PROCEEDINGS OF THE
SANTA CRUZ COUNTY
BOARD OF SUPERVISORS
VOLUME 2002, NUMBER 2
January 15, 2002
********************************************************************
ACTION SUMMARY MINUTES
VOTING KEY: A = Almquist, B = Beautz, C = Campos,
P = Pirie, W = Wormhoudt; first initial indicates maker
of motion, second initial indicates the "second"; upper
case letter = "yes" vote; lower case letter = "no" vote;
() = abstain; // = absent
1. Supervisor Almquist "absent"
Moment of Silence and Pledge of Allegiance
2. Consideration of Late Additions to the Agenda
3. Additions and Deletions to the Consent Agenda, See
Item No. 51.1
4. ORAL COMMUNICATIONS - one person addressed the Board
5. Additions and Deletions to Regular Agenda
CONSENT AGENDA
WPC/A/B
6. APPROVED claims as submitted by the Auditor-Controller
7. DELETED ITEM
8. ACCEPTED AND FILED notification of continuing
contracts received during the period of January 3,
2002 through January 9, 2002 and approved upon
adoption of the 2001/02 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 detailed reading of said
ordinances, as recommended by County Counsel
10. ADOPTED ORDINANCE NO. 4650 Amending Section 2.118.020
of the Santa Cruz County Code by Reducing the Number
of Judges Serving on the Domestic Violence Commission
to One
11. REJECTED the claim of Dale Lloyd Ellis, No. 102-058 as
insufficiently filed and referred to County Counsel
12. REJECTED the claim of Paul Howard, No. 102-059 and
referred to County Counsel
13. REJECTED the claim of Archie Coley, No. 102-060 and
referred to County Counsel
14. ADOPTED RESOLUTION NO. 16-2002 providing for zero
property tax exchange for Local Agency Formation
Commission (LAFCO #880), Hilltop Road/Thomas
Annexation, as recommended by the County
Administrative Officer
15. ADOPTED RESOLUTION NO. 17-2002 providing for zero
property tax exchange for Local Agency Formation
Commission (LAFCO #886), Castle Annexation, as
recommended by the County Administrative Officer
16. APPROVED contract amendment with Michael Clark
extending cafeteria services through June 30, 2002 and
directed the General Services Department to return on
or before April 9, 2002 with a Request for Proposal
for contracting for long-term cafeteria management
services, as recommended by the Director of General
Services
17. ACCEPTED the Watsonville Health Clinic Re-roof project
as completed; approved the final cost in the amount of
$173,550; and authorized the Clerk of the Board to
take related actions, as recommended by the Director
of General Services
18. ACCEPTED the Concrete Slab Replacement-Fleet
Operations Facility project as completed; approved the
final cost in the amount of $16,424; and authorized
the Clerk of the Board to take related actions, as
recommended by the Director of General Services
19. APPROVED contract and operational agreement with the
California Department of Forestry in the amount of
$1,918,238 for fire protection services in fiscal year
2001/2002 and approved related actions, as recommended
by the Director of General Services
20. AUTHORIZED the County Fire Chief/Fire Marshall to sign
the Matching Funds agreements in a total amount of
$15,621 for fire services equipment on behalf of the
County and approved related actions, as recommended by
the Director of General Services
21. APPROVED an increase in appropriations in the amount
of $5,000 for the purchase of a mail processing
machine, as recommended by the Director of Information
Services
22. APPROVED transfer of $50,000 to purchase tape drives,
as recommended by the Director of Information Services
23. ACCEPTED Treasurer's monthly cash report and
transaction report for the period ending December 31,
2001 and take related action, as recommended by the
Treasurer-Tax Collector
24. ACCEPTED AND FILED report of the County's investment
activities and holdings for the quarters ending June
30, 2001 and September 30, 2001, as recommended by the
Treasurer-Tax Collector
25. ACCEPTED notification of at-large vacancy on the Long
Term Care Interagency Commission, in the "over 55"
category with nominations for appointment to be
received on January 29, 2002, and final appointment to
be made February 5, 2002, as recommended by Chairman
Campos
26. ACCEPTED AND FILED annual report of the Parks and
Recreation Commission and approved related action, as
recommended by Chairman Campos
27. ACCEPTED AND FILED annual report of the Arts
Commission and approved related action, as recommended
by Chairman Campos
28. ACCEPTED AND FILED annual report of the Building and
Fire Code Board of Appeals, as recommended by Chairman
Campos
29. ACCEPTED notification of at-large vacancy on the
Housing Authority Board of Commissioners, for a tenant
representative, with nominations for appointment to be
received on January 29, 2002, and final appointment to
be made February 5, 2002, as recommended by
Chairperson Beautz
30. ACCEPTED AND FILED annual report of the Animal
Nuisance Abatement Commission, as recommended by
Chairperson Beautz
31. APPROVED appointment of Paul Brindel to the Housing
Authority Board of Commissioners, as an at-large
appointee nominated by the Community Action Board, for
a term to expire January 15, 2006, as recommended by
Chairperson Beautz
32. APPROVED appointment of members of the Board of
Supervisors to various agencies, committees and
commissions for calendar year 2002, and directed the
Clerk of the Board to take related action, as
recommended by Chairperson Beautz
33. 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 Administrator
34. ACCEPTED AND FILED status report on Elderday Senior
Program and Long Term Care Integration; directed the
Health Services Agency to return on February 26, 2002
on facility options for services; and authorized the
Health Services Agency Administrator to submit an
application to the California Endowment for grant
funding to implement long term care services for
seniors and their families, as recommended by the
Health Services Agency Administrator
35. AUTHORIZED purchase of water quality instruments for a
total cost of $6,700 and approved related actions, as
recommended by the Health Services Agency
Administrator
36. APPROVED agreements with Swanson Hydrology and
Geomorphology increasing the amount to $58,200 and
extending the term to April 30, 2002 and with
Molecular Epidemiology for a new contract with a
maximum of $30,000 through December 31, 2002 for San
Lorenzo Watershed Plan testing services and authorized
the Health Services Agency Administrator to sign, as
recommended by the Health Services Agency
Administrator
37. APPROVED contract with Parsons, Incorporated in the
amount of $97,500 for preparation of an Environmental
Impact Report (EIR) for the County Public Works soil
stockpile project, as recommended by the Planning
Director
38. SCHEDULED a public hearing on January 29, 2002 on the
afternoon agenda, at 1:30 p.m. or thereafter to
consider Application No. 99-0801, a proposal to rezone
Assessor's Parcel No. 039-061-07 from the "R-1-1 acre"
Single-family Residential one-acre minimum parcel size
to the "R-1-10" Single-family Residential 10,000
square feet minimum parcel size; create 11 single-
family residential parcels where one single-family
dwelling currently exists, and construct 10 new
single-family homes. Requires a rezoning, a
Subdivision, a Roadway/Roadside Exception, a
Residential Development Permit to exceed the maximum
3-foot high fence in a yard abutting a street, a
Preliminary Grading Approval. Property is located on
the northwest corner of the intersection of Soquel
Drive and Haas Drive at 6797 Soquel Drive, Aptos,as
recommended by the Planning Director
39. ACCEPTED AND APPROVED engineer's report for County
Service Area (CSA) No. 3, Aptos Seascape; adopted
RESOLUTION NO. 18-2002 of Intention to Authorize and
Levy an Assessment for Miscellaneous Services;
approved notice of public hearing, ballot procedure,
and ballots for the proposed increased 2002/2003
assessment; scheduled a public hearing for March 5,
2002 at 9:00 a.m. or thereafter; and approved related
actions, as recommended by the Director of Public
Works
40. SEE ITEM NO. 58.1, REGULAR AGENDA
41. APPROVED Contract Change Order No. 3 in the amount of
$381,769 for the 2000/2001 Pavement Management Overlay
project and approved related action, as recommended by
the Director of Public Works
42. APPROVED independent contractor agreements with John
Gilchrist and Associates, Kittleson Environmental
Consulting and H.T. Harvey and Associates for a not-
to-exceed amount of $50,000 each for fish and wildlife
biological services for various Public Works projects
and authorized the Director of Public Works to sign
the agreements on behalf of the County, as recommended
by the Director of Public Works
43. ADOPTED RESOLUTION NO. 19-2002 for right of way
acquisition for the Capitola Road Improvement project;
made findings that the improvements are of benefit to
the project area; authorized the Director of Public
Works to sign the contract; and approved payment of
claim for the contract, as recommended by the Director
of Public Works
44. ADOPTED RESOLUTION NO. 20-2002 supporting Extended
Producer Responsibility Principles for Electronics;
approved acceptance policies for televisions, computer
monitors, and non-hazardous electronics products waste
at County disposal sites; approved independent
contractor agreements for transportation, recycling
and disposal of electronic products waste with Philip
Transportation and Remediation, Incorporated for a
not-to-exceed amount of $50,000 and with United
Datatech for a not-to-exceed amount of $15,000; and
approved related actions, as recommended by the
Director of Public Works
45. APPROVED the open trench backfill requirement for the
County Design Criteria and directed Public Works to
return on or before May 7, 2002 with a proposed trench
cut fee ordinance, as recommended by the Director of
Public Works
46. ADOPTED RESOLUTION NO. 21-2002 approving the purchase
of various tax-defaulted properties and approved
related actions, as recommended by the Director of
Public Works
47. ACCEPTED AND FILED status report on the Buena Vista
Landfill Gas Power project and directed Public Works
to return on or before March 12, 2002 with a project
status report, as recommended by the Director of
Public Works
48. APPROVED amendment to agreement with Monica Burke
Consulting for grant writing services increasing the
agreement to a not-to-exceed amount of $51,815 and
authorized the Director of Public Works to sign the
agreement on behalf of the County, as recommended by
the Director of Public Works
49. AUTHORIZED deferral of report for potential Community
Service Area for the McGregor Property until April 16,
2002, as recommended by the Director of Parks, Open
Space and Cultural Services
50. AS THE BOARD OF DIRECTORS FOR THE SANTA CRUZ COUNTY
REDEVELOPMENT AGENCY, ADOPTED RESOLUTION NO. 22-2002
accepting and appropriating unanticipated revenue in
the amount of $45,000 from the Redevelopment Agency
Capital Projects Bond Proceeds Reserves; approved
additional financing in the amount of $31,800 for
30th, 32nd and 33rd Avenue Drainage project and
approved related actions, as recommended by the
Redevelopment Agency Administrator
51. 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.: County of Santa Cruz v. Tuosto, et al.
Santa Cruz County Superior Court Case No. 140533
Case Name/No.: In re Dismissal of Alan Johnson, Santa
Cruz superior Court No.141678
LIABILITY CLAIMS
Claimant(s): Timothy Henderson, Claim #5200256
CONFERENCE WITH LABOR NEGOTIATOR
Agency negotiator: Chief Negotiator and Personnel
Director
Employee organization: Extra Help Employees SEIU
Proposal
REPORT OF COUNTY COUNSEL - No report given
51.1 SCHEDULED report on Tower Lodge to be heard at 7:30
p.m. on Tuesday, January 29, 2002, and further
directed the Planning Department to make the staff
report on Tower Lodge available on or before Tuesday,
January 22, 2002 at 5:00 p.m., as recommended by
Supervisor Beautz
REGULAR AGENDA
52. 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 its regularly scheduled
meeting
53. 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 7,
to convene and carry out its regularly scheduled
meeting
54. Public hearing held to consider modifying the boundary
of the Davenport Underground Utility District;
closed public hearing; adopted RESOLUTION NO. 23-2002
Amending the Boundary of Underground Utility District,
District No. 17 - Davenport; directed Public works
staff to continue to work with the utility companies
to bring the undergrounding project to construction;
and directed Planning staff to proceed with the
appropriate actions to resolve the unpermitted
construction and uses
WCP/A/B
55. CONSIDERED adoption of resolution in support of
Proposition 42 (Transportation Legislation) and
approved related actions;
adopted RESOLUTION NO. 24-2002 in Support of
Proposition 42 and directed the Public Works
Department to submit a copy of the approved Board
letter with supporting resolution to DeAnn Baker at
the California State Association of Counties
CWP/A/B
56. CONSIDERED progress report on planning for a
Watsonville Courts Facility;
accepted and filed progress report on Watsonville
Courts facility planning; and directed the County
Administrative Officer to report back on or before
January 29, 2002 with a further status report
CWP/A/B
57. CONSIDERED amendments to the Santa Cruz County Code
Chapter 17.10 Relating to Affordable Housing
requirements and amendments to the County Affordable
Housing Guidelines;
continued to February 5, 2002 consideration of
amendments to the Santa Cruz County Code Chapter 17.10
Relating to Affordable Housing requirements and
amendments to the County Affordable Housing
Guidelines; with an additional direction to include
additional material on the possible ramifications of
going to 20% from 15% on projects, an analysis of the
suggestion that the percentage increase only occur on
larger projects and any additional information
available on the economic ramifications of requiring
inclusionary units on two or more units
WPC/A/B
58. CONSIDERED report and recommendation related to the
Pierce's Disease/Glassy-Winged Sharpshooter (GWSS)
workplan;
accepted the proposed Pierce's Disease/Glassy-Winged
Sharpshooter Control Program Workplan and Santa Cruz
County Protocol for the Effective Abatement of the
Glassy-Winged Sharpshooter as the County's Workplan
for fiscal year 2001-2002 and fiscal year 2002-2003;
and authorized the Agricultural Commissioner to submit
the Workplan to the California Department of Food and
Agriculture for approval and to sign the necessary
agreements to implement the program and receive funds,
provided that no changes are requested by the State
PCW/A/B
58.1 CONTINUED TO JANUARY 29, 2002 consideration to approve
Contract Change Order No. 5 in the amount of $30,000
for the 30th, 32nd and 33rd Avenue Storm Drain,
Sanitary Sewer, and Sidewalk Improvement project
WCP/A/B
Approved:
Chair, Board of Supervisors
Attest:
Clerk of the Board
Date:
NOTE: This set of Board of Supervisors Minutes is scheduled
to be approved by the Board on January 29, 2002
Return to Meetings Page