PLEASE NOTE: This site is maintained for historical reference.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 2004, NUMBER 31
Tuesday, November 2, 2004

 


ACTION SUMMARY MINUTES

VOTING KEY: B = Beautz, P = Pirie, W = Wormhoudt, 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.   All Supervisors present
2.   Moment of Silence and Pledge of Allegiance
3.   Additions to the Closed Session Agenda, Item No. 25: ADDED, CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

Case Name/No.: In the Matter of the Application of California-American Water Company (U-210-W), for Authority Pursuant to Public Utilities Code Section 454 to Restructure and Consolidate its Rates for its Monterey and Felton Districts California Public Utilities Commission Application No. A.04-08-012

Case Name/No.: In the Matter of the Application of California-American Water Company (U-210-W), for Authority Pursuant to Public Utilities Code Section 454 to Restructure and Consolidate its Rates for its Sacramento and Larkfield Districts

California Public Utilities Commission Application No. A.04-08-013

4.   Action on the Consent Agenda
5.     ORAL COMMUNICATIONS - three people addressed the Board

CONSENT AGENDA

6.   ACCEPTED claims as approved by the Auditor-Controller

7.   APPROVED minutes of October 19, 2004, as recommended by the Clerk of the Board

8.   ACCEPTED AND FILED notification of continuing contracts received during the period of October 21, 2004 through October 27, 2004 and approved upon adoption of the 2004/2005 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.   REJECTED the claim of Maria Barrera on behalf of minor daughter Gisselle Barrera, No. 405-039, and referred to County Counsel

11.   REJECTED the claim of Rene Medina, No. 405-040, and referred to County Counsel

12.   REJECTED the claim of Norman Stacey, No. 405-041, and referred to County Counsel

13.   ACCEPTED AND FILED report on special district financial adjustments included in the 2004-2005 Final County Budget, as recommended by the County Administrative Officer

14.   SEE ITEM NO. 28.1 REGULAR AGENDA

15.   APPROVED appointment of Len Beyea to the Energy Commission for a term to expire April 1, 2005, as recommended by Supervisor Beautz

15.1.   APPROVED appointments of Richard B. McFarland and Steven Brock to the Pajaro Dunes Geologic Hazard Abatement District for terms to expire December 1, 2008, as recommended by Supervisor Pirie

16.   APPROVED 2005 Board meeting schedule, as outlined, and adopted RESOLUTION NO. 352-2004 establishing June 13, 2005, through June 23, 2005, as that period of time during which budget hearings for fiscal year 2005-2006 will be held, as recommended by Chair Wormhoudt

17.   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

18.   SEE ITEM NO. 28.2 REGULAR AGENDA

19.   APPROVED gross pay adjustment in the amount of $958.99 for a Supervising Data Processing Programmer Analyst in the Health Services Agency, as recommended by the Health Services Agency Director

20.   AUTHORIZED the Auditor-Controller to make contract payments to the Parents Center in the amount of $54,750 for September and October 2004, as recommended by the Health Services Agency Director

21.   ACCEPTED AND FILED report on the closure of the San Jose Medical Center; directed staff to continue to monitor the implications of the changes in trauma care for Santa Cruz County trauma victims; and directed staff to return with a status report on January 25, 2005, as recommended by the Health Services Agency Director

22.   ADOPTED RESOLUTION NO. 353-2004 in support of the County's submission of an application to the California Integrated Waste Management Board (CIWMB) for a Reuse Assistance Grant in the fiscal year 2004/2005 grant cycle to enhance the Green Building Center project; directed Public Works to return on or before January 11, 2005, with final recommendations on the Green Building Center project; and authorized the Director of Public Works to take appropriate actions to secure this CIWMB Grant funding, as recommended by the Director of Public Works

23.   APPROVED Program Supplement to the County-State Agreement in the amount of $80,000 providing federal funding reimbursement for preliminary engineering for the Wilder Ranch Bike and Pedestrian Path (Phase II); adopted RESOLUTION NO. 354-2004 authorizing execution of the agreement; and authorized the Director of Public Works to sign the agreement on behalf of the County, as recommended by the Director of Public Works

24.   APPROVED Program Supplement to the County-State Agreement in the amount of $100,000 providing funding reimbursement for preliminary engineering for Sims Road Pedestrian and Bike Path Improvements from Graham Hill Road to Brook Knoll Road; adopted RESOLUTION NO. 355-2004 authorizing execution of the agreement; and authorized the Director of Public Works to sign the agreement on behalf of the County, as recommended by the Director of Public Works

25.   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.: Ernestina Saldana, et al. v. County of Santa Cruz, et al.

United States District Court, Northern District Case No. C04 03263 RMW

Case Name/No.: In the Matter of the Application of California-American Water Company (U-210-W), for Authority Pursuant to Public Utilities Code Section 454 to Restructure and Consolidate its Rates for its Monterey and Felton Districts California Public Utilities Commission Application No. A.04-08-012

Case Name/No.: In the Matter of the Application of California-American Water Company (U-210-W), for Authority Pursuant to Public Utilities Code Section 454 to Restructure and Consolidate its Rates for its Sacramento and Larkfield Districts

California Public Utilities Commission Application No. A.04-08-013

CONFERENCE WITH LABOR NEGOTIATOR

Agency Negotiator: Director of Personnel

All Bargaining Units and Unrepresented Employees

REPORT OF COUNTY COUNSEL - No report given


REGULAR AGENDA

26.   CONSIDERED appointments to the Santa Cruz County Resource Conservation District Board of Directors for terms to expire November 26, 2008;

APPOINTED four candidates with three or more votes as follows: John Ricker (BPCSW); Mike Manfre (BPCSW); Sheryl Bailey (BPC); Howard Liebenberg (BPCSW); Mary Jo Walker (SW)

27.   Public hearing held to consider the Planning Commission recommendation to require on-site signs for projects reviewed at Levels IV - VII, and neighborhood meetings for projects reviewed at Levels VI and VII;

closed public hearing; and

(1) adopted RESOLUTION NO. 356-2004 approving the amendments;

(2) adopted ORDINANCE NO. 4774 approving the amendments;

(3) certified the environmental exemption; and

(4) directed the Planning Department to submit the amendments to the California Coastal Commission as a part of the next round of Local Coastal Program amendments; with an additional direction to make the following changes to the ordinance language: Section 18.10.224, Notice of proposed development for Level IV through Level VII, after the words "Shall install a sign" add the words "or signs"; Section (a) Deadline for Placement, change the first word "A" to "Any" and at the end of the last sentence add, in parenthesis, "including photographs"; after the first sentence insert the following sentences, "The number of signs, size and locations shall be approved in advance by the Planning Director" and "The sign specifications will be provided by the Planning Department to the printer manufacturing the sign for the applicants who will then install the sign"; Section (b) Location, change the word "A" to "Any"; Section (c) Size, material and height above grade, change the first sentence to read, "Each sign shall be a minimum of 2 feet by 2 feet up to a maximum of 2 feet (vertical) by 4 feet (horizontal) and change the second sentence to read "The sign shall be constructed of a recyclable coroplast material"
BSPCW  

28.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT DEFERRED Engineer's report on the formation of Zone Number 7A until December 14, 2004
PCB/S/W  

28.1.   AUTHORIZED the Sheriff-Coroner to sign the hold harmless agreement for Bomb Team training at Salz Tannery on November 4, 2004, as recommended by the Sheriff-Coroner
PCBSW  

28.2.   ACCEPTED AND FILED report on the need to continue the state of local emergency resulting from the shortage of influenza vaccine, as recommended by the Health Services Agency Director
PCBSW