PLEASE NOTE: This site is maintained for historical reference.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 17
Tuesday, August 6, 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
4.   Action on the Consent Agenda
5.     ORAL COMMUNICATIONS - Nine people addressed the Board

CONSENT AGENDA

6.   ACCEPTED claims as approved by the Auditor-Controller

7.   APPROVED minutes of June 17, 2013, June 18, 2013, June 19, 2013, June 20, 2013, June 21, 2013, June 24, 2013, June 25, 2013, and June 27, 2013, as recommended by the Clerk of the Board

8.   DELETED ITEM

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 James Kohman, Claim No. 213-098, and referred to County Counsel

11.   REJECTED the claim of Robert and Mardell Perez, Claim No. 314-001, and referred to County Counsel

12.   REJECTED the claim of Denine Smith, Claim No. 314-003, and referred to County Counsel

13.   REJECTED the claim of Patrick Poletti, Claim No. 314-004, and referred to County Counsel

14.   ACCEPTED AND FILED Treasurer Quarterly Cash Count, as recommended by the Auditor-Controller

15.   ACCEPTED AND FILED report on broadband connectivity and expansion, and directed staff to return with a further report on September 10, 2013, as recommended by the County Administrative Officer

16.   ADOPTED RESOLUTION NO. 167-2013 accepting and appropriating unanticipated revenue in the amount of $350,000; approved contract with Schafer Consulting in the amount of $350,000 for financial and procurement system project management services and related actions; request the Auditor-Controller return with a request for issuance of a request for proposals for a financial and procurement system and a status update on or before October 29, 2014, as recommended by the Auditor-Controller

17.   ADOPTED RESOLUTION NO. 168-2013 for zero property tax exchange for Local Agency Formation Commission #947-A - Graham Hill Reorganization to Santa Cruz County Service Area 10, as recommended by the County Administrative Officer

18.   APPROVED master agreement for Santa Cruz County Hearing Officers and authorized the County Administrative Officer to amend existing, enter into, sign, and renew independent contractor agreements with qualified attorneys to serve as hearing officers, as recommended by the County Administrative Officer

19.   ADOPTED RESOLUTION NO. 169-2013 authorizing landowners to apply to the Board of Supervisors for waiver of tax recoupment fees; approved request of Eugene Novagratsky for waiver of rezoning tax recoupment fee in the amount of $6,403.58, as recommended by County Counsel

20.   ADOPTED RESOLUTION NO. 170-2013 accepting and appropriating funds in the amount of $250,943 from the 2012 Homeland Security Grant into the Anti-Terrorism; adopted RESOLUTION 171-2013 accepting and appropriating funds in the amount of $120,175 from the 2012 Homeland Security Grant and other related budget indexes, as outlined; approved list of associated fixed assets allocated to the County; authorized the General Services Director to reimburse the non-County agencies for their expenditures upon receipt of funds from the State and approved related actions, as recommended by the Director of General Services

21.   ADOPTED RESOLUTION NO. 172-2013 naming Authorized Agents to execute any necessary grant actions and authorized the Emergency Services manager to submit the Federal 2013 Homeland Security Grant Program application on behalf of the Santa Cruz County Operational area, as recommended by the Director of General Services

22.   ADOPTED RESOLUTION NO. 173-2013 authorizing submission of the 2013-2014 California Office of Emergency Services Emergency Management Performance Grant application in the amount of $179,277 and designating Authorized Agents for grant administration purposes, as recommended by the Director of General Services

23.   APPROVED the lease agreement between the Santa Cruz County Fire Department and Morgan Hill Fire Department for the loan of a reserve fire engine, as recommended by the Director of General Services

24.   AWARDED contract to First Alarm in the amount of $57,462 for the 1400 Emeline Fire Alarm Replacement; adopted RESOLUTION 174-2013 accepting unanticipated revenue in the amount of $63,208 into the Plant Index-Structures and Improvements-1400 Emeline; approved transfer of funds and approved related actions, as recommended by the Director of General Services

25.   APPROVED amendment to agreement with Johnson Electronics in the amount of $160,000 for voice, data, fiber, and video cabling services and approved related actions, as recommended by the Director of Information Services

26.   ADOPTED RESOLUTION NO. 175-2013 authorizing volunteers who are enrolled in the County Volunteer Initiative Program to be treated as employees for the purposes of Workers' Compensation benefits, as recommended by the Director of Personnel

27.   APPROVED agreement with W. Haywood Burns Institute in the amount of $36,000 for disproportionate minority confinement technical assistance support, as recommended by the Chief Probation Officer

28.   APPROVED agreement with Community Action Board of Santa Cruz County, Inc. in the amount of $60,000 for Job Training and Mentorship Program Services for at-risk and re-entry juveniles and approved related actions, as recommended by the Chief Probation Officer

29.   ACCEPTED AND FILED the Sheriff's Office Federal Annual Financial Certification Report for equitable sharing funds ending June 30, 2013 and approved related actions, as recommended by the Sheriff-Coroner

30.   ACCEPTED AND FILED the report of the County's investment activities and holdings for the quarter ending June 30, 2013, as recommended by the Treasurer-Tax Collector

31.   ACCEPTED AND FILED the Treasurer's monthly Investment Transaction report for the periods ending June 30, 2013 and July 31, 2013, as recommended by the Treasurer-Tax Collector

32.   APPROVED renewal of Employment Development Department (EDD) agreement in the amount of $5,700 for Central Collections division access to EDD confidential employer and client address, wage and benefit information through July 31, 2016, and approved related actions, as recommended by the Treasurer-Tax Collector

33.   ACCEPTED nomination of Valerie Custodio 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 August 27, 2013, as recommended by Supervisor Caput

34.   APPROVED appointment of Patrick Carey to the Pajaro Valley Public Cemetery District Board of Trustees, for a term to expire December 31, 2015, as recommended by Supervisor Caput

35.   APPROVED appointment of Judith Broadhurst to the Seniors Commission for a term to expire April 1, 2017, as recommended by Supervisor McPherson

36.   APPROVED appointment of Lynn McKibbin to the Seniors Commission for a term to expire April 1, 2017, as recommended by Supervisor McPherson

37.   ACCEPTED notification of at-large vacancies on the first panel of the Assessment Appeals Board, for two regular members and one alternate member, with nominations for appointment to be received on August 27, 2013, and final appointment to be considered on September 10, 2013, as recommended by Chairperson Coonerty

38.   APPROVED appointment of Captain Paul Vincent to the Emergency Medical Care Commission, as the at-large representative of the Santa Cruz County Law Enforcement Chief's Association, for a term to expire April 1, 2015, as recommended by Chairperson Coonerty

39.   APPROVED appointment of Shanon Watkins to the Emergency Medical Care Commission, as the representative of the Watsonville Community Hospital, for a term to expire April 1, 2015, as recommended by Chairperson Coonerty

40.   APPROVED affiliation agreement with the Gurnick Academy of Medical Arts for the purpose of providing Gurnick Academy Physical Therapy Assistant students with access to a clinical learning environment and approved related actions, as recommended by the Director of Health Services

41.   APPROVED agreement with Family Services Agency of the Central Coast in the not-to-exceed amount of $718,120 for provision of rehabilitative mental health services to eligible children and youth that receive Medi-Cal benefits, as recommended by the Director of Health Services

42.   APPROVED agreement with the Pajaro Valley Unified School District Special Education Local Plan Area for provision of medical diagnostic treatment services and approved related actions, as recommended by the Director of Health Services

43.   APPROVED agreement with Salud Para La Gente in the not-to-exceed amount of $30,158 to provide Medi-Cal outreach, education and enrollment assistance and approved related actions, as recommended by the Director of Health Services

44.   APPROVED revenue agreement with the City of Santa Cruz to support City Tobacco Retail License Program activities and approved related actions, as recommended by the Director of Health Services

45.   APPROVED the base award revenue agreement with the California Department of Public Health in the amount of $50,673 to support tuberculosis prevention and control activities and authorized the Health Services Director to execute supplemental awards and approved related actions, as recommended by the Director of Health Services

46.   APPROVED revenue agreement with the Santa Cruz County Regional Transportation Commission in the amount of $50,000 as the Regional Surface Transportation Program Recipient; approved agreement with Ecology Action in the amount of $48,000 for organizing two "Open Streets" events in the cities of Watsonville and Capitola and approved related actions, as recommended by the Director of Health Services

47.   APPROVED the release of the Request for Proposals for behavioral health practice management and electronic medical records software with proposals to be submitted to the General Services Department no later than September 30, 2013 at 2:00 p.m., as recommended by the Director of Health Services

48.   SCHEDULED public hearing on Tuesday, September 10, 2013 at 9:00 a.m. or thereafter to consider an application by the Pajaro Valley Unified School District to grade approximately 19,000 cubic yards of soil to create an athletic field on the campus of Aptos High School, located near the entrance to Aptos High School at the intersection of Freedom Boulevard and Mariner Way on Assessor's Parcel Number 041-291-39, as recommended by the Planning Director

49.   SCHEDULED public hearing on Tuesday, September 10, 2013 at 9:00 a.m. or thereafter, acting as the Building and Fire Code Appeals Board, to consider an appeal of the Building Official's determination on Building Permit Application #B-113517 relating to a Notice of Correction issued for window installation for property located at 2950 Pleasure Point Drive on Assessor's Parcel Number 032-232-07, as recommended by the Planning Director

50.   ACCEPTED low bid of Bay Line Cutting and Coring, Inc. of Berkeley in the amount of $340,517 and authorized the award of contract and approved related actions, as recommended by the Director of Public Works

51.   ACCEPTED low bid from Graham Contractors, Inc., of San Jose, CA in the amount of $241,736.98 for the 2013 County Service Area Resurfacing Project; authorized award of contract and approved related actions, as recommended by the Director of Public Works

52.   APPROVED request for transfer of funds in the amount of $20,000; approved independent contractor agreement in the not-to-exceed amount of $20,000 with Gene Bregman & Associates to conduct a public opinion survey to identify possible funding revenue for Parks maintenance and operations; directed staff to return on or before September 10, 2013 with the survey results and approved related actions, as recommended by the Director of Public Works

53.   APPROVED expenditure in the amount of $5,000 to the United Way for the Santa Cruz County 211 Referral Program, as recommended by the Director of Public Works

54.   APPROVED Federal Apportionment Exchange Program and State Match Program Agreement for funding of transportation projects in the amount of $224,813; adopted RESOLUTION NO. 176-2013 authorizing execution of agreement and approved related actions, as recommended by the Director of Public Works

55.   APPROVED permit for the 31st Annual Santa Cruz Triathalon and approved related actions, as recommended by the Director of Public Works

56.   SEE ITEM NO. 61.1 REGULAR AGENDA

57.   AUTHORIZED installation of two 70-watt residential street lights on 7th Avenue in Santa Cruz, as recommended by the Director of Public Works

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

CONFERENCE WITH LEGAL COUNSEL - THREATENED LITIGATION

Significant exposure to litigation was considered pursuant to subdivision (d)(2) of Government Code Section 54956.9 for one (1) potential case

REPORT OF COUNTY COUNSEL - no report given


REGULAR AGENDA

59.   Public hearing held to consider proposed 2013-2014 benefit assessment/service charge report for County Service Area No. 20, Trestle Beach;

closed public hearing;

(1) ADOPTED RESOLUTION NO. 177-2013 confirming the benefit assessment/service charge report for County Service Area No. 20, Trestle Beach
FLCaMCo  

60.   Public hearing held to consider requesting a waiver from the State Community Development Block Grant Program to fund security enhancements for the Homeless Services Center;

closed public hearing;

(1) ADOPTED RESOLUTION NO. 178-2013 approving the submittal of a Waiver Request to the State Community Development Block Grant Program to utilize $47,000 of CDBG Program Income Funds for a Public Improvement Project at the Homeless Services Center, and authorizing the County Administrative Officer and/or the Planning Director as the designated representative, to sign the Waiver Request, administer the Waiver, and take any related actions required to implement this funding proposal on behalf of the County
CaLFMCo  

61.   CONSIDERED update on the report regarding the role of the County in the foreclosure crisis

(1) accepted and filed letter of County Counsel regarding the role of the County in the foreclosure crisis, dated July 13, 2013
FLCaMCo  

61.1.   APPROVED road closure and permit for the Day in the Park Fundraiser on September 14, 2013, subject to the conditions on the permit, with the additional direction to reduce the permit fee of $330 to $140.00
MLFCaCo  

999.