PLEASE NOTE: This site is maintained for historical reference.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 35
Tuesday, December 13, 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.   Additions and deletions to Consent Agenda: ADDED Item No. 62.1; DELETED: Item No. 11

Additions and deletions to Closed Session Agenda; Item No. 63:

ADDED: CONFERRENCE WITH REAL PROPERTY NEGOTIATOR

Property address: Northwest corner of McGregor Drive and Searidge Road, Aptos, APN 038-081-36

Property Owners: Vimal and Tara Kumar

Negotiating parties (not agents); Susan A. Mauriello, County Administrative Officer and Tom Burns, Planning Director

DELETED: CONFERENCE WITH LEGAL COUNSEL - LABOR NEGOTIATOR

Agency Negotiator: Director of Personnel

All Bargaining Units

4.   Action on the Consent Agenda
5.     ORAL COMMUNICATIONS - eight 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 December 1, 2005 through December 7, 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 Walter Steinman, No. 506-036, and referred to County Counsel

11.   DELETED ITEM

12.   ACCEPTED AND FILED Treasurer Quarterly Cash Count as of September 19, 2005, as recommended by the Auditor-Controller

13.   APPROVED appointment of Edith Driscoll as the Auditor-Controller Office's representative on the Deferred Compensation Advisory Commission, and Mary Jo Walker as the substitute representative, as recommended by the Auditor-Controller

14.   APPROVED an increase of $20,000 to the agreement with PrintNMailIT, Incorporated for printing and mailing services for child support services and approved related actions, as recommended by the Director of Child Support Services

15.   ADOPTED RESOLUTION NO. 351-2005 providing for a zero property tax exchange for Local Agency Formation Commission (LAFCO) No. 901, the annexation of Manana Woods to the San Lorenzo Valley Water District, as recommended by the County Administrative Officer

16.   SEE ITEM NO. 71.1 REGULAR AGENDA

17.   ACCEPTED AND FILED report on new animal services facility at the County-owned Seventh Avenue site; approved agreement for design and engineering services with Teall Messer, Architect, in a not-to-exceed amount of $441,700; adopted RESOLUTION NO. 352-2005 accepting and appropriating $460,000 to the Plant Acquisition Budget Index for design and engineering services; directed the County Administrative Officer to return on or before April 25, 2006 for a more detailed review of the project plan; and approved related actions, as recommended by the County Administrative Officer

18.   APPROVED revisions to the County Procedures Manual; and directed the Clerk of the Board to take related action, as recommended by the County Administrative Officer

19.   ACCEPTED AND FILED report on autonomy activities of the Santa Cruz County Regional Transportation Commission, as recommended by the County Administrative Officer

20.   ACCEPTED and approved Engineer's Report for County Service Area (CSA) No. 4, Pajaro Dunes; adopted RESOLUTION NO. 353-2005 of intention to authorize and levy an increased Assessment for Fire Protection Services and Eliminate the Sunset Provision with CSA No. 4; approved notices of public hearing, ballot procedures, and sample ballot for the proposed increased assessment and elimination of the sunset provision; scheduled a public hearing on Tuesday, February 7, 2006 at 9:00 a.m. or thereafter on the proposed increased assessment rate and elimination of the sunset provision; and directed the Clerk of the Board to publish a summary notice of the public hearing 45 days prior to the hearing, and again once a week for two weeks prior to the hearing in a newspaper of general circulation; and directed the Office of Emergency Services to mail ballots to the record owners of properties subject to the proposed assessments within CSA No. 4, Pajaro Dunes, as by the Emergency Services Administrator

21.   APPROVED plans and specifications for the County Recorder Office Remodel project; directed the General Services Department to advertise for bids; and set the bid opening for 3:00 p.m. on January 11, 2006 in the General Services Department, as recommended by the Director of General Services

22.   DIRECTED the General Services Department to re-advertise for bids for the CNG Fueling Facility Upgrade project; and set the bid opening for 3:00 p.m. on January 11, 2006 in the General Services Department, as recommended by the Director of General Services

23.   APPROVED specifications for the Electrical Rewire of the Residence at 1240 Rodriguez Street project; directed the General Services Department to advertise for bids; and set the bid opening for 3:00 p.m. on January 4, 2006 in the General Services Department, as recommended by the Director of General Services

24.   AWARDED contract to Thomas J. Rehak Construction, in the amount of $92,000 for the Main Jail Shower Upgrade project and approved related actions, as recommended by the Director of General Services

25.   APPROVED Memorandum of Understanding (MOU) for the Middle Management Association (MMA); adopted RESOLUTION NO. 354-2005 amending Salary Resolution No. 279-75, to implement the salary actions described in the MOU; adopted RESOLUTION NO. 355-2005 amending Resolution No. 247-76 authorizing the Personnel Director to make revisions to the text and format of Section 160 (Salary, Compensation, and Leave provisions) of the agreement; adopted RESOLUTION NO. 356-2005 fixing the Employer's contribution under the Public Employees' Medical and Hospital Care Act; and authorized the Personnel Director to sign the MOU, as recommended by the Personnel Director

26.   ADOPTED RESOLUTION NO. 357-2005 Amending Salary Resolution No. 279-75, to implement the changes in compensation for Unrepresented Employees and Department Heads; adopted RESOLUTION NO. 358-2005 Amending Personnel Regulations No. 247-76, Section 160 (Salary, Compensation and Leave Provisions); adopted RESOLUTION NO. 359-2005 Fixing the Employer's Contribution under the Public Employees' Medical and Hospital Care Act for the Unrepresented Management group; adopted RESOLUTION NO. 360-2005 Fixing the Employer's Contribution under the Public Employees' Medical and Hospital Care Act for each employee who is a member of the Board of Supervisors or an elected or appointed department head, as recommended by the Personnel Director

27.   ADOPTED RESOLUTION NO. 361-2005 accepting and appropriating unanticipated revenue in the amount of $49,585 from Federal Safe Schools Grant and approved the addition of one new Probation Officer II, as recommended by the Chief Probation Officer

27.1.   APPROVED transfer of $3,000 of appropriations in Services and Supplies to Fixed Assets in Juvenile Hall Index 572000, as recommended by the Chief Probation Officer

28.   APPROVED agreement with Ceres Policy Research for program evaluation and facilitation services for an amount not-to-exceed $31,290 and authorized the Chief Probation Officer to sign agreement on behalf of the County, as recommended by the Chief Probation Officer

29.   ACCEPTED donation of camera equipment from Watsonville Omega Nu for the Sexual Assault Nurse Examiner Program, as recommended by the Sheriff-Coroner

30.   AUTHORIZED purchase of the Law Enforcement Administrative Database software program and server for $28,237.50; authorized the Sheriff-Coroner to sign the agreement, approved transfer of funds in the amount of $25,503 and adopted RESOLUTION NO. 362-2005 accepting and appropriating $2,734.50 in unanticipated revenue; approved purchase of noise reduction panels in the amount of $2,000 and adopted RESOLUTION NO. 363-2005 accepting and appropriating $2,000 in unanticipated revenue from the Civil Trust Fund; and approved purchase of the new Lektreiver high density filing unit and adopted RESOLUTION NO. 364-2005 accepting and appropriating unanticipated revenue in the amount of $17,000 to complete the purchase, as recommended by the Sheriff-Coroner

31.   ACCEPTED AND FILED the Treasurer's monthly Cash Report and Transaction Report for the period ending November 30, 2005, as recommended by the Treasurer-Tax Collector

32.   APPROVED reappointment of Jack D. Gordon to the Civil Service Commission for a term to expire December 31, 2009, as recommended by Supervisor Stone

33.   APPROVED appointment of Laurel Keeffe to the Women's Commission for a term to expire April 1, 2009, as recommended by Supervisor Stone

34.   ADOPTED RESOLUTION NO. 365-2005 authorizing Environmental Health staff to appeal the Lompico Creek Timber Harvests Plan, 1-05-158 SCR, should the California Department of Forestry find the plan in conformance with the Forest Practice Act, and further authorized the Environmental Health staff to file an appeal on behalf of the Board for any timber harvest plan that has generated substantial community interest and is approved during the Board's holiday recess, as recommended by Supervisor Stone

35.   APPROVED reappointment of Gerald Harrah, Sam L. Mann, Jr., and Ray Belgard to the Pajaro Valley Public Cemetery District Board of Trustees for terms to expire December 31, 2009, as recommended by Supervisor Campos

36.   ACCEPTED notification of vacancy for a County appointee to the Santa Cruz Metropolitan Transit District Board of Directors, 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

37.   APPROVED reappointment of Supervisor Beautz to the Santa Cruz Metropolitan Transit District Board of Directors for a term to expire December 31, 2009, as recommended by Chairman Campos

38.   APPROVED appointment of Robert Gelwicks to the Workforce Investment Board, as an at-large representative of the California Department of Vocational Rehabilitation, for a term to expire June 30, 2008, as recommended by Chairman Campos

39.   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

40.   RATIFIED agreement with Dominican Hospital in the maximum amount of $65,000 for helicopter transportation flight clearance in inclement weather from the Federal Aviation Authority (FAA), as recommended by the Health Services Agency Director

41.   ADOPTED RESOLUTION NO. 366-2005 approving Preliminary Integrated Regional Water Management Plan for Northern Santa Cruz County, as recommended by the Health Services Agency Director and the Public Works Director

42.   ACCEPTED AND FILED report on the Public Guardian's Office and directed the Health Services Agency to return no later than April 4, 2006 with a further update, as recommended by the Health Services Agency Director

43.   ACCEPTED report on review of the County well ordinance and directed the Health Services Agency to provide a report no later than May 23, 2006, as recommended by the Health Services Agency Director

44.   APPROVED allocations of County Fish and Game funds in the amount of $10,978.04 for enhancement projects; adopted RESOLUTION NO. 367-2005 accepting and appropriating $10,000 in unanticipated revenue into the District Attorney Environmental Protection budget; and approved related actions, as recommended by the Health Services Agency Director

45.   APPROVED contract amendment with Tony Gardner Consulting in the amount of $19,000 for preparation of the 2005-06 HUD Homeless Assistance funding application, to continue providing support to the Homeless Action Partnership; and authorized the Human Resources Agency Director to sign the agreement and an amended Memorandum of Understanding, with the City of Santa Cruz for cost sharing of this project, as recommended by the Human Resources Agency Director

46.   APPROVED amendment to contract with Case Management, Incorporated that changes the ending date of the agreement to June 30, 2006, as recommended by the Human Resources Agency Director

47.   ADOPTED RESOLUTION NO. 368-2005 accepting and appropriating unanticipated Temporary Assistance to Needy Families incentive revenue in the amount of $82,000 for fiscal year 2005-06; approved contract between Human Resources Agency (HRA) and Santa Cruz Community Ventures for the amount not-to-exceed $82,000 for fiscal year 2005-06; and authorized the HRA Director to sign the agreement, as recommended by the Human Resources Agency Director

48.   ACCEPTED AND FILED status report on emergency winter shelter program, as recommended by the Human Resources Agency Director

49.   AUTHORIZED the Human Resources Agency to issue a Request for Proposals for a CalWORKs work experience project to enhance Welfare to Work participants' ability to move into unsubsidized employment and self-sufficiency; adopted RESOLUTION NO. 369-2005 accepting and appropriating unanticipated revenue associated with caseload growth; and approved related actions, as recommended by the Human Resources Agency Director

50.   ACCEPTED AND FILED report on the status of the implementation of a MediCal Call Center; adopted RESOLUTION NO. 370-2005 accepting and appropriating $48,608 in unanticipated revenue associated with caseload growth and approved related actions; and directed the Human Resources Agency Director to return on January 10, 2006 for consideration of a contract for telephony services, as recommended by the Human Resources Agency Director

51.   AUTHORIZED the Planning Director to execute a contract with Thomas Reid Associates in the amount of $65,039 to complete the Environmental Impact Report (EIR) for the Bonny Doon Quarry Expansion project; and to execute the revenue contract with the applicant to provide funds for this work, as recommended by the Planning Director

51.1.   SEE ITEM NO. 65.1 REGULAR AGENDA

52.   Amend contract with Circa: Historic Property Development for surveys and evaluations of the historic significance of certain properties in the Live Oak Planning area and approved related action, as recommended by the Planning Director

53.   ACCEPTED subdivision site improvements as completed for Tract 1343, Rio Highlands; adopted RESOLUTION NO. 371-2005 accepting Parcel B and C for street and bus turnout purposes; and approved related actions, as recommended by the Director of Public Works

54.   ACCEPTED improvement for the Buena Vista Landfill Entrance Facility Improvements -Phase I Project Recovery Services; approved final cost in the amount of $1,468,695.54; and approved related action, as recommended by the Director of Public Works

55.   ADOPTED RESOLUTION NO. 372-2005 accepting and appropriating unanticipated revenues in the amount of $198,145.83 for implementing an effective stormwater management program on the shores of Monterey Bay, Proposition 13 Coastal Nonpoint Source Pollution Control Grant Program, as recommended by the Director of Public Works

56.   ADOPTED RESOLUTION NO. 373-2005 authorizing the nomination of Calabasas Road Improvements, Graham Hill Road Safety Improvements, Wilder Ranch Bike Path - Phase II, State Park Drive Improvements, and Green Valley Road Improvements as projects for the State Transportation Improvement Program funds, and approved related action, as recommended by the Director of Public Works

57.   APPROVED contract change order No. 1 in the amount of $67,495 for the Kinsley Street Improvements, Seventeenth Avenue to Lisa Lane project; adopted RESOLUTION NO. 374-2005 accepting and appropriating unanticipated revenue in the amount of $15,900 from the City of Santa Cruz Water Department (SCWD); approved reimbursement agreement between the SCWD and the County for costs related to the SCWD; and approved related action, as recommended by the Director of Public Works

58.   ACCEPTED AND FILED the final 2005-2006 Capital Improvement Program document; adopted RESOLUTION NO. 375-2005 accepting and appropriating unanticipated revenue in the amount of $9,377; and directed the Department of Public Works to return on or before May 23, 2006 with the proposed 2006-2007 Capital Improvement Program document, as recommended by the Director of Public Works

59.   APPROVED the use of $47,000 from the Steelhead Beneficial Projects Account as local match funding for the Valencia Creek Fish Ladder, the Valencia Creek Culvert Retrofit, and the Gold Gulch Arch Culvert; authorized the Director of Public works to request permission from National Oceanic Atmospheric Administration for disbursement of funds from the Steelhead Beneficial Projects Account, as recommended by the Director of Public Works

60.   APPROVED amendment to agreement with 21st Century Environmental Management, Incorporated of California to provide ongoing transportation, recycling and disposal services for the County's Household Hazardous Waste Collection Program at a cost not-to-exceed $190,000 per fiscal year through the 2006-2007 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

61.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, APPROVED financing in the amount of $460,000 for feasibility, design and engineering services for the Animal Services facility and approved related actions, as recommended by the Redevelopment Agency Administrator

62.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, CONTINUED report on the benefit of Redevelopment to the County until January 10, 2006, as recommended by the Redevelopment Agency Administrator

62.1.   APPROVED General Representation Unit Amendment #1 to the current Memorandum of Understanding and approved related actions, as recommended by the Personnel Director

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

CONFERENCE WITH REAL PROPERTY NEGOTIATOR

Property address: Northwest corner of McGregor Drive and Searidge Road, Aptos, APN 038-081-36

Property Owners: Vimal and Tara Kumar

Negotiating parties (not agents): Susan A. Mauriello, County Administrative Officer and Tom Burns, Planning Director

REPORT OF COUNTY COUNSEL - No report given


REGULAR AGENDA

64.   Presentation made honoring Gary A. Knutson

65.   CONSIDERED the appointment of Mary Jo Walker as Auditor-Controller;

ADOPTED RESOLUTION NO. 376-2005 appointing Mary Jo Walker as Santa Cruz County Auditor-Controller for the remainder of the current term, which will run through noon on January 8, 2007
SPBWC  

65.1.   ACCEPTED AND FILED report on Green Building;

(2) directed the Planning Department to produce expanded educational materials relative to Green Building principles for dissemination at the three permit centers by June 2006;

(3) directed the Planning Department to take the lead on holding a County-sponsored Green Building seminar/training class for local contractors, architects, and building designers for the fall of 2006;

(4) directed all County Departments (including the Redevelopment Agency) to utilize LEED principals in the development of new facilities, where practicable; and added the following language to this direction: "or to report to the Board in those situations in which the department considers it not practicable to do so";

(5) directed the Planning Department to continue to monitor efforts of local communities throughout the state with regard to Green Building programs to ensure that the County is knowledgeable about current best practices; and added the following language to this direction: "and to report to the Board yearly in December on the efforts and successes in other cities and counties in the state; and

(6) further directed that the language of recommendation #6 should read: "directed the Planning Department to return on December 5, 2006 with a status report on progress related to Green Building in the County and recommendations for additional measures as appropriate along with a time line for moving forward with implementation of Green Building standards"
WPBSC  

66.   The Board of Supervisors recessed in order to permit the Board of Directors of the County of Santa Cruz Flood Control and Water Conservation District, Zone 5, to convene and carry out a special meeting

67.   Continued public hearing held to consider the 2006 Growth Goal;

(1) closed public hearing;

(2) adopted RESOLUTION NO. 377-2005 adopting a Year 2006 Growth Rate Goal of 0.5% for the unincorporated portion of the County (Attachment 1), with associated findings; and

(3) certified the California Environmental Quality Act Notice of Exemption (attachment 6)
WBPSc  

68.   APPROVED "in concept" ordinance amending Sections 12.16.010 and 12.16.020 and adding Section 16.10.021 of the Santa Cruz County Code relating to the Assignment of Street Names and Building Numbers to return on January 24, 2006 for final adoption and approval of the revised Procedures Manual
PWBSC  

69.   Public hearing held to consider Application 03-0508, a proposal to rezone a parcel in the Waterman Gap area in the San Lorenzo Valley to Timber Production; Assessor's Parcel Number: 087-052-01; Applicant: Gary Paul, RPF; Owner: Roger Evans; closed public hearing;

(1) approved the determination that the project is statutorily exempt from the California Environmental Quality Act (Attachment 2);

(2) adopted ORDINANCE NO. 4810 amending Chapter 13.10 of the Santa Cruz County Code that Rezones Assessor's Parcel Number 087-052-01 from the SU zone district to the TP zone district (Attachment 1); and

(3) directed the Planning Department to update the General Plan Timber Resources Map to include the entire area within the boundaries of Assessor's Parcel Number 087-052-01 as Timber Resources
WPBSC  

70.   Public hearing held to consider Application 04-0003, a proposal to rezone a parcel off Buzzard Lagoon Road in the Eureka Canyon area to Timber Production; Assessor's Parcel Number: 106-131-06; Applicant: Cassady Bill Vaughn, RPF; Owner: Timothy and Kristin Taylor; closed public hearing;

(1) approved the determination that the project is statutorily exempt from the California Environmental Quality Act (Attachment 2);

(2) adopted ORDINANCE NO. 4811 amending Chapter 13.10 of the Santa Cruz County Code that Rezones Assessor's Parcel Number 106-131-06 from the Special Use zone district to the Timber Production zone district (Attachment 1); and

(3) directed the Planning Department to update the General Plan Timber Resources Map to include the entire area within the boundaries of Assessor's Parcel Number 106-131-06 as Timber Resources
PWBSC  

71.   Public hearing held to consider amendments to the Unified Fee Schedule;

(1) closed public hearing;

(2) approved amendments to the Unified Fee Schedule; and

(3) OFF THE RECORD continued to January 10, 2005 receipt and adoption of the resolution revising the Unified Fee Schedule with the amended fees and charges as presented
PWBSC  

71.1.   ACCEPTED AND FILED the 2006 County Legislative Program and subsequent to the Board's approval, directed the County Administrative Officer to forward the program to our State and federal representatives and to our State and federal associations for their consideration; with an additional direction a letter be sent to the Cities and the Transit Board advising them that the County is recommending that all members of the Transit Board serve at the pleasure of the bodies that appointed them and soliciting input on this recommended change
WSbPC  with Supervisor Beautz voting no on the Transit Board item only