PLEASE NOTE: This site is maintained for historical reference.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 3
Tuesday, January 29, 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.   Supervisor Pirie absent
2.   Moment of Silence and Pledge of Allegiance
3.   Additions to the Consent Agenda: Item No. 38.1
4.   Action on the Consent Agenda
5.     ORAL COMMUNICATIONS - two people addressed the Board

CONSENT AGENDA

6.   DELETED ITEM

7.   APPROVED minutes of January 08, 2008, as recommended by the Clerk of the Board

8.   ACCEPTED AND FILED notification of continuing contracts received during the period of January 10, 2008 through January 23, 2008 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.   REJECTED the claim of Jim Hilpert, Claim Number 708-047, and referred to County Counsel

11.   APPROVED purchase of fixed asset in the amount of $6,169 and related transfer of appropriations within the District Attorney's Criminal Prosecutions Index for the purchase of a portable digital visual presenter system in fiscal year 2007/2008, as recommended by the District Attorney

12.   ACCEPTED the Notice of Completion for the Medium Security Weatherproofing Project at 100 Rountree, Watsonville California; approved the final cost of $60,769 and authorized the Clerk of the Board to take related actions, as recommended by the Director of General Services

13.   ACCEPTED the Notice of Completion for the Rountree Medium Security Water Heating System Replacement Project at 100 Rountree, Watsonville, California; approved the final cost of $114,813 and authorized the Clerk of the Board to take related action, as recommended by the Director of General Services

14.   APPROVED amendment to agreement with CRW Industries, Inc. in the amount of $44,205.58; approved change order in the amount of $44,205.58; authorized the Health Services Director to sign the change order; approved contingency in the amount of $10,000; directed the Clerk of the Board to return signed change order to General Services for further processing, as recommended by the Director of General Services and the Health Services Agency Director

15.   APPROVED overtime pay adjustment in the amount of $87.38 and authorized correction to vacation hours accumulation for two officers in the total amount of 26.66 hours, as recommended by the Sheriff-Coroner

16.   DEFERRED report on metal theft issues to March 18, 2008, as recommended by the Sheriff-Coroner

17.   ACCEPTED AND FILED annual report of the Animal Nuisance Abatement Appeals Commission, and approved related action, as recommended by Chairperson Pirie

18.   ACCEPTED AND FILED report of the Assessment Appeals Board, and approved related action, as recommended by Chairperson Pirie

19.   ACCEPTED AND FILED annual report of the First 5 Commission, and approved related action, as recommended by Chairperson Pirie

20.   ACCEPTED AND FILED annual report of the Fish and Game Advisory Commission, and approved related action, as recommended by Chairperson Pirie

21.   ACCEPTED AND FILED annual report of the In-Home Supportive Services Advisory Commission, and approved related action, as recommended by Chairperson Pirie

22.   ACCEPTED AND FILED annual report of the Planning Commission, and approved related action, as recommended by Chairperson Pirie

22.1.   ACCEPTED AND FILED annual report of the Ambulance Technical Advisory Group, and approved related action, as recommended by Chairperson Pirie

22.2.   ACCEPTED AND FILED annual report of the Emergency Medical Care Commission, and approved related action, as recommended by Chairperson Pirie

23.   ACCEPTED nomination of Heidi Simonson for reappointment to the Board of Law Library Trustees for a term to expire December 31, 2008, with final appointment to be considered February 12, 2008, as recommended by Chairperson Pirie

24.   ACCEPTED notification of an at-large vacancy on the Housing Authority Board of Commissioners, for a tenant representative over 62 years of age, with nominations for appointment to be received on February 12, 2008, and final appointment to be considered on February 26, 2008, as recommended by Chairperson Pirie

25.   ACCEPTED notification of at-large vacancy on the Workforce Investment Board, representing educational agencies, with nominations for appointment to be received on February 12, 2008, and final appointment to be considered February 26, 2008, as recommended by Chairperson Pirie

26.   APPROVED appointment of members of the Board of Supervisors to various agencies, committees and commissions for the calendar year 2008, as recommended by Chairperson Pirie

27.   ACCEPTED AND FILED report on hospital costs and charges, as recommended by the Health Services Agency Director

28.   ACCEPTED AND FILED report on psychiatric staffing needs and directed Mental Health to report back during budget hearings on the status of the Chief of Psychiatry recruitment and associated issues; approved agreement with Interim Physicians, Inc. for physician recruitment services and authorized the Health Services Agency to sign, as recommended by the Director of the Health Services Agency

29.   APPROVED agreement with Jerry Solomon for Mental Health Services Act consultation services in an amount not-to-exceed $20,000 and authorized the Health Services Agency Director to sign, as recommended by the Director of the Health Services Agency

30.   APPROVED agreements with Santa Clara Juvenile Defenders in the amount of $16,006; Jane Weed-Pomerantz in the amount of $22,869; Patricia Shane, PhD in the amount of $48,450; and amendments to agreements with Sobriety Works increasing the maximum amount by $138,228 to $355,700, and Applied Survey Research increasing the amount by $10,000 to $55,000 for Alcohol and Drug Program grant services; and authorized the Health Services Agency Director to sign, as recommended by the Director of the Health Services Agency

31.   APPROVED amendment to agreement with Community Bridges for Seats for Kids grants services increasing the maximum amount by $56,500 to $76,100; and authorized the Health Services Agency Director to sign, as recommended by the Director of the Health Services Agency

32.   CONTINUED recommendation of candidates for appointment to the Atkinson Lane Technical Advisory Committee (TAC) to February 12, 2008, as recommended by the Planning Director

33.   ACCEPTED the improvement of Amesti Elementary School Pedestrian and Bicycle Safety Project; approved the final cost of $687,468.50 and approved related action, as recommended by the Director of Public Works

34.   ACCEPTED the improvement and approved final cost of $65,503.04 for the 2006 County Services Area Resurfacing Project and approved related action, as recommended by the Director of Public Works

35.   APPROVED plans, specifications and engineer's estimate for the Lompico Road Storm Damage Repair Project and authorized for the calling of bids; set the bid opening for 2:15 p.m. on February 21, 2008, in the Department of Public Works conference room; directed Public Works to return on or before February 26, 2008, with a recommendation for award of contract, as recommended by the Director of Public Works

36.   APPROVED plans, specifications and engineer's estimate for the 2008 Sidewalk Infill Project - County Redevelopment Area; authorized for the calling of bids and set bid opening for 2:15 p.m. on April 17, 2008, in the Department of Public Works conference room; directed Public Works to return on or before April 29, 2008 with a recommendation for award of contract, and approved related action, as recommended by the Director of Public Works

37.   APPROVED reimbursement agreement between the City of Santa Cruz Water Department and the County of Santa Cruz in the amount of $15,750 for costs relating to adjusting gate valve boxes on Soquel Drive (Traffic Signals Project); adopted RESOLUTION NO. 12-2008 accepting and appropriating unanticipated revenue in the amount of $15,750 from the City of Santa Cruz Water Department and approved related actions, as recommended by the Director of Public Works

38.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, ACCEPTED AND FILED report on Workforce Housing Issues for County Law Enforcement Personnel, including a status report on or before December 16, 2008, and approved related actions, as recommended by the Planning Director

38.1.   DEFERRED consideration and approval of a revised lease agreement for the elections warehouse to March 11, 2008, as recommended by the County Clerk

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

CONFERENCE WITH REAL PROPERTY NEGOTIATOR

Property Street Address: 2-3905 East Cliff Drive, Santa Cruz CA

Assessor's Parcel Number: 032-181-08

Property Owner: Leila Naslund, Trustee

Negotiating Parties: Betsey Lynberg, Redevelopment Agency Administrator; Ken Hill, Chief Real Property Agent

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 Agriculture; and DOES 1 through 100, inclusive; Santa Cruz County Superior Court Case Number CV 158516

REPORT OF COUNTY COUNSEL - No report given


REGULAR AGENDA

40.   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 regularly scheduled meeting

41.   CONSIDERED report on roadside vegetation management and the draft Integrated Vegetation Management Plan;

(1) accepted and filed report;

(2) adopted the Integrated Vegetation Management Plan;

(3) approved the implementation of the second phase of work that is funded by the State Water Resources Control Board grant in the implementation of three demonstration projects on County roadways; with an additional direction for a report back February 26, 2008 with information on the use of organic herbicides
BCaCos/P/  

42.   CONSIDERED ordinance replacing County Code Chapter 5.46 - Environmentally Acceptable Packaging Materials;

(1) approved "in concept" ordinance amending Chapter 5.46 of the Santa Cruz County Code regarding Environmentally Acceptable Packaging Materials, to return on March 18, 2008 for final adoption; with an additional direction to make the following changes: add the words "and subsection 5.46.060 (b)" at the end of the first sentence in Section 5.46.040 (a) and change the first sentence in Section 5.46.060 to read, "The Board of Supervisors may exempt a Food Provider from the requirement of Section 5.46.040 of this ordinance for a one-year period upon showing that this ordinance would create an undue hardship or practical difficulty not generally applicable to other persons in similar circumstances";

(2) referred the ordinance to the Environmental Coordinator for California Environmental Quality Act (CEQA) review; and

(3) scheduled a public hearing for March 18, 2008
SCaBCo/P/  

43.   Public hearing held to consider Community Development Block Grant (CDBG) program;

(1) opened public hearing for discussion of the CDBG (Community Development Block Grant) program, including the Planning and technical Assistance Allocation, the Economic Development Allocation and the General Allocation programs;

(2) received public comment regarding suggestions for potential projects for CDBG funding; closed public hearing;

(3) directed staff to return with CDBG applications for eligible projects for the various programs as funds become available through the CDBG program allocations;

(4) directed staff to report back on or before March 18, 2008 with a status report on project recommendations for the General Allocation grant submittal; and

(5) directed the County Administrative Office and the Clerk of the Board to schedule and notice a second public hearing upon release of the Notice of Funding Allocation for the General Allocation grant program
SCaBCo/P/  

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.