PLEASE NOTE: This site is maintained for historical reference.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 3
Tuesday, February 3, 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 Nos. 27.1, 27.2, and 27.3;

ADDED to the Closed Session Agenda: Item No. 28, CONFERENCE WITH LEGAL COUNSEL-EXISITNG LITIGATION, Kim Allyn v. County of Santa Cruz, Worker's Compensation Claim No. 2006139425;

DELETED from the Closed Session Agenda: Item No. 28, CONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION: Harold Griffith v. County of Santa Cruz, Santa Cruz Superior Court Case No. CV162133;

ADDED to the Closed Session Agenda: Item No. 28, CONFERENCE WITH LABOR NEGOTIATOR, Agency Negotiator: Director of Personnel; Employee organization: Health Care Professional Unit, United Association of Physicians and Dentists;

Consideration of Late Additions to the Consent Agenda: REQUEST TO ADD LATE ITEM TO THE CONSENT AGENDA: Item No. 27.4: that the Board of Supervisors determine by four-fifths vote of its members present at the meeting that a need to take action to avoid injury or detriment to the public or employees arose subsequent to the printed agenda being posted as follows:

Cancel the 2009 Legislative Meeting previously scheduled for Friday, February 6, 2009, as recommended by the County Administrative Officer

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.   DELETED ITEM

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.   REJECTED the claim of Barry Simkins, Claim No. 809-049, and referred to County Counsel

11.   REJECTED the claim of James Lee Croyle, Claim No. 809-051, and referred to County Counsel

12.   ACCEPTED status report on County Code recodification and document management services and directed the County Administrative Officer to return on February 24, 2009 with a further report, as recommended by the County Administrative Officer

13.   SCHEDULED public hearing on Tuesday, March 3, 2009 at 9:00 a.m. or thereafter to consider allocation of State Supplemental Law Enforcement Funds (SLESF), as recommended by the County Administrative Officer

14.   APPROVED agreement in the amount of $84,682 with the City of Watsonville for reimbursement of expenditures related to the Santa Cruz Auto Theft Reduction Task Force and approved related actions, as recommended by the District Attorney

15.   ACCEPTED AND FILED status report on the Phase I Property Tax Software Project and directed Information Services to return on or before August 18, 2009 with a status report on the Phase II Property Tax Software Project, as recommended by the Director of Information Services

16.   APPROVED appointment of Rachel Dann to the Campaign Contribution Advisory Committee for a term to expire December 31, 2009, as recommended by Supervisor Coonerty

17.   APPROVED appointment of Matt Henry to the Arts Commission for a term to expire April 1, 2009, as recommended by Supervisor Leopold

18.   APPROVED appointment of Larry I. Perlin as the First District Alternate to the Planning Commission for a term to expire January 7, 2013, as recommended by Supervisor Leopold

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

20.   ACCEPTED AND FILED annual report of the Civil Service Commission and approved related action, as recommended by Chairperson Coonerty

21.   ACCEPTED AND FILED annual report of the Deferred Compensation Advisory Commission and approved related action, as recommended by Chairperson Coonerty

22.   ACCEPTED AND FILED annual report of the Equal Employment Opportunity Commission and approved related action, as recommended by Chairperson Coonerty

23.   APPROVED appointment of Julie Clayton to the Emergency Medical Care Commission, as the representative of Dominican Hospital, for a term to expire April 1, 2009, as recommended by Chairperson Coonerty

24.   ACCEPTED AND FILED report on proposed statewide regulations for onsite sewage disposal developed pursuant to Assembly Bill 885; with an additional direction that staff prepare an informational package on this issue and inform the media to assist in raising public awareness of this issue

25.   ADOPTED RESOLUTION NO. 15-2009 accepting and appropriating unanticipated revenue in the amount of $108,000 from the California Department of Social Services (CDSS), as recommended by the Director of Human Services

26.   ADOPTED RESOLUTION NO. 16-2009 Amending Resolution No. 67-2007 extending term of Santa Cruz County Integrated Waste Management Local Task Force to January 25, 2011, and reappointing existing members of the Task Force for terms to expire January 25, 2011, as recommended by the Director of Public Works

27.   AUTHORIZED the installation of one 70-watt residential street light on Nova Drive, as recommended by the Director of Public Works

27.1.   APPROVED amendment of the service agreement with the Santa Cruz County Office of Education through June 30, 2009 to provide Work Investment Act Youth Services at a cost not-to-exceed $1,006,388, and to provide Youth Employment Program services to current and former foster care youth at a cost not-to-exceed $50,000; authorized the Human Services Director to take related actions, as recommended by the Director of Human Services

27.2.   APPROVED additional recommendations to be included in the 2009 County Legislative Program agenda, as recommended by the County Administrative Officer

27.3.   APPROVED agreement with Nicole Young, Optimal Solutions Consulting, in the amount of $57,500; approved agreement with San Jose State University Research Foundation in the amount of $61,767; authorized the issuance of a Request for Proposals for Roots & Wings community-based services and directed the Human Services Director to return on April 14, 2009 with recommendations for the approval of agreements; and approved related actions, as recommended by the Director of Human Services

27.4.   ACCEPTED request of the County Administrative Officer to add late item to the Consent Agenda that the Board of Supervisors determine by a four-fifths vote of its members present at the meeting that a need to take action to avoid injury or detriment to the public or employees arose subsequent to the printed agenda being posted as follows:

CANCELED the Legislative meeting scheduled for Friday, February 6, 2009 because the Legislature has been called back into session and attendees would be unavailable to attend
PSLCaCo  

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

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

Kimberly A. Allyn v. County of Santa Cruz, Santa Cruz Superior Court Case No. CV160428

Kim Allyn v. County of Santa Cruz, Workers' Compensation Claim No. 2006139425

CONFERENCE WITH LABOR NEGOTIATOR

Agency Negotiator: Director of Personnel

Employee Organization: Health Care Professional Unit, United Association of Physicians and Dentists

REPORT OF COUNTY COUNSEL - no report given


REGULAR AGENDA

29.   Public hearing held to consider Application No. 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;

closed public hearing;

(1) approved the rescission of the existing Land Conservation Contract (Williamson Act) between Coast Dairies and the County and simultaneously approved a new Land Conservation Contract describing the newly adjusted lot line for APN 058-122-12 and 058-122-13, along with the other lands in the original contract as previously described, and directed the Planning Director to sign the contract on behalf of the Board of Supervisors and take appropriate actions to have the rescission and new contract recorded with the County Recorder; and

(2) approved the Lot Line Adjustment (Application No. 07-0646), based on the findings and conditions
CaLPSCo  

30.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVLOPMENT AGENCY, public hearing held on the Live Oak Resource Center Project and considered adoption of Redevelopment Agency financing resolution for the project;

closed public hearing;

(1) ADOPTED RESOLUTION NO. 17-2009 approving the expenditure of Agency funds for the land acquisition for, and construction of, the Live Oak Resource Center project
PLCaSCo  

31.   AS THE BOARD OF SUPERVISORS OF SANTA CRUZ COUNTY, public hearing held on the Live Oak Community Resource Center Project and considered adoption of Redevelopment Agency financing resolution for the project;

closed public hearing;

(1) ADOPTED RESOLUTION NO. 18-2009 concerning the expenditure of funds by the Redevelopment Agency relating to the Live Oak Resource Center project
LPCaSCo  

32.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, CONSIDERED adoption of resolution for real property acquisition; certify the CEQA Notice of Exemption for the purchase of a portion of Assessor's Parcel Number 029-101-42, located at 1777 Capitola Road; authorize the Agency Administrator to sign the Access and Parking Easement Agreement; and related actions;

(1) ADOPTED RESOLUTION NO. 19-2009 concerning the purchase of a portion of APN 028-101-42, located at 1777 Capitola Road, fronting 17th Avenue and backing up to the Live Oak Senior Center; authorized the Redevelopment Agency Administrator to take all necessary actions to complete the purchase of subject property;

(2) certified the California Notice of Exemption and directed the Clerk of the Board to file the appropriate legal notice of the environmental action and take any necessary relation actions; and

(3) authorized the Redevelopment Agency Administrator to sign the Grant of Access and Parking Easement Agreement
LPCaSCo  

33.   AS THE BOARD OF SUPERVISORS OF SANTA CRUZ COUNTY, CONSIDERED adoption of resolution consenting to the purchase of a portion of Assessor's Parcel Number 029-101-42, located at 1777 Capitola Road;

ADOPTED RESOLUTION NO. 20-2009 concerning the purchase of a portion of APN 029-101-42
PLCaSCo  

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.