PLEASE NOTE: This site is maintained for historical reference.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 2007, NUMBER 3
Tuesday, February 6, 2007

 


ACTION SUMMARY MINUTES

VOTING KEY: B = Beautz, P = Pirie, Co = Coonerty, 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 item No. 50, Closed Session Agenda: CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION: Initiation of litigation to be considered pursuant to subdivision (c) of Government Code Section 54956.9 for one potential case
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 January 18, 2007 through January 31, 2007 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.   ACCEPTED Notice of Completion for the Main Jail Shower Upgrade; approved final cost in the amount of $99,791.41; and approved related action, as recommended by the Director of General Services

11.   APPROVED lease agreement with the United States House of Representatives for legislative office space in the County Government Center and approved related actions, as recommended by the Director of General Services

12.   APPROVED transfer of funds from Liability Claims Reserves, as recommended by the Personnel Director and Risk Manager

13.   ACCEPTED AND FILED report on California Multi-Jurisdictional Methamphetamine Enforcement Teams program; adopted RESOLUTION NO. 34-2007 accepting $330,000 in unanticipated revenue; authorized the addition of two full-time deputy Sheriff positions; authorized the purchase of various fixed assets and equipment; and approved related actions, as recommended by the Sheriff-Coroner

14.   ACCEPTED AND FILED Treasury Oversight Commission Compliance Audit for the year ended June 30, 2006, as recommended by the Treasurer-Tax Collector

15.   APPROVED and adopted the County of Santa Cruz 2007 Investment Policy, as recommended by the Treasurer-Tax Collector

16.   ACCEPTED AND FILED report of the County's investment activities and holdings for the quarter ending December 31, 2006, as recommended by the Treasurer-Tax Collector

17.   ACCEPTED nomination of Jean Ann Logan for appointment to the Hazardous Materials Advisory Commission, as an at-large representative of environmental interests, for a term to expire April 1, 2007, with final appointment to be considered on February 13, 2007, as recommended by Supervisor Pirie

18.   APPROVED appointment of Linda Wilshusen as Supervisor Coonerty's alternate to the Santa Cruz County Integrated Waste Management Local Task Force, as recommended by Supervisor Coonerty

19.   APPROVED appointment of Andy Schiffrin as Supervisor Coonerty's alternate to the Santa Cruz County Regional Transportation Commission, as recommended by Supervisor Coonerty

20.   APPROVED appointment of Rob Mullen to the Child Care Planning Council, as a discretionary appointee, for a term to expire April 1, 2009, as recommended by Supervisor Coonerty

21.   ACCEPTED notification of at-large vacancy on the Child Care Planning Council, for a representative of consumers, with nominations for appointment to be received on February 27, 2007, and final appointment to be considered on March 6, 2007, as recommended Chairperson Beautz

22.   ACCEPTED notification of at-large vacancy on the Housing Authority Board of Commissioners, with nominations for appointment to be received on February 27, 2007, and final appointment to be considered on March 6, 2007, as recommended by Chairperson Beautz

23.   APPROVED appointment of Margarita Alejo to the Latino Affairs Commission, as an at-large representative of the City of Watsonville, for a term to expire April 1, 2009, as recommended by Chairperson Beautz

24.   ACCEPTED AND FILED annual report of the Commission on Disabilities, and approved related action, as recommended by Chairperson Beautz

25.   ACCEPTED AND FILED annual report of the Women's Commission, and approved related action, as recommended by Chairperson Beautz

26.   ACCEPTED AND FILED annual report of the First 5 Commission, and approved related action, as recommended by Chairperson Beautz

27.   ACCEPTED AND FILED annual report of the Deferred Compensation Advisory Commission, and approved related action, as recommended by Chairperson Beautz

28.   ACCEPTED AND FILED annual report of the Planning Commission, and approved related action, as recommended by Chairperson Beautz

29.   ACCEPTED AND FILED annual report of the Equal Employment Opportunity Commission, and approved related action, as recommended by Chairperson Beautz

30.   ACCEPTED AND FILED annual report of the Treasury Oversight Commission, and approved related action, as recommended by Chairperson Beautz

31.   ACCEPTED AND FILED annual report of the Animal Nuisance Abatement Appeals Commission, and approved related action, as recommended by Chairperson Beautz

32.   ACCEPTED AND FILED annual report of the Alcohol and Drug Abuse Commission, and approved related action, as recommended by Chairperson Beautz

33.   ACCEPTED AND FILED annual report of the Hazardous Materials Appeals Commission, as recommended by Chairperson Beautz

34.   ACCEPTED AND FILED annual report of the Energy Commission, and approved related action, as recommended by Chairperson Beautz

35.   ACCEPTED AND FILED annual report of the Hazardous Materials Advisory Commission, and approved related action, as recommended by Chairperson Beautz

36.   ACCEPTED AND FILED annual report of the Workforce Investment Board, and approved related action, as recommended by Chairperson Beautz

37.   ACCEPTED AND FILED annual report of the Assessment Appeals Board, and approved related action, as recommended by Chairperson Beautz

38.   ACCEPTED AND FILED annual report of the Long Term Care Interagency Commission, and approved related action, as recommended by Chairperson Beautz

39.   ACCEPTED AND FILED annual report of the Civil Service Commission, and approved related action, as recommended by Chairperson Beautz

40.   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

41.   AUTHORIZED the Human Resources Agency Director to sign a contract with Nancy Goodban Consulting in the amount of $73,500 for technical assistance to conduct a quality assurance review and implement key quality assurance measures in conjunction with the development of the Santa Cruz County Family and Children's Services System Improvement Plan, as recommended by the Human Resources Agency Director

42.   SCHEDULED a public hearing on Tuesday, March 6, 2007 on the morning agenda at 9:00 a.m. or thereafter to consider Application No. 03-0065 (Thatcher and Thompson for Atherton Place Development LLC), a Subdivision and Rezoning, on property located at the southeast corner of the intersection of Soquel Drive and Atherton Drive, and approved related actions, as recommended by the Planning Director

42.1.   ACCEPTED AND FILED report on Gemma Program lease, as recommended by the Planning Director

43.   ACCEPTED improvements for the Capitola Avenue Improvements, State Highway One to Soquel Drive; approved final cost in the amount of $886,391.23; and approved related action, as recommended by the Director of Public Works

44.   ADOPTED RESOLUTION NO. 35-2007 accepting and appropriating unanticipated revenue from the Federal Emergency Management Agency and the State Office of Emergency Services in the amount of $4,011 for storm damage repair for County Service Area (CSA) No. 26, Hidden Valley; adopted RESOLUTION NO. 36-2007 accepting and appropriating unanticipated revenue from the Federal Emergency Management Agency and the State Office of Emergency Services in the amount of $36,184 for storm damage repair for CSA No. 33, Redwood Drive; adopted RESOLUTION NO. 37-2007 accepting and appropriating unanticipated revenue from the Federal Emergency Management Agency and the State Office of Emergency Services in the amount of $4,058 for storm damage repair for CSA No. 41, Loma Prieta; adopted RESOLUTION NO. 38-2007 accepting and appropriating unanticipated revenue from the Federal Emergency Management Agency and the State Office of Emergency Services in the amount of $36,990 for storm damage repair for CSA No. 51, Hopkins Gulch; adopted RESOLUTION NO. 39-2007 accepting and appropriating unanticipated revenue from the Federal Emergency Management Agency and the State Office of Emergency Services in the amount of $2,147 for storm damage repair for CSA No. 56, Felton Grove, as recommended by the Director of Public Works

45.   ACCEPTED improvements for the Vine Hill Road Storm Damage Repair project; approved final cost in the amount of $708,394.35; and approved related action, as recommended by the Director of Public Works

46.   SEE ITEM NO. 54.1 REGULAR AGENDA

47.   SEE ITEM NO. 54.2 REGULAR AGENDA

48.   AUTHORIZED the Redevelopment Agency and the Department of Parks, Open Space and Cultural Services to issue a Request for Qualifications/Request for Proposal for design consulting services for The Farm Neighborhood Park and Community Center project; and directed the Redevelopment Agency and the Department of Parks, Open Space and Cultural Services to return with a consultant contract for consideration and approval, as recommended by the Redevelopment Agency Administrator and the Director of Parks, Open Space and Cultural Services

49.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, APPROVED and adopted the County of Santa Cruz 2007 Investment Policy, as recommended by the Redevelopment Agency Administrator

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

CONFERENCE WITH REAL PROPERTY NEGOTIATOR

Property street address:

2759 Subec Lane, Aptos

APN: 037-351-11

Property Owner: Shadbakht Kaboli

Proposed Buyer: County of Santa Cruz

Negotiating Party: Erik Shapiro, Housing Manager, Planning Department

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

Case Name/No.: UACC Midwest, Inc. and United Cable Television of Santa Cruz, Inc. v. City of Santa Cruz, County of Santa Cruz

Northern District Federal Court No. C-84-7546 SI

CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION

Significant exposure to litigation was considered pursuant to subdivision (b) of Government Code Section 54956.9 for one potential case

Initiation of litigation was considered pursuant to subdivision (c) of Government Code Section 54956.9 for one potential case

CONFERENCE WITH LABOR NEGOTIATOR

Agency Negotiator: Director of Personnel

All Units

REPORT OF COUNTY COUNSEL - The Board of Supervisors unanimously approved the Office of the County Counsel to initiate litigation and once litigation has commenced County Counsel will answer any questions about the law suit
PCoCaSB  


REGULAR AGENDA

51.   CONTINUED TO MARCH 6, 2007 public hearing on the Energy Efficiencies Project at the Government Center Complex
PCoCaSB  

52.   CONSIDERED report on jail overcrowding and related actions;

(1) accepted and filed report on jail overcrowding; and

(2) directed the Sheriff's Office, the Probation Department and the Health Services Agency to return with a further report on June 12, 2007; including a report back on April 17, 2007 on staffing the medication program
SCoPCaB  

53.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, CONSIDERED report on proposed Mobile/Manufactured Home Change Out Program and related actions;

(1) accepted and filed report on the proposed Mobile/Manufactured Home Change Out Program;

(2) approved the Program as described in this letter and Attachment 1;

(3) authorized up to $250,000 in RDA Housing Funds be allocated to this program for the balance of FY 2006-07 and authorized the Planning Director to enter into individual loan agreements of up to $50,000 as described in this letter;

(4) authorized the Planning Director to develop Program Guidelines and to take other administrative actions needed to implement the program;

(5) with additional direction to return at budget hearings with a report on the homebuyer education program
PCoCaSB  

54.   CONSIDERED report on roadside vegetation management and related actions;

(1) accepted and filed report on roadside vegetation management; and

(2) directed Public Works to return on or before June 12, 2007, with a progress report and roadside evaluation following the second year of the spraying moratorium
SPCoCaB  

54.1.   ADOPTED RESOLUTION NO. 40-2007 supporting the State Water Resources Control Board's recommendations to provide $12.5 million in grant funding for the Northern Santa Cruz County region for various water-related projects, as recommended by the Director of Public Works
PCaCoSL  

54.2.   AMENDED Parks and Recreation Commission By-laws to revise the language concerning Vacancies; with the following changes: on agenda packet page 227, at the bottom, third line, after the words "or 5 out of 10 meetings in a calendar year", add the words "with or without good cause", so it would read: "or 5 out of 10 meetings with or without good cause in a calendar year the Commission shall be deemed vacant"; and on agenda packet page 228, top of page, correct typographical error in the spelling of the word "will"
PCaCoSL