PLEASE NOTE: This site is maintained for historical reference.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 14
Tuesday, June 14, 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.   Supervisor Pirie absent for Consent Agenda
2.   Moment of Silence and Pledge of Allegiance
3.   ADDED to the Consent Agenda: Item Numbers 59.1, 59.2, 59.3, 59.4 and 59.5

ADDED to the Regular Agenda: Item No. 69.1

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

CONSENT AGENDA

6.   ACCEPTED claims as approved by the Auditor-Controller

7.   APPROVED minutes of May 17, 2011, as recommended by the Clerk of the Board

8.   ACCEPTED AND FILED notification of continuing contracts received during the period of May 19, 2011 through June 8, 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.   AUTHORIZED the Chairperson to submit a letter of opposition to Senate Bill 744, regarding testing of water submeters, to Senator Mark Wyland, as recommended by the Agricultural Commissioner

11.   ADOPTED RESOLUTION NO. 193-2011 authorizing the temporary transfer of funds in the amount of $45,000 to the Lompico County Water District and approved related actions, as recommended by the Auditor-Controller

12.   ACCEPTED AND FILED status report on State Park closures; and directed the County Administrative Officer to return with an update on or before the first meeting date in January 2012, as recommended by the County Administrative Officer

13.   APPROVED the assignment of the existing county voting system contract to Dominion Voting Systems, as recommended by the County Clerk

14.   ACCEPTED AND FILED annual report on the Integrated Pest Management Program; approved recommendation to amend the Integrated Pest Management Policy and directed the County Administrative Officer to return in June 2012 with the 2011 annual Integrated Pest Management Program Report, as recommended by the County Integrated Pest Management Coordinator

15.   ADOPTED RESOLUTION NO. 194-2011 authorizing the District Attorney to sign and submit agreement with the Victim Compensation and Government Claims Board for Victim/Witness Assistance Center's Funeral/Burial and Domestic Violence Relocation Revolving Fund for the period of July 1, 2011 through June 30, 2014; approved request to transfer funds in the amount of $30,000 from salaries to professional and special services, as recommended by the District Attorney

16.   ACCEPTED the Notice of Completion for the Watsonville Veteran's Hall Roof and Wall Repair Project; approved the final cost of $39,662 and authorized the Clerk of the Board to take related action, as recommended by the Director of General Services

17.   ADOPTED RESOLUTION NO. 195-2011 accepting and appropriating $632,868 from the 2010 Homeland Security Grant for domestic preparedness planning and for the acquisition of fire, EMS, and law enforcement emergency response interoperable communication equipment; and accepting and appropriating unanticipated revenue in the amount of $197,860 for the purchase of fixed assets; authorized the General Services Director to execute the grant and reimburse the non-County agencies for their expenditures, as recommended by the Director of General Services

18.   ADOPTED RESOLUTION NO. 196-2011 accepting and appropriating $219,993 from the California Energy Commission for energy efficiency retrofits and upgrades, as recommended by the Director of General Services

19.   APPROVED amendment to agreement with Elevator Service Co, Inc., increasing the amount by $2,500 for a not-to-exceed total of $34,350 for maintenance and repair to elevators located in County facilities, as recommended by the Director of General Services

20.   AUTHORIZED the General Services Director to notify the California Department of Forestry and Fire Protection (CalFIRE) of the County's intent to contract for the same level of services in fiscal year 2012-2013 and directed staff to return on or before September 20, 2011 with a report on options for changing the contracted level of service with CalFire commencing in fiscal year 2013/2014, as recommended by the Director of General Services

20.1.   AUTHORIZED the submission of grant applications to the Monterey Bay Unified Air Pollution Control District in the total amount of up to $236,000, as recommended by the Director of General Services

20.2.   AUTHORIZED Fleet Services to purchase a replacement vehicle for Probation; adopted RESOLUTION NO. 197-2011 accepting and appropriating insurance proceeds, as recommended by the Director of General Services

21.   AWARDED contract in the amount of $120,744 to Ausonio, Inc. for the Watsonville Health Center Remodel Project and take related actions, as recommended by the Director of General Services and the Director of Health Services

22.   RATIFIED the Installment Payment agreement in the amount of $28,059 with Lyon Financing Inc. DBA US Bank Financing for replacement of the Duplicating Fund Copier equipment, and adopted RESOLUTION NO. 198-2011 accepting and appropriating $28,059 for the lease purchase agreement, as recommended by the Director of Information Services

23.   APPROVED replenishment for inmate money order in the amount of $160, as recommended by the Sheriff-Coroner

24.   APPROVED agreement with Creditron Corporation in the maximum amount of $15,000 through June 30, 2012, as recommended by the Treasurer-Tax Collector

25.   ACCEPTED AND FILED response to the Juvenile and Delinquency Prevention Commission 2010 inspection of the Santa Cruz County Juvenile Hall, as recommended by the Chief Probation Officer

26.   ADOPTED a RESOLUTION NO. 199-2011 authorizing the submission of an application for Evidence Based Practices Project funds through the California Corrections Standards Authority, as recommended by the Chief Probation Officer

27.   APPROVED contract amendment with Behavioral Interventions, Inc., increasing the amount by $13,500 for a not-to-exceed total of $35,500 to provide electronic monitoring services, equipment, and devices, as recommended by the Chief Probation Officer

28.   APPROVED amendment to contract with Community Bridges - Live Oak Resource Center to amend the scope of work to include Medi-Cal Administrative Activities, as recommended by the Chief Probation Officer

29.   APPROVED amendment to the contract with the California Institute of Mental Health to extend the term of contract through June 30, 2011, as recommended by the Chief Probation Officer

30.   APPROVED Letter of Agreement with the Annie E. Casey Foundation for a juvenile detention grant award of up to $150,000, as recommended by the Chief Probation Officer

31.   APPROVED the realignment of appropriations within the Probation budget, as recommended by the Chief Probation Officer

31.1.   SEE ITEM NO. 69.3 REGULAR AGENDA

32.   APPROVED appointment of Denise Ruso to the Child Care Planning Council, as a discretionary appointee, for a term to expire April 1, 2013, as recommended by Supervisor Caput

33.   APPROVED appointment of Lucila Sanchez to the Human Services Commission, for a term to expire April 1, 2015, as recommended by Supervisor Caput

34.   APPROVED appointment of Francisco Diaz to the Latino Affairs Commission, for a term to expire April 1, 2015, as recommended by Supervisor Caput

35.   APPROVED appointment of Robert B. Culbertson to the Commission on the Environment, for a term to expire April 1, 2015, as recommended by Supervisor Caput

35.1.   DIRECTED the County Administrative Officer to consult with appropriate staff and report back on September 13, 2011, with recommendations on how to achieve a community-wide goal of planting 25,000 trees by the end of 2014, as recommended by Supervisor Caput

36.   ACCEPTED AND FILED report on the status of negotiations for final approval of the Low Income Health Program application and Section 1115 Medicaid Waiver participation authorization, as recommended by the Director of Health Services

36.1.   ACCEPTED AND FILED status report on the Behavioral Health Unit Relocation Project; approved the Negative Declaration; adopted RESOLUTION NO. 200-2011 and Purchase Agreement; directed staff to return to the Board on or before September 1, 2011 with a Request for Proposals for the BHU Operator Section Process, and approved related actions, as recommended by Director of Health Services Agency

37.   APPROVED amendment to agreement with Decade Software Company, LLC for Environmental Health data management software maintenance services, adding one-time costs of $21,140 for required e-reporting upgrades, increasing the annual costs from $28,840 to a not-to-exceed amount of $35,576, and extending the term of contract through June 30, 2016 and approved related action, as recommended by the Director of Health Services

37.1.   APPROVED amendments to agreements to Alcohol and Drug Program service agreements with Youth Resource Bank, increasing the maximum amount by $11,339 to $109,651; Janus of Santa Cruz, increasing the maximum amount by $135,197 to $2,428,507; Santa Cruz Community Counseling Center, increasing the maximum amount by $38,550 to $1,621,757; New Life Community Services, decreasing the maximum amount by $5,000 to $3,548; and Sobriety Works, decreasing the maximum amount by $25,800 to $260,374, and approved related action, as recommended by the Director of Health Services

38.   APPROVED mental health treatment agreements with Charis Youth Center effective December 2010, for an amount not-to-exceed $71,000; Rebekah's Children's Services, effective January 2010, for an amount not-to-exceed $56,000, and an amendment with Unity Care, Inc., increasing the maximum amount by $53,000 to $303,000, and approved related action, as recommended by the Director of Health Services

39.   AUTHORIZED payment of two invoices over one year old totaling $615.63, as recommended by the Director of Health Services

40.   ACCEPTED AND FILED the 2010-2011 annual report on Community Programs, as recommended by the Director of Human Services

41.   SEE ITEM NO. 69.2 REGULAR AGENDA

42.   APPROVED contract with Fehr and Peers Transportation Consultants in the amount of $105,000 for Phase I services associated with the County's Sustainable Community and Transit Corridors Plan; authorized the Planning Director to sign the agreement and to execute a subsequent amendment in the amount of up to $75,000 for Phase II services, at such time as the County enters into an Agreement with the State for Phase II; with an additional direction that staff present this to the Planning Commission for their input and involve them in the process as this moves forward

43.   APPROVED the use of Zayante Sandhill Conservation Bank credits to mitigate for approximately 225 square feet of impact to the Zayante Sandhills habitat caused by the construction of a room addition and retaining wall to an existing single-family dwelling in Scotts Valley, as recommended by the Planning Director

44.   AUTHORIZED the Planning Director to develop a grant application to the State Department of Housing and Community Development's HOME Investment Partnership Program in the amount of $700,000 for a continuation of the County's First-Time Homebuyer Program and a Tenant Based Rental Assistance Program, and directed staff to return on or before August 9, 2011 wiith a resolution authorizing submittal of the application, as recommended by the Planning Director

45.   ADOPTED RESOLUTION NO. 201-2011 authorizing submittal of a grant application to the California Strategic Growth Council's Urban Greening for Sustainable Communities Program, to draft an Urban Greening Master Plan for Santa Cruz County, as recommended by the Directors of Planning and Public Works

46.   ACCEPTED AND FILED report on March 2011 Storms Event emergency project status and directed staff to return on or before June 28, 2011 with an emergency projects status report, as recommended by the Director of Public Works

47.   ACCEPTED AND FILED report on the County's pavement condition and directed staff to return on or before September 20, 2011 with a further status report, as recommended by the Director of Public Works

48.   ACCEPTED AND FILED report on the proposed single-use bag ordinance and directed staff to return on or before September 13, 2011 with an update and recommendations for further action, as recommended by the Director of Public Works

49.   ACCEPTED the low bid of Reber Construction Company, Inc., in the amount of $233,305.32 for the Highland Way Storm Damage Repair Project; authorized award of contract and approved related actions, as recommended by the Director of Public Works

50.   APPROVED resolution approving and accepting terms and conditions of property acquisition agreement for the East Cliff Drive Parkway Project - 32nd to 41st Avenue; made findings, and approved payment of claim for the agreement, as recommended by the Director of Public Works (see June 21, 2011 - Item No. 22.1 for adoption of resolution)

51.   APPROVED independent contractor agreement in the not-to-exceed amount of $61,213 with HDR Engineering, Inc. for long range recovery and waste managment planning services through June 30, 2012, and approved related action, as recommended by the Director of Public Works

52.   APPROVED final map of Tract 1502, Silver Oaks Phase I; authorized the Director of Public Works to sign the Subdivision Agreement and approved related action, as recommended by the Director of Public Works

53.   CONTINUED TO JUNE 21, 2011 consideration to approve the cost share agreement in the amount of $25,000 between the County of Santa Cruz Department of Public Works and the Regents of the University of California, Santa Cruz, for roadway improvements along Coolidge Drive at High Street and take related actions

54.   RATIFIED the emergency contract with Granite Construction Company for the emergency access road around debris flow on Nelson Road and authorized lump sum payment in the amount of $105,699.88 and approved related actions, as recommended by the Director of Public Works

55.   APPROVED independent contractor agreement in the not-to-exceed amount of $18,000 with Sandra O'Connell for the Kreative Kids Program at Wilder Hall and approved related actions, as recommended by the Interim Director of Parks, Open Space and Cultural Services

56.   ACCEPTED report on the status of redevelopment agreements; approved an agreement with the City of Santa Cruz for the Arana Gulch Path Project and approved related actions, as recommended by the Redevelopment Agency Administrator

57.   ADOPTED RESOLUTION NO. 202-2011 scheduling a public hearing on Tuesday, August 2, 2011 at 9:00 a.m. or thereafter on the benefit assessment/service charge report for County Service Area 9E, Streetscape maintenance, and directed the Clerk of the Board to approved related action, as recommended by the Redevelopment Agency Administrator

57.1.   ADOPTED RESOLUTION NO. 203-2011 supporting Senate Bill 286 and Assembly Bill 1250 to amend the Health and Safety Code relating to redevelopment, as recommended by the Redevelopment Agency Administrator

58.   AUTHORIZED the Redevelopment Agency Administrator and the Director of Public Works to sign and forward a copy of the attached letter of support for the Port District dredge permit application to the US Army Corp of Engineers, as recommended by the Redevelopment Agency Administrator

59.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, ADOPTED RESOLUTION NO. 204-2011 accepting unanticipated revenue into the Live Oak-Soquel Redevelopment Agency Tax Increment Low and Moderate Income Housing Fund, as recommended by the Redevelopment Agency Administrator

59.1.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, APPROVED thirteen contract amendments to extend contracts through fiscal year 2011-2012, and approved related actions, as recommended by the Redevelopment Agency Administrator

59.2.   APPROVED agreement with Smart Enclosures, LLC in the amount of $134,296 to provide engineering, manufacturing and initial installation of the warm water pool enclosure at the Simpkins Swim Center and approved related actions, as recommended by the Interim Director of Parks, Open Space and Cultural Services

59.3.   APPROVED independent contractor agreement with Knowlton Construction in the amount of $89,447 for the Historic Miller House Remodel Project and approved related actions, as recommended by the Director of Public Works

59.4.   APPROVED independent conrtactor agreement with Randazzo Enterprises, Inc., in the not-to-exceed amount of $32,610 for the Capitola Road/7th Avenue demolition project; approved independent contractor agreement with Chris Wortman Excavation in the not-to-exceed amount of $76,556 for the Heart of Soquel demolition project, and approved related actions, as recommended by the Director of Public Works

59.5.   DENIED bid protest submitted by Triad Electronic, Inc; approved independent contractor agreement with Western Water Features, Inc., in the not-to-exceed amount of $65,000 for the Simpkins Swim Center Variable Frequency Drive Project and approved related actions, as recommended by the Director of Public Works

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

CONFERENCE WITH LABOR NEGOTIATOR

Agency Negotiator: Director of Personnel

Employee organization: All County Employee Organizations and Associations

CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION

Intitiation of litigation to be considered pursuant to subdivision (c) of Government Code Section 54956.9 for one potential case

CONFERENCE WITH REAL PROPERTY NEGOTIATOR

2255 Huntington Drive, Aptos, CA

Assessor's Parcel Number: 041-201-04

Under Negotiation: Easements and Long Term Lease of County Property

Negotiating Parties: Travis Cary, Chief Real Property Agent and Soquel Creek Water District

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

REPORT OF COUNTY COUNSEL - no report given


REGULAR AGENDA

61.   PRESENTATION made on the Santa Cruz County Tourism Marketing District

62.   Continued public hearing on the proposed property exchange for the East Cliff Drive Parkway Project;

(1) continued public hearing opened on May 17, 2011, to hear final public testimony and considered other alternative proposals for real property exchange as appropriate;

(2) closed public hearing;

(3) ADOPTED RESOLUTION NO. 205-2011 for real property exchange approving the real property exchange agreement and directing the Chairperson of the Board and the Director of Public Works to execute the agreement and related grant deeds; and

(4) directed the Chief Real Property Agent to take necessary actions to record the real property exchange documents prior to June 30, 2011
LPCoCaS  

63.   AS THE BOARD OF DIRECTORS OF THE DAVENPORT COUNTY SANITATION DISTRICT, public hearing held on the 2011-2012 Davenport County Sanitation District sewer and service charge report;

(1) opened public hearing, to hear objections or protests, to the 2011/2012 sewer and water service charge report for the Davenport County Sanitation District;

(2) closed public hearing;

(3) ADOPTED RESOLUTION NO. 206-2011 confirming the 2011/2012 sewer and water service charge report for the Davenport County Sanitation District
CaCoLPS  

64.   Public hearing held to consider County Service Area No. 48 and County Service Area No. 4 Fire Protection Service Charge Reports for fiscal year 2011-2012;

(1) opened public hearing, to hear objections or protests, on the proposed CSA #48 and CSA #4 2011/2012 service charge reports;

(2) closed public hearing; and

(3) ADOPTED RESOLUTION NO. 207-2011 confirming service charge reports for County Service Area No. 48-County Fire and County Service Area No. 4-Pajaron Dunes
CoPLCaS  

65.   CONSIDERED actuarial study for reduction to Post Employment Benefits for the District Attorney Inspectors;

(1) accepted and filed the actuarial study; and

(2) directed the Personnel Director to return on June 28, 2011 with the MOU
LCoPCaS  

66.   CONDUCTED public meeting on the Redistricting of Supervisorial Boundaries and continue the public meeting to Monday, June 20, 2011 at 7:30 p.m. or thereafter at the Watsonville City Council Chambers, 275 Main Street, 4th Floor, Watsonville, CA;

received public comment on the redistricting of Supervisorial boundaries, and continued the public meeting to Monday, June 20, 2011 at 7:30 p.m. or thereafter, at the Watsonville City Council Chambers, 275 Main Street, 4th Floor
PCaLCoS  

67.   Study session on the Capital Improvement Program;

(1) continued consideration of the Proposed Capital Improvement Program (CIP) to the individual departmental budget hearings; and

(2) directed the Public Works Department to present a Final 2011/2012 Capital Improvement Program, incorporating all changes that the Board adopts as part of the 2011/2012 budget hearings in CIP related budget appropriations, on or before December 13, 2012
LCaPCoS  

68.   APPROVED appointment of Owen Lawlor to the Housing Authority Board of Commissioners, as an at-large representative, for a term to expire June 14, 2015
CoLPCaS  

69.   CONSIDERED an ordinance amending Subsection (a) of Section 2.02.060 of the Santa Cruz County Code relating to compensation for members of the Board of Supervisors; MOTION to adopt "in concept" ordinance amending Subsection (A) of Chapter 2.02.060 of the Santa Cruz County Code relating to compensation for members of the Board of Supervisors; MOTION FAILED due to lack of a second

69.1.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, CONSIDERED adoption of a resolution supporting the passage of Assembly Bill 1250 and related actions regarding the continued maintenance of the Redevelopment Agency; (1) ADOPTED RESOLUTION NO. 208-2011 supporting the passage of Assembly Bill 1250;

(2) directed the Clerk of the Board to take related actions; and

(3) approved related actions regarding the continued maintenance of the Redevelopment Agency
LCoPCaS  

69.2.   ACCEPTED AND FILED report on the Affordable Housing Preservation Program and concur with the recommendation to limit the purchase of homes under the Affordable Housing Preservation Program to units the County can either sell to eligible buyers because mortgage financing is available, or lease according to the parameters of the Program with the additional direction that staff return in six months with a report on the number of affordable units that might have been lost in the program
PLCoCaS  

69.3.   ADOPTED RESOLUTION NO. 209-2011 supporting the Deputy Sheriff's Rodeo 2011, as recommended by Supervisor Caput
CaPlcoS  

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.