PLEASE NOTE: This site is maintained for historical reference.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 8
Tuesday, March 17, 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. 30.1

DELETED from the Consent Agenda: Item No. 29

4.   Action on the Consent Agenda
5.     ORAL COMMUNICATIONS - Three people addressed the Board

CONSENT AGENDA

6.   ACCEPTED claims as approved by the Auditor-Controller

7.   APPROVED minutes of March 03, 2009, as recommended by the Clerk of the Board

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.   ADOPTED RESOLUTION NO. 38-2009 approving participation in the Electronic Recording Delivery Act of 2004; approved Memorandum of Understanding between the Department of Justice (DOJ) and the California Electronic Recording Transaction Network Authority (CERTNA) and authorized the Assessor-Recorder to collect a fee of $1.00 for each Real Property instrument that is recorded and approved related actions, as recommended by the Assessor-Recorder

11.   INSTRUCTED the Auditor to issue replacement warrant in the total amount of $229.43 to replace specified uncashed and staledated warrant, as recommended by the Auditor-Controller

12.   AUTHORIZED the County Administrative Officer to adjust the District Attorney's Special Fund-California Witness Relocation Program as needed for additional increases for fiscal year 2008-2009; adopted RESOLUTION NO. 39-2009 accepting and appropriating unanticipated revenue in the amount of $44,473 for this program; approved a transfer of budget appropriations in the amount of $6,169 and approved related action, as recommended by the District Attorney

13.   ACCEPTED status report on the Energy Efficiencies Project at the Government Center Complex and directed General Services to return on or before June 2, 2009 with a final report, as recommended by the Acting Director of General Services

14.   ACCEPTED AND FILED the Treasurer's monthly Cash Report and Transaction Report for the period ending February 28, 2009, as recommended by the Treasurer-Tax Collector

15.   ACCEPTED nomination of Karen A. Cogswell to the Housing Authority Board of Commissioners, as an at-large representative, for a term to expire March 24, 2013, with final appointment to be considered on March 24, 2009, as recommended by Supervisor Coonerty

16.   APPROVED appointment of Susan Greene as the alternate to Supervisor Leopold on the Santa Cruz County Regional Transportation Commission, as recommended by Supervisor Leopold

17.   APPROVED appointment of John Laue to the Mental Health Advisory Board, as a representative of consumers, for a term to expire April 1, 2011, as recommended by Supervisor Pirie

18.   APPROVED appointment of Robin Musitelli as Supervisor Pirie's alternate to the Santa Cruz County Regional Transportation Commission, as recommended by Supervisor Pirie

19.   ACCEPTED nomination of Cecilia Espinola, Rama Khalsa, Michael C. Watkins, and Supervisor Mark W. Stone for reappointment to the First 5 Commission, as at-large representatives, for terms to expire April 1, 2010, with final appointment to be considered on March 24, 2009, as recommended by Chairperson Coonerty

19.1.   ACCEPTED nomination of Dr. Larry deGhetaldi, Michael Molesky, and Dr. George Wolfe for reappointment to the Santa Cruz-Monterey County Managed Medical Care Commission, as at-large representatives in the categories indicated, for terms to expire April 1, 2013, or upon repeal of Chapter 7.59 of the Santa Cruz County Code, whichever occurs first, with final appointment to be considered on March 24, 2009, as recommended by Chairperson Coonerty

19.2.   ACCEPTED nomination of various persons for appointment to at-large positions on the Child Care Planning Council, Domestic Violence Commission, Emergency Medical Care Commission, In-Home Supportive Services Advisory Commission, Latino Affairs Commission, Mobile Home Commission, and Water Advisory Commission, as outlined, for terms to expire April 1, 2013, with final appointments to be considered on March 24, 2009, as recommended by Chairperson Coonerty

20.   ACCEPTED notification of an at-large vacancy on the Hazardous Materials Advisory Commission, for a community representative, with nominations to be received on April 14, 2009, and final appointment to be considered on April 21, 2009, as recommended by Chairperson Coonerty

21.   AUTHORIZED the Health Services Agency and Public Works Department to submit a request for federal stimulus funds in the amount of $6,000,000 to the California Clean Water State Revolving Fund, as recommended by the Directors of Health Services and Public Works

22.   ACCEPTED AND FILED the Children's Network Annual Report, as recommended by the Director of Human Services

23.   ACCEPTED AND FILED report on proposed Housing Element planning and input process for the planning period 2007-2014, and approved related actions, as recommended by the Planning Director

24.   SCHEDULED public hearing on Tuesday, April 14, 2009, at 9:00 a.m. or thereafter, to consider revisions to Sections 18.10.180 through 18.10.185 of the Santa Cruz County Code relating to Planned Unit Developments and approved related action, as recommended by the Planning Director

25.   SCHEDULED public hearing on Tuesday, April 21, 2009, at 1:30 p.m. to consider Application Number 07-0310, a proposal to convert the existing Alimur Mobile Home Park from a rental occupied park to an ownership park with 147 spaces, as recommended by the Planning Director

26.   ACCEPTED the improvements and approved the final cost of $1,250,128.96 for the Thirtieth Avenue Improvements-Portola Drive to Brommer Street, and approved related action, as recommended by the Director of Public Works

27.   ADOPTED RESOLUTION NO. 40-2009 approving and accepting the terms and conditions of the East Cliff Drive Bluff Protection Project-32nd to 36th Avenues and 41st Avenue property acquisition agreements; made related findings; approved payment of claims for the agreements and approved related actions, as recommended by the Director of Public Works

28.   AUTHORIZED a contribution of $1,000 from Public Works and $200 from Environmental Health (Zone 4) for the purpose of supporting Earth Day 2009 event, as recommended by the Director of Public Works

29.   DELETED ITEM

30.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, APPROVED Agency funds totaling $6,000 for the cost of two real property agreements necessary for the East Cliff Drive Bluff Protection Project; made related findings and approved related actions, as recommended by the Redevelopment Agency Administrator

30.1.   ADOPTED RESOLUTION NO. 41-2009 opposing State Senate Bill 93, relating to changes in Community Redevelopment Law, and approved related action, as recommended by the Redevelopment Agency Administrator

31.   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 Professional Unit, United Association of Physicians and Dentists

REPORT OF COUNTY COUNSEL - No report given


REGULAR AGENDA

32.   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

33.   Public hearing held to consider parking maintenance and operating charges for the Soquel Village Parking and Business Improvement Area for the fiscal year 2009-2010 and related actions;

closed public hearing;

(1) accepted and filed Annual Report of the Soquel Village Parking and Business Improvement Area Advisory Board;

(2) ADOPTED RESOLUTION NO. 42-2009 of Intention to Establish Parking Improvement Charges for the 2009-2010 Fiscal Year; and

(3) directed the Redevelopment Agency to provide the participants in the improvement area with legal notice of the Resolution of Intention to Establish Parking Improvement Charges for the 2009-2010 Fiscal Year
SLP/CA/Co  

34.   CONSIDERED adoption of ordinance amending Chapter 9.43 of the Santa Cruz County Code, Regulation of Parking in Soquel Village and Modifications to the Soquel Village Employee Parking Permit Program and related actions;

approved "in concept" ordinance amending Sections 9.43.045 and 9.43.135 of the Santa Cruz County Code Relating to the Regulation of Parking in Soquel Village to return on March 24, 2009 for final adoption; and

(2) directed the Redevelopment Agency Administrator to implement these revisions in the Employee/Owner Permit Parking Program
PL/CA/SCo  

35.   CONSIDERED authorizing Rolling Woods Sewer Improvements Assessment District Bonds (County of Santa Cruz Assessment District No. 08-01 - Rolling Woods Sewer Improvements) and related improvements;

(1) ADOPTED RESOLUTION NO. 43-2009 Authorizing Issuance of Bonds, Approving and Directing the Execution of a Fiscal Agent Agreement and Related Documents and Actions;

(2) approved plans, specifications and engineer's estimate, and authorized calling for bids for the Rolling Woods Sewer Improvements;

(3) set bid opening for 2:15 p.m. on April 16, 2009, in the Department of Public Works conference room;

(4) directed the Clerk of the Board to advertise the Notice to Contractors for a ten-day period beginning March 21, 2009, in accordance with the provisions of Public Contract Code Section 20392;

(5) directed Public Works to return on April 21, 2009 with a recommendation for award of contract;

(6) approved amendment to agreement with Creegan+D'Angelo approving scope of work dated March 2, 2009, increasing compensation by $14,812 for a total not-to-exceed amount of $73,712, and extending the term of the contract to June 30, 2009, for assessment district engineering; and

(7) authorized the Director of Public Works to sign the agreement on behalf of the County
SLP/CA/Co  

36.   APPROVED appointment of Kenneth Peter McLean and Susie Christensen to the Area Developmental Disabilities Board VII, as at-large representatives, for terms expiring on January 1, 2012
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.