PLEASE NOTE: This site is maintained for historical reference.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 5
Tuesday, February 26, 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 - two people addressed the Board

CONSENT AGENDA

6.   DELETED ITEM

7.   APPROVED minutes of February 12, 2008, as recommended by the Clerk of the Board

8.   ACCEPTED AND FILED notification of continuing contracts received during the period of February 7, 2008 through February 20, 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.   ACCEPTED AND FILED Treasurer Quarterly Cash Count, as recommended by the Auditor-Controller

11.   SCHEDULED a public hearing on Tuesday, March 11, 2008 at 9:00 a.m. or thereafter for special consideration of the Planning Commission's decision regarding Application Number 05-0407, an application for a grading permit and a riparian exception on 141 acres of vacant land located adjacent to the Vienna Woods neighborhood, between Cabrillo College and the Forest of Nisene Marks, as recommended by the Clerk of the Board

12.   APPROVED amendment to agreement with Axiom Engineers in the amount of $1,600 for additional structural design services for the Government Center Duct Shaft Repairs project, and approved related action, as recommended by the Director of General Services

13.   APPROVED amendment to Mountain Community Resources (MCR) agreement for disaster preparedness outreach activities and increase MCR contract number CO-70836 by $15,000 for a total not-to-exceed amount of $23,000, and approved related action, as recommended by the Director of General Services

14.   ADOPTED RESOLUTION NO. 20-2008 authorizing the Chief Probation Officer to submit a re-application for the Title II Federal Formula Grant-GirlZpace, as recommended by the Chief Probation Officer

15.   APPROVED contract amendment with Ceres Policy Research, increasing by $30,000 to an amount not-to-exceed $61,290 and approved related action, as recommended by the Chief Probation Officer

16.   APPROVED agreement with the State Division of Juvenile Justice, and adopted RESOLUTION NO. 21-2008 authorizing the Chief Probation Officer to execute the agreement, as recommended by the Chief Probation Officer

17.   APPROVED contract with American Alarm, Inc. for Phase II of the Main Jail Digital Recording Project in the amount of $66,500; and adopted RESOLUTION NO. 22-2008 accepting and appropriating unanticipated revenue in the amount of $72,000, as recommended by the Sheriff-Coroner

18.   ACCEPTED AND FILED report on jail overcrowding issues and return with a further report in February 2009, as recommended by the Sheriff-Coroner

19.   ACCEPTED AND FILED the Treasurer's monthly Cash Report and Transaction Report for the period ending January 31, 2008, as recommended by the Treasurer-Tax Collector

20.   ACCEPTED nomination of Toni L. Cassista for appointment to the In-Home Supportive Services Advisory Commission, as an at-large representative of consumers, for a term to expire April 1, 2009, with final appointment to be considered on March 4, 2008, as recommended by Supervisor Beautz

21.   APPROVED appointment of Denise Holbert as the Third District Alternate Planning Commissioner for a term to expire January 3, 2011, as recommended by Supervisor Coonerty

22.   ACCEPTED nomination of Edward Van Valkenburgh for appointment to the Workforce Investment Board, as an at-large representative of labor organizations, for a term to expire June 30, 2010, with final appointment to be considered on March 4, 2008, as recommended by Supervisor Stone

23.   ACCEPTED AND FILED annual report of the Civil Service Commission, and approved related action, as recommended by Chairperson Pirie

24.   ACCEPTED AND FILED annual report of the Hazardous Materials Appeals Commission, as recommended by Chairperson Pirie

25.   ACCEPTED AND FILED annual report of the Public Health Commission, and approved related action, as recommended by Chairperson Pirie

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

27.   ACCEPTED AND FILED report on Parolee Re-Entry Services Plan, and approved related actions, as recommended by the Director of the Health Services Agency

28.   APPROVED master agreement with Various Medical Therapy Program Physicians for California Children's Services (CCS) medical services and approved related action, as recommended by the Director of the Health Services Agency

29.   DEFERRED the quarterly progress report and submission of the Child Welfare Services System Improvement Plan (SIP) to March 4, 2008, as recommended by the Director of the Human Services Department

30.   SCHEDULED public hearing on March 18, 2008 at 9:00 a.m. or thereafter to consider the 2007 Annual General Plan Report, and approved related action, as recommended by the Planning Director

31.   SEE ITEM NO. 56.1 REGULAR AGENDA

32.   ACCEPTED the improvement of the Buena Vista Drive Sanitary Landfill, Recycle Center project; approved final cost of $1,754,297.13, and approved related action, as recommended by the Director of Public Works

33.   SEE ITEM NO. 49.1 REGULAR AGENDA

34.   ADOPTED RESOLUTION NO. 23-2008 approving the submittal of eight grant applications for funds from the Highway Safety Improvement Program for guard rails at various locations throughout the County, and approved related action, as recommended by the Director of Public Works

35.   APPROVED independent contractor agreement with Sanders and Associates Geostructural Engineering, Inc. for design services for the East Cliff Drive Bluff Protection Project in the not-to-exceed amount of $587,400, and approved related action, as recommended by the Director of Public Works

36.   APPROVED El Rancho Drive Storm Damage Repair Project Contract Change Order Number 3 in the amount of $34,200 and authorized the Chairperson of the Board to sign; adopted RESOLUTION NO. 24-2008 accepting and appropriating unanticipated revenue from the City of Santa Cruz Water Department in the amount of $130,410; and approved amendment to agreement with the City of Santa Cruz in the amount of $96,957, as recommended by the Director of Public Works

37.   APPROVED independent contractor agreement with Confluence-Watershed Restoration and Landscaping Specialists, in an amount not-to-exceed $7,500, for the plant establishment period of the El Rancho Drive Storm Damage Repair Project, and approved related action, as recommended by the Director of Public Works

38.   APPROVED County-State master agreement for funding of state-funded transportation projects; adopted RESOLUTION NO. 25-2008 authorizing execution of the master agreement, and approved related action, as recommended by the Director of Public Works

39.   APPROVED plans and specifications and engineer's estimate for the Glenwood Drive Storm Damage Repair Project and authorized calling for bids; set the bid opening for 2:15 p.m. on March 27, 2008, in the Department of Public Works conference room; directed the Clerk of the Board to take related action; directed Public Works to return on or before April 8, 2008, with a recommendation for award of contract; and approved related action, as recommended by the Director of Public Works

40.   APPROVED plans and specifications and engineer's estimate for the County Service Area Number 13, Hutchinson Road Storm Damage (North Bridge) DR-1646 Project and authorized a calling for bids; set bid opening for 2:15 p.m. on March 27, 2008 in the Department of Public Works conference room; directed the Clerk of the Board to approved related action; directed Public Works to return on April 8, 2008, with a recommendation for award of contract; and approved related action, as recommended by the Director of Public Works

41.   APPROVED Program Supplement Agreement for $153,156 in revenue for emergency repair work on Bear Creek Road Bridge; adopted RESOLUTION NO. 26-2008 authorizing execution of Program Supplement Number N045 to County-State Agreement Number 05-5936R, and approved related action, as recommended by the Director of Public Works

42.   APPROVED Program Supplement Agreement for $248,000 in revenue for the El Rancho Drive 2006 Storm Damage Repair Project at Highway 17 Beulah Park Undercrossing; adopted RESOLUTION NO. 27-2008 authorizing execution of Program Supplement Number E03 to County-State Agreement Number 00109S, and approved related action, as recommended by the Director of Public Works

43.   APPROVED Program Supplement Agreement for $600,000 in revenue for the El Rancho Drive 2006 Storm Damage Repair Project at Highway 17 Beulah Park Undercrossing; adopted RESOLUTION NO. 28-2008 authorizing the execution of Program Supplement Number 992 to the County-State Agreement Number 000510; and approved related action, as recommended by the Director of Public Works

44.   DEFERRED recommendation of contract award for the Lompico Road Storm Damage Repair Project to March 4, 2008, as recommended by the Director of Public Works

45.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, APPROVED agency funds totaling $622,644 for financing of a consultant contract with Sanders and Associates Geostructural Engineering (SAGE) for the East Cliff Bluff Protection Project, as recommended by the Redevelopment Agency Administrator

46.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, APPROVED and adopted the County of Santa Cruz 2008 Investment Policy, as recommended by the Redevelopment Agency Administrator

47.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, SCHEDULED public hearings on Tuesday, March 18, 2008 and Tuesday, April 15, 2008 at 9:00 a.m. or thereafter to consider the proposed 2008-09 parking maintenance and operation charges for the Soquel Village Parking and Business Improvement Area; and directed the Clerk of the Board to take related action, as recommended by the Redevelopment Agency Administrator

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

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

Cove Britton, et al. v. County of Santa Cruz, et al., Santa Cruz County Superior Court Case CV156874

Joe Ritchey v. Santa Cruz County Board of Supervisors, Santa Cruz County Superior Court Case Number CV158427

William Edwin Bahn v. County of Santa Cruz, et al., Santa Cruz County Superior Court Case Number CV157428

REPORT OF COUNTY COUNSEL - In the matter of Cove Britton, et al. v. County of Santa Cruz, et al., Santa Cruz County Superior Court Case CV156874, the Board, voted unanimously not to appeal the trial court decision;

In the matter of Joe Ritchey v. Santa Cruz County Board of Supervisors, Santa Cruz County Superior Court Case Number CV158427, the Board, by a 4 to 1 vote, approved the settlement agreement of CEQA related litigation


REGULAR AGENDA

49.   DIRECTED the County Administrative Officer to work with appropriate County departments, as well as with the elected and administrative leaders of the cities of Capitola, Santa Cruz, Watsonville, and Scotts Valley, to explore possible options to fund the repair and maintenance of the County's infrastructure, and return to the Board on March 18, 2008, with information to allow the Board to consider this issue more fully; with an additional direction for County staff to consult with the Regional Transportation Commission (RTC) staff
CaBCoSP  

49.1.   ACCEPTED AND FILED report on the County Service Area (CSA) 9D benefit assessment and directed staff to return on April 29, 2008 with a further report on the possibility of establishing CSA 9D sub zones and providing related information, as recommended by the Director of Public Works
CoBCaSP  

50.   CONSIDERED ordinance amending Ordinance Number 1 of the Santa Cruz County Public Library Authority by eliminating the termination date of an existing transaction and use tax supporting local public libraries; and resolution calling and providing for a special election to be held on Tuesday, June 3, 2008, for the purpose of submitting to the qualified electors of the County of Santa Cruz a County-wide measure of whether an existing one-quarter of one percent transaction and use tax supporting Local Public Libraries be extended permanently, and directing County Elections to conduct the election, and directing consolidation of the election;

(1) adopted ORDINANCE NO. 4915 amending Ordinance No. 1 of the Santa Cruz County Public Library Authority by eliminating the termination date of an existing transaction and use tax supporting local public libraries; and

(2) adopted RESOLUTION NO. 29-2008 calling and providing for a Special Election to be held on Tuesday June 3, 2008, for the purpose of submitting to the qualified electors of the County of Santa Cruz a County Wide Measure of whether an existing one-quarter of one percent Transaction and Use Tax supporting Local Public Libraries be extended permanently, and directing County Elections to Conduct the Election, and directing Consolidation of the Election
SCoBCaP  

51.   Presented awards and proclamations to those employees who achieved excellence in the execution of their duties and responsibilities

52.   Continued public hearing regarding simplifying zoning regulations for small-scale residential structures;

(1) opened public hearing; and

(2) continued public hearing on the proposed regulatory reforms for small-scale residential projects to March 18, 2008
CaBCoSP  

53.   AS THE BOARD OF DIRECTORS OF THE DAVENPORT COUNTY SANITATION DISTRICT, APPROVED transfer of $37,100 from the water system Supervisory Control and Data Acquisition alarm budget item within the Davenport County Sanitation District Budget for additional bottled water deliveries and grant and loan consulting services; approved contract with Kestrel Consulting, Inc. in the amount of $29,000 for grant application assistance and other loan and grant services; and approved an increase of $5,000 to Purchase Order Number 63612 for bottled water delivery services
CaBCoSP  

54.   APPROVED re-appointment of Raymond Ralston 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
BCaCoSP  

55.   APPROVED appointment of Jon Gundersgaard to the Workforce Investment Board, as an at-large representative of business, for a term to expire June 30, 2008
BCoCaSP  

56.   APPROVED appointment of Santa Cruz County Superintendent of Schools Michael C. Watkins to the Workforce Investment Board, as an at-large representative of educational agencies, for a term to expire June 30, 2008
CaBCoSP  

56.1.   ACCEPTED AND FILED report regarding the use of organic herbicides on an experimental basis, and directed Public Works to return on or before December 9, 2008 with a report on the second phase of the Integrated Vegetation Management Plan implementation, as recommended by the Director of Public Works
SCoBCaP  

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.