PLEASE NOTE: This site is maintained for historical reference.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 22
Tuesday, September 15, 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.   DELETED item number 41, Closed Session Agenda
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 September 1, 2009 as recommended by the Clerk of the Board

8.   ACCEPTED AND FILED notification of continuing contracts received during the period of August 27, 2009 through September 9, 2009 and approved upon adoption of the 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.   ADOPTED RESOLUTION NO. 239-2009 fixing and levying the 2009-2010 Tax Rates, as recommended by the Auditor-Controller

11.   ACCEPTED AND FILED report and made finding that a need exists to continue the state of emergency relative to the Swine Influenza A (H1N1), as recommended by the County Administrative Officer

12.   ACCEPTED AND FILED report on County Advisory Bodies; directed each department to work with advisory bodies to consider reducing the number of scheduled meetings; directed the County Administrative Officer to return at budget hearings 2010-2011 with recommendations for possible consolidation or elimination discretionary advisory bodies, and approved related actions, as recommended by the County Administrative Officer

13.   APPROVED Elizabeth Julie T. Dobson's claim for a refund, as recommended by County Counsel

14.   APPROVED plans and specifications for the 420/440 May Avenue Painting Project; directed the General Services Department to advertise for bids and set the bid opening on October 13, 2009 at 3:00 p.m. in the General Services Department, as recommended by the Director of General Services

15.   AWARDED contract to Alltech Services, Inc. in the amount of $169,022 for the 1080 Emeline Generator Replacement Project and approved related actions, as recommended by the Director of General Services

16.   DIRECTED the General Services Department to re-advertise for bids for the Main Jail/Exercise Yard Stucco Walls Project and set the bid opening for 3:00 p.m. on October 13, 2009, as recommended by the Director of General Services

17.   CONTINUED TO SEPTEMBER 29, 2009 consideration of resolution and ordinance approving and incorporating revisions to County Equal Employment Opportunity policies

18.   ACCEPTED AND FILED report on Pre-trial Services and extended the terms of the following positions: 1.0 Deputy Probation Officer III, 2.0 Deputy Probation Officer II, and 1.0 Typist Clerk II through October 16, 2009; extended through October 16, 2009, the terms of the contracts with BI Incorporated for electronic home monitoring, the Volunteer Center of Santa Cruz County for the Warrant Reduction Project and the Community Action Board for the Community Restoration Project; directed the Chief Probation Officer to return October 6, 2009, with an update on the American Recovery and Reinvestment Act grant status and further recommendations, as recommended by the Chief Probation Officer

19.   SEE ITEM NO. 46.1 REGULAR AGENDA

20.   ACCEPTED AND FILED the Treasurer's monthly Cash and Transaction Reports for the period ending August 31, 2009, as recommended by the Treasurer-Tax Collector

21.   ACCEPTED notification of an at-large vacancy on the second panel of the Assessment Appeals Board, with nominations for appointment to be received on September 29, 2009, and final appointment to be considered on October 6, 2009, as recommended by Chairperson Coonerty

22.   APPOINTED Supervisor Pirie to the Association of Monterey Bay Area Governments Board of Directors, and appointed Supervisor Coonerty as the alternate, as recommended by Chairperson Coonerty

22.1.   DECLARED that the Branciforte Streambank Protection Project is necessary to correct and eliminate an emergency situation, and approved related actions, as recommended by Supervisor Leopold

22.2.   ACCEPTED nomination of David Cavanaugh for appointment to the Pajaro Valley Water Management Agency Board of Directors, for a term to expire December 1, 2010, with final appointment to be considered on September 29, 2009, as recommended by Supervisors Pirie and Campos

23.   ADOPTED RESOLUTION NO. 240-2009 accepting and appropriating unanticipated revenue in the amount of $146,260 into the 2009-2010 Human Services Department Primeros Pasos program budget; approved agreement with Cabrillo College in the amount of $204,922 for Substance Abuse/HIV (SA/HIV) Infant services and approved related actions, as recommended by the Director of Human Services

24.   ACCEPTED AND FILED report on the Graham Hill Road at East Zayante Road Emergency Culvert Replacement Project and directed Public Works to return with an emergency project status report on September 29, 2009, as recommended by the Director of Public Works

25.   ADOPTED RESOLUTION NO. 241-2009 accepting and appropriating unanticipated revenue in the amount of $49,088 from the Soquel Creek Water District for the 2009 Slurry Seal Project; accepted low bid of Bond Blacktop in the amount of $60,454; authorized award of contract and approved related action, as recommended by the Director of Public Works

26.   ADOPTED RESOLUTION NO. 242-2009 accepting and appropriating unanticipated revenue in the amount of $13,650 from the Soquel Creek Water District; approved revenue agreement with the Soquel Creek Water District; made related findings; accepted low bid of Don Chapin Company in the amount of $199,990 for the Daubenbiss Avenue Improvements-West Walnut to Soquel Drive; authorized award of contract and approved related action, as recommended by the Director of Public Works

27.   ADOPTED RESOLUTION NO. 243-2009 for right-of-way acquisitions for the Daubenbiss Avenue Improvements-West Walnut to Soquel Drive; approved payment of claims; made related findings, and approved related action, as recommended by the Director of Public Works

28.   ADOPTED RESOLUTION NO. 244-2009 for right-of way acquisition for the Trout Gulch Road Storm Damage Repair Project; approved payment of claim and approved related actions, as recommended by the Director of Public Works

29.   APPROVED amendment to agreement with Geosyntec Consultants, Inc., increasing the amount by $59,727 to an amount not-to-exceed $334,727, expanding the scope of work and extending the term of contract through June 30, 2010 for solid waste engineering and ground water monitoring services; and approved related actions, as recommended by the Director of Public Works

30.   APPROVED amendment to agreement with Sanders and Associates Geostructural Engineering, Inc., increasing the amount by $213,550 to an amount not-to-exceed $800,950, for construction inspection and engineering services for the East Cliff Drive Bluff Protection project; and approved related actions, as recommended by the Director of Public Works

31.   APPROVED independent contractor agreement with St. Vincent de Paul Society of Lane County, Inc., to recycle mattresses and box springs for a four-year term at an anticipated annual cost of $60,000 and approved related actions, as recommended by the Director of Public Works

32.   APPROVED Joint Powers Facilities Agreement between the County of Santa Cruz and Cabrillo College and authorized the Chairperson to sign the agreement; directed Public Works to return on or before December 15, 2009 for approval to advertise a request for proposals for the preparation of a seismic stability analysis for the Cabrillo College Pedestrian Overcrossing, as recommended by the Director of Public Works

33.   APPROVED plans and specifications and engineer's estimate for the Soquel-San Jose Road Storm Damage Repair Project and authorized calling for bids; set the bid opening on October 15, 2009 at 2:15 p.m. in the Department of Public Works conference room; directed Public Works to return on October 27, 2009 with a recommendation for award of contract and approved related action, as recommended by the Director of Public Works

34.   APPROVED road closures for the Fifteenth Annual Monte Foundation Fireworks Show scheduled to be held on October 3, 2009 and directed Public Works to issue the road closure permit, as recommended by the Director of Public Works

35.   AS THE BOARD OF DIRECTORS OF THE DAVENPORT COUNTY SANITATION DISTRICT, ADOPTED RESOLUTION NO. 245-2009 accepting and appropriating unanticipated revenue in the amount of $599,644 from the Safe Drinking Water State Revolving Fund American Recovery and Reinvestment Act for the Davenport Water Treatment Systems Improvements project; approved independent contractor agreement with HDR, Inc., in an amount not-to-exceed $177,378, for construction management and inspection services for the Davenport Water Treatment System Improvements project and approved related actions, as recommended by the District Engineer

36.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT, APPROVED the amendment to agreement with Pacific Coast Forecasting, increasing the 2009-2010 contract by $5,000 to an amount-not-to exceed $25,000 for Alert system analysis and implementation; and approved related actions, as recommended by the District Engineer

37.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, APPROVED agency financing in the amount of $278,289.15 for Daubenbiss Avenue Improvements project and approved related actions, as recommended by the Redevelopment Agency Administrator

38.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, APPROVED Agency funding totaling $1,000 for the purchase of necessary acquisition agreements for the Daubenbiss Avenue Improvements and approved related actions, as recommended by the Redevelopment Agency Administrator

39.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, APPROVED additional financing in the amount of $227,430.75 for construction support services by Sanders & Associates Geostructural Engineering, Inc. (SAGE) for the East Cliff Drive Bluff Protection Project, as recommended by the Redevelopment Agency Administrator

40.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, APPROVED the amendment to the contract with Buccaneer Demolition in the amount of $10,859 for the demolition of two houses at 1985 Chanticleer Avenue, and approved related actions, as recommended by the Redevelopment Agency Administrator

41.   DELETED ITEM

REGULAR AGENDA

42.   Public hearing held to consider Application Number 08-0050 (EMC Planning Group for Houlemard), to amend the General Plan land use designation, rezone the property, and take related actions for property located on the south side of Soquel Drive in Aptos (9028 Soquel Drive);

closed public hearing;

(1) certified the Negative Declaration as complying with the requirements of the California Environmental Quality Act;

(2) ADOPTED RESOLUTION NO. 246-2009 amending the General Plan land use designation for the property indicated from C-O to R-UH and directed staff to process the amendment in the next General Plan round for 2009;

(3) ADOPTED ORDINANCE NO. 5056 amending Chapter 13.10 of the Santa Cruz County Code that rezones Assessor's Parcel No. 041-052-08 from the PA zone district to the RM-2.5 zone district;

(4) approved Residential Development Permit No. 08-0050 to recognize the existing three unit dwelling group; and

(5) Additionally, the Conditions of Approval listed on page 256 and referenced as attachment 5, are modified as follows: delete conditions II (e) and (f)
PLCaSCo  

43.   APPROVED appointment of Eileen Hamilton to the first panel of the Assessment Appeals Board, as an at-large representative, for a term to expire September 7, 2012
LPCaSCo  

44.   CONSIDERED report on the Future of Acute Psychiatric Services in Santa Cruz County;

(1) accepted and filed report and directed the Health Services Agency to meet with community stakeholders and gather additional input on the proposed Crossroads plan and the Memorandum of Understanding;

(2) directed County staff to return with a proposed amendment to the Mental Health Master Agreement and a binding version of the Memorandum of Understanding on December 8, 2009; and

(3) directed the Health Services Agency to work with the CAO and other county departments, including County Counsel, Planning, Real Property, and Redevelopment to identify one or more recommended potential sites for the proposed new facility and a recommended approach for construction of the facility; develop a detailed financing plan and draft operating budget; and develop a detailed timeline for accomplishing this project, all to be presented to the Board on December 8, 2009
PCaLSCo  

45.   CONSIDERED adopting in concept an ordinance repealing Chapter 14.08 of the Santa Cruz County Code as enacted by Ordinance No. 4880 relating to the Conversion of Mobilehome Parks to Resident Ownership;

APPROVED "in concept" ordinance repealing Chapter 14.08 of the Santa Cruz County Code relating to the Conversion of Mobilehome Parks to Resident Ownership, to return on September 29, 2009 for final adoption
SL/P/CaCo  Supervisor Pirie recused herself because her husband represents the residents of Alimur Park

46.   CONSIDERED rescinding the April 21, 2009 denial of Application No. 07-0310 and remanding the matter back to the Planning Commission for a new hearing;

(1) rescinded the April 21, 2009, denial of Application No. 07-0310;

(2) remanded Application No. 07-0310 back to the Planning Commission for a new hearing based on the requirements of Government Code Section 66427.5; and

(3) directed the Planning Department to exclude County charges associated with the rehearing of the application
SL/P/CaCo  Supervisor Pirie recused herself because her husband represents the residents of Alimur Park

46.1.   ACCEPTED AND FILED report on the Inmate Welfare Trust Fund for fiscal year 2008-2009, as recommended by the Sheriff-Coroner
LCaPSCo  

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.