PLEASE NOTE: This site is maintained for historical reference.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 18
Tuesday, August 4, 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 Number 64.1
4.   Action on the Consent Agenda
5.     ORAL COMMUNICATIONS - nine people addressed the Board

CONSENT AGENDA

6.   ACCEPTED claims as approved by the Auditor-Controller

7.   APPROVED minutes of June 15, 2009, June 16, 2009, June 17, 2009, June 18, 2009, June 19, 2009, June 22, 2009, June 23, 2009, and June 25, 2009, as recommended by the Clerk of the Board

8.   ACCEPTED AND FILED notification of continuing contracts received during the period of June 18, 2009 through July 29, 2009 and approved upon adoption of the 2008-2009 and 2009-2010 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.   REJECTED the claim of Edward Garner, Claim Number 809-093, and referred to County Counsel

11.   REJECTED the claim of Lorraine Helene Coppolino, Claim Number 809-094, and referred to County Counsel

12.   REJECTED the claim of Mattison Fitzgerald, Claim Number 809-095, and referred to County Counsel

13.   REJECTED the claim of Yvonne E. Feather, Claim Number 910-002, and referred to County Counsel

14.   ADOPTED ORDINANCE NO. 5054 amending section 8.34.030 of the Santa Cruz County Code relating to an enhanced penalty for the possession of an open container of alcohol

15.   ADOPTED RESOLUTION NO. 204-2009 accepting and appropriating unanticipated revenue in the amount of $22,562 into the Recorder's Office; and ADOPTED RESOLUTION NO. 205-2009 accepting and appropriating unanticipated revenue in the amount of $22,562 into the Assessor's Office to restore one Clerk II position, as recommended by the Assessor-Recorder

16.   ACCEPTED AND FILED report and found that there is a need to continue the state of local emergency relative to the Swine Influenza A (H1N1 2009), as recommended by the County Administrative Officer

17.   APPROVED various position restorations and extensions from the Voluntary Time Off savings for 2009-2010, as recommended by the County Administrative Officer

18.   DEFERRED report on County advisory bodies and directed the County Administrative Officer to return on September 15, 2009, as recommended by the County Administrative Officer

19.   ACCEPTED the Statement of the Vote for the May 19, 2009 Special Statewide Election, as recommended by the County Clerk

20.   ADOPTED RESOLUTION NO. 206-2009 authorizing the District Attorney to submit an application to the California Department of Insurance in the amount of $112,946 for the 2009-2010 Automobile Insurance Fraud Program, as recommended by the District Attorney

21.   AUTHORIZED the District Attorney to sign a Certification of Assurance of Compliance and submit an application to the State Emergency Management Agency (CalEMA) in the amount of $22,719 for the fiscal year 2009-2010 Recovery Act - Victims of Crime Act Stimulus (VS) Program, as recommended by the District Attorney

22.   AUTHORIZED the District Attorney to sign a Certification of Assurance of Compliance and submit an application to the State Emergency Management Agency (CalEMA) in the amount of $16,308 for the 2009-2010 Victim/Witness Assistance Recovery Act - Violence Against Women Act (VAWA) Stimulus (RV) Program, as recommended by the District Attorney

23.   ADOPTED RESOLUTION NO. 207-2009 designating officials authorized to execute applications and documents necessary for the purpose of obtaining financial assistance, as recommended by the Director of General Services

24.   APPROVED amendment to agreement with BCI Builders, in the amount of $7009.14, for additional repairs to Paloma House; approved change order for the Paloma House Remodel Project and authorized the Director of Health Services to approve related actions, as recommended by the Director of General Services

25.   APPROVED plans and specifications for the Main Jail Patio/Exercise Yard Stucco Walls Repair Project; directed the General Services Department to advertise for bids; set the bid opening for September 1, 2009 at 3:00 p.m. in the General Services Department, as recommended by the Director of General Services

26.   APPROVED purchase of the demonstration unit repeater from Midland Radio in the amount of $7,625 and authorized the transfer of $7,625 from Maintenance-Other Equipment to Equipment, as recommended by the Director of Information Services

27.   APPROVED restoration of the Information Center Systems Analyst position, as recommended by the Director of Information Services

28.   ACCEPTED AND FILED report on the Evening Center Program; adopted RESOLUTION NO. 208-2009 accepting and appropriating $59,366 in unanticipated revenue of Senate Bill 163 funds; authorized the Personnel Department to add 1.0 FTE Group Supervisor position within the Probation Department, as recommended by the Chief Probation Officer

29.   SEE ITEM NO. 67.1 REGULAR AGENDA

30.   ACCEPTED AND FILED the Treasurer's monthly Cash Report and Investment Transaction Report for the period ending June 30, 2009, as recommended by Treasurer-Tax Collector

31.   ACCEPTED Sheriff's Office Annual Federal Asset Forfeiture Certification Report and authorized the Sheriff-Coroner and County Administrative Officer to sign and submit the report to the United States Department of Justice, as recommended by the Sheriff-Coroner

32.   APPROVED appointment of Paula Tanner to the Commission on Disabilities for a term to expire April 1, 2011, as recommended by Supervisor Campos

33.   DIRECTED the Chairperson to send a letter to the Speaker of the Assembly resubmitting the Board's nomination of Supervisor Stone for appointment to the California Coastal Commission, Central Coast Region, as recommended by Supervisor Campos

34.   ACCEPTED nomination of Harriet Deck for appointment to the second panel of the Assessment Appeals Board, as an at-large representative, for a term to expire August 31, 2009, and thereafter for a term to expire September 7, 2012, with final appointment to be considered on August 11, 2009, as recommended by Supervisor Coonerty

35.   ACCEPTED nomination of Lee Slaff for appointment as the at-large alternate member on the second panel of the Assessment Appeals Board, for a term to expire August 31, 2009, and thereafter for a term to expire September 7, 2012, with final appointment to be considered on August 11, 2009, as recommended by Supervisor Coonerty

36.   ADOPTED RESOLUTION NO. 209-2009 in support of Senate Bill 797, relating to the protection of toxic chemicals found in children's products, such as bispehnol A (BPA), and approved related actions, as recommended by Supervisor Coonerty

37.   ACCEPTED nomination of Morgan C. Taylor to the second panel of the Assessment Appeals Board, for a term to expire August 31, 2009, and thereafter for a term to expire September 7, 2012, with final appointment to be considered on August 11, 2009, as recommended by Supervisor Coonerty

38.   APPROVED appointment of Monica Galvan to the Latino Affairs Commission for a term to expire April 1, 2013, as recommended by Supervisor Leopold

39.   APPROVED appointment of Ariel Serre to the Women's Commission for a term to expire April 1, 2013, as recommended by Supervisor Pirie

40.   ACCEPTED notification of an at-large vacancy on the first panel of the Assessment Appeals Board, with nominations for appointment to be received on August 18, 2009, and with final appointment to be considered on August 25, 2009, as recommended by Chairperson Coonerty

41.   ACCEPTED notification of an at-large vacancy on the In-Home Supportive Services Advisory Commission, for a consumer representative, with nominations to be received on August 18, 2009 and final appointment to be considered on August 25, 2009, as recommended by Chairperson Coonerty

42.   ACCEPTED notification of a vacancy on the Board of Directors of the Resource Conservation District of Santa Cruz County, with nominations for appointment to be received on August 18, 2009, and final appointment to be considered August 25, 2009, as recommended by Chairperson Coonerty

43.   APPROVED appointment of Lieutenant John Wilson to the Domestic Violence Commission, as the representative of the Santa Cruz County Law Enforcement Chief's Association, as recommended by Chairperson Coonerty

44.   APPROVED reappointment of Charles Levine to the In-Home Supportive Services Advisory Commission, as the representative of the Seniors Commission, for a term to expire April 1, 2013, as recommended by Chairperson Coonerty

45.   APPROVED appointment of Diane Berry-Wahrer to the Workforce Investment Board, as an at-large representative of the California Department of Vocational Rehabilitation, for a term to expire June 30, 2012, as recommended by Chairperson Coonerty

46.   ADOPTED RESOLUTION NO. 210-2009 accepting and appropriating $18,628 from the First Five Commission and $64,500 from County Service Area 12; approved related personnel actions, as recommended by the Director of Health Services

47.   ADOPTED RESOLUTION NO. 211-2009 authorizing the Health Services Agency Director to submit an application for a Homelessness Prevention and Rapid Re-Housing Program grant in the amount of $1.5 million dollars, as recommended by the Director of Health Services

48.   APPROVED agreement with Community Bridges/La Manzana Community Resources, in the amount of $70,987, to provide recruitment and retention services for licensed foster care and relative care providers; and approved related actions, as recommended by the Director of Human Services

49.   ACCEPTED AND FILED report on the Solar Santa Cruz program and approved related actions, as recommended by the Planning Director

50.   APPROVED submission of grant application to the State Department of Housing and Community Development (HCD) for $800,000 in HOME Investment Partnerships Program (HOME) funds for a first time homebuyer program, and ADOPTED RESOLUTION NO. 212-2009 in support of the proposed HOME application, as recommended by the Planning Director

51.   ACCEPTED AND FILED report on the status of the Graham Hill Road at East Zayante Road emergency culvert replacement project; directed Public Works to return on August 11, 2009 with an emergency project status and funding update, as recommended by the Director of Public Works

52.   APPROVED agreement for legal services with Jones Hall, in an amount not-to-exceed $25,000, to assist with the formation of the North Polo Drive Sewer Assessment District and approved related actions, as recommended by the Director of Public Works

53.   APPROVED the collaboration with neighboring agencies and fund the County of Santa Cruz's portion of the Monterey Bay Regional storm water pollution prevention television advertisements in the amount of $1,941 to be paid to the Monterey Regional Water Pollution Prevention Control Agency, as recommended by the Director of Public Works

54.   APPROVED the permit for the Surf City Aids Bicycle Ride Event and approved related actions, as recommended by the Director of Public Works

55.   APPROVED change order to the contract with Granite Construction Company in the amount of $134,319.12 for the 2009 Road Reconstruction and Overlay Project and approved related actions, as recommended by the Director of Public Works
PL(Ca)/S/Co  Supervisor Campos abstained due to a conflict of interest

56.   APPROVED Program Supplement Agreement for $2,433,875 in revenue for the 2009 Road Construction and Overlay Project; adopted RESOLUTION NO. 213-2009 authorizing execution of Program Supplement No. N046 to the County-State Agreement No. 05-5936R and approved related action, as recommended by the Director of Public Works

57.   APPROVED reimbursement agreement with the City of Santa Cruz Water Department in the amount of $56,214 for water system improvements; ADOPTED RESOLUTION NO. 214-2009 accepting and appropriating unanticipated revenue in the amount of $56,214 from the City of Santa Cruz Water Department; directed Public Works to return on August 25, 2009 with an agreement with the Soquel Creek Water District for costs related to water system improvements; make related findings; accept the low bid of Pavex Construction in the amount of $1,233,325.85; authorized award of contract and approved related action, as recommended by the Director of Public Works

58.   APPROVED plans and specifications and engineer's estimate for the Daubenbiss Avenue Improvements West Walnut to Soquel Drive County Redevelopment Area and authorized calling for bids; set bid opening on August 27, 2009 at 2:15 p.m. in the Department of Public Works conference room; directed Public Works to return on September 15, 2009 with a recommendation for award of contract and approved related action, as recommended by the Director of Public Works

59.   APPROVED specifications and engineer's estimate for 2009 Slurry Seal Project and authorized calling for bids; set bid opening on September 3, 2009 at 2:15 p.m. in the Department of Public Works conference room; directed Public Works to return on September 15, 2009 with a recommendation for award of contract and approved related action, as recommended by the Director of Public Works

60.   DEFERRED calling of bids for the East Zayante Road Storm Damage Repair project and directed Public Works to return with a further status report on or before March 16, 2010, as recommended by the Director of Public Works

61.   AS THE BOARD OF DIRECTORS OF THE DAVENPORT COUNTY SANITATION DISTRICT, APPROVED independent contractor agreement with EcoSystems West Consulting Group in the not-to exceed amount of $69,465 for biological services for the Davenport Water Treatment System Improvements, and approved related actions, as recommended by the District Engineer

62.   SCHEDULED a public hearing on Tuesday, August 18, 2009 at 9:00 a.m. or thereafter, to consider the Chanticleer Avenue Neighborhood Park Master Plan and approved related actions, as recommended by the Redevelopment Agency Administrator

63.   SCHEDULED a public hearing on Tuesday, August 18, 2009 at 9:00 a.m. or thereafter, to consider the proposed corrected parking maintenance and operation charges for the fiscal year 2009-2010 Soquel Village Parking and Business Improvement Area and ADOPTED RESOLUTION NO. 215-2009 to establish corrected Annual Parking Maintenance and Operation Charges for Zone B of the Soquel Village Parking and Business Improvement Area for Fiscal Year 2009-2010, as recommended by the Redevelopment Agency Administrator

64.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, APPROVED Agency funds totaling $1,446,453.31 for the cost of the Redevelopment Agency Overlay Project and approved related actions, as recommended by the Redevelopment Agency Administrator

64.1.   CONTINUED TO AUGUST 11, 2009 consideration to accept nomination of Jorge Mendez for appointment to the second panel of the Assessment Appeals Board, as an at-large representative, for a term to expire August 31, 2009, and thereafter for a term to expire September 7, 2012

REGULAR AGENDA

65.   CONSIDERED presentation of Applied Survey Research and the United Way on the 2009 Santa Cruz County Homeless Census and Survey;

(1) presentation made by Applied Survey Research and the United Way; and

(2) accepted the 2009 Santa Cruz County Homeless Census and Survey
LCaP/S/Co  

66.   Public hearing held on County Service Area (CSA) No. 11 - Parks Debt Service;

(1) opened public hearing to hear objections or protests to the proposed 2009-2010 service charge report for CSA #11 - Parks Debt Service;

(2) closed public hearing; and

(3) ADOPTED RESOLUTION NO. 216-2009 confirming the service charge for CSA #11 - Parks Debt Service
CaLP/S/Co  

67.   Public hearing held to consider County Service Area (CSA) No. 9E - Streetscape Maintenance Assessment/Service Charge Report for fiscal year 2009-2010;

(1) closed public hearing; and

(2) ADOPTED RESOLUTION NO. 217-2009 confirming the Assessment Report for the 2009-2010 fiscal year for County Service Area No. 9E, Streetscape Maintenance
LPCa/S/Co  

67.1.   ACCEPTED AND FILED report on Pretrial Services; extended term of specified positions; approved transfer of funds and approved related actions; with an additional direction to return on August 11, 2009 with a recommendation on extending contracts for the Community Restoration Project and Warrant Reduction Program
LCaP/S/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.