PLEASE NOTE: This site is maintained for historical reference.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 2003, NUMBER 4
Tuesday, February 4, 2003

 


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

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. 37.1
4.     ORAL COMMUNICATIONS - four people 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 23, 2003 through January 29, 2003 and approved upon adoption of the 2002/2003 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.   ADOPTED ORDINANCE NO. 4703 Amending Section 9.50.010 of the Santa Cruz County Code Relating to Vehicle Length Restrictions

11.   APPROVED independent contractor agreement with Appleby and Company in the amount of $13,761 for scanning services; authorized the Assessor to sign the agreement on behalf of the County; and adopted RESOLUTION NO. 18-2003 accepting and appropriating funds associated with Assembly Bill 589 State-County Property Tax Administration Program, as recommended by the County Assessor

12.   APPROVED independent contractor agreement with Bond Logistix LLC for arbitrage rebate consulting services for a total not-to-exceed amount of $28,250 and authorized the Auditor-Controller to sign the agreement on behalf of the County, as recommended by the Auditor-Controller

13.   APPROVED contract amendment with Fehr and Peers extending the contract's ending date to June 30, 2003, as recommended by the Director of General Services

14.   SEE ITEM NO. 44.2 REGULAR AGENDA

15.   ACCEPTED City of Watsonville's resolution objecting to the Tax Collector's sale of Assessor's Parcel Number 016-321-19, located in the City of Watsonville; approved agreement to purchase the parcel by Chapter 8 sale, as provided for in the State Revenue and Taxation Code; and authorized the Chair of the Board of Supervisors to sign the agreement, as recommended by the Tax Collector-Treasurer

16.   DIRECTED County Counsel to investigate the feasibility of revising the County's campaign contributions control ordinance in order to prevent excessive contributions to so-called independent committees and to increase the penalties for the late filings of end of the campaign financial disclosure statements and directed County Counsel to report back to the Board no later than March 4, 2003, with additional directions that staff look into legal ways to tighten campaign contribution laws, provide information on effective ways to strengthen the penalties for not reporting expenditures, and information on documentation of loans made to campaigns and how those loans must be reported under the current ordinance

17.   ACCEPTED AND FILED annual report of the Disaster Council, and approved related action, as recommended by Chairperson Pirie

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

19.   ACCEPTED AND FILED annual report of the Human Services Commission, and approved related action, as recommended by Chairperson Pirie

20.   ACCEPTED AND FILED annual report of the Treasury Oversight Commission, and approved related action, as recommended by Chairperson Pirie

21.   ACCEPTED AND FILED report of the Women's Commission, and approved related action, as recommended by Chairperson Pirie

22.   ACCEPTED AND FILED annual report of the Commission on Disabilities, and approved related action, as recommended by Chairperson Pirie

23.   ACCEPTED AND FILED annual report of the Energy Commission, and approved related action, as recommended by Chairperson Pirie

24.   ACCEPTED AND FILED annual report of the Emergency Medical Care Commission, and approved related action, as recommended by Chairperson Pirie

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

25.1.   ACCEPTED AND FILED annual report of the Assessment Appeals Board and approved related action, as recommended by Chairperson Pirie

26.   APPROVED agreements for mental health services with CoreTechs for Short Doyle MediCal systems enhancement services and with Therapeutic Behavioral Services for children placed in out-of-county foster care; and authorized the Auditor Controller to make advance payments for February 2003 on the contracts with the Volunteer Center of Santa Cruz and Front Street, Incorporated; and approved various actions relating to the Assembly Bill 2034 Loan Guarantee program, as recommended by the Health Services Agency Director

27.   APPROVED agreements for various medical services with the Central Coast Alliance regarding MediCal reimbursements for pharmacy services, the County of Butte for Medical Administrative Activities (MAA), and with ECG Management for clinic organizational services, as recommended by the Health Services Agency Director

28.   ADOPTED RESOLUTION NO. 19-2003 accepting and appropriating unanticipated revenue in the amount of $15,190 for the Kinship Foster Care Emergency Fund, as recommended by the Human Resources Agency Director

29.   SEE ITEM NO. 44.3 REGULAR AGENDA

30.   DELETED ITEM

31.   ACCEPTED AND FILED report on Farm Worker Housing, as recommended by the Planning Director

32.   SEE ITEM NO. 44.1 REGULAR AGENDA

33.   APPROVED Contract Change Order No. 4 in the amount of $211,225 for the Brommer Street Improvements Seventh Avenue to Seventeenth Avenue, as recommended by the Director of Public Works
AWB(C)P  Supervisor Campos abstained because he owns stock in Granite Construction

34.   ACCEPTED AND FILED report on environmental Grant Writing Services for the Department of Public Works and the Planning Department, as recommended by the Director of Public Works

35.   ACCEPTED the Highlands County Park Skateboard Element project as completed and authorized the Clerk of the Board to take related action, as recommended by the Director of Parks, Open Space and Cultural Services

35.1.   APPROVED amendment with Lewis Tree Service to increase compensation in the amount of $20,000 for a new total not-to-exceed $30,000 in fiscal year 2002/2003 and authorized the Director of Parks, Open Space and Cultural Services to sign the agreement on behalf of the County, as recommended by the Director of Parks, Open Space and Cultural Services

36.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY ADOPTED RESOLUTION NO. 20-2003 accepting and appropriating revenue totaling $241,787; approved use of funds for the Brommer Street Improvement project; and approved related actions, as recommended by the Redevelopment Agency Administrator
AWB(C)P  Supervisor Campos abstained because he owns stock in Granite Construction

37.   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.: Big Creek Lumber Company, et al, v. Central Coast Forest Association, et al. v. County of Santa Cruz, Santa Cruz County Superior Court Case No. CV 134816 (Consolidated)

Case Name/No.: Griffith v. County Utility Tax, Court of Appeal, Sixth Appellate District, Case No. H019505

CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION

Significant exposure to litigation was considered pursuant to subdivision (b) of Government Code Section 54956.9 for one potential case

REPORT OF COUNTY COUNSEL - No report given

37.1.   APPROVED transfer of funds in the amount of $116,441 from the Unemployment Insurance Fund reserves, as recommended by the Risk Manager

REGULAR AGENDA

38.   Public hearing held to consider Planning Commission recommendation regarding amendments to Santa Cruz County Code Sections 13.10.458, 13.10.552, and 13.10.684 regarding maximum height and provision of parking for mobile homes in mobile home parks;

(1) closed public hearing;

(2) adopted RESOLUTION NO. 21-2003 approving amendment to County Code Sections 13.10.458, 13.10.552 and 13.10.684;

(3) determined that the proposed amendment is categorically exempt from further review under the California Environmental Quality Act and certified the Categorical Exemption;

(4) with an additional direction the following language be added to the ordinance under Section 13.10.458, Use and development standards in the Mobile Home Park "MH" Combining District: "Each mobile home installed on or after March 8, 2003 outside the California Coastal Zone and each mobile home installed on or after the date this section is certified by the California Coastal Commission shall be required to meet the off-street parking requirements of County section 13.10.552"
WBCAP  

39.   Public hearing held to consider Planning Commission recommendation to amend County Code Section 13.10.685 relating to conversion of transient occupancy recreational vehicle and travel trailer parks to permanent residency;

(1) closed public hearing;

(2) adopted RESOLUTION NO. 22-2003 regarding proposed amendment to County Code Section 13.10.685 regarding the conversion of transient occupancy recreational vehicle and travel trailer parks to permanent residency;

(3) determined that the proposed amendment is categorically exempt from further review under the California Environmental Quality Act and certified the Categorical Exemption
CABWP  

40.   CONSIDERED Ordinance amending Chapter 9.28 of the Santa Cruz County Code relating to stop intersections for the proposed Buena Vista Drive at Larkin Valley Road intersection multi-way stops;

approved "in concept" ordinance amending County Code Chapter 9.28, Stop Intersections, for the installation of multi-way stop signs on Buena Vista Drive at Larkin Valley Road to return on February 11, 2003 for final adoption
WABCP  

41.   APPROVED reappointment of Thomas P. Dwyer to the Board of Law Library Trustees for calendar year 2003
ACBWP  

42.   APPROVED reappointment of Michael J. Barsi to the Board of Law Library Trustees for calendar year 2003
CABWP  

43.   APPROVED appointment of Eric C. Herrick to the Assessment Appeals Board, as an at-large representative, in accordance with Santa Cruz County Code Chapter 2.98, Section 30, for a term to expire September 3, 2004
WCBAP  

44.   APPROVED reappointment of Tim Kelbert to the Area Development Disabilities Board VII, as an at-large representative, for a term to expire January 1, 2006
CWBAP  

44.1.   CONTINUED to February 11, 2003 approval of proposed route concept for Brommer Street from Seventeenth Avenue to Capitola city limits
BCWAP  

44.2.   ACCEPTED AND FILED report on Golden Handshake - PERS Retirement Option; authorized the Personnel Department to initiate a survey to determine employee interest in retiring early in exchange for two years additional service credit and initiate Section 20903 contract amendment proceedings with PERS so that the benefit, if approved by the Board, could be available to assist with layoffs which may be necessary at the conclusion of this years County's budget process; with an additional direction that Personnel report back on April 1, 2003 with the results of the Golden Handshake survey and alternatives to the PERS program
WCBAP  

44.3.   SCHEDULED a public hearing on March 4, 2003, on the evening agenda at 7:30 p.m. to consider wireless communication facility ordinance
BWCAP  

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.