PLEASE NOTE: This site is maintained for historical reference.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 2009, NUMBER 1
Tuesday, January 13, 2009

 


ACTION SUMMARY MINUTES

VOTING KEY: 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 - five people addressed the Board

CONSENT AGENDA

6.   ACCEPTED claims as approved by the Auditor-Controller

7.   APPROVED minutes of December 09, 2008 and December 16, 2008, as recommended by the Clerk of the Board

8.   ACCEPTED AND FILED notification of continuing contracts received during the period of December 11, 2008 through January 11, 2009 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.   REJECTED claim of Daniel Scott Robeson, Claim No. 809-043, and referred to County Counsel

11.   REJECTED claim of Sonya Rausch, Claim No. 809-044, and referred to County Counsel

12.   REJECTED claim of Corinna Brazil, Claim No. 809-045, and referred to County Counsel

13.   REJECTED claim of California Automobile Association c/o Robert E. Wall, the Grunsky Firm, Claim No. 809-047, and referred to County Counsel

14.   SEE ITEM NO. 60.1 REGULAR AGENDA

15.   ADOPTED RESOLUTION NO. 1-2009 establishing the Campaign Contribution Advisory Committee; with an additional direction that Board Members appoint Committee members at the second meeting in February 2009

16.   ACCEPTED Notice of Completion for the 1082 Emeline Warehouse Roof Repair and Gutter Replacement Project and approved final cost of $42,500; authorized the Clerk of the Board to take related action, as recommended by the Acting Director of General Services

17.   APPROVED contract with Alltech Services, Inc. in the amount of $133,215 for the 1020 Emeline Generator Replacement Project and approved related actions, as recommended by the Acting Director of General Services

18.   APPROVED lease agreement with the California Integrated Waste Management Board for office space in the County Government Center and approved related actions, as recommended by the Acting Director of General Services

19.   APPROVED lease agreements with the California Senate Rules Committee and the California Assembly Rules Committee for legislative office space in the County Government Center and approved related actions, as recommended by the Acting Director of General Services

20.   APPROVED lease agreement with the United States House of Representatives for legislative office space in the County Government Center and approved related actions, as recommended by the Acting Director of General Services

21.   APPROVED purchase of enhanced vapor recovery equipment and authorized the transfer of appropriations in the amount of $13,500 to cover purchase of equipment, as recommended by the Acting Director of General Services

22.   DEFERRED consideration of reports on fiscal year 2008-2009 CAL FIRE contract and funding of County Fire in 2009-2010, and directed staff to return with reports on January 27, 2009, as recommended by the Acting Director of General Services

23.   APPROVED the lease agreement with AT&T Capital Services, Inc. for Cisco Smartnet maintenance services and approved related actions, as recommended by the Director of Information Services

24.   DEFERRED status report on phase one of the property tax software development until February 3, 2009, as recommended by the Director of Information Services

25.   APPROVED contract for a case management system with AutoMon LLC in the amount of $473,988; approved the purchase of related hardware in the amount of $25,600 and approved related actions, as recommended by the Chief Probation Officer

26.   APPROVED contract amendment with the County of Del Norte Probation Department (Bar-O-Boys Ranch) increasing contract maximum by $15,000 to $80,000 for fiscal year 2008-2009 and approved related actions, as recommended by the Chief Probation Officer

27.   APPROVED contract for a Jail Management System with the Abbey Group in the amount of $475,050 and a Records Management System with Executive Information Services in the amount of $478,370 for the Sheriff's Office; approved purchase of related hardware in the amount of $48,500, funded by certificate financing and Rural Crime funds, as recommended by the Sheriff-Coroner

28.   APPROVED reappointment of Marco Cervantes to the Pajaro Valley Water Management Agency Board of Directors for a term to expire December 1, 2010, as recommended by Supervisors Campos and Pirie

29.   SEE ITEM NO. 60.2 REGULAR AGENDA

30.   DIRECTED the Chairperson to write to the County's Congressional representatives, as well as to the Chairs of relevant House and Senate committees, strongly urging that they resolve the Locality 99 inequities, as outlined, and approved related action, as recommended by Supervisors Coonerty and Leopold

31.   APPROVED appointment of Steve Kennedy to the Planning Commission, for a term to expire January 7, 2013, as recommended by Supervisor Leopold

32.   APPROVED appointment of Naomi Brauner as the Alternate to Supervisor Leopold on the Santa Cruz County Regional Transportation Commission, as recommended by Supervisor Leopold

33.   SEE ITEM NO. 60.3 REGULAR AGENDA

34.   DELETED ITEM

35.   APPROVED reappointment of Heidi Simonson to the Board of Law Library Trustees for a term to expire December 31, 2009, as recommended by Supervisor Pirie

36.   DIRECTED the Chairperson to send letters to the Governor, the County's State representatives, and to the State Water Resources Control Board urging that they take whatever actions are necessary to ensure the immediate release of funds for conservation projects funded through Proposition 40, Proposition 50, and Proposition 84 bonds, as recommended by Supervisors Pirie and Stone

37.   ACCEPTED AND FILED annual report of the Arts Commission and approved related action, as recommended by Chairperson Pirie

38.   ACCEPTED AND FILED annual report of the Parks and Recreation Commission and approved related action, as recommended by Chairperson Pirie

39.   ACCEPTED AND FILED annual report of the Seniors Commission and approved related action, as recommended by Chairperson Pirie

40.   ACCEPTED nomination of Bob Williamson 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 January 27, 2009, as recommended by Chairperson Pirie

41.   APPROVED the 2008 annual report of the Commission on the Environment and scheduled a study session of the Board to be held on February 24, 2009 at 1:30 p.m. and approved related action, as recommended by Chairperson Pirie

42.   ACCEPTED notification of an at-large vacancy on the Housing Authority Board of Commissioners, representing City of Santa Cruz, with nominations for appointment to be received on January 27, 2009, and final appointment to be considered on February 3, 2009, as recommended by Chairperson Pirie

43.   DIRECTED the Chairperson to write to the California Fish and Game Commission to request that a limited recreational Chinook salmon fishing season be allowed from October 1 to November 15, 2009, within the Santa Cruz Harbor only, as outlined, as recommended by Chairperson Pirie

44.   ACCEPTED AND FILED the water resources program status report and directed the Water Resources Division Director to provide a follow up report on the County water management activities in December 2009; directed the Chairperson to write a letter to the Governor and State legislators urging lifting the freeze on water bond funding; adopted RESOLUTION NO. 2-2009 indicating the County's ongoing support for FishNet 4 C; and approved related actions; with an additional direction that the Water Resources Division Director in conjunction with Public Works, County Counsel and the County Administrative Officer, report back on March 3, 2009 regarding the County Log Jam Program

45.   SCHEDULED public hearing on Tuesday, February 3, 2009 at 9:00 a.m. or thereafter, to consider Application Number 07-0646 (Coast Dairies and Land Company), a Lot Line Adjustment and the rescission of an Agricultural Conservation (Williamson Act) contract and simultaneous adoption of a new Agricultural Conservation (Williamson Act) contract for Assessor's Parcel Numbers 058-122-12 and 058-122-13 to reflect adjusted parcel boundary, as recommended by the Planning Director

46.   SEE ITEM NO. 60.6 REGULAR AGENDA

47.   ACCEPTED the improvements and approved the final cost of $389,957.38 for the Eureka Canyon Road Storm Damage Repair Project and approved related action, as recommended by the Director of Public Works

48.   ACCEPTED the improvements and approved the final cost of $715,814.20 for the Highland Way Storm Damage Repair Project and approved related action, as recommended by the Director of Public Works

49.   ACCEPTED the improvements and approved the final cost of $68,672.60 for the Hutchinson Road, County Service Area 13, South Bridge Storm Damage Roadway Repair Project and approved related action, as recommended by the Director of Public Works

50.   ADOPTED RESOLUTION NO. 3-2009 summarily vacating excess County right-of-way on Geoffrey Drive; accepted offer of $2,200 to purchase the surplus subject property; adopted RESOLUTION NO. 4-2009 consummating the transfer of the County's interest and authorizing the execution of the grant deed; and approved related action, as recommended by the Director of Public Works

51.   APPROVED the purchase of Zayante Sandhill Conservation Bank credits to offset the impacts caused by the Graham Hill Road Improvement Project, as recommended by the Director of Public Works

52.   APPROVED the road closure and festival subject to conditions, and adopted RESOLUTION NO. 5-2009 requesting the State of California Department of Transportation permit the Annual Boulder Creek Art and Wine Festival and the Annual 4th of July State Highway 9 closure, as recommended by the Director of Public Works

53.   APPROVED amendment to the agreement between the County of Santa Cruz, the Loma Prieta Joint Union Elementary School District and the Loma Prieta Community Foundation by extending the term to June 30, 2009 and increasing the compensation by $18,467.48; and approved related action, as recommended by the Director of Parks, Open Space, and Cultural Services

54.   AS THE BOARD OF DIRECTORS OF THE DAVENPORT COUNTY SANITATION DISTRICT, APPROVED amendment to agreement with Fall Creek Engineering increasing the maximum contract amount by $17,060 to $113,240 for updates to the engineering report for the Davenport Water Treatment Facility Upgrade Project, as recommended by the District Engineer

55.   AS THE BOARD OF SUPERVISORS OF SANTA CRUZ COUNTY, SCHEDULED public hearing on Tuesday, February 3, 2009 at 9:00 a.m. or thereafter, to consider financing and findings related to the construction of the Live Oak Resource Center Project and approved related actions, as recommended by the Redevelopment Agency Administrator

56.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, SCHEDULED a public hearing on Tuesday, February 3, 2009 at 9:00 a.m. or thereafter to consider financing and findings related to the construction of the Live Oak Resource Center Project and approved related actions, as recommended by the Redevelopment Agency Administrator

56.1.   SEE ITEM NO. 60.4 REGULAR AGENDA

56.2.   SEE ITEM NO. 60.5 REGULAR AGENDA

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

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

Harold Griffith v. County of Santa Cruz, Santa Cruz Superior Court Case No. CV162133

REPORT OF COUNTY COUNSEL - no report given


REGULAR AGENDA

58.   CONSIDERED selection of Chairperson and Vice Chairperson for calendar year 2009;

approved recommendations of Supervisor Pirie, and selected Supervisor Coonerty as Chairperson and Supervisor Campos as Vice-Chairperson for calendar year 2009
SLCoCaP  

59.   Presentation made on the upcoming Amgen Tour of California by the Santa Cruz Local Organizing Committee and the City of Santa Cruz

60.   Public hearing held to consider Application Number 07-0002 (Doron and Melanie Fishbin, trustees), to amend the Seacliff Village Plan language for Site 4-b (Broadway and North Avenue), and to construct a 3 story, 12 room hotel, with restaurant, gymnasium, and associated improvements;

closed public hearing;

(1) certified the Mitigated Negative Declaration as complying with the requirements of the California Environmental Quality Act;

(2) ADOPTED RESOLUTION NO. 6-2009 Amending the Seacliff Village Plan;

(3) approved Coastal Development Permit, Commercial Development Permit, and Roadway/Roadside Exception No. 07-0002; and

(4) directed the Planning Department to submit the amendments to the Seacliff Village Plan to the Coastal Commission for certification as part of the final Coastal rounds of the year
CaPLSCo  

60.1.   ACCEPTED AND FILED Comprehensive Annual Financial Report of the County of Santa Cruz, as recommended by the Auditor-Controller
PLCaSCo  

60.2.   DIRECTED the Chairperson to write to the County's State representatives, the Governor, and to members of the Pooled Money Investment Board urging them to release funds which have already been approved for conservation projects being undertaken by the Land Trust of Santa Cruz County, as recommended by Supervisors Coonerty and Campos
SPLCaCo  

60.3.   ACCEPTED nomination of Michael Bethke, Daniel Bronson, Bert Lemke, Richard Irish and Larry Perlin for appointment to the Building, Accessibility, and Fire Code Appeals Board, as at-large representatives in the categories indicated, with final appointment to be considered on January 27, 2009, as recommended by Supervisor Pirie
PLCaSCo  

60.4.   ACCEPTED nomination of David Parks for appointment to the Building, Accessibility, and Fire Code Appeals Board, as an at-large representative in the category indicated, with final appointment to be considered on January 27, 2009, as recommended by Supervisor Leopold
PLCaSCo  

60.5.   ACCEPTED nomination of Martha (Marty) Fiorovich for appointment to the Building, Accessibility, and Fire Code Appeals Board, as an at-large representative in the category indicated, with final appointment to be considered on January 27, 2009, as recommended by Supervisor Campos
PLCaSCo  

60.6.   ACCEPTED AND FILED report on the status of the draft Storm Water Management Program; directed Public Works to submit the proposed table of responses to the Regional Water Quality Control Board's (RWQCB) "required revisions" and draft letter containing the policy and legal arguments of the County to the RWQCB with a request for a public hearing on behalf of the County of Santa Cruz and the City of Capitola prior to the closing of the public comment period on January 20, 2009; and approved related action, as recommended by the Director of Public Works
PSLCaCo  

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.