PLEASE NOTE: This site is maintained for historical reference.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 2006, NUMBER 9
Tuesday, March 28, 2006

 


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 Regular Agenda: REQUEST TO ADD LATE ITEM TO THE REGULAR AGENDA: Item No. 41.1: that the Board of Supervisors determine by two-thirds vote of its members present at the meeting that a need to take immediate action arose subsequent to the printed agenda being posted as follows:

That labor agreement with SEIU Local 415 has expired and the employees represented by that union have been working without a contract. The County has already experienced two recent work stoppages, and other job actions have been threatened. Prompt action is necessary to forestall any further concerted labor actions.

4.   Action on the Consent Agenda
5.     ORAL COMMUNICATIONS - No one 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 March 16, 2006 through March 22, 2006 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.   ACCEPTED AND FILED report on the review of the office of the Auditor-Controller upon the transfer of accountability and directed management of the Auditor-Controller's Office to implement recommendations provided in the Management Letter dated January 25, 2006, as recommended by the Auditor-Controller

11.   ADOPTED RESOLUTION NO. 88-2006 ordering consolidation of elections for the Gubernatorial Primary Election on June 6, 2006 for the following jurisdictions: Aromas, San Juan Unified School District, City of Watsonville and Scotts Valley Fire Protection District, as recommended by the County Clerk

12.   ADOPTED RESOLUTION NO. 89-2006 accepting and appropriating unanticipated revenue in the amount of $229,154, and approved the transfer of restricted contingencies in the amount of $302,861 to various sub-objects in the County Clerk's Budget Index to provide funding to conduct the June 6, 2006 election, as recommended by the County Clerk

13.   SEE ITEM NO. 45.1 REGULAR AGENDA

14.   APPROVED release of the Security Services Request for Proposal and directed the Director of General Services to return to the Board on May 23, 2006 for approval of the resulting contract, as recommended by the Director of General Services

15.   AUTHORIZED the General Services Director to sign the letter of intent with Aircon Energy Services for scoping the energy efficiencies project at the Government Center Complex and return to the Board with a further report on or before August 1, 2006 with an update on the project status, as recommended by the Director of General Services

16.   APPROVED completion of the Pajaro Dunes Above Ground Fuel Tank project; approved final cost in the amount of $20,939; and authorized the Clerk of the Board to take related action, as recommended by the Director of General Services

17.   ADOPTED RESOLUTION NO. 90-2006 amending Resolution No. 247-76 amending Personnel Regulations regarding setting of advance accrual rates for initial appointments for difficult to recruit classifications, as recommended by the Personnel Director

18.   ADOPTED RESOLUTION NO. 91-2006 re-authorizing the Juvenile Justice Coordinating Council through June 30, 2007, and directed the Probation Department to report back on April 25, 2006 with revisions to the Multi-Agency Juvenile Justice Plan and Funding Application for the Board of Corrections Juvenile Justice Crime Prevention Act Program, as recommended by the Chief Probation Officer

19.   APPROVED amendment to contract with Community Action Board for the purchase of a van for the Adult Work Crew program, as recommended by the Chief Probation Officer

20.   APPROVED transfer of $6,000 of appropriations in Services and Supplies to Fixed Assets in Probation Index 574000 and $4,000 of appropriations in Services and Supplies to Fixed Assets in Index 574100, as recommended by the Chief Probation Officer

21.   APPROVED contract amendment with Barrios Unidos, increasing the contract by $5,000 for services to high risk youth, and authorized the Chief Probation Officer to sign amendment on behalf of the County, as recommended by the Chief Probation Officer

22.   APPROVED appointment of Douglas Patrick to the Commission on Disabilities for a term to expire April 1, 2009, as recommended by Supervisor Beautz

23.   APPROVED reappointment of Mary L. Cross to the Mental Health Advisory Board for a term to expire April 1, 2007, as recommended by Supervisor Wormhoudt

24.   APPROVED appointment of Dr. Robert Quinn to the Long Term Care Interagency Commission, as the at-large representative of the Santa Cruz County Medical Society, for a term to expire April 1, 2008, as recommended by Chair Stone

25.   ACCEPTED AND FILED annual report of the Long Term Care Interagency Commission, and approved related action, as recommended by Chair Stone

26.   ACCEPTED AND FILED annual report of the Civil Service Commission, and approved related action, as recommended by Chair Stone

27.   ACCEPTED AND FILED annual report of the Emergency Management Council, and approved related action, as recommended by Chair Stone

28.   APPROVED agreements with Santa Cruz Area Transportation Management Association in the amount of $91,300 for Bicycle Safety services with Axolotl to add clinic messaging data services; with Maxim Healthcare for nursing registry services at the jail; with the County of Santa Clara for children's mental health residential services; and with the County of Marin for MediCal Administrative Activity host county services in the amount of $26,638; and authorized the Health Services Agency Director to sign, as recommended by the Health Services Agency Director

29.   AUTHORIZED the Health Services Agency to submit grant proposals to First Five Santa Cruz County for $45,000 and the Federal Center for Substance Abuse Treatment for $300,000 per year for three years for outpatient drug treatment services for adolescents and their families, as recommended by the Health Services Agency Director

30.   ACCEPTED AND FILED progress report on the non-profit agency program outcomes reporting; and directed the Human Resources Agency to return during budget hearings with a further report as a part of the Community Programs Annual Report, as recommended by the Human Resources Agency Director

31.   ACCEPTED AND FILED report regarding marketing of Measure J units and approved related actions, as recommended by the Planning Director

32.   APPROVED Federal Funding Program Supplement Agreement for $6,739,053 in revenue for Harkins Slough Road Bridge at West Branch of Struve Slough; adopted RESOLUTION NO. 92-2006 authorizing execution of an agreement between the State of California and the County of Santa Cruz for preliminary environmental investigations, design engineering and construction; authorized the Director of Public Works to take related actions, as recommended by the Director of Public Works

33.   ACCEPTED and approved engineer's report for County Service Area (CSA) No. 36, Forest Glen, Zone A, and CSA No. 51, Hopkins Gulch; adopted RESOLUTION NO. 93-2006 of Intention to authorize and Levy an Assessment for Road Maintenance and Operations for County Service Area (CSA) No. 36, Forest Glen, Zone A; adopted RESOLUTION NO. 94-2006 of Intention to authorize and Levy an Assessment for Road Maintenance and Operations for County Service Area No. 51, Hopkins Gulch ; approved notices of public hearing, ballot procedures, and ballots for the proposed increased 2006/07 assessments; scheduled a public hearing on Tuesday, May 23, 2006 on the morning agenda; directed the Clerk of the Board to publish a summary notice of the public hearing; and directed Public Works to mail ballots to the record owners of properties, as recommended by the Director of Public Works

34.   ADOPTED RESOLUTION NO. 95-2006 setting May 23, 2006 at 9:00 a.m. or thereafter as the date and time for a 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. 96-2006 Confirming Previously Established Benefit Assessments for CSA No. 2, Place de Mer; adopted RESOLUTION NO. 97-2006 Confirming Previously Established Benefit Assessments for CSA No. 35, Country Estates; and adopted RESOLUTION NO. 98-2006 Confirming Previously Established Benefit Assessments for CSA No. 57 S and D, Graham Hill (Woods Cove), as recommended by the Director of Public Works

35.   APPROVED plans and specifications and engineer's estimate for the Sixteenth Avenue Improvements Capitola Road to Webster Street project and authorized calling for bids; set the bid opening for 2:15 p.m. on April 27, 2006, in the Department of Public Works conference room; directed Public Works to return on May 16, 2006, with a recommendation for award of contract; and approved related action, as recommended by the Director of Public Works

36.   AS THE BOARD OF DIRECTORS OF THE FREEDOM COUNTY SANITATION DISTRICT, ACCEPTED improvement for the Green Valley Road Pump Station Upgrade project; approved final cost in the amount of $194,614.21; and approved related action, as recommended by the District Engineer

37.   DIRECTED the Chair of the Board to sign the 2006 Counties Exhibit Form for the 2006 State Fair, as recommended by the Director of Parks, Open Space and Cultural Services

38.   CONTINUED TO APRIL 25, 2006 consideration to approve agreement with Joni Janecki and Associates, Incorporated in the amount of $187,264 for the implementation of the Management Plan for the Monarch Butterfly and other improvements at Moran Lake Park

39.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, CONTINUED TO APRIL 25, 2006 consideration to approve financing in the amount of $150,000 for a consulting services contract with Joni Janecki and Associates for Moran Lake Park Improvements

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

CONFERENCE WITH LABOR NEGOTIATOR

Agency Negotiator: Director of Personnel

All Bargaining Units

PUBLIC EMPLOYEE PERFORMANCE EVALUATIONS

Position Title: County Administrative Officer

REPORT OF COUNTY COUNSEL - No report given


REGULAR AGENDA

41.   Presentation made by representatives of the Jovenes SANOS program;

41.1.   ACCEPTED request that the Board of Supervisors determine by two-thirds vote of its members present at the meeting that a need to take immediate action arose subsequent to the printed agenda being posted as follows:

The labor agreement with SEIU Local 415 has expired and the employees represented by that union have been working without a contract. The County has already experienced two recent work stoppages, and other job actions have been threatened. Prompt action is necessary to forestall any further concerted labor actions.

(2) APPROVED tentative agreement for the General Representation Unit; adopted RESOLUTION NO. 99-2006 Fixing the Employer's Contribution Under the Public Employees' Medical and Hospital Care Act; adopted RESOLUTION NO. 100-2006 amending Resolution No. 247-76 Amending Personnel Regulations Section 160; adopted RESOLUTION NO. 101-2006 amending Salary Resolution No. 279-75; directed the Personnel Director to return to the Board with the Memorandum of Understanding for final approval on April 4, 2006; and authorized the Personnel Director and the County Administrative Officer to take all necessary administrative actions including signing appropriate documents to effectuate administrative and benefit changes to implement the provisions of this agreement
(1) WPBCS  
(2) CWBPS  

42.   Public hearing held to consider the 2005 Annual General Plan Report;

(1) conducted public hearing on the 2005 General Plan Annual Report;

(2) closed public hearing;

(3) accepted and filed report; and

(4) directed Planning staff to provide copies of this report to the Office of Planning Research and the Department of Housing and Community Development, as required by State law
PCBWS  

43.   Public hearing held to consider the Planning Commission's recommendation on Application No. 06-0020 - General Plan Amendment from Neighborhood Commercial to Suburban Residential and rezoning from C-1 to R-1-15 for Assessor's Parcel No. 071-061-01, located on the corner of Highway 9 and Lazy Woods Road in Felton;

(1) conducted public hearing;

(2) closed public hearing;

(3) ADOPTED RESOLUTION NO. 102-2006 approving the proposed General Plan amendment changing the land use designation of APN 071-061-01 from Neighborhood Commercial (C-N) to Suburban Residential (R-S) (Attachment 1);

(4) ADOPTED ORDINANCE NO. 4820 amending Chapter 13.10 of the County Code and rezoning APN 071-061-01 from Neighborhood Commercial (C-1) to the Single Family Residential (R-1-15) zone district (Attachment 2);

(5) certified the CEQA Negative Declaration (Attachment 5)
WCBPS  

44.   Public hearing held on proposed increase and amendment to agreement with Waste Management of Santa Cruz County for Franchise Refuse, Recycling and Yard Waste Collection Services extending the term of the agreement to December 31, 2007, and considered increasing all service fees by 19.8 percent and woodwaste processing fees by 11.1 percent; authorized the Director of Public Works to sign the amendment on behalf of the County;

(1) held a public hearing and upon its conclusion approved the proposed 19.8 percent rate increase reflected in the rate schedule for Franchise Refuse, Recycling, and Yard Waste Collection Services;

(2) closed public hearing;

(3) approved amendment to agreement with Waste Management of Santa Cruz County for Franchise Refuse, Recycling, and Yard Waste Collection Services extending the term of the agreement to December 31, 2007, and increasing all service fees by 19.8 percent and woodwaste processing fees by 11.1 percent;

(4) and authorized the Director of Public Works to sign the amendment on behalf of the County
WPBCS  

45.   APPROVED appointment of Marco Cervantes to the Pajaro Valley Water Management Agency Board of Directors, pursuant to the provisions of Water Code Appendix Section 124-402, for a term to expire December 1, 2006
PWBCS  

45.1.   ACCEPTED AND FILED status report on the implementation efforts for the County's Voting Modernization Plan; authorized the County Clerk to sign the contract with Sequoia Voting Systems, Incorporated for the purchase of a new voting system in the amount of $2,289,869.49; and requested the County Clerk to return with a plan to store and service new voting equipment, as funding issues become resolved;

(2) amended motion: to direct County Counsel to negotiate with Sequoia Voting Systems additional contract language in which Sequoia would agree to any reasonable security requirements that the County would impose and agree that those security requirements would not absolve Sequoia of any responsibilities under the agreement; and return with the contract, as amended, on April 4, 2006 or conversely address Supervisor Stone's concerns in the Security Plan
(1) WCBPS  
(2) WCBPS