PLEASE NOTE: This site is maintained for historical reference.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 14
Tuesday, May 25, 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. 54.1
4.   Action on the Consent Agenda
5.     ORAL COMMUNICATIONS - nine people addressed the Board

CONSENT AGENDA

6.   ACCEPTED claims as approved by the Auditor-Controller

7.   DELETED ITEM

8.   ACCEPTED AND FILED notification of continuing contracts received during the period of May 13, 2010 through May 19, 2010 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.   GRANTED application to file a late claim and rejected the claim of Rebecca Quigley, Claim No. 910-091 as insufficiently filed, and referred to County Counsel

11.   REJECTED claim of Toni Sutherland/Alta Management Services, LLC, Claim No. 910-092, and referred to County Counsel

12.   REJECTED claim of Antonio Galindo Perches, Claim No. 910-093, and referred to County Counsel

13.   ACCEPTED AND FILED report on the Property Tax Administration Fees in the amount of $4,133,933 for fiscal year 2009-2010, as recommended by the Auditor-Controller

14.   ADOPTED RESOLUTION NO. 136-2010 authorizing the temporary transfer of funds to specified school districts and directed the County Treasurer to take related actions, as recommended by the Auditor-Controller

15.   ADOPTED RESOLUTION NO. 137-2010 authorizing the temporary transfer of funds to Cabrillo Community College District and directed the County Treasurer to take related actions, as recommended by the Auditor-Controller

16.   ADOPTED RESOLUTION NO. 138-2010 authorizing the temporary transfer of funds to Lompico County Water District and directed the County Treasurer to take related actions, as recommended by the Auditor-Controller

17.   SEE ITEM NO. 58.1 REGULAR AGENDA

18.   ACCEPTED AND FILED report on Community Television; approved budget and action plan for 2010/2011 through December 31, 2010 subject to the availability of funding; directed the County Administrative Officer to return with a status report and recommendations on November 23, 2010, as recommended by the County Administrative Officer

19.   ADOPTED RESOLUTION NO.s 139-2010 and 140-2010 approving realignment of appropriations within several departments for 2009-2010, as recommended by the County Administrative Officer

20.   ADOPTED RESOLUTION NO. 141-2010 and ratified the authorization for the District Attorney to submit an application to the California Department of Insurance in the amount of $124,731 for the 2010-2011 Worker's Compensation Insurance Fraud Program, as recommended by the District Attorney
PlCoSCa  

21.   RATIFIED authorization for the District Attorney to sign a Certification of Assurance of Compliance, and submit an application for the California Emergency Management Agency (CalEMA) in the amount of $203,706 for the 2010-2011 Victim/Witness Assistance Program, as recommended by the District Attorney

22.   ACCEPTED AND FILED report on the Santa Cruz Veteran's Memorial Building Repair Project and directed staff to return on or before November 9, 2010 with an update, as recommended by the Director of General Services

23.   APPROVED agreement in the amount of $16,400 with William Fisher Architecture, Inc., for architectural, electrical, and mechanical engineering services for the 1430 Freedom Boulevard Suite 101 Remodel Project and approved related actions, as recommended by the Director of General Services

24.   APPROVED amendment to the contract with Elevator Service Company, Inc., increasing the amount by $2,500 for additional maintenance and repair, as recommended by the Director of General Services

25.   APPROVED plans and specifications for the 1430 Freedom Boulevard Suite 100 Remodel Project; directed General Services to advertise for bids and set the bid opening for June 22, 2010 at 3:00 p.m. in the General Services Department, as recommended by the Director of General Services

26.   DIRECTED General Services to re-advertise bids for the 1030 Emeline Drainage System Improvement Project and set the bid opening on June 22, 2010 at 3:00 p.m. in the General Services Department, as recommended by the Director of General Services

27.   ADOPTED RESOLUTION NO. 142-2010 amending salary Resolution No. 279-75 to implement various personnel actions, as recommended by the Director of Personnel

28.   SEE ITEM NO. 61.1 REGULAR AGENDA

29.   APPROVED appointment of Eduardo Montesino to the Latino Affairs Commission for a term to expire April 1, 2011, as recommended by Supervisor Campos

30.   APPROVED appointment of Jose Bernabe to the Mental Health Advisory Board, representing consumers, for a term to expire April 1, 2013, as recommended by Supervisor Campos

31.   APPROVED appointment of Edward K. Banks to the Pajaro Valley Public Cemetery District Board of Trustees, for a term to expire December 31, 2013, as recommended by Supervisor Campos

32.   APPROVED appointment of Sharon King to the Domestic Violence Commission, representing the City of Santa Cruz Commission for the Prevention of Domestic Violence Against Women, as recommended by Chairperson Campos

33.   APPROVED the 2010 Child Care Expansion Priority Report prepared by the Santa Cruz County Child Care Planning Council and authorized the Chairperson to sign the necessary forms, as recommended by Chairperson Campos

34.   ACCEPTED notification of various vacancies on the Workforce Investment Board, as outlined, with nominations for appointment to be received on June 15, 2010, and final appointments to be considered on June 22, 2010, as recommended by Chairperson Campos

35.   ADOPTED RESOLUTION NO. 143-2010 accepting and appropriating $460,000 in California Health Facilities Financing Authority debt service repayment funds into the Health Services Agency budget; approved debt redemption documents and approved related actions, as recommended by the Director of Health Services

36.   ADOPTED RESOLUTION NO. 144-2010 accepting and appropriating unanticipated revenue in the amount of $120,400; approved three revenue agreements with Tulare County Office of Education for More Mileage and Expansion Pilot grants and the Santa Cruz County Office of Education for Reduce Alcohol Abuse Program grant; approved five amendments to agreements with United Way, Youth Resource Bank, Pajaro Valley Prevention and Student Assistance, Youth Resource Bank, and Applied Survey Research for grant related services; authorized payment of a 2007-2008 claim from Sobriety Works in the amount of $30,533.75 for alcohol and drug treatment services, as recommended by the Director of Health Services

37.   ADOPTED RESOLUTION NO. 145-2010 accepting and appropriating unanticipated Federal grant revenue into the Health Services budget and approved purchase of fixed assets, as recommended by the Director of Health Services

38.   APPROVED eight mental health service agreements with Santa Cruz Community Health Center, Volunteer Center, First 5, Front Street Housing, Trilogy Integrated Resources, Family Service Agency, and Monterey County; approved transfer of appropriations, as recommended by the Director of Health Services

39.   ACCEPTED AND FILED the 2009-2010 annual report on Community Programs, as recommended by the Director of Human Services

40.   APPROVED agreement in the amount of $49,440 with the California State Association of Counties (CSAC) to provide Welfare Client Data System management for fiscal year 2010-2011; approved agreement with Document Fulfillment Services in amount not-to-exceed $200,000 per annum for CalWIN correspondence printing and authorized the Human Services Director to take related actions, as recommended by the Director of Human Services

41.   APPROVED amendment to contract with the County Office of Education, increasing the amount by $227,309, to expand the Summer Youth Employment Program and approved related actions, with an additional direction that staff provide a report on October 5, 2010 on the types of jobs and internships youth were eligible for

42.   DEFERRED report on the recommendations for award of the security electronics access control system contract to June 22, 2010, as recommended by the Director of Human Services

43.   APPROVED minor contract amendments with the Community Action Board, Families in Transition, and the Santa Cruz Community Counseling Center, as recommended by the Planning Director

44.   APPROVED submission of grant application to the State Department of Housing and Community Development (HCD) for $1,000,000 in CalHOME funds for owner-occupied housing rehabilitation program; and adopted RESOLUTION NO. 146-2010 in support of the proposed CalHOME application, as recommended by the Planning Director

45.   APPROVED submission of grant application to the State Department of Housing and Community Development (HCD) for $950,000 in State Building Equity and Growth in Neighborhoods (BEGIN) Program funds to provide first time homebuyer loans for low and moderate-income purchasers of homes in the Canterbury Park project; and adopted RESOLUTION NO. 147-2010 in support of the proposed BEGIN (Building Equity and Growth in Neighborhoods Program), as recommended by the Planning Director

46.   ACCEPTED AND FILED report on Scott Creek Bridge Emergency Rehabilitation Project and directed Public Works to return with a further report on June 15, 2010, as recommended by the Director of Public Works

47.   ACCEPTED improvements and final cost of $110,027.46 for the Soquel-San Jose Road Storm Damage Repair Project and approved related action, as recommended by the Director of Public Works

48.   ADOPTED RESOLUTION NO. 148-2010 approving submittal of a grant application to seek funding from the Assembly Bill 2766 grant program for the purchase of an employee van pool vehicle and appointing the Department of Public Works and the Department of Public Works administering agency applicant to execute and submit all documents for the subject program, as recommended by the Director of Public Works

49.   ADOPTED RESOLUTION NO. 149-2010 requesting the State of California Department of Transportation permit the Annual Boulder Creek 4th of July Parade State Highway 9 closure and approved related actions, as recommended by the Director of Public Works

50.   APPROVED the road closure and permit for the La Selva Beach 4th of July Parade and approved related actions, as recommended by the Director of Public Works

51.   APPROVED Federal Apportionment Exchange Program and State Match Program Agreement for funding of projects in the amount of $324,813; adopted RESOLUTION NO. 150-2010 authorizing execution of agreement and approved related actions, as recommended by the Director of Public Works

52.   AUTHORIZED the County Administrative Officer to sign a letter of intent with the Santa Cruz Museum of Natural History to temporarily loan for display paleontological resources discovered during construction of the East Cliff Drive Bluff Protection Project, as recommended by the Redevelopment Agency Administrator

53.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, APPROVED expenditures for the Redevelopment Agency Housing fund for contracts with the Community Action Board, Families in Transition, and the Santa Cruz Community Counseling Center, as recommended by the Planning Director

54.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, APPROVED clarifications to Affordable Housing Preservation Program (AHPP) parameters; and approved related actions, as recommended by the Planning Director

54.1.   ADOPTED RESOLUTION NO. 151-2010 supporting the coalition to "Protect Our Children, Protect Our Future" and urging that the Governor restore cuts to children's programs and ensure that children's needs are given priority in the state budget for fiscal year 2010-2011, as recommended by Supervisor Stone

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

CONFERENCE WITH LABOR NEGOTIATOR

Agency Negotiator: Director of Personnel

Employee organization: All County Employee Organizations and Associations

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

Elan and Reverend Oracle v. Santa Cruz County Planning Department; Tom Burns; and DOES 1-25, inclusive, U.S. District Court, Northern District of California, San Jose Division, Case No. C09-00373 JF

REPORT OF COUNTY COUNSEL - No report given


REGULAR AGENDA

56.   Public hearing held on the proposed 2010-2011 sewer service charge reports for Sanitation County Service Areas (CSA) No. 2 - Place de Mer; No. 5 - Sand Dollar Beach and Canon Del Sol; No. 7 - Boulder Creek; No. 10 - Rolling Woods; No. 20 -Trestle Beach; and No. 57S - Graham Hill (Woods Cove);

(1) opened public hearing, to hear objections or protests, to the proposed 2010/2011 service charge reports for County Service Areas (CSA) No. 2 - Place de Mer; No. 5 - Sand Dollar Beach and Canon Del Sol; No. 7 - Boulder Creek; No. 10 - Rolling Woods; No. 20 -Trestle Beach; and No. 57S - Graham Hill (Woods Cove);

(2) closed public hearing;

(3) ADOPTED RESOLUTION NO. 152-2010 confirming the service charge reports for County Service Areas (CSA) No. 2 - Place de Mer; No. 5 - Sand Dollar Beach and Canon Del Sol; No. 7 - Boulder Creek; No. 10 - Rolling Woods; No. 20 -Trestle Beach; and No. 57S - Graham Hill (Woods Cove)
PLCoSCa  

57.   AS THE BOARD OF DIRECTORS OF THE DAVENPORT COUNTY SANITATION DISTRICT, public hearing held on the 2010-2011 Davenport County Sanitation District sewer and water service charge report;

(1) opened public hearing, to hear objections or protests, to the 2010/2011 sewer and water service charge report for the Davenport County Sanitation District; and

(2) continued public hearing to June 22, 2010 to consider the 2010/2011 sewer and water service charge report for Davenport County Sanitation District
CoSLPCa  

58.   AS THE BOARD OF DIRECTORS OF THE FREEDOM COUNTY SANITATION DISTRICT, public hearing held on the 2010-2011 Freedom County Sanitation District sewer service charge report;

(1) opened public hearing, to hear objections or protests, to the proposed 2010/2011 sewer service charge report for the Freedom County Sanitation District;

(2) closed public hearing; and

(3) ADOPTED RESOLUTION NO. 153-2010 confirming the 2010/2011 sewer service charge report for the Freedom County Sanitation District
PLCo/S/Ca  

58.1.   AUTHORIZED the Auditor-Controller to proceed with necessary actions to secure the 2010-2011 Tax and Revenue Anticipation Notes not-to-exceed a total of $50,000,000; adopted RESOLUTION NO. 154-2010 authorizing the sale of the 2010-2011 Tax and Revenue Anticipation Notes, as recommended by the Auditor-Controller
PSLCoCa  

59.   CONSIDERED adoption of an ordinance amending Santa Cruz County Code Subsection 14.01.511(a) relating to securities bonds and deposits for land division agreements;

(1) approved a Pilot Surety Bond Acceptance Program for a period of three years allowing developers to submit surety bonds as an acceptable form of financial security;

(2) approved "in concept" ordinance amending Santa Cruz County Code subsection 14.01.511(a) relating to securities bonds and deposits for land division agreements to return on June 15, 2010 for final adoption;

(3) approved the format of the six subdivision improvement agreements incorporating the acceptance of surety bonds indicated in bold text in item number three for each agreement;

(4) approved the format of the five surety bond forms to be executed by the surety companies that met the minimum requirements as outlined in the subdivision improvement agreements; and

(5) directed Public Works to report back to the Board prior to the end of the three-year pilot program with recommendations for consideration of permanent implementation of the surety bond program
LCoPSCa  

60.   APPROVED appointment of Carlos Palacios for appointment to the Workforce Investment Board, as an at-large representative of economic development agencies, for a term to expire June 30, 2012
PLCoSCa  

61.   PRESENTED Green Business Certification awards to businesses in Santa Cruz County

61.1.   ACCEPTED AND FILED report on jail overcrowding and directed the Probation and Sheriff's departments to return on or before the last meeting in March 2011 with a further status report, as recommended by the Chief Probation Officer
LSPCoCa