PLEASE NOTE: This site is maintained for historical reference.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 33
Tuesday, November 22, 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.   Supervisor Stone Absent
2.   Moment of Silence and Pledge of Allegiance
3.   Addition to Closed Session Agenda: Item No. 43: CONFERENCE WITH LEGAL COUNSEL - LABOR NEGOTIATOR

Agency Negotiator: Director of Personnel

Middle Management Association

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

CONSENT AGENDA

6.   ACCEPTED claims as approved by the Auditor-Controller

7.   APPROVED minutes of November 8, 2005, as recommended by the Clerk of the Board

8.   ACCEPTED AND FILED notification of continuing contracts received during the period of November 10, 2005 through November 16, 2005 and approved upon adoption of the 2005-06 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 James Schaarschmidt, No. 506-026, and referred to County Counsel

11.   REJECTED the claim of Mael Dinnell, No. 506-027, and referred to County Counsel

12.   REJECTED the claim of Mary Carman, No. 506-030, and referred to County Counsel

13.   ACCEPTED AND FILED report on the transfer of leadership in the office of the Sheriff-Coroner; directed the Sheriff-Coroner to implement the recommendations summarized in the report and return at Budget Hearings 2006-2007 on the status of the implementation, as recommended by the Auditor-Controller

14.   ACCEPTED AND FILED report on a program for monitoring non-profit organizations; approved an attachment for inclusion in community program agreements for 2006-07, as recommended by the Auditor-Controller

15.   APPROVED request from Community Television of Santa Cruz County to make adjustments to their 2005-2006 budget to upgrade the digital playback system, as recommended by the County Administrative Officer

16.   SCHEDULED a public hearing on Tuesday, December 13, 2005, on the morning agenda at 9:00 a.m. or thereafter to consider revisions to the Unified Fee Schedule and approved related actions, as recommended by the County Administrative Officer

17.   DEFERRED report on new voting system contract and implementation to December 6, 2005, as recommended by the County Clerk

18.   ACCEPTED AND FILED report regarding a flexible spending account program and adopted RESOLUTION NO. 337-2005 to increase the medical plan contributions as negotiated for the Correctional Officers, as recommended by the Personnel Director

19.   APPROVED appointment of Tom Stickel to the Emergency Management Council, as the representative of the Santa Cruz Metropolitan Transit District, as recommended by Chairman Campos

20.   APPROVED reappointment of Supervisor Beautz to the California State Association of Counties Board of Directors, and Supervisor Campos as alternate, for one year terms of office, as recommended by Chairman Campos

21.   ACCEPTED notification of at-large vacancy on the Board of Directors of the Community Action Board, for a representative of the County of Santa Cruz, with nominations for appointment to be received on December 13, 2005, and final appointment to be made January 10, 2006, as recommended by Chairman Campos

22.   ACCEPTED nomination of Carlos Palacios for appointment to the Workforce Investment Board, as an at-large representative of economic development agencies, for a term to expire June 30, 2008, with final appointment to be made December 6, 2005, as recommended by Chairman Campos

23.   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

24.   APPROVED agreements with Community Bridges, for a maximum amount of $97,184, a new agreement with Coders Online for an hourly amount of $70 per hour, an amendment with Strategic Healthcare Staffing extending the end date to June 30, 2006 and changing the hourly amount to $93.50, and authorized the Health Services Agency Director to sign, as recommended by the Health Services Agency Director

25.   SEE ITEM NO. 47.1 REGULAR AGENDA

26.   AUTHORIZED the Auditor-Controller to make advance payments for the month of December 2005 for contracts in the following amounts: Santa Cruz Community Counseling Center, $499,758, Volunteer Centers of Santa Cruz, $52,491.66 and Front Street, $327,253, as recommended by the Health Services Agency Director

27.   DIRECTED the Health Services Agency to report back no later than December 13, 2005, with a report on the final draft of the Mental Health Services Act Plan (Proposition 63), as recommended by the Health Services Agency Director

28.   APPROVED agreement with the Public Health Institute, a new agreement for One-E-App software maintenance, and authorized the Health Services Agency Director to sign, as recommended by the Health Services Agency Director

29.   ADOPTED RESOLUTION NO. 338-2005 accepting and appropriating $1,017,877 in unanticipated revenue; approved the addition of 15.0 FTE positions; approved agreement with Santa Cruz Community Counseling Center in the amount of $223,924 to provide Differential Response services and authorized the Human Resources Agency Director to sign the agreement; approved agreement with Cabrillo College in the amount of $158,318 to provide Specialized Training for Adoptive parents and authorized the Human Resources Agency Director to sign the agreement, as recommended by the Human Resources Agency Director

30.   APPROVED a gross pay adjustment for a Senior Social Worker in the amount of $1,352.40, as recommended by the Human Resources Agency Director

31.   APPROVED amendment to an existing 2005-06 agreement with the Santa Cruz Community Counseling Center that adds an independent living skills program for emancipated foster youth and increases the total contract amount to $180,203; authorized the Human Resources Agency Director to sign a grant agreement with the Child and Family Policy Institute in the amount of $5,000; and adopted RESOLUTION NO. 339-2005 accepting and appropriating $5,000 in unanticipated revenue; and approved related actions, as recommended by the Human Resources Agency Director

32.   APPROVED Memorandum of Understanding (MOU) between the Human Resources Agency (HRA) and the Washoe Tribe of Nevada and California to provide a Native Temporary Assistance to Needy Families (TANF) Program in Santa Cruz County and authorized the HRA director to sign the MOU, as recommended by the Human Resources Agency Director

33.   ACCEPTED AND FILED status report on non-profit contracts outcomes reporting; directed the Human Resources Agency Director to return with recommendations on the implementation of a common website for Community Programs and other non-profit contractors on March 28, 2006, as recommended by the Human Resources Agency Director

34.   SCHEDULED a public hearing on Tuesday, December 13, 2005, on the morning agenda, at 9:00 a.m. or thereafter to consider Application No. 04-0003, a proposal to rezone a parcel from Special Use (SU) district to Timber Harvest (TP) zone district in Watsonville, off Buzzard Lagoon Road, and directed the Clerk of the Board to take related action, as recommended by the Planning Director

35.   SCHEDULED a public hearing on Tuesday, December 13, 2005, on the morning agenda, at 9:00 a.m. or thereafter to consider Application No. 03-0508, a proposal to rezone a parcel from Special Use (SU) zone district to Timber Production (TP) zone district, in Boulder Creek, off Highway 236, and directed the Clerk of the Board to take related action, as recommended by the Planning Director

36.   DEFERRED consideration of report on neighborhood compatibility issues until December 6, 2005, as recommended by the Planning Director

37.   DEFERRED consideration of report on the Green Building Program to December 13, 2005, as recommended by the Planning Director

38.   ADOPTED RESOLUTION NO. 340-2005 approving and accepting terms and conditions of right-of-way acquisition for the Boulder Creek County Service Area No. 7 Pump Station Emergency Repair Project; authorized the Director of Public Works to sign the agreement; and approved payment of claim, as recommended by the Director of Public Works

39.   APPROVED independent contractor agreement with Valley Power Systems, Incorporated in the not-to-exceed amount of $20,000 for repair and maintenance of heavy equipment at the landfill and transfer station, and authorized the Director of Public Works to sign the agreement on behalf of the County, as recommended by the Director of Public Works

40.   ADOPTED RESOLUTION NO. 341-2005 approving the filing of the Bicycle Transportation Account grant application in the amount of $400,000 for the Calabasas Road Improvement project, as recommended by the Director of Public Works

41.   APPROVED amendment to agreement with Sequoia Analytical to provide environmental laboratory analytical services for the County's solid waste facilities for a not-to-exceed amount of $80,000 per fiscal year; authorized the Director of Public Works to sign the agreement on behalf of the County, as recommended by the Director of Public Works

42.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, AUTHORIZED the removal of vacant buildings at the Chanticleer Avenue park site, authorized the Agency Administrator to approve claims related to the Moving Assistance Program; and authorized the Auditor-Controller to pay such claims, as recommended by the Redevelopment Agency Administrator

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

CONFERENCE WITH REAL PROPERTY NEGOTIATOR

Property street addresses (901-7th Avenue and 905-7th Avenue, Santa Cruz):

APN 026-261-16 and APN 026-261-17

Property Owners: Maggiolo Family Partnership

Negotiating parties (non agents): Betsey Lynberg, Redevelopment Agency Director

Moira Leigh, Attorney representing Maggiolo Family Partnership

REPORT OF COUNTY COUNSEL - No report given


REGULAR AGENDA

44.   Public hearing held to consider General Plan/Local Coastal Program and zoning ordinance amendments allowing recycled water facilities on agriculturally-zoned land, subject to specific criteria; closed public hearing and

(1) adopted RESOLUTION NO. 342-2005 amending General Plan/Local Coastal Program (LCP) Policies 5.13.6 (Conditional Uses on CA-Zoned Lands) and 5.13.7 (Agriculturally Oriented Structures) and adopting a proposed ordinance amending the Zoning Ordinance (County Code Chapter 13.10) to make tertiary-level wastewater treatment facilities used solely for the production of agricultural irrigation water an allowed use on agriculturally-zoned land, subject to specific criteria (Attachment 1);

(2) adopted ORDINANCE NO. 4809 amending County code Chapter 13.10 (Zoning Ordinance) implementing the associated General Plan/LCP policy changes (Attachment 2);

(3) approved the California Environmental Quality Act (CEQA) Negative Declaration for the proposed policy changes (Attachment 4); and

(4) directed Staff to transmit the proposed amendments to the California Coastal Commission as Local Coastal Program Land Use Plan and Implementation Plan amendments for their approval and certification
PBW/S/C  

45.   Public hearing held to consider Application Number 05-0145 (City of Watsonville), a proposal to construct a tertiary level recycled water facility adjacent to the Watsonville Wastewater Treatment Plant at 401 Panabaker Lane in Watsonville;

(1) conceptually approved application 05-0145; and

(2) continued public hearing until April 4, 2006 for final consideration following completion of Coastal Commission action on the policy and ordinance amendments
PBW/S/C  

46.   AS THE BOARD OF DIRECTORS OF THE DAVENPORT COUNTY SANITATION DISTRICT, CONSIDERED report on Davenport water hauling and possible options; authorized Public Works to provide bottled water to single family residential units in Davenport during the months of December 2005 and January 2006; directed Public Works to report back in January with an analysis of the various options and costs of supplying bottled water and to draft a letter informing customers in the district what is being proposed by the County and requesting comments
WBP/S/C  

47.   CONTINUED TO DECEMBER 6, 2005 consideration to adopt an ordinance amending Sections 12.16.010 and 12.16.020 and adding Section 12.16.021 to the Santa Cruz County Code relating to the Assignment of Street Names and Building Numbers
BPW/S/C  

47.1.   APPROVED the Health Services Proposal, "Planning a Health Information Exchange in Santa Cruz County, California", to the Robert Wood Johnson Foundation Information Links Program and authorized the Health Services Agency Director to sign the Request for Project Support and Conditions of Grant in the amount of $74,839; with an additional direction that the Health Services Agency Director report back in January 2006 on the issue of patient confidentiality
PBW/S/C