PLEASE NOTE: This site is maintained for historical reference.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 15
Tuesday, June 26, 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.   ADDED to the Consent Agenda: Item Numbers 64.1 and 64.2

DELETED from the Consent Agenda: Item Numbers 50 and 61

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

CONSENT AGENDA

6.   ACCEPTED claims as approved by the Auditor-Controller

7.   APPROVED minutes of June 12, 2012, as recommended by the Clerk of the Board

8.   DELETED ITEM

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 claim of Nikos Lynch c/o Bella Terra Landscaping, Claim No. 112-087 and referred to County Counsel

11.   REJECTED claim of Bryan Head, Alvin Head, and Louise Pollard, Claim No. 112-090 and referred to County Counsel

12.   ADOPTED RESOLUTION NO. 151-2012 authorizing the Temporary Transfer of Funds to the Districts and directed the County Treasurer to make the necessary transfer of funds from the County Treasury, as recommended by the Auditor-Controller

13.   APPROVED the request of the Criminal Justice Council of Santa Cruz County to establish a five-year audit, rather than an annual audit, as recommended by the Auditor-Controller

14.   EXECUTED note instrument to secure the proceeds to fund the Teeter plan from the County Treasury, as recommended by the Auditor-Controller

15.   ACCEPTED AND FILED report on results of public opinion survey relating to efforts to raise additional revenue to support County programs and services, as recommended by the County Administrative Officer

15.1.   APPROVED minor changes to Section 4 of Memorandum of Understanding that amended the Joint Occupancy Agreement between the County and the Administrative Office of the Court for shared use of the County Administrative Building; authorized the County Administrative Officer to sign a letter memorializing the County's concurrence to any minor adjustments to shared costs that may be required and approved related actions, as recommended by the County Administrative Officer

16.   APPROVED amendment with Elevator Service Co. Inc., increasing the amount by $5,200 for a not-to-exceed amount of $38,740, for maintenance and repair to elevators located in County facilities, as recommended by the Director of General Services

17.   APPROVED Master Independent Contractor Agreements with Shred-It and Santa Cruz Records Management for document destruction services and approved related action, as recommended by the Director of General Services

18.   APPROVED plans and specifications for the 1020 Emeline Security Door Project; directed staff to re-advertise for bids and set the bid opening on July 24, 2012 in the General Services Department, as recommended by the Director of General Services

19.   AWARDED contract in the amount of $119,950 to Environmental Systems, Inc. for the Governmental Center Radiator Replacement Project, as recommended by the Director of General Services

20.   AWARDED contract in the amount of $999,999 to Pacific Builders & Roofing Inc. dba WSP Roofing for the Main Jail Reroof Project and approved related actions, as recommended by the Director of General Services

21.   ACCEPTED AND FILED status report on the Phase III Property Tax Software Project, as recommended by the Director of Information Services

22.   ADOPTED RESOLUTION NO.152-2012 amending Salary Resolution No. 279-75 to implement 2012-2013 Furlough Plan for the Correctional Officer Representation Unit, and approved related actions, as recommended by the Director of Personnel

23.   APPROVED the renewal of various insurance policies, as recommended by the Director of Personnel

24.   APPROVED contract in the amount of $49,993.42 with the United Way of Santa Cruz County for Assembly Bill 109 realignment services and approved related action, as recommended by the Chief Probation Officer

25.   APPROVED a 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

26.   APPROVED amendments to two contracts with B.I. Incorporated to reduce the rates for Juvenile and Adult monitoring equipment, devices and services; and to set contract amounts and approved related actions, as recommended by the Chief Probation Officer

27.   APPROVED contract amendment with Barrios Unidos to adjust line item amounts for Evening Center program services and approved related actions, as recommended by the Chief Probation Officer

28.   APPROVED two contracts with Applied Survey Research in the amount of $28,000 for Evidence Based Practices Project grant services and in the amount of $19,761 for Probation and Court-Based Alternatives Project grant services and approved related actions, as recommended by the Chief Probation Officer

29.   AS THE SANTA CRUZ COUNTY PUBLIC LIBRARY AUTHORITY, ADOPTED RESOLUTION NO. 153-2012 authorizing agreement with State Board of Equalization to administer extended Library Transaction and Use Tax, as recommended by County Counsel

30.   ADOPTED RESOLUTION NO. 154-2012 supporting the passage of Assembly Bill 1970, the Social Services Modernization and Efficiency Act of 2012 and approved related action, as recommended by Supervisors Coonerty and Pirie

31.   ADOPTED RESOLUTION NO. 155-2012 in support of the SAFE (Savings, Accountability, and Full Enforcement for California) Act, as recommended by Supervisor Leopold

32.   ADOPTED RESOLUTION NO. 156-2012 re-designating the Santa Cruz County Regional Transportation Commission as the Congestion Management Program agency for the County of Santa Cruz, as recommended by Chair Leopold

33.   APPROVED 2011-2012 Children's Medical Services Plan and Budget for the California Children's Services and Child Health and Disability Prevention Programs and authorized the Chair of the Board to sign the Plan Certification Statements, as recommended by the Director of Health Services

34.   APPROVED appointment of Suzanne Tavano as Behavioral Health Director, as recommended by the Director of Health Services

35.   APPROVED amendment to agreement with Volunteer Center of Santa Cruz County, transferring $9,601 between internal budgets with no increase to contract maximum amount and approved related actions, as recommended by the Director of Health Services

36.   AUTHORIZED the Health Services Agency Director to submit an application on behalf of its participating partner agencies requesting $2,449,000 in Proposition 84 grant funds for improved stormwater management, as recommended by the Director of Health Services

37.   ADOPTED RESOLUTION NO. 157-2012 accepting and appropriating unanticipated revenue; approved amendment to the contract with the Homeless Services Center, increasing the amount by $346; approved amendment to contract with United Way of Santa Cruz County, transferring funds between budget categories, and approved related action, as recommended by the Director of Human Services

38.   APPROVED an amendment to the agreement with RFI Enterprises, Inc., increasing the amount by $97,919.73 for an amount not-to-exceed $639,271.20 for installation of an electronic access control system and approved related action, as recommended by the Director of Human Services

39.   APPROVED fiscal year 2012-2013 contracts with Goodwill Industries Inc./Shoreline Workforce Development Services for work experience and subsidized employment services in the amount of $671,353; and with Community Action Board, in the amount of $241,270 for subsidized employment services and approved related actions, as recommended by the Director of Human Services

40.   APPROVED the two-year agreement with the National Council on Crime and Delinquency to provide Safe Measures from July 1, 2012 through June 30, 2014 at a total cost of $77,950 and approved related action, as recommended by the Director of Human Services

41.   APPROVED contract with Clean Building Maintenance Co. in the not-to-exceed amount of $25,000 to provide custodial services for the Benefits Call Center, contingent upon adoption of the Human Services Department fiscal year 2012-2013 budget, and approved related action as recommended by the Director of Human Services

42.   ACCEPTED AND FILED report on the Leased Units Program and authorized the renewal of lease agreements for 522 Capitola Road Extension (Assessor's Parcel Number 026-081-29); 111 Atherton Loop (Assessor's Parcel Number 037-621-06) with Housing Choices Coalition; 119 Atherton Loop (Assessor's Parcel Number 037-621-10) with Santa Cruz Community Counseling Center); 5313 Soquel Avenue (Assessor's Parcel Number 037-082-53) with Families in Transition; 1715 Westhaven Court Unit C (Assessor's Parcel Number 029-251-03) with a private party; and approved related actions, as recommended by the Planning Director

43.   ACCEPTED AND FILED status report regarding the Mobile Muse Program, as recommended by the Director of Public Works

44.   ACCEPTED AND FILED report on the status of the Park Planner IV position, as recommended by the Director of Public Works

45.   ACCEPTED AND FILED report on the Live Oak Youth Center Project; directed staff to return with a Joint Use Agreement between the County, Live Oak School District, and the Boys and Girls Club of Santa Cruz on or before October 16, 2012; approved amendment to Youth Center Agreement and approved related action, as recommended by the Director of Public Works

46.   ACCEPTED AND FILED report on the selection process for Strategic Planning for Recycling and Solid Waste Services Analysis and Consulting and directed staff to return with a proposed contract for approval on or before August 21, 2012 and approved related action, as recommended by the Director of Public Works

47.   ACCEPTED low bid from The Don Chapin Company, Inc. in the amount of $74,438 for the 2012 County Service Area Resurfacing Project; authorized award of contract and approved related action, as recommended by the Director of Public Works

48.   ADOPTED RESOLUTION NO. 158-2012 approving submittal of five grant applications for the Highway Safety Improvement Program for funding to install new guardrails at various locations in the County, as recommended by the Director of Public Works

49.   ADOPTED RESOLUTION NO. 159-2012 continuing service charges for County Service Area No. 11, Parks and Recreation for 2012-2013 parks debt service; adopted RESOLUTION NO. 160-2012 setting Tuesday, August 7, 2012 at 9:00 a.m. or thereafter for a public hearing on proposed service charge reports and approved related action, as recommended by the Director of Public Works

50.   DELETED ITEM

51.   APPROVED agreement in the not-to-exceed amount of $75,000 per fiscal year through June 30, 2016, with Community Action Board of Santa Cruz County, Inc., for supervision of the Youth Community Services Program and approved related action, as recommended by the Director of Public Works

52.   APPROVED agreement with the Happy Valley School District to provide funding in the not-to-exceed amount of $25,000 toward the field and pathway renovations/improvements at Happy Valley School, contingent upon approval of the proposed of the 2012-2013 Budget and approved related action, as recommended by the Director of Public Works

53.   APPROVED Federal Apportionment Exchange Program and State Match Program Agreement for funding of transportation projects in the amount of $324,813; adopted RESOLUTION NO. 161-2012 authorizing execution of agreement and approved related action, as recommended by the Director of Public Works

54.   APPROVED Program Supplement Agreements totaling $91,968 in revenue for preliminary environmental investigation and design engineering for the Felton Empire Road and Granite Creek Road Guardrail Projects; adopted RESOLUTION NO. 162-2012 authorizing execution of Program Supplements to the County-State Agreement and approved related action, as recommended by the Director of Public Works

55.   APPROVED independent contractor agreement with Geosyntec Consultants, Inc., for solid waste engineering consultant services at a total cost not-to-exceed $465,079 and approved related action, as recommended by the Director of Public Works

56.   APPROVED independent contractor agreement with Mission Geographic for street level imagery capture, pavement inspection, pavement database analysis, and Global Positioning System locations for Public Works' sign inventory in the amount of $139,950, as recommended by the Director of Public Works

57.   APPROVED specifications and engineer's estimate for the 2012 Cape/Chip Seal and Overlay Project and authorized calling for bids; set the bid opening on July 19, 2012 at 2:15 p.m. in the Department of Public Works conference room, and directed Public Works to return on August 7, 2012 with a recommendation for award of contract and approved related action, as recommended by the Director of Public Works

58.   APPROVED amendment to Public Improvement Development Agreement between the County of Santa Cruz and Vanir Construction Management and approved related action, as recommended by the Director of Public Works

59.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT - ZONE 7A, ACCEPTED drainage improvements on Bowker Road, Freedom Boulevard, and drainage easement between Freedom Blvd and the outfall into the drainage course at the back of the property at 2312 Freedom Boulevard; accept drainage easement into Zone 7A District; approved Amendment to Agreement with Bowker Drainage LLC increasing compensation in the amount of $4,598 for a total not-to-exceed $279,598 for the construction and engineering cost of modification of drainage inlet at Bowker Road and La Casa Court; authorized transfer of $70,000 from the Pajaro River Flap Gate Culvert Replacement Project and approved related actions, as recommended by the District Engineer

60.   AS THE BOARD OF DIRECTORS OF THE FREEDOM COUNTY SANITATION DISTRICT, ACCEPTED and FILED report on the Minto, Meidl, Hastings Sewer Project bid results; directed Public Works to return on or before August 21, 2012, for approval to re-bid the plans and specifications for the project, as recommended by the District Engineer

61.   DELETED ITEM

62.   APPROVED Program Supplement Agreements totaling $154,927 in revenue for various bridge preventative maintenance projects; adopted RESOLUTION NOs. 163-2012 through 167-2012 authorizing execution of Program Supplements to the County-State Agreement and approved related action, as recommended by the Director of Public Works

63.   APPROVED Request for Proposals for engineering design services for storm damage related road repair projects; directed Public Works to return on or before September 25, 2012 with a recommendation for award of contract and approved related action, as recommended by the Director of Public Works

64.   RATIFIED emergency agreement with Reber Construction Company Inc., in the not-to-exceed amount of $150,000 for Old Big Trees Road Culvert Emergency Repair Project, as recommended by the Director of Public Works

64.1.   ACCEPTED gift of sound wall for the Board Chambers and directed the Chair to write a letter of thanks to Chief John Ferreira, Mauro Iaconi, and the Department of Corrections and Rehabilitation at Ben Lomond Camp, as recommended by the County Administrative Officer

64.2.   APPROVED appointment of Greg Pepping to the Commission on the Environment, for a term to expire April 1, 2013, as recommended by Supervisor Leopold

REGULAR AGENDA

65.   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

66.   CONSIDERED the report from Community Television on the vote of the membership authorizing merger negotiations and related actions; authorized staff to work with the City of Santa Cruz to develop a request for proposals for a new provider of local PEG channels; and directed Community Television to return on August 14, 2012 with a progress report
SPCoCaL  

67.   APPROVED appointment of Corrie Kates for appointment to the Workforce Investment Board as an at-large representative of economic development agencies, for a term to expire June 30, 2016
SPCoCaL  

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.