PLEASE NOTE: This site is maintained for historical reference.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 21
Tuesday, August 9, 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.   Consideration of Late Additions to the Agenda; additions and deletions to Consent and Regular Agendas
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.   ACCEPTED AND FILED notification of continuing contracts received during the period of July 28, 2005 through August 3, 2005 and approved upon adoption of the 2005/2006 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 Cora Laurie, Claim No. 405-145, and referred to County Counsel

11.   REJECTED the claim of Walter Hoffman, Claim No. 506-002, and referred to County Counsel

12.   REJECTED the claim of United Services Automobile Association for Daniel M. Morris, Claim No. 506-007, and referred to County Counsel

13.   REJECTED the claim of Michael Golden, Claim No. 506-005 as insufficiently filed and referred to County Counsel

14.   ADOPTED ORDINANCE NO. 4800 of the Board of Supervisors of the County of Santa Cruz, California, Acting as the Legislative Body of the Community Facilities District No. 1 (Felton) of the County of Santa Cruz, Levying Special Taxes within Community Facilities District No. 1 (Felton) of the County of Santa Cruz

15.   ADOPTED ORDINANCE NO. 4801 Amending Section 2.119.020 of the Santa Cruz County Code Relating to the membership of the Treasury Oversight Commission

16.   AUTHORIZED the Agricultural Commissioner to sign a Mosquito Control Agreement with California Department of Health Services; ADOPTED RESOLUTION NO. 251-2005 accepting and appropriating unanticipated revenue in the amount of $198,890 into Mosquito and Vector Control County Service Area (CSA) No. 53; ADOPTED RESOLUTION NO. 252-2005 accepting and appropriating unanticipated revenue in the amount of $123,686 into Mosquito Abatement General Funds; ADOPTED RESOLUTION NO. 253-2005 accepting and appropriating unanticipated revenue in the amount of $75,204 into General Services and approved related actions, as recommended by the Agricultural Commissioner

17.   ACCEPTED AND FILED Statement of Assets in the County Treasury as of June 30, 2005, as recommended by the Auditor-Controller

18.   SEE ITEM NO. 33.1 REGULAR AGENDA

19.   APPROVED appointment of Gustavo Gonzalez as the alternate Commissioner for the Fourth District Supervisor on the Santa Cruz County Regional Transportation Commission, as recommended by Supervisor Campos

20.   APPROVED appointment of Bonnie J. Lund to the Mobilehome Commission, as the at-large representative of Western Manufactured Housing Communities Association, for a term to expire April 1, 2009, as recommended by Chairman Campos

21.   APPROVED appointment of Gene Benson to the Hazardous Materials Advisory Commission, as an at-large representative of the City of Capitola, for a term to expire April 1, 2007, as recommended by Chairman Campos

22.   APPROVED appointment of Jackie Grubelnik to the Domestic Violence Commission, as the at-large representative of Watsonville Community Hospital, for a term to expire April 1, 2009, as recommended by Chairman Campos

23.   APPROVED plans and specifications for the Pajaro Dunes Fire Station Above Ground Fuel Tank Project; directed the General Services Department to advertise for bids; and set the bid opening for 3:00 P.M. on August 31, 2005 in the General Services Department, as recommended by the General Services Director

24.   AWARDED contract to Reinhardt Roofing, Incorporated, in the amount of $320,000 for the Roof Replacement on the Medium Security Facility; authorized the General Services Director to notify the contractor and sign the contract agreement and associated documents on behalf of the Board; and authorized the General Services Director to approve change orders and encumber $32,000, in addition to the contract amount, to cover change order expenditures as required, as recommended by the General Services Director

25.   APPROVED an extension of the agreement with the University of California Santa Cruz for employee parking at the UCSC Inn; and authorized the General Services Director to sign the agreement on behalf of the Board, as recommended by the Director of General Services

26.   APPROVED road closures for the Eleventh Annual Monte Foundation Fireworks Show scheduled to be held on October 8, 2005; and directed the Public Works Department to issue the road closure permit, as recommended by the Director of Public Works

27.   APPROVED amendment to agreement with Bowman and Williams Consulting Civil Engineers increasing the amount by $13,470 for a total not-to-exceed amount of $178,258 for the design of road, roadside and streetscape improvements for the Seacliff Village Streetscape Plan and State Park Drive Improvement project, and authorized the Director of Public Works to sign the amendment on behalf of the County, as recommended by the Director of Public Works

28.   APPROVED independent contractor agreement with Karin Grobe in the not-to-exceed amount of $105,000 for solid waste diversion consulting services for the 2005/2006 fiscal year, and authorized the Director of Public works to sign the agreement on behalf of the County, as recommended by the Director of Public Works

29.   APPROVED independent contractor agreement with Cal-West Lighting and Signal Maintenance in the not-to-exceed amount of $125,000 for traffic signal and highway safety lighting maintenance and repair services; authorized the Director of Public Works to sign the agreement on behalf of the County; and approved related actions, as recommended by the Director of Public Works

30.   AS THE BOARD OF DIRECTORS OF THE FREEDOM COUNTY SANITATION DISTRICT, ACCEPTED the low bid of J.C. Randolph, Incorporated in the amount of $191,600 for the Green Valley Road Pump Station Upgrade Project and authorized the award of the contract; authorized the District Engineer to sign the contract on behalf of the County, and approved the transfer of $50,000 from the Wastewater Reserves to the Green Valley Road Pump Station Upgrade budget line item, as recommended by the District Engineer

31.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, ADOPTED RESOLUTION NO. 254-2005 in support of Agency funding assistance in the amount of $588,725 for the Golden Torch project (renamed Parkhurst Terrace); ADOPTED RESOLUTION NO. 255-2005 in support of additional Agency funding assistance in the amount of $1,000,000 and approved related actions, as recommended by the Planning Director

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

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

Claim Name/No.: Charles Dunn, Claim No. 405-141

Claim Name/No.: P.A. Wilson v. County of Santa Cruz, et al., Santa Cruz Superior Court Case No. CV49371

Claim Name/No.: First Commercial Finance v. County of Santa Cruz, Santa Cruz Superior Court Case No. CV 151195

Claim Name/No.: First Commercial Finance v. County of Santa Cruz, Santa Cruz Superior Court Case No. CV 151443

REPORT OF COUNTY COUNSEL - In the matter of Charles Dunn, Claim No. 405-141, the Board, by unanimous vote, authorized County Counsel to settle the property damage claim in the amount of $7,260.36
WPBSC  


REGULAR AGENDA

33.   Presentation made by Santa Cruz County Superintendent of Schools Diane Siri relating to Legislative Requirements of Low Performing Schools;

accepted and thanked Dr. Diane Siri for her presentation
WSBPC  

33.1.   ADOPTED RESOLUTION NO. 256-2005 designating September 2005, as Local Food Month, as recommended by Supervisor Wormhoudt
WPBSC  

34.   Public hearing held to consider Planning Commission recommendation on amendments to the Recreational Vehicle Park Conversion Ordinance of the County Code;

closed public hearing;

(1) ADOPTED ORDINANCE NO. 4802 amending Section 13.10.685 of the Santa Cruz County Code relating to the type of construction of permanent occupancy housing where transient occupancy recreational vehicle and travel trailer parks are converted to permanent occupancy
WPBSC  

35.   Public hearing held to consider Application Number 03-0253 (Murray for Javed), a Rezoning from the C-1 to the C-2 zone district and a Commercial Development Permit to demolish an existing gas station and convenience store and construct a 4,500 square foot convenience store, a canopy with four pump stations and an automated car wash;

closed public hearing;

(1) certified the Mitigated Negative Declaration as complying with the requirements of the California Environmental Quality Act (Exhibit E to Attachment 5);

(2) ADOPTED ORDINANCE NO. 4803 amending Chapter 13.10 of the Santa Cruz County Code that rezones the property indicated from the C-1 zone district to the C-2 zone district (Attachment 1); and

(3) approved Commercial Development Permit Number 03-0253;

(4) with an additional direction to make the following changes: (a) add the following condition of approval: II.M. Dryer fans with the lowest feasible decibel rating available at time of installation shall be installed as verified by the Acoustical Engineer and accepted by the Planning Department, (b) change Operational Condition K to read, "Operation of the car wash shall be limited to the hours of 8 am to 8 pm"; and

(c) add to Operational Condition M, after the words "mitigation measures" in the last sentence "(including reduced hours of operation)",
PBWSC  

36.   CONTINUED TO SEPTEMBER 13, 2005 consideration of report and recommendations on the County's Equal Employment Opportunity (EEO) Program, a Ten Year History of the Workforce Utilization of Women and Minorities for Departments on Administrative Review and related information
WPBSC  

37.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, considered the Moran Lake Water Quality and Conceptual Restoration Study;

(1) accepted and filed report; and

(2) directed the Redevelopment Agency to coordinate an implementation plan for the Moran lake Water Quality Study and Conceptual Restoration Plan, including a scope of work for the first phase of work and to report back to the Board in February 2006
BWPSC  

999.   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.