PLEASE NOTE: This site is maintained for historical reference.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 2007, NUMBER 8
Tuesday, March 20, 2007

 


ACTION SUMMARY MINUTES

VOTING KEY: B = Beautz, P = Pirie, Co = Coonerty, Ca = Campos, S = Stone; first initial indicates maker of motion, second initial indicates the "second"; upper case letter = "yes" vote; lower case letter = "no" vote; () = abstain; // = absent

1.   Supervisor Campos absent

2.   Moment of Silence and Pledge of Allegiance
3.   Consideration of Late Additions to the Agenda; additions and deletions to Consent and Regular Agendas
4.   Action on the Consent Agenda
5.     ORAL COMMUNICATIONS - nine people addressed the Board

CONSENT AGENDA

6.   ACCEPTED claims as approved by the Auditor-Controller

7.   APPROVED minutes of February 27, 2007 and March 6, 2007, as recommended by the Clerk of the Board

8.   ACCEPTED AND FILED notification of continuing contracts received during the period of March 1, 2007 through March 14, 2007 and approved upon adoption of the 2006/2007 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 a detailed reading of said ordinances, as recommended by County Counsel

10.   AUTHORIZED the County Clerk to expand the confidentiality of voter registration information to specified public safety officials pursuant to California Elections Code Section 2166.7, as recommended by the County Clerk and Sheriff-Coroner

11.   APPROVED the settlement of the claim of Condon Johnson and Associates for work and expenses on the Highway 17/El Rancho Drive project for a total of $363,761 and authorized the Director of Public Works to execute Contract Change Order No. 19 consistent with the global settlement, as recommended by the County Counsel and the Director of Public Works

12.   ADOPTED RESOLUTION NO. 77-2007 amending the County's Deferred Compensation Plan Document and approved related actions, as recommended by the Chair of the Deferred Compensation Advisory Commission

13.   AUTHORIZED transfer of $2,482 of appropriations in Services and Supplies to Fixed Assets in County Service Area (CSA) No. 4, Pajaro Dunes Index 304300; and approved fixed asset purchase of a propane heating system for the Pajaro Dunes Fire Station, as recommended by the Emergency Services Administrator

14.   AUTHORIZED the transfer of $311,000 of appropriations in Service and Supplies to Fixed Assets in County Fire index 304100; and approved fixed asset purchase of Self Contained Breathing Apparatus and associated equipment and a breathing apparatus filling machine for County Fire, as recommended by the Emergency Services Administrator

15.   APPROVED plans and specifications for the Rountree Facilities Fire Alarm Upgrade project; directed the General Services Department to advertise for bids; and set the bid opening for 3:00 p.m. on April 17, 2007, as recommended by the Director of General Services

16.   APPROVED plans and specifications for the Highlands Park Play Area Improvements; directed the General Services Department to advertise for bids; and set the bid opening for 3:00 p.m. on April 18, 2007, as recommended by the Director of General Services

17.   ACCEPTED the Notice of Completion for the 1060 Emeline Roof Replacement project; approved final cost in the amount of $158,897.80; and directed the Clerk of the Board to take related action, as recommended by the Director of General Services

18.   ACCEPTED Notice of Completion for the County Inmate Search Facility; approved final costs in the amount of $379,307.44; and directed the Clerk of the Board to take related action, as recommended by the Director of General Services

19.   ADOPTED RESOLUTION NO. 78-2007 accepting and appropriating unanticipated revenue in the amount of $186,887 from State Corrections Standards Authority's MIOCR grant award; approved new contracts with Santa Cruz Community Counseling Center for $215,631, Community Action Board of Santa Cruz County for $58,500, Barrios Unidos for $249,055, and Ceres Policy Research for $30,000 for the term period January 1, 2007 through June 20, 2008; approved new positions for the MIOCR grant program; and authorized the Chief Probation Officer to sign agreements on behalf of the County, as recommended by the Chief Probation Officer

20.   APPROVED amendment to agreement regarding extraordinary towing services related to the Abandoned Vehicle Program, and authorized the Sheriff-Coroner to sign the amendment, as recommended by the Sheriff-Coroner

21.   AUTHORIZED the Sheriff-Coroner to sign a contract with Cogent Systems for a Countywide Automated Fingerprint Identification System in the amount of $1,163,639 and adopt RESOLUTION NO. 79-2007 accepting and appropriating unanticipated revenue in the amount of $1,163,639, as recommended by the Sheriff-Coroner

22.   ACCEPTED AND FILED the Treasurer's monthly Cash Report and Transaction Report for the period ending February 28, 2007, as recommended by the Treasurer-Tax Collector

23.   APPROVED appointment of Sylvia Caras to the Mental Health Advisory Board, in the category of consumer/direct, for a term to expire on April 1, 2008, as recommended by Supervisor Coonerty

24.   APPROVED appointment of Alma Martinez to the Child Care Planning Council, as a community representative, for the balance of the current term expiring April 1, 2007, and thereafter for a term to expire April 1, 2011, as recommended by Supervisor Campos

25.   ACCEPTED AND FILED the annual report of the Emergency Management Council, and approved related action, as recommended by Chairperson Beautz

26.   APPROVED appointment of Marianne Lindgren to the Domestic Violence Commission, as the representative of Watsonville Community Hospital, for a term to expire April 1, 2009, as recommended by Chairperson Beautz

27.   ACCEPTED AND FILED the annual report of the On-Site Sewage Disposal Technical Advisory Committee, as recommended by Chairperson Beautz

28.   ACCEPTED AND FILED the annual report of the Environmental Health Appeals Commission, as recommended by Chairperson Beautz

29.   ACCEPTED AND FILED the annual report of the Housing Advisory Commission, and approved related action, as recommended by Chairperson Beautz

30.   ACCEPTED AND FILED the annual report of the Latino Affairs Commission, and approved related action, as recommended by Chairperson Beautz

31.   ACCEPTED AND FILED the annual report of the Fire Department Advisory Commission, and approved related action, as recommended by Chairperson Beautz

32.   APPROVED appointment of Francie Newfield to the Long Term Care Interagency Commission, as the representative of the Human Resources Agency, for a term to expire April 1, 2008, as recommended by Chairperson Beautz

33.   ACCEPTED nomination of various persons to at-large positions on the Child Care Planning Council, Domestic Violence Commission, Emergency Medical Care Commission, Environmental Health Appeals Commission, Hazardous Materials Advisory Commission, Managed Medical Care Commission and Water Advisory Commission, as outlined, for terms to expire April 1, 2011, with final appointment to be considered on March 27, 2007, as recommended by Chairperson Beautz

34.   ACCEPTED nomination of Rama Khalsa and Cecilia Espinola for reappointment to the First 5 Commission, as at-large representatives in the categories indicated, for terms to expire April 1, 2011, with final appointment to be considered March 27, 2007, as recommended by Chairperson Beautz

35.   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 Director

36.   APPROVED agreements with Family Services Agency of the Central Coast for counseling and outreach services with a maximum amount of $41,012, and authorized the Health Services Agency Director to sign, as recommended by the Health Services Agency Director

37.   ACCEPTED AND FILED report on disposal options for medical waste generated by households in Santa Cruz County and directed the Health Services Agency and Public Works to provide a status report on expansion of medical waste collection options on or before September 18, 2007, as recommended by the Health Services Agency and Public Works Directors

38.   ADOPTED RESOLUTION NO. 80-2007 accepting unanticipated revenue in the amount of $535,947 from the State of California Employment Development Department and approved appropriation of these funds, as recommended by the Human Resources Agency Director

39.   APPROVED the increase of a Resource Planner I-IV position from a .75 FTE to a full-time position, entirely fee supported, and directed the Personnel Department to approved related actions, as recommended by the Planning Director

40.   AUTHORIZED transfer of County Service Area (CSA) No. 9 funds from Upgrade Existing Signals Miscellaneous to Signal Maintenance; approved amendment to agreement with Cal-West Lighting by increasing the contract to a not-to-exceed amount of $263,000 for fiscal year 2006/2007; authorized the Director of Public Works to sign the agreement on behalf of the County; and made findings that the improvements are of benefit to the project area, as recommended by the Director of Public Works

41.   ADOPTED RESOLUTION NO. 81-2007 setting Tuesday, May 15, 2007, at 9:00 a.m. or thereafter, as the date and time for a public hearing on County Service Area (CSA) No. 2, Place de Mer; CSA No. 5, Sand Dollar and Canon del Sol; and CSA No. 20, Trestle Beach for proposed increase in sewer service charges; approved the notice of public hearing on the proposed 2007/2008 increase for sewer service charges; and directed Public Works to mail out the notice to all affected property owners within CSA No. 2, CSA No. 5 and CSA No. 20; and approved related action, as recommended by the Director of Public Works

42.   APPROVED submission of the California Integrated Waste Management Board (CIWMB) fiscal year 2006/2007 Local Government Waste Tire Cleanup and Amnesty Grant in the amount of $3,550; adopted RESOLUTION NO. 82-2007 in support of the submission of the Waste Tire Grant to the CIWMB for a five year period, as recommended by the Director of Public Works

43.   ADOPTED RESOLUTION NO. 83-2007 in support of the "Felton Remembers Parade" for May 26, 2007, and approved related action, as recommended by the Director of Public Works

44.   ACCEPTED and approved the Engineer's Reports for County Service Area (CSA) No. 33, Redwood Drive, CSA No. 35, Country Estates; CSA No. 41, Loma Prieta, and CSA No. 51, Hopkins Gulch; adopted RESOLUTION NO. 84-2007 of Intention to authorize and Levy an Assessment for Road Maintenance and Operations for CSA No. 33, Redwood Drive; adopted RESOLUTION NO. 85-2007 of Intention to authorize and Levy an Assessment for Road Maintenance and Operations for CSA No. 35, Country Estates; adopted RESOLUTION NO. 86-2007 of Intention to authorize and Levy an Assessment for Road Maintenance and Operations for CSA No. 41, Loma Prieta; adopted RESOLUTION NO. 87-2007 of Intention to authorize and Levy and Assessment for Road Maintenance and Operations for CSA No. 51, Hopkins Gulch; approved notices of public hearing, ballot procedures, and sample ballots for the proposed increased 2006/2008 assessments; set Tuesday, May 15, 2007 at 9:00 a.m. or thereafter as the date and time for the public hearing on the proposed increased assessment rates; directed the Clerk of the Board to publish a summary notice of the public hearing, once a week for two weeks prior to the hearing in a newspaper of general circulation; and directed the Department of Public Works to mail ballots to the record owners of properties subject to the proposed assessments, as recommended by the Director of Public Works

45.   APPROVED independent contractor agreement with URS Corporation for a not-to-exceed amount of $187,555 for integrated vegetation management services for the Department of Public Works, and authorized the Director of Public Works to sign the agreement on behalf of the County, as recommended by the Director of Public Works

46.   ADOPTED RESOLUTION NO. 88-2007 Confirming Previously Established Sewer Service Charges for County Service Area (CSA) No. 7 Boulder Creek; adopted RESOLUTION NO. 89-2007 Confirming Previously Established Sewer Service Charges for CSA No. 10, Rolling Woods; adopted RESOLUTION NO. 90-2007 Confirming Previously Established Sewer Service Charges for CSA No. 57 S and D, Graham Hill (Woods Cove); adopted RESOLUTION NO. 91-2007 Confirming Benefit Assessments for CSA No. 36, Forest Glen, King Road, Zone D; adopted RESOLUTION NO. 92-2007 setting May 15, 2007 at 9:00 a.m. or thereafter as the date and time for a public hearing on the proposed benefit assessment/service charge reports for various County Service Areas; directed the Clerk of the Board to publish the notice of public hearing once a week for two weeks prior to the hearing in a newspaper of general circulation, as recommended by the Director of Public Works

47.   APPROVED independent contractor agreement with Stantech Consulting, Incorporated in the amount of $15,000 for professional engineering consultant services related to the spring 2006 storm event, and authorized the Director of Public Works to sign the agreement on behalf of the County, as recommended by the Director of Public Works

48.   APPROVED the road closure for the Boulder Creek Parade; adopted RESOLUTION NO. 93-2007 requesting that the California Department of Transportation allow the parade to be held, and directed Public Works to issue the parade permit, as recommended by the Director of Public Works

49.   APPROVED independent contractor agreement with 123 Engineering, Incorporated, in a not-to-exceed amount of $356,901.60 for construction administration, inspection, materials testing, and federal/state construction coordination services for the El Rancho Drive 2006 Storm Damage Repair project; authorized the Director of Public Works to sign the agreement on behalf of the County; and adopted RESOLUTION NO. 94-2007 accepting and appropriating unanticipated revenue in the amount of $156,901.60 from the Federal Emergency Management Agency (75 percent) and the State Office of Emergency Services (25 percent) for the above mentioned project, as recommended by the Director of Public Works

50.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT, APPROVED a $2,000 contribution to the County Engineers Association of California for the preparation of a request for proposals for a statewide flood control needs survey, as recommended by the District Engineer

51.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT, ZONE 8, APPROVED transfer of funds in the amount of $110,000 from the Capital Reserve funds into the Minor Projects funds for drainage facilities repair and replacement work throughout the San Lorenzo Valley, as recommended by the District Engineer

52.   AS THE BOARD OF DIRECTORS OF THE DAVENPORT COUNTY SANITATION DISTRICT, SCHEDULED a public hearing on Tuesday, May 15, 2007, at 9:00 a.m. or thereafter to consider adoption, in concept, of ordinances amending District Code for 2007/2008 for water service and sewer service charges; directed Public Works to mail the notice of public hearing and approved related actions, as recommended by the District Engineer

53.   AS THE BOARD OF DIRECTORS OF THE FREEDOM COUNTY SANITATION DISTRICT, SCHEDULED a public hearing on Tuesday, May 15, 2007, at 9:00 a.m. or thereafter to consider adoption of an ordinance amending District Code for sewer service charges for 2007/2008 in the Freedom County Sanitation District and approved related action, as recommended by the District Engineer

54.   APPROVED amended license agreement with the Children's Center of San Lorenzo Valley and authorized the Parks Director to execute the agreement, as recommended by the Director of Parks, Open Space and Cultural Services

55.   APPROVED bike park lease agreement with Barry Swenson Builders and authorized the Director of Parks to execute the lease on behalf of the County; directed Parks to provide appropriate signage to promote safe use of the park; and directed the Chair of the Board to send Barry Swenson Builders a letter thanking them for allowing this parcel to continue to be available to the youth of the County, as recommended by the Director of Parks, Open Space and Cultural Services

56.   AUTHORIZED the Director of County Parks to sign agreement for display of Historic Landmark plaque for the Watsonville Veteran's Building and approved related action, as recommended by the Director of Parks, Open Space and Cultural Services

57.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, APPROVED Agency funds totaling $88,810 for the cost of a contract amendment with Cal-West Lighting and Signal Maintenance for work associated with the 2005/2006 Overlay Project and approved related actions, as recommended by the Redevelopment Agency Administrator

58.   AS THE BOARD OF SUPERVISORS AND REDEVELOPMENT AGENCY, SCHEDULED a closed personnel and litigation session to be held as follows:

CONFERENCE WITH LABOR NEGOTIATOR

Agency Negotiator: Director of Personnel

All Units

REPORT OF COUNTY COUNSEL - No report given


REGULAR AGENDA

59.   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 a regularly scheduled meeting

60.   Public hearing held to consider parking maintenance and operating charges for the Soquel Village Parking and Business Improvement Area 2007/2008 fiscal year;

closed public hearing;

(1) accepted and filed the Annual Report of the Soquel Village Parking and Business Improvement Area Advisory Board (Attachement 1);

(2) ADOPTED RESOLUTION NO. 95-2007 of Intention to Establish Annual Parking Maintenance and Operation Charges for Zone B or the Soquel Village Parking and Business Improvement Area for Fiscal Year 2007-2008 (Attachement 2); and

(3) directed the Redevelpment Agency to provide the participants in the improvment area with legal notice of the Resolution of Intention to Establish Parking Improvement Charges for the 2007-2008 Fiscal Year


PCo/CA/SB  

61.   Public hearing held to consider Application 00-0797 for the East Cliff Drive Bluff Protection and Parkway Project with associated Environmental Impact Statement/Environmental Impact Report (EIS/EIR) on property located within and adjacent to the East Cliff Drive public right-of-way between 32nd and 41st Avenues in Pleasure Point;

closed public hearing;

(1) certified the Revised Final East Cliff Drive Bluff Protection and Parkway EIS/EIR (November 2006) under the California Environmental Quality Act, based on the EIS/EIR CEQA Findings, Conditions, and Mitigation Monitoring and Reporting Plan;

(2) approved Application 00-0797 based on the Findings (Attachment 1) and revised Conditions (Attachment 2) with added Conditions IV.I. and IV.J., with acknowledgement that the parkway project design as proposed is contingent upon approval of bluff protection structures by the California Coastal Commission; and

(3) with additional directions that staff (a) work with Jack O'Neill and his engineer to assure the project does not increase the existing coastal risks to his property, (b) work with the Coastal Commission and return with additional recommendations on parking restrictions, particularly disabled access to the coastal areas, (c) add additional language to Condition III (D and E) to provide for the consultation with the O'Neill engineers; and (d) add direction to Condition II of Attachment 2 that the final landscape plan be returned to the Planning Commission for approval rather than to staff
SPCo/CA/B  

WRITTEN CORRESPONDENCE LISTING: The Written Correspondence Listing is established to act as a report of materials received by the Board as a whole but may also include items requested for inclusion by individual Supervisors. Upon completion of any actions deemed necessary (i.e. acknowledgment, referral, etc.), these items are included in the Written Correspondence Listing under the appropriate heading. While these items are not part of the official record of meetings of the Board of Supervisors, they will be maintained by the Clerk of the Board for a period of two years, after which time they may be destroyed after the County's Historic Resources Commission has been provided an opportunity for review.