PLEASE NOTE: This site is maintained for historical reference.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 12
Tuesday, May 1, 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.   Additions to Consent Agenda: Item No.'s 40.1, 40.2, 40.3 and 40.4
4.   Action on the Consent Agenda
5.     ORAL COMMUNICATIONS - seven people addressed the Board

CONSENT AGENDA

6.   ACCEPTED claims as approved by the Auditor-Controller

7.   APPROVED minutes of April 17, 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.   REJECTED the claim of Gregory James Ocampo, Claim No. 607-085, and referred to County Counsel

11.   REJECTED the claim of Theodore and Shigeko Tahira, Claim No. 607-083, and referred to County Counsel

12.   REJECTED the claim of Jerome A. Woehl, Claim No. 607-091, and referred to County Counsel

13.   APPROVED amendments to the agreements between the County of Santa Cruz and Teall Messer Architect and Gilbane Building Company; adopted RESOLUTION NO. 118-2007 accepting and appropriating unanticipated funds in the amount of $123,697 and approved related actions for the construction of the animal services facility project, as recommended by the County Administrative Officer

14.   APPROVED agreements with the Pajaro Valley Water Management Agency for installation of flow meters and use of well water on various County owned properties; authorized one-time payments for prior years' water use; directed the Sheriff's Office, the Department of Public Works and the Department of General Services to pursue internal metering and approved related actions, as recommended by the County Administrative Officer

15.   APPROVED amendment to the agreement with Senior Citizens Legal Services authorizing additional legal services and authorized County Counsel to execute the amendment, as recommended by the County Counsel
CoS(P)CaB  (Supervisor Pirie abstained because her husband is employed by Senior Citizens Legal Services)

16.   SEE ITEM NO. 45.1 REGULAR AGENDA

17.   AWARDED contract to Avalon Structural, Incorporated in the amount of $198,900 for the 522 Capitola Road Extension project and approved related actions, as recommended by the General Services Director

18.   ACCEPTED AND FILED report on the Central Coast Rural Crime Prevention Program; approved grant application; and authorized the District Attorney, Sheriff-Coroner and County Administrative Officer to sign the grant documents, as recommended by the Sheriff-Coroner and the District Attorney

19.   APPROVED appointment of Linda Wilshusen to the Mental Health Advisory Board, in the category of consumer/family, for a term to expire April 1, 2010, as recommended by Supervisor Coonerty

20.   ACCEPTED nomination of Michael Watkins for appointment to the First 5 Commission, as an at-large local school district representative, for a term to expire April 1, 2008, with final appointment to be considered on May 15, 2007, as recommended by Supervisor Stone

20.1.   DIRECTED the County Administrative Officer to provide a report to the Board on May 22, 2007, which includes information regarding how the County might best benefit from establishing a Commission on the Environment, as well as any recommendations concerning the composition of such a commission should the Board desire to move forward in this regard, as recommended by Supervisor Stone

21.   AUTHORIZED the County Administrative Officer to sign the Third Amendment to the Library Joint Powers Agreement between the City of Santa Cruz and the County of Santa Cruz and the Cities of Capitola and Scotts Valley which extends the current term of the Agreement until June 30, 2017, and specifies the procedure for future amendments to the Agreement as may be necessary, as recommended by Supervisors Beautz and Stone

22.   APPROVED reappointment of Charles Stone to the In-Home Supportive Services Advisory Commission, as a representative of the Commission on Disabilities, for a term to expire April 1, 2011, as recommended by Chairperson Beautz

23.   ACCEPTED AND FILED the annual report of the Mental Health Advisory Board, and approved related action, as recommended by Chairperson Beautz

24.   ACCEPTED nomination of Heidi Simonson for reappointment to the Board of Law Library Trustees for a term to expire December 31, 2007, with final appointment to be considered on May 15, 2007, as recommended by Chairperson Beautz

25.   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

26.   ACCEPTED AND FILED report on Arana Gulch Blue Trail Gully Erosion Control project, as recommended by the Health Services Agency Director

27.   APPROVED plans, specifications and engineer's estimate for the Soquel Drive Traffic Signals project; authorized calling for bids; set the bid opening for 2:15 p.m. on May 31, 2007, in the Department of Public Works conference room; directed Public Works to return on or before June 12, 2007, with a recommendation for award of contract; and approved related actions, as recommended by the Director of Public Works

28.   CONTINUED TO MAY 22, 2007 consideration to adopt resolution authorizing the installation of four road bumps on 38th Avenue in the Live Oak area

29.   APPROVED permit conditions for the Annual Strawberry Fields Forever Bicycle Ride, and directed the Department of Public Works to issue the event permit, as recommended by the Director of Public Works

30.   APPROVED road closures for the Thirty-Fifth Annual Wharf-to-Wharf Race for July 22, 2007, and directed the Public Works Department to issue the race permit, as recommended by the Director of Public Works

31.   ACCEPTED the low bid of George Bianchi Construction, Incorporated of San Jose, California in the amount of $372,221.15 and authorized the award of contract for the Valencia Creek Fish Ladder project, authorized the Director of Public Works to sign the contract on behalf of the County, as recommended by the Director of Public Works

32.   ADOPTED RESOLUTION NO. 119-2007 of intention to annex territory known as Annexation No. 01-2007 Madeline Drive to Zone "A": (Residential Lighting) of County Service Area No. 9; ADOPTED RESOLUTION NO. 120-2007 of intention to authorize and levy an assessment for residential lighting service and maintenance County Service Area No. 9A, residential Lighting for territory designated as annexation No. 01-2007 (Madeline Drive) for 2007/2008 and each year following, and setting June 19, 2007 at 9:00 a.m. or thereafter as the date and time for a public hearing; accepted and approved the Engineer's Report for proposed assessment rates; directed the Clerk of the Board to publish the resolution of intention and summary of notice of public hearing; approved notice of public hearing, ballot procedures, and ballots for the proposed assessment; and approved related actions, as recommended by the Director of Public Works

33.   APPROVED plans, specifications and engineer's estimate for construction of the Buena Vista Drive Sanitary Landfill Recycle Center; authorized calling for bids; set the bid opening for Thursday, May 31, 2007 at 2:15 p.m. in the Public Works Department; directed Public Works to return on or before June 19, 2007, with a recommendation for award of contract; and directed the Clerk of the Board to take related actions, as recommended by the Director of Public Works

34.   APPROVED amendment to agreement with Lewis Tree Service, Incorporated for tree maintenance and emergency tree removal services by increasing the hourly rates 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

35.   APPROVED independent contractor agreement with Chamlian Enterprises, Incorporated in a not-to-exceed amount of $16,000 for the 2006/2007 fiscal year and a not-to-exceed amount of $36,000 per year in subsequent years to carry out carpet recycling services at the Buena Vista Landfill and Ben Lomond Transfer Station through June 2010, and authorized the Director of Public Works to sign the agreement on behalf of the County of Santa Cruz, as recommended by the Director of Public Works

36.   APPROVED Contract Change Order No. 1 in the amount of $19,534.88 for the 2006 Graham Hill Road Traffic Signal Improvement project; authorized the Chairperson of the Board to sign the change order on behalf of the County; and directed the Clerk of the Board to return the signed change order to Public Works for further processing, as recommended by the Director of Public Works

37.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, APPROVED Request for Proposals for consulting and design services for the Live Oak Resource Center project, as recommended by the Redevelopment Agency Administrator

38.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, APPROVED Agency financing in the amounts of $104,812 for a contract amendment to the consultant agreement with Teal Messer, Architect, and $18,885 amendment with Gilbane Building Company for the Animal Services facility, as recommended by the Redevelopment Agency Administrator

39.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, APPROVED Agency funds totaling $20,706.98 for the cost of a contract amendment with Granite Construction for crosswalk improvements at 7th Avenue and Bonnie Street and approved related actions, as recommended by the Redevelopment Agency Administrator
CoSP(Ca)B  (Supervisor Campos abstained because he owns stock in Granite Construction)

40.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, APPROVED $119,700 in Redevelopment housing funds for construction costs for 522 Capitola Road Extension, as recommended by the Planning Director

40.1.   APPROVED reappointment of Heidi Simonson to the Domestic Violence Commission, as the representative of the Family Law Bar, for a term to expire April 1, 2011, as recommended by Chairperson Beautz

40.2.   APPROVED the purchase and installation of an AquaClimb system at the Simpkins Family Swim Center and ADOPTED RESOLUTION NO. 121-2007 accepting and appropriating unanticipated revenue in the amount of $29,243, as recommended by the Director of Parks, Open Space and Cultural Services

40.3.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, APPROVED $119,700 in Redevelopment housing funds for construction costs for 522 Capitola Road Extension, as recommended by the Planning Director

40.4.   ADOPTED RESOLUTION NO. 122-2007 supporting the passage of Senate Bill 900 which would prohibit so-called "sham conversions" that could result in the elimination of mobile home park rent control and other economic protections; ADOPTED RESOLUTION NO. 123-2007 supporting the passage of Assembly Bill 1542, which would prohibit so-called "sham conversions" that could result in the elimination of mobile home park rent control and other economic protections, and approved related action, as recommended by Supervisor Beautz

REGULAR AGENDA

41.   Presentation of Green Business Program award certificates and decals to representatives of the businesses and governments from the Santa Cruz County area that have met and exceeded environmental standards while conserving natural resources

42.   The Board of Supervisors recessed in order to permit the Board of Directors of the County of Santa Cruz Flood Control and Water Conservation District, Zone 5 to convene and carry out a special meeting

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

CONTINUED TO MAY 22, 2007 proposed change to the minimum parcel size for rezoning into the Timber Production Zone District (TPZ) and related action; with additional direction for the Planning Department and County Counsel to report back on the full options available under State Law for Timber Production rezoning, including a request for information on (1) how a grace period would work and what time frames would be reasonable, and (2) the criteria that was used in the 1970's when parcels were labeled "A and B"
PCaCoSB  

44.   CONSIDERED Ordinance amending Section 2.02.060 of the County Code Relating to Compensation of the Board of Supervisors;

(1) approved "in concept" ordinance amending subdivision A of Section 2.02.060 of the Santa Cruz County code relating to the compensation of the Board of Supervisors to return on May 15, 2007 for final adoption
CoCaPsB  

45.   APPROVED appointment of Ricardo Dalessandro to the In-Home Supportive Services Advisory Commission, as a representative of consumers, in accordance with County Code Section 2.124.040, for a term to expire April 1, 2011
PCaCoSB  

45.1.   ADOPTED RESOLUTION NO. 124-2007 amending salary Resolution No. 279-75 to Implement Compensation Provisions for the Unrepresented Employees and the District Attorney/Child Support Attorney Association, as recommended by the County Administrative Officer and the Personnel Director
PCaCoSB