PLEASE NOTE: This site is maintained for historical reference.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 17
Tuesday, August 3, 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.   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 - Eleven people addressed the Board

CONSENT AGENDA

6.   ACCEPTED claims as approved by the Auditor-Controller

7.   APPROVED minutes of June 14, 2010, June 15, 2010, June 16, 2010, June 17, 2010, June 18, 2010, June 21, 2010, June 22, 2010, and June 24, 2010, as recommended by the Clerk of the Board

8.   ACCEPTED AND FILED notification of continuing contracts received during the period of June 17, 2010 through July 28, 2010 and approved upon adoption of the 2009-2010 and 2010-2011 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.   REJECTED claim of Bradley Snyder, Claim No. 910-116, and referred to County Counsel

11.   REJECTED claim of Adrian Omeka Adams, Claim No. 011-002, and referred to County Counsel

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

13.   APPROVED three year contract extension with Caporicci & Larson, Inc. a Subsidiary of Stonefield Josephson, Inc. in the amount of $383,040 for County audit services and approved related actions, as recommended by the Auditor-Controller

14.   APPROVED the position extensions from Advanced Voluntary Time Off savings for 2010-2011, as recommended by the County Administrative Officer

15.   APPROVED transfer of appropriations in the amount of $7,272 from the rents and leases sub-object to the Court Facilities Payment sub-object in Budget Index 451000, General Fund Contribution to Superior Court, as recommended by the County Administrative Officer

16.   ADOPTED RESOLUTION NO. 199-2010 designating Authorized Agents to execute any necessary grant actions and authorized the Emergency Services Manager to submit the Federal 2010 Homeland Security Grant Program application on behalf of the Santa Cruz County Operational Area, as recommended by the Director of General Services

17.   APPROVED plans and specifications for the Brommer Street Park Improvement Project; directed General Services to advertise for bids and set the bid opening on August 31, 2010 at 3:00 p.m. in the General Services Department, as recommended by the Director of General Services

18.   APPROVED plans and specifications for the Scott Park Improvement Project; directed General Services to advertise for bids and set the bid opening on August 31, 2010 at 3:00 p.m. in the General Services Department, as recommended by the Director of General Services

19.   AWARDED contract in the amount of $260,075 to JR Zar, Inc. for the 1430 Freedom Boulevard, Suite 100 Remodel Project, and approved related actions, as recommended by the Director of General Services

20.   ADOPTED RESOLUTION NO. 200-2010 authorizing the Chief Probation Officer to submit application for Best Practices Model for Juvenile Justice Technical Assistance, as recommended by the Chief Probation Officer

21.   ACCEPTED the Sheriff's Office Annual Federal Asset Forfeiture Certification Report and approved related action, as recommended by the Sheriff-Coroner

22.   APPROVED addenda to lease with Barrett Ltd. for the Aptos Service Center to extend the lease for a period of three years and maintain the monthly rental charge of $1700 through the term of the addenda, as recommended by the Sheriff-Coroner

23.   APPROVED revenue agreement, in the estimated amount of $1,000 per year, with First Capitol Auction, Inc. for the public auction of vehicles acquired through asset forfeiture and approved related action, as recommended by the Sheriff-Coroner

24.   ACCEPTED AND FILED the Treasurer's monthly Investment Transaction Report for the period ending June 30, 2010, as recommended by the Treasurer-Tax Collector

25.   APPROVED appointment of Jennifer O'Brien-Rojo to the Women's Commission for a term to expire April 1, 2011, as recommended by Supervisor Coonerty

26.   DIRECTED the Chairperson of the Board to write to the Governor, and to the County's representatives in the State Senate and Assembly, urging that funding for Drug Medi-Cal coverage continue to be provided by the State for alcohol and other drug treatment programs, including methadone treatment, as recommended by Supervisor Coonerty

27.   ACCEPTED AND FILED annual report of the Assessment Appeals Board, and approved related action, as recommended by Chairperson Campos

28.   ACCEPTED notification of at-large vacancies on the first panel of the Assessment Appeals Board, for two regular members and one alternate member, with nominations for appointment to be received on August 17, 2010, and final appointments to be considered on August 24, 2010, as recommended by Chairperson Campos

29.   APPROVED appointment of Commissioner Stephen S. Siegel to the Domestic Violence Commission, representing the Superior Court, as recommended by Chairperson Campos

30.   APPROVED appointment of Bryan Wall to the Emergency Management Council, representing the County Office of Education, as recommended by Chairperson Campos

31.   APPROVED agreement with Volunteer Center of Santa Cruz in the maximum amount of $1,302,627 for mental health services and approved related actions, as recommended by the Director of Health Services

32.   APPROVED Serial Inebriate Project revenue agreement with Central California Alliance for Health in the amount of $20,000; authorized Health Services to negotiate a Serial Inebriate Project revenue agreement with the City of Santa Cruz in the amount of $75,000; approved State Department of Alcohol and Drug Programs application for certification of the Health Services Agency Alcohol and Drug programs as an outpatient substance abuse treatment provider and approved related actions, as recommended by the Director of Health Services

33.   DEFERRED status report on the State of the County's Health until October 5, 2010, as recommended by the Director of Health Services

34.   APPROVED a multi-year agreement for "Roots and Wings" project with Sybil Anderson-Adams in the amount of $126,536, and approved related action, as recommended by the Director of Human Services

35.   AUTHORIZED Human Services to extend position code SN8-016 through August 23, 2010, as recommended by the Director of Human Services

36.   DIRECTED the Human Services Director to return on August 24, 2010 with recommendations for the award of the security electronics access control system contract, as recommended by the Director of Human Services

37.   DEFERRED report on the Home Investment Partnership (HOME) program until August 17, 2010, as recommended by the Planning Director

38.   ACCEPTED the improvements and approved the final cost of $386,481.89 for the Bear Creek Road Storm Damage Repair Project and authorized the Clerk of the Board to take related action, as recommended by the Director of Public Works

39.   ADOPTED RESOLUTION NO. 201-2010 accepting and appropriating unanticipated revenue in the amount of $34,066.00 from Soquel Creek Water District; accepted low bid from Intermountain Slurry Seal, Inc. in the amount of $436,940.20 for the 2010 Pavement Management Project; authorized award of contract and approved related action, as recommended by the Director of Public Works

40.   APPROVED contract change orders No. 7 and 8 in the amount of $36,152.34 for staircase modifications and $250,000 for removal of additional rip-rap and concrete rubble for the East Cliff Drive Protection Project - 32nd Avenue to 36th Avenue and 41st Avenue; made findings and approved related action, as recommended by the Director of Public Works

41.   APPROVED independent contractor agreement with Save Our Shores for the Green Schools Program for an amount not-to-exceed $50,000; adopted RESOLUTION NO. 202-2010 accepting and appropriating unanticipated revenue in the amount of $21,700 from Green Waste Recovery for the Green Schools Program and approved related actions, as recommended by the Director of Public Works

42.   APPROVED specifications and engineer's estimate for the 2010 Redevelopment Agency Overlay Project and authorized for calling of bids; set bid opening on Thursday, August 26, 2010 at 2:15 p.m. in the Public Works conference room; directed Public Works to return on September 14, 2010 with a recommendation for award of contract and approved related action, as recommended by the Director of Public Works

43.   APPROVED road closure and permit for the Aptos High School Homecoming Parade and approved related action, as recommended by the Director of Public Works

44.   AUTHORIZED the Director of Public Works to sign original and duplicate originals of amendment No. 1 to Grant Agreement No. 08-020 on behalf of the County for the Eureka Canyon Road Culvert Replacement Project and approved related actions, as recommended by the Director of Public Works

45.   ACCEPTED the Pinto Lake County Park Children's Playground project as completed; approved the final cost of $88,673.51 and directed the Clerk of the Board to take related actions, as recommended by the Director of Parks, Open Space and Cultural Services

46.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT - ZONE 7A, APPROVED agreement between Santa Cruz County Flood Control and Water Conservation District - Zone 7A and Bowker Drainage LLC for drainage improvements along Bowker Road, Freedom Boulevard and along a drainage easement which terminates at Corralitos Creek; approved reimbursement in the amount of $240,000 to Bowker Drainage LLC per the agreement; authorized transfer of $26,000 within the Zone 7A budget and approved related actions, as recommended by the District Engineer

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

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

Department of Fair Employment and Housing v. The County of Santa Cruz and Mike Shubb, Santa Cruz County Superior Court Case No CV168147 and Michelle Anderson v. County of Santa Cruz and Mike Shubb, Department of Fair Employment and Housing Complaint Numbers E200809-G-0879-00 and E200809-G-0879-01-rs

REPORT OF COUNTY COUNSEL - no report given.


REGULAR AGENDA

48.   Public hearing held on County Service Area (CSA) No. 11 - Parks Debt Service;

(1) opened public hearing, to hear objections or protests, to the proposed 2010-2011 service charge report for County Service Area (CSA) No. 11 - Parks Debt Service;

(2) closed public hearing; and

(3) ADOPTED RESOLUTION NO. 203-2010 Confirming Service Charge Report for the 2010-2011 Fiscal Year for Park and Recreation, County Service Area No. 11
PLCo/S/Ca  

49.   Public hearing held to consider County Service Area (CSA) 9E- Streetscape Maintenance Assessment Service Charge Report for fiscal year 2010-2011;

(1) conducted public hearing for County Service Area (CSA) 9E- Streetscape Maintenance Assessment Service Charge Report for fiscal year 2010-2011;

(2) closed public hearing; and

(3) ADOPTED RESOLUTION NO. 204-2010 Confirming Assessment/Service Charge Report for the 2010-2011 Fiscal Year for County Service Area No. 9E, Streetscape Maintenance
LCoP/S/Ca  

50.   CONSIDERED approval of an application for funding from the Federal Economic Development Administration in the amount of $1,280,000 and commitment of local match of $320,000 for rehabilitation of the Veteran's Memorial Building;

(1) heard public testimony regarding the County's application to the federal Economic Development Administration (EDA) for funding to rehabilitate the Veteran's Memorial Building;

(2) ADOPTED RESOLUTION NO. 205-2010 certifying and ratifying Board's approval of the submission of the application for funding from the Federal EDA in the amount of $1,280,000 and further certifying a commitment of County General Funds in the amount of $320,000 ($20,000 of which is in in-kind services for grant administration) for a Project total of $1,600,000;

(3) directed the County Administrative Officer to communicate Board's approval and commitment to the EDA's Seattle Regional Office;

(4) requested that the Board Chair write a letter to the EDA in support of the application;

(5) authorized the County Administrative Officer or designee to act on the County's behalf in all matters pertaining to this application; and

(6) directed the County Administrative Officer to return to the Board with any subsequent contract should an award of funding be made.
PCoL/S/Ca  

51.   CONSIDERED approval in concept of an ordinance repealing Chapter 2.112 and amending sections 7.100.020, 7.100.090 and Subsection (1) of Subsection (B) of Section 7.100.045 of the Santa Cruz County Code relating to the appeal of matters related to Hazardous Materials and repealing Chapter 2.76 of the Santa Cruz County Code relating to the Public Health Commission;

APPROVED "in concept" ordinance repealing Chapter 2.112 and amending sections 7.100.020, 7.100.090 and Subsection (1) of Subsection (B) of Section 7.100.045 of the Santa Cruz County Code relating to the appeal of matters related to Hazardous Materials and repealing Chapter 2.76 of the Santa Cruz County Code relating to the Public Health Commission, to return on August 17, 2010 for final adoption
PLCo/S/Ca  

52.   CONSIDERED approval in concept of an ordinance amending the Santa Cruz County Code by eliminating Chapter 2.116, entitled Long-Term Care Interagency Commission, and related actions;

APPROVED "in concept" ordinance amending the Santa Cruz County Code by eliminating Chapter 2.116, entitled Long-Term Care Interagency Commission, to return on August 17, 2010 for final adoption
LPCo/S/Ca  

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.