PLEASE NOTE: This site is maintained for historical reference.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 30
Tuesday, December 8, 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 - nineteen people address the Board

CONSENT AGENDA

6.   ACCEPTED claims as approved by the Auditor-Controller

7.   APPROVED minutes of November 24, 2009, as recommended by the Clerk of the Board

8.   ACCEPTED AND FILED notification of continuing contracts received during the period of November 19, 2009 through December 2, 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 Curtis Chad, Claim No. 910-036, and referred to County Counsel

11.   REJECTED the claim of Jacob Kirkendall c/o Alexander Hawes LLP, Claim No. 910-037, and referred to County Counsel

12.   REJECTED the claim of Michelle Anderson, Claim No. 910-038, and referred to County Counsel

13.   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

14.   APPROVED and ratified the emergency repair of the boiler system at the County Government Center and authorized the Auditor Controller to process payment in the not-to-exceed amount of $14,268.30 to San Jose Boiler Works, as recommended by the Director of General Services

15.   SEE ITEM NO. 45.2 REGULAR AGENDA

16.   AUTHORIZED the Sheriff-Coroner to execute the Memorandum of Understanding with CAL FIRE for the Santa Cruz County Sheriff's Office to occupy space at the CAL FIRE facility, as recommended by the Director of General Services and the Sheriff-Coroner

17.   AWARDED contract to Castlewood Construction Company in the amount of $48,900 for the Main Jail Exercise Yard Stucco Walls Repair Project; authorized transfer of appropriations and adopted RESOLUTION NO. 311-2009 accepting and appropriating unanticipated revenue in the amount of $13,900, and approved related actions, as recommended by the Director of General Services

18.   DEFERRED report on a work plan and timetable for the issuance of a County Service Area 48 ballot measure to January 26, 2010, as recommended by the Director of General Services

19.   APPROVED emergency repair of communications systems and authorized the Auditor Controller to process the final payment of $30,660 to Integrated Communication Systems, as recommended by the Director of Information Services

20.   APPROVED the Master Agreement with AT&T and related agreements; authorized the Information Services Director to sign the agreements and approved related actions, as recommended by the Director of Information Services

21.   APPROVED Memorandum of Understanding (MOU) with the Physician's Representation Unit, as recommended by the Director of Personnel

22.   ACCEPTED AND FILED the Treasurer's monthly Investment Transaction Report for the period ending October 31, 2009, as recommended by the Treasurer-Tax Collector

23.   ADOPTED RESOLUTION NO. 312-09 to establish a 0.10% per annum simple interest rate on tenant's rental security deposits effective January 1, 2010, and approved related actions, as recommended by the Treasurer-Tax Collector

24.   APPROVED and adopted the County of Santa Cruz 2010 Investment Policy, as recommended by the Treasurer-Tax Collector

25.   APPROVED reappointment of Gerald Harrah, Sam L. Mann Jr., and Jo Ann Vear to the Pajaro Valley Public Cemetery District Board of Trustees for terms to expire December 31, 2013, as recommended by Supervisor Campos

26.   ACCEPTED nomination of Sonja Brunner for appointment to the Housing Authority Board of Commissioners, as an at-large tenant representative, for a term to expire December 15, 2011, with final appointment to be considered on December 15, 2009, as recommended by Supervisor Leopold

27.   ACCEPTED nomination of Dr. Margery Regalado Rodriguez for reappointment to the Board of Directors of the Community Action Board, as an at-large County appointee, for a term to expire January 7, 2013, with final appointment to be considered on December 15, 2009, as recommended by Supervisor Leopold

28.   ACCEPTED nomination of Heidi Simonson and Julia Hill for reappointment to the Board of Law Library Trustees for terms to expire December 31, 2010, with final appointment to be considered on December 15, 2009, as recommended by Supervisor Pirie

29.   APPROVED appointment of Beverley D. Tobias to the Equal Employment Opportunity Commission for a term to expire April 1, 2013, as recommended by Supervisor Pirie

30.   APPROVED appointment of Paul Horvat to the Fire Department Advisory Commission, as the representative of the Office of Emergency Services, as recommended by Chairperson Coonerty

31.   ACCEPTED AND FILED report on efforts to mitigate groundwater overdraft in the Pajaro Basin and directed the Water Resources Division Director and County Counsel to report back in February 2010, as recommended by the Director of Health Services

32.   SEE ITEM NO. 45.1 REGULAR AGENDA

33.   ADOPTED RESOLUTION NO. 313-2009 accepting and appropriating unanticipated State and Federal revenue in the amount of $341,087 and approving an extension of existing positions through June 30, 2010, as recommended by the Director of Health Services

34.   AUTHORIZED the Chairperson of the Board to sign the 2009-2010 Public Health Emergency Response Phase III Non-Supplantation Certification Form; approved the Memorandum of Understanding with the Santa Cruz County Medical Reserve Corps of California and authorized the County Health Officer to sign the agreement, as recommended by the Director of Health Services

35.   ACCEPTED AND FILED report on the Organic Herbicide Demonstration Project, as recommended by the Director of Public Works

36.   ADOPTED RESOLUTION NO. 314-2009 for right of way acquisitions for the Graham Hill Road Improvement Project; approved payment of claims and approved related actions, as recommended by the Director of Public Works

37.   AUTHORIZED the installation of one 70-watt residential street light on 30th Avenue, as recommended by the Director of Public Works

38.   AUTHORIZED payment in the amount of $32.11 to Orchard Supply Hardware for various hardware items purchased in fiscal year 2007-2008, as recommended by the Director of Public Works

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

CONFERENCE WITH REAL PROPERTY NEGOTIATOR

Property Street Address: 2202-2280 Soquel Avenue, Santa Cruz CA Assessor's Parcel Number: 026-011-06

Under Negotiation: Appraisal

Negotiating Parties: Ken Hill, Chief Real Property Agent and Moises & Bertha Estrada and Jose & Anabel Palma

AS THE IN HOME SUPPORTIVE SERVICES PUBLIC AUTHORITY,

CONFERENCE WITH LABOR NEGOTIATOR

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

40.   CONTINUED public hearing to consider a grant submittal to the Community Block Grant (CDBG) Program-Planning and Technical Assistance Allocation to December 15, 2009
PSL/CA/Co  

41.   Continued public hearing held to consider the 2010 Growth Goal;

(1) closed public hearing on the setting of the Year 2010 Growth Goal;

(2) ADOPTED RESOLTION NO. 315-2009 adopting a Year 2010 Growth Rate Goal of 0.5% for the unincorporated portion of the County, with associated findings; and

(3) Certified the California Environmental Quality Act Notice of Exempiton


PSLcaCo  

42.   Considered appointment of Pat Spence to the Santa Cruz Metropolitan District Board of Directors, as an at-large County appointee, for a term to expire December 31, 2013; NO MOTION TAKEN


43.   APPROVED appointment of Supervisor John Leopold to the Santa Cruz Metropolitan District Board of Directors, as a representative of the general public, for a term to expire December 31, 2013


SLpcaCo  

44.   CONTINUED TO JANUARY 12, 2010 consideration of adoption of a resolution authorizing repayment of a loan from the County Redevelopment Agency pursuant to Assembly Bill 2115 and Assembly Bill 1805; with the additional direction that special counsel provide a written opinion regarding the 7th Avenue transaction


LSPCaCo  

45.   AS THE BOARD OF DIRECTOR OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, CONTINUED TO JANUARY 12, 2010, consideration of adoption of a resolution authorizing repayment of the 2005-2006 loan to the County of Santa Cruz pursuant to Assembly Bill 2115; with the additional direction that special counsel provide a written opinion regarding the 7th Avenue transaction


LSPCaCo  

45.1.   ACCEPTED AND FILED status report on planning for the Psychiatric Health Facility and directed staff to return with a further report on January 26, 2010, as recommended by the Director of Health Services
CaLPSCo  

45.2.   AUTHORIZED the County Fire Chief to sign the Matching Funds agreements for 2009-2010 for fire service equipment and approved related actions, as recommended by the Director of General Services
LPCaSCo  

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.