PLEASE NOTE: This site is maintained for historical reference.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 2011, NUMBER 3
Tuesday, February 8, 2011

 


ACTION SUMMARY MINUTES

VOTING KEY: P = Pirie, Co = Coonerty, Ca = Caput, 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 Agnda: Item No. 34.1

ADDED to the Closed Session Agenda: 35: AS THE IN HOME SUPPORTIVE SERVICES PUBLIC AUTHORITY BOARD, CONFERENCE WITH LABOR NEGOTIATOR, In Home Supportive Services Public Authority Negotiator: Director of Human Services and Director of Personnel, Employee Organization: In Home Supportive Services Public Authority Employees

4.   Action on the Consent Agenda
5.     ORAL COMMUNICATIONS - three people addressed the Board

CONSENT AGENDA

6.   ACCEPTED claims as approved by the Auditor-Controller

7.   APPROVED minutes of January 25, 2011, as recommended by the Clerk of the Board

8.   ACCEPTED AND FILED notification of continuing contracts received during the period of January 20, 2011 through February 2, 2011 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.   ADOPTED RESOLUTION NO. 18-2011 accepting and appropriating unanticipated revenue in the amount of $43,722 and approved electronic recording module change order with Manatron, Inc., as recommended by the Assessor-Recorder

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

12.   AUTHORIZED expenditure of the 2010-2011 Community Television budget through the end of June 30, 2011; approved expenditures associated with the outfitting of the Production Truck and approved related actions, as recommended by the County Administrative Officer

13.   ACCEPTED report on modified automatic aid agreement with Santa Clara County and directed staff to return on or before May 24, 2011 with the proposed final agreement and a status report on Santa Clara County reimbursement to Santa Cruz County Fire for emergency response into remaining unprotected areas, as recommended by the Director of General Services

14.   APPROVED amendment to contract with The Bay Food Company, extending the term of contract, to provide coffee cart services at the Emeline Campus, as recommended by the Director of General Services

15.   AWARDED contract in the amount of $37,780 to Selden & Son for the Roof and Wall Repair Project at 215 East Beach Street, Watsonville, CA, and approved related actions, as recommended by the Director of General Services

16.   DECLARED certain used County vehicles to be surplus and directed staff to arrange for their disposition, as recommended by the Director of General Services

17.   AUTHORIZED payment in the amount of $26,302 to Jimmie Smith Plumbing, Inc., for emergency sewer line repair at the Community Connections Center at Harvey West Park, as recommended by the Director of General Services

18.   APPROVED contract extension with Alcatel-Lucent and approved related actions, as recommended by the Director of Information Services

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

20.   ADOPTED RESOLUTION NO. 19-2011 authorizing the Chief Probation Officer to submit the application for Probation and Court-Based Alternatives Project funds through the Correction Standards Authority, as recommended by the Chief Probation Officer

21.   SEE ITEM NO. 39.1 REGULAR AGENDA

22.   SEE ITEM NO. 39.2 REGULAR AGENDA

23.   SEE ITEM NO. 39.3 REGULAR AGENDA

24.   APPROVED appointment of Kathy Frandle to the First 5 Commission for a term to expire April 1, 2011, and thereafter, for a term to expire April 1, 2012, as recommended by Supervisor Stone

25.   ACCEPTED AND FILED annual report of the Ambulance Technical Advisory Group, as recommended by Supervisor Stone

26.   ACCEPTED notification of a change in location for the Joint Public hearing held before the Board of Supervisors and the Santa Cruz County Redevelopment Agency Board of Directors, withthe meeting to be held on February 15, 2011 at 7:00 p.m. or thereafter, at the Del Mar Elementary School Gymnasium located at 1959 Merrill Street in Santa Cruz, as recommended by Supervisor Leopold

27.   ACCEPTED AND FILED annual report of the Civil Service Commission and approved related action, as recommended by Chairperson Stone

28.   SEE ITEM NO. 39.4 REGULAR AGENDA

29.   ACCEPTED AND FILED annual report of the Santa Cruz-Monterey-Merced Managed Medical Care Commission and approved related action, as recommended by Chairperson Stone

30.   APPROVED grant agreement in the amount of $50,000 with the State Office of Statewide Health Planning and Development for medical school loans repayment, and approved related action, as recommended by the Director of Health Services

31.   SCHEDULED a public hearing on Tuesday, March 8, 2011 at 9:00 a.m. or thereafter, to consider the recommendation of the Planning Commission regarding a General Plan Land Use Designation amendment and Rezoning from a public facility to a residential designation for Assessor's Parcel Number 030-041-33, located at 3303 Main Street in Soquel, and approved related action, as recommended by the Planning Director

32.   ACCEPTED the Scott Park Improvements Project as completed; approved the final cost of $198,663.17 and authorized the Clerk of the Board to take related actions, as recommended by the Director of Parks, Open Space and Cultural Services

33.   DESIGNATED Agri-Culture as the lead organization responsible for the 2011 Santa Cruz County display for the State and County fairs, as recommended by the Director of Parks, Open Space and Cultural Services

34.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, ACCEPTED notification of a change in location for the Joint Public Hearing held before the Redevelopment Agency Board of Directors and the Santa Cruz County Board of Supervisors, with the meeting to be held on February 15, 2011 at 7;00 p.m. or thereafter, at the Del Mar Elementary School Gymnasium located at 1959 Merrill Street in Santa Cruz, as recommended by Director Leopold

34.1.   SEE ITEM NO. 39.5 REGULAR AGENDA

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

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

CONFERENCE WITH REAL PROPERTY NEGOTIATOR

23610 East Cliff Drive, Santa Cruz, CA

Assessor's Parcel Number: 032-251-14

Under Negotiation: Property Exchange

Negotiating Parties: Travis Cary, Chief Real Property Agent and Jack E. O'Neill, Trustee

AS THE IN HOME SUPPORTIVE SERVICES PUBLIC AUTHORITY BOARD,

CONFERENCE WITH LABOR NEGOTIATOR

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

Employee Organization: In Home Supportive Services Public Authority Employees

REPORT OF COUNTY COUNSEL - The Board discussed the matter of 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; the Board unanimously approved a settlement in this matter, whereby the County will pay to the plaintiffs $750,000, and provide two negotiated non-monetary concessions


REGULAR AGENDA

36.   PRESENTATION made of awards to the Santa Cruz County Fire Department Firefighters of the Year

37.   CONSIDERED report on Behavioral Health Unit relocation and related actions:

(1) accepted and filed report on the Behavioral Health Unit Replacement Project;

(2) authorized the Director of Health Services to sign the agreement with Pacific Design Group, Inc., to provide architectural and engineering services for the BHU project;

(3) directed the Director of Health Services to meet with State Office of Statewide Health Planning and Development and State Legislative staff to resolve and get approval for the original timeline to relocate the BHU and, if needed, to work with the County Administrative Officer to include such legislation in our County Legislative program;

(4) directed the Health Services Agency to work with constituent groups and neighbors to coordinate input into the clinical program and design; and

(5) directed the Director of Health Services to report back on or before April 5, 2011 with an update on the Behavioral Health Unit relocation project;

(6) additionally directed the Planning and Public Works Departments to expedite the zoning changes and development review for this project
PCoLCaS  

38.   CONSIDERED Mid-Year Financial Update and related actions;

accepted and filed report of the Auditor-Controllers' Mid-Year Financial Update for Fiscal Year 2010-2011
LPCoCaS  

39.   AS THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS AND THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, CONSIDERED approval of a Cooperation Agreement between the County of Santa Cruz and the Redevelopment Agency of Santa Cruz County for funding of various ongoing capital improvement projects, affordable housing projects and programs, graffiti removal services, and related administrative and professional services and related actions;

(1) AS THE BOARD OF SUPERVISORS OF THE COUNTY OF SANTA CRUZ, APPROVED Cooperation Agreement with the Santa Cruz County Redevelopment Agency and authorized the County Administrative Officer to take all actions necessary to implement this Cooperation Agreement (Attachment 2);

(2) AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, APPROVED Cooperation Agreement with the County of Santa Cruz and authorized the Executive Director to take all actions necessary to implement this Cooperation Agreement (Attachment 2); with the additional direction that the amount listed under Regional Pedestrian/Bicycle Connections on page 15 of Exhibit A to Attachment 2 be modified to reflect a total amount of $3,000,000;

(3) AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, DIRECTED the Redevelopment Agency Administrator and the Executive Director to return on the February 15, 2011 agenda with additional actions to implement an Amended and Restated Cooperative Agreement (see Attachment 3) to include publicly owned building projects; and

(4) AS THE BOARD OF SUPERVISORS OF THE COUNTY OF SANTA CRUZ, DIRECTED the Redevelopment Agency Administrator and the County Administrative Officer to return on the February 15, 2011 agenda with additional actions to implement an Amended and Restated Cooperative Agreement (see Attachment 3) to include publicly owned building projects
LCoPCaS  

39.1.   ADOPTED RESOLUTION NO. 20-2011 accepting and appropriating unanticipated revenue in the amount of $351,045 from the Department of justice for the Second Chance Act Offender Reentry Program; approved contracts for grant program services with the Community Action Board in the amount of $135,000, the Conflict Resolution Center in the amount of $35,200, Barrios Unidos in the amount of $60,001, the Volunteer Center in the amount of $60,000, and the National Council on Crime and Delinquency in the amount of $20,856 and approved related actions, as recommended by the Chief Probation Officer
PCoLCaS  

39.2.   ADOPTED RESOLUTION NO. 21-2011 supporting the West Coast Governor's Agreement on Ocean Health and directed the Chairperson of the Board to send a letter to the Governor urging him to support the Agreement and continue our State's involvement in this effort, as recommended by Supervisor Coonerty
PCoLCaS  

39.3.   DIRECTED the Planning Department to develop a Climate Action Strategy for Board approval prior to April 20, 2012, as outlined; and further directed the Planning Department to provide a proposed plan, on or before April 12, 2011 to proceed with the development of a Climate Action Strategy; with an additional direction to also provide an update on the Sustainable Communities Strategy Process and how that will fold into the Climate Action Plan
PCoLCaS  

39.4.   ACCEPTED AND FILED annual report of the Commission on the Environment and approved related action, as recommended by Chairperson Stone
PCoLCaS  

39.5.   ADOPTED RESOLUTION NO. 22-2011 opposing elimination of funding for the Multipurpose Senior Services Program, and approved related actions, as recommended by Supervisor Stone
PCoLCaS  

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.