PLEASE NOTE: This site is maintained for historical reference.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 9
Tuesday, March 23, 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.   ADDED to the Consent Agenda: Item Numbers 44.1, 44.3 and 44.4

ADDED Closed Session Agenda: Item No. 44.2: Executive Session - Board of Supervisors; SCHEDULE A CLOSED PERSONNEL AND LITIGATION SESSION TO BE HELD AT THE CONCLUSION OF THE BOARD'S CONSENT OR REGULAR AGENDA, OR AT ANY OTHER TIME DURING THE COURSE OF THE MEETING ANNOUNCED BY THE CHAIRPERSON OF THE BOARD

CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION

Significant exposure to litigation to be considered pursuant to subdivision (b) of Government Code section 54956.9 for one potential case.

REPORT OF COUNTY COUNSEL - will be given at the conclusion of the closed session on any reportable action(s) taken in the closed session.

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.   DELETED ITEM

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.   ADOPTED ORDINANCE NO. 5066 amending the title of Chapter 2.64 of the Santa Cruz County Code to rename the Mobile Home Commission as the Mobile and Manufactured Home Commission and amending section 2.64.010 to reflect the change in name

11.   SCHEDULED public hearing on Tuesday, April 13, 2010 at 9:00 a.m. or thereafter for continued special consideration of Application No. 08-0453, an application to demolish an existing one-story, single family dwelling and to construct a 2-story, 3,058 square foot three bedroom single family residence with a non-habitable basement, located at 171 Moran Way, Santa Cruz, California, as recommended by the Clerk of the Board

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.   ACCEPTED Notice of Completion for the Government Center Sewer Backflow Prevention Installation Project at 701 Ocean Street, Santa Cruz CA; approved the final cost of $47,200 and authorized the Clerk of the Board to take related action, as recommended by the Director of General Services

14.   ACCEPTED status report on the creation of a lease agreement with Monterey College of Law and directed General Services to return at the April 13, 2010 meeting with a recommended lease agreement, as recommended by the Director of General Services

15.   SEE ITEM NO. 50.3 REGULAR AGENDA

16.   APPROVED agreement with William Fisher Architecture, Inc., for architectural, electrical and mechanical engineering services for the 1430 Freedom Remodel Project and approved related actions, as recommended by the Directors of General Services and Health Services

16.1.   ACCEPTED AND FILED report on the Central Coast Broadband Consortium project; authorized the Chair to send a letter in support of the application for an American Recovery and Reinvestment Act (ARRA) grant and approved related actions, as recommended by the Director of Information Services

17.   SEE ITEM NO. 50.2 REGULAR AGENDA

18.   ADOPTED RESOLUTION NO. 47-2010 accepting and appropriating unanticipated revenue in the amount of $70,119 from the GirlZpace Federal Formula Grant Award; adopted RESOLUTION NO. 48-2010 authorizing the Chief Probation Officer to sign the amended Grant Agreement with the Corrections Standards Authority (CSA); and approved amended contracts with Ceres Policy Research in the amount of $3,000, Conflict Resolution Center in the additional amount of $6,000, Survivor's Healing center in the additional amount of $9,000; and approved related actions, as recommended by the Chief Probation Officer

19.   AUTHORIZED the Chief Probation Officer to submit an application to the Department of Justice and Mental Health Collaboration Program, as recommended by the Chief Probation Officer

20.   APPROVED reappointment of Faris Sabbah to the First 5 Commission for a term to expire April 1, 2011, as recommended by Supervisor Campos

21.   APPROVED reappointment of Jim Marshall to the First 5 Commission for a term to expire April 1, 2011, as recommended by Supervisor Coonerty

22.   APPROVED appointment of William Lewis to the Mental Health Advisory Board, representing families, for a term to expire April 1, 2013, as recommended by Supervisor Coonerty

23.   APPROVED reappointment of Toni Campbell to the First 5 Commission for a term to expire April 1, 2011, as recommended by Supervisor Leopold

24.   APPROVED reappointment of Maria Correia and Virginia Gomez to the Mental Health Advisory Board for a terms to expire April 1, 2013, as recommended by Supervisor Leopold

25.   APPROVED reappointment of Dr. Salem Magarian to the First 5 Commission for a term to expire April 1, 2011, as recommended by Supervisor Pirie

26.   APPROVED appointment of Margaret A. Leonard to the Civil Service Commission for a term to expire December 31, 2013, as recommended by Supervisor Stone

27.   APPROVED reappointment of Beth Benjamin to the First 5 Commission for a term to expire April 1, 2011, as recommended by Supervisor Stone

28.   ACCEPTED AND FILED annual report of the In-Home Supportive Services Advisory Commission and approved related action, as recommended by Chairperson Campos

29.   ADOPTED RESOLUTION NO. 49-2010 authorizing Health Services Agency Emergency Medical Services to require Live Scan fingerprinting of emergency medical technician applicants, as recommended by the Director of Health Services

30.   APPROVED amendment to hospitalist agreement with Dominican Hospital, lowering the annual rate to $280,000; authorized payment of two invoices totaling $140,000 for the period of July 1 through December 31, 2008 and approved related action, as recommended by the Director of Health Services

31.   ACCEPTED AND FILED the Children's Network Annual Report, as recommended by the Director of Human Services

32.   AUTHORIZED the Human Services Director to sign the contract with the San Jose/Evergreen Community College District in the amount of $163,083 to operate a Green Jobs Corps program, as recommended by the Director of Human Services

33.   AUTHORIZED the Chairperson of the Board to send a letter of support for the 2-1-1 Health and Human Services Information and Referral System in Santa Cruz County, as recommended by the Director of Human Services

34.   DIRECTED Human Services staff to return with a recommendation for award of the Medi-Cal Data Privacy access control system contract on May 25, 2010, as recommended by the Director of Human Services

35.   ADOPTED RESOLUTION NO. 50-2010 approving submittal of a grant application to the California Department of Fish and Game in the amount of $686,514 for the Integrated Vegetation Management Plan, as recommended by the Director of Public Works

36.   APPROVED amendment to agreement with Confluence Watershed Restoration & Landscaping Specialists, increasing the amount by $15,000 to the not-to-exceed amount of $37,000 and approving the 2009-2010 rate schedule for revegetation and maintenance services for the El Rancho Drive 2006 Storm Damage Repair Project, as recommended by the Director of Public Works

37.   APPROVED the permit conditions for the Amgen Tour of California and approved related action, as recommended by the Director of Public Works

38.   APPROVED the road closures and permit for the Thirty-Eighth Annual Wharf-to-Wharf Race for July 25, 2010, and approved related actions, as recommended by the Director of Public Works

39.   APPROVED the road closures and permit for the Davenport Cinco De Mayo celebration on May 1, 2010 and approved related action, as recommended by the Director of Public Works

40.   APPROVED the permit conditions for the Annual Strawberry Fields Forever XXI Bicycle Ride on May 16, 2010 and directed Public Works to issue the event permit, as recommended by the Director of Public Works

41.   APPROVED plans and specifications and engineer's estimate for the Redwood Lodge Road Storm Damages Repair Project; authorized calling for bids and set the bid opening for 2:15 p.m. on April 29, 2010, in the Department of Public Works conference room; directed Public Works to return on May 18, 2010 with a recommendation for award of contract and approved related action, as recommended by the Director of Public Works

42.   APPROVED the Request for Proposals for the Green Schools Program education services and approved related action, as recommended by the Director of Public Works

43.   AUTHORIZED the installation of one 70-watt residential street light on Dick Phelps Road, as recommended by the Director of Public Works

44.   SCHEDULED a public hearing on Tuesday, April 13, 2010 at 9:00 a.m. or thereafter to adopt the proposed Ben Lomond Park Improvements and submit for Proposition 40 funding; and directed the Clerk of the Board to take related actions; with an additional direction staff return during budget hearings with a status report on cost and feasibility of reinstalling the Ben Lomond Dam

44.1.   SEE ITEM NO. 50.1 REGULAR AGENDA

44.2.   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 - The Board of Supervisors has directed County Counsel to initiate litigation against particular parties that will be identified upon inquiry after the action has been filed.

44.3.   ACCEPTED annual report on the UCSC Comprehensive Settlement Agreement, as recommended by Supervisor Coonerty

44.4.   ADOPTED RESOLUTION NO. 51-2010 for zero property tax exchange for Local Agency Formation Commission (LAFCO) #934-A/San Andreas Road Annexation, as recommended by the County Administrative Officer

REGULAR AGENDA

45.   CONSIDERED report on the proposed Psychiatric Health Facility; and approve amendment to the Master Agreement with Dominican Hospital/Catholic Healthcare West and related actions;

(1) approved the amendment to the Master Agreement with Dominican Hospital/Catholic Healthcare West as described in the letter of the Director of the Health Services dated March 5, 2010; and

(2) accepted and filed the progress report on the proposed new Psychiatric Health Facility (PHF) and directed staff to report back with further site and financing recommendations on June 22, 2010
CoSLPCa  

46.   Continued public hearing to consider amendment to the 2009 Community Development Block Grant (CDBG) grant budget;

closed public hearing;

(1) accepted and filed report on the 2009 Community Development Block Grant (CDBG); and

(2) ADOPTED RESOLUTION NO. 52-2010 approving an amendment to the budget of the Community Development Block Grant (General Allocation)
CoPLSCa  

47.   Public hearing held to consider the 2009 Annual General Plan Report;

closed public hearing;

(1) accepted and filed the 2009 General Plan Annual Report; and

(2) directed Planning staff to provide copies of the report to the Office of Planning and Research and the Department of Housing and Community Development, as required by State law
PLCoSCa  

48.   CONSIDERED adopting in concept ordinance amending Chapter 2.120 of the Santa Cruz County Code relating to the Fire Department Advisory Commission;

approved "in concept" ordinance amending Chapter 2.120 of the Santa Cruz County Code regarding Membership, Term of Office, and Organization and Procedure of the Fire Department Advisory Commission to return on April 13, 2010 for final adoption
PLCoSCa  

49.   APPROVED appointment of Steve Blackstone to the Workforce Investment Board, as an at-large representative of business, for a term to expire June 30, 2010
CoPLSCa  

50.   APPROVED reappointment of Cecilia Espinola, Rama Khalsa, Michael C. Watkins, and Supervisor Mark W. Stone to the First 5 Commission, as at-large representatives, for terms to expire April 1, 2011
PLCoSCa  

50.1.   RATIFIED the emergency requisition with Anderson Pacific Engineering Construction, Inc. in the amount of $136,680 for the Scott Creek Bridge Rehabilitation Project and directed Public Works to return with an update on the project on or before April 13, 2010, as recommended by the Director of Public Works
CoPLSCa  

50.2.   ACCEPTED AND FILED report on the ratios of management to non-management employees; with the additional direction that the Committee continue to meet and review new information and report back at Budget Hearings
LCoPSCa  

50.3.   ACCEPTED status report on the Santa Cruz Veterans Memorial Building; directed General Services to return on April 13, 2010 with preliminary report on engineering findings and initial recommendations on various repair options and costs estimates; continued to April 13, 2010 consideration to authorize the Director of Parks, Open Space and Cultural Services to sign an independent contractor agreement, in a form acceptable to County Counsel, with the Board of Trustees in the amount of $13,910.50 for the period of April 2, 2010 through June 30, 2010 to perform fundraising for building repairs and strategic planning for the Board of Trustees; with the additional direction that staff include an analysis of the letter of Mr. Paul Cox, dated March 4, 2010 in the April 13, 2010 report back
PCoLSCa  

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.