PLEASE NOTE: This site is maintained for historical reference.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 24
Tuesday, October 4, 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 Caput 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
4.   Action on the Consent Agenda
5.     ORAL COMMUNICATIONS - twelve people addressed the Board

CONSENT AGENDA

6.   ACCEPTED claims as approved by the Auditor-Controller

7.   APPROVED minutes of September 13, 2011 and September 20, 2011, as recommended by the Clerk of the Board

8.   ACCEPTED AND FILED notification of continuing contracts received during the period of September 15, 2011 through September 28, 2011 and approved upon adoption of the 2011-2012 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 claim of Mid-Century Insurance Company, subrogee of Panache Bath & Body Shop, Claim No. 011-088AI, and referred to County Counsel

11.   REJECTED the claim of Truck Insurance Exchange, subrogee of Suzanne Silverberg, Kane Silverberg, and Robert Deacon Claim No. 011-088AJ, and referred to County Counsel

12.   REJECTED the claim of Carol Hill, Claim No. 112-022, and referred to County Counsel

13.   REJECTED the claim of William Mundy, Claim No. 112-023, and referred to County Counsel

14.   REJECTED the claim of David Hickman, Claim No. 112-024, and referred to County Counsel

15.   REJECTED the Claim of Farmers Insurance Exchange, subrogee of Hot Feet, Inc., Claim No. 011-088AD, and referred to County Counsel

16.   REJECTED the Claim of Farmers Insurance Exchange, subrogee of Babette Beyer and Rainbow City Limits, Claim No. 011-088AE, and referred to County Counsel

17.   REJECTED the Claim of Farmers Insurance Exchange, subrogee of Hot Feet Inc., Claim No. 011-088AF, and referred to County Counsel

18.   REJECTED the Claim of Farmers Insurance Exchange, subrogee of Raymond Apolskis, dba Surf N Shack Claim No. 011-088AG, and referred to County Counsel

19.   REJECTED the Claim of Mid-Century Insurance Company, subrogee of Blue Water Steakhouse, Inc., Claim No. 011-088AH, and referred to County Counsel

20.   ADOPTED ORDINANCE NO. 5107 adding Chapter 7.39 to the Santa Cruz County Code regarding Requirements, Construction, Use, Permits, Fees, and Regulations of public sewers

21.   AS THE BOARD OF DIRECTORS OF THE DAVENPORT COUNTY SANITATION DISTRICT, ADOPTED ORDINANCE NO. 77 amending Sections 4.04.030 and 4.04.270, and adding Sections 4.04.445, 4.04.446, and 4.04.447 to the Davenport County Sanitation District Code regarding definitions, plans, specifications, and construction, private sanitary sewer system maintenance and repair, and enforcement response and fines (approved in concept on September 20, 2011 - item 47)

22.   AS THE BOARD OF DIRECTORS THE FREEDOM COUNTY SANITATION DISTRICT, ADOPTED ORDINANCE NO. F-15 amending Sections 1.04.010 and 3.04.280, and adding Sections 3.04.465, 3.04.466, and 3.04.467 to the Freedom County Sanitation District Code regarding definitions, plans, specifications, and construction, private sanitary sewer system maintenance and repair, and enforcement response and fines (approved in concept on September 20, 2011 - item 48)

23.   AUTHORIZED the Chairperson of the Board to sign a Joint Exercise of Powers Agreement re-establishing the Criminal Justice Council of Santa Cruz County, and appointed Supervisors Neal Coonerty and John Leopold as the Board's representatives on the Criminal Justice Council of Santa Cruz County, as recommended by the County Administrative Officer

24.   APPROVED contract with the California Department of Social Services authorizing Francie Newfield, Director of the County's Aging and Long Term Care Division, to provide consultation services to the State, as recommended by the County Administrative Officer

25.   APPROVED amendment to lease agreement with Bei-Scott Company, increasing the amount by $10,074 for leasehold/tenant improvements to the 420-440 May Avenue facility, as recommended by the County Administrative Officer

26.   APPROVED the settlement agreement regarding the property tax assessment of Assessor's Parcel Number 003-254-03 and the claim for refund of Merlin Morrison in the amount of $1,452 for the 2010-2011 fiscal year, as recommended by County Counsel

27.   AUTHORIZED payment of an invoice more than one year old in the amount of $12,629.51 to Sequoia Voting Systems, with costs eligible for reimbursement through the Help America Vote Act, as recommended by the County Clerk

28.   ACCEPTED status report on the updated automatic aid agreement with Santa Clara County and directed staff to return on or before November 8, 2011 with a final agreement for approval, as recommended by the Director of General Services

29.   APPROVED amendment to contract with Remediation Risk Management, Inc., increasing the amount by $6,000 for ongoing extraction well maintenance and reporting in fiscal year 2010-2011, as recommended by the Director of General Services

30.   AWARDED contract in the amount of $140,000 to Geo. H. Wilson, Inc. for the 1400 Emeline Variable Frequency Drive Installation and Controls Improvement Project and approved related action, as recommended by the Director of General Services

31.   AWARDED contract in the amount of $79,000 to Geo. H. Wilson, Inc. for the Juvenile Hall Variable Frequency Drive Installation and Controls Improvement Project and approved related action, as recommended by the Director of General Services

32.   AWARDED contract in the amount of $124,328 to David Olson, Inc. dba Airtec Service for the Main Jail Energy Conservation Improvement Project and approved related action, as recommended by the Director of General Services

33.   AWARDED contract in the amount of $109,402 to David Olson, Inc. dba Airtec Service for the Medium and Minimum Security Energy Conservation Improvement Project and approved related action, as recommended by the Director of General Services

34.   AWARDED contract in the amount of $178,000 to Environmental Systems, Inc. for the 1080 Emeline Chiller and Cooling Tower Replacement Project and approved related action, as recommended by the Director of General Services

35.   ACCEPTED AND FILED status report on the Phase III Property Tax Software Project and directed staff to return on January 2012 with a status report, as recommended by the Director of Information Services

36.   ADOPTED RESOLUTION NO. 296-2011 accepting and appropriating unanticipated revenue in the amount of $267,325 from Assembly Bill 109 Public Safety Realignment Training and Planning grants, as recommended by the Chief Probation Officer

37.   ADOPTED RESOLUTION NO. 297-2011 accepting and appropriating unanticipated revenue in the amount of $242,195 from Senate Bill 678 High Performance Grant funds; approved the addition of 1.0 FTE Deputy Probation Officer I/II and authorized the Personnel Director to approved related actions, as recommended by the Chief Probation Officer

38.   SEE ITEM NO. 61.1 REGULAR AGENDA

39.   APPROVED amendment to contract with AutoMon LLC, extending the term from January 1, 2011 to June 30, 2012 for case management software system services and increasing amount by $76,873 for annual maintenance and support services, and approved related actions, as recommended by the Chief Probation Officer

40.   APPROVED payment of gross pay adjustment in the amount of $2,218.79, as recommended by the Sheriff-Coroner

41.   APPROVED appointment of Francie Schusterman to the Women's Commission for a term to expire April 1, 2013, as recommended by Supervisor Pirie

42.   ADOPTED RESOLUTION NO. 298-2011 supporting the local effort to host a stage of the 2012 Amgen Tour of California in Santa Cruz County, as recommended by Supervisors Pirie and Stone

43.   DIRECTED the Department of Public Works to initiate proceedings in conjunction with the Santa Cruz County Integrated Waste Management Local Task Force to develop an ORDINANCE NO. for the proper disposal of e-waste and to provide a status report to the Board on or before January 10, 2012, as recommended by Supervisor Stone

44.   APPROVED reappointment of Supervisor Stone as the Board's appointee to the California State Association of Counties Board of Directors, and reappoint Supervisor Leopold as the Alternate, for one year terms begining November 29, 2011, as recommended by Chairperson Stone

45.   AUTHORIZED Health Services to issue a Request for Proposals for Behavioral Health Unit mental health service providers and to the Local Mental Health Board, as recommended by the Director of Health Services

46.   SEE ITEM NO. 61.2 REGULAR AGENDA

47.   APPROVED agreement in the amount of $241,831 with the Parents Center for Leaps and Bounds program child welfare services and approved related actions, as recommended by the Director of Human Services

48.   SCHEDULED public hearing on Tuesday, October 25, 2011 at 9:00 a.m. or thereafter to considered Application No. 111095, a proposal to amend the General Plan for assessor’s parcel number 030-153-10, located on the east side of Porter Street approximately 400 feet south of Soquel Drive, from O-U,C-C (Urban Open Space-Community Commercial) to O-U,O-R (Urban Open Space-Parks, Recreation, and Open Space) and to rezone from C-2-GH (Community Commercial-Geologic Hazards) to PR-GH (Parks, Recreation and Open Space-Geologic Hazards); amend APN 030-142-18, 030-142-32, and 030-142-33, located on the east side of Daubenbiss Avenue, from C-C (Community Commercial) to P (Public/Institutional Facilities) and to rezone from C-2-GH (Community Commercial-Geologic Hazards) to PF-GH (Public Facility-Geologic Hazards); amend APN 030-071-08 and 030-081-17, located on the north side of Soquel Drive opposite Daubenbiss Avenue, from C-C, O-U (Community Commercial, Urban Open Space) to P, O-U (Public/Institutional Facilities, Urban Open Space) and to rezone from C-2-GH (Community Commercial-Geologic Hazards) to PF-GH (Public Facilities-Geologic Hazards) Zone District, as recommended by the Planning Director

49.   ACCEPTED AND FILED report on the East Zayante Road Storm Damage Repair Project, as recommended by the Director of Public Works

50.   ADOPTED RESOLUTION NO. 299-2011 approving submittal of a grant application for funds from the California Emergency Management Agency Pre-Disaster Mitigation Program for a road stabilization slip-out repair project within County Service Area No. 34, Larsen Road, as recommended by the Director of Public Works

51.   APPROVED independent contractor agreements with ICF Jones & Stokes, Inc., and Environmental Science Associates, each in the not-to-exceed amount of $100,000 per year through June 30, 2015, for archealogical services for road and bridge projects and approved related actions, as recommended by the Director of Public Works

52.   APPROVED realignment of funds encumbered for on-call services of Fehr and Peers Transportation Consultants (FTPC) for the 2011-2012 fiscal year to reflect $70,000 encumbered in the Road Fund; approved agreement, scope of work, and cost estimate in the not-to-exceed amount of $140,000 from FPTC for the State Route 152 Holohan Road-College Road Intersection Improvements Project design services, and approved related actions, as recommended by the Director of Public Works

53.   APPROVED road closures and permit for the 2011 Soquel High School Homecoming Parade scheduled on Friday, October 21, 2011 and approved related actions, as recommended by the Director of Public Works

54.   RATIFIED the emergency contract with the Don Chapin Company, Inc. for the Aptos School Road Retaining Wall and Emergency Repairs Project, authorized a lump sum payment of $33,200, and approved related actions, as recommended by the Director of Public Works

55.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT, APPROVED independent contractor agreement with Pacific Hydromet, LLC for meteorlogical services, ALERT system maintenance and system performance, and installation of new replacement equipment in the not-to-exceed amount of $30,000 per fiscal year through June 30, 2015 and approved related actions, as recommended by the District Engineer

56.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT - ZONE 6, ADOPTED RESOLUTION NO. 300-2011 approving submittal of a grant application for funds from the California Emergency Management Agency Pre-Disaster Mitigation 2012 Program for the Rio Del Mar Storm Water Drainage Improvements project, as recommended by the District Engineer

57.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT - ZONE 7A, APPROVED plans, specifications, and engineer's estimate for the Pajaro River Flap Gate Culvert Replacement Project and authorized calling for bids ; set bid opening on November 3, 2011 at 2:15 p.m. in the Public Works conference room; directed staff to return on November 15, 2015 with a recommendation for award of contract; and directed the Clerk of the Board to approved related actions, as recommended by the District Engineer

58.   AS THE BOARD OF SUPERVISORS, SCHEDULED a closed personnel and litigation session as follows:

CONFERENCE WITH LABOR NEGOTIATOR

Agency Negotiator: Director of Personnel

Employee Organization: Deputy Probation Officer Unit

REPORT OF COUNTY COUNSEL - no report given


REGULAR AGENDA

59.   CONSIDERED approval in concept of an ordinance amending Chapter 2.04 of the Santa Cruz County Code, establishing the 2011 Supervisorial District Boundaries and related actions;

approved "in concept" ordinance amending Chapter 2.04 of the Santa Cruz County Code, establishing the 2011 Supervisorial District boundaries to return on October 25, 2011 for final adoption
CoPL/CA/S  

60.   CONSIDERED actuarial studies for reduction of Other Post Employment Benefits (OPEB) for the Law Enforcement Sheriff's Supervisory and Law Enforcement Middle Management Representation Units;

(1) accepted and filed the OPEB actuarial studies; and

(2) directed the Personnel Director to return on October 25, 2011 with the MOUs (Memorandums of Understanding)
LPCo/CA/S  

61.   PRESENTATION made of award of Green Business Program Certification to businesses in Santa Cruz County

61.1.   APPROVED the Community Corrections Partnership Plan; adopted RESOLUTION NO. 301-2011 authorizing the Sheriff-Coroner to serve as the Administrator of Custody Alternative Programs (CAP); adopted RESOLUTION NO. 302-2011 through 303-2011 accepting and appropriating unanticipated revenue in the total amount of $991,855; approved various positions; approved independent contractor agreements with BI Incorporated in the amount of $50,000 for electronic monitoring equipment and services, and with Executive Information Services in the amount of $30,000 for ongoing maintenance and programming requirements of the Jail Management System; authorized the Sheriff's Office and the Auditor-Controller to take necessary actions to enter into an agreement with Authorize.net and a selected merchant service provider to provide for credit card transactions for inmates for fees for services; approved funds in an amount not-to-exceed $20,000 for radio equipment and mobile computer devices; and schedule public hearing on Tuesday, October 25, 2011 at 9:00 a.m. to considered changes to the Unified Fee Schedule and approved related actions; with the additional direction that staff return on or before December 13, 2011 with a report on how to measure the success/outcomes of the program; staff is further directed to return in March of 2012 with a status report regarding the progress of program implementation and potential efficiencies
PCoL/CA/S  

61.2.   AUTHORIZED the Chairperson of the Board to sign the 2011-2012 Public Health Emergency Preparedness Non-Supplantation Certification Form, as recommended by the Director of Health Services
LPCo/CA/S  

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.