PLEASE NOTE: This site is maintained for historical reference.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 15
Tuesday, June 25, 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.   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 - six people addressed the Board

CONSENT AGENDA

6.   ACCEPTED claims as approved by the Auditor-Controller

7.   APPROVED minutes of June 11, 2013, as recommended by the Clerk of the Board

8.   ACCEPTED AND FILED notification of continuing contracts received during the period of June 13, 2013 through June 19, 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 Patricia DePalo, Claim No. 213-089, and referred to County Counsel

11.   ADOPTED ORDINANCE NO. 5159 repealing Chapters 7.69, 7.74, and 7.75; and enacting new Chapter 7.69 of the Santa Cruz County Code relating to water conservation

12.   APPROVED contract amendment with Manatron for index module and approved related actions, as recommended by the Assessor-Recorder

13.   ACCEPTED AND FILED status report on the financial system implementation and directed staff to return on or before August 27, 2013 with a status report and project manager recommendation, as recommended by Auditor-Controller

14.   ADOPTED RESOLUTION NO. 149-2013 authorizing the temporary transfer of funds to various autonomous districts and request the Auditor Controller and the Treasurer-Tax Collector to make the necessary transfer of funds, as recommended by the Auditor-Controller

15.   APPROVED the Tax Anticipation Note to secure the proceeds to fund the Teeter plan from the County Treasury and authorized the Chairperson to sign the note, as recommended by the Auditor-Controller

16.   ACCEPTED AND FILED status report on Identity Theft Prevention Program, including a report back on the program annually at next year's budget hearings, as recommended by the County Administrative Officer

17.   APPROVED the request of the Board of Law Library Trustees increasing the law library portion of the civil filing fee by $3 effective January 1, 2014 and by $3 January 1, 2015, and excluding the increase from the definition of "total fee" in accordance with current law, as recommended by the County Administrative Officer

18.   ACCEPTED status report on the lease agreement between Santa Cruz County Fire Department (County Fire) and Morgan Hill Fire Department (MHFD), and directed staff to return on or before August 27, 2013 with the finalized lease agreement with MHFD, including the contract for compensation to County Fire, as recommended by the Director of General Services

19.   APPROVED contract amendment in the amount of $2,700 with First Alarm, Inc., for additional maintenance, repair, monitoring, and testing services of fire alarms in various county facilities, as recommended by the Director of General Services

20.   AUTHORIZED submission of grant application in the amount of $192,000 to the Monterey Bay Unified Air Pollution Control District for emission reduction project, as recommended by the Director of General Services

21.   APPROVED the trade agreement with Cruzio and approved related actions, as recommended by the Director of Information Services

22.   AWARDED contract in the amount of $40,290 to Ross Roofing & Construction, Inc., for the Brommer Yard Roof Replacement Project, Phase I, and approved related actions, as recommended by the Directors of General Services and Public Works

23.   AUTHORIZED the renewal of various insurance policies, as recommended by the Risk Manager and the Director of Personnel
LMFcaCo  

24.   APPROVED agreement with Community Action Board of Santa Cruz County, Inc. in the amount of $142,800 to provide Reclaiming Integrity Self-Awareness and Empowerment program reentry services and support, pending budget approval, and approved related actions, as recommended by the Chief Probation Officer

25.   APPROVED amendment to agreement with American Alarm to include annual maintenance for all electronic security and locking hardware at the Main Jail, Blaine Street and Rountree facilities in the existing scope of work at no additional cost to the County, and approved related action, as recommended by the Sheriff-Coroner

26.   APPROVED the Memorandum of Understanding (MOU) between the Santa Cruz County Superior Court and the Santa Cruz County Sheriff's Office for Court Security Services and authorized the Chairperson of the Board and the Sheriff to sign the MOU, as recommended by the Sheriff-Coroner

27.   APPROVED gross pay adjustment in the amount of $30.50, as recommended by the Sheriff-Coroner

28.   AUTHORIZED the Sheriff-Coroner to apply for JAG funds in the amount of $24,208; authorized the Sheriff-Coroner and County Administrative Officer to sign an inter-local agreement with the City of Santa Cruz; adopted RESOLUTION NO. 150-2013 accepting and appropriating unanticipated revenue in the amount of $24,208; approved contract with RossDrulisCusenbery Architecture Inc. in the amount of $30,655 for design services for regional Sheriff's Training Facility with Range; approved purchase of recording audio visual equipment in the amount of $17,833, for intake at the Main Jail Correctional Facility, as recommended by the Sheriff-Coroner

29.   ACCEPTED AND FILED report regarding "Senior and Disabled Property Tax Postponement Pilot Program", including a report back during Budget Hearings in June 2014, as recommended by the Treasurer-Tax Collector and the Planning Director

30.   SEE ITEM NO. 67.1 REGULAR AGENDA

31.   ACCEPTED AND FILED report "Santa Cruz County Interagency System of Care for Children and Youth: Measuring Outcomes of Collaboration", as recommended by the Director of Health Services

32.   ACCEPTED AND FILED status report on the implementation of the 2-1-1 Referral Program and approved annual County expenditure of $17,000 to the United Way of Santa Cruz County for the Santa Cruz County 2-1-1 Referral Program, as recommended by the Director of Health Services

33.   ADOPTED RESOLUTION NO. 151-2013 accepting and appropriating unanticipated revenue in the amount of $76,478; approved amendment to agreement with the Youth Resource Bank, increasing amount by $64,414 for a not-to-exceed total of $107,628, for Roots and Wings program services and approved related actions, as recommended by the Director of Human Services

34.   ADOPTED RESOLUTION NO. 152-2013 authorizing the Health Services Agency to sign on-going State standard agreements included on the 2013-2014 Continuing Agreements List, and approved related actions, as recommended by the Director of Health Services

35.   ADOPTED RESOLUTION NO. 153-2013 authorizing the Health Services Agency Director to execute the Proposition 84 Stormwater Program grant agreement with the State Water Resources Control Board; approved grant revenue agreement with the State Water Resources Control Board in the amount of $2,259,773 for implementation of stormwater management projects; approved subgrantee expenditure agreements with Scotts Valley Water District, City of Santa Cruz, Resource Conservation District of Santa Cruz County, and Regional Water Management Foundation, and approved related actions, as recommended by the Director of Health Services

36.   APPROVED agreement with Paradigm Healthcare Services, LLC, in the amount of $28,900 for Medi-Cal administrative activities time study software in fiscal year 2013-2014, pending budget approval, and approved related actions, as recommended by the Director of Health Services

37.   APPROVED amendment to agreement with Front Street Housing, Inc., increasing the amount by $7,869 to the not-to-exceed amount of $344,304, for US Department of Housing and Urban Development Meaningful Answers to Chronic Homelessness housing services and approved related actions, as recommended by the Director of Health Services

38.   APPROVED amended sub-grantee agreements between the Regional Water Management Foundation and the Health Services Agency; and the Regional Water Management Foundation and the Public Works Department for continued implementation of integrated regional water management projects and approved related actions, as recommended by the Director of Health Services

39.   APPROVED revenue agreement with the City of Santa Cruz in the amount of $50,000 for downtown outreach worker services and approved related actions, as recommended by the Director of Health Services

40.   APPROVED fiscal year 2013-2014 contracts totaling $723,112 with Goodwill Industries, Inc. DBA Shoreline Workforce Development Services to provide subsidized employment placement, work experience and job search workshop services to CalWORKS Welfare-to-Work participants and approved related actions, as recommended by the Director of Human Services

41.   APPROVED amendment to contract with InTelegy Corporation, extending the term of agreement through June 2014 and increasing the amount by $252,540, pending budget approval, for services to support health care reform implementation and approved related actions, as recommended by the Director of Human Services

42.   ACCEPTED AND FILED report on Dientes Community Dental Pediatric Facility Expansion Project funded through the County's 2012 Community Development Block Grant (CDBG) award; approved the CDBG Capital Expenditures Loan Agreement in the amount of $1,387,500 and approved related actions, as recommended by the Planning Director

43.   ACCEPTED AND FILED report on the CFSC Inc./Santa Cruz Community Counseling Center's (CFSC/SCCCC) Small Supportive Housing Project and authorized the County Administrative Officer to negotiate and execute a First Amendment to the existing Affordable Housing Agreement with CFSC/SCCCC for a Small Supportive Housing Project consisting of acqusition-rehabilitation of a property located at 1926 Brommer Street, and approved related actions, as recommended by the Planning Director

44.   ADOPTED RESOLUTION NO. 154-2013 supporting a multi-agency grant application to the 2013 Local Coastal Program Sea Level Rise Adaptation Grant Program, as recommended by the Planning Director

45.   ACCEPTED AND FILED report on the Green Valley Road Storm Damage Repair project and directed staff to return on or before August 27, 2013 with a final project update, as recommended by the Director of Public Works

46.   ACCEPTED improvements and approved final cost of $554,753.52 for the East Zayante Road Storm Damage Repair Project and approved related action, as recommended by the Director of Public Works

47.   ACCEPTED improvements and approved final cost of $483,655.32 for the Graham Hill Road-Lockewood Lane Traffic Signal Project and approved related action, as recommended by the Director of Public Works

48.   ACCEPTED low bid from Bay Line Cutting and Coring, Inc., in the amount of $81,733 for the Methacrylate Bridge Deck Seal Project; authorized award of contract and approved related action, as recommended by the Director of Public Works

49.   ACCEPTED low bid of Breneman Inc., in the amount of $220,325 and authorized award of contract for the Corralitos Road Left Turn Lane Project, subject to acquisition of the necessary property rights; adopted RESOLUTION NO. 155-2013 accepting easement donation from Driscoll Strawberry Associates, Inc., and authorizing the expenditure of up to $1,500 for the remaining real property rights, and approved related actions, as recommended by the Director of Public Works

50.   ADOPTED RESOLUTION NO. 156-2013 approving submittal of grant application for funding from the AB2766 grant program for construction of the Rio Del Mar Roundabout Improvement Project, and approved related actions, as recommended by the Director of Public Works

51.   ADOPTED RESOLUTION NO. 157-2013 approving the submittal of applications for funds from the Highway Safety Improvement Program for various guardrail and striping upgrade projects within the County, and approved related actions, as recommended by the Director of Public Works

52.   ADOPTED RESOLUTION NO. 158-2013 approving 4th of July beach access road closures and directed Public Works to provide the California Highway Patrol and Sheriff's Office with road closure barricades and detour signs, as recommended by the Director of Public Works

53.   ADOPTED RESOLUTION NO. 159-2013 confirming decrease in benefit assessment/service charges for County Service Area (CSA No. 20), Trestle Beach; set August 6, 2013 at 9:00 a.m. or thereafter as the date and time for a public hearing on the proposed benefit assessment/service charge report for CSA No. 20, and approved related actions, as recommended by the Director of Public Works

54.   APPROVED amendment to agreement with Taber Consultants, increasing compensation by $5,000 for a not-to-exceed total of $31,700; increasing the scope of work to provide for additional analysis for liquefiable soils; and extending the term to project completion for the Green Valley Road Bridge Replacement Project and approved related actions, as recommended by the Director of Public Works

54.1.   APPROVED change in use of an easement for use as a public trail as part of the Nisene to Sea Trail; approved project evaluation agreement and sponsor agreement with the California Conservation Corp in the amount of $37,540 for construction of the trail and approved related actions, as recommended by the Director of Public Works

55.   APPROVED independent contractor agreement with Parsons Brinckerhoff, Inc., for construction management services for the Methacrylate Bridge Deck Seal, Polyester Concrete Bridge Deck Overlay, and Cabrillo College Pedestrian Bridge Retrofit Projects in the not-to-exceed amount of $84,061 through June 30, 2014 and approved related actions, as recommended by the Director of Public Works

56.   APPROVED permit for the 2013 Santa Cruz Mountains Challenge Bike Ride Event and approved related actions, as recommended by the Director of Public Works

57.   APPROVED permit for the 2013 Sandman Triathalon event, and approved related actions, as recommended by the Director of Public Works

58.   APPROVED independent contractor agreement with Cal-West Lighting and Signal Maintenance in the not-to-exceed amount of $150,000 per fiscal year through June 30, 2017 for the maintenance, repair, replacement, modification, installation, upgrade, or refurbishment of County maintained traffic signals, lighted crosswalks, flashing beacons, and highway safety lights, as recommended by the Director of Public Works

59.   APPROVED independent contractor agreement with H.T. Harvey & Associates in the not-to-exceed amount of $114,234 to complete design and construction related services for the Farm Park - Phase I, and approved related action, as recommended by the Director of Public Works

60.   APPROVED lease agreement with the Santa Cruz County Office of Education for property at Highlands Park in the total amount of $78,000 in lease revenue for the intitial five year term and approved related action, as recommended by the Director of Public Works

61.   APPROVED National Pollutant Discharge Elimination System, Phase II Municipal Separate Storm Sewer System Permit boundary map and guidance document and approved related action, as recommended by the Director of Public Works

62.   APPROVED transfer of funds in the amount of $193,000 within the 2012-2013 Road Budget - Live Oak Roadside Improvement Fund; accepted low bid of Pavex Construction in the amount of $145,519.95 and authorized award of contract for the 41st Avenue Bulbouts at Nova, Gladys, and Bain project and approved related action, as recommended by the Director of Public Works

63.   AS THE BOARD OF DIRECTORS OF THE DAVENPORT COUNTY SANITATION DISTRICT, ADOPTED RESOLUTION NO. 160-2013 supporting the effort by the Water Bond Coalition to include equitable, statewide funding for local and regional water projects in future water bonds, and approved related action, as recommended by the District Engineer

64.   AS THE BOARD OF DIRECTORS OF THE FREEDOM COUNTY SANITATION DISTRICT, ADOPTED RESOLUTION NO. 161-2013 supporting the effort by the Water Bond Coalition to include equitable, statewide funding for local and regional water projects in future water bonds, and approved related action, as recommended by the District Engineer

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

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

City of Watsonville v. County of Santa Cruz, et al., Santa Cruz Superior Court Case Number CV175869

REPORT OF COUNTY COUNSEL - no report given


REGULAR AGENDA

66.   PRESENTATION made on Hidden Beach Pump Station Public Art Project;

(1) approved the selection of Rigel Hunter, dba Hunter Designs, as the public artist for the Hidden Beach Pump Station Public Art Project;

(2) approved independent artist agreement with Rigel Hunter (Hunter Designs) for public artwork at the Hidden Beach Pump Station in the not-to-exceed amount of $60,000; and

(3) authorized the Director of Public Works to sign the agreement on behalf of the County
FLCaMCo  

67.   PRESENTATION made on Stategic Planning for Recycling and Solid Waste;

(1) accepted and filed report and presentation on strategic planning for recycling and solid waste;

(2) approved draft franchise agreement;

(3) directed Public Works to return with a final franchise agreement for approval by the Board of Supervisor's on or before September 24, 2013;

(4) directed Public Works to return with completed franchise contracts for approval by the Board of Supervisor's on or before December 17, 2013;

(5) directed Public Works to implement franchise agreements with large waste haulers in the County no later than January 1, 2014; and

(6) directed Public Works to return with a progress report and additional options for consideration by the Board of Supervisor's no later than May 2014
LMFCaCo  

67.1.   ACCEPTED AND FILED report on a potential merger of the San Lorenzo Valley and Lompico County Water Districts, as recommended by the Director of Health Services
MCaLFCo  

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.