PLEASE NOTE: This site is maintained for historical reference.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 34
Tuesday, December 6, 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.   deletions to Consent Agenda: Item No. 24

deletions to Regular Agenda: Item No. 39

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

CONSENT AGENDA

6.   ACCEPTED claims as approved by the Auditor-Controller

7.   APPROVED minutes of November 15, 2005 and November 22, 2005 as recommended by the Clerk of the Board

8.   ACCEPTED AND FILED notification of continuing contracts received during the period of November 17, 2005 through November 30, 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.   ADOPTED RESOLUTION NO. 343-2005 accepting and appropriating unanticipated Property Tax Administration Program grant revenue in the amount of $22,445 and authorized the Information Services Department to purchase a programming enhancement for workflow management software, as recommended by the Assessor-Recorder

11.   INSTRUCTED the Auditor to issue replacement warrants in the total amount of $192.79 to replace uncashed and staledated warrants, as recommended by the Auditor-Controller

12.   ADOPTED RESOLUTION NO. 344-2005 to establish a .43 percent per annum simple interest rate on tenant's rental security deposits, effective January 1, 2006; and requested the District Attorney's Consumer Affairs Division to include this information in materials that they produce, as recommended by the County Administrative Officer

13.   DEFERRED until January 24, 2006 the report on conducting an increased manual count of votes cast on the proposed touch screen voting devices, as recommended by the County Clerk

14.   ACCEPTED the Statement of Vote for the November 8, 2005 Special Statewide Election, and declared the winner for the office and the results of each measure under your jurisdiction pursuant to Elections Code Section 15400, as recommended by the County Clerk

15.   DEFERRED consideration of the report on the street naming and addressing program to December 13, 2005, as recommended by the Emergency Services Administrator

16.   ACCEPTED report on the issuance of a request for qualifications to obtain energy services and directed the General Services Department to return on or before April 25, 2006 with a status report and contract recommendation, as recommended by the Director of General Services

17.   ADOPTED RESOLUTION NO. 345-2005 amending Resolution No. 283-2005 determining industrial disability retirement of a safety member; and adopted RESOLUTION NO. 346-2005 amending Resolution No. 311-2005 determining industrial disability retirement of a safety member, as recommended by the Personnel Director

18.   DEFERRED report on the Residential Substance Abuse Treatment (RSAT) grant until January 24, 2006, as recommended by the Sheriff-Coroner

19.   ACCEPTED AND FILED report on the Medical Unit at the Main Jail, as recommended by the Sheriff-Coroner

20.   APPROVED appointment of Larry Friedman to the Long Term Care Interagency Commission for a term to expire April 1, 2007, as recommended by Supervisor Wormhoudt

21.   ACCEPTED nomination of Mary Jo Walker as Santa Cruz County Auditor-Controller for the remainder of the current term, with final appointment to be considered on December 13, 2005, as recommended by Supervisor Stone

22.   ACCEPTED notification of at-large vacancy on the Long Term Care Interagency Commission, representing a health facility providing acute or long term care to the elderly, with nominations for appointment to be received on January 10, 2006, and final appointment to be made January 24, 2006, 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.   DELETED ITEM

25.   APPROVED agreements with the Family Service Agency of the Central Coast in the maximum amount of $525,117 for Medi-Cal services; Volunteer Center in the maximum amount of $74,200 for employment services to homeless mentally ill adults; and NADHAN, Incorporated/Creekside Mental Health Rehabilitation Program, a multi-year agreement for mental health beds and authorized the Health Services Agency Director to sign, as recommended by the Health Services Agency Director

26.   APPROVED an amendment to the contract with Families in Transition for an increase of $100,000 for 2005-2006; authorized the Human Resources Director to sign the amendment; and adopted RESOLUTION NO. 347-2005 accepting unanticipated revenue in the amount of $100,000, as recommended by the Human Resources Agency Director

27.   APPROVED an amendment to the contract with Senior Network Services that changes the beginning date to September 1, 2005, as recommended by the Human Resources Agency Director

28.   AUTHORIZED the Director of Public Works to sign the subdivision agreement between Mar Sereno Estates, LLC and the County of Santa Cruz and submit it for recording to the County Recorder, as recommended by the Director of Public Works

29.   ACCEPTED AND FILED report on the Integrated Watershed Restoration Program projects and directed Public Works to return to the Board with an update on or before May 23, 2006, as recommended by the Director of Public Works

30.   APPROVED solid waste independent contractor agreements with Peterson Tractor Company for emergency heavy equipment rental services in the not-to-exceed amount of $50,000; with Linarez Trucking for hauling of mattresses, box springs, and stuffed furniture in the not-to-exceed amount of $25,000; with West Coast Rubber Recycling, LLC, for used tire recycling services for a not-to-exceed amount of $25,000; and authorized the Director of Public Works to sign the agreements on behalf of the County, as recommended by the Director of Public Works

31.   SEE ITEM NO. 43.1 REGULAR AGENDA

32.   APPROVED contract change order No. 14 in the total amount of $13,009 for the Buena Vista Landfill Entrance Facility Improvements-Phase I; authorized the Chair of the Board to sign the contract change order on behalf of the County; and directed the Clerk of the Board to take related action, as recommended by the Director of Public Works

33.   APPROVED amendments to agreements for additional radio advertisement services for the Stormwater Management Program by increasing the allocations for the radio station's contracts for Clear Channel Monterey by $4,980 for a not-to-exceed amount of $29,840; Mapleton Communications by $8,000 for a not-to-exceed amount of $48,000; Buckley Broadcasting by $4,970 for a not-to-exceed amount of $29,970; and Entravision Communications by $5,000 for a not-to-exceed amount of $30,000, as recommended by the Director of Public Works

34.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, AWARDED contract to Louis & Riparetti, Incorporated in the amount of $14,876 for the Roof Replacement at 1240 Rodriguez Street project; authorized the Redevelopment Agency Administrator to notify the contractor and sign the contract agreement and associated documents; authorized the Redevelopment Agency Administrator to approve change orders and encumber $1,488 to cover change order expenditures and approved related actions, as recommended by the General Services Director and the Redevelopment Agency Administrator

35.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, ADOPTED RESOLUTION NO. 348-2005 canceling estimated revenues and projections; set a public hearing on January 10, 2006, on the morning agenda, for the purpose of reviewing the updated Redevelopment Implementation Plan for the Live Oak-Soquel Project Area, and directed the Clerk of the Board to publish required notice, as recommended by the Redevelopment Agency Administrator

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

CONFERENCE WITH LEGAL COUNSEL - LABOR NEGOTIATOR

Agency Negotiator: Director of Personnel

All Bargaining Units

REPORT OF COUNTY COUNSEL - CONTINUED closed session items of December 6, 2005, to Friday, December 9, 2005 at 12:00 Noon


REGULAR AGENDA

37.   Presentation made by a representative of the California Conference of Directors of Environmental Health recognizing Santa Cruz County Environmental Health Services for outstanding work on the County's Onsite Wastewater Management Program

38.   CONSIDERED the Amended Community Services and Supports Plan of the Mental Health Services Act and related actions;

(1) approved and adopted the Amended Community Services and Supports Plan of the Mental Health Services Act;

(2) directed the Health Services Agency to return on January 10, 2006 with recommended positions to add and classify;

(3) authorized the Health Services Agency to submit the Amended Community Services and Supports Plan to the State Department of Mental Health for their consideration;

(4) with the following additions: (a) that the Steering Committee-Coordinating Committee, include at a minimum members representing the non-profit community, the Mental Health Advisory Board, other community stakeholders, defined by the Agency, and SEIU; (b) that some money be set aside to hire a professional facilitator to coordinate the activities of the Steering Committee, as well as help them design a broad and inclusive outreach plan for the next phases; (c) that the Steering Committee report directly to the Director of the Health Services Agency; (d) directed the Health Services Agency to report back on January 10, 2006 on what to do to insure that non-profits that receive county funding observe the neutratily clause and labor practices in the Living Wage Ordinance; (e) that the Steering Committee recognize that creating best practices and deciding who will be hired to implement best practices are two different activities that may involve different people, in an effort to keep good boundaries around conflict of interest issues; (f) the Health Services Agency report back on February 7, 2006 on how the plan interfaces with the schools and that the schools have a place on the advisory committee
WPBSC  

39.   DELETED ITEM

40.   CONSIDERED report and proposed ordinance amendments on Design Issues in Coastal Neighborhoods;

(1) accepted and filed report on Design Issues in Coastal Neighborhoods;

(2) directed staff to provide formal appreciation, on behalf of the Board, to the four members of the community that assisted staff in reviewing neighborhood compatibility issues;

(3) directed Planning staff to process the draft ordinance amendments as shown in Attachment 1 for review and recommendation by the Planning Commission;

(4) endorsed the approach suggested in the letter dated November 18, 2005 to develop further refinements to the compatibility review process only after an additional review of pending and future projects, with a status report on this effort to return to the Board by March of 2007;

(5) directed staff to develop regulatory changes to implement expanded areas for Coastal Permits and related compatibility review as described in this letter and illustrated in Attachment 3 for consideration by the Planning Commission;

(6) and directed Planning and Redevelopment Agency staff to return to the Board with a report on how to best pursue a Pleasure Point Community Plan on the March 21, 2006 agenda;

(7) with additional directions: that the area from East Cliff to the Ocean and the first row of homes on the inland side of East Cliff Drive, in Pleasure Point, as defined by the Planning Director, would become part of the red zone area and the word "neighborhood" and the words "building bulk", be defined before the matter is presented to the Planning Commission
BWPSC  

41.   CONSIDERED report on options to address the shortfall of housing sites identified in the Housing Element and related actions;

(1) directed staff to pursue the direct rezoning of sites to satisfy the shortfall of sites delineated in the Housing Element;

(2) and directed the Department of Public Works (Transportation, Sanitation and Drainage Divisions) and Environmental Health to assist in the Environmental Review process, as appropriate
WPBS(C)  

42.   CONSIDERED accepting site improvements for Harbor Square, Tract 1443, as complete; considered adoption of a resolution accepting Clipper Cove into the County Maintained Road System; considered adoption of a resolution accepting Parcel A as a sidewalk easement; and considered adoption of an ordinance amending Subsection C of Section 9.28.020 of the Santa Cruz County Code relating to Stop Intersections;

(1) accepted the subdivision site improvements as completed in accordance with previously approved plans;

(2) ADOPTED RESOLUTION NO. 349-2005 accepting Clipper Cove into the County Maintained Road System;

(3) ADOPTED RESOLUTION NO. 350-2005 accepting Parcel A as a sidewalk easement;

(4) approved "in concept" ordinance amending Subsection C of Section 9.28.020 of the Santa Cruz County Code to return on December 13, 2005 for final adoption;

(5) directed the Clerk of the Board to return certified copies of the resolutions to Public Works Real Property for recordation;

(6) directed the Clerk of the Board to release $53,000 of the Faithful Performance Security, but to retain sufficient funds from the Faithful Performance Security in the amount of $53,000 to provide for the Guarantee, Warranty, and Maintenance of Work Security;

(7) directed Public Works to provide for a search of records by the Auditor-Controller's Office at the end of three months. If that search reveals no posted liens against the project, the Public Works Director shall authorize the Clerk of the Board to release the Labor and Materials Security in the amount of $53,000;

(8) and directed Public Works to conduct a review of the project at the end of twelve months. At that time, the Public Works Director shall authorize the Clerk of the Board to release the $53,000 retained as the Guarantee, Warranty and Maintenance of Work Security, provided there are no problems with the improvements
PWBSC  

43.   APPROVED appointment of Carlos Palacios to the Workforce Investment Board, as an at-large representative of economic development agencies, for a term to expire June 30, 2008
WPBSC  

43.1.   ACCEPTED AND FILED report on the Refuse, Recycling and Yardwaste Collection Services Franchise renewal process; approved amendment to agreement with Waste Management of Santa Cruz County by extending the term of their Refuse, Recycling and Yardwaste Collection Services Franchise agreement to April 30, 2006; authorized the Director of Public Works to sign the amendment on behalf of the County; scheduled a public hearing for January 24, 2006, at 9:00 a.m. or thereafter to consider approval of agreement with Waste Management of Santa Cruz County for renewal of Refuse, Recycling and Yardwaste Collection Services Franchise; and directed the Clerk of the Board to publish the notice of public hearing for at least three days in advance of the hearing in a newspaper of general circulation
WPBSC  

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.