PLEASE NOTE: This site is maintained for historical reference.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 18
Tuesday, June 24, 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 Nos. 71.1, 71.2 and 71.3

ADDED to Regular Agenda Item No. 73 (Zone 5): Item No. 1.4

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

CONSENT AGENDA

6.   DELETED ITEM

7.   APPROVED minutes of June 10, 2008, 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.   ADOPTED ORDINANCE NO. 5016 amending the Santa Cruz County Code repealing existing Chapter 8.32 relating to loud or unruly gatherings and adding new Chapter 8.32 regulating loud or unruly gatherings and the consumption of alcoholic beverages by underage persons at such gatherings

11.   ADOPTED ORDINANCE NO. 5017 amending Section 9.70.610 of the Santa Cruz County Code pertaining to the use of streets for the storage of vehicles and prohibiting large vehicle parking near intersection

12.   REJECTED claim of Darlene Huckobey, Claim No. 708-100, and referred to County Counsel

13.   APPROVED amendment to agreement with DFM Associates for Recording System Support for fiscal year 2007-08 in the amount of $7,595; ADOPTED RESOLUTION NO. 156-2008 accepting and appropriating unanticipated revenue, as recommended by the Assessor-Recorder

14.   ACCEPTED AND FILED report on Community Television of Santa Cruz County and approved the 2008-2009 activities plan and budget, as recommended by the County Administrative Officer

15.   APPROVED a change order in the amount of $65,202 to purchase additional cat kennels, and a contract with National Air Balance Company, Inc. in the amount of $35,000 to provide independent building systems commissioning services for the animal services facility, as recommended by the County Administrative Officer

16.   APPROVED lease agreements between the County of Santa Cruz and Romo Properties, LLC for offices for the main public defender (suite 203) and the conflicts public defenders (suites 204 and 205) at 315 Main Street in Watsonville, as recommended by the County Administrative Officer

17.   SEE ITEM NO. 77.1 REGULAR AGENDA

18.   APPROVED realignment of salary and benefit appropriations within several departments for 2007-2008, as recommended by the County Administrative Officer

19.   ADOPTED RESOLUTION NO. 157-2008 approving the United States Fish and Wildlife Service Cooperative Agreement, and approved related actions, as recommended by Director of General Services

20.   APPROVED County Master Independent Contractor Agreement with Shred-It Corporation; authorized the Purchasing Agent to approved purchase orders in excess of $15,000, and approved related actions, as recommended by Director of General Services

21.   SEE ITEM NO. 77.2 REGULAR AGENDA

22.   AUTHORIZED transfer of funds in the amount of $74,133 within Fleet Services, as recommended by the Director of General Services

23.   APPROVED renewal of the lease with the State of California Department of Forestry and Fire Protection for antenna space on Mount Loma Prieta, and approved related actions, as recommended by the Director of Information Services

24.   AUTHORIZED the Acting Personnel Director to purchase or continue policies for various insurance renewals in the Liability/Property Budget and Workers Compensation Budget for fiscal year 2008-2009, as recommended by the Acting Personnel Director

25.   APPROVED contract with First Alarm Security Services, in the amount of $23,000, to provide additional supervised security guards for deployment at beach access points on the 4th of July, as recommended by the Sheriff-Coroner

26.   APPROVED forensic pathology services contract with Dr. Richard Mason in the amount of $185,001 for the period of July 1, 2008 through June 30, 2009, as recommended by the Sheriff-Coroner

27.   APPROVED revenue contract with Bay City Tow to receive $26 per vehicle to remove abandoned vehicles close to the road, and approved related actions, as recommended by the Sheriff-Coroner

28.   AUTHORIZED the Sheriff-Coroner to apply for the Edward Byrne Memorial Justice Assistance Grant and enter into an interlocal agreement with the City of Santa Cruz; adopted RESOLUTION NO. 158-2008 accepting unanticipated revenue in the amount of $18,000; and approved purchase of two all terrain vehicles for the amount of $18,000, as recommended by the Sheriff-Coroner

29.   DIRECTED the Chairperson to write to the Monterey Bay Unified Air Pollution Control District Board of Directors and convey the County's nomination of Michael Barth for appointment to the District's Hearing Board, as recommended by Supervisor Beautz

30.   APPROVED a modification in the category of representation of Daniel R. Bronson as a member of the Building and Fire Code Appeals Board to reflect his appointment as an at-large representative experienced in construction, as recommended by Supervisor Pirie

31.   APPROVED the revised bylaws for the In-Home Supportive Services Advisory Commission, as approved by the Commission on June 6, 2008, as recommended by Chairperson Pirie

32.   APPROVED appointment of Bonnie Lipscomb to the Workforce Investment Board, as an at-large representative of economic development agencies, for a term to expire June 30, 2012, as recommended by Chairperson Pirie

33.   ACCEPTED AND FILED report on psychiatric needs, as recommended by the Director of Health Services

34.   ADOPTED RESOLUTION NO. 159-2008 authorizing the Health Services Agency to sign on-going State standard agreements included on the 2008-2009 Continuing Agreements List and approved related actions, as recommended by the Director of Health Services

35.   APPROVED agreement with Kennedy/Jenks Consultants for conjunctive water management in a maximum amount of $227,500 for a two year term ending June 30, 2010; authorized Auditor-Controller to pay $5,000 to Marin County for Fish Net 4C; and approved related actions, as recommended by the Director of Health Services

36.   APPROVED agreements with the University of California, Davis in the amount of $285,844 for staff development training in fiscal year 2008/2009, contingent upon approval of the Human Services Department's proposed 2008/2009 budget; and approved related actions, as recommended by the Director of Human Services

37.   APPROVED submission of a grant application to the California Endowment for the Immunization Registry Program in the amount of $79,380, as recommended by the Director of Health Services

38.   AUTHORIZED Auditor-Controller to make Mental Health contract advance payments for July and August 2008, as recommended by the Director of Health Services

39.   ACCEPTED AND FILED the fiscal year 2007-2008 annual report on Community Programs, as recommended by the Director of Human Services

40.   APPROVED submittal of application to be considered for the California State Association of Counties (CSAC) 2008 Challenge Awards competition regarding the Child Welfare Systems Improvement Planning process, as recommended by the Director of Human Services

41.   ADOPTED RESOLUTION NO. 160-2008 authorizing the Multipurpose Senior Services Program for July 1, 2008 through June 30, 2010 and authorized the Director of Human Services to execute the contract with the California Department of Aging in the amount of $1,542,600 for fiscal year 2008-2010; and authorized the Director of Human Services to return with an amended agreement on or before August 26, 2008, as recommended by the Director of Human Services

42.   APPROVED various agreements for child abuse prevention services and approved related actions, as recommended by the Director of Human Services

43.   APPROVED the transfer of the Department of Housing and Urban Development Grant for the Page Smith Community House to the Homeless Services Center effective July 1, 2008, and approved related actions, as recommended by the Director of Human Services

44.   AUTHORIZED the Board of Supervisors to consider appeals of incompleteness determinations per Government Code Section 65943(c), as recommended by the Planning Director

45.   SCHEDULED public hearing on August 19, 2008, at 1:30 p.m. or thereafter, to consider the Pleasure Point Community Plan and approved related actions, as recommended by the Planning Director

46.   SEE ITEM NO. 77.3 REGULAR AGENDA

47.   ACCEPTED the improvement of Hutchinson Road, County Service Area No. 13 Slip-out Repair Project; approved the final cost of $127,846.05, and approved related action, as recommended by the Director of Public Works

48.   ACCEPTED the low bid from Gordon N. Ball, Inc., in the amount of $727,308 for the Highland Way Storm Damage Repair Project; authorized award of contract, and approved related actions, as recommended by the Director of Public Works

49.   ACCEPTED the low bid from Intermountain Slurry Seal, Inc., in the amount of $1,711,462.48 for the 2008 Pavement Management Slurry Seal Project; authorized award of contract, and approved related actions, as recommended by the Director of Public Works

50.   ACCEPTED the low bid from Mountain Cascade, Inc., in the amount of $849,655 for the Gold Gulch Culvert Replacement Project at Brookside Way; authorized award of contract; adopted RESOLUTION NO. 161-2008 accepting and appropriating unanticipated revenue in the amount of $1,051,018 from the Santa Cruz County Resource Conservation District, and approved related actions, as recommended by the Director of Public Works

51.   ADOPTED RESOLUTION NO. 162-2008 approving the submittal of two grant applications for funds from the Federal Safe Routes to School program for the Calabasas Road Bicycle Safety and Pedestrian Safety Improvement Project and the Boulder Creek Elementary School Pedestrian Safety Improvement Project, as recommended by the Director of Public Works

52.   ADOPTED RESOLUTION NO. 163-2008 in support of Senate Bill 1625 (Corbett) to expand the scope of California's successful Container Recycling Law to include all plastic bottles, as recommended by the Director of Public Works

53.   ADOPTED RESOLUTION NO. 166-2008 for right of way acquisitions for the Gold Gulch Culvert Replacement Project at Brookside Way; approved payment of claims, and approved related actions, as recommended by the Director of Public Works

54.   APPROVED agreement with the Santa Cruz County Resource Conservation District for construction of the Gold Gulch Replacement Project at Brookside Way and the Kings Creek Road Culvert Replacement Project, and approved related actions, as recommended by the Director of Public Works

55.   APPROVED amendment to agreement with HDR/Brown, Vence and Associates for long range resource recovery and waste management planning services by amending the scope of work, increasing the compensation by $90,000 for a total not-to-exceed amount of $335,652, and extending the term of contract to June 30, 2010, contingent upon adoption of the Public Works 2008-2009 budget, and approved related action, as recommended by the Director of Public Works

56.   CONTINUED TO JUNE 26, 2008 approval of budget transfer for County Service Area No. 5 in the amount of $7,500 from Structures and Improvements to Sewer Maintenance and Operations for Sand Dollar and $26,000 from Structures and Improvements to Sewer Maintenance and Operations for Canon Del Sol

57.   APPROVED independent contractor agreement with Advanced Waste Solutions to provide collection and disposal services for pharmaceuticals and sharps take back program for a not-to-exceed amount of $35,000, and approved related actions, as recommended by the Director of Public Works

58.   APPROVED independent contractor agreement with Assured Aggregates Company, Inc., for chip seal rock delivery in the not-to-exceed amount of $108,268.50; approved independent contractor agreement with Reed and Graham, Inc., for the 2008 Pavement Management Cape Seal Project; and approved related actions , as recommended by the Director of Public Works

59.   APPROVED road closures and event for the Friends for Locally Owned Water community event scheduled for July 26, 2008 and directed Public Works to issue the road closure permit upon receipt of the $100 processing fee, as recommended by the Director of Public Works

60.   APPROVED specifications and engineer's estimate for the 2008 Redevelopment Agency (RDA) Overlay project and authorized calling for bids; set the bid opening for 2:15 p.m. on July 24, 2008 in the Department of Public Works conference room; directed Public Works to return on August 5, 2008 with a recommendation for award of contract, as recommended by the Director of Public Works

61.   APPROVED the plans and specifications and engineer's estimate for the Eureka Canyon Road (Post Mile 4.8) Culvert Retrofit project and authorized calling for bids; set the bid opening for 2:15 p.m. on July 24, 2008 in the Department of Public Works conference room; directed Public Works to return on or before August 5, 2008 with a recommendation for award of contract, as recommended by the Director of Public Works

62.   APPROVED the plans and specifications and engineer's estimate for the Eureka Canyon Road (Post Mile 2.95) Culvert Retrofit project and authorized calling for bids; set the bid opening for 2:15 p.m. on July 24, 2008 in the Department of Public Works conference room; directed Public Works to return on August 5, 2008 with a recommendation for award of contract, as recommended by the Director of Public Works

63.   APPROVED the specifications and engineer's estimate for the 2008 County Service Area (CSA) Resurfacing project and authorized calling for bids; set the bid opening for 2:15 p.m. on July 24, 2008 in the Department of Public Works conference room; directed Public Works to return on August 5, 2008 with a recommendation for award of contract, as recommended by the Director of Public Works

64.   CONTINUED TO AUGUST 5, 2008 approval of revisions to the County's Standard Subdivision Agreement

65.   AUTHORIZED the Director of Public Works to sign a contract change order up to $200,000 with Viking Construction Company for erosion control enhancements to the El Rancho Drive Bridge Storm Damage repair site, as recommended by the Director of Public Works

66.   RATIFIED the actions of Public Works relative to waiving disposal fees at the Ben Lomond Transfer Station for the Martin Fire residents disposal of spoiled food, and waiver of disposal fees at the Buena Vista Landfill for fire debris disposal from Martin Fire residents; with an additional direction to include the Trabing Fire and extend the waiver of disposal fees for the Martin, Summit and Trabing Fire residents until August 15, 2008

67.   ADOPTED RESOLUTION NO. 164-2008 consenting to the purchase of Assessor's Parcel Number 028-302-04, located at 40 Moran Way, as recommended by the Redevelopment Agency Administrator

68.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, ALLOCATED up to $3,100,000 in Redevelopment Agency Housing Funds to Mid-Peninsula Housing Coalition to assist the Minto Road affordable housing project; ADOPTED RESOLUTION NO. 167-2008 approving funding to the Mid Peninsula Housing Coalition (MPHC) to assist in the Minto Road affordable housing project to be submitted to the Joe Serna Jr. Farmworker Housing Grant Program; ADOPTED RESOLUTION NO. 168-2008 approving funding to MPHC for the Minto Road affordable housing project to be submitted to the State HOME Program; ADOPTED RESOLUTION NO. 169-2008 approving the allocation of funds to MPHC for the Minto Road affordable housing project to be submitted to the California Tax Credit Allocation Committee; and approved related actions , as recommended by the Planning Director
(Ca)SLCoP  Supervisor Campos abstained because he owns stock in Granite Construction

69.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, APPROVED funding in the amount of $2,750 for the Volunteer Center Utility Box Project and graffiti abatement safety equipment, as recommended by the Redevelopment Agency Administrator

70.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, APPROVED independent contractor agreement with Back to Eden Landscaping and Maintenance, Inc. in the not-to-exceed amount of $85,680 for streetscape maintenance services for the Redevelopment Agency Project Area, and approved related actions, as recommended by the Redevelopment Agency Administrator

71.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, CERTIFIED the California Environmental Quality Act Notice of Exemption for the purchase of Assessor's Parcel Number 028-302-04, located at 40 Moran Way; adopted RESOLUTION NO. 165-2008 approving the purchase; and directed the Clerk of the Board to take related actions, as recommended by the Redevelopment Agency Administrator

71.1.   ADOPTED RESOLUTION NO. 170-2008 accepting and appropriating unanticipated revenue in the amount of $50,000 from various revenue accounts, and appropriating funds to the Professional and Special Services Account in the County Library Fund, as recommended by the County Administrative Officer

71.2.   APPROVED the transfer of appropriations in the amount of $240,000 for Childcare Expenditures through June 30, 2008, as recommended by the Director of Human Services

71.3.   ADOPTED RESOLUTION NO. 171-2008 designating the County of Santa Cruz Emergency Services Manager, Chief of Public Health and Assistant County Administrative Officer as Authorized Officials for the purposes of executing the Fire Management Assistance Grant (FMAG) and California Disaster Assistance Act (CDAA) applications and documents related to reimbursement recover and financial assistance, as recommended by the Director of General Services

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

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

City of Santa Cruz, et al. v. Regents of the University of California, Santa Cruz Superior Court Case no. CV155571; City of Santa Cruz, et al. v. Regents of the University of California, Santa Cruz Superior Court Case no. CV 156366

City of Scotts Valley v. County of Santa Cruz, et al., Santa Cruz Superior Court Case No. CV157460

REPORT OF COUNTY COUNSEL - No report given


REGULAR AGENDA

73.   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

73.1.   Presentation made honoring Chief Probation Officer Judy Cox

74.   Continued consideration of Design Brochure No. 2, concerning Neighborhood Compatibility;

ADOPTED RESOLUTION NO. 172-2008 adopting the revised Design Brochure No. 2 related to neighborhood compatibility
BPCoCaS  

75.   CONSIDERED approving 2008 Certificates of Participation Issue for Technology Improvements;

ADOPTED RESOLUTION NO. 173-2008 Approving issuance and sale of 2008 Certificates of Participation and approving related documents and actions with the understanding that the County Administrative Office will not proceed with the issue unless the subject projects are approved during Budget Hearings
SCoBCaP  

76.   AS THE BOARD OF DIRECTORS OF THE PUBLIC FINANCING AUTHORITY OF THE COUNTY OF SANTA CRUZ, CONSIDERED approving 2008 Certificates of Participation Issue for Technology Improvements;

ADOPTED RESOLUTION NO. 174-2008 of the Santa Cruz County Public Financing Authority Approving the Issuance and Sale of the 2008 Certificates of Participation and Approving Related Documents and Actions
SCoBCaP  

77.   Consideration of ordinance amending section 2.02.060 of the Santa Cruz County Code relating to the compensation of the Board of Supervisors;

CONTINUED TO JANUARY 6, 2009 consideration of ordinance amending Section 2.02.060 of the Santa Cruz County Code relating to the compensation of the Board of Supervisors
CaCoBsP  

77.1.   APPROVED recommended revisions to the Procedures Manual and directed the Clerk of the Board to make the identified changes, with the exception of Title VII, Section 700 - Whistleblower Hotline; with an additional direction for a progress report on the Whistle Blower Hotline and further suggestions for modification on September 16, 2008
BCaCoSP  

77.2.   APPROVED plans and specifications for the Simpkins Center Renovation Project; directed the General Services Department to advertise for bids; and set the bid opening for 3:00 p.m. on August 13, 2008 in the General Services Department, with an additional request to modify the Notice to Contractors to include the immediate deck area, adjacent to the wading pool, in the description of the project
BCaCoSP  

77.3.   CONTINUED TO AUGUST 12, 2008 consideration of Storm Water Management Program Report; with an additional direction to include the plan, to be submitted, for review and to communicate to the Regional Board the reason for the continuance
BSCoCaP  

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.