PLEASE NOTE: This site is maintained for historical reference.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 17
Tuesday, June 17, 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.   ADDED to the Consent Agenda: Item No. 38.1

ADDED to the Regular Agenda: Item No. 44.1

4.   Action on the Consent Agenda
5.     ORAL COMMUNICATIONS - four people addressed the Board

CONSENT AGENDA

6.   DELETED ITEM

7.   DELETED ITEM

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 Leo Moll, Claim No. 708-097, and referred to County Counsel

11.   REJECTED the claim of Scott Joseph Cleworth, Claim No. 708-099, and referred to County Counsel

12.   ACCEPTED AND FILED report on the Community Development Block Grant (CDBG) Program and directed the County Administrative Office and the Clerk of the Board to schedule and notice a public hearing for the Planning and Technical Assistance grant program upon release of the CDBG notice of funding, as recommended by the County Administrative Officer

13.   APPROVED transfer of funds within the Child Support Services Budget in the amount of $50,000 to meet year-end obligations and approved the purchase of a fixed asset, as recommended by the Director of Child Support Services

14.   APPROVED and authorized the District Attorney to sign the Certification of Assurance of Compliance and submit a grant re-application to the Governor's Office of Emergency Services in the amount of $179,067 for the fiscal year 2008-2009 Anti-Drug Abuse Program, as recommended by the District Attorney

15.   APPROVED and authorized the District Attorney to sign the Certification of Assurance of Compliance and submit a grant application to the Governor's Office of Emergency Services in the amount of $109,855 for the fiscal year 2008-2009 Child Abuse Vertical Prosecution Block Program, as recommended by the District Attorney

16.   ADOPTED RESOLUTION NO. 148-2008 authorizing the General Services Director to submit the State Office of Emergency Services (OES) Emergency Management Performance Grant (EMPG) application for fiscal year 2008-2009 on behalf of the County of Santa Cruz, as recommended by the Director of General Services

17.   AWARDED contract to Larry Favor GBC, Inc. in the amount of $33,087 for the Sheriff Investigation Interview Rooms at 701 Ocean Street Project, and approved related actions, as recommended by the Director of General Services

18.   APPROVED a gross pay adjustment in the amount of $193.47 for Corrections Bureau employee, as recommended by the Sheriff-Coroner

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

20.   ADOPTED RESOLUTION NO. 149-2008 accepting and appropriating $965,500 in unanticipated federal and state revenue into the 2007-2008 Health Services Agency budget, as recommended by the Director of the Health Services Agency

21.   APPROVED amendment to agreement with the Pajaro Valley Prevention and Student Assistance increasing the maximum amount by $35,000 to $199,070 for adolescent Drug MediCal treatment services, and approved related actions, as recommended by the Director of the Health Services Agency

22.   APPROVED lease agreement with Homeless Services Center in the amount of $1,560 per month for expanded clinic space, and approved related actions, as recommended by the Director of the Health Services Agency

23.   SEE ITEM NO. 44.2 REGULAR AGENDA

24.   APPROVED contract with Nolan Associates in the amount of $75,650 to provide Geologic and Hydrologic consulting services for the Bonny Doon Limestone Quarry Expansion Project Environmental Impact Report (EIR), as recommended by the Planning Director

25.   APPROVED the 2008-2009 contract with Rutan and Tucker for legal services for housing programs in an amount not-to-exceed $60,000, as recommended by the Planning Director

26.   ACCEPTED the low bid from Conley General Engineering, Inc. of Felton, CA in the amount of $273,999.51 for the Swanton Road Storm Damage Repair Project; authorized award of contract and approved related action, as recommended by the Director of Public Works

27.   ACCEPTED the low bid from Engineered Soil Repairs, Inc. of Walnut Creek, CA in the amount of $432,720.12 for the North Rodeo Gulch Road Storm Damage Repair Project; authorized award of contract and approved related action, as recommended by the Director of Public Works

28.   APPROVED amendment to agreement with GeoSyntec Consultants, Inc. for solid waste consultant engineering services by adding a scope of work for further evaluation of the Roy Wilson Yard groundwater monitoring program, increasing the compensation by $17,217 for a total not-to-exceed cost of $367,217, and approved related actions, as recommended by the Director of Public Works

29.   APPROVED amendment to agreement with Higgins Associates for on-call traffic engineering consultant services by increasing the contract to an amount not-to-exceed $200,000 for fiscal years 2008-2009 and 2009-2010 to include the Aptos Village Traffic Signal Design Project, and approved related actions, as recommended by the Director of Public Works

30.   APPROVED budget transfer of $1,470 from Maintenance and Operations to Structure and Improvements for County Service Area No. 20 - Trestle Beach, as recommended by the Director of Public Works

31.   APPROVED independent contractor agreement with Environmental Innovations for auditing, certification, and public outreach for the Green Business Certification Program for a not-to-exceed amount of $90,000; approved proposed funding and approved related actions, as recommended by the Director of Public Works

32.   APPROVED independent contractor agreement with Second Harvest Food Bank of Santa Cruz and San Benito Counties for a food waste composting system in the amount of $10,547, and approved related actions, as recommended by the Director of Public Works

33.   REJECTED the bid of Terracoast Construction for construction of the Buena Vista Drive Sanitary Landfill Maintenance Facility Addition - Parts Room; directed Public Works to re-bid the project and set the bid opening for Thursday, July 31, 2008 at 2:15 p.m. in the Department of Public Works conference room; directed Public Works to return on or before August 19, 2008 with a recommendation for award of contract, and approved related actions, as recommended by the Director of Public Works

34.   APPROVED the purchase and reassignment of equipment from the Department of Public Works to the Parks Department, as recommended by the Director of Parks, Open Space, and Cultural Services

35.   AS THE BOARD OF DIRECTORS OF THE DAVENPORT COUNTY SANITATION DISTRICT, ADOPTED RESOLUTION NO. 150-2008 authorizing the District Engineer to enter into an agreement with the State of California for funding under the Safe Drinking Water State Revolving Fund; authorized the District Engineer to approve the project plans, specifications, and engineer's estimate; authorized calling for bids, and approved related actions, as recommended by the District Engineer

36.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, ACCEPTED AND FILED status report on the Affordable Housing Preservation Program and scheduled public hearing on August 26, 2008 at 9:00 a.m. or thereafter to consider a lease agreement between the Redevelopment Agency and the Santa Cruz Community Counseling Center, as recommended by the Planning Director

37.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, ALLOCATED up to $170,000 in Redevelopment Agency Housing Funds to Mercy Housing to facilitate the purchase and replacement of Unit Number 13 at the Osoacles Mobile Home Park, and approved related actions, as recommended by the Planning Director

38.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, APPROVED Independent Contractor Agreement with Zeller Appraisal Services, Inc, in the amount of $40,000 for appraisal services, and approved related actions, as recommended by the Redevelopment Agency Administrator

38.1.   ACCEPTED AND FILED report on the need to continue the state of local emergency and adopted RESOLUTION NO. 151-2008 adopting Proclamation of Continued Existence of a Local Emergency as a Result of the Summit Fire, as recommended by the County Administrative Officer

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: 40 Moran Way, Santa Cruz, California; Assessor's Parcel Number: 028-302-04; Property Owner: Myrna L. Parks and Edgar J. Lamkin; Negotiating Parties: Betsey Lynberg, Redevelopment Agency Administrator and Ken Hill, Chief Real Property Agent

REPORT OF COUNTY COUNSEL - No report given


REGULAR AGENDA

40.   Presentation made by Sister Julie Hyer on the financial status of Salud Para La Gente and the Elderday program

41.   CONSIDERED report regarding rebuilding issues following the Summit Fire;

(1) accepted and filed report regarding rebuilding issues following the Summit Fire; and

(2) placed a $5,000 cap on permit fees for rebuilding legally permitted or legal non-conforming (including those built prior to the establishment of the permitting process in 1956) homes destroyed by the Summit Fire and to establish a streamlined permitting process for illegally built residences also destroyed by the Summit Fire, with all such information to be posted on the Planning Department's public website
BSCoCaP  

42.   CONSIDERED adoption of resolution authorizing the issuance of 2008 Special Tax Bonds (Series B) in a principal amount not-to-exceed $11,000,000 and approving certain documents for Community Facilities District No. 1 (Felton) of the County of Santa Cruz;

ADOPTED RESOLUTION NO. 152-2008 authorizing the issuance of 2008 Special Tax Bonds (Series B) in a principal amount not-to-exceed $11,000,000 and approving certain documents and taking certain other actions related to the issuance of the bonds
SCaBCoP  

43.   CONSIDERED adoption "in concept" of ordinance amending Section 9.70.610 of the Santa Cruz County Code relating to parking for more than seventy-two consecutive hours, and restricting fleet and oversized vehicles;

approved "in concept" ordinance amending Section 9.70.610 of the Santa Cruz County Code relating to parking for more than seventy-two consecutive hours, and restricting fleet and oversized vehicles to return on June 24, 2008 for final adoption; with the additional direction to delete the last sentence in Section 9.70.610(B) that reads: "This subsection shall not prohibit a person from parking a single business-owned vehicle on a county-maintained road within one block of his or her residence when that person is an employee of the business and the business requires that person to drive a business-owned vehicle to and from that person's place of employment."
BCoCaSP  

44.   APPROVED reappointment of various persons to the Workforce Investment Board, as at-large representatives of the categories indicated, for terms to expire June 30, 2012
CaCoBSP  

44.1.   CONSIDERED adoption of Proclamation ratifying the Proclamation of Existence of a Local Emergency issued by the Director of Emergency Services on June 11, 2008, related to the Martin Fire;

ADOPTED RESOLUTION NO. 153-2008 adopting Proclamation ratifying the Proclamation of Existence of a Local Emergency issued by the Director of Emergency Services on June 11, 2008, related to the Martin Fire
CoBCaSP  

44.2.   ACCEPTED AND FILED status report on the 2008 Green Building Program;

(2) approved the Commission on the Environment's recommendation to create a Regional Green Building Task Force, as illustrated in Attachment 1, and take necessary actions to implement that plan;

(3) directed the Planning and Public Works Departments to participate in the Regional Green Building Task Force; and

(4) directed the Planning Director to prepare a work plan to implement an unincorporated area green building plan no later than December 16, 2008
CoSBCaP  

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.