PLEASE NOTE: This site is maintained for historical reference.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 11
Tuesday, April 20, 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 No. 46.1
4.   Action on the Consent Agenda
5.     ORAL COMMUNICATIONS - three people addressed the Board

CONSENT AGENDA

6.   ACCEPTED claims as approved by the Auditor-Controller

7.   APPROVED minutes of March 22, 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 Gregory Peter Panos, Claim No. 910-073, as insufficiently filed and referred to County Counsel

11.   REJECTED the claim of Linda S. Marcus, Claim No. 910-074, and referred to County Counsel

12.   REJECTED the claim of Robert Terry Munoz (a.k.a. Kamier), Claim No. 910-075, and referred to County Counsel

13.   REJECTED the claim of Roberta Corrigan, Claim No. 910-076, and referred to County Counsel

14.   REJECTED the claim of Stephanie Lockwood, Claim No. 910-077, and referred to County Counsel

15.   REJECTED the claim of Steve Weisser, Claim No. 910-078, and referred to County Counsel

16.   REJECTED the claim of James D. Ross and Jenny N. Ross, Claim No. 910-079, and referred to County Counsel

17.   REJECTED the claim of Jason Gerrard, Claim No. 910-080, and referred to County Counsel

18.   ADOPTED RESOLUTION NO. 68-2010 confirming previously established benefit assessments and adopted RESOLUTION NO. 69-2010 setting Tuesday, May 18, 2010 at 9:00 a.m. or thereafter as the time for a public hearing for proposed benefit assessment rate reports for Mosquito and Vector Control - County Service Area No. 53, as recommended by the Agricultural Commissioner

19.   ACCEPTED AND FILED the Treasurer Quarterly Cash Count, as recommended by the Auditor-Controller

20.   ADOPTED RESOLUTION NO. 70-2010 proclaiming the termination of local emergency resulting from H1N1 2009 Influenza, as recommended by the County Administrative Officer

21.   ADOPTED RESOLUTION NO. 71-2010 for property tax exchange for the Local Agency Formation Commission (LAFCO) No. 933 Old Coach Road/Collishaw Reorganization (City of Scotts Valley), as recommended by the County Administrative Officer

22.   ADOPTED RESOLUTION NO. 72-2010 appointing the unopposed Central Committee candidates who have filed Declarations of Candidacy for the June 8, 2010 Statewide Primary Election, as recommended by the County Clerk

23.   ADOPTED RESOLUTION NO. 73-2010 authorizing the County to enter into an agreement with the Secretary of State's Office to continue to participate in the Help America Vote Act Voting Systems Grant Program for the revised term of October 15, 2007 through December 31, 2011 and appointing the County Clerk to serve as the County's representative in all matters associated with executing the grant and approved related actions, as recommended by the County Clerk

24.   SEE ITEM NO. 52.2 REGULAR AGENDA

25.   ADOPTED RESOLUTION NO. 74-2010 accepting and appropriating $626,905 from the 2009 Homeland Security Grant for domestic preparedness planning and for the acquisition of fire, emergency medical services, and law enforcement emergency response communication equipment; adopted RESOLUTION NO. 75-2010 accepting and appropriating $178,800 for the purchase of fixed assets into County General Fund Index 431000 and approved related actions, as recommended by the Directors of General Services and Information Services

26.   APPROVED installation of a chiller at the 1080 Emeline Street pharmacy and laboratory and authorized payment in the amount of $32,330 to Geo. H. Wilson, Inc. for the emergency installation, as recommended by the Director of General Services

27.   APPROVED amended contract for the Corralitos Volunteer Fire Company's 2008-2009 Matching Funds Grant Agreement, as recommended by the Director of General Services

28.   SEE ITEM NO. 52.1 REGULAR AGENDA

29.   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

30.   APPROVED the substitution of fixed assets adding two network controllers, as recommended by the Director of Information Services

31.   APPROVED amendment to the agreement with the State of California Department of Corrections and Rehabilitation to reflect changes to the names and titles of State representatives and approved related actions, as recommended by the Chief Probation Officer

32.   ADOPTED RESOLUTION NO. 76-2010 authorizing the Chief Probation Officer to submit and sign the Santa Cruz County Juvenile Justice Crime Prevention Act Application and the Comprehensive Multi-Agency Juvenile Justice (Substantive Plan Modification) in the amount of $669,088 to the Corrections Standards Authority for fiscal year 2010-2011, as recommended by the Chief Probation Officer

33.   APPROVED and accepted the donation of a Garda armored vehicle at no cost to the County, as recommended by the Sheriff-Coroner

34.   ACCEPTED AND FILED annual report of the Emergency Medical Care Commission and approved related action, as recommended by Chairperson Campos

35.   ACCEPTED AND FILED report on Children's Health Insurance, as recommended by the Director of Health Services

36.   APPROVED agreements with the Center to Promote Healthcare Access appending cost breakdown and defining terms for application maintenance for One-E-App; with the County of Marin in the amount of $4,405 for Medi-Cal administrative host county services; with various Medi-Cal community-based organizations, updating master agreements to include required Federal and State language; and with Central California Alliance for Health in the amount of $440,000 for Healthy Kids premiums, as recommended by the Director of Health Services

37.   APPROVED revised list of personnel who are authorized to initiate 72-hour holds for evaluation and treatment of psychiatrically disabled persons within the County of Santa Cruz, as recommended by the Director of Health Services

38.   ACCEPTED and approved the engineer's report for County Service Area (CSA) No. 37 - Roberts Road, Zone A, Ridge Road; adopted RESOLUTION NO. 77-2010 of intention to authorize and levy increased assessment for road maintenance and operations; approved notice of hearing, ballot procedures, and ballots for the proposed increased 2010-2011 assessment; scheduled Tuesday, June 15, 2010 at 9:00 a.m. or thereafter for a public hearing on the proposed increased assessment rate for County Service Area No. 37, Roberts Road, Zone A, Ridge Road and approved related actions, as recommended by the Director of Public Works

39.   ADOPTED RESOLUTION NO. 78-2010 confirming previously approved decrease in the benefit assessment for County Service Area (CSA) No. 35 - Country Estates; adopted RESOLUTION NO. 79-2010 confirming previously approved increases in benefit assessments for CSA No. 26 - Hidden Valley, Zones A-G; adopted RESOLUTION NO. 80-2010 confirming previously approved increases in benefit assessments for CSA No. 32 - View Circle; adopted RESOLUTION NO. 81-2010 confirming previously approved increases in benefit assessments for CSA No. 41 -Loma Prieta Drive; adopted RESOLUTION NO. 82-2010 confirming previously approved increases in benefit assessments for CSA No. 43 - Bonita Encino; adopted RESOLUTION NO. 83-2010 confirming previously approved increases in benefit assessments for CSA No. 44 - Sunbeam Woods; adopted RESOLUTION NO. 84-2010 confirming previously approved increases in benefit assessments for CSA No. 51 - Hopkins Gulch; adopted RESOLUTION NO. 85-2010 confirming previously approved increases in benefit assessments for CSA No. 57D - Graham Hill (Woods Cove); adopted RESOLUTION NO. 86-2010 setting Tuesday, May 18, 2010 at 9:00 a.m. or thereafter as the date and time for a public hearing on the proposed benefit assessment/service charge reports for various County Service Areas; and directed the Clerk of the Board to take related actions, as recommended by the Director of Public Works

40.   APPROVED the acceptance of credit cards and debit cards for the Recycling and Solid Waste Services section and approved related actions, as recommended by the Director of Public Works

41.   ADOPTED RESOLUTION NO. 87-2010 authorizing Public Works to submit all appropriate documents for the Aptos Village Plan transportation improvements to the California Public Utilities Commission after the joint field review has been completed, as recommended by the Director of Public Works

42.   AS THE BOARD OF DIRECTORS OF THE DAVENPORT COUNTY SANITATION DISTRICT, APPROVED Contract Change Order No. 5 in the amount of $55,952.58 for changes to the proposed and existing treatment plant buildings, piping, and wiring to the various system components for the Davenport Water Treatment System Improvement project, and approved related actions, as recommended by the District Engineer

43.   APPROVED amendment to the agreement with Jane O'Connor, increasing the amount by $8,000 for swim lessons at the Simpkins Family Swim Center and approved related actions, as recommended by the Director of Parks, Open Space, and Cultural Services

44.   AUTHORIZED the Director of Parks, Open Spaces, and Cultural Services to submit an application to the Strategic Growth Council's Urban Greening Grant Program for the Moran Lake County Park Improvements project; adopted RESOLUTION NO. 88-2010 making the required certifications and approved related actions, as recommended by the Director of Parks, Open Space, and Cultural Services

45.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, APPROVED a contract change order in the amount of $17,587.11 for additional fire sprinklers for the Live Oak Resource Center Project and approved related actions, as recommended by the Redevelopment Agency Administrator

46.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, ADOPTED RESOLUTION NO. 89-2010 authorizing the application for grant funds from the Strategic Growth Council's Urban Greening Grant for the Farm Neighborhood Park and approved related actions, as recommended by the Redevelopment Agency Administrator and the Director of Parks, Open Space, and Cultural Services

46.1.   APPROVED a position by the Board of Supervisors in support of the acquisition by the Santa Cruz County Regional Transportation Commission of the Union Pacific rail line in Santa Cruz County, and directed the Chairperson of the Board to write to the California Transportation Commission requesting that funding for the acquisition be approved, as recommended by Supervisor Coonerty

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

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

Darlene Huckobey v. Silver Spur Restaurant, County of Santa Cruz and the Don Chapin Company, Santa Cruz County Superior Court Case Number CV162240

CONFERENCE WITH LABOR NEGOTIATOR

Agency Negotiator: Director of Personnel

Employee Organization: All County Employee Organizations and Associations

REPORT OF COUNTY COUNSEL - no report given


REGULAR AGENDA

48.   CONSIDERED resolution declaring intent to establish the Santa Cruz County Tourism Marketing District and scheduling a public meeting on Tuesday, May 4, 2010 at 9:00 a.m. or thereafter and a public hearing on June 15th at 9:00 a.m. or thereafter; consider a resolution requesting the consent of the cities of Capitola, Santa Cruz, Scotts Valley, and Watsonville to create the Santa Cruz County Tourism Marketing District;

(1) accepted and filed report on a proposed Santa Cruz County Tourism and Marketing District;

(2) accepted the signed petition from members of the lodging industry requesting that the County establish a county-wide Tourism Marketing District;

(3) ADOPTED RESOLUTION NO. 90-2010 declaring the intention to establish the Santa Cruz County Tourism Marketing District;

(4) set the date of the Public Meeting for May 4, 2010 to consider public testimony and to establish a Santa Cruz County Tourism Marketing District that would levy the proposed assessment as of July 1, 2010; with an additional direction that the Conference and Visitors Council provide a report on employment information

(5) set the date of the required Public Hearing for June 15, 2010 to: (a) establish a Santa Cruz County Tourism marketing District; (b) to levy the proposed assessments for the roster of lodging properties; (c) directed the Clerk of the Board to provide written notice to the lodging businesses subject to the assessment of the date and time of the hearing; and (d) to provide that notice as required by Streets and Highways Code Section 36623;

(6) ADOPTED RESOLUTION NO. 91-2010 requesting the consent of the cities of Capitola, Santa Cruz, Scotts Valley and Watsonville to create the Santa Cruz County Tourism Marketing District and directed the Clerk of the Board to submit a certified copy of this resolution to the City Clerks for the cities of Capitola, Santa Cruz, Scotts Valley and Watsonville; and

(7) requested that the Santa Cruz County Conference and Visitors Council take the required actions to include the requested revisions in Attachment D in the District Plan prior to the public hearing on June 15, 2010
PLCoSCa  

49.   CONSIDERED adoption of a resolution establishing the Santa Cruz County Artificial Turf Committee;

(1) ADOPTED RESOLUTION NO. 92-2010 establishing the Santa Cruz County Artificial Turf Committee, charging the committee with conducting public meetings to discuss issues related to artificial turf, as outlined in the letter of Supervisor Leopold dated April 14, 2010, including: (a) a review of recent research and evidence on the enviromental, health, and social impacts of play fields. The Committee should synthesize and articulate the evidence and existing findings; (b) a review of the efficacy and sustainability of the use of artificial fields as a water conservation measure and a cost savings measure for the Parks, Open Space and Cultural Services Department; and (c) a review of alternatives to artificial turf and their advantages and disadvantages;

(2) directed the Clerk of the Board to post a notification of vacancies on the Artificial Turf Committee, with nominations for appointment to be received on June 15, 2010, and final appointments to be considered on June 22, 2010. (Nominations from the designated groups should be submitted to the Board no later than June 7, 2010, in order to meet this time line); with the change to replace the one member nominated by the Hazardous Materials Advisory Commission with a Pediatrician or a sports organization to be nominated by the Santa Cruz County Medical Society; and

(3) directed the Artificial Turf Committee to return to our Board with a status report about how to responsibly move forward with the renovations of our playing fields, or any recommendations for proposed actions, on or before December 7, 2010
LCoPSca  

50.   Public hearing held to consider proposed parking maintenance and operation fees for Soquel Village Parking and Business Improvement Area for fiscal year 2010-2011;

(1) conducted public hearing on the proposed parking maintenance and operation charges for the Soquel Village Parking and Business Improvement Area for fiscal year 2010-2011;

(2) closed public hearing; and

(3) ADOPTED RESOLUTION NO. 93-2010 Establishing the Annual Assessment Charges for the Soquel Village Parking and Business Improvement Area for the 2010-2011 Fiscal Year
LPCoSCa  

51.   CONTINUED TO MAY 4, 2010 Public hearing on the proposed 2010-2011 benefit assessments for County Service Area (CSA) No. 15 - Huckleberry Woods
SLPCoCa  

52.   APPROVED appointment of Jerald M. Evans to the Housing Authority Board of Commissioners, as an at-large tenant representative over the age of 62, for a term to expire April 20, 2012
LPCoSCa  

52.1.   APPROVED plans and specifications for the Fall Creek Station Apparatus Building Installation Project; directed General Services to advertise for bids and set the bid opening on Tuesday, May 18, 2010 at 3:00 p.m. in the General Services conference room, as recommended by the Director of General Services
PCoLSCa  

52.2.   CONTINUED TO MAY 18, 2010 to hear public testimony on the Comprehensive Settlement Agreement with City of Santa Cruz and the University of California regarding the City's proposed Local Agency Formation Commission (LAFCO) sphere of influence application
LSPCoCa  

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.