PLEASE NOTE: This site is maintained for historical reference.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 24
Tuesday, October 6, 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.   Consideration of Late Additions to the Agenda; additions and deletions to Consent and Regular Agendas
4.   Action on the Consent Agenda
5.     ORAL COMMUNICATIONS - two people 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 September 24, 2009 through September 30, 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.   SEE ITEM NO. 36.3 REGULAR AGENDA

11.   ADOPTED ORDINANCE NO. 5058 amending Subdivision D of Section 2.72.060 and Subdivision D of Section 2.80.050 of the Santa Cruz County Code by correcting references to the County's Equal Employment Opportunity Plan

12.   AUTHORIZED the Agricultural Commissioner to sign revenue agreement with the California Department of Food and Agriculture, in the amount of $12,932, for high-risk parcel terminal inspections, as recommended by the Agricultural Commissioner

13.   SEE ITEM NO. 36.4 REGULAR AGENDA

14.   APPROVED gross pay adjustment in the total amount of $896 for an Assistant District Attorney, as recommended by the District Attorney

15.   ACCEPTED Notice of Completion for the Rountree Complex Front Fencing Project at 100 Rountree Lane, Watsonville, California; approved the final cost of $107,136 and authorized the Clerk of the Board to take related actions, as recommended by the Director of General Services

16.   APPROVED amendment to agreement with CRW Industries, Inc., in the amount of $50,750.70, for additional renovations and approved change orders related to the Wheelock Property Remodel-Phase II and approved related actions, as recommended by the Director of General Services

17.   ACCEPTED AND FILED report on Pretrial Services and extended the terms of 1.0 Deputy Probation Officer III, 1.0 Deputy Probation Officer II, and 1.0 Typist Clerk II through June 30, 2010; extended the terms of contracts with BI Inc., for electronic monitoring and the Volunteer Center for the Warrant Reduction Program through June 30, 2010; directed the Probation Office and the Sheriff's office to return on March 16th, 2010 with a report on jail overcrowding and alternatives
PSLCaCo  

18.   AUTHORIZED Chief Probation Officer to sign the grant award and special conditions document for the Santa Cruz Research Partnership grant awarded by the National Institute of Justice, as recommended by the Chief Probation Officer

19.   ADOPTED RESOLUTION NO. 262-2009 accepting and appropriating Edward Byrne Memorial Justice Assistance Grant funds in the amount of $33,505; authorized purchase of various equipment and approved related actions, as recommended by the Sheriff-Coroner

20.   ADOPTED RESOLUTION NO. 263-2009 accepting and appropriating unanticipated revenue in the amount of $60,000 from the Remote Access Network Trust; authorized purchase order with Cogent Systems Incorporated, in the amount of $55,000, for hardware and software to provide photo imaging; approved miscellaneous expenses and related devices in the amount of $5,000, as recommended by the Sheriff-Coroner

21.   APPROVED appointment of Jeffrey A. Solinas to the Alcohol and Drug Abuse Commission for a term to expire April 1, 2011, as recommended by Supervisor Campos

22.   SCHEDULED public hearing on Tuesday, November 10, 2009, at 7:00 p.m. in the Live Oak Elementary School Gymnasium, to consider the adoption of the Santa Cruz County Redevelopment Agency's new Five Year Implementation Plan for the Live Oak/Soquel Redevelopment Project Area, as recommended by Supervisor Leopold

22.1.   APPROVED appointment of Lisa Renelle to the Seniors Commission for a term to expire April 1, 2013, as recommended by Supervisor Stone

23.   APPROVED amendment to agreement with the Roots and Wings project, extending the term of the agreement to June 30, 2010, as recommended by the Director of Human Services

24.   SEE ITEM NO. 36.2 REGULAR AGENDA

25.   ACCEPTED the improvements and approved the final cost of $164,365.86 for County Service Area 33 Storm Damage Repair adjacent to 1959 Redwood Drive and approved related action, as recommended by the Director of Public Works

26.   SEE ITEM NO. 36.1 REGULAR AGENDA

27.   APPROVED amendment to agreement with Lewis Tree Service Inc., increasing the hourly rates and extending the term of contract to June 30, 2010, for tree maintenance and emergency tree removal and approved related action, as recommended by the Director of Public Works

28.   APPROVED amendment to agreement with Advanced Waste Solutions, to reflect the contractor's name change to Stericycle, Inc., to provide collection and disposal services for a pharmaceuticals and sharps take-back program and approved related action, as recommended by the Director of Public Works

29.   APPROVED independent contractor agreement with California Grey Bears, in an amount not-to-exceed $197,600, for operation of drop-off recycling facilities at the Buena Vista Landfill and approved related action, as recommended by the Director of Public Works

30.   APPROVED independent contractor agreement with the Valley Women's Club of the San Lorenzo Valley, in an amount not-to-exceed $257,600, for operation of the drop-off recycling facilities at the Ben Lomond Transfer Station in fiscal year 2009-2010 and approved related action, as recommended by the Director of Public Works

31.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, SCHEDULED a public hearing on Tuesday, November 10, 2009, at 7:00 p.m. in the Live Oak Elementary School Gymnasium, to consider the adoption of the Santa Cruz County Redevelopment Agency's new Five Year Implementation Plan for the Live Oak/Soquel Redevelopment Project Area, as recommended by the Redevelopment Agency Administrator

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

AS THE BOARD OF DIRECTORS OF THE DAVENPORT COUNTY SANITATION DISTRICT,

CONFERENCE WITH LEGAL COUNSEL-ANTICIPATED LITIGATION

Initiation of litigation was considered pursuant to subdivision (c) of Government Code Section 54956.9 for one potential case

REPORT OF COUNTY COUNSEL - No report given


REGULAR AGENDA

33.   CONSIDERED adopting in concept an ordinance amending Chapter 9.28 of the Santa Cruz County Code relating to the stop intersection at Winkle Avenue and Howe Street;

(1) approved "in concept" ordinance amending Chapter 9.28 of the Santa Cruz County Code relating to the stop intersection at Winkle Avenue and Howe Street to return on October 27, 2009 for final adoption; and

(2) directed the Department of Public Works to install all necessary signing and striping to create the multi-way stop intersection 31 days after final adoption of the ordinance
PLCaSCo  

34.   APPROVED appointment of David Cavanaugh to the Pajaro Valley Water Management Agency Board of Directors, for a term to expire December 1, 2010
CaLPSCo  

35.   APPROVED appointment of Julie Moreno to the In-Home Supportive Services Advisory Commission, for a term to expire April 1, 2011
CaPLSCo  

36.   APPROVED appointment of Suzanne Young to the second panel of the Assessment Appeals Board, as an at-large representative, for a term to expire September 7, 2012
LCaPSCo  

36.1.   ADOPTED RESOLUTION NO. 264-2009 authorizing issuance of bonds, approving and directing the execution of a fiscal agent agreement and related documents and action for Assessment District No. 09-01, North Polo Drive Sewer Extension and approved related action, as recommended by the Director of Public Works
PLCaSCo  

36.2.   ACCEPTED AND FILED report on Solar Santa Cruz and directed staff to return on or before December 15, 2009 with further recommendations, and approved related actions, as recommended by the Planning Director

36.3.   ADOPTED ORDINANCE NO. 5059 adding Chapter 13.38 to the Santa Cruz County Code establishing the Santa Cruz County Green Building Program
SPLCaCo  

36.4.   ACCEPTED AND FILED report and find there is a need to continue the state of emergency relative to the Swine Influenza A (H1N1), as recommended by the County Administrative Officer
SCaLPCo  

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.