PLEASE NOTE: This site is maintained for historical reference.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 19
Tuesday, August 24, 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.   ADDED to the Closed Session Agenda: Item No. 43: CONFERENCE WITH REAL PROPERTY NEGOTIATOR, Property street address: Highway 1 and Paul Sweet Road (not situs address); Assessor's Parcel Number: 025-054-06; Under Negotiation: Price and Terms; Negotiating Parties: Travis Cary, Real Property Agent and Les White, Metropolitan Transit District.

ADDED to the Regular Agenda: Item No. 46.1

DELETED from the Consent Agenda: Item Numbers 20, 40 and 42

4.   Action on the Consent Agenda
5.     ORAL COMMUNICATIONS - one person 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 August 12, 2010 through August 18, 2010 and approved upon adoption of the 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 Gloria Flores, Claim No. 011-006, and referred to County Counsel

11.   REJECTED claim of 18 Capitol 11 State Q.H.S. VIP Miss Patricia M. Mendosa Heffner, Claim No. 011-008, and referred to County Counsel

12.   ADOPTED ORDINANCE NO. 5073 amending Section 2.38.170 of the Santa Cruz County Code relating to reports of boards, commissions, committees and departmental advisory groups generally

13.   APPROVED recommended reductions in the contract amounts for the Public Defender Conflicts firms; requested that the Auditor-Controller reduce the total appropriation in the Public Defender budget as specified for 2010-2011 and approved related actions, as recommended by the County Administrative Officer

14.   APPROVED payment of prior year invoices in an amount not-to-exceed $7,500 and approved the amendment to the 2010-2011 contract with Nelson, Perlov, and Lee for outside legal services, as recommended by County Counsel

15.   ACCEPTED the District Attorney's Office Federal Annual Financial Certification Report for equitable sharing funds for fiscal year 2009-2010 and authorized the District Attorney and the County Administrative Officer to sign and submit the Report to the United States Department of Justice, as recommended by the District Attorney

16.   ACCEPTED AND FILED the District Attorney's annual report of 2009-2010 Real Estate Fraud Program, as recommended by the District Attorney

17.   ADOPTED RESOLUTION NO. 218-2010 ratifying authorization to submit an application to the California Department of Insurance in the amount of $69,732 for the 2010-2011 Automobile Insurance Fraud Program, as recommended by the District Attorney

18.   ADOPTED RESOLUTION NO. 219-2010 accepting and appropriating unanticipated revenue in the amount of $48,000 for communications equipment for fire agencies, as recommended by the Directors of Information Services and General Services

19.   APPROVED Master Independent Contractor Agreement with First Alarm, Inc. effective July 1, 2010; authorized the County Purchasing Agent to approve purchase orders in excess of $15,000 for security guard services with First Alarm, Inc. and approved related actions, as recommended by the Director of General Services

20.   DELETED ITEM

21.   APPROVED revenue agreement with County Office of Education in the amount of $33,000 for probation services related to South County Alternative Education sites and related actions, as recommended by the Chief Probation Officer

22.   ADOPTED RESOLUTION NO. 220-2010 opposing Proposition 23 on the November 2010 statewide ballot, as recommended Supervisor Coonerty

23.   APPROVED appointment of Linda A. Levy to the Arts Commission for a term to expire April 1, 2013, as recommended by Supervisor Stone

24.   APPROVED a request of the Women's Commission to meet ten times during fiscal year 2010-2011, as recommended by Chairperson Campos

25.   DIRECTED the Clerk of the Board to post a notice of three vacancies on the Board of Directors of the Resource Conservation District of Santa Cruz County, and approved time line for making appointments to these positions, with nominations for appointment to be considered on October 26, 2010, as recommended by Chairperson Campos

26.   ACCEPTED AND FILED report on the Central California Alliance for Health and directed staff to return on or before the last meeting in February 2011 with the next six-month progress report, as recommended by the Director of Health Services

27.   ADOPTED RESOLUTION NO. 221-2010 opposing Assembly Bill 2456 and directed the Health Services Agency to send letters to legislators and the Governor communicating opposition to this bill, as recommended by the Director of Health Services

28.   APPROVED MediCruz hospital services agreements with Watsonville Hospital incorporating an updated rate structure through June 30, 2021 and Sutter Hospital extending the term through June 30, 2012 and approved related actions, as recommended by the Director of Health Services

29.   APPROVED agreement with Pajaro Valley Prevention and Student Assistance for alcohol and drug prevention and treatment services and approved related actions, as recommended by the Director of Health Services

30.   APPROVED older adult mental health services agreements with Senior Network Services in the amount of $22,620 and with Senior Council of Santa Cruz and San Benito Counties in the amount of $27,400 and approved related action, as recommended by the Director of Health Services

31.   APPROVED contract in the amount of $102,172 with Second Harvest Food Bank of Santa Cruz County for food stamp outreach and approved related action, as recommended by the Director of Human Services

32.   APPROVED contract in the amount of $510,319.47 with RFI Communications and Security Systems for a security access control system funded by state and federal funds; adopted RESOLUTION NO. 222-2010 accepting and appropriating unanticipated revenue in the amount of $387,719, as recommended by the Director of Human Services

33.   APPROVED the Community Programs fiscal year 2010-2011 contract with the Family Services Agency in the amount of $47,905; directed that $23,000 be allocated to the Health Services Agency to provide a local match for the Early and Periodic Screening, Diagnostic, and Treatment program and approved related actions, as recommended by the Director of Human Services

34.   AUTHORIZED submission of a letter of support for the Association of Monterey Bay Government's application for a Proposition 84 sustainable communities planning grant to fund continued work on the regional "Blueprint" planning effort, as recommended by the Planning Director

35.   SCHEDULED public hearing on Tuesday, September 28, 2010 at 9:00 a.m. or thereafter to consider the 2011 Growth Goal, as recommended by the Planning Director

36.   ACCEPTED AND FILED report on the rate structure for County Service Area No. 37 - Roberts Road, Zone A, Ridge Road, as recommended by the Director of Public Works

37.   ACCEPTED the low bid from Conley General Engineering in the amount of $311,176 for the Glenwood Drive Storm Damage Repair Project; authorized award of contract and approved related action, as recommended by the Director of Public Works

38.   ACCEPTED AND FILED report on the Cabrillo College Pedestrian Overcrossing and directed staff to return on or before December 14, 2010 for approval to advertise a request for proposals to prepare a seismic stability analysis, as recommended by the Director of Public Works

39.   ADOPTED RESOLUTION NO. 223-2010 requesting that Caltrans permit the Big Kahuna Triathlon and approved related action, as recommended by the Director of Public Works

39.1.   ADOPTED RESOLUTION NO. 224-2010 determining certain properties are not needed for public purposes and approved related actions, as recommended by the Director of Public Works

40.   DELETED ITEM

41.   ADOPTED RESOLUTION NO. 225-2010 authorizing the Cultural Council of Santa Cruz County to be the designated representative to the California Arts Council, as recommended by the Director of Parks, Open Space, and Cultural Services

42.   DELETED ITEM

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

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

United Veteran's Council v. County of Santa Cruz, Santa Cruz Superior Court No. CV167145

Robert Eiriksson v. County of Santa Cruz, Workers' Compensation Claim Numbers 1989077406, 1990077703, 1990077720, 2006153827, 2006157437, and 2008184089

Dominic Hernandez v. County of Santa Cruz, Workers' Compensation Claim No. 2004098903

CONFERENCE WITH LABOR NEGOTIATOR

Agency Negotiator: Director of Personnel

Employee Organization: All County Employee Organizations and Associations

CONFERENCE WITH REAL PROPERTY NEGOTIATOR

Property Street Address: 2202-2280 Soquel Avenue, Santa Cruz CA; Assessor's Parcel Number: 026-011-06

Under Negotiation: Price and Terms of Payment

Negotiating Parties: Travis Cary, Chief Real Property Agent and Moises and Bertha Estrada and Jose and Anabel Palma

Property Street Address: Highway 1 and Paul Sweet Road (not situs address); Assessor's Parcel Number: 025-054-06

Under Negotiation: Price and Terms of Payment

Negotiating Parties: Travis Cary, Chief Real Property Agent and Les White, Metropolitan Transit District

REPORT OF COUNTY COUNSEL - no report given


REGULAR AGENDA

44.   Presentation made by representatives of the United States Census Bureau concerning local census activities

45.   APPROVED appointment of Steven Bennett to the Hazardous Materials Advisory Commission, as an at-large community representative, for a term to expire April 1, 2013
PLCo/S/Ca  

46.   APPROVED reappointment of Eric Herrick and Robin Towse to the first panel of the Assessment Appeals Board, as at-large members, and approved reappointment of Lee Slaff as the alternate member, for terms to expire September 6, 2013
PLCo/S/Ca  

46.1.   CONSIDERED recommendations concerning a moratorium on the installation of SmartMeters in Santa Cruz County;

(1) DIRECTED County Counsel to evaluate existing ordinances establishing a moratorium on the installation of SmartMeters;

(2) DIRECTED County Counsel to investigate whether any local planning codes have been violated in the construction of antennae by PG&E or their representatives to share the signal for SmartMeters; and

(3) DIRECTED County Counsel to return on September 14, 2010, with a report and suggested actions, including the Possibility of establishing a moratorium.
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.