PLEASE NOTE: This site is maintained for historical reference.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 2010, NUMBER 2
Tuesday, January 26, 2010

 


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.   Supervisor Stone absent
2.   Moment of Silence and Pledge of Allegiance
3.   ADDED to the Consent Agenda: Item Numbers 34.1 and 34.2
4.   Action on the Consent Agenda
5.     ORAL COMMUNICATIONS - ten people addressed the Board

CONSENT AGENDA

6.   ACCEPTED claims as approved by the Auditor-Controller

7.   APPROVED minutes of January 12, 2010, as recommended by the Clerk of the Board

8.   DELETED ITEM

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 Steven Kent Brown, Claim No. 910-050, and referred to County Counsel

11.   REJECTED the claim of Steve Rognas, Claim No. 910-051, and referred to County Counsel

12.   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

13.   APPROVED amendment to lease between the City of Santa Cruz, the County of Santa Cruz and Haber Brothers for Community Television of Santa Cruz County's space at 812 Pacific Avenue in Santa Cruz and approved related actions, as recommended by the County Administrative Officer

14.   APPROVED agreement between Santa Cruz and Monterey Counties to provide for the purchase of paper ballot scanners, touch screen voting machines, and storage carts from Monterey County in the amount of $89,521; approved request for transfer of budget appropriations and approved related actions, as recommended by the County Clerk

15.   SEE ITEM NO. 37.1 REGULAR AGENDA

16.   ACCEPTED AND FILED report on furlough implementation for fiscal year 2009-2010, as recommended by the Director of Personnel

17.   AUTHORIZED the Chief Probation Officer to submit a proposal for funding to the Center for Substance Abuse Treatment in the amount of $400,000 for the Fiscal Year 2010-2011 Offender Reentry Program, as recommended by the Chief Probation Officer

18.   APPROVED contract with American Alarm in the not-to-exceed amount of $150,000 for the Jail Door Retrofit Project and approved related action, as recommended by the Sheriff-Coroner

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

20.   APPROVED amendment to agreement with the Employment Development Department (EDD) increasing contract amount by $2,625 for a total not-to-exceed amount of $4,998, as recommended by the Treasurer-Tax Collector

20.1.   APPROVED appointment of Maria Correia to the Mental Health Advisory Board, representing families, for a term to expire April 1, 2010, as recommended by Supervisor Leopold

21.   DIRECTED County Counsel to consider request of the Mobilehome Commission to increase the mobilehome space fee from $14 per space per year to $18 per space per year and provide the Board with an analysis of the issues associated with increasing the fee, along with any recommendation for Board action, during budget hearings in June, as recommended by Chairperson Coonerty and Supervisor Leopold

22.   ACCEPTED AND FILED annual report of the Agricultural Policy Advisory Commission and approved related action, as recommended by Chairperson Campos

23.   ACCEPTED AND FILED annual report of the Housing Advisory Commission and approved related action, as recommended by Chairperson Campos

24.   ACCEPTED AND FILED annual report of the Mobilehome Commission and approved related action, as recommended by Chairperson Campos

25.   ACCEPTED AND FILED annual report of the Parks and Recreation Commission and approved related action, as recommended by Chairperson Campos

26.   ACCEPTED AND FILED status report on the County Psychiatric Health Facility and directed staff to return with a further report on March 23, 2010, as recommended by the Director of Health Services

27.   ADOPTED RESOLUTION NO. 12-2010 accepting and appropriating $77,239 in unanticipated federal and state revenue; approved agreements with Pajaro Valley Prevention and Student Assistance in the amount of $42,950 for services under the Community Challenge Grant Program; Santa Cruz Community Counseling Center, a revenue agreement in the amount of $85,000 for services under the Primero Pasos Program; California Department of Public Health Immunization Branch, incorporating new Supplemental Terms and Conditions for American Recovery and Reinvestment Act Funds for immunization outreach services; and amendments for Dominican Hospital, Watsonville Community Hospital, and Sutter Maternity and Surgery Center for hospital preparedness; and approved related action, as recommended by the Director of Health Services

28.   APPROVED allocations endorsed by the County Fish and Game Advisory Commission in the amount of $8,000 and authorized the Auditor-Controller to disburse the funds from index 135420 as outlined, as recommended by the Director of Health Services

29.   APPROVED the submission of the Beacon Community grant; authorized the Director of Health Services to sign the Grant, and place the final document on file with the Clerk of the Board on February 1, 2010, as recommended by the Director of Health Services

30.   ACCEPTED the improvements and approved the final cost of $2,493,731.73 for the 2009 Road Reconstruction and Overlay Project; and approved related action, as recommended by the Director of Public Works

31.   ACCEPTED AND FILED the 2009 Live Oak Parking Program Report; directed Public Works to initiate the 2010 Live Oak Parking Program; adopted RESOLUTION NO. 13-2010 establishing 2010 fees for permit parking in the Live Oak Beach Area; adopted RESOLUTION NO. 14-2010 establishing the Live Oak Permit parking zone for 2010; and adopted RESOLUTION NO. 15-2010 establishing the period of restricted parking in the Live Oak Beach Area for 2010, as recommended by the Director of Public Works

32.   APPROVED amendment to agreement with SCS Field Services, Inc., increasing the contract by $112,005 for a total not-to-exceed amount of $172,005 and by extending the contract through June 30, 2010, for landfill gas monitoring, maintenance, repairs and renovations, as recommended by the Director of Public Works

33.   APPROVED revenue independent contractor agreement with Sims Metal Management for providing hauling and recycling of metals and mixed recyclables for a projected annual revenue of $20,000, and approved related action, as recommended by the Director of Public Works

34.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, APPROVED amendments to Independent Contractor Agreements with Boone Low Ratliff Architects in the amount of $19,501 and Gilbane Building Company in the amount of $180,817 for design and construction management services for the Live Oak Resource Center Project and approved related actions, as recommended by the Redevelopment Agency Administrator

34.1.   SEE ITEM NO. 37.2 REGULAR AGENDA

34.2.   APPROVED a gross pay adjustment in the amount of $1,064.13, as recommended by the Treasurer-Tax Collector

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

CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION

Significant exposure to litigation was considered pursuant to subdivision (b) of Government Code Section 54956.9 for one potential case

REPORT OF COUNTY COUNSEL - no report given


REGULAR AGENDA

36.   The Board of Supervisors recessed in order to permit the Board of Directors of the County of Santa Cruz Flood Control and Water Conservation District, Zone 7 to convene and carry out a regularly scheduled meeting

37.   AS THE BOARD OF APPEALS, CONTINUED TO FEBRUARY 2, 2010 appeal submitted by the owner's representative for property located at 3030 Pleasure Point Drive in Live Oak, Assessor's Parcel Number 032-242-11;


PPLCo/S/Ca  

37.1.   ACCEPTED report on County Fire funding and approved related actions, including a report back on or before April 13, 2010, as recommended by the Director of General Services
LCoP/S/ca  

37.2.   ACCEPTED report on the Santa Cruz Veteran's Memorial Building and ratified the closure order of the County Administrative Officer effective 5:00 p.m. on January 21, 2010; authorized the indefinite closure of the Santa Cruz Veteran's Memorial Building; directed General Services to return on March 16, 2010 with a report on the status of the building; and directed the Department of Parks, Open Space and Cultural Services to work with the Veteran's Memorial Building Board of Trustees during the closure period to address closure requirements and necessary revisions to contract services
CoLP/S/Ca  

38.   Public hearing held to consider Application Number 07-0310, a proposal to convert the existing Alimur Mobile Home Park from a rental occupied park to an ownership park with 147 spaces;

closed public hearing;

(1) determined that:

(A) Subsection (d)(5) of State Government code Section 66427.5 requires that the County consider the results of the resident survey of support when exercising its discretion to approve, conditionally approve or disapprove a proposed mobilehome park conversion project; and

(B) The stated intent of the Legislature in adding Subsection (d)(5) was to grant local agencies the authority to deny conversions that lacked the support of park residents and ensure that a conversion pursuant to Section 66427.5 is a bona fide resident conversion; and

(C) The results of the survey, testimony and other evidence submitted by park residents establishes near unanimous opposition by park residents to Application Number 07-0310.

(2) denied application Number 07-0310, based on the findings; and

(3) certified that the denial of the proposed project is exempt from further Environmental Review under Title 14 CCR Section 15270 of the California Environmental Quality Act
CoL(P)/S/Ca  Supervisor Pirie abstained to avoid the appearance of a conflict due to her husbands employment

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.