PLEASE NOTE: This site is maintained for historical reference.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 27
Tuesday, December 14, 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. 52.1
4.   Action on the Consent Agenda
5.     ORAL COMMUNICATIONS - seventeen people addressed the Board

CONSENT AGENDA

6.   ACCEPTED claims as approved by the Auditor-Controller

7.   APPROVED minutes of November 9, 2010, as recommended by the Clerk of the Board

8.   ACCEPTED AND FILED notification of continuing contracts received during the period of December 2, 2010 through December 8, 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 MGE Underground, Inc., Claim No. 011-042, and referred to County Counsel

11.   REJECTED claim of John Alexiou, Claim No. 011-043, and referred to County Counsel

12.   REJECTED claim of Susan Goodwin, Claim No. 011-044, and referred to County Counsel

12.1.   ACCEPTED AND FILED report on Recorder staffing and approved related actions, as recommended Assessor-Recorder

13.   ADOPTED RESOLUTION NO. 315-2010 for zero property tax exchange for Local Agency Formation Commission #936-Olympia Mutual Water Company Annexation to San Lorenzo Valley Water District, as recommended by the County Administrative Officer

14.   APPROVED the County's 2011 Legislative Program and approved related actions; with the additional direction that staff include language stating the County's opposition to the Urban Metropolitan designation

15.   APPROVED the Proposition 172 Maintenance of Effort (MOE) calculation for 2010-2011 to certify that the County exceeds the Proposition 172 MOE by $25.94 million and directed the County Administrative Officer to execute and forward the 2010-2011 certification to the Auditor-Controller, as recommended by the County Administrative Officer

16.   ADOPTED a RESOLUTION NO. 316-2010 accepting and appropriating unanticipated revenue and expenditures in the amount of $79,793 for the 2010-2011 Underserved Victim Advocacy and Outreach Program, as recommended by the District Attorney

17.   ACCEPTED report and directed staff to return on or before February 8, 2011 with a status report on Santa Clara County reimbursement to Santa Cruz County Fire for emergency response into the remaining unprotected areas, as recommended by the Director of General Services

18.   ADOPTED RESOLUTION NO. 317-2010 authorizing execution of agreement with CAL FIRE; approved reimbursement agreement and operational agreement with CAL FIRE in the amount of $3,315,022 for 2010-2011 fire protection services in County Service Areas 4 and 48; and approved related actions, as recommended by the Director of General Services

19.   APPROVED contract with Gene Bregman and Associates, in an amount not-to-exceed $18,000, for a County Service Area 48 tracking survey of 400 likely voters, as recommended by the Director of General Services

20.   APPROVED memorandum of understanding with the Santa Cruz Superior Court for fiscal year 2010-2011 custodial and warehouse services and approved related actions, as recommended by the Director of General Services

21.   AUTHORIZED payment in the amount of $53,477 to Blue's Roofing Company for the emergency roof repair at the Sheriff's Live Oak Sub-Station, as recommended by the Director of General Services

22.   DEFERRED report on a local preference addition in the evaluation of professional services contracts and directed staff to return with the report on or before February 15, 2011, as recommended by the Director of General Services

23.   APPROVED transfer of funds from Liability Claims Reserves, as recommended by the Director of Personnel

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

25.   APPROVED reappointment of Olivia Madrigal to the Civil Service Commission for a term to expire December 31, 2014, as recommended by Supervisor Campos

25.1.   APPROVED appointment of Supervisor Ellen Pirie as the Board's representative to the Pajaro River Watershed Flood Prevention Authority, as recommended by Supervisor Campos

25.2.   APPROVED appointment of John Ricker, Environmental Health Department Water Quality Division Director, as the County representative to the Pajaro Valley Water Management Ad Hoc Basin Management Plan Committee, as recommended by Supervisors Campos and Pirie

26.   APPROVED appointment of Dina Hoffman to the Civil Service Commission for a term to expire December 31, 2014, as recommended by Supervisor Coonerty

27.   ACCEPTED the annual report on the UCSC Comprehensive Settlement Agreement, as recommended by Supervisor Coonerty

27.1.   APPROVED appointment of Marie Kagaju Laugharn to the Women's Commission for a term to expire April 1, 2013, as recommended by Supervisor Stone

28.   SEE ITEM NO. 62.1 REGULAR AGENDA

28.1.   SEE ITEM NO. 62.3 REGULAR AGENDA

29.   APPROVED federal grant services agreements with Sherry Mead Consulting in an amount not-to-exceed $28,000 and with the Human Services Research Institute in an amount not-to-exceed $120,000 to provide grant training and evaluation services and approved related actions, as recommended by the Director of Health Services

30.   APPROVED request for transfer of budget appropriations in the amount of $5,500 and approved fixed asset purchase of a copier, as recommended by the Director of Health Services

31.   ACCEPTED AND FILED summary analysis from the California State Association of Counties on Senate Bill 375, which addresses Greenhouse Gas emissions from the transportation sector via Regional Transportation Plans and authorized the transmittal of comments to the Association of Monterey Bay Area Governments on or before December 15, 2010, as recommended by the Planning Director

32.   SEE ITEM NO. 62.2 REGULAR AGENDA

33.   SEE ITEM NO. 62.4 REGULAR AGENDA

34.   ACCEPTED AND FILED the final 2010-2011 Capital Improvement Program document and directed staff to return on or before May 17, 2011 with the proposed 2011-2012 Capital Improvement Program document, as recommended by the Director of Public Works

35.   ACCEPTED the low bid from Monterey Peninsula Engineering, Inc. in the amount of $2,397,500 for the Graham Hill Road Improvement Project; authorized award of contract and approved related actions, as recommended by the Director of Public Works

36.   CONTINUED TO JANUARY 11, 2011, consider adoption of resolution approving and accepting the terms and conditions of the property acquisition contract for the Soquel Avenue-Soquel Drive to 17th Avenue Improvements; make findings; approve payment of claim in the amount of $36,250 and take related actions

37.   APPROVED independent contractor agreement with Phoenix Group Information Systems for the County Parking Program in the not-to-exceed amount of $20,000 per year from January 1, 2011 through December 31, 2014 and approved related actions, as recommended by the Director of Public Works

38.   APPROVED independent contractor agreement with Valley Women's Club of the San Lorenzo Valley in the not-to-exceed amount of $265,000 for operation of drop-off recycling facilities in Felton and Boulder Creek and at the Ben Lomond Transfer Station and approved related actions, as recommended by the Director of Public Works

39.   APPROVED plans and specifications and engineer's estimate for the County Service Area (CSA) No.5, Sand Dollar Force Main Replacement Project and authorized calling for bids; set the bid opening on January 27, 2011 at 2:15 p.m. in the Public Works conference room; directed staff to return on March 8, 2011 with a status report on CSA No.5 property assessments and a possible recommendation for award of contract; and approved related actions, as recommended by the Director of Public Works

40.   APPROVED Request for Proposals (RFP) for land surveying consultant services for projects funded by the Survey Monumentation Preservation Fund; directed staff to distribute the RFP and return on or before April 12, 2011 for approval of contracts; and approved related actions, as recommended by the Director of Public Works

41.   ADOPTED RESOLUTION NO. 319-2010 approving Program Supplement Agreement for $3,679,068 in revenue for 2010 Cape Seal Project and Overlay Project construction and construction engineering and approved related actions, as recommended by the Director of Public Works

41.1.   ADOPTED RESOLUTION NO. 320-2010 approving Program Supplement Agreement for $450,000 in revenue for San Lorenzo Way Bridge Replacement Project design engineering and approved related actions, as recommended by the Director of Public Works

42.   APPROVED contract change order no. 4 in the amount of $30,172 for the Eureka Canyon Road Culvert Replacement project; authorized the Chairperson of the Board to sign and approved related actions, as recommended by the Director of Public Works

43.   APPROVED Request for Proposals for civil engineering services for the Quail Hollow Road Bridge Replacement Project; directed staff to return on or before March 22, 2011 with a recommendation for award of contract and approved related actions, as recommended by the Director of Public Works

44.   APPROVED Request for Proposals for engineering services for the Cabrillo College Pedestrian Over crossing at the Soquel Drive Bridge and approved related actions, including a report back on February 15, 2011, with a proposed contract for the Seismic Retrofit Strategy Report for the Cabrillo College Pedestrian Overcrossing at Soquel Drive, as recommended by the Director of Public Works

45.   AUTHORIZED expenditure of $11,000 for the 2010-2011 O'Neill Sea Odyssey Education Program, as recommended by the Director of Public Works

46.   ADOPTED RESOLUTION NO. 321-2010 objecting to the sale of Assessor's Parcel Number 109-101-09 at public auction, accepting and approving purchase of that parcel and authorizing the Chairperson to sign the purchase agreement; authorized the Parks Director to encumber $32,000 from Eureka Park Dedication Fund for the purchase cost, as recommended by the Director of Parks, Open Space, and Cultural Services

47.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT, APPROVED a Joint Funding Agreement in the amount of $20,175 with the U.S. Geological Survey, Water Resources Division for the ongoing Stream Gauging Program in Santa Cruz County and approved related action, as recommended by the District Engineer

48.   AS THE BOARD OF DIRECTORS OF THE DAVENPORT COUNTY SANITATION DISTRICT, APPROVED amendment to agreement with EcoSystems West Consulting Group, increasing compensation by $92,262 for a not-to-exceed total of $203,727, for biological consulting services and approved related action, as recommended by the District Engineer

49.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, ACCEPTED AND FILED status report on the Mobile Home Change Out program and approved minor modifications to the program guidelines, as recommended by the Planning Director

50.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, ACCEPTED AND FILED report on the Minto Place Affordable Housing Project; maintained the June 2010 funding amount of $2,263,788 in Redevelopment Agency Housing Funds appropriated to the project and support the Housing Authority's application for project based subsidies through the Veteran's Administration Supportive Housing program, as recommended by the Planning Director
PL(Co)SCa  

51.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, APPROVED Agency funds totaling $36,250 for the cost of a real property acquisition agreement necessary for the Soquel Avenue Improvement Project and approved related action, as recommended by the Redevelopment Agency Administrator

52.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, APPROVED Request for Proposals for surf monitoring services as required by the Coastal Commission permit for the East Cliff Drive Bluff Protection project, and approved related action, as recommended by the Redevelopment Agency Administrator

52.1.   DIRECTED the Chairperson to write to the California Air Resources Board and urge that the Air Resources Board amend the proposed cap-and-trade rule to exclude forest clear cutting from the carbon offset program, as recommended by Supervisor Coonerty

53.   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: Directors of Human Services and Personnel

Employee Organization: In Home Supportive Services Public Authority Employees

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

54.   Presentation honoring Fourth District Supervisor Tony Campos

55.   The Board of Supervisors recessed in order to permit the Board of Directors of the County Flood Control and Water Conservation District, Zone 5 to convene and carry out a regularly scheduled meeting

56.   APPROVED appointment of Alan Smith to the Board of Law Library Trustees for a term to expire December 31, 2011
PLCoSCa  

57.   APPROVED appointment of David Cavanaugh to the Pajaro Valley Water Management Agency Board of Directors, for a term to expire December 1, 2012
SLPCoCa  

58.   APPROVED reappointment of Julia Hill to the Board of Law Library Trustees for a term to expire December 31, 2011
PLCoSCa  

59.   APPROVED appointment of Ralph Bracamonte to the Hazardous Materials Advisory Commission, as an at-large community representative, for a term to expire April 1, 2011
PLCoSCa  

60.   APPROVED reappointment of Michelle Hinkle to the Santa Cruz Metropolitan Transit District Board of Directors, as an at-large County appointee, for a term to expire December 31, 2014
PLCoSCa  

61.   APPROVED appointment of Stephen Manglesen to the Workforce Investment Board, as an at-large representative of business, for a term to expire June 30, 2014
SPLCoCa  

61.1.   Make findings and direct Public Works to assess the required penalty to Conley General Engineering for the Public Contract Code violation on the Glenwood Drive Storm Damage Repair Project;

(1) made findings setting forth the facts constituting that a public necessity exists, and confirmed that Conley General Engineering's contract with the County shall remain in effect; and

(2) directed Public Works to assess a $1,000 penalty to Conley General Engineering for the Public Contract Code violation on the Glenwood Drive P.M. 4.42 Storm Damage Repair Project
PCoLSCa  

62.   Public hearing held regarding proposed Vacation Rental Ordinance; and request to reschedule this matter upon completion of Planning Commission recommendation;

(1) opened public hearing and received public testimony;

(2) closed public hearing and directed staff to re-set the Public Hearing and provide notice of the hearing at such time that the Planning Commission's recommendation is available for consideration by the Board of Supervisors
LPCoSCa  

62.1.   ACCEPTED AND FILED the annual report on hospital services and access to care services and directed the Health Services Agency to report in November 2011 on data collected for the Access to Care contracts in the year 2010, as recommended by the Director of Health Services
PLCoSCa  

62.2.   ACCEPTED AND FILED report on a proposed work program for the Poor Clares site in Aptos; directed that the effort to develop a proposed master land use plan for this site be carried out in conjunction with the County's grant-funded Sustainable Community and Transit Corridor work program; and directed staff to carry out an assessment of the General Plan/Local Coastal Plan to address Priority Land Use policy language and approved related actions, as recommended by the Planning Director
PLCoSCa  

62.3.   ACCEPTED AND FILED report on County Water Resources Program Status and directed the Water Resources Division Director to return with an annual report on County water management activities in December 2011 and authorized the County Administrative Officer to execute the Memorandum of Agreement for Integrated Regional Water Management; with the additional directions that: a) staff forward this report to the Local Agency Formation Commission; b) the Water Resources Division Director report back in May 2011 on the status of the conjunctive use study and; c) the Chairperson send a letter to the City of Santa Cruz and the National Marine Fisheries Service requesting John Ricker be included in the discussions regarding habitat conservation
LSPCoCa  

62.4.   ACCEPTED AND FILED reports on the final phase of the Integrated vegetation Management Plan, as recommended by the Director of Public Works
PSLCoCa  

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.