PLEASE NOTE: This site is maintained for historical reference.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 19
Tuesday, August 11, 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 Numbers 28.1, 28.2 and 28.3

DELETED from the Consent Agenda: Item Number 14.1

ADDED to the Regular Agenda: Item Numbers 31.1, 31.2 and 31.3

4.   (1) Action on the Consent Agenda;

(2) Reconsidered action on the Consent Agenda; and

(3) Action on the Consent Agenda, as amended

5.     ORAL COMMUNICATIONS - one person 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 July 30, 2009 through August 5, 2009 and approved upon adoption of the 2006-2007, 2007-2008, 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
LCa(P)SCo  Supervisor Pirie abstained on the contracts with Senior Citizens Legal Services because her husband is employed there

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.   ACCEPTED notification of settlement in case of Noll, et al. v. County of Santa Cruz, et al., as recommended by County Counsel

11.   ACCEPTED AND FILED status report on Assembly Bill 811 Assessment District; canceled public hearing scheduled for September 22, 2009; directed the County Administrative Officer and the Planning Department to return on October 6, 2009 with a status report on the following: outcome of the Environmental Protection Agency Grant Application; California Communities' demand study and potential for regional or Statewide AB 811 type program; the California Energy Commission's application process for $96 million in American Recovery and Reinvestment Act funds; and a recommendation for setting a public hearing; with additional direction to include recommendations in Supervisor Leopold's letter dated August 7, 2009

12.   AUTHORIZED payment in the amount of $6,500 to Geo. H. Wilson, Inc. for building equipment repairs performed in fiscal year 2008-2009, as recommended by the Director of General Services

13.   ACCEPTED AND FILED status report on Phase II Property Tax Software Project and directed Information Services to return with a report on the status of Phase III of the project on January 12, 2010, as recommended by the Director of Information Services

14.   ACCEPTED AND FILED the report of the County's investment activities and holdings for the quarter ending June 30, 2009, as recommended by the Treasurer-Tax Collector

14.1.   DELETED ITEM

15.   APPROVED appointment of Terry-Lynn Winston as the Second District Alternate to the Planning Commission for a term to expire January 7, 2013, as recommended by Supervisor Pirie

16.   APPROVED agreement with Santa Cruz Women's Health Center for primary medical services for homeless patients in an amount not-to-exceed $31,944 and approved related actions, as recommended by the Director of Health Services

17.   APPROVED agreement with United Way of Santa Cruz County for alcohol and drug prevention services in the amount of $19,000 and approved related actions, as recommended by the Director of Health Services

18.   APPROVED Medi-Cal Privacy and Security Agreement with the California Department of Mental Health and approved related action, as recommended by the Director of Health Services

19.   AUTHORIZED the Auditor-Controller to make contract advance payments to Santa Cruz AIDS Project for the months of September and October 2009, as recommended by the Director of Health Services

20.   ACCEPTED status report on the Graham Hill Road at East Zayante Road Emergency Culvert Replacement Project and directed Public Works to return on August 18, 2009 with an emergency project status and funding update, as recommended by the Director of Public Works

21.   ACCEPTED the low bid from Graham Contractors, in the amount of $129,131.15 for the 2009 County Service Area Resurfacing Project; authorized award of contract and approved related actions, as recommended by the Director of Public Works

22.   ADOPTED RESOLUTION NO. 218-2009 accepting offers of dedication for road maintenance and limited drainage purposes of the area contained within the right-of-way on McGlenn Court exclusive of utilities in accordance with Section 14.01.413 of the County Code, as recommended by the Director of Public Works

23.   APPROVED plans and specifications and engineer's estimate for the County Service Area 51 - Hopkins Gulch Road Culvert Replacement Project; authorized calling for bids; set the bid opening for August 27, 2009 at 2:15 p.m. in the Department of Public Works conference room; directed Public Works to return on September 1, 2009 with a recommendation for award of contract and approved related action, as recommended by the Director of Public Works

24.   ADOPTED RESOLUTION NO. 219-2009 accepting the Hook Overlook property (Assessor's Parcel Number 032-182-01) from the Redevelopment Agency, as recommended by the Redevelopment Agency Administrator

25.   AS THE BOARD OF DIRECTORS OF THE DAVENPORT COUNTY SANITATION DISTRICT, ACCEPTED low bid from Pacific Infrastructure in the amount of $1,189,000 for the Davenport Water Treatment System Improvements project; authorized award of contract and approved related actions, as recommended by the District Engineer

26.   AS THE BOARD OF DIRECTORS OF THE FREEDOM COUNTY SANITATION DISTRICT, AUTHORIZED award of contract in the amount of $206,592 to Pacific Underground Construction for the Green Valley Road Sewer Project, as recommended by the District Engineer

27.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, ADOPTED RESOLUTION NO. 220-2009 to transfer title of the Hook Overlook property to the County of Santa Cruz and approved related actions, as recommended by the Redevelopment Agency Administrator

28.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, APPROVED agreement in the not-to-exceed amount of $304,890 with RRM Design Group for design services of the Twin Lakes Beachfront Improvement Project and approved related actions, as recommended by the Redevelopment Agency Administrator

28.1.   ACCEPTED AND FILED report on continuing the Community Restoration Project and the Warrant Reduction Program; authorized extension of existing contracts through September 18, 2009, as recommended by the Chief Probation Officer

28.2.   ADOPTED RESOLUTION NO. 221-2009 Amending Resolution No. 89-2008 supporting the Land Trust of Santa Cruz County's application for grant funds from the California Department of Conservation's Farmland Conservancy Program for the purchase of conservation easements on Cooley Family Trust Properties, as recommended by Supervisor Campos

28.3.   ACCEPTED nomination of Thomas J. Clarke 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 18, 2009, as recommended by Supervisor Pirie

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

CONFERENCE WITH LABOR NEGOTIATOR

In-Home Supportive Services Public Authority Negotiator: Director of Human Services

Employee Organization: In-Home Supportive Services Public Authority Employees

REPORT OF COUNTY COUNSEL - No report given


REGULAR AGENDA

30.   Public hearing held to consider Coastal Commission suggested modifications to density bonus ordinance amendments;

closed public hearing;

(1) ADOPTED RESOLUTION NO. 222-2009 accepting the Coastal Commission suggested modifications to Ordinance No. 4815;

(2) ADOPTED ORDINANCE NO. 5055 incorporating the Coastal Commission suggested modifications;

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

(4) directed the Planning Director to submit Board's action to the Coastal Commission to finalize the amendment process
SLpCaCo  

31.   Public hearing held to consider proposed Assessment District Number 09-01 - North Polo Drive Sewer Extension Project;

(1) opened public hearing, to hear objections or protest, to the proposed Assessment District No. 09-01, North Polo Drive Sewer Extension Project;

(2) closed public testimony portion of the public hearing;

(3) continued public hearing to allow for tabulation and certificates of the assessment ballots;

(4) returned to the item to announce results of the balloting;

(5) accepted the certification of the vote results, and directed the Director of Public Works to retain the ballots for at least six months following the certification;

(6) ADOPTED RESOLUTION NO. 223-2009 adopting Engineer's Report, Confirming the Assessment, Ordering Work and Acquisitions, and Directing Actions with Respect Thereto; and

(7) directed the Clerk of the Board to mail, record, and publish the assessment notices once a week for two weeks beginning August 29, 2009, in a newspaper of general circulation
PLCaSCo  

31.1.   APPROVED appointment of Harriet Deck 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
PSLCaCo  

31.2.   APPROVED appointment 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 a term to expire September 7, 2012
PSLCaCo  

31.3.   APPROVED appointment of Morgan C. Taylor for appointment to the second panel of the Assessment Appeals Board, for a term to expire August 31, 2009, and thereafter a term to expire September 7, 2012
PSLCaCo  

32.   Presentation of Congressman Sam Farr

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.