PLEASE NOTE: This site is maintained for historical reference.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 29
Tuesday, November 24, 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: NONE
4.   Action on the Consent Agenda
5.     ORAL COMMUNICATIONS - five people addressed the Board

CONSENT AGENDA

6.   ACCEPTED claims as approved by the Auditor-Controller

7.   APPROVED minutes of November 3, 2009 and November 10, 2009, as recommended by the Clerk of the Board

8.   ACCEPTED AND FILED notification of continuing contracts received during the period of November 5, 2009 through November 18, 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 Stacy Silva, Claim No. 910-032, 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 AND FILED report on the appointment of conflict public defenders in Lanterman-Petris-Short (LPS) conservatorship cases, as recommended by the County Administrative Officer

13.   ACCEPTED AND FILED report on Community Television and approved the activities plan and budget, subject to the availability of funds, through June 30, 2010, as recommended by the County Administrative Officer

14.   CONTINUED TO DECEMBER 8, 2009 consideration to adopt resolution authorizing repayment of a loan from the Santa Cruz County Redevelopment Agency pursuant to Assembly Bill 2115 and Assembly Bill 1805

15.   APPROVED revisions to the County Procedures Manual and approved related actions, as recommended by the County Administrative Officer

16.   ADOPTED RESOLUTION NO. 306-2009 authorizing the County Clerk to enter into a contract with the Secretary of State's office for reimbursement of costs associated with implementing the VoteCal Statewide Database Project and appointing the County Clerk as the County's designee to negotiate, execute, and submit documentation relating to payment requests for reimbursement of Help America Vote Act (HAVA) Section 303 authorized expenditures; and approved related actions, as recommended by the County Clerk

17.   DECLARED certain used County vehicles to be surplus and directed General Services to arrange for their disposition, as recommended by the Director of General Services

18.   ACCEPTED AND FILED response to the 2009 Juvenile Justice and Delinquency Prevention Commission inspection of the Santa Cruz County Juvenile Hall, as recommended by the Chief Probation Officer

19.   APPROVED contract with Ceres Policy Research in the amount of $11,778 for Health Returns Initiative grant program evaluation, as recommended by the Chief Probation Officer

20.   AUTHORIZED the Chief Probation Officer to submit an application to the California Emergency Management Agency's (Cal EMA) Public Safety and Victim Services Programs for the Evidence-Based Probation Supervision Program, as recommended by the Chief Probation Officer

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

22.   ACCEPTED nomination of Pat Spence for reappointment to the Santa Cruz Metropolitan Transit District Board of Directors, as an at-large County appointee for a term to expire December 31, 2013, with final appointment to be considered on December 8, 2009, as recommended by Supervisor Campos

23.   ACCEPTED nomination of Supervisor John Leopold for appointment to the Santa Cruz Metropolitan Transit District Board of Directors, as an at-large representative of the general public, for a term to expire December 31, 2013, with final appointment to be considered on December 8, 2009, as recommended by Supervisor Coonerty

24.   ACCEPTED notification of two vacancies on the Board of Law Library Trustees, with nominations for appointment to be received on December 8, 2009, and final appointments to be considered on December 15, 2009, as recommended by Chairperson Coonerty

25.   ACCEPTED notification of an at-large vacancy on the Housing Authority Board of Commissioners, for a tenant representative, with nominations for appointment to be received on December 8, 2009, and final appointments to be considered on December 15, 2009, as recommended by Chairperson Coonerty

25.1.   APPROVED 2010 Board meeting schedule and adopted RESOLUTION NO. 307-2009 establishing June 14, 2009 through June 24, 2009 as the period of time during which budget hearings will be held, as recommended by Chairperson Coonerty

26.   ACCEPTED AND FILED the Nineteen-Year Report on the Comprehensive Interagency System of Care for Children and Youth, as recommended by the Chief Probation Officer, the Director of Health Services and the Director of Human Services

27.   ACCEPTED AND FILED report on Hospital Services and Access to Care; directed staff to return in November 2010 with a report on data collected for 2009 Access to Care contracts, as recommended by the Director of Health Services

28.   APPROVED agreement with Front Street, Inc. for mental health residential treatment services and approved related actions, as recommended by the Director of Health Services

29.   APPROVED agreements with Nadhan, Inc. for mental health residential services at the rate of $140 per day and Echo Consulting for mental health information system software maintenance in an amount not-to exceed $150,000; and approved related actions, as recommended by the Director of Health Services

30.   APPROVED agreement with Santa Cruz AIDS Project in the not-to-exceed amount of $216,992 for HIV/AIDS services and approved related action, as recommended by the Director of Health Services

31.   APPROVED agreement with the San Jose State University Research Foundation in the amount of $120,000 for third party evaluation of Roots and Wings project outcomes, as recommended by the Director of Human Services

32.   SEE ITEM NO. 49.1 REGULAR AGENDA

33.   AUTHORIZED the Human Services Department Director to sign the following contracts: with the County Office of Education in the amount of $1,715,826 to operate youth employment through September 30, 2010; with Cabrillo College in the amount of $352,636 to operate WIA Adult and Dislocated Worker and CalWORKs services through June 30, 2010; with Shoreline Workforce Development Services in the amount of $100,000 to operate adult and dislocated worker on-the-job training services through June 30, 2010; and an amendment to the contract with ERISS Corporation in the amount of $25,000 to maintain the USWorks for Professionals website through June 30, 2010; and approved related actions, as recommended by the Director of Human Services

34.   SCHEDULED public hearing on Tuesday, December 15, 2009, at 9:00 a.m. or thereafter, to consider the recommendation of the Planning Commission to approve minor "clean-up" ordinance amendment to Chapters 5.08, 12.02, 13.10, 13.20, 14.01, 16.42, and 18.10 of the Santa Cruz County Code, as recommended by the Planning Director

35.   SCHEDULED public hearing on Tuesday, December 15, 2009, at 9:00 a.m. or thereafter, to consider the recommendation of the Planning Commission to approve amendments to Santa Cruz County Code Chapter 17.12, Residential Density Bonuses and Affordability Incentives, to be consistent with State law, and to consider adoption of the Santa Cruz County Density Bonus Guidelines, as recommended by the Planning Director

36.   ACCEPTED AND FILED report on the second phase of the Integrated Vegetation Management Program and directed Public Works to report back on the project results in December 2010; approved amendment to agreement with URS Corporation for Integrated Vegetation Management Plan by extending the contract until June 30, 2011, as recommended by the Director of Public Works

37.   ADOPTED RESOLUTION NO. 308-2009 approving submission of a grant application for funds from the Bicycle Transportation Account in the amount of $450,000 for the Calabasas Road Bicycle and Pedestrian Safety Improvement project, as recommended by the Director of Public Works

38.   APPROVED Cooperative Work Agreement with the Department of Transportation to extend the availability of funds for the Quail Hollow Road Bridge Replacement until June 30, 2011 and approved related action, as recommended by the Director of Public Works

39.   APPROVED independent contractor agreement with Hope Services, Inc. in the not-to-exceed amount of $95,000 for construction and demolition recycling labor services in fiscal year 2009-2010; and approved related action, as recommended by the Director of Public Works

40.   APPROVED request for transfer of funds appropriating $14,958 within County Service Area (CSA) No. 35 - Country Estates, as recommended by the Director of Public Works

41.   SEE ITEM NO. 49.3 REGULAR AGENDA

42.   AS THE BOARD OF DIRECTORS OF THE DAVENPORT COUNTY SANITATION DISTRICT, APPROVED independent contractor agreement with Kestrel Consulting, Inc., to provide grant reporting support for the Davenport Water System Improvements project in the not-to-exceed amount of $23,638, as recommended by the District Engineer

43.   ACCEPTED the Anna Jean Cummings Park parking lot expansion project as completed; approved the final cost in the amount of $142,366.29; and authorized the Clerk of the Board to take related actions, as recommended by the Director of Parks, Open Space, and Cultural Services

44.   ACCEPTED AND FILED the 2009-2010 Public Art Plan, as recommended by the Director of Parks, Open Space, and Cultural Services

45.   SEE ITEM NO. 49.2 REGULAR AGENDA

46.   APPROVED contract with Axiom Engineers, Inc. in an amount not-to-exceed $9,000 for design services relating to a variable frequency drive control for pool pumps at the Simpkins Family Swim Center and approved related actions, as recommended by the Director of Parks, Open Space, and Cultural Services

47.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, CONTINUED TO DECEMBER 8, 2009 consideration to adopt resolution authorizing repayment of the 2005-2006 loan to the County of Santa Cruz pursuant to Assembly Bill 2115

48.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, APPROVED financing in the amount of $191,878 for the cost of a consultant services contract with Verde Design for the design of synthetic turf fields at Anna Jean Cummings Park, as recommended by the Redevelopment Agency Administrator

REGULAR AGENDA

49.   Public hearing held to consider amendments to the Unified Fee Schedule;

closed public hearing;

(1) ADOPTED RESOLUTION NO. 309-2009 Revising the Unified Fee Schedule with the amended fees and charges as presented; and

(2) ADOPTED RESOLUTION NO. 310-2009 Amending Resolution No. 371-96 Establishing Registration Fee for Public Defender Services
PSLCaCo  

49.1.   APPROVED the submittal of the In-Home Supportive Services Program Integrity Plan to the California Department of Social Services and authorized the Chairperson of the Board to sign, as recommended by the Director of Human Services
PSLCaCo  

49.2.   APPROVED agreement with Verde Design in the amount of $191,878 to provide various services related to synthetic turf fields at Anna Jean Cummings Park and approved related actions, as recommended by the Director of Parks, Open Space, and Cultural Services
LCaPSCo  

49.3.   AUTHORIZED the Director of Public Works to submit a request to the Monterey Bay Unified Air Pollution Control District to transfer grant agreement for a mobile source greenhouse gas emissions study from the County of Santa Cruz to the Santa Cruz Regional Transportation Commission, as recommended by the Director of Public Works
PSLCaCo  

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.