PLEASE NOTE: This site is maintained for historical reference.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 22
Tuesday, October 5, 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 Leopold 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 - four 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 September 23, 2010 through September 29, 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 the claims of Jay and Gail Schwartz, Claim Nos. 011-019 and 011-019A, and referred to County Counsel

11.   REJECTED the claim of Sandra Saltzman, Claim No. 011-021, and referred to County Counsel

12.   DENIED the application to file a late claim on behalf of Sandra Saltzman, Claim No. 011-021A, and referred to County Counsel

13.   REJECTED the claim of Raymond John Summer-Hayes, Claim No. 011-022, and referred to County Counsel

14.   REJECTED the claim of Donald French, Claim No. 011-023, and referred to County Counsel

15.   REJECTED the claim of Charles J. Mallinckrodt Sr., Claim No. 011-024, and referred to County Counsel

16.   ADOPTED RESOLUTION NO. 258-2010 reappointing Ken Corbishley as the Agricultural Commissioner/Sealer of Weights and Measures for Santa Cruz County, as recommended by the County Administrative Officer

17.   ADOPTED RESOLUTION NO. 259-2010 amending the Conflict of Interest Code for the Scotts Valley Fire Protection District, as recommended by the County Clerk

18.   APPROVED and authorized the use of the updated Independent Contractor Agreements, as recommended by County Counsel

19.   DENIED claim of Antoinette Jardin Bynre for a refund of tax liens on her property located at 4576 Paul Sweet Road, Santa Cruz, California, for code enforcement penalties and costs, as recommended by County Counsel

20.   ACCEPTED the Notice of Completion for the Soquel Drive Parking Lot Renovation Project at Daubenbiss Drive and Soquel Drive, Soquel, California; approved the final cost of $28,860.46 and authorized the Clerk of the Board to take related actions, as recommended by the Director of General Services

21.   ACCEPTED status report for Fall Creek Station Apparatus Building Installation Project and directed County Fire to report back on October 26, 2010 with a recommendation for the Fall Creek Station Apparatus Building Installation Project, as recommended by the Director of General Services

22.   APPROVED plans and specifications for the Watsonville Veteran's Hall Roof and Wall Repair Project; directed General Services to advertise bids and set the bid opening for 3:00 p.m., in the General Services Department, on November 3, 2010, as recommended by the Director of General Services

23.   ADOPTED RESOLUTION NO. 260-2010 amending Resolution No. 247-76 amending Personnel Regulations Part 150; adopted RESOLUTION NO. 261-2010 amending Salary Resolution No. 279-75 to implement salary actions; and approved related actions, as recommended by the Director of Personnel

24.   ACCEPTED AND FILED report on grant award from the Department of Justice for the Second Chance Offender Reentry Program and approved related actions, as recommended by the Chief Probation Officer

25.   ACCEPTED nomination of Roberta K. Smith for reappointment to the Board of Directors of the Resource Conservation District of Santa Cruz County, for term to expire November 28, 2014, with final appointment to be considered on October 26, 2010, as recommended by Supervisor Coonerty

26.   ACCEPTED nomination of David W. Moeller and Jim McKenna for reappointment to the Board of Directors of the Resource Conservation District of Santa Cruz County, for terms to expire November 28, 2014, with final appointment to be considered on October 26, 2010, as recommended by Supervisor Pirie

27.   REAPPOINTED Supervisor Campos to the California State Association of Counties Board of Directors, and reappointed Supervisor Stone as the alternate, as recommended by Chairperson Campos

28.   ACCEPTED AND FILED report on the Blue Shield grant award for State Coverage Initiative, as recommended by the Director of Health Services

29.   APPROVED agreements with Shoreline Workforce Development Services in an amount not-to-exceed $270,000 and with the Community Action Board in an amount not-to-exceed $90,000; approved payment of $13,173.87 owed to Shoreline Workforce Development Services and approved related actions, as recommended by the Director of Human Services

30.   DIRECTED staff to return on November 9, 2010 with a report on the 2010 Summer Youth Employment Program (SYEP), as recommended by the Director of Human Services

31.   ADOPTED RESOLUTION NO. 262-2010 accepting and appropriating unanticipated revenue in the amount of $438.02 from County Service Area No. 37, Roberts Road, Zone B for reimbursement of the cost to advertise the benefit assessment rate public hearing, as recommended by the Director of Public Works

32.   ADOPTED RESOLUTION NO. 263-2010 of intention to declare property on East Cliff Drive from 5th Avenue to 18th Avenue as being in an underground utility district pursuant to County Code 9.74; set public hearing on Tuesday, November 16, 2010 at 9:00 a.m. or thereafter and approved related action, as recommended by the Director of Public Works

33.   APPROVED amendment to agreement with 123 Engineering, Inc., for additional construction engineering services for the East Cliff Drive Bluff Project, increasing the contract by $148,065.60 for a not-to-exceed total of $968,988.84, and approved related actions, as recommended by the Director of Public Works

34.   APPROVED amendment to agreement with SCS Field Services, increasing the amount by $79,423 for a new not-to-exceed total of $164,423, for monitoring, maintenance, repairs and renovation of the County landfill gas control systems and approved related actions, as recommended by the Director of Public Works

35.   AUTHORIZED payment in the amount of $389.81 to Herrmann Equipment, Inc. for parts purchased in fiscal year 2008-2009, as recommended by the Director of Public Works

36.   DEFERRED the status report on the Aptos Village Plan railroad crossing improvements until November 9, 2010, as recommended by the Director of Public Works

37.   APPROVED the terms of the lease with the County Office of Education for use of a portion of Highlands County Park and approved related actions, as recommended by the Director of Parks, Open Space, and Cultural Services

38.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, AUTHORIZED allocation of Agency Housing funds in an amount not-to-exceed $98,000 to Mercy Housing to facilitate the purchase of Unit Number 21 at the Osocales Mobile Home Park and approved related actions; with the additional direction that the amount spent on purchasing the future unit cannot exceed $100,000 without Board approval

39.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, APPROVED financing in the amount of $157,689.86 for additional construction inspection and management services for the East Cliff Drive Bluff Protection Project and approved related actions, as recommended by the Redevelopment Agency Administrator

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

AS THE IN HOME SUPPORTIVE SERVICES PUBLIC AUTHORITY BOARD,

CONFERENCE WITH LABOR NEGOTIATOR

In Home Supportive Services Public Authority Negotiator: Director of Human Services

Employee Organization: In Home Supportive Services Public Authority Employees

REPORT OF COUNTY COUNSEL - No report given


REGULAR AGENDA

41.   CONSIDERED adoption of a resolution recognizing October 4-15, 2010, as Binational Health Week in Santa Cruz County;

ADOPTED RESOLUTION NO. 264-2010 recognizing October 4 through 15, 2010, as Binational Health Week in Santa Cruz County
SCo/L/PCa  

42.   CONSIDERED report on the State of the County's Health;

accepted and filed report on the State of the County's Health and approved various recommendations for action as described in the letter of the Director of Health Services dated September 20, 2010
PCo/L/SCa  

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.