PLEASE NOTE: This site is maintained for historical reference.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 2012, NUMBER 13
Tuesday, June 12, 2012

 


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.   Consideration of Late Additions to the Agenda; additions and deletions to Consent and Regular Agendas - None
4.   Action on the Consent Agenda
5.     ORAL COMMUNICATIONS - six people addressed the Board

CONSENT AGENDA

6.   ACCEPTED claims as approved by the Auditor-Controller

7.   CONTINUED TO JUNE 19, 2012 consideration to approve minutes of May 15, 2012 and May 22, 2012, as recommended by the Clerk of the Board

8.   ACCEPTED AND FILED notification of continuing contracts received during the period of May 17, 2012 through June 6, 2012 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 application to file late claim of John Kawahara, Claim No.011-088AAK, and referred to County Counsel

11.   REJECTED the claim of Alice McNeese, Claim No. 112-082, and referred to County Counsel

12.   REJECTED the claim of Mary Carman, Claim No. 112-083, and referred to County Counsel

13.   REJECTED the claim of Michael Amstadter, Claim No. 112-085, and referred to County Counsel

14.   REJECTED the claim of Shawn Cervantes, Claim No. 112-089, and referred to County Counsel

15.   ACCEPTED AND FILED the Mosquito Abatement/Vector Control - County Service Area 53 Annual Report for 2011, as recommended by the Agricultural Commissioner

16.   APPROVED letter to Assembly Member Mariko Yamada supporting Assembly Bill 1623 regarding weights and measures device inspection programs, as recommended by the Agricultural Commissioner

17.   APPROVED submission of the joint Assembly Bill 2766 Grant Application to the Monterey Bay Unified Air Pollution Control District, in conjunction with Monterey and San Benito Counties, as recommended by the Agricultural Commissioner

18.   ACCEPTED AND FILED report on licensing caregivers for the elderly, as recommended by the County Administrative Officer

19.   ACCEPTED AND FILED status report on Identity Theft Prevention Program and approved related actions, as recommended by the County Administrative Officer

20.   AUTHORIZED the District Attorney to sign a Certification of Assurance of Compliance, and submit an application to the California Emergency Management Agency in the amount of $192,303 for the 2012-2013 Victim Witness Assistance Program, as recommended by the District Attorney

21.   ACCEPTED AND FILED this report on the annual pesticide use and Integrated Pest Management Program activities and approved the amended Integrated Pest Management Policy for 2012-2013, as recommended by the Director of General Services

22.   ACCEPTED update on the tentative agreement with Santa Clara County regarding compensation for emergency response outside of County Fire jurisdiction and directed staff to return on or before September 25, 2012 with a status report on the Santa Clara County Contract with Santa Cruz County Fire for emergency response into the area of Santa Clara County known as the Loma-Prieta-Hicks Road-Uvas area, as recommended by the Director of General Services

23.   APPROVED amendment with Crane Pest Control, Inc., increasing the amount by $500 for a not-to-exceed total of $18,500, for pest management services at County facilities in fiscal year 2011-2012, as recommended by the Director of General Services

24.   AWARDED contract in the amount of $144,557 to Bayview Environmental Services, Inc. for the Santa Cruz Veterans Memorial Building Hazardous Materials Abatement/Demolition Project and approved related actions, as recommended by the Director of General Services

25.   AWARDED contract in the amount of $8,047,104 to Dilbeck & Sons, Inc. for the Behavioral Health Unit Construction Project and approved related actions, as recommended by the Directors of General Services and Health Services

26.   DIRECTED General Services to formally notify the California Department of Forestry and Fire Protection (CAL FIRE), prior to June 30, 2012, of the County's conditional intention to contract for the same level of services in fiscal year 2013-2014 and directed staff to return on or before September 25, 2012 with an update on the Governor's budget revision and report on options for changing the level of contracted service with CAL FIRE commencing in fiscal year 2014-2015, as recommended by the Director of General Services

27.   APPROVED contracts with the Volunteer Center in the amount of $40,000 and Santa Cruz Barrios Unidos in the amount of $20,000 for Assembly Bill 109 realignment services, and approved related actions, as recommended by the Chief Probation Officer

28.   ACCEPTED AND FILED the report on the Inmate Welfare Trust Fund for calendar year 2011, as recommended by the Sheriff-Coroner

29.   APPROVED contract in the amount of $24,300 with Swaringen Investigations for background checking services through June 30, 2013, as recommended by the Sheriff-Coroner

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

31.   ACCEPTED nomination of various persons for reappointment to the Workforce Investment Board, as at-large representatives in the categories indicated, for terms to expire June 30, 2016, with final appointment to be considered on June 19, 2012, as recommended by Chair Leopold

32.   ACCEPTED AND FILED report on the Blue Shield Community Foundation Low Income Health Program Implementation grant and approved amendment to agreement with the Health Improvement Partnership of Santa Cruz County, increasing the amount by $33,000 for a not-to-exceed total of $403,700 for professional health planning services, and approved related actions, as recommended by the Director of Health Services

33.   ADOPTED RESOLUTION NO. 130-2012 accepting and appropriating $8,007,000 in unanticipated federal and state revenue into the Health Services Agency budget; adopted RESOLUTION NO. 131-2012 accepting and appropriating $1,800,000 in unanticipated revenue into the Plant budget; and approved transfer of appropriations in the amount of $5,986,180 for current programs and services, as recommended by the Director of Health Services

34.   APPROVED amendments to alcohol and drug program service agreements with Janus of Santa Cruz, increasing the amount by $74,525 for a not-to-exceed total of $2,209,918; with Santa Cruz Community Counseling Center, increasing the amount by $52,089 for a not-to-exceed total of $1,559,951; with Sobriety Works, increasing the amount by $28,267 for a not-to-exceed total of $303,223; with the United Way, increasing the amount by $15,000 for a not-to-exceed total of $27,500; with Pajaro Valley Prevention and Student Assistance, increasing the amount by $17,500 for a not-to-exceed total of $227,955; with Applied Survey Research, increasing the amount by $14,625 for a not-to-exceed total of $66,840; with New Life Center, decreasing the maximum amount by $4,925 to $5,942; with Jane Weed-Pomerantz, changing the legal entity name to Positive Discipline Community Resources; and approved related actions, as recommended by the Director of Health Services

35.   APPROVED amendments to agreements with the Santa Cruz Community Counseling Center, Inc., increasing the amount by $50,000 for a not-to-exceed total of $6,969,872 and incorporating increased maximum reimbursement rates for services provided under the Transitional Housing and Independent Living Program; and with the Volunteer Center of Santa Cruz County, decreasing the amount by $13,473 for a not-to-exceed amount of $1,340,463 to reflect a CAL WORKS program funding decrease, and approved related actions, as recommended by the Director of Health Services

36.   APPROVED agreement in the not-to-exceed amount of $72,100 with Bauldry Engineering, Inc., for the provision of professional engineering services for the Behavioral Health Unit project and approved related actions, as recommended by the Director of Health Services

36.1.   ADOPTED RESOLUTION NO.132-2012 accepting unanticipated revenue in the amount of $500,000 from Employment Development Services and approved the purchase of services in the not-to-exceed amount of $500,000 for CIS Replication and Task Management Tool functionality development with HP Enterprise Services, as recommended by the Director of Human Services

37.   APPROVED amendment to agreement with Goodwill industries, Inc., increasing the amount by $30,000 for a not-to-exceed amount of $476,310 for CaLWORKS employment services, effective May 15, 2012, and approved related actions, as recommended by the Director of Human Services

38.   AUTHORIZED payment in the amount of $603.89 for unpaid invoices from fiscal year 2009-2010, as recommended by the Director of Human Services

39.   ADOPTED RESOLUTION NO. 133-2012 ratifying the filing of an application for grant funds under the Federal Economic Development Administration Public Works and Economic Development Program to fund roadway and rail crossing infrastructure improvements for the Aptos Village Community Project, and approved related actions, as recommended by the Planning Director

40.   ADOPTED RESOLUTION NO. 134-2012 accepting and appropriating unanticipated revenue in the amount of $271,711 within the Plant Fund, as recommended by the Planning Director

41.   ACCEPTED the improvements and approved the final cost of $1,889,605.30 for the resurfacing of sections of various county maintained roads as outlined in the 2011 Pavement Management Program and approved related actions, as recommended by the Director of Public Works

42.   ADOPTED RESOLUTION NO. 135-2012 approving submittal of an application to the Hazard Mitigation Grant Program for the Rio Del Mar Storm Water Drainage Improvements Project and approved related action, as recommended by the Director of Public Works

43.   ACCEPTED low bid from Ferris Hoist and Repair in the amount of $59,960 for the Twin Post Inground Lift Rack project at the Brommer Yard; authorized award of contract and approved related action, as recommended by the Director of Public Works

44.   APPROVED acceptance by the County's Buena Vista Landfill, without charge, of up to 55,000 cubic yards of sediment from the first phase of construction of the Pajaro River Bench Excavation Project, as recommended by the Director of Public Works

45.   APPROVED Access and Grant match Agreement in the amount of $18,847 and funding agreement in the amount of $188,465 with the Santa Cruz County Resource Conservation District for construction of eight erosin control projects throughout Santa Cruz County and approved related action, as recommended by the Director of Public Works

46.   APPROVED independent contractor agreement in the not-to-exceed amount of $25,000 per fiscal year through June 30, 2015 with Pacific Crest Engineering, Inc., to perform soil and materials testing and inspection services for various construction projects and approved related action, as recommended by the Director of Public Works

47.   APPROVED permit for the 2012 Santa Cruz Mountains Challenge Bike Ride Event on Saturday, July 28, 2012 and approved related action, as recommended by the Director of Public Works

48.   APPROVED permit for the 2012 Sandman Triathlon Event on Sunday, July 29, 2012 and approved related action, as recommended by the Director of Public Works

49.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT - ZONE 6, ADOPTED RESOLUTION NO. 136-12 approving submittal of application to the Hazard Mitigation Grant Program for the Rio Del Mar Storm Water Drainage Improvements Project and approved related action, as recommended by the District Engineer

50.   APPROVED the Conflict of Interest Code adopted by the Santa Cruz County Redevelopment Successor Agency, as recommended by the County Adminstrative Officer

51.   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: All County Employee Organizations and Associations

CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION

Significant exposure to litigation was considered pursuant to subdivision (b)(3)(B) of Government Code Section 54956.9 for one potential case

REPORT OF COUNTY COUNSEL - No report given


REGULAR AGENDA

52.   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 specially scheduled meeting

53.   Public hearing held to consider County Service Area No. 48 and County Service Area No. 4 Fire Protection Assessment Service Charge Reports for fiscal year 2012-2013;

(1) opened public hearing to hear objections or protests to the proposed County Service Area #48 and County Service Area #4 2012/2013 Service Charge Reports; and

(2) closed public hearing and ADOPTED RESOLUTION NO. 137-2012 Confirming Services Charge Reports for County Service Ageas #48 County Fire and #4 Pajaro Dunes Fire
SPCoCaL  

54.   Continued public hearing held to consider 2012-2013 benefit assessment rates for County Service Area No. 55 - Riverdale Park;

(1) accepted certification of the vote results for County Service Area (CSA) No. 55, Riverdale Park, and directed the Director of Public Works to retain the ballots for at least six months following the certification; and

(2) ADOPTED RESOLUTION NO. 138-2012 authorizing and levying a new or increased assessment for road maintenance and operations within CSA No. 55, Riverdale Park, zones C,D,E,H and I for the 2012/2013 fiscal year and each year following
PCoCaSL  

55.   Public hearing held regarding proposed acceptance of remaining non-County maintained portion of Bowker Road into the County maintained road system;

(1) opened public hearing to hear objections or protest to the proposed acceptance of the remaining non-County maintained portion of Bowker Road into the county maintained road system;

(2) closed public hearing; and

(3) ADOPTED RESOLUTION NO. 139-2012 accepting the remaining non-County maintained portion of Bowker Road into the County maintained road system
CaPCoSL  

56.   AS THE BOARD OF DIRECTORS OF THE DAVENPORT COUNTY SANITATION DISTRICT, public hearing held on the 2012-2013 Davenport County Sanitation District sewer and water charge report;

(1) opened public hearing, to hear objections or protests to the 2012/2013 sewer and water service charge report for the Davenport County Sanitation District;

(2) closed public hearing; and

(3) ADOPTED RESOLUTION NO. 140-2012 confirming the 2012/2013 sewer and water service charge report for the Davenport County Sanitation District
CoPCaSL  

57.   Public hearing held to consider a Community Development Block Grant Economic Development Over The Counter Grant Application and to solicit public input;

(1) opened public hearing for discussion of the County's Community Development Block Grant (CDBG) economic Development Over the Counter (OTC) Application and selection of the Aptos Village Community Project for funding submission during the 2012 CDBG program cycle;

(2) closed public hearing;

(3) ADOPTED RESOLUTION NO. 141-2012 authorizing the submittal of a grant application for the Aptos Village Community Project under the 2012 CDBG program cycle; and

(4) directed staff to notify the Board of the funding status of the County's 2012 CDBG OTC application as soon as the results are available
PCaCoSL  

58.   Presentation made concerning the 180/180 program; requested the Chair send a letter to the Housing Authority requesting a certain amount of Section 8 vouchers be set aside to help meet the goals of the 180/180 program.


PCaCoSL  

59.   Public hearing held to consider the recommendation of the Planning Commission to approve Application No. 121042, a proposal for a Minor Land Division and rezoning of one of the two resulting parcels from Timber Production (TP) to Special Use (SU) on property located at 453 Eureka Canyon Road in the Eureka Canyon Planning Area;

(1) conducted public hearing to consider Application No. 121042;

(2) closed public hearing;

(3) ADOPTED RESOLUTION NO. 142-2012 certifying the CEQA Exemption and approving the Tentative Map based on findings and with conditions of approval; and

(4) ADOPTED ORDINANCE 5128 making findings and amending County Code Chapter 13.10 to rezone a portion of Assessors Parcel Number 107-121-65, designated as Parcel A, from Timber Production to Special Use
PCoCaSL  

60.   Public hearing held to consider County Service Area No. 12 - Wastewater Management benefit assessment/service charge reports for fiscal year 2012-2013;

(1) opened public hearing to hear objections or protests to the proposed fiscal yar 2012-13 assesssment/service charge reports for County Service Area No. 12, Wastewater Management;

(2) closed public hearing; and

(3) ADOPTED RESOLUTION NO. 143-2012 confirming the proposed fiscal year 2012-13 assessment/service charge reports for County service Area No. 12, Wastewataer Management
PCaCoSL  

61.   Study session held on the proposed 2012-2013 Capital Improvement Program;

(1) continued consideration of the Proposed Capital Improvement Program (CIP) to the Public Works Departmental budget hearing; and

(2) directed the Public Works Department to present a Final 2012/2013 Capital Improvement Program (CIP), incorporating all changes that the Board adopts as part of the 2012/2013 budget hearings in CIP related budget appropraitons, on or before December 11, 2012
CaPCoSL  

62.   CONSIDERED report regarding the role of the County on the foreclosure crisis;

approved recommendation that the Board of Supervisors send a letter to the State representatives encouraging them to allow California Civil Code section 2923.5 to expire by its own terms on December 31, 2012 and then adopt a law similar to the foreclosure mediation and verification statue submitted by County Counsel; with the additional direction to return this item on August 14, 2012 for further discussion of options available to the Board
PSCoCaL  

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.