PLEASE NOTE: This site is maintained for historical reference.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 30
Tuesday, November 21, 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.   Additions to Consent Agenda: Item No.'s 37.1 and 37.2
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.   APPROVED minutes of November 7, 2006, as recommended by the Clerk of the Board

8.   ACCEPTED AND FILED notification of continuing contracts received during the period of November 9, 2006 through November 15, 2006 and approved upon adoption of the 2005/20006 and 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.   SCHEDULED a public hearing on Tuesday, December 5, 2006, on the morning agenda, at 9:00 a.m. or thereafter to consider modifications to the Unified Fee Schedule and directed the Clerk of the Board to take related action, as recommended by the County Administrative Officer

11.   APPROVED transfer of funds in the amount of $19,776.32 for refund of seized assets; authorized the Auditor-Controller to refund the seized assets plus interest and approved related actions, as recommended by the County Administrative Officer

12.   APPROVED transfer of appropriations in the amount of $3,500 within the 2005 Homeland Security budget, as recommended by the Emergency Services Administrator

13.   DECLARED used County vehicles to be surplus and directed the Director of General Services to arrange for their disposition, as recommended by the Director of General Services

13.1.   APPROVED plans and specifications for the Wheelock Property Remodel; directed the General Services Department to advertise for bids; and set the bid opening for 3:00 p.m. on Tuesday, December 19, 2006 in the Department of General Services, as recommended by the Director of General Services

14.   ACCEPTED nomination of Michelle Hinkle for reappointment to the Santa Cruz Metropolitan Transit District Board of Directors for a four year term expiring December 31, 2010, with final appointment to be considered December 5, 2006, as recommended by Supervisor Stone

15.   ACCEPTED nomination of Jim Rapoza for appointment to the Santa Cruz Metropolitan Transit District Board of Directors, for a term commencing on January 1, 2007, and expiring on December 31, 2007, with final appointment to be considered December 5, 2006, as recommended by Supervisor Stone

16.   APPROVED appointment of Supervisor Campos to the California State Association of Counties Board of Directors, and approved the appointment of Supervisor Stone as the alternate, as recommended by Chair Stone

17.   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

18.   APPROVED various position changes within the Health Services Agency, as recommended by the Health Services Agency Director

19.   DEFERRED annual hospital access to care report until January 23, 2007, as recommended by the Health Services Agency Director

20.   ACCEPTED report and information on the new national identity for local public health, as recommended by the Health Services Agency Director

21.   AUTHORIZED the Auditor-Controller to make advance payments for the month of December 2006 to Santa Cruz Community Counseling Center, in the amount of $620,561; to Volunteer Centers of Santa Cruz, in the amount of $98,196.16; and to Front Street, in the amount of $307,169.58, as recommended by the Health Services Agency Director

22.   ADOPTED RESOLUTION NO. 375-2006 authorizing submission of funding application for the 2007-2010 Dental Disease Prevention Program in the amount of $46,000 per year for a three-year total funding amount of $138,000; authorized the Health Services Agency Director to sign the State revenue agreement and any subsequent contract amendments and directed the Clerk of the Board to take related action, as recommended by the Health Services Agency Director

23.   APPROVED amendments to agreements with First 5 Santa Cruz County in the amount of $434,556, and with Santa Cruz Community Counseling Center in the amounts of $558,941 and $223,924, respectively, and authorized the Human Resources Agency Director to sign the amendments, as recommended by the Human Resources Agency Director

24.   APPROVED two-year agreement with the National Council on Crime and Delinquency in the amount of $33,750 for fiscal year 2006/2007 and $33,750 for fiscal year 2007/2008; approved agreement with Santa Cruz Community Counseling Center for the Primeros Pasos program in the amount of $49,950 for fiscal year 2006/2007; and authorized the Human Resources Agency Director to execute these agreements, as recommended by the Human Resources Agency Director

25.   DEFERRED consideration of report on General Plan Policies related to development in areas subject to geologic hazards until January 23, 2007, as recommended by the Planning Director

26.   CONTINUED TO DECEMBER 12, 2006 report on disaster response issues

27.   APPROVED amendment to agreement with Hope Services, Incorporated for construction and demolition recycling services by increasing the contract by $15,000 for a total cost not-to-exceed $110,000 for fiscal year 2006/2007 with periodic wage adjustments through June 30, 2009; approved increased payment of $50 per work day for work performed since July 1, 2006; 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.   ADOPTED RESOLUTION NO. 376-2006 approving the filing of a grant application for funds from the Bicycle Transportation Account Program in the amount of $350,000 for Calabasas Road, as recommended by the Director of Public Works

29.   APPROVED contract change order in the amount of $106,559.35 for the Soquel Avenue Overlay and Sewer Replacement project; authorized the Chairperson of the Board to sign the change order on behalf of the County; and approved related action, as recommended by the Director of Public Works

30.   ACCEPTED AND FILED report on the Integrated Watershed Restoration Program (IWRP) projects; approved revised IWRP Valencia Creek Fish Ladder Work Program dated October 25, 2006; adopted RESOLUTION NO. 377-2006 accepting and appropriating unanticipated revenue from the Santa Cruz County Resource Conservation District in the amount of $10,000 for the Valencia Creek Fish Ladder project; authorized the Director of Public Works to sign the IWRP Valencia Creek Fish Ladder Work Program dated October 25, 2006; and directed Public Works to return to the Board with an update on or before October 2, 2007, as recommended by the Director of Public Works

31.   ACCEPTED AND FILED status report on emergency repairs - Vine Hill Road Storm Damage Repair project and Cathedral Drive Storm Damage Repair project; and directed Public Works to return with a project status report on December 12, 2006, as recommended by the Director of Public Works

32.   AUTHORIZED payment in the amount of $4,965.31 to SCS Field Services for landfill gas management services completed in the 2005/2006 fiscal year, as recommended by the Director of Public Works

33.   APPROVED amendments to the County Design Criteria relating to Stormwater Management, as recommended by the Director of Public Works

34.   ADOPTED RESOLUTION NO. 378-2006 authorizing the Department of Public Works to enter into an agreement with the State Water Resources Control Board for Proposition 40 Urban Stormwater Program grant funds for reducing non-point sediment and pesticide pollution in County road maintenance operations; adopted RESOLUTION NO. 379-2006 accepting and appropriating unanticipated revenue in the amount of $629,756; authorized the Director of Public Works to sign the agreement; directed Public Works to return on or before January 9, 2007 to request approval to initiate process to retain a consultant; and approved related action, as recommended by the Director of Public Works

35.   DEFERRED report on roadside vegetation management to January 23, 2007, as recommended by the Director of Public Works

36.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, ACCEPTED AND FILED status report on the implementation of the Route Concept for East Cliff Drive from Ninth Avenue to Twelfth Avenue and approved related actions, as recommended by the Redevelopment Agency Administrator

37.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, APPROVED Agency funds totaling $71,101.06 for the cost of a construction change order for the Soquel Avenue Overlay Project and approved related actions, as recommended by the Redevelopment Agency Administrator

37.1.   ACCEPTED nomination of Donald N. (Norm) Hagen for appointment to the Santa Cruz Metropolitan Transit District Board of Directors for a term commencing on January 1, 2007, and expiring on December 31, 2007, with final appointment to be considered December 5, 2006, as recommended by Supervisor Campos

37.2.   ACCEPTED nomination of William J. Comfort for appointment to the Santa Cruz Metropolitan Transit District Board of Directors, for a term commencing on January 1, 2007, and expiring on December 31, 2007, with final appointment to be considered December 5, 2006, as recommended by Supervisor Pirie

38.   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.: People of the State of California (ex. rel. Bill Lockyer, Attorney General) v. County of Santa Cruz, et al., Santa Cruz County Superior Court Case No. CV152681; United States District Court, Northern District, Case No. 05CV04708

Case Name/No.: Leslie Dogherra v. County of Santa Cruz; Steve Christiansen, United States District Court, Northern District, Case No. C06-04309 JF

CONFERENCE WITH LABOR NEGOTIATOR

Agency Negotiator: Director of Personnel

All Bargaining Units

REPORT OF COUNTY COUNSEL - No report given


REGULAR AGENDA

39.   Continued consideration of report on Housing Element Rezoning Program, including site selection and affordability requirements;

(1) selected the column listed under "Potential Areas of Agreement" in the Summary of Housing Site Rezoning Program Options, including the addition of two acres to the Atkinson Site for a total of 30.70 acres, for the rezoning program; directed staff to return on January 23, 2007 with the issue of additional sites in the Aptos planning area and January 2009 for consideration of Par 3 for designation as a housing site if the park work has not been successful;

(2) directed staff to proceed with appropriate General Plan amendments, zoning ordinance changes and California Environmental Quality Act review; directed staff to return in January 2007 with a report addressing the affordability aspects of this program and the targeting of RDA funding assistance as provided for in the Housing Element; directed staff to return on December 5, 2006 with recommendations related to adopting an urgency ordinance, as provided for in Government Code 65858, to adopt a moratorium on approval of proposed developments on the selected sites until the rezoning process has been completed; and directed staff to work with the City of Watsonville to come up with a Memorandum of Understanding concerning the Atkinson Lane site that is a win-win for both jurisdictions
(1) WSBP(C)  Supervisor Campos abstained because he owns property within 1000 feet of the subject property
(2) WPB(C)S  Supervisor Campos abstained because he owns property within 1000 feet of the subject property

40.   Public hearing held to consider adoption of the proposed Conceptual Master Plan for "The Farm" Neighborhood Park and Community Center;

(1) closed public hearing;

(2) adopted the proposed Conceptual Master Plan for "The Farm" Neighborhood Park and Community Center; and

(3) directed the Parks Department staff to return to the Board with a Request for Proposal for consulting services to prepare design plans for "The Farm" Neighborhood Park and Community Center
BWPCS  

41.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, CONDUCTED a public hearing to consider increase to the annual fee for Soquel Village Employee Parking Permit Program;

(1) closed public hearing;

(2) adopted RESOLUTION NO. 380-2006 Increasing Employee Parking Permit fees in Soquel Village to $40.00 per calendar year
PCBWS  

42.   CONSIDERED report on the implementation of Proposition 83 (Jessica's Law) which adds new provisions to the Penal Code in order to restrict the residency of sex offenders;

(1) accepted and filed report; and

(2) directed affected departments to report back to the Board once the legal ramifications of the legislation are more clearly defined
WBPCS  

43.   APPROVED reappointment 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, 2008
CPBWS