PLEASE NOTE: This site is maintained for historical reference.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 11
Tuesday, April 24, 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 the Consent Agenda: Item Nos. 29.1 and 29.2
4.   Action on the Consent Agenda
5.     ORAL COMMUNICATIONS - five people addressed the Board

CONSENT AGENDA

6.   ACCEPTED claims as approved by the Auditor-Controller

7.   DELETED ITEM

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.   REJECTED the application to file a late claim on behalf of Matthew Collins, Claim No. 607-084A, and referred to County Counsel

11.   REJECTED the application to file a late claim on behalf of Isaac Valdivia Jr., Claim No. 607-081, and referred to County Counsel

12.   APPROVED and authorized the District Attorney to sign the "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 $150,271 for the fiscal year 2007/2008 Anti-Drug Abuse Program, as recommended by the District Attorney

13.   ADOPTED RESOLUTION NO. 112-2007 approving the Santa Cruz County Comprehensive Multi-Agency Juvenile Justice Plan and Application for Continuation Funding for fiscal year 2007/2008, as recommended by the Chief Probation Officer

14.   ADOPTED RESOLUTION NO. 113-2007 authorizing the submission of a proposal for Juvenile Accountability Block Grant 2007 Program, as recommended by the Chief Probation Officer

15.   ADOPTED RESOLUTION NO. 114-2007 accepting and appropriating unanticipated revenue in the amount of $12,500 from the Robert Wood Johnson Foundation's Reclaiming Futures Initiative, as recommended by the Chief Probation Officer

16.   APPROVED contract with Bay Area Polygraph to perform polygraph services in an amount not-to-exceed $25,500 through June 30, 2008, as recommended by the Sheriff-Coroner

17.   ACCEPTED AND FILED the Treasurer's monthly Cash Report and Transaction Report for the period ending March 31, 2007, as recommended the Treasurer-Tax Collector

18.   ACCEPTED nomination of Ricardo Dalessandro for appointment to the In-Home Supportive Services Advisory Commission, as an at-large representative of consumers, for a term to expire April 1, 2011, with final appointment to be considered May 1, 2007, as recommended by Supervisor Pirie

19.   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

20.   DIRECTED the Health Services Agency to return on May 15, 2007 with an update on maintaining the Elderday Adult Day Health program and approved related actions

21.   SEE ITEM NO. 33.1 REGULAR AGENDA

22.   AUTHORIZED gross pay adjustments for permanent employees in the Health Services Agency in the total amount of $1,242.32, as approved by the Auditor and Personnel and as recommended by the Health Services Agency Director

23.   DEFERRED report on progress and work plan of the Emergency Management Council's Coordinating Committee to the agenda of May 22, 2007, as recommended by the Health Services Agency Director and the Emergency Services Administrator

24.   DEFERRED approval of the lease of 522 Capitola Road Extension to CAB/Gemma until on or before June 5, 2007, as recommended by the Planning Director

25.   ADOPTED RESOLUTION NO. 115-2007 accepting and appropriating unanticipated revenue in the amount of $108,757 from the Monterey Bay Unified Air Pollution Control District for an air quality grant and from Pacific Gas and Electric for reimbursement of Davenport undergrounding costs; authorized the transfer of County Service Area (CSA) No. 9 funds from the Soquel/Trout Gulch Signal project to the Traffic Engineering Consultants project in the amount of $105,243; approved independent contractor agreement with Higgins Associates for traffic engineering consulting services in an annual not-to-exceed amount of $100,000 through June 30, 2010; approved independent contractor agreement with Fehr and Peers for traffic engineering consulting service in an annual not-to-exceed amount of $100,000 through June 30, 2010; authorized the Director of Public Works to sign the agreements on behalf of the County, as recommended by the Director of Public Works

26.   ACCEPTED improvement for the Assessment District No. 06-01, Rolling Woods Water Distribution System project; approved final cost in the amount of $852,831.36; and authorized the Clerk of the Board to take related action, as recommended by the Director of Public Works

27.   ACCEPTED low bid from John Madonna Construction Company, Incorporated for the Amesti Elementary Pedestrian and Bicycle Safety project in the amount of $689,468.50; authorized award of contract; and authorized the Director of Public Works to sign the contract on behalf of the County, as recommended by the Director of Public Works

28.   SCHEDULED a public hearing on Tuesday, May 15, 2007, on the morning agenda, at 9:00 a.m. or thereafter to consider financing and findings related to the construction of Animal Services facility, and directed the Clerk of the Board to take related action, as recommended by the Redevelopment Agency Administrator

29.   SCHEDULED a public hearing on Tuesday, May 15, 2007, on the morning agenda, at 9:00 a.m. or thereafter, to consider financing and findings related to the construction of Simpkins Family Swim Center Renovations, and directed the Clerk of the Board to take related action, as recommended by the Redevelopment Agency Administrator

29.1.   APPROVED appointment of Nicole Young to the Child Care Planning Council, as a representative of consumers, for a term to expire April 1, 2011, as recommended by Supervisor Pirie

29.2.   ADOPTED RESOLUTION NO. 116-2007 supporting the passage of Senate Bill 286 -- transportation bonds, local streets and roads -- and approved related actions, as recommended by Supervisor Beautz

REGULAR AGENDA

30.   Public hearing held to consider parking maintenance and operating charges for the Soquel Village Parking and Business Improvement District for 2007/2008 fiscal year;

(1) conducted public hearing on the proposed parking maintenance and operation charges for the Soquel Village Parking and Business Improvement Area for Fiscal Year 2007-2008;

(2) closed public hearing;

(3) ADOPTED RESOLUTION NO. 117-2007 Establishing the Annual Assessment Charges for the Soquel Village Parking and Business Improvement Area for the 2007-2008 Fiscal Year (Attachment 1)
PCaCoSB  

31.   CONSIDERED recommendations for the affordability and financial assistance component of the Housing Element Rezoning Program;

(1) approved, in concept, the components of the affordability requirements for the Housing Element rezoning on page 197, which includes pricing issues in terms of eligibility and cost of the housing;

(2) motion failed to adopt all regulatory considerations;

(3) motion failed to approve all regulatory considerations leaving units with a Measure J standard at 75 percent;

(4) approved the draft regulatory considerations relating to affordable units allowing the affordable units to be 70 percent instead of 65 percent of the market rate units;

(5) directed staff to prepare draft implementing ordinance changes to reflect the recommended program approach; and

(6) in recognition of the Redevelopment Agency Board of Director's previous action to earmark $15 million for this program, directed staff to process specific project funding requests to the Redevelopment Agency Board of Directors for consideration in a manner consistent with the approach suggested today
(1) PSCo(Ca)B  (Supervisor Campos abstained because he owns property within 500-1,000 feet)
(2) Cosp(Ca)B  (Supervisor Campos abstained because he owns property within 500-1,000 feet)
(3) SCop(Ca)b  (Supervisor Campos abstained because he owns property within 500-1,000 feet)
(4) SCop(Ca)B  (Supervisor Campos abstained because he owns property within 500-1,000 feet)
(5) CoSP(Ca)B  (Supervisor Campos abstained because he owns property within 500-1,000 feet)
(6) CoSP(Ca)B  (Supervisor Campos abstained because he owns property within 500-1,000 feet)

32.   CONSIDERED proposed change to minimum parcel size for rezoning into the Timber Production Zone District (TPZ) and considered related actions;

considered public comments;

(1) motion failed to select a 40-acre limit as the proposed change to the minimum parcel size for properties electing to rezone to TPZ;

(2) motion failed to select a 20-acre limit as the proposed change to the minimum parcel size for properties electing to rezone to TPZ;

(3) CONTINUED TO MAY 1, 2007 consideration of proposed change to minimum parcel size for rezoning into the Timber Production Zone District (TPZ)
(1) CoSpcab  
(2) PCacosb  
(3) SCoPCaB  

33.   CONSIDERED report on the County Pavement Management Program and the state of the County road system;

accepted and filed report on the County Pavement Management Program and directed Public Works to return on or before June 19, 2007, with a finalized Pavement Management Program as part of the recommended 2007/2008 Road Budget
SCoPCaB  

33.1.   APPROVED agreement with Teri Copeland for environmental toxicology services in an amount not-to-exceed $75,000 and authorized the Health Services Agency Director to sign, as recommended by the Health Services Agency Director
PSCoCaB