PLEASE NOTE: This site is maintained for historical reference.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 2008, NUMBER 1
Tuesday, January 8, 2008

 


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.   Consideration of Late Additions to the Agenda; additions and deletions to Consent and Regular Agendas
4.   Action on the Consent Agenda
5.     ORAL COMMUNICATIONS - six people addressed the Board

CONSENT AGENDA

6.   ACCEPTED claims as approved by the Auditor-Controller

7.   APPROVED minutes of December 4, 2007 and December 11, 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 Vincent Pastore, Claim Number 708-032, and referred to County Counsel

11.   REJECTED the claim of Jinsu Kim, Claim Number 708-033, and referred to County Counsel

12.   ADOPTED ORDINANCE NO. 4900 amending Chapter 2.110 of the Santa Cruz County Code relative to the Workforce Investment Board

13.   APPROVED agreement with Simpler Systems in an amount not-to-exceed $20,000 for an EZFAMIS upgrade plus monthly license fees of $1,500 and applicable cost of living adjustments; authorized the Auditor-Controller to execute the agreement; approved request to transfer funds from other accounts to Professional Services, as recommended by the Auditor-Controller

14.   INSTRUCTED the Auditor to issue replacement warrants in the total amount of $873.07 to replace uncashed and stale-dated warrants (as specified on Exhibit A), as recommended by the Auditor-Controller

15.   DEFERRED consideration and approval of a revised lease agreement for the elections warehouse to January 29, 2008, as recommended by the County Clerk

16.   APPROVED the District Attorney's upgrade to DAMION Version 4.3 and the purchase of the DAMION Discovery Module from CJS in the amount of $35,620; authorized the re-allocation of previously unspent funds in the amount of $33,166; authorized the District Attorney to sign Amendment to the November 12, 2002 Agreement between County of Santa Cruz and CJS, as recommended by the District Attorney and the Director of Information Services

17.   APPROVED an Amendment to Agreement with RRM, Inc. for environmental engineering services for soil and groundwater testing and monitoring for Fleet Services at 691 Ocean Street; approved contract with RRM, Inc. for installation of extraction wells for Fleet Services at 691 Ocean Street and submission of evaluation reports, and approved related actions, as recommended by the Director of General Services

18.   APPROVED plans and specifications for the Juvenile Hall Security Upgrade Project-Phase I; directed the General Services Department to advertise for bids and set the bid opening for 3:00 p.m. on February 6, 2008, as recommended by the General Services Director

19.   ADOPTED RESOLUTION NO. 1-2008 accepting and appropriating unanticipated revenue in the amount of $32,148 for Southwest Border Prosecution Initiative and Standards and Training in Corrections and approved associated expenditures, as recommended by the Sheriff-Coroner

20.   APPROVED contract amendment for $33,013 with the Community Action Board of Santa Cruz, Inc., as recommended by the Sheriff-Coroner

21.   APPROVED contract with Court Services Inc. in the amount of $37,000 for prisoner transportation services, as recommended by the Sheriff-Coroner

22.   ADOPTED RESOLUTION NO. 2-2008 accepting and appropriating unanticipated State Asset Forfeiture funds in the amount of $22,656 and authorized the purchase of one service dog and various equipment, as recommended by the Sheriff-Coroner

23.   ACCEPTED AND FILED the Treasurer's monthly Cash Report and Transaction Report for the period ending November 30, 2007, as recommended by the Treasurer-Tax Collector

24.   APPROVED reappointment of Lorraine Beall and William George to the Pajaro Valley Public Cemetery District Board of Trustees for terms to expire December 31, 2011, as recommended by Supervisor Campos

25.   ACCEPTED nomination of Kristen Long for appointment to the Domestic Violence Commission, as an at-large representative of the gay/lesbian/bisexual community, for a term to expire April 1, 2011, with final appointment to be considered on January 15, 2008, as recommended by Supervisor Coonerty

26.   APPROVED appointment of Alverda Orlando to the Historic Resources Commission for a term to expire April 1, 2011, as recommended by Supervisor Coonerty

27.   APPROVED reappointment of Michael Barsi to the Civil Service Commission for a term to expire December 31, 2011, as recommended by Supervisor Pirie

28.   ACCEPTED notification of at-large vacancy on the Domestic Violence Commission, for a representative of the Community Clinic Coalition (now known as the Safety Net Clinic Coalition), with nominations for appointment to be received on January 29, 2008, and final appointment to be considered on February 12, 2008, as recommended by Chairperson Beautz

29.   ACCEPTED notification of two at-large vacancies on the Law Library Board of Trustees, with nominations for appointment to be received on January 29, 2008, and final appointments to be considered on February 12, 2008, as recommended by Chairperson Beautz

30.   ACCEPTED AND FILED annual report of the Arts Commission, and approved related action, as recommended by Chairperson Beautz

31.   ACCEPTED AND FILED annual report of the Building and Fire Code Appeals Board, as recommended by Chairperson Beautz

32.   ACCEPTED AND FILED annual report of the Integrated Waste Management Local Task Force, and approved related action, as recommended by Chairperson Beautz

33.   ACCEPTED AND FILED annual report of the Mobile Home Commission, and approved related action, as recommended by Chairperson Beautz

34.   ACCEPTED AND FILED annual report of the Parks and Recreation Commission, and approved related action, as recommended by Chairperson Beautz

35.   APPROVED appointment of Nancy Carr Gordon to the Fire Department Advisory Commission, representing the Office of Emergency Services, as recommended by Chairperson Beautz

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 the Health Services Agency

37.   ADOPTED RESOLUTION NO. 3-2008 accepting and appropriating unanticipated revenue in the amount of $17,500 for Fiscal Year 2007-2008; authorized the Human Resources Agency Director to execute an amendment to the Supporting Father Involvement Study contract with Santa Cruz Community Counseling Center increasing budget from $907,160 to $941,660, as recommended by the Director of Human Resources Agency

38.   ACCEPTED the improvement of the Valencia Creek Fish Ladder project; approved the final cost of $366,320.20, and approved related action, as recommended by the Director of Public Works

39.   ADOPTED RESOLUTION NO. 4-2008 accepting and appropriating unanticipated revenue in the amount of $432,001 from the State Water Resources Control Board for integrated vegetation management services, as recommended by the Director of Public Works

40.   ADOPTED RESOLUTION NO. 5-2008 authorizing the submittal of applications to the Santa Cruz County Regional Transportation Commission for inclusion in the 2008 State Transportation Improvement Program (STIP) and approved related action, as recommended by the Director of Public Works

41.   APPROVED amendment to agreement with Nichols Consulting Engineers in the amount of $20,055 for a new, not-to-exceed amount of $128,455 for pavement inspection and pavement database analysis; and authorized the Public Works Director to sign, as recommended by the Director of Public Works

42.   ACCEPTED the Highlands Park Play Area Improvements as completed; approved the final cost of the project in the amount of $323,515 and authorized the Clerk of the Board to file the Notice of Completion with the County Recorder's Office, as recommended by the Director of Parks, Open Space, and Cultural Services

43.   ACCEPTED the Valencia General Store and Post Office Rehabilitation Project as completed; approved the final cost of the project in the amount of $125,978 and authorized the Clerk of the Board to file the Notice of Completion with the County Recorder's Office, as recommended by the Director of Parks, Open Space and Cultural Services

44.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT - ZONE 8, APPROVED the transfer of funds in the amount of $84,000 from Capital Reserves; ratified the agreement with Pavex Construction Company in the amount of $73,076 for the Mill Street Emergency Culvert Repair Project and authorized the District Engineer to sign agreement, as recommended by the District Engineer

45.   AS THE BOARD OF DIRECTORS OF THE COUNTY OF SANTA CRUZ REDEVELOPMENT AGENCY, APPROVED contract amendment with Remediation Risk Management, Inc., and approved related actions, as recommended by the Redevelopment Agency Administrator

46.   AS THE BOARD OF DIRECTORS OF THE COUNTY OF SANTA CRUZ REDEVELOPMENT AGENCY, APPROVED Agency funding to the Volunteer Center in the amount of $518.63 for printing of the Graffiti Removal Project brochure and approved related actions, as recommended by the Redevelopment Agency Administrator

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

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

Butler, Dennis, on behalf of himself and all those similarly situated v. Santa Cruz County; Santa Cruz County Sheriff, in his Individual and Official Capacities; Santa Cruz County Sheriff's Deputies DOES 1 through 50, and ROES 1 through 20, U.S. District Court, Northern District of California, San Jose Division, Case Number C 07-00941 JF

P.A. Wilson v. County of Santa Cruz, et al., Santa Cruz County Superior Court Case Number CV149371

Hope Kathleen Carter v. County of Santa Cruz, Elke Hams Houser, Phoebe Lomasney, Ray Dalbesio, Steve Robbins, and Rama Khalsa, U.S. District Court for the Northern District of California, San Jose Division, Case Number C 07-00570JW

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

REPORT OF COUNTY COUNSEL - In the matter of P.A. Wilson v. County of Santa Cruz, et al., Santa Cruz County Superior Court Case Number CV149371, the Board, by unanimous vote, approved the dismissal of the remaining cross defendants in the case, Drexel Power, Wayman Nipper, IFS, Melonie Grunwald, David Goldenberg, Mark Wolock and Surety Marketing Source. After the dismissal of those cross defendants the case will be dimissed completely



REGULAR AGENDA

48.   CONSIDERED selection of Chairperson and Vice Chairperson for calendar year 2008;

approved recommendations of Supervisor Beautz, and selected Supervisor Pirie as Chairperson and Supervisor Coonerty as Vice-Chairperson for calendar year 2008
SCaBCoP  

49.   Presentation made honoring members of the Mount Madonna Girls Varsity Volleyball Team

50.   Continued Public hearing held to consider proposed amendments to County Code Chapter 7.70 - Water Wells, a Local Coastal Program Implementing Ordinance;

(1) closed public hearing;

(2) adopted RESOLUTION NO. 6-2008 (Attachment 1) adopting the Amendments to Chapter 7.70 and adopting the negative declaration;

(3) adopted RESOLUTION NO. 7-2008 (Attachment 2) establishing water use efficiency measures to be required as a condition of permit approval for wells serving larger uses;

(4) adopted ORDINANCE NO. 4901 Amending and Enacting Chapter 7.70 of the Santa Cruz County Code relating to Water Wells;

(5) with an additional direction to add the following recommendation, "direct staff to submit the proposed ordinance amendments to the Coastal Commission as a part of the next round package"
SCaBCoP  

51.   CONSIDERED report on voluntary compliance with the packaging reduction goals of Santa Cruz County Code Chapter 5.46;

(1) accepted and filed report; and

(2) directed Public Works to return on January 29, 2008, with possible options to achieve the County's waste reduction goals, including the possibility of prohibiting the use of polystyrene foam food packaging and requiring the use of reusable, recyclable, or compostable food packaging wherever possible
CaSBCoP  

52.   ADOPTED RESOLUTION NO. 8-2008 accepting and appropriating unanticipated revenue from the California Integrated Waste Management Board in the amount of $247,664 for the Household Hazardous Waste Grant; approved independent contractor agreement with Ecology Action of Santa Cruz to conduct project implementation and public awareness services for a pharmaceuticals and sharps take-back program in the not-to-exceed amount of $207,690; and authorized the Director of Public Works to sign
SCaBCoP  

53.   APPROVED appointment of Mark Treanor and Jeri Gilbert to the Workforce Investment Board, as at-large representatives of business, for terms to expire June 30, 2008 and June 30, 2010, respectively
SCaBCoP  

999.   WRITTEN CORRESPONDENCE LISTING: The Written Correspondence Listing is established to act as a report of materials received by the Board as a whole but may also include items requested for inclusion by individual Supervisors. Upon completion of any actions deemed necessary (i.e. acknowledgment, referral, etc.), these items are included in the Written Correspondence Listing under the appropriate heading. While these items are not part of the official record of meetings of the Board of Supervisors, they will be maintained by the Clerk of the Board for a period of two years, after which time they may be destroyed after the County's Historic Resources Commission has been provided an opportunity for review.