PLEASE NOTE: This site is maintained for historical reference.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 4
Tuesday, February 12, 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 - four people addressed the Board.

CONSENT AGENDA

6.   ACCEPTED claims as approved by the Auditor-Controller

7.   APPROVED minutes of January 15, 2008 and January 29, 2008, as recommended by the Clerk of the Board

8.   ACCEPTED AND FILED notification of continuing contracts received during the period of January 24, 2008 through February 6, 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 Raymond S. Quinonez, Claim Number 708-048, and referred to County Counsel

11.   REJECTED the claim of Brian Lee, Claim Number 708-049, and referred to County Counsel

12.   REJECTED the claim of Mary Kao Lin, Claim Number 708-050, and referred to County Counsel

13.   REJECTED the claim of John Capricorn, Claim Number 708-051, and referred to County Counsel

14.   REJECTED the claim of Andy R. Rivas, Claim Number 708-052, and referred to County Counsel

15.   REJECTED the application to file late claim on behalf of Angel and Lorenza Cortez, Claim Number 708-053, and referred to County Counsel

16.   REJECTED the claim of Fire Insurance Exchange, Claim Number 708-054, and referred to County Counsel

17.   REJECTED the claim of Angela Jeffen, Thaer Haffal, et. al., Claim Number 708-055, as insufficiently filed, and referred to County Counsel

18.   ACCEPTED AND FILED the Comprehensive Annual Financial Report of the County of Santa Cruz and the Single Audit Report, as recommended by the Auditor-Controller

19.   INSTRUCTED the Auditor to issue a replacement warrant in the amount of $113.98 to replace an uncashed and stale-dated warrant, as recommended by the Auditor-Controller

19.1.   APPROVED issuance of a Request for Proposal for External Audit Services Contract, as recommended by the Auditor-Controller

20.   DIRECTED County Administrative Office to return on March 11, 2008, with recommendations on revising Section 8.42 of the County Code concerning tenant's interest on security deposits, as recommended by the County Administrative Officer

21.   APPROVED gross pay adjustment in the amount of $1102.47 for an Information Center Systems Analyst in the Information Services Department Network Access Division, as recommended by the Director of Information Services

22.   AUTHORIZED the Santa Cruz County Probation Department to participate with the University of California, Santa Cruz in an application to the United States Department of Justice, National Institute of Justice for a Research Grant on Safe Community Release for Pretrial and Jail Populations, as recommended by the Chief Probation Officer

23.   APPROVED increase in the encumbrance with National Medical Services, Incorporated, for toxicology testing and analysis in the amount of $15,000, as recommended by the Sheriff-Coroner

24.   ACCEPTED AND FILED report of the County's investment activities and holdings for the quarter ending December 31, 2007, as recommended by the Treasurer-Tax Collector

25.   ACCEPTED AND FILED the Treasury Oversight Commission Compliance Audit for the year ended June 30, 2007

26.   APPROVED and adopted the County of Santa Cruz 2008 Investment Policy, as recommended by the Treasurer-Tax Collector

27.   APPROVED appointment of Laura Kasa to the Commission on the Environment for a term to expire April 1, 2011, as recommended by Supervisor Coonerty

28.   APPROVED appointment of Edna Williams to the Women's Commission for a term to expire April 1, 2011, as recommended by Supervisor Coonerty

29.   ACCEPTED nomination of Raymond Ralston for reappointment to the Housing Authority Board of Commissioners, as an at-large tenant representative over 62 years of age, for a term to expire February 26, 2010, with final appointment to be considered on February 26, 2008, as recommended by Supervisor Pirie

30.   ACCEPTED nomination of Michael C. Watkins for appointment to the Workforce Investment Board, as an at-large representative of educational agencies, for a term to expire June 30, 2008, with final appointment to be considered on February 26, 2008, as recommended by Supervisor Pirie

31.   ACCEPTED nomination of Jon Gundersgaard for appointment to the Workforce Investment Board as an at-large representative of business, for a term to expire June 30, 2008, with final appointment to be considered on February 26, 2008, as recommended by Supervisor Stone

32.   ACCEPTED AND FILED annual report of the Agricultural Policy Advisory Commission, and approved related action, as recommended by Chairperson Pirie

33.   ACCEPTED AND FILED annual report of the Alcohol and Drug Abuse Commission, and approved related action, as recommended by Chairperson Pirie

34.   ACCEPTED AND FILED annual report of the Commission on Disabilities, and approved related action, as recommended by Chairperson Pirie

35.   ACCEPTED AND FILED annual report of the Commission on the Environment, and approved related action, as recommended by Chairperson Pirie

36.   ACCEPTED AND FILED annual report of the Deferred Compensation Advisory Commission, and approved related action, as recommended by Chairperson Pirie

37.   ACCEPTED AND FILED annual report of the Energy Commission, as recommended by Chairperson Pirie

38.   ACCEPTED AND FILED annual report of the Equal Employment Opportunity Commission, and approved related action, as recommended by Chairperson Pirie

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

40.   ACCEPTED AND FILED annual report of the Human Services Commission, and approved related action, as recommended by Chairperson Pirie

41.   ACCEPTED AND FILED annual report of the Long Term Care Interagency Commission, and approved related action, as recommended by Chairperson Pirie

42.   ACCEPTED AND FILED annual report of the Santa Cruz-Monterey Managed Medical Care Commission, and approved related action, as recommended by Chairperson Pirie

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

44.   ACCEPTED AND FILED annual report of the Treasury Oversight Commission, and approved related action, as recommended by Chairperson Pirie

45.   ACCEPTED AND FILED annual report of the Women's Commission, and approved related action, as recommended by Chairperson Pirie

46.   ACCEPTED AND FILED annual report of the Workforce Investment Board, and approved related action, as recommended by Chairperson Pirie

47.   APPROVED appointment of Bob Campbell to the Domestic Violence Commission, as the representative of the City of Santa Cruz Commission for the Prevention of Violence Against Women, for a term to expire April 1, 2009, as recommended by Chairperson Pirie

48.   ACCEPTED AND FILED report on Ambulance Diversions and Hospital Restricted Status and requested the Health Services Director to return with a further report on this subject in February 2009, as recommended by the Director of the Health Services Agency

49.   ACCEPTED AND FILED annual report on the Central Coast Alliance for Health and directed the Health Services Agency to return with the next 6-month progress report on August 5, 2008, as recommended by the Director of the Health Services Agency

50.   ACCEPTED AND FILED report on Proposition 63, the Mental Health Services Act (MHSA), as an interim update on MHSA planning for services to homeless individuals with mental illness and workforce development and training; directed the Health Services Agency to report back on April 29, 2008 with a comprehensive report on all Proposition 63 (MHSA) services and implementation challenges, as recommended by the Director of the Health Services Agency

51.   ADOPTED RESOLUTION NO. 13-2008 accepting and appropriating unanticipated revenue of $50,000 for health benefits outreach and enrollment activities from First 5; approved agreement with Salud Para la Gente for outreach and enrollment services for an amount not-to-exceed $50,000 and authorized the Health Services Director to sign, as recommended by the Director of the Health Services Agency

52.   APPROVED agreement with Project Resource Solutions, Inc. for MediCruz technical improvement services in an amount not-to-exceed $15,000 and authorized the Health Services Agency Director to sign, as recommended by the Director of the Health Services Agency

53.   APPROVED agreement with William Fisher Architecture, Inc. for architectural services at Wheelock, Paloma House and Front Street Properties, in an amount not-to-exceed $79,200, and authorized the Health Services Agency Director to sign, as recommended by the Health Services Agency Director

54.   APPROVED continuing agreement with Linda Jenkes in the amount of $20,000 for technical assistance with Medicare issues and advocacy, and authorized the Health Services Agency Director to sign, as recommended by the Director of the Health Services Agency

55.   AUTHORIZED the Auditor-Controller to pay October 23, 2007 invoice for practice management system implementation services in the amount of $94,152.22, as recommended by the Director of the Health Services Agency

56.   APPROVED recommendation of candidates for appointment to the Atkinson Lane Technical Advisory Committee (TAC), as recommended by the Director of Planning

57.   ACCEPTED AND FILED the 2007 Live Oak Parking Program Report; directed the Public Works Department to initiate the 2008 Live Oak Parking Program; adopted RESOLUTION NO. 14-2008 establishing 2008 Fees for Permit Parking in the Live Oak Beach Area; adopted RESOLUTION NO. 15-2008 Establishing the Live Oak Permit Parking Zone for 2008; and adopted RESOLUTION NO. 16-2008 Establishing the Period of Restricted Parking in the Live Oak Beach Area for 2008, as recommended by the Director of Public Works

58.   ACCEPTED the improvement and approved the final cost of $67,014.11 for the 2007 County Service Area (CSA) Resurfacing Project and approved related action, as recommended by the Director of Public Works

59.   ADOPTED RESOLUTION NO. 17-2008 approving and accepting the terms and conditions of a right-of-entry agreement adjacent to the Lompico Road Storm Damage Repair Project and authorized the Public Works Director to sign; approved payment of the claim for the right-of-entry agreement, as recommended by the Director of Public Works

60.   APPROVED amendment to agreement with Bay Building Janitorial, Inc. for janitorial services at the Buena Vista Landfill and the Ben Lomond Transfer Station for a total not-to-exceed annual cost of $49,350; authorized the Public Works Director to sign, as recommended by the Director of Public Works

61.   APPROVED amendment to agreement with GeoSyntec Consultants, Inc., for solid waste consultant engineering services by extending the term of the contract through December 31, 2008 and authorized the Public Works Director to sign, as recommended by the Director of Public Works

62.   APPROVED emergency Purchase Order Number R2-6031 for emergency repairs to the Ben Lomond Transfer Station Case 621 Loader; authorized and directed the Auditor-Controller to make a lump sum payment in the amount of $26,127.66 to Tractor Equipment Sales, as recommended by the Director of Public Works

63.   DEFERRED consideration of final Zero Waste EcoPark project recommendations until on or before March 18, 2008, as recommended by the Director of Public Works

64.   MADE findings related to project area improvements; adopted RESOLUTION NO. 18-2008 approving and accepting terms and conditions of easement agreement for the Thirtieth Avenue Improvement Project, Portola to Brommer, and approved related action, as recommended by the Director of Public Works

65.   SEE ITEM NO. 72.1 REGULAR AGENDA

66.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, APPROVED Agency funds totaling $2,500 for an easement agreement for the 30th Avenue Improvement Project, and approved related actions, as recommended by the Redevelopment Agency Administrator

67.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, APPROVED agreement with SSA Landscape Architects in the amount of $149,238 for design consultant services for the renovation of Floral Park, and approved related actions, as recommended by the Redevelopment Agency Administrator

68.   AS THE BOARD OF SUPERVISORS AND REDEVELOPMENT AGENCY, SCHEDULED a closed Personnel and Litigation session as follows:

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

William Edwin Bahn v. County of Santa Cruz and DOES 1-10, inclusive, Santa Cruz Superior Court Case Number CV157428

Claim of Michael Houlemard, et al. - Claim Number 506-045

REPORT OF COUNTY COUNSEL - No report given


REGULAR AGENDA

69.   CONSIDERED County Fire Contract for 2007-2008;

(1) ADOPTED RESOLUTION NO. 19-2008 certifying Board's approval of Agreement 1CA00102 with CAL FIRE;

(2) approved contract and Operational Agreement with CAL FIRE for fire protection services in County Service Areas 4 and 48 during fiscal year 2007/2008 in the amount of $2,870,629;

(3) authorized the General Services Director to execute the contract agreements on behalf of the County;

(4) approved Option 5b to provide for the operation of four Amador stations utilizing 2 and 3 person staffing as discussed in the letter of the General Services Director dated February 8, 2008; and

(5) directed staff in conjunction with the County's Fire Department Advisory Commission to return with a report at 2008/2009 budget hearings presenting recommendations for fire service delivery including strategic funding, resource deployment options and effectiveness of the 2007/2008 deployment strategy;

(6) with the additional direction that staff report back in mid-March, mid-April, and mid-May with statistics relating to the number of service calls received, especially during periods when engines are staffed with two firefighters
CaCoBSP  

70.   Continued public hearing to consider the recommendation of the Historic Resources Commission whether to designate APN 032-181-08, 2-3905 East Cliff Drive, as a historic resource and add it to the County's Inventory of Historic Resources;

closed public hearing;

(1) Motion made to designate APN 032-181-08, 2-3905 East Cliff Drive (the so-called "Roadhouse"), as a historic resource, and assign it a rating of NR5, (MOTION FAILED);

(2) approved staff recommendation to decline to designate APN 032-181-08, 2-3905 East Cliff Drive (the so-called "Roadhouse"), as a historic resource, but assign it a rating of NR6
(1) BScocap  Motion Failed
(2) CoPbCas  

71.   CONSIDERED Auditor-Controller Mid-Year Financial Update for 2007-2008;

accepted and filed report of the Auditor-Controller's Mid-Year Financial Update for Fiscal Year 2007-2008
CaSBCoP  

72.   APPROVED reappointment of Heidi Simonson to the Board of Law Library Trustees for a term to expire December 31, 2008
SCaBCoP  

72.1.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT, APPROVED Project Sponsor Agreement with the Pajaro Valley Water Management Agency to jointly receive up to $6,209,031 in grant funds from the State's Proposition 50 grant program for the Pajaro River Bench Excavation Project; contingent upon Monterey County's approval of agreement; staff directed to return on March 4, 2008 with revised recommendation if Monterey County does not approve identical agreement prior to March 4, 2008
CaPBCoS  

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.