PLEASE NOTE: This site is maintained for historical reference.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 27
Tuesday, October 24, 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.   ADDED to the Consent Agenda: Item No. 41.1

ADDED to the Regular Agenda: Item No. 46.1

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 October 12, 2006 through October 18, 2006 and approved upon adoption of the 2006/2007 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 Gustavo Corona, Claim No. 607-025 and referred to County Counsel

11.   REJECTED the claim of Thomas and Margit Alexander, Claim No. 607-027 and referred to County Counsel

12.   ADOPTED ORDINANCE NO. 4838 Amending Chapter 2.110 to the Santa Cruz County Code Relative to the Workforce Investment Board

13.   ADOPTED RESOLUTION NO. 340-2006 authorizing the District Attorney to submit a grant re-application in the amount of $39,913 to the Department of Justice for funding of the Spousal Abuser Prosecution Program for fiscal year 2006/2007 and waived the requirement for the recovery of indirect costs, as recommended by the District Attorney

14.   APPROVED and authorized the District Attorney to sign a Certification of Assurance of Compliance, and submit a grant re-application to the Governor's Office of Emergency Services in the amount of $140,000 for the fiscal year 2006/2007 Violence Against Women Vertical Prosecution Program, as recommended by the District Attorney

15.   APPROVED and authorized the District Attorney to sign a "Certification of Assurance of Compliance" and "Certification of Compliance Methamphetamine Laboratory Operations", and submit a grant re-application to the Governor's Office of Emergency Services in the amount of $155,317 for the fiscal year 2006/2007 Anti-Drug Abuse Program, and adopted RESOLUTION NO. 341-2006 canceling estimated revenues and appropriations in the amount of $76,232 for this program, as recommended by the District Attorney

16.   ACCEPTED status report on the Energy Efficiencies Project at the Government Center Complex and directed the General Services Department to return on or before December 12, 2006 with final project recommendations, as recommended by the Director of General Services

17.   ADOPTED RESOLUTION NO. 342-2006 revising the Personnel Department's Conflict of Interest Code, pursuant to the Political Reform Act, as recommended by the Personnel Director

18.   AUTHORIZED the Chief Probation Officer to submit a proposal to the Corrections Standards Authority for the Juvenile Mentally Ill Offender Crime Reduction Grant Program funding; and adopted RESOLUTION NO. 343-2006 Authorizing the Chief Probation Officer to submit to the Corrections Standards Authority the Juvenile Mentally Ill Offender Crime Reduction Grant, as recommended by the Chief Probation Officer

19.   AUTHORIZED the Sheriff-Coroner to submit an application to the Corrections Standards Authority for the Mentally Ill Offender Crime Reduction Grant Program for up to $1,000,000; and adopted RESOLUTION NO. 344-2006 authorizing the Sheriff-Coroner to apply and accept funds during fiscal year 2006/2007 for the Mentally Ill Offender Crime Reduction Grant Program, as recommended by the Sheriff-Coroner

20.   APPROVED appointment of Roger Allen Heitmeyer II to the Latino Affairs Commission for a term to expire April 1, 2009, as recommended by Supervisor Beautz

21.   DIRECTED the District Attorney, the Sheriff, and the Planning Director to report back at the November 21, 2006, Board meeting regarding how the passage of Proposition 83 will affect the rural areas and what proactive measures, if any, could be taken to protect families in rural areas, as recommended by Supervisor Stone

22.   APPROVED 2007 Board meeting schedule, and adopted RESOLUTION NO. 345-2006 establishing June 18, 2007, through June 28, 2007, as that period of time during which budget hearings for fiscal year 2007/2008 will be held, as recommended by Chair Stone

23.   ADOPTED RESOLUTION NO. 346-2006 supporting the passage of Proposition 1A on the November 7, 2006, Ballot; adopted RESOLUTION NO. 347-2006 supporting the passage of Proposition 1B on the November 7, 2006, Ballot; adopted RESOLUTION NO. 348-2006 supporting the passage of Proposition 1C on the November 7, 2006, Ballot; adopted RESOLUTION NO. 349-2006 supporting the passage of Proposition 1D on the November 7, 2006, Ballot; and adopted RESOLUTION NO. 350-2006 supporting the passage of Proposition 1E on the November 7, 2006, Ballot, as recommended by Chair Stone
PwBCS  

24.   ACCEPTED notification of a vacancy on the Pajaro Valley Water Management Agency Board of Directors, with nominations for appointment to be received on November 14, 2006, and final appointment to be considered on November 21, 2006, as recommended by Chair Stone

25.   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 Services

26.   APPROVED agreements with NADAN, Incorporated/Creekside financed through Proposition 63 funds for the purchase of two additional mental health residential treatment beds at a per day rate of $125 and with Mental Health Client Action Network for one-time facility improvements for client centered mental health services, and authorized the Health Services Agency Director to sign, as recommended by the Health Services Agency Director

27.   ADOPTED RESOLUTION NO. 351-2006 accepting and appropriating unanticipated revenue in the amount of $609,311 for various grant programs into the Public Health budget; approved amendments to agreements with Santa Cruz AIDS Project increasing the maximum amount by $190,000 to $663,810 for AIDS outreach services, Front Street Housing, Incorporated increasing the maximum $14,620 to $555,799 for housing services, San Diego State University Research Foundation increasing the maximum revenue amount by $10,000 to $65,000 for Kids Plate Grant funding, and authorized the Health Services Agency Director to sign; and approved related actions, as recommended by the Health Services Agency Director

28.   DELETED ITEM

29.   SEE ITEM NO. 46.3 REGULAR AGENDA

30.   AUTHORIZED the Auditor-Controller to make advance payments for the month of November 2006 on three mental health contracts in the following amounts: Santa Cruz Community Counseling Center, $620,561; Volunteer Centers of Santa Cruz, $98,196.16; and Front Street, $307,169.58, as recommended by the Health Services Agency Director

31.   APPROVED agreement with Krassons Incorporated in an amount not-to-exceed $53,652 for purchase of Charon VAX Emulation software and implementation/service support, and authorized the Health Services Agency Director to sign, as recommended by the Health Services Agency Director

32.   ACCEPTED AND FILED status report on establishment of the Emergency Management Council Coordinating Committee and directed the Emergency Services Administrator and Health Services Agency Director to report back on the accomplishments of the Committee on or before April 24, 2007, as recommended by the Health Services Agency Director

33.   SEE ITEM NO. 46.4 REGULAR AGENDA

34.   AUTHORIZED the Human Resources Agency Director to sign the contract with Applied Survey Research in the amount of $35,000 for conducting and analyzing the 2007 Santa Cruz County Homeless Count; and authorized the Human Resources Agency Director to sign a Memorandum of Understanding with the Cities of Capitola, Santa Cruz, and Watsonville for cost sharing of this project, as recommended by the Human Resources Agency Director

35.   APPROVED independent contractor agreements with Santa Cruz County Office of Education in the not-to-exceed amount of $56,000, Life Lab Science Program in the not-to-exceed amount of $49,940 and Ecology Action of Santa Cruz in the not-to-exceed amount of $63,000 for the Waste Free Schools Program, and authorized the Director of Public Works to sign the agreements on behalf of the County, as recommended by the Director of Public Works

36.   AUTHORIZED payment in the amount of $555.10 to Dixon and Son Tires, Incorporated for tire repair and replacement services completed in the 2005/2006 fiscal year; authorized payment in the amount of $1,520 to Linares Trucking Company for recycling transportation services completed in the 2005/2006 fiscal year, as recommended by the Director of Public Works

37.   DEFERRED consideration of the Long Range Recovery and Waste Management Planning report until December 5, 2006, as recommended by the Director of Public Works

38.   APPROVED amendment to agreement with Shangrila Landscape Management, Incorporated in the increased amount of $50,000 for a total not-to-exceed amount of $75,000 for revegetation, landscape installation, and landscape maintenance services for various Public Works projects for fiscal year 2006/2007, and authorized the Director of Public Works to sign the contract on behalf of the County, as recommended by the Director of Public Works

39.   ADOPTED RESOLUTION NO. 352-2006 accepting storm drain facilities and sanitary sewer assignment easement agreements for maintenance by the County Service Area into County Service Area No. 57, Graham Hill, Tract No. 1339, Woods Cove Subdivision; authorized the Director of Public Works to sign the agreements on behalf of the County; and directed the Clerk of the Board to take related action, as recommended by the Director of Public Works

40.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, SCHEDULED a public hearing on Tuesday, November 21, 2006, at 9:00 a.m. or thereafter to consider increasing the annual fee for the Soquel Village Employee Parking Permit Program, and directed the Clerk of the Board to take related actions, as recommended by the Redevelopment Agency Administrator

41.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, AWARDED contract for Final Demolition Project at the Farm Property to C-W Excavation in an amount not-to-exceed $26,500 and authorized the Redevelopment Agency Administrator to sign the contract on behalf of the Agency; authorized the Redevelopment Agency Administrator to approve change orders and appropriate $2,650 in addition to the contract amount; and adopted associated findings, as recommended by the Redevelopment Agency Administrator

41.1.   APPROVED appointment of George Kelly and John Lundell to the Pajaro Dunes Geologic Hazard Abatement District for four year terms, as recommended by Supervisor Pirie

REGULAR AGENDA

42.   CONTINUED public hearing to consider ordinance amendments to Chapters 7.64 and 12.10 of the Santa Cruz County Code relating to Swimming Pool, Spa and Hot Tub Barrier regulations;

closed public hearing;

(1) ADOPTED ORDINANCE NO. 4839 deleting Chapter 7.64 and amending Chapter 12.10 of the Santa Cruz County Code relating to Swimming Pool, Spa and Hot Tub Barrier regulations; with additional directions that staff send a letter to all house inspectors informing them of the new requirements; and correct error on the next to the last paragraph that begins with "prior to the sale of residential property containing a swimming pool..." the phrase "certified home inspection", should read: "certified home inspector"; and

(2) certified the CEQA Notice of Exemption;
WCBPS  

43.   Public hearing held to consider the Planning Commission's recommendation regarding revisions to the Housing Element;

(1) considered public input as part of the public hearing on this item;

(2) took the following action with regard to adoption of the Proposed Housing Element amendments:

(a) accepted the conditions of the October 13 HCD letter, with the proviso that if HCD does not certify the Housing Element by mid-January 2007, 22 acres of land would be rezoned rather than 30-32 acres of land; staff indicated that they will confirm if the mid-January date is appropriate; approved "in concept" the Housing Element revisions, including those provided in Attachment B; referred the additional changes not previously considered by the Planning Commission for their review on October 25, 2006; and continued final action on the Housing Element to November 7, 2006;

(3) directed the Planning Department to return to the Board on November 14, 2006 with a report on the rezoning program, including an analysis of the sites contained on the long list and appropriate recommendations for selecting the short-list of sites to be formally considered for rezoning
PWB(C)S  

44.   SEE ITEM NO. 46.2 REGULAR AGENDA

45.   SEE ITEM NO. 46.2 REGULAR AGENDA

46.   SEE ITEM NO. 46.2 REGULAR AGENDA

46.1.   Presentation honoring members of our community who have contributed to the ongoing struggle against domestic violence in Santa Cruz County in 2006

46.2.   CONSIDERED reappointment of James G. McKenna, Tom Lukens and Roberta K. Smith to the Santa Cruz County Resource Conservation District Board of Directors for terms to expire November 26, 2010; and considered appointment of Kevin Collins to the Santa Cruz County Resource Conservation District Board of Directors for a term to expire November 26, 2010;

APPROVED reappointment of James G. McKenna, Tom Lukens and Roberta K. Smith to the Santa Cruz County Resource Conservation District Board of Directors for terms to expire November 26, 2010
PWBCs  

46.3.   APPROVED, in concept, proposed amendments to County Code Chapter 7.70, Water Wells, and directed Environmental Health staff to work with Planning staff to process the proposed amendments; and approved in concept the proposed amendments to Chapter 7.100, Hazardous Materials, and directed Environmental Health staff to bring the ordinance back for adoption, as recommended by the Health Services Agency Director
WPBCS  

46.4.   ACCEPTED AND FILED report on non-profit contractor compliance with utilization of budget augmentation funds, as recommended by the Human Resources Agency Director
WPBCS