PLEASE NOTE: This site is maintained for historical reference.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 25
Tuesday, September 16, 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 - six people addressed the Board

CONSENT AGENDA

6.   DELETED ITEM

7.   DELETED ITEM

8.   ACCEPTED AND FILED notification of continuing contracts received during the period of September 4, 2008 through September 10, 2008 and approved upon adoption of the 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.   ADOPTED RESOLUTION NO. 207-2008 authorizing the temporary transfer of funds to certain school districts pursuant to Section 42620 of the California Education Code and directed the County Treasurer to make the necessary of funds from the County Treasury as specified in the resolution, as recommended by the Auditor-Controller

11.   DEFERRED the Auditor-Controller's report on the status of the Whistleblower Hotline until September 23, 2008, as recommended by the Auditor-Controller

12.   ACCEPTED AND FILED status report on the Sheriff's recruitment and retention task force and directed the County Administrative Officer to return on October 28, 2008 with a report outlining the task force preliminary findings, as recommended by the County Administrative Officer

13.   APPROVED expenditure of $19,800 for the production and mailing of an informational Measure B (911 tax) mailer and approved related actions, as recommended by the County Administrative Officer

14.   ADOPTED RESOLUTION NO. 208-2008 amending Exhibit A (Designated Positions) to the Conflict of Interest Codes for the County of Santa Cruz General Services Department, as recommended by the County Clerk

15.   ADOPTED RESOLUTION NO. 209-2008 appointing members in lieu of election to the Board of Directors of the Armomas Tri-County Fire Protection District; ADOPTED RESOLUTION NO. 210-2008 appointing members in lieu of election to the Board of Directors of the Boulder Creek Fire Protection District; ADOPTED RESOLUTION NO. 211-2008 appointing members in lieu of election to the Board of Directors of the Central Fire Protection District; ADOPTED RESOLUTION NO. 212-2008 appointing members in lieu of election to the Board of Directors of the Pajaro Valley Fire Protection District; ADOPTED RESOLUTION NO. 213-2008 appointing members in lieu of election to the Board of Directors of the Scotts Valley Fire Protection District; ADOPTED RESOLUTION NO. 214-2008 appointing members in lieu of election to the Board of Directors of the Zayante Fire Protection District; ADOPTED RESOLUTION NO. 215-2008 appointing members in lieu of election to the Board of Directors of the Central Water District; ADOPTED RESOLUTION NO. 216-2008 appointing members in lieu of election to the Board of Directors of the San Lorenzo Water District; ADOPTED RESOLUTION NO. 217-2008 appointing members in lieu of election to the Board of Directors of the Pajaro Valley Water Management District; ADOPTED RESOLUTION NO. 218-2008 appointing members in lieu of election to the Board of Directors of the La Selva Beach Recreation District, as recommended by the County Clerk

16.   ADOPTED RESOLUTION NO. 219-2008 ordering the elections called by school districts, special districts, and cities be consolidated with the November 4, 2008 Presidential General Election, as recommended by the County Clerk

17.   APPROVED amendment to independent contractor agreement with List Engineering Mechanical Consultants for design services associated with the Government Center Sewer Backflow Prevention Control Design and approved related actions, as recommended by the Director of General Services

18.   APPROVED plans and specifications for the Front Street Debris and Retaining Wall Project; directed the General Services Department to advertise for bids and set the bid opening for 3:00 p.m. on October 14, 2008, as recommended by the Director of General Services

19.   APPROVED amendment to agreement with Telesoft Corporation, in the not-to-exceed amount of $24,438, for the provision of software maintenance services and approved related actions, as recommended by the Director of Information Services

20.   AUTHORIZED the Sheriff-Coroner to take necessary actions to extend the term of the Mentally Ill Offender Crime Reduction grant through September 30, 2008, including execution of contracts with the Community Action Board for $40,000 and the Santa Cruz Community Counseling Center for $7,500; and directed the Sheriff's Office to return with a report when the status of program funding is known, as recommended by the Sheriff-Coroner

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

22.   ACCEPTED AND FILED report on the Mental Health Services Act (MHSA), as recommended by the Director of Health Services

23.   APPROVED the addition of a vacant 0.5 FTE Nurse Practitioner/Physician's Assistant to the Sheriff's Department, Detention Medical budget and the deletion of a 0.5 FTE Nurse Practitioner/Physician's Assistant position from the Health Services Agency budget, as recommended by the Director of Health Services and the Sheriff-Coroner

24.   AUTHORIZED the payment of three invoices over one year old from Wolters Kluwer Health totaling $44,860, as recommended by the Director of Health Services

25.   AUTHORIZED the Human Services Department Director to execute an agreement with the U.S. Department of Housing and Urban Development (HUD) in the amount of $89,985 for the Homeless Management Information System and authorized the Human Services Department Director to finalize the transfer of the Page Smith Community House HUD agreements to the Homeless Services Center and related agreements, as recommended by the Director of Human Services

26.   AUTHORIZED the Planning Director to submit to the Federal Department of Housing and Urban Development the 2008 Continuum of Care Homeless Assistance Grant application, as recommended by the Planning Director

27.   ADOPTED RESOLUTION NO. 220-2008 approving the proposed resolution of intention and boundary map allowing the Santa Cruz County Sanitation District to form Assessment District 2008-1 (North Polo Drive Sewer Extension Project), as recommended by the Director of Public Works

28.   ADOPTED RESOLUTION NO. 221-2008 for right-of-way acquisitions for the 7th Avenue Improvements (Capitola Road to Soquel Avenue) and approved payment of claims for agreements; made related findings and approved related actions, as recommended by the Director of Public Works

29.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, APPROVED Agency funds totaling $77,650 for the purchase of necessary acquisition agreements for the 7th Avenue Improvement Project (Capitola Road to Soquel Avenue), and approved related actions, as recommended by the Redevelopment Agency Administrator

30.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, ADOPTED RESOLUTION NO. 222-2008 amending the Agency's Conflict of Interest Code; authorized the Redevelopment Agency Executive Director to sign and submit the Code, and approved related actions, as recommended by the Redevelopment Agency Administrator

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

CONFERENCE WITH REAL PROPERTY NEGOTIATOR

Property Street Address: 2-3905 East Cliff Drive, Santa Cruz, California Assessor's Parcel Number: 032-181-08

Property Owner: Leila Naslund, Trustee

Negotiating Parties: Redevelopment Agency Administrator Betsey Lynberg, Ken Hill, Chief Real Property Agent

CONFERENCE WITH LABOR NEGOTIATOR

Agency Negotiator: Director of Personnel

All Bargaining Units

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

Barry Wallace v. County of Santa Cruz, Workers' Compensation Claim Numbers 1996079871 and 2006155344

Steven Carr v. County of Santa Cruz, Workers' Compensation Claim Number 2004098609, Workers' Compensation Appeals Board Case Number SAL108801

Virgil M. Kester v. County of Santa Cruz, Workers' Compensation Claim Number 2003084768

Alfredo Alcantar v. County of Santa Cruz, Workers' Compensation Claim Number 2005100821

REPORT OF COUNTY COUNSEL - No report given


REGULAR AGENDA

32.   The Board of Supervisors recessed in order to permit the Board of Directors of the Santa Cruz County Flood Control and Water Conservation District, Zone 5 to convene and carry out a special meeting

33.   The Board of Supervisors recessed in order to permit the Board of Directors of the Santa Cruz County Flood Control and Water Conservation District, Zone 7 to convene and carry out a regularly scheduled meeting

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.