PLEASE NOTE: This site is maintained for historical reference.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 5
Tuesday, February 24, 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 February 3, 2009 and February 10, 2009, as recommended by the Clerk of the Board

8.   ACCEPTED AND FILED notification of continuing contracts received during the period of February 5, 2009 through February 18, 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.   SEE ITEM NO. 64.1 REGULAR AGENDA

11.   DENIED application to file a late claim on behalf of Allstate Insurance Company as subrogee of Carl Glahn and referred to County Counsel

12.   ACCEPTED AND FILED report on the Whistleblower Hotline activity for calendar year 2008, as recommended by the Auditor-Controller

13.   APPROVED amendment to agreement with Ralph Larsen & Son, Inc. in the amount of $23,000; adopted RESOLUTION NO. 24-2009 accepting and appropriating unanticipated revenue from the Redevelopment Agency in the amount of $23,000; approved change order in the amount of $37,027 for necessary improvements to the veterinary offices at the animal services facility, and approved related actions, as recommended by the County Administrative Officer

14.   APPROVED request from Community Television relating to replacement studio equipment, as recommended by the County Administrative Officer

15.   APPROVED revised schedule for 2009 Board of Supervisor's meetings, as recommended by the County Administrative Officer

16.   AUTHORIZED the County Administrative Office to enter into negotiations with Code Publishing Company for County Code document management services and return with a recommended contract on March 24, 2009, as recommended by the County Administrative Officer

17.   ACCEPTED status report on alternative fuels and fleet reduction; directed the General Services Department to continue to monitor developments in both the government and the auto industry to identify opportunities for meeting new environmental mandates; provide status report at budget hearings on what County fleet reductions have been achieved for implementation in fiscal year 2009-2010, including status of vehicle replacement fund review and associated recommendations, as recommended by the Acting Director of General Services

18.   ACCEPTED the Notice of Completion for the Sheriff Investigation Interview Rooms at 701 Ocean Street Project; approved final cost of $36,118 and authorized the Clerk of the Board to take related actions, as recommended by the Acting Director of General Services

19.   AWARDED contract to Blossom Valley Construction, Inc. in the amount of $227,600 for the Anna Jean Cummings Park Slide Replacement Project, and approved related actions, as recommended by the Acting Director of General Services

20.   AWARDED contract to Moore Construction in the amount of $197,315 for the Main Jail Inmate Shower Repair Project and approved related actions, as recommended by the Acting Director of General Services

21.   AWARDED contract to Petersen-Dean, Inc. in the amount of $16,926 for the Pajaro Dunes Fire Station Re-roof Project and approved related actions, as recommended by the Acting Director of General Services

22.   ADOPTED RESOLUTION NO. 25-2009 authorizing Chief Probation Officer to submit a reapplication for Title II Federal Formula Grant (GirlZpace) Program funds, in the amount of $391,053, to the Corrections Standards Authority, as recommended by the Chief Probation Officer

23.   ACCEPTED AND FILED report on issues related to jail overcrowding and approved related action, as recommended by the Sheriff-Coroner and the Chief Probation Officer

24.   APPROVED contract with the State of California Superior Court for court and perimeter security in the amount of $3,000,000; authorized the Sheriff-Coroner to sign the contract; adopted RESOLUTION NO. 26-2009 canceling revenues and appropriations in the amount of $355,427, as recommended by the Sheriff-Coroner

25.   ACCEPTED AND FILED the Treasury Oversight Commission Compliance Audit for the year ended June 30, 2008, as recommended by the Treasurer-Tax Collector

26.   ACCEPTED AND FILED report of the County's investment activities and holdings for the quarter ending December 31, 2008, as recommended by the Treasurer-Tax Collector

27.   ACCEPTED AND FILED the Treasurer's monthly Cash Report and Transaction Report for the period ending January 31, 2009, as recommended by the Treasurer-Tax Collector

28.   ACCEPTED nomination of Chris Wolfe for appointment to the Workforce Investment Board, as an at-large representative of business, for a term to expire June 30, 2012, with final appointment to be considered on March 3, 2009, as recommended by Supervisor Campos

29.   ACCEPTED notification of two at-large vacancies on the Area Developmental Disabilities Board VII, with nominations to be received on March 10, 2009, and final appointment to be considered on March 17, 2009, as recommended by Chairperson Coonerty

30.   ACCEPTED notification of an at-large vacancy on the Workforce Investment Board, for a representative of business, with nominations for appointment to be received on March 10, 2009, and final appointment to be considered on March 17, 2009, as recommended by Chairperson Coonerty

31.   ACCEPTED AND FILED annual report of the Ambulance Technical Advisory Group, as recommended by Chairperson Coonerty

32.   ACCEPTED AND FILED annual report of the Emergency Management Council and approved related action, as recommended by Chairperson Coonerty

33.   ACCEPTED AND FILED annual report of the Emergency Medical Care Commission and approved related action, as recommended by Chairperson Coonerty

34.   ACCEPTED AND FILED annual report of the Environmental Health Appeals Commission, as recommended by Chairperson Coonerty

35.   ACCEPTED AND FILED annual report of the Integrated Waste Management Local Task Force and approved related action, as recommended by Chairperson Coonerty

36.   ACCEPTED AND FILED annual report of the Latino Affairs Commission and approved related action, as recommended by Chairperson Coonerty

37.   ACCEPTED AND FILED annual report of the On-site Sewage Disposal Technical Advisory Committee, as recommended by Chairperson Coonerty

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

39.   ACCEPTED AND FILED report on Ambulance Diversions and Hospital Restricted Status and directed the Health Services Agency to report back on March 24, 2009, as recommended by the Director of Health Services

40.   ACCEPTED AND FILED report on Mentally Ill Offender Crime Reduction Grant (MIOCR) funding; adopted RESOLUTION NO. 27-2009 accepting and appropriating $144,228 in unanticipated Short-Doyle MediCal revenue into the Health Services Agency budget, as recommended by the Director of Health Services

41.   ADOPTED RESOLUTION NO. 28-2009 accepting and appropriating unanticipated revenue in the amount of $69,705 for AIDS Education and Prevention grant programs into the Public Health budget; approved amendment to agreement with Santa Cruz AIDS Project increasing the maximum amount by $59,274 to $381,622 for AIDS Education and Prevention activities; and approved related actions, as recommended by the Director of Health Services

42.   ADOPTED RESOLUTION NO. 29-2009 accepting and appropriating $342,083 of unanticipated revenue into the Alcohol and Drug Program budget; approved amendments to substance abuse services agreements with Janus of Santa Cruz increasing the maximum amount by $323,832 to $2,615,618; Sobriety Works increasing the maximum amount by $15,251 to $362,073; Patricia Shane, Ph.D. increasing the maximum amount by $3,000 to $67,600; and Santa Cruz Community Counseling Center - Youth Services to adjust program services; and approved related actions, as recommended by the Director of Health Services

43.   APPROVED agreement between County and local stakeholders to provide Regional Hazardous Materials Response services and authorized the County Administrative Officer to sign on behalf of the County, as recommended by the Director of Health Services

44.   APPROVED agreement with Santa Cruz Transportation, LLC for locked non-emergency transportation services changing the scope of services and rate schedule; and approved related action, as recommended by the Director of Health Services

45.   APPROVED amendments to agreements with Santa Cruz Community Counseling Center to incorporate Mental Health Service Act funding, adjust service rates and increase the maximum amount by $360,894 to $7,283,968; Mental Health Client Action Network to add a client outreach and engagement coalition and increase the maximum amount by $16,000 to $306,330; Pajaro Valley Prevention & Student Assistance to adjust service rates; Family Service Agency of the Central Coast to adjust service rates and increase the maximum amount by $22,925 to $674,711; and approved related action, as recommended by the Director of Health Services

46.   APPROVED the Child Abuse Prevention, Intervention and Treatment (CAPIT), Community Based Child Abuse Prevention (CBCAP), and Promoting Safe Stable Families (PSSF) updated three year plan; approved amendment to existing agreement with Santa Cruz Community Counseling Center; adopted RESOLUTION NO. 30-2009 accepting and appropriating unanticipated revenue in the amount of $40,000 for the Substance Abuse/HIV Program and approved related action, as recommended by the Director of Human Services

47.   APPROVED public health agreements with: Ecology Action, a new agreement for services under the Safe Routes to School Program for an amount not-to-exceed $299,881; Bowman and Williams, a new agreement for services under the Safe Routes to School Program for an amount not-to-exceed $24,000; Community Bridges, an amendment increasing the maximum amount by $14,500 to $90,600 for immunization outreach services; Central Coast Alliance for Health, for immunization outreach services in the amount of $22,500; and Health Project Center, a new revenue agreement for Multipurpose Senior Services Program nursing services, and approved related actions, as recommended by the Director of Health Services

48.   AUTHORIZED the payment of $5,555.56 each from Santa Cruz Environmental Health Services, Public Works, and the Davenport County Sanitation District to the Regional Water Management Foundation as the County's contribution to the contract with Kestrel Consulting to secure additional water bond funding; and authorized the payment of up to $6,000 to the Scotts Valley Water District from Zone 4 as the County's contribution, as recommended by the Directors of Health Services and Public Works

49.   APPROVED the Community Programs fiscal year 2008-2009 contract with the Family Services Agency in the amount of $95,479; directed the $3,000 balance of the budgeted allocation be transferred to the Health Services Agency to provide a local match for funds available through the Early and Periodic Screening, Diagnostic, and Treatment program; and approved related actions, as recommended by the Director of Human Services

50.   APPROVED the fiscal year 2008-2009 Memorandum of Understanding between the Santa Cruz County Human Services Department and Cabrillo College for the provision of Food Stamp Employment and Training services; and approved related actions, as recommended by the Director of Human Services

51.   AUTHORIZED the Auditor/Controller to disburse Martha Allen Trust Fund Balance to Health Projects Center Multipurpose Senior Services Program, as recommended by the Director of Human Services

52.   APPROVED amendment to agreement with Central Electric increasing the maximum amount by $20,000 to $50,000, for electrical parts and service needed at the Buena Vista Landfill and Ben Lomond Transfer Station; approved transfer of $20,000 from the Capital Reserve to the County Service Area No. 9C Solid Waste and Recycling budget and approved related action, as recommended by the Director of Public Works

53.   APPROVED amendment to agreement with Karin Grobe for solid waste consulting services for a not-to-exceed amount of $80,000 for fiscal year 2008-2009 and by extending the term of contract to June 30, 2009 and approved related action, as recommended by the Director of Public Works

54.   APPROVED amendment to agreement with Confluence - Watershed Restoration & Landscaping Specialists increasing the maximum contract amount by $15,000 to $22,500 for landscape and plant maintenance of the El Rancho Drive 2006 Storm Damage Repair Project and approved related action, as recommended by the Director of Public Works

55.   APPROVED the Ben Lomond Transfer Station Upper Tipping Floor Railing System plans and authorized Public Works to proceed with the installation, as recommended by the Director of Public Works

56.   APPROVED road closures for the Thirty-Seventh Annual Wharf-to-Wharf Race on July 26, 2009, and directed Public Works to issue the race permit, as recommended by the Director of Public Works

57.   AUTHORIZED payment in the amount of $6,205.41 to GeoSyntec Consultants, Inc. for Solid Waste consultant engineering services completed May through July 2008, as recommended by the Director of Public Works

58.   SCHEDULED public hearings on Tuesday, March 17, 2009 and Tuesday, April 21, 2009, on the morning agendas at 9:00 a.m. or thereafter, to consider the proposed parking maintenance and operation charges for the fiscal year 2009-2010 of the Soquel Village Parking and Business Improvement Area; and approved related actions, as recommended by the Redevelopment Agency Administrator

59.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, APPROVED Agency financing in the amount of $23,000 for the cost of a change order for the construction of the Animal Services Facility, as recommended by the Redevelopment Agency Administrator

60.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, APPROVED Agency funds in the amount of $250,360 for the cost of construction of the Slide Replacement for Anna Jean Cummings Park and approved related actions, as recommended by the Redevelopment Agency Administrator

61.   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

Employee organization: Health Care Professionals Unit, United Association of Physicians and Dentists

REPORT OF COUNTY COUNSEL - No report given


REGULAR AGENDA

62.   Public hearing held to consider Community Development Block Grant (CDBG) program, including the Planning and Technical Assistance Allocation, the Economic Development Allocation and the General Allocation;

(1) closed public hearing;

(2) directed staff to return with CDBG applications for eligible project for the various allocations as funds become available through the CDBG program;

(2) directed staff to report back on or before May 12, 2009 with a status report on project recommendations for the General Allocation grant submittal, including possible resubmittal of the County's 2008 application; and

(3) directed the County Administrative Office and the Clerk of the Board to schedule and notice the Application Submittal phase public hearing for the General Allocation grant program, upon release of the associated Notice of Funding Availability (NOFA)
PLCaSCo  

63.   CONSIDERED adoption of ordinance amending Subdivision D and M of Section 9.28.020 of the Santa Cruz County Code relating to stop intersections at Meidl Avenue and Dick Phelps Road;

(1) adopted RESOLUTION NO. 31-2009 authorizing the placement of road bumps on Meidl Avenue and Dick Phelps Road;

(2) approved "in concept" ordinance for the installation of the new stop sign on Dick Phelps Road at Meidl Avenue and on Meidl Avenue at Minto Road to return on March 3, 2009 for final adoption;

(3) approved the formal plan to signalize the Green Valley Road and Minto Road intersection and directed staff to forward the plan to the developer; and

(4) with an additional request that staff focus on the right hand turn lane into Minto Road from Green Valley Road to try to make it the best it can be for car drivers
LP(Ca)SCo  (Supervisor Campos abstained because of a conflict of interest)

64.   Presented awards and proclamations to those employees who achieved excellence in service to the County

64.1.   APPROVED "in concept" ordinance amending Chapter 14.01.511 of the County Code relating to guarantee securities for subdivisions with the following change:

under Section 14.01.511 Security--Bonds--Deposits the last sentence in (b), "The securities to be furnished are as follows", should be under paragraph (c) to return on March 3, 2009 for final adoption
PSLCaCo  

65.   Study session held on local impact of climate change

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.