PLEASE NOTE: This site is maintained for historical reference.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 32
Tuesday, November 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 the Consent Agenda: Item No. 60.1
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 October 16, 2007 and October 23, 2007, as recommended by the Clerk of the Board

8.   ACCEPTED AND FILED notification of continuing contracts received during the period of October 18, 2007 through October 24, 2007 and approved upon adoption of the 2007-2008 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.   ADOPTED ORDINANCE NO. 4892 containing a description of the Santa Cruz County Redevelopment Agency's Program to Acquire Real Property by Eminent Domain in the Live Oak/ Soquel Redevelopment Project Area

11.   REJECTED application to file a late claim on behalf of Joshua Allison, Claim Number 708-018, and referred to County Counsel

12.   REJECTED claim of the City of Watsonville, Claim Number 708-017, and referred to County Counsel

13.   REJECTED claim of Kendra Davis, Claim Number 708-015, and referred to County Counsel

14.   REJECTED claim of Diana Sonnier, Claim Number 708-019, and referred to County Counsel

15.   ACCEPTED AND FILED report on special district and special fund financial adjustments included in the 2007-2008 Final County Budget, as recommended by the County Administrative Officer

16.   APPROVED the Conflict of Interest Code adopted by the Animal Services Authority, as recommended by the County Administrative Officer

17.   APPROVED request from Community Television of Santa Cruz County to accept and appropriate $25,856.51 into the 2007-08 budget, as recommended by the County Administrative Officer

18.   APPROVED Proposition 172 Maintenance of Effort Calculation for Fiscal Year 2007-2008; directed the County Administrative Officer to execute and forward the 2007-2008 certification to the Auditor-Controller, as recommended by the County Administrative Officer

19.   SCHEDULED a public hearing of the Unified Fee Schedule on November 20, 2007 at 9:00 am or thereafter, and directed the Clerk of the Board to take related action, as recommended by the County Administrative Officer

20.   APPROVED the proposed settlement of the El Rancho Drive construction spill, Traveler's Insurance Claim Number GU282-91-24-01, in the amount of $185,000, as recommended by the County Counsel

21.   ACCEPTED Notice of Completion for the CNG Fueling Facility Upgrade; approved final cost of $33,888.78 and authorized the Clerk of the Board to take related action, as recommended by the General Services Director

22.   AWARDED a contract to First Alarm in an amount not to exceed $49,984 for full service maintenance, repair, testing, and monitoring of the fire alarm systems located in numerous County buildings, and approved related actions, as recommended by the General Services Director

23.   AWARDED contract to Ralph Larsen and Son, Inc. in the amount of $4,448,000 for the Animal Services Authority Shelter Project; adopted RESOLUTION NO. 303-2007 accepting and appropriating unanticipated revenue in the amount of $4,892,800, and approved related actions, as recommended by the General Services Director

24.   AUTHORIZED the Director of Information Services to enter into a Cooperative Agreement in the amount of $158,270 between the Association of Monterey Bay Governments (AMBAG) and the County of Santa Cruz for the provision of regional ortho-photography services; adopted RESOLUTION NO. 304-2007 accepting and appropriating unanticipted revenue in the amount of $158,270; and approved related actions, as recommended by the Information Services Director

25.   ADOPTED RESOLUTION NO. 305-2007 accepting and appropriating unanticipated revenue in the amount of $5,000 for expenditures approved by the Commission on Disabilities of the County of Santa Cruz, and approved related actions, as recommended by the Deputy Director of Personnel

26.   ADOPTED RESOLUTION NO. 306-2007 amending Salary Resolution No. 279-75 to implement various personnel actions, as recommended by the Deputy Director of Personnel

27.   CONTINUED TO NOVEMBER 20, 2007 consideration to approve revisions to the Equal Employment Opportunity Commission By-Laws

28.   ADOPTED RESOLUTION NO. 307-2007 amending Resolution No. 247-76 to amend Personnel Regulations with revisions to Civil Service Commission Rules and adding the Latent Print Examiner and Trainee to the list of job titles that require a 12-month probationary period, as recommended by the Deputy Director of Personnel

29.   AUTHORIZED the re-application for Disproportionate Minority Contact Enhanced Technical Assistance Grant Funds; and adopted RESOLUTION NO. 308-2007 authorizing the Chief Probation Officer to sign the grant agreement, as recommended by the Chief Probation Officer

30.   ADOPTED RESOLUTION NO. 309-2007 accepting and appropriating unanticipated revenue from the State Criminal Alien Assistance Program in the amount of $35,000, and approved purchase of an automated file storage system and office remodel/furniture, as recommended by the Sheriff-Coroner

31.   APPROVED contract with Arnold Leff, M.D. and associated budget transfers in the amount of $45,000 for interim Medical Director services at the Sheriff's Corrections Bureau, as recommended by the Sheriff-Coroner

32.   ACCEPTED AND FILED report of the County's investment activities and holdings for the quarter ending September 30, 2007, as recommended by the Treasurer-Tax Collector

33.   ACCEPTED nomination of Steven R. Tronick for appointment to the Hazardous Materials Advisory Commission, as an at-large representative in the category of "chemistry or chemical engineering," for a term to expire April 1, 2011, with final appointment to be considered November 20, 2007, as recommended by Supervisor Coonerty

34.   APPROVED appointment of Pamela Bartholomew to the Mental Health Advisory Board, representing consumers, for a term to expire April 1, 2008, as recommended by Supervisor Pirie

35.   APPROVED appointment of Cynthia Kilian to the Arts Commission for a term to expire April 1, 2009, as recommended by Supervisor Pirie

36.   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 Director of Health Services Agency

37.   ACCEPTED AND FILED status report on the Parolee Re-entry Services Planning Grant; and directed the Health Services Agency to report back on December 11, 2007 with the results of the needs assessment process, as recommended by the Health Services Agency Director

38.   ACCEPTED AND FILED report on the implementation of the Emergency Management Council's Coordination Committee; and directed the Emergency Services Administrator and the Health Services Agency Director to report back on further work plan activities on or before May, 6, 2008, as recommended by the Health Services Agency Director and the General Services Director

39.   APPROVED amendment to agreement with Axolotl for computer software services, increasing the maximum amount to $296,000; authorized the Health Services Agency Director to sign; and authorized the Auditor-Controller to pay the outstanding claims, as recommended by the Health Services Agency Director

40.   APPROVED amendment to agreement with Contract Pharmacy Services, Inc. adding emergency prescription services and authorized the Health Services Agency Director to sign, as recommended by the Health Services Agency Director

41.   APPROVED 2007-08 Children's Medical Services Plan and Budget for the California Children's Services and Child Health and Disability Prevention programs, and approved related actions, as recommended by the Health Services Agency Director

42.   APPROVED amendment to agreement with Krassons Inc. for the purchase of Charon Emulation software and implementation/service support for conversion of COSTAR system in the amount of $11,831.75 and authorized the Health Services Agency Director to sign, as recommended by the Health Service Agency Director and the Information Services Director

43.   APPROVED amendment to agreement with Ecology Action of Santa Cruz for bicycle and safety workshops, extending the term to September 30, 2009 and increasing the maximum amount by $20,000 to $111,300, as recommended by the Health Services Agency Director

44.   APPROVED new agreements with Camden Group, with a maximum amount of $50,000, and Donna Ramos, with a maximum amount of $35,000, for technical assistance and consultation on finance and operations of mental health inpatient services; and authorized the Health Services Agency Director to sign, as recommended by the Health Services Agency Director

45.   ADOPTED RESOLUTION NO. 310-2007 accepting and appropriating unanticipated revenue in the amount of $140,000 from the Medi-Cal State allocation; authorized the Human Resources Agency Director to sign a contract with the Youth Resources Bank of Santa Cruz in the amount of $60,000 to provide assistance in the procurement of citizenship and identity documents for Medi-Cal applicants and beneficiaries; and approved the addition of two Typist Clerk III positions, as recommended by the Human Resources Agency Director

46.   AUTHORIZED the Human Resources Agency Director to execute an amendment to the agreement with Electronic Data Systems Corporation (EDS) for CalWORKS Information Network (CalWIN) Development, Implementation, Maintenance and Operation Services for 18 CalWIN counties, effective through July 31, 2010, as recommended by the Human Resources Agency Director

47.   AUTHORIZED the Human Resources Agency Director to sign a contract with Fiscal Experts, Inc. in an amount not to exceed $50,000 for analysis, recommendations and implementation of fiscal processing systems, as recommended by the Human Resources Agency Director

48.   AUTHORIZED the Human Resurces Agency Director to sign a contract with New Info Service, Inc., in an amount not to exceed $50,000, for data transformation and load processing, query development and Oracle database maintenance and support, as recommended by the Human Resources Agency Director

49.   CONTINUED consideration of employee housing issues to December 11, 2007, as recommended by the Planning Director

50.   SCHEDULED a public hearing for December 4, 2007 at 9:00 a.m. or thereafter to consider a County-sponsored General Plan amendment and rezoning of a parcel to correct a significantly non-conforming use for a property located at 6950 Highway 9 in Felton in the San Lorenzo Valley Planning Area. Requires a General Plan amendment to change the land use designation from C-O (Professional and Administrative Offices) to R-S (Suburban Residential) and a rezoning from PA (Professional and Administrative Office) to the R-1-15 (Single Family Residential, 15,000 square feet parcels) zone distirct, as recommended by the Planning Director

51.   SCHEDULED public hearing on December 4, 2007 at 9:00 a.m. or thereafter to consider the extension of the interim ordinance placing a moratorium on development proposals for certain sites in the County that would be inconsistent with the County's rezoning of those sites as required by the Housing Element, as recommended by the Planning Director

52.   SCHEDULED public hearing on December 4, 2007 at 9:00 a.m. or thereafter to consider the recommendation of the Planning Commission to adopt proposed amendments to County Code Chapters 13.10, 13.20 and 16.50 to simplify zoning regulations for small scale residential structures, as recommended by the Planning Director

53.   ACCEPTED the improvement of Cathedral Drive Storm Damage Repair Project; approved final cost of $421,115.82, and authorized the Clerk of the Board to take related action, as recommended by the Director of Public Works

54.   ACCEPTED low bid of Pavex Construction Company for the Hutchinson Road County Service Area Number 13 Slipout Repair Project in the amount of $132,200; authorized award of contract and authorized Director of Public Works to sign the contract, as recommended by the Director of Public Works

55.   ADOPTED RESOLUTION NO. 311-2007 approving the three applications for grant funding for the Safe Routes to School Program, as recommended by the Director of Public Works

56.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, ACCEPTED AND FILED report on the Mobile Home Change Out Program, approved program modifications and authorized an additional $1.2 million on Redevelopment Agency Housing Funds be allocated to the Program for Fiscal Year 2007-2008, as recommended by the Planning Director

57.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, APPROVED Agency funds totaling $4,892,800 for the cost of construction of the Animal Services Authority Animal Shelter Project, and approved related actions, as recommended by the Redevelopment Agency Administrator

58.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, APPROVED Agency funds totaling $37,067 for the Regional Ortho-photography Project, as recommended by the Redevelopment Agency Administrator

59.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, APPROVED and authorized implementation of the Relocation Plan for the Chanticleer Avenue Park Project, and approved related actions, as recommended by the Redevelopment Agency Administrator

60.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, AWARDED contract to AAA Fence Company, Inc. in the amount of $19,846 for the Fencing Installations on 855 7th Avenue and the "O'Neill Property" on Soquel Drive near 41st Avenue; authorized the Redevelopment Agency Administrator to approve change orders and encumber $1,985 to cover change orders expenditures and approved related actions, as recommended by the General Services Director and the Redevelopment Agency Director

60.1.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, APPROVED Agency funding in the amount of $10,000 for the "Choose Santa Cruz County First!" campaign, and approved related actions, as recommended by the Redevelopment Agency Administrator

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

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

County of Santa Cruz v. California Department of Food and Agriculture; A.G. Kawamura, in his official capacity as Secretary of the California Department of Food and Agricultre; and DOES 1 through 100, inclusive, Santa Cruz Superior Court Case Number CV158516

REPORT OF COUNTY COUNSEL - No report given


REGULAR AGENDA

62.   Public hearing held as required by Section 147(f) of the Internal Revenue Code, to consider the issuance of tax-exempt Bonds for the purpose of financing and refinancing the construction and equipping of facilities operated by the Santa Cruz Montessori School, located in the County of Santa Cruz, California;

closed public hearing;

ADOPTED RESOLUTION NO. 312-2007 Approving the Issuance and Sale of Revenue Bonds by the ABAG Finance Authority for Nonprofit Corporations in an Aggregate Principal Amount not to exceed $7,000,000 for Santa Cruz Montessori School
PSCoCaB  

63.   CONTINUED TO NOVEMBER 20, 2007 public hearing to consider certification of the results of the County Service Area Number 48 County Fire Election
CaCoPSB  

64.   CONTINUED TO NOVEMBER 20, 2007 public hearing to consider adoption of ordinance amendments to Chapter 12.10 of the County Code, for the purpose of adopting the 2007 California Building Standards Code, also known as Title 24 of the California Code of Regulations, and local amendments; and instructed staff that the Board of Supervisors are going to adopt standards that have a 20 foot setback for greenhouses rather than the 60 foot
PSCo(Ca)B  (Supervisor Campos abstained because he owns greenhouses)

65.   Continued public hearing to consider proposed ordinance amending County Fire Code Chapter 7.92 and repealing Chapter 7.93 of the Santa Cruz County Code relating to the Fire Code;

closed public hearing;

(1) ADOPTED RESOLUTION NO. 313-2007 Findings to Modify State Housing Law, with a correction on page 649, the initial result clause, "NOW, THEREFORE, BE IT RESOLVED AND ORDERED that insofar as Ordinance 7.92, change language to read: ".......that insofar as Chapter 7.92;

(2) ADOPTED RESOLUTION NO. 314-2007 Adopting the Amended Santa Cruz County Code relating to the Fire Code;

(3) certified the CEQA Notice of Exemption;

(4) ADOPTED ORDINANCE NO. 4893 Amending Chapter 7.92 and repealing Chapter 7.93 of the Santa Cruz County Code relating to the Fire Code; and

(5) ADOPTED RESOLUTION NO. 315-2007 Findings Pursuant to California Health and Safety Code Section 17958.7 of Local Climatic, Geographic and Topographic Conditions Necessitating Modified Fire and Panic Safety Standards for the Santa Cruz County Fire Department
PSCoCaB  

66.   APPROVED appointment of Luanne Hult to the Domestic Violence Commission, as an at-large representative of survivors of domestic violence, for a term to expire April 1, 2011
PSCoCaB