PLEASE NOTE: This site is maintained for historical reference.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 28
Tuesday, November 10, 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 - nine people addressed the Board

CONSENT AGENDA

6.   DELETED ITEM

7.   APPROVED minutes of October 27, 2009, as recommended by the Clerk of the Board

8.   ACCEPTED AND FILED notification of continuing contracts received during the period of October 29, 2009 through November 4, 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.   REJECTED the claim of Don Blaha, Claim No. 910-026, and referred to County Counsel

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

12.   ACCEPTED report on the evaluation system and the results from the calls that have occurred since the commencement of call center support services, as recommended by the Director of the Department of Child Support Services

13.   ADOPTED RESOLUTION NO. 302-2009 determining disability retirement status of safety employee, as recommended by the Director of Personnel

14.   APPROVED contract with the State Department of Corrections and Rehabilitation in the not-to-exceed amount of $20,070 for diagnostic and treatment services; adopted RESOLUTION NO. 303-2009 authorizing the Chief Probation Officer to execute the contract, as recommended by the Chief Probation Officer

15.   APPROVED agreement with Cogent Systems, Inc. in the amount of $91,030 for annual maintenance of the Countywide Automated Fingerprint Identification System and approved related actions, as recommended by the Sheriff-Coroner

16.   ACCEPTED AND FILED report on the Marijuana Suppression Program; approved grant application in the amount of $275,000 and approved related actions, as recommended by the Sheriff-Coroner
PlCaSco  

17.   APPROVED agreement with Utah Youth Village/Alpine Academy for mental health treatment services at a rate of $123.88 per day and approved related actions, as recommended by the Director of Health Services

18.   AUTHORIZED the Chairperson of the Board to sign the 2009-2010 Non-Supplantation Certification Form, as recommended by the Director of Health Services

19.   AUTHORIZED the Human Services Director to execute the following agreements for Winter Shelter program for fiscal year 2009-2010: a license agreement with the State of California Military Department in the not-to-exceed amount of $63,080 for use of the Santa Cruz Armory; a contract with the Homeless Services Center in the not-to-exceed amount of $111,041 and a contract with the Salvation Army in the not-to-exceed amount of $55,768 for provision of winter shelter facilities; adopted RESOLUTION NO. 304-2009 accepting and appropriating unanticipated revenue in the amount of $8,820 from the County's Housing Fund and local jurisdictions; approved the transfer of $102,353 from the County's Housing Fund to cover the County's share of costs for the Winter Shelter program for fiscal year 2009-2010, as recommended by the Director of Human Services

20.   SCHEDULED public hearing on Tuesday, December 8, 2009 at 9:00 a.m. or thereafter, to consider a grant application submittal under the 2009-2010 Community Development Block Grant Program - Planning and Technical Assistance Allocation, as recommended by the Planning Director

21.   APPROVED amendment to agreement with Creegan+D'Angelo approving the scope of work for assessment district engineering, increasing compensation by $14,812 for a total not-to-exceed amount of $99,712, and approved related action, as recommended by the Director of Public Works

22.   SEE ITEM NO. 25.1 REGULAR AGENDA

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

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

UACC Midwest, Inc. and United Cable Television of Santa Cruz, Inc. v. City of Santa Cruz, County of Santa Cruz, Northern District Federal Court No. C-84-7546 SI

CONFERENCE WITH LABOR NEGOTIATOR

AS THE IN-HOME SUPPORTIVE SERVICES PUBLIC AUTHORITY,

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

Employee Organization: In-Home Supportive Services Public Authority Employees

REPORT OF COUNTY COUNSEL - No report given


REGULAR AGENDA

24.   PRESENTATION made by the representatives of the Second Harvest Food Bank;

ESTABLISHED November 9 through December 4, 2009 as the period for contributions to the Food Drive at County facilities
PCaLSCo  

25.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, CONDUCTED public hearing to consider the adoption of the Proposed Live Oak/Soquel 2010-2014 Five-year Implementation Plan for the Santa Cruz County Redevelopment Agency;

closed public hearing;

ADOPTED RESOLUTION NO. 305-2009 Adopting the new Five Year Implementation Plan for the Live Oak/Soquel Project Area for the term of 2010-2014 including the revised Section V presented in Supervisor Leopold's letter dated November 9, 2009; and authorized staff to make minor, non-substantive, formatting changes to the revised narrative for Section V of the draft Five Year Implementation Plan, so that the format of the final approved document is internally consistent; and approved the inclusion of the language regarding the Brommer Yard included in the Implementation Plan presented by staff
LSPCaCo  

25.1.   APPROVED independent contractor agreement with Plex Corporation in the amount of $80,000 for processing, baling and load out of designated agricultural plastics received at the Buena Vista Landfill and approved related action, as recommended by the Director of Public Works
PLCaSCo  

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.