PLEASE NOTE: This site is maintained for historical reference.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 25
Tuesday, December 4, 2012

 


ACTION SUMMARY MINUTES

VOTING KEY: P = Pirie, Co = Coonerty, Ca = Caput; 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 - eight 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 November 15, 2012 through November 28, 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.   REJECTED the claim of Mike Formenti, Claim No. 213-033, and referred to County Counsel

11.   DENIED application to file a late claim of Mike Formenti, Claim No. 213-033B, and referred to County Counsel

12.   AUTHORIZED payment in the amount of $14,400 to Classic Glass for the emergency repair of the entry way glass at the Santa Cruz County Main Jail, as recommended by the Director of General Services

13.   APPROVED amendment to agreement with Signature Technology Group, Inc., in the amount of $70,000 for maintenance services for mainframe and server hardware and approved related actions, as recommended by the Director of Information Services

14.   APPROVED the purchase of a remote control digital wireless system for the Bomb Team Robot; approved financing of $50,000 in grant funds and a transfer of $5,000 in fixed asset funds to complete the purchase, as recommended by the Sheriff-Coroner

15.   DIRECTED the Planning Director to return to the Board on January 29, 2013, with an update on efforts to find funding to hire a Sustainability Manager to successfully implement the components of the Climate Action Strategy, as recommended by Supervisor Leopold

16.   ACCEPTED nomination of Julia Hill and Alan Smith for reappointment to the Board of Law Library Trustees, for terms to expire December 31, 2013, with final appointment to be considered on December 11, 2012, as recommended by Supervisor Pirie

17.   APPROVED appointment of Patrick Gibney to the Emergency Management Council, representing Dominican Hospital, as recommended by Chair Leopold

18.   ACCEPTED AND FILED report on a proposed agreement with Telecare Corporation for the operation of the Behavioral Health Unit and directed the Health Services Agency to return with the recommended agreements on December 11, 2012, as recommended by the Director of Health Services

19.   ADOPTED RESOLUTION NO. 284-2012 accepting and appropriating unanticipated revenue in the amount of $174,246 for various grant programs into the Health Services Agency budget; approved revenue agreement with California Office of Traffic Safety in the amount of $120,000 for the Safe and Sober Traffic Safety Education and Encouragement Project services; approved amendment to agreement with Ecology Action of Santa Cruz, increasing the amount by $8,616.04 to $269,016.04 for program evaluation services; approved transfer of funds in the amount of $47,972; approved personnel staffing change; approved the purchase of fixed assets, and approved related actions, as recommended by the Director of Health Services

20.   APPROVED amendments to agreements with Front Street, Inc., increasing the contract amount by $37,917 to $2,874,526 for provision of Maintaining Ongoing Stability through Treatment program medication support services, and with Community Action Board, increasing the contract amount by $43,844 to $158,344 for provision of Maintaining Ongoing Stability through Treatment program supervised work and employment development services and approved related actions, as recommended by the Director of Health Services

21.   APPROVED permit for the 2013 Pleasure Point Business Association Street Fair Event on June 22, 2013, and approved related action, as recommended by the Director of Public Works

22.   DEFERRED approval of the proposed Independent Contractor Agreement for the Redwood Bridge Replacement Project until on or before January 15, 2013, as recommended by the Director of Public Works

23.   DEFERRED approval of proposed Independent Contractor Agreement for the Fern Drive Bridge Replacement Project until on or before January 15, 2013, as recommended by the Director of Public Works

24.   APPROVED Conflict of Interest Code for the Santa Cruz County Flood Control and Water Conservation District, Zone 7, as recommended by the Director of Public Works

25.   APPROVED a one-time payment to Ifland Survey in the amount of $6,865, for additional services performed in fiscal year 2011/12 for Survey Monumentation Preservation Fund projects, as recommended by the Director of Public Works

REGULAR AGENDA

26.   Presentation made honoring Mary Tucker for 46 years of County service

27.   Presentation made honoring made John E. Ferreira, CAL FIRE Unit Chief for Santa Cruz and San Mateo Counties and Chief of the Santa Cruz County Fire Department

28.   Continued public hearing to consider the 2013 Growth Goal;

closed public hearing;

(1) certified the CEQA Notice of Exemption; and

(2) ADOPTED RESOLUTION NO. 285-2012 adopting a Year 2013 Growth Rate Goal of 0.5% for the unincorporated portion of the County, with associated findings.
PCaCoSL  

29.   CONSIDERED adoption in concept of an ordinance amending Chapter 8.28 of the Santa Cruz County Code pertaining to Prohibited Areas to Discharge Firearms to include the upper Eureka Canyon Road area;

approved "in concept" ordinance amending Chapter 8.28 of the Santa Cruz County Code pertaining to Prohibited Areas to Discharge Firearms to include the upper Eureka Canyon Road area to return on December 11, 2012 for final adoption
PCoCaSL  

30.   APPROVED reappointment of David Cavanaugh to the Pajaro Valley Water Management Agency Board of Directors, for a term to expire December 1, 2014
PCoCaSL  

31.   APPROVED appointment of Mark Hodges to the Workforce Investment Board, as an at-large representative of educational agencies, for a term to expire June 30, 2014
CoPCaSL  

32.   APPROVED reappointment of Dave Hood to the Workforce Investment Board, as an at-large representative of business, for a term to expire June 30, 2016
CoPCaSL  

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.