PROCEEDINGS OF THE
SANTA CRUZ COUNTY
BOARD OF SUPERVISORS
VOLUME 2002, NUMBER 7
MARCH 5, 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. Chairperson Beautz "absent"
Moment of Silence and Pledge of Allegiance
2. Consideration of Late Additions to the Agenda
3. Additions and Deletions to Consent Agenda, See Item
No. 37.1
4. ORAL COMMUNICATIONS - 10 people addressed the Board
5. Additions and Deletions to Regular Agenda
CONSENT AGENDA
AWPC/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 February 7,
2002 through February 27, 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 a detailed reading of said
ordinances, as recommended by County Counsel
10. REJECTED the claim of John J. Buckley, No. 102-085 and
referred to County Counsel
11. REJECTED the claim of San Lorenzo Valley Unified
School District, No. 102-095 and referred to County
Counsel
12. ACCEPTED AND FILED status report on costs associated
with the Criminal Justice System processing of non-
violent drug offenses and directed the County
Administrative Officer to return on or before April 9,
2002 with a further report, as recommended by the
County Administrative Officer
13. DEFERRED consideration of the County Emergency
Operations Plan to April 9, 2002, as recommended by
the Emergency Services Administrator
14. ADOPTED RESOLUTION NO. 55-2002 accepting and
appropriating unanticipated revenue from the Santa
Cruz County Redevelopment Agency to finance the
Redevelopment Fifth Floor, Room 510 Remodel project;
awarded contract to Slatter Construction, Incorporated
in the amount of $111,000 for the project; authorized
the General Services Director to notify the contractor
and sign the contract agreement and associated
documents on behalf of the Board; and authorized the
General Services Director to approve change orders and
encumber $11,100 in addition to the contract amount to
cover change order expenditures, as recommended by the
Director of General Services
15. APPROVED plans and specifications for the CO2 Feed
System at the Simpkins Swim Center project; directed
the General Services Department to advertise for bids;
and set the bid opening for 10:45 a.m. on April 9,
2002, as recommended by the Director of General
Services
16. APPROVED plans and specifications for the Juvenile
Hall Roof Replacement project; directed the General
Services Department to advertise for bids; and set the
bid opening for 10:45 a.m. on April 16, 2002, as
recommended by the Director of General Services
17. ACCEPTED the Main Jail Walk and Stairs project as
completed; approved the final cost in the amount of
$31,786 and authorized the Clerk of the Board to take
related action, as recommended by the Director of
General Services
17.1 ACCEPTED AND FILED report on Government Center night
meeting procedures, as recommended by the Director of
General Services
18. ADOPTED RESOLUTION NO. 56-2002 re-authorizing the
Juvenile Justice Coordinating Council through June 30,
2003 and directed the Probation Department to return
with a report on the revisions to the Multi-Agency
Juvenile Justice Plan and Funding Application for the
Board of Corrections Juvenile Justice Crime Prevention
Act Program on or before April 23, 2002, as
recommended by the Chief Probation Officer
19. ADOPTED RESOLUTION NO. 57-2002 accepting and
appropriating unanticipated revenue in the amount of
$250,000 from the Robert Wood Johnson Foundation for
the "Reclaiming Futures" Initiative program in the
Probation Grants Index; approved and authorized the
Chief Probation Officer to sign the agreement; and
directed the Probation Department to return with a
report requesting approval of agreements related to
the Reclaiming Futures Program on or before May 7,
2002, as recommended by the Chief Probation Officer
20. APPROVED independent contract agreement with John
North in the amount of $12,234.12 per year or
$1,019.51 per month for services in conjunction with
autopsies, as recommended by the Sheriff-Coroner
21. APPROVED lease agreement for storage of Sheriff's
operations at the Live Oak Business Park; adopted
RESOLUTION NO. 58-2002 accepting and appropriating
unanticipated revenue in the amount of $131,058 for
tenant improvements and the purchase of fixed assets;
and approved related actions, as recommended by the
Sheriff-Coroner
22. ACCEPTED AND FILED annual report of the Water Advisory
Commission and approved related action, as recommended
by Chairperson Beautz
23. ACCEPTED AND FILED annual report of the Local Mental
Health Board and approved related action, as
recommended by Chairperson Beautz
23.1 ACCEPTED AND FILED annual report of the Commission on
Disabilities and approved related action, as
recommended by Chairperson Beautz
24. AUTHORIZED the Health Services Agency to submit a
grant application to the California Department of
Health Services Immunization Branch for a maximum
amount of $350,000 to support the Health Services
Agency Immunization Assistance Program, as recommended
by the Health Services Agency Administrator
25. ADOPTED RESOLUTION NO. 59-2002 accepting and
appropriating unanticipated revenue in the amount of
$13,500 and authorized the Human Resources Agency
Administrator to sign the contract with United Way of
Santa Cruz County in the amount of $40,500 to provide
staffing services to the Children's Network, as
recommended by the Human Resources Agency
Administrator
26. APPROVED request for Transfer of Budget Appropriations
within the Human Resources Agency, as recommended by
the Human Resources Agency Administrator
27. APPROVED contract with Santa Cruz Community Counseling
Center in the amount of $100,000 and authorized the
Human Resources Agency Administrator to sign the
contract; approved the amendment to the Parents Center
Title IV-E contract in the amount of $14,000; and
approved the issuance of a Notice of Intent to the
California Department of Social Services to be
eligible to receive Child Abuse Prevention
Intervention and Treatment and Community Based Family
Resources and Support Programs Funding after June 30,
2002, as recommended by the Human Resources Agency
Administrator
28. ACCEPTED AND FILED status report on ordinance amending
Chapter 7.69 of the Santa Cruz County Code Relating to
the Installation of Water Conservation Devices;
directed Planning staff to return on May 21, 2002 with
ordinance amending Chapter 7.69 for consideration; and
directed the Water Resource Manager to provide a
Progress Report on Water Resources Management which
will include proposed amendments to the Landscaping
and Individual Water Systems ordinance on or before
October 22, 2002, as recommended by the Planning
Director
29. ADOPTED RESOLUTION NO. 60-2002 accepting and
appropriating unanticipated revenue in the amount of
$21,350 from the California Department of Fish and
Game for fisheries restoration grant funding, as
recommended by the Director of Public Works
30. ACCEPTED AND FILED the 2001 Live Oak Parking Program
Report; directed the Public Works Department to
initiate the 2002 Live Oak Parking program; adopted
RESOLUTION NO. 61-2002 Establishing the Live Oak
Permit Parking Zone for 2002; adopted RESOLUTION NO.
62-2002 Establishing 2002 Fees for Permit Parking in
the Live Oak Beach Area; and adopted RESOLUTION NO.
63-2002 Establishing the Period of Restricted Parking
in the Live Oak Beach Area for 2002, as recommended by
the Director of Public Works
31. SEE ITEM NO. 42.1, REGULAR AGENDA
32. DIRECTED Public Works to place routine County Service
Area (CSA) annexations on the Board's agenda for
conceptual approval prior to the LAFCO hearing,
pursuant to State statute and waive the protest
proceeding for the proposed Castle, LAFCO Annexation
No. 886 to Graham Hill, CSA No. 57 and approved
related actions, as recommended by the Director of
Public Works
33. APPROVED Program Supplement to County-State Agreement
providing federal funding reimbursement for Amesti
Road Stabilization project near Corralitos Road;
adopted RESOLUTION NO. 64-2002 authorizing execution
of agreement; and approved related actions, as
recommended by the Director of Public Works
33.1 RESCINDED the November 20, 2001 agreement with Mark
Thomas and Company; approved new agreement in the
amount of $461,779.28 for preliminary bridge design
and preparation of environmental documents for the
Harkins Slough Road Bridge project; authorized the
Director of Public Works to sign the agreement;
approved agreement between the County Planning
Department and the Pajaro Valley Unified School
District for the school's cost for preparation of the
Environmental Impact Report and Environmental
Assessment; authorized the Director of Planning to
sign the agreement with the Pajaro Valley Unified
School District; and directed Public Works and County
Planning to report back on or before June 25, 2002 on
the status of the project, as recommended by the
Director of Public Works
34. APPROVED amendment to contract for the Highlands
County Park Master Plan and Skate Park project in the
amount of $1,157.20 and authorized the Director of
Parks, Open Space and Cultural Services to sign the
agreement on behalf of the County, as recommended by
the Director of Parks Open Space and Cultural Services
35. CONTINUED TO MARCH 12, 2002 consideration to accept
and file the Feasibility Report for the Proposed San
Lorenzo Valley Redevelopment project
36. AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY
REDEVELOPMENT AGENCY, ADOPTED RESOLUTION NO. 65-2002
Accepting Unanticipated Revenue from Tax Increment
Fund in the amount of $161,868 for Office Remodel
Project; and adopted RESOLUTION NO. 66-2002 Accepting
Unanticipated Revenue from Tax Increment Fund Reserves
in the amount of $161,868 for Office Remodel Project,
as recommended by the Redevelopment Agency
Administrator
37. AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY
REDEVELOPMENT AGENCY, CONTINUED TO MARCH 12, 2002
consideration to approve contract with Seifel
Consulting, Incorporated in the amount of $183,560 to
prepare various studies related to establishing the
San Lorenzo Valley Redevelopment Project Area
37.1 DIRECTED County Counsel and the Planning Director to
assign staff to attend meetings and assist in the
review of issues raised in the development of a
proposed urban growth boundary for the City of
Watsonville, as recommended by Supervisor Pirie
REGULAR AGENDA
38. Continued public hearing to consider Coastal
Commission Modifications to the General Plan/Local
Coastal Program Land Use Plan Amendments and County
Code/Local Coastal Program Implementation Plan
Amendments relating to the Watsonville High School
Memorandum of Understanding;
ADOPTED REVISED RESOLUTION NO. 67-2002 Revising the
California Coastal Commission's Suggested
Modifications to Previously Approved General
Plan/Local Coastal Program Land Use Plan and
Implementing Ordinance Amendments Related to the New
Millennium High School Memorandum of Understanding
approving the Coastal Commission's suggested
modifications to the County General Plan/LCP Land Use
Plan and Implementing ordinances amendments with the
revisions discussed above; with additional directive
to add the words "to serve" in front of paragraph 2 on
page 243;
(2) ADOPTED ORDINANCE NO. 4656C adopting the Revised
Ordinance Adding County Code Sections 13.10.490,
13.10.491, 13.10.492 and 13.10.493 Establishing a
Watsonville Utility Prohibition Combining District;
and Adding Sections 17.02.081 and 16.32.090(c)(a)(11),
Relating to Improvements to Harkins Slough Road, to
the Santa Cruz County Code;
(3) and directed Planning Department staff to forward the
modified amendments, with the revised language
regarding the exception to allow potable water for
commercial agricultural uses, to the Coastal
Commission for their final certification
ACPW/B/
39. Public hearing held on proposed 2002/2003 benefit
assessments for County Service Area No. 3, Aptos
Seascape;
closed public hearing; directed the Department of
Public Works to count assessment ballots for CSA No.
3, Aptos Seascape and return to the Board with a
tabulation and certification of the ballots on or
before April 9, 2002
WAPC/B/
40. APPROVED reappointment of Thomas P. Dwyer to the Board
of Law Library Trustees for a term to expire December
31, 2002
AWPC/B/
41. APPROVED reappointment of Michael J. Barsi to the
Board of Law Library Trustees for a term to expire
December 31, 2002
CWPA/B/
42. APPROVED appointment of Ruth A. Keeley to the
Workforce Investment Board, as an at-large business
representative, in accordance with County Code Chapter
2.110, Section 20, for a term to expire June 30, 2002
CAPW/B/
42.1 SCHEDULED public hearing on April 9, 2002 at 9:00 a.m.
or thereafter to consider report on plan line for Lake
and Fifth Avenues between Eaton Street and East Cliff
Drive; with an additional directive that staff return
with a revised plan line that includes bike lanes on
section of Lake Avenue
WAPC/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 March 19, 2002
Return to Meetings Page