PLEASE NOTE: This site is maintained for historical reference.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 17
Tuesday, August 14, 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
4.   Action on the Consent Agenda
5.     ORAL COMMUNICATIONS - five people addressed the Board

CONSENT AGENDA

6.   ACCEPTED claims as approved by the Auditor-Controller

7.   DELETED ITEM

8.   ACCEPTED AND FILED notification of continuing contracts received during the period of August 2, 2012 through August 8, 2012 and approved upon adoption of the 2012-2013 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.   SCHEDULED jurisdictional hearing on Tuesday, September 11, 2012 at 9:00 a.m. or thereafter to consider the Planning Commission's approval of Application No. 121047, a proposal to demolish existing dwelling and construct a two-story single family dwelling on property located at 115 19th Avenue (Assessor's Parcel Number 028-222-05), as recommended by the Clerk of the Board

11.   ACCEPTED AND FILED report from the Santa Cruz County Conference and Visitors Council on enhanced efforts for sports marketing and promotion in Santa Cruz County, as recommended by the County Administrative Officer

12.   ACCEPTED the District Attorney's Office Federal Annual Financial Certification Report for equitable sharing funds for fiscal year 2011-2012 and authorized the District Attorney and County Administrative Officer to sign and submit the Federal Annual Certification Report to the United States Department of Justice, as recommended by the District Attorney

13.   ADOPTED RESOLUTION NO. 187-2012 accepting and appropriating $47,000 from the 2012 Urban Area Security Initiative grant program; approved project list of associated equipment purchases allocated to County Fire and authorized the County Fire Chief to execute the amended grant agreement on behalf of the County of Santa Cruz Operational Area, as recommended by the Director of General Services

14.   ADOPTED RESOLUTION NO. 188-2012 authorizing reimbursement and operational agreement with CAL FIRE in the amount of $3,369,211 for 2012-2013 fire protection services in County Service Areas 4 - Pajaro Dunes and 48 - County Fire, and approved related actions, as recommended by the Director of General Services

15.   APPROVED transfer of appropriations in the amount of $6,300 and approved the purchase of replacement network switch hardware, as recommended by the Chief Probation Officer

16.   ACCEPTED AND FILED the Sheriff's Office Federal Annual Financial Certification Report for equitable sharing funds ending June 30, 2012 and approved related actions, as recommended by the Sheriff-Coroner

17.   ACCEPTED AND FILED report on medical services in the County's Corrections Facilities; approved contract with California Forensic Medical Group in the not-to-exceed amount of $2,855,562.50 for managed care provider Correctional Medical Services for a term from September 1, 2012 through June 30, 2013; approved Memorandum of Understanding between the Sheriff's Office, the Health Services Agency and the California Forensic Medical Group regarding mental health services; approved transfer of appropriations as outlined, and approved related actions; with the additional direction that Personnel report back in October 2012 on the status of the current employees and the County Administrative Officer report back on assisting transitioning employees with any health care subsidies

18.   ACCEPTED AND FILED report of the County's investment activities and holdings for the quarter ending June 30, 2012, as recommended by the Treasurer-Tax Collector

19.   ACCEPTED AND FILED the Treasurer's monthly Investment Transaction Report for the period ending July 31, 2012, as recommended by the Treasurer-Tax Collector

19.1.   SEE ITEM NO. 37.1 REGULAR AGENDA

20.   ACCEPTED AND FILED report on efforts to provide medication services to the Maintaining Ongoing Stability Through Treatment Program utilizing AB109 funding and directed staff to return with a status report on or before September 25, 2012, as recommended by the Director of Health Services

21.   APPROVED agreement with New Life Community Services in the amount of $14,400 for alcohol and drug treatment services and approved related actions, as recommended by the Director of Health Services

22.   APPROVED contract with Exemplar Human Services, LLC in the not-to-exceed amount of $117,780 for Welfare to Work performance management services and approved related actions, as recommended by the Director of Human Services

23.   APPROVED contract with New Info Services, Inc. in the not-to-exceed amount of $180,000 for enhanced CalWIN data mart services and approved related actions, as recommended by the Director of Human Services

24.   AUTHORIZED the Planning Director to execute a contract with Fehr & Peers Traffic Engineering in the amount of $15,000 to complete the seasonal traffic analysis for the Transit Corridors Plan, as recommended by the Planning Director

25.   DEFERRED consideration of a policy to require private commercial development projects to contribute towards public art to September 11, 2012, as recommended by the Planning Director

26.   ADOPTED RESOLUTION NO. 189-2012 approving and accepting the terms and conditions of property acquisition agreement for the Empire Grade Road Storm Damage Repair Project; approved payment of claim in the amount of $3,500 and approved related actions, as recommended by the Director of Public Works

27.   APPROVED contract change order in the amount of $181,504.91 for the Graham Hill Road Improvement Project and approved related actions, as recommended by the Director of Public Works

28.   APPROVED the permit for the 2012 Mermaid Triathlon on October 6, 2012, and approved related actions, as recommended by the Director of Public Works

29.   APPROVED Request for Proposals for engineering services for the Fern Drive Bridge Replacement Project; directed Public Works to return on or before December 4, 2012, with a recommendation for award of contract; and approved related actions, as recommended by the Director of Public Works

30.   APPROVED Request for Proposals for engineering design services for the Redwood Road Bridge Replacement Project; directed Public Works to return on or before December 4, 2012, with a recommendation for award of contract; and approved related actions, as recommended by the Director of Public Works

31.   APPROVED road closures for the Eighteenth Annual Rudolph F. Monte Foundation Fireworks Show on October 5, 2012 and approved related actions, as recommended by the Director of Public Works

32.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT - ZONE 7A, ADOPTED RESOLUTION NO. 190-2012 accepting the Bowker Road drainage easement and approved related actions, as recommended by the Director of Public Works

33.   AS THE BOARD OF DIRECTORS OF THE FREEDOM COUNTY SANITATION DISTRICT, approved plans and specifications and engineer's estimate for the Minto, Meidl, Behler, Hastings Sewer Replacement Project and authorized calling for bids; set the bid opening on September 6, 2012 at 2:15 p.m. in the Public Works conference room; directed Public Works to return on October 16, 2012 with a recommendation for award of contract and approved related action, as recommended by the District Engineer

34.   AS THE BOARD OF DIRECTORS OF THE FREEDOM COUNTY SANITATION DISTRICT, ADOPTED RESOLUTION NO. 191-2012 approving and accepting the terms and conditions of the property acquisition agreement for the Minto, Meidl, Behler, Hastings Sewer Replacement Project; approved payment of claim in the amount of $2,000 and approved related action, as recommended by the District Engineer

34.1.   AS THE BOARD OF DIRECTORS OF THE DAVENPORT COUNTY SANITATION DISTRICT, ADOPTED RESOLUTION NO. 192-2012 authorizing submittal of an application to the State Water Resources Control Board for a Water Recycling Funding Program grant; and adopted RESOLUTION NO. 193-2012 Clean Water State Revolving Fund financing for a feasibility study of a recycled water system in the Davenport County Sanitation District and authorizing reimbursement of project costs, as recommended by the District Engineer

35.   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: Correctional Officers Association and District Attorney Inspector Association

REPORT OF COUNTY COUNSEL - No report given


REGULAR AGENDA

36.   CONSIDERED approval in concept of an ordinance amending Chapter 17.10 of the Santa Cruz County Code relating to affordable housing;

approved "in concept" ordinance amending Chapter 17.10 of the Santa Cruz County Code relating to affordable housing, with the following modification: Section F shall read, 'As an alternative to the sale of affordable housing units, the applicant may seek approval of the Board of Supervisors to pay an in-lieu fee for each affordable unit, instead of providing designated unit as an affordable housing unit. The payment of the in-lieu fee shall be in accordance with the regulations and formulas as specified by Chapter 17.10 of the County Code. If this option is selected, the in-lieu fee shall be due for each unit at the end of the seven and one-half year period, or when each designated housing unit is sold, whichever occurs first.' This ordinance to return on August 21, 2012 for final adoption.
PSCoCaL  

37.   CONSIDERED report on Community Television Request for Proposal and merger vote;

(1) accepted and filed report on Community Television;

(2) directed staff to return to the Board of Supervisors on October 23, 2012 with a Request for Proposals for an operator of PEG television in Santa Cruz County; and

(3) directed Community Television to report to the Board of Supervisors on the October 23, 2012 on the vote to approve merger negotiations
PCoCaSL  

37.1.   ACCEPTED AND FILED report regarding California foreclosure law and the role of the County, and continued to encourage and monitor measures at the State level that will protect homeowners from unfair and unlawful foreclosure practices, as recommended by Supervisor Pirie
PCoCaSL  

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.