PLEASE NOTE: This site is maintained for historical reference.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 21
Tuesday, October 16, 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 No. 48.1, 48.2 and 48.3
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.   APPROVED minutes of September 25, 2012, as recommended by the Clerk of the Board

8.   ACCEPTED AND FILED notification of continuing contracts received during the period of September 20, 2012 through October 10, 2012 and approved upon adoption of the 2011-2012 and 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.   ADOPTED ORDINANCE NO. 5136 authorizing amendment to the contract between the County of Santa Cruz and the Board of Administration of the California Public Employees' Retirement System

11.   ADOPTED ORDINANCE NO. 5137 adding Chapter 6.25 and amending section 6.24.090 of the Santa Cruz County Code relating to administrative citations and enforcement of animal regulations

12.   ADOPTED ORDINANCE NO. 5138 amending subdivision A section 5.48.015 and subdivision E of section 5.48.020 of the Santa Cruz County code relating to the reduction of single-use plastic and paper carry-out bags
PSCocaL  

13.   ACCEPTED AND FILED report on the final audit by the State Controller's Office for court revenues for the seven year period June 1, 2004 to June 30, 2011; adopted RESOLUTION NO. 241-2012 accepting and appropriating funds in the General Fund Court Index 451000 and authorized the Auditor-Controller to remit payment to the State for $94,228 plus estimated interest of $7,500 for a total of $101,728, as recommended by the Auditor-Controller

14.   AUTHORIZED the Auditor to issue replacement warrant in the amount of $1,642.21 to replace specified uncashed and staledated warrant, as recommended by the Auditor-Controller

15.   ACCEPTED AND FILED report on the status of employees in the Jail Medical unit of the Sheriff's Detention Bureau; approved a severance plan for certain former County employees and current California Forensic Medical Group employees; authorized the County Administrative Officer, Personnel Director and Auditor-Controller to take actions necessary to effectuate the severance plan; and approved the transfer of $28,000 from Contingencies to Index 662405 to finance the plan for 2012-2013, as recommended by the County Administrative Officer and the Director of Personnel

15.1.   ACCEPTED AND FILED report on Community Programs and directed staff to return with a further report on November 20, 2012, as recommended by the County Administrative Officer

16.   RATIFIED authorization for the District Attorney to sign a Certification of Assurance of Compliance and submit application to the California Emergency Management Agency in the amount of $116,420 for grant period October 1, 2012 to September 30, 2013 for Underserved Victim Advocacy and Outreach Program, as recommended by the District Attorney

17.   CONTINUED TO OCTOBER 23, 2012 consideration to ratify authorization for the District Attorney to submit application to the Board of State and Community Corrections in the amount of $152,323 for grant period of October 1, 2012 to September 30, 2013 for Anti-Drug Abuse Enforcement Program

18.   APPROVED the Request for Proposals for the Watsonville Health Center Expansion Project; directed the General Services Department to advertise for proposals and set the due date for November 16, 2012 at 2:00 p.m., as recommended by the Directors of General Services and Health Services

19.   ADOPTED RESOLUTION NO. 242-2012 accepting and appropriating unanticipated 2010 Homeland Security grant funds in the amount of $10,000 and authorized the purchase of Rescue Systems I training equipment, as recommended by the Director of General Services

20.   ADOPTED RESOLUTION NO. 243-2012 amending Resolution No. 247-76 to amend Personnel Regulations relating to Animal Services, as recommended by the Director of Personnel

21.   ADOPTED RESOLUTION NO. 244-2012 through RESOLUTION NUMBERS 255-2012 regarding the 2013 Medical Plan Contributions for Various Employee Groups as required by the Public Employees' Medical and Hospital Care Act, as recommended by the Director of Personnel

22.   APPROVED contracts with the Santa Cruz Community Counseling center in the amount of $50,467 for the OASIS Youth Services juvenile program and in the amount of $30,057 for the PASS Program; approved contracts with Barrios Unidos in the amount of $50,000 for the Outreach and Rule of Law juvenile programs, and with Pajaro Valley Prevention and Student Assistance in the amount of $34,000 for Community Valor program youth services and approved related actions, as recommended by the Chief Probation Officer

23.   APPROVED AB109 client intervention service contracts with the Volunteer Center, in the amount of $195,944 for reentry planning, benefits assistance, cognitive-behavioral treatment curriculum, and family and educational services; with Community Action Board in the amount of $77,324 for workforce and employment services; with Community Action Board in the amount of $50,000 for Gemma reentry program services; with Barrios Unidos in the amount of $60,000 for gang desistance services; with Conflict Resolution Center in the amount of $40,000 for victim/restorative justice and family involvement services; with Santa Cruz Community Counseling in the amount of $98,000 for housing, mental health and family involvement services; with Homeless Services Center in the amount of $90,000 for housing support services; and with Watsonville/Aptos Adult Education in the amount of $80,000 for adult educational programming, and approved related actions, as recommended by the Chief Probation Officer

24.   ADOPTED RESOLUTION NO. 256-2012 accepting and appropriating unanticipated revenue in the amount of $56,477; approved addition of one FTE Departmental Administrative Analyst, one .25 FTE Payroll/Personnel Clerk and one .25 FTE Probation Aide position, and approved related actions, as recommended by the Chief Probation Officer

25.   AUTHORIZED payment in the amount of $70.10 to Redwood Toxicology for prior year invoices and approved related actions, as recommended by the Sheriff-Coroner

25.1.   APPROVED contract amendment with Contract Pharmacy Services in the amount of $12,588.77 to pay prior year invoices and approved related action, as recommended by the Sheriff-Coroner

26.   ADOPTED RESOLUTION NO. 257-2012 to temporarily revise the public office hours for the office of the Treasurer-Tax Collector from 8:00 a.m. until 4:00 p.m. through November 30, 2012, as recommended by the Treasurer-Tax Collector

27.   ACCEPTED AND FILED the Treasurer's monthly Investment Transaction Report for the period ending September 30, 2012, as recommended by the Treasurer-Tax Collector

28.   ADOPTED RESOLUTION NO. 258-2012 supporting Proposition 34, the SAFE California Act on the November 6, 2012 ballot, as recommended by Supervisors Coonerty and Pirie

29.   DIRECTED the Chair to submit the name of Monterey County Supervisor Jane Parker to the Speaker of the Assembly as the Board's nominee for appointment to the California Coastal Commission, Central Coast Region; with additional direction to add Santa Cruz City Councilmember Lynn Robinson to the list of nominees
PSCoCaL  

30.   ACCEPTED notification of a vacancy on the Pajaro Valley Water Management Agency Board of Directors, with nominations for appointment to be received on October 30, 2012, and final appointment to be considered on November 20, 2012, as recommended by Chair Leopold

31.   APPROVED the 2013 schedule for meetings of the Board of Supervisors and adopted RESOLUTION NO. 259-2012 establishing June 17, 2013 through June 27, 2013 as the period of time during which budget hearings will be held, as recommended by Chair Leopold

32.   APPROVED appointment of Doug Aumack to the Fire Department Advisory Commission, as the representative of the Volunteer Company Officers Organization, as recommended by Chair Leopold

33.   APPROVED appointment of James M. Dion to the Workforce Investment Board, as the representative of the Employment Development Department, for a term to expire June 30, 2014, as recommended by Chair Leopold

34.   APPROVED appointment of Supervisor Leopold as the County's representative to the California State Association of Counties Board of Directors, and appointed Supervisor Coonerty as the Alternate Director, as recommended by Chair Leopold

35.   ACCEPTED AND FILED report on the Low Income Health Plan implementation; directed staff to return with an update no later than the last meeting of January 2013; and adopted RESOLUTION NO. 260-2012 authorizing the Health Services Director to execute all protocols with the State of California to implement an enrollment wail list for the Medi-Cruz Advantage program, as recommended by the Director of Health Services

36.   APPROVED revenue agreement with Central California Alliance for Health in the amount of $88,560, for provision of Project Connect services and approved related actions, as recommended by the Director of Health Services

37.   APPROVED agreement with First 5 of Santa Cruz County in the amount of $206,059 for Mental Health Services Act prevention and early intervention services and approved related actions, as recommended by the Director of Health Services

38.   SEE ITEM NO. 52.1 REGULAR AGENDA

39.   ADOPTED RESOLUTION NO. 261-2012 approving a Memorandum of Understanding (MOA) between the California State Association of Counties and the Bureau of Land Management (BLM), invoking the terms of the MOA with the Hollister Field Office of the BLM and designating the Third District Supervisor and the Planning Director as the points of contact between the County and the BLM, and approved related actions, as recommended by the Planning Director

40.   ACCEPTED the improvement and approved the final cost of $145,520.30 for the 2012 Culvert Replacement project and approved related action, as recommended by the Director of Public Works

41.   ACCEPTED the improvements and approved the final cost of $64,134.22 for the 2012 County Service Area Resurfacing Project and approved related action, as recommended by the Director of Public Works

42.   APPROVED plans and specifications and engineer's estimate for the Empire Grade Road Storm Damage Repair Project and authorized calling for bids; set the bid opening on November 5, 2012 at 2:15 p.m. in the Department of Public Works conference room; directed staff to return on November 20, 2012 with a recommendation for award of contract and approved related action, as recommended by the Director of Public Works

43.   APPROVED two-year lease agreement with LSC Environmental Products, LLC in the not-to-exceed amount of $131,400 for providing Posi-Shell equipment at the Buena Vista Landfill; authorized payment to LSC Environmental Products, LLC in the amount of $21,900 for monthly lease fees from July through October 2012, and approved related action, as recommended by the Director of Public Works

44.   APPROVED transfer of appropriations in the amount of $54,291 within the County Service Area No. 10, Rolling Woods budget for the Rolling Woods Leach Pits Abandonment Project; and ratified award of contract to Conley General Engineering in the amount of $33,200, as recommended by the Director of Public Works

45.   AUTHORIZED the Director of Public Works to award a contract for the demolition of the structures on 641 34th Avenue to the lowest qualified bidder; approved funding in the amount of $30,000 for the demolition project from the Santa Cruz County Flood Control and Water Conservation District, as recommended by the Director of Public Works

46.   DEFERRED approval of the Joint Use Agreement between the County of Santa Cruz, Live Oak School District, and Boys and Girls Club for the Live Oak Youth Center to on or before December 11, 2012, as recommended by the Director of Public Works

47.   AS THE SANTA CRUZ COUNTY REDEVELOPMENT SUCCESSOR AGENCY, APPROVED contract with Marcum, LLP in the amount of $23,500 for auditing services, as recommended by the County Administrative Officer

48.   AS THE SANTA CRUZ COUNTY REDEVELOPMENT SUCCESSOR AGENCY, APPROVED contract change order in the amount of $250,551 for the East Cliff Drive project and approved related actions, as recommended by the Director of Public Works

48.1.   APPROVED the contract with Fiscal Experts, Inc. in the not-to-exceed amount of $64,500 for provision of a web-based time study services and approved related actions, as recommended by the Director of Human Services

48.2.   ADOPTED RESOLUTION NO. 262-2012 supporting the passage of Proposition 37, The California Right to Know Genetically Engineered Food Act, as recommended by Supervisor Leopold

48.3.   ADOPTED RESOLUTION NO. 263-2012 of the County Administrative Officer to appoint an Acting Health Officer and approved related actions, as recommended by the County Administrative Officer

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

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

John Morris v. County of Santa Cruz, Workers' Compensation Claim No. 2003085079

CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION

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

REPORT OF COUNTY COUNSEL - no report given


REGULAR AGENDA

50.   CONSIDERED approval in concept of ordinance amending County Code Chapter 12.10 related to the process of extending an issued building permit to avoid expiration and related action;

(1) found the proposed ordinance amendments to be exempt from CEQA pursuant to CEQA Guidelines Sections 15060(c)2, and 15305;

(2) approved "in concept" ordinance amending Subdivision (D) of Section 12.10.320, Subdivision (A) of Section 12.10.335, and Subdivision (C) of Section 12.10.335 of the Santa Cruz County Code Relating to Building Permit Applications to return on October 23, 2012 for final adoption
SPCoCaL  

51.   Presentation of Green Business Certification Awards to businesses in Santa Cruz County

52.   APPROVED appointment of Ligaya Eligio to the Housing Authority Board of Commissioners, as an at-large tenant representative, for a term to expire October 16, 2014
CoPCaSL  

52.1.   APPROVED agreement with Santa Cruz Community Counseling Center in the not-to-exceed amount of $75,399 for various HIV/AIDS related services and approved related actions, as recommended by the Director of Health Services

53.   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 7, to convene and carry out a regularly scheduled meeting (to be heard in the Watsonville City Council Chambers, located at 275 Main Street, 4th Floor, Watsonville, CA 95076)

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.