PLEASE NOTE: This site is maintained for historical reference.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 5
Tuesday, March 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 Agenda: Item Numbers 59.1, 59.2, 59.3 and 59.4

DELETED from the Consent Agenda: Item No. 45

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.   APPROVED minutes of February 8, 2011 and February 15, 2011, as recommended by the Clerk of the Board

8.   ACCEPTED AND FILED notification of continuing contracts received during the period of February 10, 2011 through March 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. 64-2011 recognizing the unanticipated receipt of sales and use taxes for the unincorporated area (1%) in the amount of $42,000 and appropriate them for sales tax audit services by Hinderliter, de Llamas and Associates, as recommended by the County Administrative Officer

11.   ADOPTED RESOLUTION NO. 65-2011 for zero property tax exchange for Local Agency Formation Commission #937 - 20 La Casa Court Reorganization to Freedom County Sanitation District, as recommended by the County Administrative Officer

12.   ADOPTED RESOLUTION NO. 66-2011 supporting Senate Bill 106 by Senator Sam Blakeslee that would require the state to reimburse counties for the costs of conducting special vacancy elections for Assembly, State Senate, U.S. Senate and Congress held between January 1, 2009 and April 19, 2011, as recommended by the County Clerk

13.   APPROVED realignment of funds for completed Plant Acquisition projects in Exhibit A by adopting RESOLUTION NO. 67-2011 accepting unanticipated revenue and approving the transfer of funds, as recommended by the County Administrative Officer

14.   RATIFIED approval authorizing the County Clerk to submit grant application in the amount of $25,000 to the United States Election Assistance Commission for Pre-election Logic and Accuracy/Post-election Audit Initiative; authorized the County Clerk to execute a grant award agreement and approved related actions, as recommended by the County Clerk

15.   ACCEPTED the Notice of Completion for the 1030 Emeline Drainage System Improvement Project; approved the final cost of $36,600 and authorized the Clerk of the Board to take related action, as recommended by the Director of General Services

16.   ADOPTED RESOLUTION NO. 68-2011 authorizing the General Services Department to submit an energy efficiency loan application in the amount of $219,993.15 to the California Energy Commission and authorized the Director of General Services to execute and administer all documents for submission of the loan application to the California Energy Commission, as recommended by the Director of General Services

17.   SEE ITEM NO. 66.2 REGULAR AGENDA

17.1.   APPROVED plans and specifications for the Election Polling Site Improvement Project; directed staff to advertise for bids and set the bid opening for Friday, March 18, 2011 in the General Services Department, as recommended by the Director of General Services

18.   APPROVED amendment to contract with the County of Santa Clara Probation Department, increasing the amount by $31,206 for a not-to-exceed total of $46,206, for Court-ordered ranch camp placement of Juvenile Court wards, as recommended by the Chief Probation Officer

19.   ACCEPTED AND FILED report regarding grant proposals and authorized staff to submit an application to the Bureau of Justice for the Justice Reinvestment initiative, as recommended by the Chief Probation Officer

20.   ADOPTED RESOLUTION NO. 69-2011 accepting and appropriating unanticipated revenue in the amount of $33,333 from the California Endowment, as recommended by the Chief Probation Officer

21.   APPROVED agreement with Tax Sales Services, Inc., in an amount not-to-exceed $18,000 for property tax auction services and approved related actions, as recommended by the Treasurer-Tax Collector

22.   APPROVED agreement with Employment Development Department, in the not-to-exceed amount of $5,700 for services related to the collection of funds owed to the County and approved related actions, as recommended by the Treasurer-Tax Collector

23.   ADOPTED RESOLUTION NO. 70-2011 in support of Assembly Bill 376, relating to banning the possession and sale of shark fins and approved related actions, as recommended by Supervisor Coonerty

24.   ACCEPTED nomination of Cecilia Espinola, Rama Khalsa, Michael C. Watkins, and Supervisor Mark W. Stone for reappointment to the First 5 Commission, as at-large representatives, for terms to expire April 1, 2012, with final appointment to be considered on March 15, 2011, as recommended by Chairperson Stone

25.   APPROVED appointment of Vivian Vargas to the Latino Affairs Commission, as an at-large representative of the City of Santa Cruz, for a term to expire April 1, 2015, as recommended by Chairperson Stone

26.   ACCEPTED AND FILED annual report of the Agricultural Policy Advisory Commission and approved related action, as recommended by Chairperson Stone

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

28.   ACCEPTED AND FILED annual report of the Deferred Compensation Advisory Commission and approved related action, as recommended by Chairperson Stone

29.   ACCEPTED AND FILED annual report of the Emergency Medical Care Commission and approved related action, as recommended by Supervisor Stone

30.   ACCEPTED AND FILED annual report of the Environmental Health Appeals Commission and approved related action, as recommended by Chairperson Stone

31.   ACCEPTED AND FILED annual report of the annual report of the Fish and Game Advisory Commission and approved related action, as recommended by Chairperson Stone

32.   ACCEPTED nomination of various persons for reappointment to at-large positions on the Child Care Planning Council, Domestic Violence Commission, Emergency Medical Care Commission, Environmental Health Appeals Commission, Hazardous Materials Advisory Commission, In-Home Supportive Services Advisory Commission, Latino Affairs Commission, Santa Cruz-Monterey-Merced Managed Medical Care Commission, and Water Advisory commission, as outlined, for terms to expire April 1, 2015, with final appointment to be considered on March 15, 2011, as recommended by Chairperson Stone

33.   ACCEPTED AND FILED report on the Coverage Initiative Expansion and directed staff to return with a comprehensive report on March 22, 2011, as recommended by the Director of Health Services

34.   ADOPTED RESOLUTION NO. 71-2011 accepting and appropriating unanticipated Homeland Security Grant Revenue in the amount of $28,775 and approved the fixed asset purchase of two communication repeaters, as recommended by the Directors of Health Services and Information Services

35.   APPROVED allocations in the amount of $13,550 endorsed by the County Fish and Game Advisory Commission and authorized the Auditor-Controller to take related actions, as recommended by the Director of Health Services

36.   APPROVED amendments to agreements for medical benefits outreach services with First 5 Santa Cruz County, a revenue agreement increasing the estimated revenue to $431,616; with United Way, increasing maximum contract amount to $123,702; with Salud Para La Gente, increasing the maximum amount to $116,452; and with Community Bridges, increasing the maximum amount to $64,928; and approved related actions, as recommended by the Director of Health Services

37.   APPROVED amendment to agreement with Dientes Community Dental Clinic, increasing the maximum amount by $31,115 for American Recovery and Reinvestment Act funded equipment purchase to support and enhance Mobile Dental Services Program and approved related actions, as recommended by the Director of Health Services

38.   APPROVED mental health agreements with County of Monterey - Natividad Medical Center for inpatient psychiatric services at negotiated rates; a revised master agreement with various hearing officers to conduct Certification Review and Capacity hearings; and an amendment with Santa Cruz Community Counseling Center, increasing the amount by $394,165 to $6,772,527, and approved related actions, as recommended by the Director of Health Services

39.   APPROVED payment of prior year claim from Janus of Santa Cruz in the amount of $19,112.17 for 2008-2009 alcohol and drug treatment and prevention services, as recommended by the Director of Health Services

40.   ADOPTED RESOLUTION NO. 72-2011 and RESOLUTION NO. 73-2011 accepting and appropriating unanticipated revenue for the Independent Living Program; approved amendments to the agreements with Santa Cruz Community Counseling Center, increasing the maximum amount by $5,725 for the Independent Living Program; with the Santa Cruz Community Counseling Center, increasing the amount by $9,122 for Transitional Housing Program Plus; and with United Way of Santa Cruz County, increasing the maximum amount by $1,123 for support to the Children's Network of Santa Cruz County, and approved related actions, as recommended by the Director of Human Services

41.   APPROVED amendment to contract with Second Harvest Food Bank Santa Cruz County, increasing the maximum amount by $76,620, for CalFresh outreach; approved contract with Deborah Friedman in the not-to-exceed amount of $26,400 for CalFresh outreach services and approved related actions, as recommended by the Director of Human Services

42.   AUTHORIZED the submission of the 2011 Child Welfare System Improvement Plan to the California Department of Social Services; authorized the Chairperson to sign the Santa Cruz County Systems Improvement Plan Report; authorized staff to publish a Request for Proposals for child abuse prevention, intervention and treatment programs and return on June 21, 2011 with recommendations for award of contracts, as recommended by the Director of Human Services

43.   ADOPTED RESOLUTION NO. 74-2011 approving submittal of a grant application for funds in the amount of $200,000 from the Bicycle Transportation Account Program for the Calabasas Road Bicycle and Pedestrian Safety Improvement Project, as recommended by the Director of Public Works

44.   ADOPTED RESOLUTION NO. 75-2011 approving and accepting the terms and conditions of the Lease Agreement for the Live Oak Resource Center; and authorized the Director of Public Works to sign said Lease Agreement on behalf of the County and to make non-substantive changes that may be required, as recommended by the Director of Public Works

45.   DELETED ITEM

46.   APPROVED plan for Thompson Avenue between Capitola Road and Brommer Street and directed Public Works to include the plan line for this portion of Thompson Avenue in the Master Plan file, as recommended by the Director of Public Works

47.   DELETED ITEM

48.   APPROVED Program Supplement Agreement for $7,200 in revenue for the Guardrail on Graham Hill Road Project; adopted RESOLUTION NO. 76-2011 authorizing execution of Program Supplement to the County-State Agreement, and approved related action, as recommended by the Director of Public Works

49.   DELETED ITEM

50.   APPROVED request for proposals for environmental laboratory analytical services for the County Public Works Solid Waste and Recycling; authorized the Clerk to advertise the request for proposals as outlined; directed staff to return with a proposed contract on or before June 28, 2011 and approved related actions, as recommended by the Director of Public Works

51.   APPROVED request for proposals for hazardous waste transportation, recycling, and disposal services for the County Household Waste Program; authorized the Clerk to advertise the request for proposals as outlined; directed staff to return with a proposed contract on or before June 28, 2011 and approved related actions, as recommended by the Director of Public Works

52.   DEFERRED the contract award for the County Service Area No. 5, Sand Dollar Force Main Replacement Project to April 12, 2011, as recommended by the Director of Public Works

53.   ADOPTED RESOLUTION NO. 77-2011 accepting and appropriating unanticipated revenue in the amount of $15,600 from the Margaret Nielson Swim Center Fund for the purchase of computer hardware, as recommended by the Director of Parks, Open Space, and Cultural Services

54.   AS THE BOARD OF DIRECTORS OF THE FREEDOM COUNTY SANITATION DISTRICT, SCHEDULED a public hearing on Tuesday, May 3, 2011 at 9:00 a.m. or thereafter to consider adoption of an ordinance amending District Code for sewer service charges for 2011-2012 in the Freedom County Sanitation District, and approved related action, as recommended by the District Engineer

55.   ADOPTED RESOLUTION NO. 78-2011 to accept title of real property located at 1740-17th Avenue, Santa Cruz, CA (the Live Oak Resource Center) from the Redevelopment Agency, as recommended by the Redevelopment Agency Administrator

56.   SEE ITEM NO. 66.1 REGULAR AGENDA

57.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, ACCEPTED AND FILED report on the use of Redevelopment Agency owned property at 5313 Soquel Drive, Assessor's Parcel Number 037-082-53, as recommended by the Planning Director

58.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, ADOPTED RESOLUTION NO. 79-2011 transferring title of real property located at 1740-17th Avenue, Assessor's Parcel Number 029-101-43, from the Redevelopment Agency to the County of Santa Cruz, as recommended by the Redevelopment Agency Administrator

59.   DELETED ITEM

59.1.   AUTHORIZED the County Administrative Officer to sign a document titled "use of the Fire Station Agreement," for the purpose of a community meeting in Felton, as recommended by Supervisor Stone

59.2.   ADOPTED RESOLUTION NO. 80-2011 supporting Assembly Bill 579 relating to local governments recovering attorney's fees after successfully defending mobilehome rent control ordinances and approved related actions, as recommended by Supervisors Leopold and Pirie

59.3.   ADOPTED RESOLUTION NO. 81-2011 urging our State Legislators to support placing revenue measures on the ballot in June, as recommended by Supervisors Coonerty and Caput

59.4.   SCHEDULED a public hearing on Tuesday, March 22, 2011 at 9:00 a.m. or thereafter to receive public comment regarding the County 2010-2011 Community Development Economic Development Enterprise Fund Application Submittal, as recommended by the Redevelopment Agency Administrator

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

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

United Veterans Council v. County of Santa Cruz, Santa Cruz Superior Court Case No. CV167145

CONFERENCE WITH LABOR NEGOTIATOR

Agency Negotiator: Director of Personnel

Employee Organization: All County Employee Organizations and Associations

AS THE IN-HOME SUPPORTIVE SERVICES PUBLIC AUTHORITY,

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 - No report given


REGULAR AGENDA

61.   PRESENTATION made of awards and proclamations to those employees who achieved excellence in the execution of their duties and responsibilities

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

63.   Public hearing held to consider a rezoning and General Plan amendment to correct an error made during the 1994 General Plan Update and subsequent zoning map amendments, to change a parcel from its current designation as a Public Facility (PF) zoning and P-Public/Institutional Facilities General Plan designation to a residential zoning (R-1-6) and General Plan designation (Residential - Urban Medium Density). The parcel is located at 3330 North Main Street in Soquel, CA, adjacent to the Main Street Elementary School;

closed public hearing;

(1) adopted the Negative Declaration under CEQA;

(2) ADOPTED RESOLUTION NO. 82-2011 amending the General Plan land use designation of APN 030-041-33 from P to R-UM;

(3) adopted the Rezoning Findings included as Attachment 5;

(4) ADOPTED ORDINANCE NO. 5085 rezoning APN 030-041-33 from PF to R-1-6; and

(5) directed staff to include this General Plan Amendment with the first General Plan Round of 2011.
LPCoCaS  

63.1.   AS THE BOARD OF SUPERVISORS AND AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, CONDUCTED a joint public hearing and considered conveyance of thirty-four titles of real property and transfer one fixed asset and one Mobilehome Space Storage agreement from the Santa Cruz County Redevelopment Agency to the County of Santa Cruz and taking related actions;

closed public hearing;

(1) AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, ADOPTED RESOLUTION NO. 83-2011 concerning the conveyance of titles of real property, including associated easements and grants of access, from the Santa Cruz County Redevelopment Agency to the County of Santa Cruz, a public body, corporate and politic (Attachment 1);

(2) AS THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS, ADOPTED RESOLUTION NO. 84-2011 concerning the conveyance of titles of real property, including associated easements and grants of access, from the Santa Cruz County Redevelopment Agency to the County of Santa Cruz, a public body , corporate and politic (Attachment 2);

(3) AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, AND AS THE BOARD OF SUPERVISORS, authorized the Agency Administrator and the Director of Public Works to take all necessary actions to convey titles of real property, including associated easements and grants of access, from the Santa Cruz County Redevelopment Agency to the County of Santa Cruz, a public body, corporate and politic, at no cost to the County; and

(4) AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY AND AS THE BOARD OF SUPERVISORS, authorized the Agency Administrator and the Director of Public Works to take all necessary actions to transfer fixed asset property, additional easement, and Mobilehome Space Storage Agreement from the Santa Cruz County Redevelopment Agency to the County of Santa Cruz, a public body, corporate and politic, at no cost to the County.
PLCoCaS  

64.   AS THE BOARD OF SUPERVISORS AND THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, CONSIDERED report on the status of redevelopment legislation; considered adoption of a Property Management Cooperation Agreement and expenditures; considered suspension of the additional 5% housing set aside for fiscal year 2010-2011 and revised instructions to the Auditor Controller on the payment of Supplemental Educational Revenue Augmentation Funds; approved expenditure of funds to implement Phase I of the Amended and Restated Cooperation Agreement and establishing appropriations and related actions;

(1) accepted and filed report on the status of redevelopment legislation;

(2) AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, ADOPTED RESOLUTION NO. 85-2011 suspending the additional 5% set aside to the Low and Moderate Income Housing Fund for fiscal year 2010-11 only (Attachment 2);

(3) AS THE BOARD OF SUPERVISORS OF SANTA CRUZ COUNTY, approved the Cooperation Agreement between the County of Santa Cruz and the Santa Cruz County Redevelopment Agency for Funding of Specified Property Management and Development Costs and authorized the County Administrative Officer to take all actions necessary to implement this Property Management Cooperation Agreement (Attachment 4);

(4) AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, approved the Cooperation Agreement between the County of Santa Cruz and the County of Santa Cruz Redevelopment Agency for Funding of Specified Property Management and Development Costs and authorized the Executive Director to take all actions necessary to implement this Property Management Cooperation Agreement (Attachment 4 and 7);

(5) AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, approved the financing for the First Payment of the Amended and Restated Cooperation Agreement in the amount of $75,512,592 and directed the Redevelopment Agency Administrator and the Auditor-Controller to take all actions necessary to immediately transfer these funds (Attachments 3, 5, and 6);

(6) AS THE BOARD OF SUPERVISORS OF THE COUNTY OF SANTA CRUZ, ADOPTED RESOLUTION NO. 86-2011 through RESOLUTION NO. 89-2011 accepting and appropriating unanticipated revenue per the First Payment for the Amended and Restated Cooperation Agreement and the first payment per the Cooperation Agreement for Funding of Specified Property Management and Development Costs and directed the County Administrative Officer and the Auditor-Controller to take all actions to immediately accept and appropriate these funds(Attachments 3,4,5,6, and 7);

(7) AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, approved the transfer of Property Management Index 610115 appropriations to the Department of Public Works and approved the financing in the amount of $269,820 as the first payment per Cooperation Agreement for Funding of Specified Property Management and Development Costs and directed the Redevelopment Agency Administrator and the Auditor-Controller to take all actions necessary to immediately transfer these funds (Attachments 4,6, and 7);

(8) AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, ADOPTED RESOLUTION NO. 90-2011 making certain findings with respect to the 2010-2011 payment to the Supplemental Educational Revenue Augmentation Fund and directed the Redevelopment Agency Administrator and the Auditor-Controller to take all actions necessary to immediately transfer these funds (Attachment 8); and

(9) AS THE BOARD OF SUPERVISORS OF THE COUNTY OF SANTA CRUZ, authorized the Auditor-Controller to make minor adjustments as may be required, subject to written approval by the County Administrative Officer and the Redevelopment Agency Administrator;

10) with the additional direction that the specific project amounts included in Attachment 3 are continued for two weeks and staff is directed to prepare revised accounting forms and details to accomplish the direction that funds be transferred to a contingency fund by funding source and authorized the Agency Administrator to work with the County Administrative Officer to accomplish those revisions to the other accounting forms

Motion to approve the staff recommendations contained in the letter of the Redevelopment Agency Administrator, dated March 4, 2011, replacing the First Payment Schedule presented in item 64, page 39 with Supervisor Leopold's recommended First Payment Schedule (submitted to the item in open session)

MOTION FAILED;

Motion to approve the staff recommendations contained in the letter of the Redevelopment Agency Administrator, dated March 4, 2011, modifying the allocations listed in item 64, page 39 as follows: Sheriff-Coroner Facility - $47 million; Behavioral Health Unit - $8 million; Youth Center - $3.5 million; remove the Arana Gulch Pedestrian-Bicycle Path project; remove the Contingency line item; fund the Soquel Creek Linear Park and Upper Porter Street/Soquel/San Jose Road Projects;

MOTION FAILS;

Motion to approve the staff recommendations contained in the letter of the Redevelopment Agency Administrator, dated March 4, 2011, modifying the allocations listed in item 64, page 39 as follows: approve funding in the amount of $950,000 for the Arana Gulch Pedestrian-Bicycle Path Project; $4.5 million dollars for the Twin Lakes Beachfront Project; $50,000 for the Chanticleer Park Interim Use Project; $43 million for the Sheriff-Coroner Facility;

MOTION FAILS
LPCoCaS  

64.1.   CONTINUED TO MARCH 22, 2011 consideration of approval of reimbursement agreement with City of Santa Cruz Water Department in the amount of $24,352.83; consider adoption of resolution for unanticipated revenue in the amount of $24,352.83 from the City of Santa Cruz Water Department; make related findings; accept low bid in the amount of $626,625.00 from The Don Chapin Company, Inc. for the Eaton Street Improvement Project; authorize award of contract and related actions.


LPCoCaS  

64.2.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, CONTINUED TO MARCH 22, 2011 to consider approval of funds totaling $876,868.51 for the cost of construction of the Eaton Street Improvement Project - Lake Avenue to 7th Avenue and related actions


LPCoCaS  

64.3.   CONTINUED TO MARCH 22, 2011 consideration of approval of plans, specifications and engineer's estimate for the East Cliff Drive Parkway Project - 32nd Avenue to 41st Avenue, and authorized calling for bids; set the bid opening on Thursday, April 7, 2011 at 2:15 p.m. in the Public Works Department and direct staff to return on April 12, 2011 with a recommendation for award of contract and related actions
LPCoCaS  

65.   CONSIDERED adoption of an ordinance amending Subsections (a) and (b) of Section 2.106.020 and Subsection (a) of Section 2.106.050 of the Santa Cruz County Emergency Management Council;

(1) approved "in concept" ordinance amending Subsections (a) and (b) of Section 2.106.020 and Subsection (a) of Section 2.106.050 of the Santa Cruz County Code modifying the membership and powers and duties of the Emergency Management Council, to return on March 15, for final adoption; and

(2) directed the Clerk of the Board to take related action.
PLCoCaS  

66.   CONSIDERED report on the status of the District Attorney's Consumer Fraud Penalty Revenues;

accepted and filed report on the status of the District Attorney's Consumer Fraud Penalty Revenues.
CoPLCaS  

66.1.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, NO ACTION TAKEN on the report of the draft Relocation Plan for the Capitola Road Neighborhood Commercial/Public Facilities Site.

66.2.   APPROVED contract with Vanir Construction Management, Inc. in the not-to-exceed amount of $55,800 for pre-design phase project management services for the Veteran's Memorial Building Project and directed staff to return on or before May 24, 2011 with an update including the Vanir team's final project report and associated recommendations, as recommended by the Director of General Services
CoPLCaS  

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.