PLEASE NOTE: This site is maintained for historical reference.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 29
Tuesday, November 14, 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 Agenda; additions and deletions to Consent and Regular Agendas
4.   Action on the Consent Agenda
5.     ORAL COMMUNICATIONS - one person 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 November 2, 2006 through November 8, 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.   ADOPTED ORDINANCE NO. 4840 Amending Subdivision M. of Section 9.28.020 of the Santa Cruz County Code Relating to Stop Intersections

11.   ADOPTED RESOLUTION NO. 362-2006 Fixing the Employer's Contribution Under the Public Employees' Medical and Hospital Care Act for the Correctional Officers Representation Unit; adopted RESOLUTION NO. 363-2006 Fixing the Employer's Contribution Under the Public Employees' Medical and Hospital Care Act for the District Attorney Inspectors Association; adopted RESOLUTION NO. 364-2006 Fixing the Employer's Contribution Under the Public Employees' Medical and Hospital Care Act for the District Attorney/Child Support Attorney Representation Unit; adopted RESOLUTION NO. 365-2006 Fixing the Employer's Contribution Under the Public Employees' Medical and Hospital Care Act for the Law Enforcement Unit; adopted RESOLUTION NO. 366-3006 Fixing the Employer's Contribution Under the Public Employees' Medical and Hospital Care Act for Department Heads or members of the Board of Supervisors; adopted RESOLUTION NO. 367-2006 Fixing the Employer's Contribution Under the Public Employees' Medical and Hospital Care Act for the Law Enforcement Middle Management Representation Unit; adopted RESOLUTION NO. 368-2006 Fixing the Employer's Contribution Under the Public Employees' Medical and Hospital Care Act for the Middle Management Representation Unit; adopted RESOLUTION NO. 369-2006 Fixing the Employer's Contribution Under the Public Employees' Medical and Hospital Care Act for the Health Care Professionals Unit; adopted RESOLUTION NO. 370-2006 Fixing the Employer's Contribution Under the Public Employees' Medical and Hospital Care Act for the General Representation Unit; adopted RESOLUTION NO. 371-2006 Fixing the Employer's Contribution Under the Public Employees' Medical and Hospital Care Act for the Sheriff's Supervisory Unit; and adopted RESOLUTION NO. 372-2006 Fixing the Employer's Contribution Under the Public Employees' Medical and Hospital Care Act for the Unrepresented Employees Group, as recommended by the Personnel Director

12.   AUTHORIZED the Sheriff-Coroner to sign a contract with DataWorks Plus to provide an upgrade to the existing photo imaging system that will provide county-wide network access to a criminal photo data base; approved purchase of hardware servers, workstations and related equipment for a total amount of $116,743; and adopted RESOLUTION NO. 373-2006 accepting and appropriating $116,743 in unanticipated revenue for fixed assets, as recommended by the Sheriff-Coroner

REGULAR AGENDA

13.   APPROVED grant application for the California Multi-Jurisdictional Methamphetamine Enforcement Teams Program in the amount of $330,000; authorized the Sheriff-Coroner and County Administrative Officer to sign the grant documents; and approved related action, as recommended by the Sheriff-Coroner

CONSENT AGENDA

14.   ACCEPTED AND FILED report on the County's investment activities and holdings for the quarter ending September 30, 2006, as recommended by the Treasurer-Tax Collector

15.   ACCEPTED AND FILED the Treasurer's monthly Cash Report and Transaction Report for the period ending October 31, 2006, as recommended by the Treasurer-Tax Collector

16.   ACCEPTED nomination of Marco Cervantes for reappointment to the Pajaro Valley Water Management Agency Board of Directors for a two year term commencing on December 1, 2006, with final appointment to be considered on November 21, 2006, as recommended by Supervisors Pirie and Campos

17.   DIRECTED the Chairperson to send correspondence commenting on the Draft Management Plan for the Monterey Bay National Marine Sanctuary with specific comments on the Interpretive Facilities Action Plan and the Water Quality Protection Plans related to Santa Cruz County, as recommended by Supervisor Wormhoudt

18.   APPROVED appointment of Tove Beatty and Joan McVay to the Mental Health Advisory Board, as representatives of the general public having experience and knowledge of the mental health system, for terms to expire April 1, 2009, as recommended by Supervisor Stone

18.1.   DIRECTED the Environmental Health Director and the Director of Public Works to research a potential new policy to cover the appropriate disposal of household medical waste and syringes, or "sharps," and determine if there are some feasible solutions to this issue, with a report to the Board on or before December 12, 2006, as recommended by Supervisor Stone

19.   ACCEPTED AND FILED progress report on County of Santa Cruz Implementation Plan for FishNet 4C Goals for County Policies, Planning and Management; and directed the Health Services Agency to report back on December 4, 2007, with progress on the implementation plan, as recommended by the Health Services Agency Director

20.   ACCEPTED AND FILED report on county water management activities and directed the Health Services Agency to provide a further report on January 23, 2007; with an additional direction that staff report back on December 12, 2006 if the Proposition 50 grant funds have been awarded or not

21.   AUTHORIZED a gross pay adjustment for an employee of the Health Services Agency in the amount of $442.00, as recommended by the Health Services Agency Director

22.   SCHEDULED a public hearing on Tuesday, December 5, 2006, on the morning agenda, at 9:00 a.m. or thereafter to consider Application No. 06-0570, a proposal to modify a condition of approval for one parcel in the Woods Cove Subdivision, located off Graham Hill Road, as recommended by the Planning Director

23.   SCHEDULED a public hearing on Tuesday, December 5, 2006, at 9:00 a.m. to consider Application No. 05-0797 - Proposal for a Mixed Use development, to rezone from C-4 to C-2 and to amend the General Plan Designation from C-S to C-C on property located on Soquel Avenue, opposite 7th Avenue, as recommended by the Planning Director

24.   ACCEPTED AND FILED report on the El Rancho Drive 2006 Storm Damage Repair Project at Highway 17 Beulah Park Undercrossing, and directed Public Works to return with a recommendation for award on or before December 12, 2006, as recommended by the Director of Public Works

25.   APPROVED agreement with Pacific Coast Forecasting for the flood alert system analysis for a not-to-exceed amount of $11,714 and authorized the Director of Public Works to sign the agreement on behalf of the County, as recommended by the Director of Public Works

26.   APPROVED Request for Statement of Qualifications and Request for Proposals for solid waste engineering and consulting services; and directed Public Works to proceed with the selection process for solid waste engineering and consulting services, and return to the Board on or before April 17, 2007, with a summary report on the process and a final contract with the selected firm, as recommended by the Director of Public Works

27.   APPROVED independent contractor agreement with the Volunteer Center of Santa Cruz County to provide graffiti abatement services for the unincorporated areas of Santa Cruz County for a not-to-exceed amount of $86,700 and authorized the Director of Public Works to sign the agreement on behalf of the County, as recommended by the Director of Public Works

28.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT, ADOPTED RESOLUTION NO. 374-2006 adopting the June 2006 Pajaro River Watershed Integrated Regional Water Management Plan and approved related actions to better manage the water resources within the Pajaro River Watershed, as recommended by the District Engineer

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

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

Case Name/No.: Ruth McCormick v. County of Santa Cruz, Santa Cruz Superior Court of California Case No. CV 153191

CONFERENCE WITH LABOR NEGOTIATOR

Agency Negotiator: Director of Personnel

All Bargaining Units

REPORT OF COUNTY COUNSEL - No report given


REGULAR AGENDA

30.   CONSIDERED report on Housing Element Rezoning Program, including site selection and affordability requirements;

(1) motion made that the Board adopt staff recommendation for possible sites for rezoning which is Figure 4 on Page 233 of the agenda packet; motion failed

(2) motion made to approve staff recommendation with the part of the Nigh property western most parcel in place of the Rittenhouse site and Poor Clares in place of the Par 3; motion failed;

Supervisor Pirie moved to include the Nigh site instead of the Rittenhouse site and the entire thirteen acres of the Poor Clares site and omit the Par 3 site; Supervisor Beautz seconded the motion; motion withdrawn

(3) motion made to approve staff recommendation with the exchange of the Nigh Lumber site substituting that site for the Rittenhouse site, removing the Par 3 site and adding the Paulsen site; motion failed

(4) motion made to continue matter to November 21, 2006
(1) WSbp(C)  Supervisor Campos abstained because he owns property within 500-1000 feet
(2) BPw(C)s  Supervisor Wormhoudt voted yes on Nigh and Rittenhouse and No on Poor Clares and Par 3; Supervisor Campos abstained because he owns property within 500-1000 feet
(3) Wpb(C)S  Supervisor Campos abstained because he owns property within 500-1000 feet
(4) PBW(C)S  Supervisor Campos abstained because he owns property within 500-1000 feet

31.   APPROVED reappointment of Jayne Lovell to the Long Term Care Interagency Commission, as an at-large representative of acute or long term care health services, in accordance with County Code Section 2.116.030, for a term to expire April 1, 2010
PBW/C/S