PLEASE NOTE: This site is maintained for historical reference.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 2005, NUMBER 8
Tuesday, March 8, 2005

 


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.   Addition to the Consent Agenda: Item No. 34.1
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.   DELETED ITEM

8.   DELETED ITEM

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.   CONTINUED TO MARCH 15, 2005 consideration to reject the claim of Santa Cruz Surf Shop, No. 405-095

11.   ADOPTED RESOLUTION NO. 42-2005 accepting and appropriating $14,750 in California Department of Forestry and Fire Protection, Volunteer Fire Assistance Grant Program funds into the County Fire budget to allow purchase of safety clothing and equipment, as recommended by the Emergency Services Administrator

12.   ACCEPTED report on expansion of the employee vanpool program; approved pilot program for expanding vanpool to the San Lorenzo Valley and Mid-County communities; and return to the Board on September 27, 2005 with a status report on the pilot program, as recommended by the Director of General Services

13.   ADOPTED RESOLUTION NO. 43-2005 amending Salary Resolution No. 279-75 to implement various classification and salary actions, as recommended by the Personnel Director

14.   APPROVED gross pay adjustment in the amount of $792.53, as recommended by the Sheriff-Coroner

15.   ACCEPTED nomination of Larry deGhetaldi, M.D., for appointment to the Santa Cruz-Monterey County Managed Medical Care Commission, as an at-large provider representative (physician in private practice), for a term to expire April 1, 2009, with final appointment to be made March 15, 2005, as recommended by Supervisor Beautz

16.   APPROVED appointment of Lee F. Smith to the Alcoholism and Drug Abuse Commission for a term to expire April 1, 2005, and thereafter for a term to expire April 1, 2009, as recommended by Supervisor Beautz

16.1.   APPROVED appointment of Virginia Anne Gomez to the Mental Health Advisory Board, as a representative of the public with experience and knowledge of the mental health system, for a term to expire April 1, 2007, as recommended by Supervisor Beautz

16.2.   APPROVED a change in category of representation from "consumer/family" to "consumer/direct" associated with the appointment of Mary Cross on the Mental Health Advisory Board, as recommended by Supervisor Wormhoudt

17.   APPROVED appointment of Beth Benjamin to the First 5 Commission for a term to expire April 1, 2006, as recommended by Supervisor Stone

18.   APPROVED appointment of Copper Resnick to the Emergency Management Council for a term to expire April 1, 2005, and thereafter for a term to expire April 1, 2009, as recommended by Supervisor Stone

19.   ADOPTED RESOLUTION NO. 44-2005 declaring the week of May 16, 2005, as "No Name Calling Week," and urged the participation of every school district in the county, as recommended by Supervisor Stone

19.1.   SEE ITEM NO. 36.1 REGULAR AGENDA

20.   APPROVED appointment of Mary Benitez to the Human Services Commission for a term to expire April 1, 2007, as recommended by Supervisor Campos

20.1.   APPROVED appointment of Sara Hummingbird to the Mental Health Advisory Board, as a representative in the category of "consumer/direct," for a term to expire April 1, 2007, as recommended by Supervisor Campos

21.   ACCEPTED AND FILED annual report of the Latino Affairs Commission, and approved related action, as recommended by Chairman Campos

22.   APPROVED appointment of Supervisor Wormhoudt to the Jail Overcrowding Committee, and Supervisor Campos as alternate, as recommended by Chairman Campos

23.   ACCEPTED nomination of various persons for reappointment to County advisory bodies, as outlined, as at-large representatives in the categories indicated, for terms to expire April 1, 2009, with final appointments to be made March 15, 2005, as recommended by Chairman Campos

24.   ADOPTED RESOLUTION NO. 45-2005 supporting ratification of the United Nations Convention on the Elimination of All Forms of Discrimination Against Women (CEDAW), and approved related action, as recommended by Chairman Campos

24.1.   APPROVED appointment of Janeen Dittrick to the Workforce Investment Board, as an at-large representative of the Employment Development Department, for a term to expire June 30, 2006, as recommended by Chairman Campos

24.2.   APPROVED appointment of Dr. Kathi Loughlin, Jo Anna Goodman, and Jewel Roberts to the Domestic Violence Commission, as at-large representatives in the categories indicated, for terms to expire as outlined, as recommended by Chairman Campos

25.   ACCEPTED AND FILED report on the closure of 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 return with a further status report during Budget hearings, as recommended by the Health Services Agency Director

26.   DEFERRED the living wage progress report for non-profit agencies to April 12, 2005, as recommended by the Human Resources Agency Director

27.   AUTHORIZED the Human Resources Agency Director to sign the contract with Applied Survey Research in the amount of $30,000 for conducting and analyzing the 2005 Santa Cruz County Homeless Count and authorized the Human Resources Agency Director to sign a Memorandum of Understanding with the cities of Capitola, Santa Cruz, Scotts Valley, and Watsonville for cost sharing of this project, as recommended by the Human Resources Agency Director

28.   APPROVED request for a waiver of the Federal Food Stamp Time Limits for Able Bodied Adults without Dependents; directed the Human Resources Agency Director to report back no later than March 7, 2006 with a recommendation regarding renewal of the waiver for April 1, 2006 through March 31, 2007, and approved related actions, as recommended by the Human Resources Agency Director

29.   ADOPTED RESOLUTION NO. 46-2005 accepting and appropriating unanticipated revenue in the amount of $50,000 for residential and commercial engineering services for fiscal year 2004/05, as recommended by the Director of Public Works

30.   ACCEPTED and approved the engineer's report for County Service Area (CSA) No. 13, Hutchinson Road, Zone A, CSA No. 15, Huckleberry Woods, CSA No. 32, View Circle and CSA No. 50, The Vineyard; adopted RESOLUTION NO. 47-2005 of intention to authorize and levy an assessment for road maintenance and operations County Service Area No. 13, Hutchinson Road, Zone A; adopted RESOLUTION NO. 48-2005 of intention to authorize and levy an assessment for road maintenance and operations County Service Area No. 15, Huckleberry Woods; adopted RESOLUTION NO. 49-2005 of intention to authorize and levy an assessment for road maintenance and operations County Service Area No. 32, View Circle; adopted RESOLUTION NO. 50-2005 of intention to authorize and levy an assessment for road maintenance and operation County Service Area No. 50, The Vineyard; approved notices of public hearing, ballot procedures, and ballots for the proposed increased 2005/06 assessments; scheduled a public hearing on Tuesday, April 26, 2005 at 9:00 a.m. or thereafter on the proposed increased assessment rates; directed the Clerk of the Board to take related actions; and directed Public Works to mail ballots to the record owners of properties, as recommended by the Director of Public Works

31.   ADOPTED RESOLUTION NO. 51-2005 setting April 26, 2005, at 9:00 a.m. or thereafter as the date and time for public hearing on the proposed benefit assessment/service charge reports for various County Service Areas (CSA); directed the Clerk of the Board to take related action; adopted RESOLUTION NO. 52-2005 confirming previously established benefit assessments for CSA No. 26, Hidden Valley, Zones A-G; adopted RESOLUTION NO. 53-2005 confirming previously established benefit assessments for CSA No. 43, Bonita Encino; and adopted RESOLUTION NO. 54-2005 confirming previously established benefit assessments for CSA No. 57 S and D, Graham Hill (Woods Cove), as recommended by the Director of Public Works

32.   ADOPTED RESOLUTION NO. 55-2005 setting Tuesday, April 26, 2005 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; CSA No. 7, Boulder Creek; CSA No. 10, Rolling Woods; and CSA No. 20, Trestle Beach, for proposed increases in sewer and miscellaneous service fees; approved the notice of public hearing on the proposed 2005/2006 increase for sewer and miscellaneous service fees; and directed Public Works to mail out the notice to all affected property owners within CSA Nos. 2, 5, 7, 10, and 20; and approved related action, as recommended by the Director of Public Works

33.   AS THE BOARD OF DIRECTORS OF THE DAVENPORT COUNTY SANITATION DISTRICT, SCHEDULED a public hearing on April 26, 2005, at 9:00 a.m. or thereafter to consider adoption in concept of ordinances amending District Code for 2005/2006 fees for water service and sewer service; directed Public Works to mail the notice of public hearing; and approved related actions, as recommended by the District Engineer

34.   AS THE BOARD OF DIRECTORS OF THE FREEDOM COUNTY SANITATION DISTRICT, SCHEDULED a public hearing on April 26, 2005, at 9:00 a.m. or thereafter to consider adoption of an ordinance amending District Code for fees for sewer service for 2005/2006 in the Freedom County Sanitation District; and approved related actions, as recommended by the District Engineer

34.1.   ACCEPTED nomination of Rama Khalsa, Cecilia Espinola, and Maria Castro for reappointment to the First 5 Commission, as at-large representatives pursuant to County Code Section 2.45.030, for terms to expire April 1, 2006, with final appointment to be made March 15, 2005, as recommended by Chairman Campos

REGULAR AGENDA

35.   Public hearing held to consider Application Number: 04-0044, a proposal to construct a 4,281 square foot, three-story Single-Family Dwelling with a driveway, fence, and gate, including about 1,330 cubic yards of grading and about 1,170 cubic yards of revetment for a shoreline protection structure; Requires a Coastal Development Permit, a Residential Development Permit for an over height fence in the front yard setback, and Variances to reduce the front yard and western side yard setback and to construct a three-story dwelling; property located at the southern end of Beach Drive, about 1 mile southeast of the Rio Del Mar Esplanade and Beach Drive, about 1,500 feet past the private entry gate; Assessor's Parcel Number: 043-161-18, 043-161-41, and 043-161-44 (all parcels are one legal lot); Applicant: Betty Cost, Planning and Permit Services, LLC; Owner: Mark deMattei, deMattei Construction;

closed public hearing;

(1) approved Application Number 04-0044 based on the findings and conditions found in the Staff Report to the Planning Commission for the January 26, 2005 hearing (Attachment B and C) and certified the Mitigated Negative Declaration to the California Environmental Quality Act
PBWSC  

36.   Public hearing held to consider Coastal Development Permit Number 02-0600, a proposal to construct a two-story addition to an existing single family dwelling; the property is located at 3030 Pleasure Point Drive, Live Oak; Assessor's Parcel Number: 032-242-11; Applicant: Cove Britton, Matson Britton Architects; Owner: William and Susan Porter;

(1) return to the Planning Commission to redesign portions of the second story to adjust the 85 foot long two story wall;

(2) return to the Planning Commission to create a smaller amount of glass in the front wall;

(3) Planning staff return to the Board on May 3, 2005 with proposed changes to the ordinance regarding how size of parcel should be determined if one part of land is unbuildable and with a comprehensive evaluation of compatibility
(1) BWPSC  
(2) BPwsC  
(3) BWPSC  

36.1.   Motion made to renumber Item No. 19.1 to Item No. 36.1 to allow public testimony for those members of the public that can not attend on March 15, 2005; four people addressed the Board;

CONTINUED TO MARCH 15, 2005 consideration to direct the Chairman to write to the Honorable Don Perata, President pro Tempore of the California State Senate, to oppose appointment of Nancy Drinkard to the California State Board of Forestry as a Public Member
WSBPC  

37.   CONSIDERED the 2005-2007 Equal Employment Opportunity (EEO) and Cultural Competence (CC) Plan for the County;

approved the 2005-2007 Equal Employment Opportunity and Cultural Competence Plan; with additional directions that the Cultural Competency Plan and the Equal Employment Opportunity action steps return at budget hearings, included within the departments budget sections, including those that are under Administrative Review and provide the Board with the entire document separately for their review
WSBPC  

38.   APPROVED appointment of Joseph Quigg to the Building and Fire Code Appeals Board, as an at-large member representing persons with disabilities, in accordance with County Code Section 2.100.030
PWBSC  

39.   APPROVED appointment of Robyn McIntyre to the Emergency Medical Care Commission, as an at-large representative of consumers, in accordance with County Code Chapter 2.52.030, for a term to expire April 1, 2007
PBWSC