PLEASE NOTE: This site is maintained for historical reference.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 2013, NUMBER 13
Tuesday, June 11, 2013

 


ACTION SUMMARY MINUTES

VOTING KEY: L = Leopold, F = Friend, Co = Coonerty, Ca = Caput, M = McPherson; 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 Regular Agenda: Item No. 63.1

DELETED from the Regular Agenda: Item No. 62

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 May 14, 2013 and May 21, 2013, as recommended by the Clerk of the Board

8.   ACCEPTED AND FILED notification of continuing contracts received during the period of May 16, 2013 through June 5, 2013 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 Joe Ritchey, Claim No. 213-077, as insufficiently filed, and referred to County Counsel

11.   REJECTED the claim of Jerome Matajcich, Claim No. 213-083, and referred to County Counsel

12.   REJECTED the claim of Luis Gutierrez, Claim No. 213-084, as insufficiently filed, and referred to County Counsel

13.   REJECTED the claim of Erin E. Miller, Claim No. 213-086, and referred to County Counsel

14.   REJECTED the claim of Johanna Guzman, Claim No. 213-087, and referred to County Counsel

15.   ADOPTED RESOLUTION NO. 120-2013 authorizing the temporary transfer of funds to the school districts, as outlined, and requested the Auditor and the Treasurer to take related actions, as recommended by the Auditor-Controller

16.   SCHEDULED a public hearing on Friday, June 28, 2013 at 9:00 a.m. or thereafter to consider the issuance of tax-exempt obligations in an amount not-to-exceed $6,500,000 by the ABAG Finance Authority for Non-Profit Corporations for the benefit of Santa Cruz Montessori School, and approved related actions, as recommended by the County Administrative Officer

17.   ADOPTED RESOLUTION NO. 121-2013 authorizing an agreement with the Secretary of State's Office to receive up to $30,000 in Help America Vote Act Polling Place Accessibility Training Program funds and appointed the County Clerk as the County's representative for execution of grant related documents, and approved related actions, as recommended by the County Clerk

18.   ACCEPTED AND FILED report on the annual pesticide use and Integrated Pest Management (IPM) activities and approved the amended IPM Policy for 2013-2014, as recommended by the Director of General Services

19.   ACCEPTED the Notice of Completion for the 640 Capitola Road Parking Lot Improvement Project in Santa Cruz; approved the final cost of $45,245 and authorized the Clerk of the Board to take related action, as recommended by the Director of General Services

20.   APPROVED and directed staff to formally notify the California Department of Forestry and Fire Protection prior to June 30, 2013 of the County's conditional intention to contract for the same level of services in fiscal year 2014-2015, as recommended by the Director of General Services

21.   APPROVED amendment to agreement with CRW Industries, increasing the amount by $702 for an amount not-to-exceed $60,940 and authorized the Sheriff-Coroner to sign; accepted the Notice of Completion for the Main Jail Cafeteria Repair Project and approved the final cost of $60,940 and authorized the Clerk of the Board to take related action, as recommended by the Director of General Services and the Sheriff-Coroner

22.   APPROVED amendment to agreement with B.I. Incorporated, increasing the amount by $18,000, for adult electronic monitoring equipment and approved related actions, as recommended by the Chief Probation Officer

23.   APPROVED a Letter of Agreement with the Annie E. Casey foundation for a juvenile detention grant award of up to $100,000 and approved related actions, as recommended by the Chief Probation Officer

24.   APPROVED end of year transfer of funds in the amount of $400,000 within the Sheriff's Office for 2012-2013, as recommended by the Sheriff-Coroner

25.   ACCEPTED AND FILED report in the Inmate Welfare Trust Fund for calendar year 2012, as recommended by the Sheriff-Coroner

26.   AWARDED contract in the amount of $72,595 to CRW Industries, Inc. for the Main Jail Dental Room Installation Project; approved the transfer of funds in the amount of $79,855; adopted RESOLUTION NO. 122-2013 accepting and appropriating unanticipated revenue in the amount of $79,855, and approved related actions, as recommended by the Director of General Services and the Sheriff-Coroner

27.   ACCEPTED nomination of Elyse Destout for appointment to the Workforce Investment Board, as an at-large representative of business, for a term to expire June 30, 2016, with final appointment to be considered on June 18, 2013, as recommended by Supervisor Caput

28.   ACCEPTED nomination of Jerrie Isabel Williams for appointment to the Board of Directors of the Community Action Board, as an at-large County representative, for a term to expire January 2, 2017, with final appointment to be considered on June 18, 2013, as recommended by Supervisor Coonerty

29.   APPROVED appointment of Becky Taylor to the Commission on Disabilities for a term to expire April 1, 2015, as recommended by Supervisor Coonerty

30.   ACCEPTED AND FILED the Equal Employment Opportunity Commission report for calendar years 2011 and 2012, and approved related action, as recommended by Chairperson Coonerty

31.   ACCEPTED notification of an at-large vacancy on the Integrated Waste Management Local Task Force, with nominations for appointment to be received on June 25, 2013, and final appointment to be considered on August 6, 2013, as recommended by Chairperson Coonerty

32.   APPROVED the 2013 Child Care Expansion Priorities Report prepared by the Santa Cruz County Child Care Planning Council and authorized the Chairperson to sign the report on behalf of the Board, as recommended by Chairperson Coonerty

33.   APPROVED appointment of David A. Ortiz II to the Latino Affairs Commission, as an at-large representative of the City of Santa Cruz, for a term to expire April 1, 2017, as recommended by Chairperson Coonerty

34.   DIRECTED the Chairperson to sign the Memorandum of Understanding for the County to participate with other agencies to develop a project concept report for a bridge replacement project on Highway 1 at Scott Creek and authorized the Third District Supervisor and Environmental Health staff to participate in the process as outlined in the Memorandum of Understanding, as recommended by Chairperson Coonerty

35.   APPROVED agreements with Santa Cruz Women's Health Center and Salud Para La Gente, in the not to exceed amounts of $20,000 each, to provide Safety Net Integration Project services and approved related actions, as recommended by the Director of Health Services

36.   APPROVED agreement with the Regents of the University of California for the purpose of providing University of California San Francisco medical students with access to a clinical learning environment and approved related actions, as recommended by the Director of Health Services

37.   APPROVED amendment to the agreement with Sutter Maternity and Surgery Center of Santa Cruz for provision of MediCruz hospital services, extending the term through June 30, 2015 and approved related actions, as recommended by the Director of Health Services

38.   APPROVED revenue agreements with the Health Improvement Partnership of Santa Cruz County in the amounts of $60,000 and $30,000 for provision of Health Services Agency Emeline and Watsonville County Clinics and Health Services Agency Homeless Persons Health Project Project Connect Health Navigator program services; adopted RESOLUTION NO. 123-2013 accepting and appropriating unanticipated revenue in the amount of $75,000 into the Health Services budget; and approved related actions, as recommended by the Director of Health Services

39.   APPROVED the fiscal year 2012-13 Children's Medical Services Plan and Budget for the California Children's Services and Child Health and Disability Prevention Programs and authorized the Chairperson of the Board to sign the Certification Statements, as recommended by the Director of Health Services

40.   APPROVED amendment to agreement with Telecare Corporation, increasing the amount by $360,000 to a new contract maximum of $12,996,271 for operation of Behavioral Health Unit Psychiatric Health Facility and purchase of fixed assets; approved amendment to agreement with Telecare Corporation, with no change to current contract maximum amount of $5,549,112 for operation of the Behavioral Health Unit Crisis Stabilization Unit; adopted RESOLUTION NO. 124-2013 accepting and appropriating unanticipated revenue in the amount of $360,000 from Health Capital Outlay Trust for Behavioral Health Unit Construction program; and authorized the Director of Health Services to take necessary related actions, as recommended by the Director of Health Services

41.   APPROVED contracts with the Community Action Board of Santa Cruz County, Inc., in the amount of $470,000; Cabrillo Community College Fast Track to Work in the amount of $85,136; and Families in Transition of Santa Cruz County, Inc., in the amount of $450,000, for provision of services to CalWORKs Welfare-to-Work participants, and approved related actions, as recommended by the Director of Human Services

42.   DEFERRED the recommendation of contract award for the appointments and lobby management system to September 10, 2013, as recommended by the Director of Human Services

43.   APPROVED agreement with Children's Research Center, a Division of National Council on Crime and Delinquency, in the not-to-exceed amount of $60,000 for child welfare data collection and reporting and approved related action, as recommended by the Director of Human Services

44.   APPROVED contract amendment with Appleby and Company, Inc., in the amount of $10,500 for document scanning services; approved purchase of services from HP Enterprise in the amount of $24,000 to facilitate transfer of case data from Medi-Cruz Advantage to CalWIN; adopted RESOLUTION NO. 125-2013 accepting unanticipated revenue in the amount of $34,500 from the State of California Department of Social Services; approved transfer of funds within the Human Services Department budget; and approved related action, as recommended by the Director of Human Services

45.   ACCEPTED AND FILED report on the Leased Units Program; authorized the renewal of lease agreements for 522 Capitola Road Extension with Community Action Board/Gemma; 111 Atherton Loop with Housing Choices Coalition; 119 Atherton Loop with Santa Cruz Community Counseling Center; 5313 Soquel Avenue with Families in Transition; 1715 Westhaven Court Unit C with a private party; and authorized the Planning Director to take related actions, as recommended by the Planning Director

46.   ADOPTED RESOLUTION NO. 126-2013 accepting and appropriating unanticipated revenue in the amount of $27,533, approved amendment to the scope of work with the Planning Center/DC&E to provide additional public meetings and workshops for the Sustainable Communities and Transit Corridors Plan, and approved related actions, as recommended by the Planning Director

47.   ADOPTED RESOLUTION NO. 127-2013 accepting and appropriating unanticipated revenue in the amount of $9,500, approved amendment to the Scope of Work with Bay Area Economic to provide an additional public meeting and other consulting services necessary to complete an Economic Vitality Strategy and authorized the Planning Director to sign the amendment, as recommended by the Planning Director

48.   ACCEPTED the low bid from Northwest Demolition, Inc., of San Francisco, CA in the amount of $239,304 for the Eureka Canyon Road Storm Damage Repair Project; authorized award of contract and approved related action, as recommended by the Director of Public Works

49.   ADOPTED RESOLUTION NO. 128-2013 authorizing Public Works to apply to the Local Agency Formation Commission (LAFCO) to amend sphere of influence of County Service Area (CSA) No. 10, Rolling Woods, annex territory to CSA No. 10, transfer sewer function from CSA No. 57S, Graham Hill to CSA No. 10, and pay associated fees to LAFCO; directed staff to return on or before December 10, 2013 with an update on the status of the proposed annexation and sphere of influence amendment and approved related action, as recommended by the Director of Public Works

50.   ADOPTED RESOLUTION NO. 129-2013 approving and accepting terms and conditions of property acquisition agreements for the Eureka Canyon Road - October 2009 Storm Damage Repair Project; approved payment of claims in the total amount of $3,550, and approved related actions, as recommended by the Director of Public Works

51.   ADOPTED RESOLUTION NO. 130-2013 accepting and appropriating funds in the amount of $56,888 for the purchase/lease of a new Jacobsen riding lawn mower for the Public Works Parks Division; approved agreements for the lease/purchase of the mower and approved related actions, as recommended by the Director of Public Works

52.   APPROVED contract change order for the East Zayante Road Storm Damage Repair Project in the amount of $58,627.86; approved transfer of appropriations in the amount of $69,500 within the 2012/2013 Road Budget and approved related actions, as recommended by the Director of Public Works

53.   ACCEPTED AND FILED report on Transportation Improvement Area fees, as recommended by the Director of Public Works

54.   APPROVED contract change order in the amount of $122,763 for the 2012 Cape/Chip Seal and Overlay Project and approved related actions, as recommended by the Director of Public Works

55.   APPROVED lease amendment with Pacific Coast Development for 12, 16, and 18 West Beach Street, Watsonville; adopted RESOLUTION NO. 131-2013 accepting and appropriating unanticipated revenue from Medi-Cal in the amount of $269,370.07 to the Human Services Department, and approved related actions, as recommended by the Director of Public Works

56.   APPROVED road closures for the Forty-First Annual Wharf-to-Wharf Race for July 28, 2013 and directed the Public Works Department to issue the race permit, as recommended by the Director of Public Works

REGULAR AGENDA

57.   Public meeting on the creation of a second Santa Cruz County Tourism Marketing District;

(1) opened public meeting, to accept comments from the public or protests, from properties subject to District Assessments;

(2) closed public meeting;

(3) accepted notices of consent from the cities of Capitola, Santa Cruz, Scotts Valley and Watsonville granting consent to establish a second Tourism Marketing District in their jurisdictions; and

(4) directed staff to return on June 28, 2013 for the required public hearing to establish a county-wide Tourism Marketing Improvement District
MFLCaCo  

58.   Public hearing held to consider County Service Area No. 12 - Wastewater Management Assessment/service charge reports for fiscal year 2013-14;

(1) opened public hearing, to hear objections or protest, to the proposed fiscal year 2013-2014 assessment/service charge reports for County Service Area 12, Wastewater Management;

(2) closed public hearing; and

(3) ADOPTED RESOLUTION NO. 132-2013 confirming the proposed fiscal year 2013-14 assessment/service charge reports for County Service Area 12, Wastewater Management
LMFCaCo  

59.   AS THE BOARD OF DIRECTORS OF THE DAVENPORT COUNTY SANITATION DISTRICT, public hearing held on the 2013-2014 Davenport County Sanitation District sewer and water service charge report;

(1) opened public hearing, to hear objections or protests, to the 2013/2014 sewer and water service charge report for the Davenport County Sanitation District;

(2) closed public hearing; and

(3) ADOPTED RESOLUTION NO. 133-2013 confirming the 2013/2014 sewer and water service charge report for the Davenport County Sanitation District
FLCaMCo  

60.   AS THE BOARD OF DIRECTORS OF THE FREEDOM COUNTY SANITATION DISTRICT, public hearing held on the 2013-2014 Freedom County Sanitation District sewer service charge report;

(1) opened public hearing, to hear objections or protests, to the proposed 2013/2014 sewer service charge report for the Freedom County Sanitation District;

(2) closed public hearing; and

(3) ADOPTED RESOLUTION NO. 134-2013 confirming the 2013/2014 sewer service charge report for the Freedom County Sanitation District
FMLCaCo  

61.   Public hearing held to consider County Service Area 48 and County Service Area 4 Fire Protection Assessment Service Charge Reports for fiscal year

2013/2014;

(1) opened public hearing, to hear objects or protest, to the proposed CSA #48 and CSA #4 2013/14 Service Charge Reports;

(2) closed public hearing; and

(3) ADOPTED RESOLUTION NO. 135-2013 confirming service charge reports for County Service Area No. 48-County Fire and County Service Area No. 4-Pajaro Dunes Fire
LMFCaCo  

62.   DELETED ITEM

63.   CONSIDERED study session on the proposed 2013/2014 Capital Improvement Program;

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

(2) directed the Public Works Department to present a Final 2013/2014 Capital Improvement Program, incorporating all changes that the Board of Supervisors adopts as part of the 2013/2014 budget hearings in CIP related budget appropriations, on or before December 17, 2013
LFCaMCo  

63.1.   Public hearing held to consider amendments to Santa Cruz County Code Chapter 2.122.030 (e), 2.122.030 (f), and 2.122.050 (f) relating to Living Wage;

closed public hearing;

(1) approved "in concept" amendments to Santa Cruz County Code Chapter 2.122.030 (e), 2.122.030 (f), and 2.122.050 (f) relating to Living Wage to return on June 18, 2013 for final adoption
LFCaMCo  

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.