PLEASE NOTE: This site is maintained for historical reference.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 2
Tuesday, January 27, 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.   ADDED to the Consent Agenda: Item No.'s 46.1, 46.2 and 46.3

DELETED from Closed Litigation, Item No. 47: Conference with Legal Counsel - Existing Litigation: Harold Griffith v. County of Santa Cruz, Santa Cruz Superior Court Case No. CV162133

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 January 13, 2009, as recommended by the Clerk of the Board

8.   ACCEPTED AND FILED notification of continuing contracts received during the period of January 8, 2009 through January 21, 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.   ACCEPTED AND FILED the Treasurer Quarterly Cash Count, as recommended by the Auditor-Controller

11.   SEE ITEM NO. 55.3 REGULAR AGENDA

12.   SEE ITEM NO. 55.4 REGULAR AGENDA

13.   ACCEPTED status report on the Energy Efficiencies Project at the Government Center Complex and directed General Services to return on or before March 17, 2009 with a further status report, as recommended by the Acting Director of General Services

14.   ACCEPTED the Notice of Completion for the Emeline Wall Repair Project; approved the final cost of $23,347.47 and authorized the Clerk of the Board to take related action, as recommended by the Acting Director of General Services

15.   ACCEPTED the Notice of Completion for the Juvenile Hall Security Upgrade Project; approved the final cost of $245,530 and authorized the Clerk of the Board to take related action, as recommended by the Acting Director of General Services

16.   SEE ITEM NO. 55.5 REGULAR AGENDA

17.   AWARDED contract to CRW Industries, Inc. in the amount of $242,795 for the Wheelock Property Remodel-Phase II Project and approved related actions, as recommended by the Acting Director of General Services

18.   ACCEPTED AND FILED the Sheriff's Recruitment and Retention Task Force preliminary findings; adopted amendments to the attached side letter; directed the County Administrative Officer and the Personnel Director to return with a further status update on or before March 24, 2009; and authorized the Auditor-Controller, Personnel Director, and the County Administrative Officer to take related actions, as recommended by the Director of Personnel

19.   ACCEPTED AND FILED report on the Mentally Ill Offender Crime Reduction (MIOCR) Grant Program; adopted RESOLUTION NO. 7-2009 canceling estimated revenues and appropriations in the Sheriff's Office; adopted RESOLUTION NO. 8-2009 canceling estimated revenues and appropriations in the Probation Department; directed the Personnel Department to delete the appropriate positions and the Health Services Agency to return in February with a mid-year budget report which includes the MIOCR program, as recommended by the Sheriff-Coroner

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

21.   APPROVED appointment of Nancy M. Napoli to the Alcohol and Drug Abuse Commission for a term to expire April 1, 2011, as recommended by Supervisor Coonerty

22.   APPROVED appointment of Laura Stuart to the Commission on Disabilities for a term to expire April 1, 2011, as recommended by Supervisor Coonerty

23.   REJECTED consideration that the Board increase compensation for members of the Board of Supervisors, as recommended by Supervisors Coonerty and Pirie

24.   ACCEPTED AND FILED annual report of the Alcohol and Drug Abuse Commission and approved related action, as recommended by Chairperson Coonerty

25.   ACCEPTED AND FILED annual report of the Fish and Game Advisory Commission and approved related action, as recommended by Chairperson Coonerty

26.   ACCEPTED AND FILED annual report of the Historic Resources Commission and approved related action, as recommended by Chairperson Coonerty

27.   ACCEPTED AND FILED annual report of the Mobilehome Commission and approved related action, as recommended by Chairperson Coonerty

28.   ACCEPTED AND FILED annual report of the Planning Commission and approved related action, as recommended by Chairperson Coonerty

29.   APPROVED appointment of Kymberly Lacrosse, representing the Women's Commission, and Susan Pearlman, representing the County Administrative Office, to the Domestic Violence Commission, as recommended by Chairperson Coonerty

30.   SEE ITEM NO. 55.1 REGULAR AGENDA

31.   SEE ITEM NO. 48.1 REGULAR AGENDA

32.   SEE ITEM NO. 55.6 REGULAR AGENDA

33.   APPROVED ambulance contract amendment with American Medical Response extending term to December 31, 2013 and approved related actions, as recommended by the Director of Health Services

34.   DEFERRED report regarding year one contracts and a Request for Proposals for the Roots and Wings project to February 3, 2009, as recommended by the Director of Human Services

35.   ACCEPTED the improvements and approved the final cost of $469,503.98 for the Lompico Road Storm Damage Repair Project and approved related action, as recommended by the Director of Public Works

36.   SEE ITEM NO. 55.2 REGULAR AGENDA

37.   APPROVED amendment to agreement with Peterson Tractor Company, in the not-to-exceed amount of $200,000, for fiscal year 2008-2009 heavy equipment and fleet services and approved related actions, as recommended by the Director of Public Works

38.   APPROVED payment to the State Water Resources Control Board in the amount of $500 for the 1996/97 Annual Storm Water Permit Fee, as recommended by the Director of Public Works

39.   SEE ITEM NO. 55.7 REGULAR AGENDA

40.   APPROVED plans and specifications and engineer's estimate for the East Cliff Drive Bluff Protection project and authorized calling for bids; set the bid opening for 2:15 p.m. on March 5, 2009 in the Department of Public Works conference room; directed Public Works to return on March 24, 2009 with a recommendation for award of contract; and approved related action, as recommended by the Director of Public Works

41.   DEFERRED consideration of the amended project description of the proposed Zero Waste EcoPark to March 3, 2009, as recommended by the Director of Public Works

42.   ACCEPTED AND FILED annual financial reports of the Santa Cruz County Redevelopment Agency for fiscal year ending June 30, 2008, as recommended by the Redevelopment Agency Administrator

43.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, ACCEPTED the Notice of Completion for the Demolition Project at 1965 Chanticleer Avenue; approved the final cost of $34,637 and authorized the Clerk of the Board to take related actions, as recommended by the Redevelopment Agency Administrator

44.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, APPROVED the independent contractor agreement with Haro, Kasunich and Associates, Inc. in the not-to-exceed amount of $38,805 for geotechnical consultant services for the Twin Lakes Beachfront Project and approved related actions, as recommended by the Redevelopment Agency Administrator

45.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, APPROVED the Year 2009 Annual Continuing Rental Agreement List, as recommended by the Redevelopment Agency Administrator

46.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, AWARDED contract to AAA Fence Company, Inc. in the amount of $18,170 for the Moran Way Fence Project; made related findings; authorized the Redevelopment Agency Administrator to approve change orders and encumber $1,817 to cover change order expenditures and approved related actions, as recommended by the Redevelopment Agency Administrator

46.1.   SCHEDULED public hearing on Tuesday, February 10, 2009 at 9:00 a.m. or thereafter to consider an amendment to Application Numbers 05-0252 and 08-0178 - Ocean Honda and Store More Commercial Development Permits relating to the requirement for a new bus stop and shelter, as recommended by the Planning Director

46.2.   ACCEPTED the low bid from Triton Construction in the amount of $80,000 for the 2009 Brommer Yard Enhanced Vapor Recovery System Upgrade Project; authorized award of contract; approved transfer of $6,800 from the Brommer Yard Improvement budget into the Internal Service Fund and approved related actions, as recommended by the Director of Public Works

46.3.   ADOPTED RESOLUTION NO. 9-2009 supporting the passage of S. 275, as recommended by Supervisor Leopold

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

CONFERENCE WITH LABOR NEGOTIATOR

Agency Negotiator: Director of Personnel

All Bargaining Units

REPORT OF COUNTY COUNSEL - No report given


REGULAR AGENDA

48.   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 7 to convene and carry out a regularly scheduled meeting

48.1.   ACCEPTED AND FILED report on air quality impacts in Davenport, as recommended by the Director of Health Services
SCaLPCo  

49.   CONSIDERED Bonny Doon Fire Services and associated funding;

(1) accepted and filed report;

(2) directed staff to send a letter to CAL FIRE supporting the relocation of the State fire engine to the Bonny Doon area, requesting that formal approval from CAL FIRE be provided to the County for that engine's relocation, and requesting CAL FIRE to give consideration to relocating the replacement fire station from Felton to the Bonny Doon area;

(3) approved the change to the preliminary 2008/09 CAL FIRE contract, adding an additional fire station (McDermott) for the Amador period;

(4) approved the use of the McDermott residence to house an engine company at the McDermott Station, and directed staff to begin the process of having the tenant vacate the property; with an additional direction that if Mc Dermott is not the location chosen the notice to the tenant may be rescinded;

(5) directed staff to report back at the 2009/10 budget hearings with a report on street name and addressing program staffing needs;

(6) directed staff to begin development of a plan to increase engine staffing at all 5 stations to 3-person and report back on the plan status during the 2009-10 budget hearings;

(7) directed staff to report back on March 24, 2009 on the feasibility of implementing the LAFCO suggestions for segregating CSA charges to support fire service delivery in specific communities and creating another ballot measure for funding service in the County Fire service area;

(8) with the additional direction for report back on February 10, 2009 regarding a) the cost and impacts to Santa Cruz County for CAL FIRE responses to out of county service calls and b) the pros and cons, in consultation with the Bonny Doon Rural Association and Bonny Doon Volunteer Fire and Rescue, of the various locations to place an engine company in Bonny Doon, including impacts to response times in the San Lorenzo Valley
SPLCaCo  

50.   CONSIDERED resolution and contract certifying the Board's approval of agreement with the California Department of Forestry and Fire Protection for fire protection services in County Service Areas 4 and 48 for fiscal year 2008-2009;

(1) ADOPTED RESOLUTION NO. 10-2009 certifying approval of Agreement 1CA00583 with CAL FIRE;

(2) approved the contract and Operational Agreement with CAL FIRE for fire protection services in County Service Areas 4 and 48 during fiscal year 2008/2009 in the amount of $3,076,526;

(3) authorized the transfer of $219,714 of appropriations in Contingencies in Index 304100 to Services and Supplies in Indexes 304100 and 304120 as detailed in the AUD74; and

(4) authorized the Acting Director of General Services to execute the contract agreements on behalf of the County
CaLPSCo  

51.   Public hearing held to consider a proposed Assessment District No. 08-01 for the Rolling Woods Sewer Improvements Project;

(1) opened the public hearing to hear objections or protests, to the proposed Assessment District No. 08-01, Rolling Woods Sewer Improvement Project;

(2) closed pubic testimony portion of the public hearing;

(3) continued the public hearing later in the day to allow for tabulation and certification of the assessment ballots;

(4) closed public hearing;

(5) accepted the certification of the vote results, and directed the Director of Public Works to retain the ballots for at least six months following the certification;

(6) adopted Resolution No. 11-2009 Adopting Engineer's Report, Confirming the Assessment, Ordering Work and Acquisitions, and Directing Actions With Respect Thereto;

(7) directed the Clerk of the Board to mail, record, and publish the assessment notices once a week for two weeks beginning February 7, 2009, in a newspaper of general circulation
LPCaSCo  

52.   CONSIDERED appointments to the Building, Accessibility, and Fire Code Appeals Board in the categories indicated, for terms to be staggered by lot;

approved appointment of Michael Bethke and David Parks, as at-large representatives, in the category of persons with knowledge of issues relating to accessibility for persons with disabilities; approved appointment of Dan Bronson and Martha Fiorovich, as at-large representatives, in the category of persons with at least five years experience as licensed contractors, civil engineer or architect; and approved appointment of Richard Irish, as an at-large representative, in the category of public member to the Building, Accessibility and Fire Code Appeals Board, in accordance with County Code Section 2.110.020, for terms to be staggered by lot
PLCaSCo  

53.   APPROVED appointment of Bob Williamson to the Workforce Investment Board, as an at-large representative of labor organizations, for a term to expire June 30, 2010
PCaLSCo  

54.   CONSIDERED Auditor-Controller's Mid-Year Financial Update for Fiscal year 2008-2009;

accepted and filed report of the Auditor-Controller's Mid-Year Financial Update for Fiscal year 2008-2009
CaPLSCo  

55.   CONSIDERED report on the County Budget;

(1) continued the existing hiring controls;

(2) deferred the General fund contribution to the Road Fund in the amount of $1,400,000 pending a review at budget hearings;

(3) directed departments to continue the effort to curtail all but essential travel;

(4) directed departments to continue to eliminate all but essential overtime expenditures;

(5) directed the Personnel Director and County Administrative Officer to meet with affected bargaining units regarding a modification to the existing AVTO program to provide for additional voluntary reductions in the current fiscal year;

(6) directed the Personnel Director and County Administrative Officer to meet with affected bargaining units to discuss the matter of freezing step increases, deferring cost of living adjustments and health plan improvements and implementing temporary layoffs through the use of unpaid time off during the 2008-09 fiscal year and beyond;

(7) authorized the Planning Director to provide a 180 day notice to end the lease for the Aptos Permit Center in order to realize the maximum advantage from the closure of the facility as part of the 2009-10 Budget;

(8) directed the County Administrative Office to continue to monitor events in Sacramento and report back with recommendations when the State has acted;

(9) directed the Auditor-Controller in conjunction with the County Administrative Office to work with County Departments on the cash flow problems associated with the State's deferral of County reimbursements; and

(10) with additional directions that staff working with the Unions provide the details of the services and programs that are affected; and (b) Public Works provide a report on the economic impact of deferring road projects
PSLCaCo  

55.1.   MOTION made to approve appointment of members of the Board of Supervisors to various agencies, committees, and commissions for calendar year 2009, as recommended by Supervisor Coonerty; with the one change to move the Local Agency Formation Commission from Supervisor Leopold's list to Supervisor Pirie's list (MOTION FAILED);

(2) MOTION made to approve appointment of members of the Board of Supervisors to various agencies, committees, and commissions for calendar year 2009, as recommended by Supervisor Coonerty, with the appointment of Supervisor Leopold to the Local Agency Formation Commission to start at the end of the expiration of Supervisor Pirie's term
(1) PCalsco  Motion Failed
(2) LCapSCo  

55.2.   ADOPTED RESOLUTION NO. 12-2009, as amended, accepting offers of dedication for the Seventh Avenue Improvements - Capitola Road to Soquel Avenue in accordance with Section 13.08.413 of the County Code; with an additional direction to correct typographical error: Section should read "14.01.413"
CaLPSCo  

55.3.   ADOPTED RESOLUTION NO. 13-2009 amending the Unified Fee Schedule for Parking Citations as a result of Senate Bill 1407, as recommended by the County Administrative Officer
SLPCaCo  

55.4.   APPROVED the 2009 County Legislative Program and directed the County Administrative Officer to forward the program to our state and federal representatives and to our state and federal associations for their consideration; with an additional direction to include in the Legislative agenda, an item regarding preserving redevelopment funds
PSLCaCo  

55.5.   ADOPTED RESOLUTION NO. 14-2009 designating the Santa Cruz County Administrative Officer, the Acting Director of General Services, and the Emergency Services Manager as authorized agents for the purposes of executing State Homeland Security Grant Program documents, as recommended by the Acting Director of General Services
PSL/CA/Co  

55.6.   APPROVED allocations recommended by the County Fish and Game Advisory Commission in the amount of $10,560 and authorized the Auditor-Controller to disburse the funds from the Fish and Game Fund to the entities described in the report, as recommended by the Director of Health Services
SLPCaCo  

55.7.   APPROVED the permit conditions for the 2009 Amgen Tour of California and directed the Department of Public Works to issue the event permit, as recommended by the Director of Public Works
SPLCaCo  

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.