALUATION (S)
              Position title(s): County Administrative Officer
              CONFERENCE WITH LABOR NEGOTIATOR
              Agency negotiator: Personnel Director
              Employee organization: All units
              REPORT OF COUNTY COUNSEL - The Board of Supervisors
              authorized County Counsel to join in the amicus brief
              to be prepared and filed in support of the State of
              Rhode Island in Palazzolo v. State of Rhode Island;
              extended an offer and appointed Lynn Miller as the new
              director of Child Support Services 

              BSCAW

         77.1 ADOPTED RESOLUTION NO. 411-2000 accepting
              unanticipated revenue from State Assembly Bill 818
              funds in the amount of $50,084 for Assessor/Tax
              Collector Remodel program; adopted RESOLUTION NO. 412-
              2000 accepting unanticipated revenue from the Santa
              Cruz County Assessor in the amount of $50,084 for
              Assessor/Tax Collector Remodel program; adopted
              RESOLUTION NO. 413-2000 accepting unanticipated
              revenue from General Service Building Maintenance
              Projects in the amount of $8,000 for Assessor/Tax
              Collector Remodel program; approved transfer of funds;
              and authorized the Director of General Services and
              the Auditor-Controller to process the associated
              financial documents, as required, as recommended by
              the Director of General Services

         77.2 APPROVED recommendation to establish the effective
              date for various labor agreements under specified
              conditions, as recommended by the Personnel Director


REGULAR AGENDA


         78.  Presentation honoring Walter J. Symons as a member of
              the Santa Cruz County Board of Supervisors

         79.  APPROVED appointment of Eddie Marquez to the Workforce
              Investment Board, as an at-large appointee
              representing business, in accordance with County Code
              Chapter 2.110, Section 30, for a term to be staggered
              by lot

              ASBCW
              
         80.  CONSIDERED comments related to the draft strategic
              plan of the Children and Families Commission;
              accepted and filed report and supported recommended
              changes to the Strategic Plan to emphasize the need
              for technical assistance in the area of child care
              wages and benefits as well as prioritizing the needs
              of low income families with children 0-5 who cannot
              currently access child care, and directed staff to
              share these additions to the plan with the Children
              and Families Commission

              ACBSW

         81.  CONSIDERED request to designate the Agricultural
              Commissioner as the local public entity to conduct a
              Glassy-Winged Sharpshooter/Pierce's Disease control
              program;
              continued matter to January 9, 2001 and requested that
              the staff report back with a proposed plan for Board
              consideration and with written responses to the
              following:
              (1) would the program apply to the four cities in
              Santa Cruz County?  
              (2) will CEQA (California Environmental Quality Act)
              require an EIR (Environmental Impact Report) on this
              program?
              (3) if the Board declares itself the public entity to
              conduct the program, would this be inconsistent with
              the State legislature's directive?
              (4) if no action is taken to control the possible
              infestation of the Glassy-Winged Sharpshooter, could
              the possible outcome require similar measures as those
              used to control the Medfly?
              (5) what are Mendocino, Humboldt, Napa and Sonoma
              Counties doing concerning Glassy-Winged
              Sharpshooter/Pierce's Disease control programs? 
              (6) is it possible to receive State reimbursement for
              revegetation restoration along the Pajaro River that
              would include creation of beneficial habitat for bugs
              that assist in the control of the Glassy-winged
              Sharpshooter/Pierce's Disease?

              ACBSW

         81.1 APPROVED contract with HandsNet, Incorporated in the
              amount of $225,000 for administration of the
              Technology Enhancement Program for County funded non-
              profit organizations for the period of December 12,
              2000 through June 30, 2001 and authorized the Human
              Resources Agency Administrator to sign the contract;
              with an additional direction that the Human Resources
              Agency Administrator report back on or before January
              23, 2001 with the proposed distribution of the funds

              ACBSW

         81.2 APPROVED extension of Abandoned Vehicle Abatement
              Towing Contract with Coast Counties from January 1, 
              2001 through June 30, 2001, as recommended by the
              Planning Director

              BASCW

         82.  RECEIVED bids regarding Juvenile Hall Door Replacement
              Project and referred to the General Services
              Department to return on or before January 9, 2001 with
              a recommendation for bid award

              SCBAW

         83.  RECEIVED bids regarding Assessor/Tax Collector Remodel
              and referred to the General Services Department to
              return on or before January 9, 2001 with a
              recommendation for bid award

              ACBSW
              
         84.  RECEIVED bids regarding Plumbing Access Door
              Replacement and referred to the General Services
              Department to return on or before January 9, 2001 with
              a recommendation for bid award

              CBSAW

         84.1 APPROVED the 2001 County Legislative Program and
              subsequent to your Board's review and approval,
              forwarded the program to our State and Federal
              Representatives and to our State and Federal
              Associations for their consideration, with an
              additional directive to add language to introduce or
              support legislation to allow Cities and Counties to
              recover attorney's fees and costs for defending their
              legal challenges regarding mobile home park rent
              control ordinances

              BASCW

              













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 January 9, 2001 
Return to Meetings Page