PLEASE NOTE: This site is maintained for historical reference.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 6
Tuesday, March 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.   Supervisor Campos absent
2.   Moment of Silence and Pledge of Allegiance
3.   ADDED to the Consent Agenda: Item No. 47.1
4.   Action on the Consent Agenda
5.     ORAL COMMUNICATIONS - two people addressed the Board

CONSENT AGENDA

6.   ACCEPTED claims as approved by the Auditor-Controller

7.   DELETED ITEM

8.   ACCEPTED AND FILED notification of continuing contracts received during the period of February 19, 2009 through February 25, 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.   ADOPTED ORDINANCE NO. 5033 amending Subdivisions D and M of Section 9.28.020 of the Santa Cruz County Code relating to stop intersections

11.   ADOPTED ORDINANCE NO. 5034 amending Chapter 14.01.511 of the Santa Cruz County Code relating to guarantee of securities for subdivisions

12.   REJECTED the claim of Robert Brunette, Claim No. 809-054, and referred to County Counsel

13.   DENIED the application to file a late claim on behalf of Yousef E. Kadmiri, Claim No. 809-055A, and referred to County Counsel

14.   REJECTED the claim of Dana Lennon 7 Allman Garcia, Claim no. 809-056, and referred to County Counsel

15.   ADOPTED RESOLUTION NO. 32-2009 to increase real estate fraud recording fee and authorized the Assessor-Recorder and the District Attorney to take related actions, as recommended by the Assessor-Recorder and the District Attorney

16.   APPROVED contract with Manatron for Recorder software; adopted RESOLUTION NO. 33-2009 accepting and appropriating unanticipated revenue in the amount of $246,843 from the Recorder Improvement Trust Fund program; and approved related actions, as recommended by the Assessor-Recorder

17.   ACCEPTED AND FILED Treasurer Quarterly Cash Count, as recommended by the Auditor-Controller

18.   ACCEPTED AND FILED Single Audit Report and Statement on Auditing Standards Report Numbers 112 and 114, as recommended by the Auditor-Controller

19.   ACCEPTED AND FILED report on the training facility and rifle range at Delaveaga Park and approved related actions, as recommended by the County Administrative Officer

20.   AUTHORIZED the submission of a federal funding request for the Felton Branch Library in the amount of $500,000 in Federal Economic Development Initiative Funds and authorized the Chairperson of the Board of Supervisors to submit a letter of support to Congresswoman Anna G. Eshoo's office, as recommended by the County Administrative Officer

21.   DECLARED certain used County vehicles to be surplus and directed the Acting Director of General Services to arrange for their disposition, as recommended by the Acting Director of General Services

22.   APPROVED appointment of Rayne Marr to the Deferred Compensation Commission, as recommended by the Director of Personnel

23.   APPROVED transfer of funds in the amount of $200,000 within the Unemployment Insurance Fund, as recommended by the Director of Personnel

24.   APPROVED transfer of funds in the amount of $1,000,000 from Liability/Property Fund reserves, as recommended by the Director of Personnel

25.   APPROVED appointment of Ann Andrews to the Mental Health Advisory Board, for the balance of the current term which will expire on April 1, 2009, and thereafter for a term to expire April 1, 2012, as recommended by Supervisor Stone

26.   ACCEPTED AND FILED annual report of the Assessment Appeals Board and approved related action, as recommended by Chairperson Coonerty

27.   SEE ITEM NO. 51.1 REGULAR AGENDA

28.   APPROVED appointment of Brian Knecht to the Emergency Management Council, as the representative of Dominican Hospital, as recommended by Chairperson Coonerty

29.   APPROVED appointment of Dr. David Mc Nutt to the Emergency Management Council, as the representative of the Santa Cruz County Medical Society, as recommended by Chairperson Coonerty

29.1.   APPROVED appointment of Jan Karwin to the Housing Authority Board of Commissioners, as nominee of the City of Santa Cruz, for a term to expire March 3, 2013, as recommended by Chairperson Coonerty

30.   ACCEPTED notification of at-large vacancies on various County advisory bodies, as outlined, with nominations for appointment to be received on March 17, 2009, and final appointments to be considered on March 24, 2009, as recommended by Chairperson Coonerty

31.   ACCEPTED notification of at-large vacancies on the First 5 Commission, as outlined, with nominations for appointment to be received on March 17, 2009, and final appointments to be considered on March 24, 2009, as recommended by Chairperson Coonerty

32.   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 17, 2009, and final appointments to be considered on March 24, 2009, as recommended by Chairperson Coonerty

33.   ACCEPTED notification of vacancy on the Pajaro Valley Water Management Agency Board of Directors, for a representative of the County of Santa Cruz, with nominations for appointment to be received on March 17, 2009, and final appointments to be considered on March 24, 2009, as recommended by Chairperson Coonerty

34.   SCHEDULED public hearing on Tuesday, March 24, 2009 on the morning agenda at 9:00 a.m. or thereafter, to consider the 2008 Annual General Plan Report and approved related action, as recommended by the Planning Director

35.   ACCEPTED AND FILED the 2008 Live Oak Parking Program Report; directed the Public Works Department to initiate the 2009 Live Oak Parking Program; adopted RESOLUTION NO. 34-2009 Establishing 2009 Fees for Permit Parking in the Live Oak Beach Area; adopted RESOLUTION NO. 35-2009 Establishing the Live Oak Permit Parking Zone for 2009; and adopted RESOLUTION NO. 36-2009 Establishing the Period of Restricted Parking in the Live Oak Beach Area for 2009, as recommended by the Director of Public Works

36.   ACCEPTED the improvements and approved the final cost of $35,387.49 for the Trabing Fire Guardrail Replacement Project and approved related action, as recommended by the Director of Public Works

37.   APPROVED road closures and permit for the May, 2, 2009 Davenport Cinco De Mayo celebration and approved related action, as recommended by the Director of Public Works

38.   DEFERRED consideration of amended project description of the proposed Zero Waste Eco Park to April 14, 2009, as recommended by the Director of Public Works

39.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT, ZONE 6, RATIFIED emergency contract with Granite Construction and on-call contract work with Gary Kittleson in an amount not-to-exceed $5,000 for work associated in breaching the Aptos Creek mouth; directed Public Works to submit an invoice to State Parks and Recreation for costs of the emergency work performed by Granite Construction to breach Aptos Creek and for the on-call services of Gary Kittleson, as recommended by the Director of Public Works

40.   ACCEPTED the Jose Avenue Skate Park Fence Project as completed; approved the final cost of the project in the amount of $114,550 and authorized the Clerk of the Board to take related actions, as recommended by the Director of Parks, Open Spaces, and Cultural Services

41.   APPROVED agreement with Ruggeri-Jensen-Azar & Associates in an amount not-to-exceed $12,000 in Aptos Park Dedication funds to provide engineering services to the Mc Gregor Park design phase as required by the master plan development permit process, and approved related actions, as recommended by the Director of Parks, Open Spaces, and Cultural Services

42.   APPROVED amendment to the agreement with Marvin Plummer in the amount of $4,208 for the public art at the animal services facility financed through the Redevelopment Agency and approved related actions, as recommended by the Director of Parks, Open Spaces, and Cultural Services

43.   MADE the required findings, approved a contract amendment with Green Valley Corp. dba Barry Swenson Builders in the amount of $225,000 and additional contingencies of $107,500 for additional work required on the Simpkins Family Swim Center renovation project; approved a realignment of appropriations within the Live Oak Dedication District and approved related actions, as recommended by the Director of Parks, Open Spaces, and Cultural Services

44.   ACCEPTED AND FILED report regarding Soquel Drive bus stops and sidewalk improvements and approved related actions, as recommended by the Redevelopment Agency Administrator

45.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, ACCEPTED AND FILED report on the Sheriff Employee Housing Pilot Program; authorized the Planning Director to implement a program modification to the Redevelopment Agency's First Time Homebuyer Program and approved related actions, as recommended by the Planning Director

46.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDVELOPMENT AGENCY, APPROVED Agency financing in the amount of $250,000 for the cost of change orders for the construction of the Simpkins Swim Center Renovations Project and approved related actions, as recommended by the Redevelopment Agency Administrator

47.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDVELOPMENT AGENCY, AUTHORIZED a funding commitment of up to $160,000 of Redevelopment Agency Housing Funds for one-time site improvements for the Villa del Paraiso affordable housing project and approved related actions, as recommended by the Redevelopment Agency Administrator

47.1.   ACCEPTED notification of three at-large vacancies on the Santa Cruz-Monterey Managed Medical Care Commission, as outlined, with nominations for appointment to be received on March 17, 2009, and final appointments to be considered on March 24, 2009, as recommended by Chairperson Coonerty

REGULAR AGENDA

48.   Public hearing held to consider allocation of State Supplemental Law Enforcement Funds (SLESF);

(1) opened public hearing, to hear public testimony; and

(2) continued public hearing to March 24, 2009 to consider allocation of State Supplemental Law Enforcement Funds (SLESF)
SPL/CA/Co  

49.   CONSIDERED report on the management of large woody material in streams;

approved the policy for management of large woody material in streams, as described in the letter of the Director of Health Services dated February 26, 2009
SLP/CA/Co  

50.   CONSIDERED report on the 2009-2010 State Budget;

accepted and filed report on the 2009-2010 State Budget
PSL/CA/Co  

51.   APPROVED appointment of Chris Wolfe to the Workforce Investment Board, as an at-large representative of business, for a term to expire June 30, 2012
PL/CA/SCo  

51.1.   ACCEPTED AND FILED letter on the appointment of a Sheriff-Coroner to replace Sheriff Steve Robbins who is retiring May 15, 2009, and approved related action, as recommended by Chairperson Coonerty
SPL/CA/Co  

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.