PLEASE NOTE: This site is maintained for historical reference.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 12
Tuesday, May 5, 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. 36.1

ADDED to the Regular Agenda: Item No. 43.1

4.   Action on the Consent Agenda
5.     ORAL COMMUNICATIONS - sixteen people addressed the board

CONSENT AGENDA

6.   ACCEPTED claims as approved by the Auditor-Controller

7.   APPROVED minutes of April 14, 2009 and April 21, 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.   APPROVED the replacement of a specified uncashed and stale dated warrant in the amount of $758.36, as recommended by the Auditor-Controller

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

12.   ACCEPTED Notice of Completion for the Energy Efficiencies Project at the Government Center; approved the final cost of $5,898,800; adopted RESOLUTION NO. 82-2009 accepting and appropriating unanticipated revenue in the amount of $18,300 and authorized the Clerk of the Board to take related actions, as recommended by the Director of General Services

13.   RATIFIED authorization for the District Attorney to sign a Certification of Assurance of Compliance and to submit an application in the amount of $200,000 to the State Emergency Management Agency for the 2009-2010 Violence Against Women Vertical Prosecution Program, as recommended by the District Attorney

14.   APPROVED transfer of $27,654.32 of appropriations in Fixed Assets to Services and Supplies, as recommended by the Director of General Services

15.   APPROVED the lease renewal with the City of Watsonville for communication services and approved related actions, as recommended by the Director of Information Services

16.   APPROVED amendment to contract with Dr. Gregory Katz increasing total compensation to $30,000 and approved related actions, as recommended by the Chief Probation Officer

17.   APPROVED transfer of funds in the amount of $10,000 within the Probation Department's budget, as recommended by the Chief Probation Officer

18.   ACCEPTED AND FILED status report on the Deputy Sheriff Recruitment and Retention Task Force and directed the County Administrative Officer and the Personnel Director to return during the June 2009 budget hearings with a further status report, as recommended by the Director of Personnel

19.   ACCEPTED AND FILED report of the County's investment activities and holdings for the quarter ending March 31, 2009, as recommended by the Treasurer-Tax Collector

20.   ADOPTED RESOLUTION NO. 83-2009 supporting the passage of Assembly Bill 920, regarding solar and wind renewable energy systems, as recommended by Supervisor Coonerty

21.   ADOPTED RESOLUTION NO. 84-2009 supporting the passage of Senate Bill 712, which would help fund the build out of the state's 2-1-1 system, as recommended by Supervisor Coonerty

22.   APPROVED appointment of Veronica Lopez-Duran to the Latino Affairs Commission for a term to expire April 1, 2011, as recommended by Supervisor Coonerty

23.   APPROVED appointment of Lois Robin to the Fish and Game Advisory Commission for a term to expire April 1, 2013, as recommended by Supervisor Leopold

24.   ADOPTED RESOLUTION NO. 85-2009 supporting the passage of Assembly Bill 87, concerning the use of single-use plastic and paper carryout bags, as recommended by Supervisor Stone

25.   ACCEPTED notification of an at-large vacancy on the In-Home Supportive Services Advisory Commission, for a provider representative, with nominations to be received on May 12, 2009, and final appointment to be considered on June 2, 2009, as recommended by Chairperson Coonerty

26.   APPROVED appointment of Sergeant Cliff Sloma to the Emergency Management Council, as the representative of the City of Capitola, as recommended by Chairperson Coonerty

27.   APPROVED appointment of Chris Gaylord to the Emergency Management Council, as the representative of the University of California, as recommended by Chairperson Coonerty

28.   APPROVED the composition, meeting schedule, and proposed planning structure for the Community Programs Funding Task Force and directed the Human Services Director to return on or before January 12, 2010 with findings and recommendations, as recommended by the Director of Human Services

29.   ADOPTED RESOLUTION NO. 86-2009 supporting passage of Assembly Bill 283, Solid Waste: Extended Producer Responsibility Program, and approved related action, as recommended by the Director of Public Works

30.   APPROVED the Annual Anticipated Disadvantaged Business Enterprise Participation Level for the federal fiscal years 2009-2010 and authorized Public Works to submit the participation levels to the California Department of Transportation for their approval, as recommended by the Director of Public Works

31.   APPROVED Federal Apportionment Exchange Program and State Match Program Agreement for funding of transportation projects in the amount of $324,813; adopted RESOLUTION NO. 87-2009 authorizing execution of agreement and approved related actions, as recommended by the Director of Public Works

32.   APPROVED plans and specifications and engineer's estimate for the Boulder Creek Force Main Project and authorized calling for bids; scheduled bid opening for 2:15 p.m. on June 4, 2009 in the Public Works Department conference room; directed Public Works to return on June 23, 2009 with a recommendation for award of contract and approved related action, as recommended by the Director of Public Works

33.   APPROVED plans and specifications and engineer's estimate for the East Zayante Road Storm Damage Repair Project and authorized calling for bids; scheduled bid opening for 2:15 p.m. on June 4, 2009 in the Public Works conference room; directed Public Works to return on or before June 16, 2009 with a recommendation for award of contract and approved related action, as recommended by the Director of Public Works

34.   APPROVED plans and specifications and engineer's estimate for the Trout Gulch Road Storm Damage Repair Project and authorized calling for bids; scheduled bid opening for 2:15 p.m. on June 4, 2009 in the Public Works conference room; directed Public Works to return on or before June 16, 2009 with a recommendation for award of contract and approved related action, as recommended by the Director of Public Works

35.   RATIFIED submittal of application for federal assistance/environmental education grant to the Ocean Protection Council for marine debris education and infrastructure in the amount of $500,000; directed Public Works to return with the status of the grant application upon receipt of notification by the Ocean Protection Council, as recommended by the Director of Public Works

36.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, ACCEPTED the proposed 2009-2010 Redevelopment Agency Budget as the basis for deliberation during budget hearings; scheduled June 19, 2009 at 9:00 a.m. or thereafter as the time and date for conducting a public hearing on the Proposed Redevelopment Agency Budget; and directed Clerk of the Board to take related actions, as recommended by the Redevelopment Agency Executive Director

36.1.   APPROVED the Public Works Department's plan for the utilization of American Recovery and Reinvestment Act (ARRA) Phase I funding in the amount of $3.1 million and approved the associated projects for funding; approved the project application to the Santa Cruz County Regional Transportation Commission (SCCRTC) for American Recovery and Reinvestment Act Phase II funding in the amount of $2.9 million and approved the associated projects for funding; approved the request to the SCCRTC for $2.8 million in Regional Surface Transportation Program (RSTP) funds and approved the associated projects for funding and approved related actions, as recommended by the Director of Public Works

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

CONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION

Debra Reinking and Peter Rothschild v. County of Santa Cruz and DOES 1 to 250, Santa Cruz County Superior Court Case No. CV161739

James Lee Croyle v. California Department of Transportation, County of Santa Cruz and ROES 1-100, inclusive, Santa Cruz County Superior Court Case No. CV158819

CONFERENCE WITH LABOR NEGOTIATOR

Agency Negotiator: Director of Personnel

Employee organization: All Bargaining Units

REPORT OF COUNTY COUNSEL - no report given


REGULAR AGENDA

38.   Presentation made honoring Sheriff-Coroner Steve Robbins

39.   CONSIDERED appointment of Sean Saldavia as Assessor-Recorder;

(1) APPROVED appointment of Sean Saldavia as Assessor-Recorder;

(2) and ADOPTED RESOLUTION NO. 88-2009 appointing Sean Saldavia as Assessor-Recorder
PLCaSCo  

40.   Presentation made by the Women's Commission providing an update report on the preparation of the "Status of Women and Girls in Santa Cruz County"

41.   Public hearing held to consider Coastal Commission suggested modifications to neighborhood compatibility ordinance amendments;

closed public hearing;

(1) ADOPTED RESOLUTION NO. 89-2009 accepting the Coastal Commission suggested modifications to Ordinance No. 4841 and Ordinance No. 4874;

(2) ADOPTED ORDINANCE NO. 5042 incorporating the Coastal Commission suggested modifications;

(3) Re-certified the CEQA Notice of Exemption; and

(4) directed the Planning Director to submit the Board of Supervisors' action to the Coastal Commission to finalize the amendment process;

(5) with an additional direction that the ordinance be applicable only to those ministerial or discretionary projects that have not received local land use approvals by the effective date of the ordinance
LPCaSCo  

42.   Presentation made by Cal Fire on the 2008 fire season, various vegetation management programs, the 2009 fire season, and the additions to the Santa Cruz County Fire Fleet

43.   CONSIDERED the County Administrative Officer's budget for the County of Santa Cruz for fiscal year 2009-2010 as the basis for deliberation during budget hearings; set Monday, June 15, 2009 as the date to begin public hearings on the proposed budget and related actions;

approved the figures in the letter of the County Administrative Officer dated April 28, 2009 as those that constitute the Proposed County Budget for 2009-2010 and ordered publication of the required notices, and scheduled June 15, 2009 as the date the Public Hearings on the 2009-2010 Proposed County Budget will begin
PLCaSCo  

43.1.   CONSIDERED adoption of an urgency ordinance amending Subsection (d) of Section 17.10.110 of the Santa Cruz County Code relating to the enforcement of affordability restrictions;

ADOPTED ORDINANCE NO. 5043 as an urgency ordinance amending Subsection (d) of Section 17.10.110 of the Santa Cruz County Code relating to the enforcement of affordability restrictions
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.