PLEASE NOTE: This site is maintained for historical reference.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 4
Tuesday, February 9, 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.   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 - No one addressed the Board

CONSENT AGENDA

6.   ACCEPTED claims as approved by the Auditor-Controller

7.   APPROVED minutes of January 26, 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.   ACCEPTED AND FILED the Comprehensive Annual Financial Report of the County of Santa Cruz, as recommended by the Auditor-Controller

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.   AUTHORIZED the Chairperson of the Board to submit fiscal year 2011 Federal funding requests and approved related actions, as recommended by the County Administrative Officer

13.   APPROVED lease amendment with Janus of Santa Cruz for clinic space located at 1000-A Emeline Avenue, Santa Cruz, CA and approved related actions, as recommended by the Director of General Services

14.   APPROVED appointment of Mary Hart, Liann Reyes, Alvaro Meza, and Eric Hammer for the Treasury Oversight Commission, as representatives in the categories outlined and for terms indicated, as recommended by the Treasurer-Tax Collector

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

16.   ACCEPTED AND FILED annual report of the Civil Service Commission and approved related action, as recommended by Chairperson Campos

17.   ACCEPTED AND FILED annual report of the Commission on Disabilities and approved related action, as recommended by Chairperson Campos

18.   ACCEPTED AND FILED annual report of the Equal Employment Opportunity Commission and approved related action, as recommended by Chairperson Campos

19.   ACCEPTED AND FILED annual report of the First 5 Commission and approved related action, as recommended by Chairperson Campos

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

21.   ACCEPTED AND FILED annual report of the Hazardous Materials Appeals Commission and approved related action, as recommended by Chairperson Campos

22.   ACCEPTED AND FILED annual report of the Santa Cruz-Monterey-Merced Managed Medical Care Commission and approved related action, as recommended by Chairperson Campos

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

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

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

26.   ACCEPTED AND FILED annual report of the Women's Commission and approved related action, as recommended by Chairperson Campos

27.   APPROVED appointment of Vicki Parry to the Domestic Violence Commission, as the representative of the Family Law Bar of Santa Cruz County, for a term to expire April 1, 2011, as recommended by Chairperson Campos

28.   APPROVED appointment of Alice Talnack to the Emergency Management Council, as the representative of the County Office of Education, as recommended by Chairperson Campos

29.   APPROVED appointment of Captain Tom Held to the Emergency Management Council, as the representative of the City of Capitola, as recommended by Chairperson Campos

30.   ACCEPTED AND FILED report on the Mental Health Services Act (Proposition 63) and approved related action, as recommended by the Director of Health Services

31.   ADOPTED RESOLUTION NO. 20-2010 canceling estimated revenues and appropriations in the amount of $252,485 in the Health Services Agency budget and adopted RESOLUTION NO. 21-2010 canceling estimated revenues and appropriations in the amount of $135,673 in the Probation budget; approved agreements with Santa Cruz Community Counseling Center decreasing the maximum amount by $241,662, Janus of Santa Cruz decreasing the maximum amount by $74,337, Sobriety Works decreasing the maximum amount by $95,116, and New Life Community Services increasing the maximum amount by $18,957 for drug and alcohol program treatment services; authorized the County Administrative Officer to sign an application for Byrne Justice Assistance Grant funds; and approved related action, as recommended by the Director of Health Services and the Chief Probation Officer

32.   APPROVED agreement with Santa Cruz Barrios Unidos in the amount of $37,500 for mental health and early intervention services, and approved related actions, as recommended by the Director of Health Services

33.   ADOPTED RESOLUTION NO. 22-2010 accepting and appropriating unanticipated revenue from the State of California in the amount of $133,752 for the Transitional Housing Program Plus (THP-Plus) program; approved amendments to agreements with Santa Cruz Community Counseling Center reducing the Independent Living Program contract amount by $8,028, and increasing the THP-Plus contract amount by $133,752; and approved related actions, as recommended by the Director of Human Services

34.   SCHEDULED public hearing on Tuesday, February 23, 2010 at 1:30 p.m. or thereafter to consider the Planning Commission's recommendation on revisions to the Aptos Village Plan, proposed General Plan land use designation changes and rezonings to implement the Plan revisions and approved related action, as recommended by the Planning Director

35.   ACCEPTED the improvements and approved the final cost of $132,400.90 for the Boulder Creek Force Main project and approved related action, as recommended by the Director of Public Works

36.   ADOPTED RESOLUTION NO. 23-2010 in support of the "Felton Remembers Parade" for May 29, 2010, and approved related action, as recommended by the Director of Public Works

37.   ADOPTED RESOLUTION NO. 24-2010 accepting and appropriating unanticipated revenue in the amount of $1,950 from the Soquel Creek Water District for the Daubenbiss Avenue Improvements, West Walnut Street to Soquel Drive; approved amendment to the contract with Don Chapin, increasing the amount by $1,950 for a not-to-exceed total of $201,940, as recommended by the Director of Public Works

38.   APPROVED contract change orders 3 and 4, totaling $60,301, for the East Cliff Drive Bluff Protection Project; make required findings and approved related actions, as recommended by the Director of Public Works

39.   APPROVED grant agreement in the amount of $95,000 with the Pacific Forest and Watershed Lands Stewardship Council; adopted RESOLUTION NO. 25-2010 accepting and appropriating unanticipated revenue in the amount of $95,000; approved a grant agreement with Home Depot in the amount of $1,000 and a contract in the amount of $90,348 with Ross Recreation Equipment Co. Inc for a community based program to install accessible playground equipment for the Pinto Lake County Park Playground, and approved related actions, as recommended by the Director of Parks, Open Space and Cultural Services

40.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, APPROVED an additional $385,000 in Redevelopment Agency Housing Funds for predevelopment costs to South County Housing for the Canterbury Park Affordable Housing Project, and authorized the Planning Director to approved related actions, as recommended by the Planning Director

41.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, AUTHORIZED the use of the Redevelopment Agency First Time Homebuyer Program for unit purchases at the Pacific Family Mobile Home Park, as recommended by the Planning Director

42.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, AWARDED contract in the amount of $7,890 for the 321 Sombra landscape project and authorized the Planning Director to take related actions, as recommended by the Planning Director

REGULAR AGENDA

43.   Presentation of awards to the Santa Cruz County Fire Department Firefighters of the Year

44.   Consideration of County budget principles;

1) accepted and filed report on the General Fund Budgeting Principles;

2) directed staff to circulate the material to County departments, labor associations, and the Human Care Alliance for input, with the additional direction that the parties listed provide indicators of community need; and

3) requested the County Financial Advisor and the Auditor Controller to provide additional input regarding this report;

4) directed staff to integrate the comments received, along with any Board directed changes to the proposed policies for incorporation into the County's Procedures Manual and approval by the Board in June 2010;

5) directed staff to use these preliminary principles in the development of the County Budget with the following modification: on attachment 2, page 1 of the Proposed General Fund Budget Principles, under the heading 'Employees are the most valuable resource in providing public services' the sentence 'Limit use of consultants where possible and train County staff to perform those tasks' shall be included
LPCoSCa  

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.