PLEASE NOTE: This site is maintained for historical reference.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 10
Tuesday, April 17, 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.   Consideration of Late Additions to the Agenda; additions and deletions to Consent and Regular Agendas
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 March 20, 2007 and March 27, 2007, as recommended by the Clerk of the Board

8.   DELETED ITEM

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 the Auditor-Controller's report of the Santa Cruz County Vehicle Abatement Authority for the fiscal year ended June 30, 2006, as recommended by the Auditor-Controller

11.   APPROVED amendment of commercial lease agreement with Westridge 125 LLC; and authorized the Director of Child Services to sign the amendment, as recommended by the Director of Child Support Services

12.   APPROVED and authorized the District Attorney to submit a grant application to the Governor's Office of Emergency Services in the amount of $122,061; and to sign a Certification of Assurance of Compliance for the fiscal year 2007/2008 Child Abuser Vertical Prosecution Block Program, as recommended by the District Attorney

13.   APPROVED plans and specifications for the Medium Security Weatherproofing project; directed the General Services Department to advertise for bids; and set the bid opening for 3:00 p.m. on May 15, 2007, as recommended by the Director of General Services

14.   APPROVED plans and specifications for the Valencia General Store and Post Office Rehabilitation project; directed the General Services Department to advertise for bids; and set the bid opening for 3:00 p.m. on May 23, 2007, as recommended by the Director of General Services

15.   ACCEPTED Notice of Completion for the Ductwork Replacement project at 1430 Freedom Boulevard, Suite 101; approved the final cost in the amount of $52,706; and directed the Clerk of the Board to take related action, as recommended by the Director of General Services

16.   APPROVED Amendment to Agreement with Remediation Risk Management, Incorporated for environmental engineering services for soil and groundwater testing and monitoring for Fleet Services at 691 Ocean Street and approved related actions, as recommended by the Director of General Services

17.   APPROVED contract amendment with Regents of the University of California, San Francisco, Child Services Research Group, increasing compensation by $15,000 to an amount not-to-exceed $461,847, and authorized the Chief Probation Officer to sign, as recommended by the Chief Probation Officer

18.   APPROVED amendment to contract with the Vera Institute for Justice, changing the term of agreement from September 12, 2006 through December 31, 2006 to September 14, 2006 through June 30, 2007, and authorized the Chief Probation Officer to sign, as recommended by the Chief Probation Officer

19.   AUTHORIZED the Sheriff-Coroner to sign an amendment to the Criminal Justice Research Foundation contract to extend the agreement to June 30, 2007, as recommended by the Sheriff-Coroner

20.   APPROVED appointment of the following individuals to the Treasury Oversight Commission for terms to expire on March 31, 2011; Michael Watkins and Barney Finlay (Alternate), County Superintendent of Schools; Robert Sheperd and Scott Osborne (Alternate), At-Large; and, Dick Moss and Steve Romines (Alternate), School Districts, as recommended by the Treasurer-Tax Collector

21.   SEE ITEM NO. 59.1 REGULAR AGENDA

22.   APPROVED reappointment of Sara Hummingbird to the Mental Health Advisory Board for a term to expire April 1, 2010, as recommended by Supervisor Campos

23.   APPROVED reappointment to various County advisory bodies, as outlined, representing the Fourth Supervisorial District, for terms to expire April 1, 2011, as recommended by Supervisor Campos

24.   APPROVED appointment of Rick Danna as the Alternate Fourth District representative to the Planning Commission, for a term to expire January 3, 2011, as recommended by Supervisor Campos

25.   APPROVED appointment of Raymundo Pereyra to the Water Advisory Commission for a term to expire April 1, 2011, as recommended by Supervisor Campos

26.   APPROVED appointment of Paul Ticknor to the Commission on Disabilities for a term to expire April 1, 2011, as recommended by Supervisor Campos

27.   APPROVED the dissemination of the Policy Bulletin issued by the Santa Cruz County Children's Network opposing the Governor's proposed cuts to CalWORKS, as recommended by Supervisor Stone

28.   ACCEPTED AND FILED the annual report of the Building and Fire Code Appeals Board, as recommended by Chairperson Beautz

29.   APPROVED reappointment of Charles Molnar to the Domestic Violence Commission, as the representative of the Seniors Commission, for a term to expire April 1, 2011, as recommended by Chairperson Beautz

30.   ACCEPTED notification of two vacancies on the Board of Law Library Trustees, with nominations for appointment to be received on May 1, 2007, and final appointments to be considered on May 15, 2007, as recommended by Chairperson Beautz

31.   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

32.   APPROVED deferral of the report on nursing and medication options for Rountree Jail Farm until May 15, 2007, as recommended by the Health Services Agency Director

32.1.   ADOPTED RESOLUTION NO. 103-2007 accepting and appropriating unanticipated revenue in the amount of $531,397 from the State for Outreach, Enrollment, Retention and Utilization (OERU) activities and Public Health Emergency Preparedness and Response activities; approved agreements with Center to Promote Healthcare Access, an amendment increasing the maximum amount by $43,000 for CalWIN Enhancements, new agreements with Santa Cruz Women's Health Center, $98,010, Community Bridges, $99,008, and Homeless Resource Center, $100,223, and approved related actions, as recommended by the Health Services Agency Director

33.   AUTHORIZED the Human Resources Agency Director to execute a contract with Innovative Government Solutions in the amount of $50,000 for consultant services for MediCal, as recommended by the Human Resources Agency Director

34.   DIRECTED the Chairperson of the Board to write to the County's legislative delegation in support of a $20 million State General Fund budget augmentation to the Adult Protective Services program for 2007/2008, as recommended by the Human Resources Agency Director

35.   ACCEPTED AND FILED Children's Network annual report and approved amended by-laws, as recommended by the Human Resources Agency Director

36.   SCHEDULED a public hearing on May 15, 2007, on the morning agenda at 9:00 a.m. or thereafter, to consider the recommendation of the Planning Commission regarding proposed ordinance amendments regarding implementation of court decisions affecting zoning requirements affecting the location of timber harvests and directed the Clerk of the Board to take related actions, as recommended by the Planning Director

37.   APPROVED modifications to loan standards for the Mobile Home Rehabilitation Program to require loans not-to-exceed $25,000 and to be used for life threatening and health and safety improvements, as recommended by the Planning Director

38.   ADOPTED RESOLUTION NO. 104-2007 amending Section 13 of the Affordable Housing Guidelines pertaining to financing of Measure J homes, as recommended by the Planning Director

39.   DEFERRED award of contract for the Valencia Creek Fish Ladder project to on or before May 1, 2007, as recommended by the Director of Public Works

40.   APPROVED road closure and festival, subject to conditions, for the Annual Boulder Creek Art and Wine Festival and the Annual 4th of July Parade; adopted RESOLUTION NO. 105-2007 requesting the State of California Department of Transportation permit the State Highway 9 closure, and approved related action, as recommended by the Director of Public Works

41.   DEFERRED consideration of the Solid Waste Engineering and Consulting Services selection process and directed Public Works to return on or before May 22, 2007, with a summary report on the process and a final contract with the selected firm, as recommended by the Director of Public Works

42.   APPROVED Request for Proposal for environmental laboratory analytical services and authorized the Director of Public Works to complete the contractor selection process and return to the Board on or before June 26, 2007, with a contractor agreement, as recommended by the Director of Public Works

43.   APPROVED road closures and permit for the May 5, 2007, Davenport Cinco De Mayo celebration, and approved related action, as recommended by the Director of Public Works

44.   AUTHORIZED the installation of one 70-watt residential street light on Calabasas Road, as recommended by the Director of Public Works

45.   APPROVED Request for Proposal for hazardous waste transportation, recycling and disposal services for the County Household Hazardous Waste Program, and authorized distribution; authorized the Director of Public Works to complete the contractor selection process and return to the Board on or before June 26, 2007, with a recommended agreement for consideration by the Board, as recommended by the Director of Public Works

46.   ACCEPTED improvement for the Chanticleer Avenue Improvements project; approved final cost in the amount of $395,836.16; and approved related action, as recommended by the Director of Public Works

47.   APPROVED Request for Statement of Qualifications for engineering consulting services; directed Public Works staff to proceed with the consultant selection process for sanitation engineering and consulting services and return on or before September 11, 2007, with recommended consultant contract, as recommended by the Director of Public Works

48.   APPROVED permit conditions for the August 4, 2007, Santa Cruz Mountains Challenge 2007 Bike Ride Event and directed the Public Works Department to issue the ride permit upon receipt of the $100 processing fee, as recommended by the Director of Public Works

49.   APPROVED the out-of-county waste disposal agreement with Monterey Regional Waste Management District for waste disposal services, and authorized the Chairperson of the Board to execute both copies of the agreement, as recommended by the Director of Public Works

50.   APPROVED amendment to agreement with Ecology Action of Santa Cruz in the increased amount of $2,500.00 for a total not-to-exceed amount of $101,500 for fiscal year 2006/2007 for assisting with redesign, content and updating of web pages for Santa Cruz County Department of Public Works, Recycling and Solid Waste Services; and authorized the Director of Public Works to sign the amendment to agreement on behalf of the County, as recommended by the Director of Public Works

51.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, AWARDED the contract for Tree Trimming, Removal and Landscaping Services at the Farm park site to Community Tree Service in the amount of $49,750 and approved related actions, as recommended by the Redevelopment Agency Administrator

52.   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. Santa Cruz County

Santa Cruz County Superior Court No. CV 153191

CONFERENCE WITH LABOR NEGOTIATOR

Agency Negotiator: Director of Personnel

Employee organizations: General Representation Unit - Service Employees

International Union Local No. 521

Unrepresented employees

District Attorney Inspector Association

REPORT OF COUNTY COUNSEL - No report given


REGULAR AGENDA

53.   Public hearing held to consider adoption of urgency ordinance extending a temporary moratorium on conversion of mobilehome parks to resident ownership pursuant to Government Code Section 66427.5;

(1) ADOPTED ORDINANCE NO. 4872 as an urgency measure (based on the findings contained in the ordinance) extending for a period of ten months and fifteen days the temporary moratorium on the conversion of mobilehome parks to resident ownership pursuant to Government Code Section 66427.5;

(2) directed the Planning Director to file a notice of exemption in accordance with CEQA and the State CEQA Guidelines; and

(3) directed County Counsel and the Planning Department to return prior to February 17, 2008, with a report and recommendations concerning the requirements for accepting, processing and acting on applications concerning the conversion of mobilehome parks to resident ownership pursuant to Government Code Section 66427.5
CoSPCaB  

54.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, CONSIDERED Refunding of the Agency's Subordinated Tax Allocation Bonds, 2000 Taxable Series B;

(1) ADOPTED RESOLUTION NO. 106-2007 authorizing and directing the Sale of Not to Exceed $13,000,000 Principal Amount of Taxable Housing Tax Allocation Refunding Bonds, 2007 Series A, approving Preliminary Official Statement and distribution of Preliminary Official Statement, an Indenture of Trust, a Bond Purchase Agreement, an Escrow Deposit and Trust Agreement, A Continuing Disclosure Certificate, and authorizing the sales of bonds on certain terms and conditions, appointing bond counsel and a financing consultant, authorizing certain other official actions and providing for other matters properly relating thereto; and

(2) ADOPTED RESOLUTION NO. 107-2007 approving that agreement entitled "An Agreement between the County of Santa Cruz and the County of Santa Cruz Redevelopment Agency Relating to Reimbursements of Tax Allocation Subordinated to County of Santa Cruz Redevelopment Agency Taxable Housing Tax Allocation Refunding Bonds, 2007 Series A" (Live Oak/Soquel Community Improvement Project Area)
PSCoCaB  

55.   AS THE BOARD OF SUPERVISORS OF THE COUNTY OF SANTA CRUZ, CONSIDERED Refunding of the Santa Cruz County Redevelopment Agency's Subordinated Tax Allocation Bonds, 2000 Taxable Series B;

(1) ADOPTED RESOLUTION NO. 108-2007 amending Resolution No. 330-87 and approving that agreement entitled "An Agreement Between the County of Santa Cruz and the County of Santa Cruz Redevelopment Agency Relating to Reimbursement of Tax Allocations Subordinated to the County of Santa Cruz Redevelopment Agency Taxable Housing Tax Allocation Refunding Bonds, 2007 Series A" (Live Oak/Soquel Community Improvement Project Area); and

(2) ADOPTED RESOLUTION NO. 109-2007 approving the issuance of the County of Santa Cruz Redevelopment Agency Taxable Housing Tax Allocation Refunding Bonds, 2007 Series A (Live Oak/Soquel Community Improvement Project Area)
PSCoCaB  

56.   CONSIDERED Civil Service Rule change to modify Section 130X. related to the timing of evaluation periods for 12 month probationary employees and adding the Division Director of Child Welfare Programs to the list of job titles that require a 12-month probationary period

ADOPTED RESOLUTION NO. 110-2007 amending Resolution No. 247-76 to amend the Personnel Regulations with the revisions to the Civil Service Commission Rules relating to the timing of evaluation periods for twelve-month probationary employees and adding the Division Director of Child Welfare Programs to the list of job titles required to serve a twelve month probationary period
SPCoCaB  

57.   CONSIDERED assignment of agreement for refuse, recycling and yardwaste collection and services franchise from Waste Management of Santa Cruz County to Green Waste Recovery, Incorporated, and consider related actions

APPROVED assignment of agreement for refuse, recycling and yardwaste collection and services franchise from Waste Management of Santa Cruz County to Green Waste Recovery, Incorporated; and authorized the Director of Public Works to sign the agreement on behalf of the County
PCaCoSB  

58.   CONTINUED TO APRIL 24, 2007 consideration of recommendations for the affordability and financial assistance component of the Housing Element Rezoning Program
PBCo(Ca)S  

59.   CONSIDERED report on Marijuana Suppression Program and related actions;

(1) accepted and filed report and ADOPTED RESOLUTION NO. 111-2007 authorizing the Sheriff-Coroner to apply and accept funds during fiscal year 2007/08 for the Marijuana Suppression and Cannabis Eradication Program Grant; and

(2) approved grant application for Marijuana Suppression Program and authorized the Sheriff-Coroner and County Administrative Officer to sign the grant statement, including any extensions or amendments thereof
CaPcoSB  

59.1.   DIRECTED the County Administrative Officer return on or before May 1, 2007 with the necessary actions to add the Blue Trail Gullies project to Zone 5, to be funded in the near future, in the amount of $92,500; directed the Redevelopment Agency to assume $92,500 of Live Oak drainage projects from Zone 5; and staff to provide in the Arana Gulch Watershed Enhancement Plan more information as to how the project will create a long-lasting solution to the sediment in the Blue Trail Gullies area
CoCaPSB  

60.   Presentation made recognizing members of the community participating in the Volunteer Initiative Program