PLEASE NOTE: This site is maintained for historical reference.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 20
Tuesday, August 5, 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.   DELETED from the Consent Agenda: Item No. 40
4.   Action on the Consent Agenda
5.     ORAL COMMUNICATIONS - six people addressed the Board

CONSENT AGENDA

6.   ACCEPTED claims as approved by the Auditor-Controller

7.   APPROVED minutes of June 16, 2008, June 17, 2008, June 18, 2008, June 19, 2008, June 20, 2008, June 23, 2008, June 24, 2008, and June 26, 2008, as recommended by the Clerk of the Board

8.   ACCEPTED AND FILED notification of continuing contracts received during the period of June 19, 2008 through July 30, 2008 and approved upon adoption of the 2007-2008 and 2008-2009 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.   AUTHORIZED the Agricultural Commissioner to sign agreement with the California Department of Food and Agriculture (CDFA), allowing reimbursement in the amount of $38,654.63 to the County for public outreach and other work related to the Light Brown Apple Moth in fiscal year 2007-2008, as recommended by the Agricultural Commissioner

11.   APPROVED a .5 FTE increase to restore the Auditor-Appraiser II position to full-time by unfunding a vacant Appraiser-Auditor Aide position, as recommended by the Assessor

12.   ADOPTED RESOLUTION NO. 179-2008 accepting a pass through for the County General Fund from the Live Oak/Soquel Redevelopment Project Area, as recommended by the County Administrative Officer

13.   CONTINUED TO AUGUST 12, 2008 consideration of approval of contract with the Santa Cruz Conference and Visitor's Council in the amount of $267,551

14.   ACCEPTED the Statement of the Vote for the June 3, 2008 Direct Primary Election, as recommended by the County Clerk

15.   APPROVED a gross pay adjustment, in the amount of $659.56, for an employee in the County Clerk's Office, as recommended by the County Clerk

16.   ACCEPTED Notice of Completion for the Animal Services Facility Demolition, Abatement, and Grading Project at 2200-7th Avenue, Santa Cruz, California; approved final cost of $368,012 and authorized the Clerk of the Board to take related action, as recommended by the Director of General Services

17.   ACCEPTED status report on the Energy Efficiencies Project at the Government Center Complex and directed General Services to return on or before October 21, 2008 with a further status report, as recommended by the Director of General Services

18.   APPROVED Independent Contractor Agreement with List Engineering Mechanical Consultants for design services associated with Government Center Sewer Backflow Prevention Control Design and approved related actions, as recommended by the Director of General Services

19.   CONTINUED TO AUGUST 12, 2008 consideration of approval of plans and specifications for the Jose Avenue Skate Park Fence Project

20.   AUTHORIZED emergency caulking of expansion joints at 1400 Emeline Avenue, Santa Cruz, California, and authorized the Auditor-Controller to process payment in the not-to-exceed amount of $39,546 to Louis & Riparetti, Inc., as recommended by the Director of General Services

21.   AWARDED contract to Louis & Riparetti, Inc. in the amount of $42,000 for the 1082 Emeline Warehouse Roof Repair and Gutter Replacement Project and approved related actions, as recommended by the Director of General Services

22.   SEE ITEM NO. 53.1 REGULAR AGENDA

23.   APPROVED contract with Shasta County Probation Department Crystal Creek Regional Boys Camp in the amount of $39,000 for out-of-home placement of juveniles, as recommended by the Chief Probation Officer

24.   APPROVED contract with County Office of Education in the amount of $50,000 for the Probation Youth Employment Program and approved related actions, as recommended by the Chief Probation Officer

25.   APPROVED addenda to the lease for the Aptos Service Center to extend lease for two years and increase the monthly rent to $1,700, and approved related actions, as recommended by the Sheriff-Coroner

26.   APPROVED agreement with Contract Pharmacy Services, in the not-to-exceed amount of $205,000, for medications used in County Corrections Facilities, as recommended by the Sheriff-Coroner

27.   ACCEPTED AND FILED the Treasurer's monthly Cash Report and Transaction Report for the period ending June 30, 2008, as recommended by the Treasurer-Tax Collector

28.   APPROVED appointment of Robert Ackerly to the Mental Health Advisory Board, representing consumers, for a term to expire April 1, 2010, as recommended by Supervisor Campos

29.   APPROVED appointment of Stephanie Milton to the Women's Commission for a term to expire April 1, 2011, as recommended by Supervisor Coonerty

30.   SEE ITEM NO. 53.2 REGULAR AGENDA

31.   ACCEPTED notification of an at-large vacancy on the Housing Authority Board of Commissioners, for a tenant representative, with nominations for appointment to be received on August 19, 2008, and final appointment to be considered on August 26, 2008, as recommended by Chairperson Pirie

32.   AUTHORIZED the Chairperson to send a letter to the Santa Cruz County Child Care Planning Council indicating the Board's support and endorsement of the Draft Santa Cruz County Master Plan for Early Care and Education and School Age Extended Learning, as recommended by Chairperson Pirie

33.   ACCEPTED AND FILED report on the Central Coast Alliance for Health and directed the Health Services Agency to return with the next 6 month progress report at the second meeting in February 2009, as recommended by the Director of Health Services

34.   SCHEDULED public hearing on Tuesday, August 26, 2008, at 9:00 a.m. or thereafter, to consider the Coastal Commission's action certifying modified amendments to County Code Chapters 13.10 and 18.10 relating to Small Family Child Care Homes and other minor corrections, as recommended by the Planning Director

35.   SCHEDULED public hearing on Tuesday, August 26, 2008, at 9:00 a.m. or thereafter, to consider the Planning Commission's recommendation regarding General Plan and County Code amendments to reduce the required minimum parcel size for specified parcels in County designated seismic review zones, as recommended by the Planning Director

36.   ACCEPTED the improvement and the final cost of $44,410 for the Hutchinson Road County Service Area 13 North Bridge Project and approved related action, as recommended by the Director of Public Works

37.   ACCEPTED the low bid from Conley Engineering in the amount of $114,900 for the Eureka Canyon Road Post Mile 4.8 Culvert Retrofit; authorized award of contract and approved related actions, as recommended by the Director of Public Works

38.   ACCEPTED the low bid from Valley Slurry Seal in the amount of $233,634.90 for the 2008 County Service Area (CSA) Resurfacing Project; authorized award of contract and approved related actions, as recommended by the Director of Public Works

39.   ACCEPTED report on the updated Storm Water Management Program (SWMP), and directed Public Works to return on August 19, 2008 with the updated SWMP, prior to submittal to the California Regional Water Quality Control Board, as recommended by the Director of Public Works

40.   DELETED ITEM

41.   ADOPTED RESOLUTION NO. 180-2008 authorizing the Director of Public Works to sign grant agreement with the California State Coastal Conservancy in the amount of $300,000 for the construction of the Shingle Mill Gulch Fish Passage Improvement Project on Eureka Canyon Road at Post Miles 4.8 and 5.24, as recommended by the Director of Public Works

42.   ADOPTED RESOLUTION NO. 181-2008 for right-of-way acquisitions for the Swanton Road Storm Damage Repair Project; approved payment of claim and approved related actions, as recommended by the Director of Public Works

43.   ADOPTED RESOLUTION NO. 182-2008 determining surplus and ordering disposition thereof for Assessment District 06-01, Rolling Woods Water Distribution System, as recommended by the Director of Public Works

44.   APPROVED independent contractor agreement with Harris and Associates in the not-to-exceed amount of $244,800 for construction inspection services, as recommended by the Director of Public Works

45.   APPROVED reimbursement agreements with the City of Santa Cruz Water Department in the amount of $33,417.30 and the Soquel Creek Water District in the amount of $23,067.45; adopted RESOLUTION NO. 183-2008 for unanticipated revenue in the amount of $33,417.30 from the City of Santa Cruz Water Department; adopted RESOLUTION NO. 184-2008 for unanticipated revenue in the amount of $23,067.45 from the Soquel Creek Water District; made related findings; accepted the low bid of Pavex Construction in the amount of $1,990,575.00 for the Redevelopment Agency Area Overlay Project; authorized award of the contract and approved related actions, as recommended by the Director of Public Works

46.   APPROVED revisions to the County's Standard Subdivision Agreement, as recommended by the Director of Public Works

47.   SCHEDULED public hearing on Tuesday, September 23, 2008, at 9:00 a.m. or thereafter, to consider conversion of public roads to private use; approved notice of hearing, directed Public Works to post notices of the hearing along the roads to be vacated and mail notices to all adjacent property owners along the roads to be vacated on or before September 2, 2008; and directed the Clerk of the Board to take related action, as recommended by the Director of Public Works

48.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, ALLOCATED an additional $1.2 million dollars to the Mobile Home Change Out Program for fiscal year 2008-2009, as recommended by the Planning Director

49.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, APPROVED Agency funds totaling $2,254,238.95 for the cost of construction of the 2008 Redevelopment Agency Overlay Project and approved related actions, as recommended by the Redevelopment Agency Administrator

50.   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, et al., Santa Cruz County Superior Court Case No. CV157428

City of Santa Cruz, et al. v. Regents of the University of California, Santa Cruz County Superior Court Case No. CV156366

CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION

Significant exposure to litigation was considered pursuant to subdivision (b)(1) of Government Code Section 54956.9 for one potential case

REPORT OF COUNTY COUNSEL - In the matter of William Edwin Bahn v. County of Santa Cruz, et al., Santa Cruz County Superior Court Case No. CV157428, the Board of Supervisors, by unanimous vote, approved the settlement of this matter in the amount of $290,000


REGULAR AGENDA

51.   Public hearing held to consider the proposed 2008-2009 service charge report and resolution confirming the service charges for County Service Area No. 11 - Park Debt Service;

(1) opened public hearing, to hear objections or protests, to the proposed 2008-2009 service charge report for County Service Area No. 11 - Park Debt Service;

(2) closed public hearing; and adopted RESOLUTION NO. 185-2008 Confirming Service Charge Report for the 2008-2009 Fiscal Year Park and Recreation County Service Area No. 11
BCoCaSP  

52.   Public hearing held to consider County Service Area 9E - Streetscape Maintenance Assessment Service Charge Report for fiscal year 2008-2009;

closed public hearing;

(1) ADOPTED RESOLUTION NO. 186-2008 Confirming the Assessment Report for the 208-2009 Fiscal Year for County Service Area No. 9E, Streetscape Maintenance
BCoCaSP  

53.   CONSIDERED the repeal of the 9-1-1 Emergency Response Fee and a General Fund replacement tax;

ADOPTED RESOLUTION NO. 187-2008 Calling for an Election to be held on Tuesday November 4, 2008, for the Purpose of submitting to the Qualified electors of the Unincorporated Area of the County of Santa Cruz, a Measure to Approve the Levy of a General Tax, and Directing County Elections to Conduct the Election, and Directing Consolidation of the Election; with the following changes on page 3 of the staff report and page 3 of the resolution, under Ballot Language: (a)delete the words "reduce future budget cuts"....; (b) add the words, "per access line" after the words "in the same amount"; and (c) on page 2 of 13, of the second WHEREAS, third sentence, should read: "imposing a tax in the amount of $1.47 per month per access line on all telephone subscribers".....
SCoBCaP  

53.1.   AUTHORIZED the Assessor, Treasurer-Tax Collector, Auditor Controller and Director of Information Services to sign the contract in the amount of $2,530,000 between Manatron, Inc. and the County of Santa Cruz for property tax software and directed Information Services to return on January 13, 2009 with a status report on phase one of the property tax software development, as recommended by the Director of Information Services, the Assessor, the Treasurer-Tax Collector, and the Auditor Controller
SCoBCaP  

53.2.   CONTINUED TO AUGUST 12, 2008 consideration to accept notification of at-large vacancies on the Building and Fire Code Appeals Board; with an additional direction that the Planning Department and County Counsel return on September 9, 2008 with a full report on the issue of the jurisdiction of the Building and Fire Code Appeals Board
BCaCoSP  

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.