PLEASE NOTE: This site is maintained for historical reference.
For materials from February 2016 to the present, please visit our portal at:
http://santacruzcountyca.iqm2.com/Citizens/Default.aspx
Thank you!

PROCEEDINGS OF THE
SANTA CRUZ COUNTY
BOARD OF SUPERVISORS


VOLUME 2002, NUMBER 2
Tuesday, January 15, 2002

 


ACTION SUMMARY MINUTES

VOTING KEY: B = Beautz, P = Pirie, W = Wormhoudt, Ca = Campos, A = Almquist; 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 except Almquist

Moment of Silence and Pledge of Allegiance

2.   Consideration of Late Additions to the Agenda
3.   Additions and Deletions to the Consent Agenda; see item No. 51.1
4.     ORAL COMMUNICATIONS - one person addressed the Board
5.     Additions and Deletions to Regular Agenda

CONSENT AGENDA

6.   APPROVED claims as submitted by the Auditor-Controller

7.   DELETED ITEM

8.   ACCEPTED AND FILED notification of continuing contracts received during the period of January 3, 2002 through January 9, 2002 and approved upon adoption of the 2001/02 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 the reading by Title of all ordinances considered for adoption that may appear on this agenda and further waived detailed reading of said ordinances, as recommended by County Counsel

10.   ADOPTED Ordinance No. 4650 Amending Section 2.118.020 of the Santa Cruz County Code by Reducing the Number of Judges Serving on the Domestic Violence Commission to One

11.   REJECTED the claim of Dale Lloyd Ellis, No. 102-058 as insufficiently filed and referred to County Counsel

12.   REJECTED the claim of Paul Howard, No. 102-059 and referred to County Counsel

13.   REJECTED the claim of Archie Coley, No. 102-060 and referred to County Counsel

14.   ADOPTED RESOLUTION NO. 16-2002 providing for zero property tax exchange for Local Agency Formation Commission (LAFCO #880), Hilltop road/Thomas Annexation, as recommended by the County Administrative Officer

15.   ADOPTED RESOLUTION NO. 17-2002 providing for a zero property tax exchange for Local Agency Formation Commission (LAFCO #886), Castle Annexation, as recommended by the County Administrative Officer

16.   APPROVED contract amendment with Michael Clark extending cafeteria services through June 30, 2002 and directed the General Services Department to return on or before April 9, 2002 with a Request for Proposal for contracting for long-term cafeteria management services, as recommended by the Director of General Services

17.   ACCEPTED the Watsonville Health Clinic Re-roof project as completed; approved the final cost in the amount of $173,550; and authorized the Clerk of the Board to take related actions, as recommended by the Director of General Services

18.   ACCEPTED the Concrete Slab Replacement-Fleet Operations Facility project as completed; approved the final cost in the amount of $16,424; and authorized the Clerk of the Board to take related actions, as recommended by the Director of General Services

19.   APPROVED contract and operational agreement with California Department of Forestry in the amount of $1,918,238 for fire protection services in the fiscal year 2001/2002 and approved related actions, as recommended by the Director of General Services

20.   AUTHORIZED the County Fire Chief/Fire Marshall to sign the Matching Funds agreements in a toal amount of $15,621 for fire services equipment on behalf of the County and approved related actions, as recommended by the Director of General Services

21.   APPROVED an increase in appropriations in the amount of $5,000 for the purchase of a mail processing machine, as recommended by the Director of Information Services

22.   APPROVED transfer of $50,000 to purchase tape drives, as recommended by the Director of Information Services

23.   ACCEPTED Treasurer's monthly cash report and transaction report for the period ending December 31, 2001 and approved related action,as recommended by the Treasurer-Tax Collector

24.   ACCEPTED AND FILED report of the County's investment activities and holdings for the quarters ending June 30, 2001 and September 2001, as recommended by the Treasurer-Tax Collector

25.   ACCEPTED notification of at-large vacancy on the Long Term Care Interagency Commission, in the "over 55" category with nominations for appointment to be received on January 29, 2002, and final appointment to be made February 5, 2002, as recommended by Chairman Campos

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

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

28.   ACCEPTED AND FILED annual report of the Building and Fire Code Board of Appeals, as recommended by Chairman Campos

29.   ACCEPTED notification of at-large vacancy on the Housing Authority Board of Commissioners, for a tenant representative, with nominations for appointment to be received on January 29, 2002,and final appointment to be made February 5, 2002, as recommended by Chairperson Beautz

30.   ACCEPTED AND FILED annual report of the Animal Nuisance Abatement Commission, as recommended by Chairperson Beautz

31.   APPROVED appointment of Paul Brindel to the Housing Authority Board of Commissioners, as an at-large appointee nominated by the Community Action Board, for a term to expire January 15, 2006, as recommended by Chairperson Beautz

32.   APPROVED appointment of members of the Board Supervisors to various agencies, committees and commissions for calendar year 2002 and directed the Clerk of the Board to take related action, as recommended by Chairperson Beautz

33.   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

34.   ACCEPTED AND FILED status report on Elderday Senior Program and Long Term Care Integration; directed the Health Services Agency to return on February 26, 2002 on facility options for services; and authorized the Health Services Agency Administrator to submit an application to the California Endowment for grant funding to implement long term care services for seniors and their families, as recommended by the Health Services Agency Administrator

35.   AUTHORIZED purchase of water quality instruments for a total cost of $6,700 and approved related actions, as recommended by the Health Services Agency Administrator

36.   APPROVED agreements with Swanson Hydrology and Geomorphology increasing the amount to $58,200 and extending the term to April 30, 2002 and with Molecular Epidemiology for a new contract with a maximum of $30,000 through December 31, 2002 for San Lorenzo Watershed Plan testing services and authorized the Health Services Agency Administrator to sign, as recommended by the Health Services Agency Administrator

37.   APPROVED contract with Parsons, Incorporated in the amount of $97,500 for preparation of an Environmental Impact Report (EIR) for the County Public Works soil stockpile project, as recommended by the Planning Director

38.   SCHEDULED a public hearing on January 29, 2002 on the afternoon agenda, at 1:30 p.m. or thereafter to consider Application No. 99-0801, a proposal to rezone Assessor's Parcel No. 039-061-07 from the "R-1-1 acre" Single-family Residential one-acre minimum parcel size to the "R-1-10" Single-family Residential 10,000 square feet minimum parcel size; create 11 single-family residential parcels where one single-family dwelling currently exists, and construct 10 new single-family homes. Requires a rezoning, a Subdivision, a Roadway/Roadside Exception, a Residential Development Permit to exceed the maximum 3-foot high fence in a yard abutting a street, a Preliminary Grading Approval. Property is located on the northwest corner of the intersection of Soquel Drive and Hass Drive at 6797 Soquel Drive, Aptos, as recommended by the Planning Director

39.   ACCEPTED and approved engineer's report for County Service Area (CSA) No. 3, Aptos Seascape; adopted Resolution 18-2002 of Intention to AUTHORIZE and Levy an Assessment for Miscellaneous Services; approved notice of public hearing, ballot procedure, and ballots for the proposed increased 2002/2003 assessment; scheduled a public hearing for March 5, 2002 at 9:00 a.m. or thereafter; and approved related actions, as recommended by the Director of Public Works

40.   SEE ITEM NO. 58.1, REGULAR AGENDA

41.   APPROVED Contract Change Order No. 3 in the amount of $381,769 for the 2000/2001 Pavement Management Overlay project and approved related action, as recommended by the Director of Public Works

42.   APPROVED independent contractor agreements with John Gilchrist and Associates, Kittleson Environmental Consulting and H.T. Harvey and Associates for a not-to-exceed amount of $50,000 each for fish and wildlife biological services for various Public Works projects and authorized the Director of Public Works to sign the agreements on behalf of the County, as recommended by the Director of Public Works

43.   Adopted RESOLUTION NO. 19-2002 for right of way acquisition for the Capitola Road Improvement project; made findings that the improvements are of benefit to the project area; authorized the Director of Public Works to sign the contract; and approved payment of claim for the contract, as recommended by the Director of Public Works

44.   ADOPTED RESOLUTION NO. 20-2002 supporting Extended Producer Responsibility Principles for Electronics; approved acceptance policies for televisions, computer monitors, and non-hazardous electronics products waste at County disposal sites; approved independent contractor agreements for transportation, recycling and disposal of electronic products waste with Philip Transportation and Remediation, Incorporated for a not-to-exceed amount of $50,000 and with United Datatech for a not-to-exceed amount of $15,000; and approved related actions, as recommended by the Director of Public Works

45.   APPROVED the open trench backfill requirement for the County Design Criteria and directed Public Works to return on or before May 7, 2002 with a proposed trench cut fee ordinance, as recommended by the Director of Public Works

46.   ADOPTED RESOLUTION NO. 21-2002 approving the purchase of various tax-defaulted properties and approved related actions, as recommended by the Director of Public Works

47.   ACCEPTED AND FILED status report on the Buena Vista Landfill Gas Power project and directed Public Works to return on or before March 12, 2002 with a project status report, as recommended by the Director of Public Works

48.   APPROVED amendment to agreement with Monica Burke Consulting for grant writing services increasing the agreement to a not-to-exceed amount of $51,815 and authorized the Director of Public Works to sign the agreement on behalf of the County, as recommended by the Director of Public Works

49.   AUTHORIZED deferral of report for potential Community Service Area for the McGregor Property until April 16, 2002, as recommended by the Director of Parks, Open Space and Cultural Services

50.   AS THE BOARD OF DIRECTORS FOR THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, adopted RESOLUTION NO. 22-2002 accepting and appropriating unanticipated revenue in the amount of $45,000 from the Redevelopment Agency Capital Projects Bond Proceeds Reserves; approved additional financing in the amount of $31,800 for 30th, 32nd and 33rd Avenue Drainage project and approved related actions, as recommended by the Redevelopment Agency Administrator


51.   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.: County of Santa Cruz v. Tuosto, et al. Santa Cruz County Superior Court Case No. CV 140533

LIABILITY CLAIMS

Claimant(s): Timothy Henderson, Claim #5200256

CONFERENCE WITH LABOR NEGOTIATOR

Agency negotiator: Chief Negotiator and Personnel Director

Employee organization: Extra Help Employees SEIU Proposal

REPORT OF COUNTY COUNSEL- No report given


REGULAR AGENDA

51.1.   SCHEDULED report on Tower Lodge to be heard at 7:30 p.m. on Tuesday, January 29, 2002, and further directed the Planning Department to make the staff report on Tower Lodge available on or before Tuesday, January 22, 2002 at 5:00 p.m., as recommended by Supervisor Beautz

52.   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

53.   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 7, to convene and carry out its regularly scheduled meeting

54.   Public hearing held to consider modifying the boundary of the Davenport Underground Utility District;

closed public hearing; adopted RESOLUTION No. 23-2002 Amending the Boundary of Underground Utility District, District 17 - Davenport; directed Public works staff to continue to work with the utility companies to bring the undergrounding project to construction; and directed Planning staff to proceed with the appropriate actions to resolve the unpermitted construction and uses


WCBP/A/  

55.   CONSIDERED adoption of resolution in support of Proposition 42 (Transportation Legislation) and approved related actions;

adopted RESOLUTION No. 24-2002 in Support of Proposition 42 and directed the Public Works Department to submit a copy of the approved Board letter with supporting resolution to DeAnn Baker at the California State Association of Counties
CWBP/A/  

56.   CONSIDERED progress report on planning for a Watsonville Courts Facility;

accepted and filed progress report on Watsonville Courts facility planning; and directed the County Administrative Officer to report back on or before January 29, 2002 with a further status report
CWBP/A/  

57.   CONSIDERED amendments to the Santa Cruz County Code Chapter 17.10 Relating to Affordable Housing requirements and amendments to the County Affordable Housing Guidelines;

continued to February 5,2002 consideration of amendments to the Santa Cruz County Code Chapter 17.10 Relating to Affordable Housing requirements and amendments to the County Affordable Housing Guidelines; with an additional direction to include additional material on the possible ramifications of going to 20% from 15% on projects, an analysis of the suggestion that the percentage increase only occur on larger projects and any additional information available on the economic ramifications of requiring inclusionary units on two or more units
WPBC/A/  

58.   CONSIDERED report and recommendation related to the Pierce's Disease/Glassy-Winged Sharpshooter (GWSS) workplan; accepted the proposed Pierce's Disease/Glassy-Winged Sharpshooter Control Program Workplan and Santa Cruz County Protocol for the Effective Abatement of the Glassy-Winged Sharpshooter as the County's Workplan for fiscal year 2001-2002 and fiscal year 2002-2003; and authorized the Agricultural Commissioner to submit the Workplan to the California Department of Food and Agriculture for approval and to sign the necessary agreements to implement the program and receive funds, provided that no changes are requested by the State
PCBW/A/  

58.1.   CONTINUED TO JANUARY 29, 2002 consideration to approve Contract Change Order No. 5 in the amount of $30,000 for the 30th, 32nd and 33rd Avenue Storm Drain, Sanitary Sewer, and Sidewalk Improvement project
WCP/A/B