PLEASE NOTE: This site is maintained for historical reference.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 2014, NUMBER 1
Tuesday, January 14, 2014

 


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 - seven people addressed the Board

CONSENT AGENDA

6.   ACCEPTED claims as approved by the Auditor-Controller

7.   APPROVED minutes of December 10, 2013 and December 17, 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.   APPROVED plans and specifications for the Main Jail Isolation Room Ventilation Improvement Project; directed General Services to advertise for bids and set the bid opening on February 11, 2014 at 3:00 p.m. in the General Services Department, as recommended by the Director of General Services

11.   APPROVED and ratified the emergency repair of the emergency generator located at the Santa Cruz County Government Center and authorized payment in the amount of $13,340.01 to Holt of California for the repairs, as recommended by the Director of General Services

12.   APPROVED contract in the amount of $190,462 with Microsoft Corporation for premier support services for Microsoft software from January 1, 2014 through December 31, 2016 and approved related actions, as recommended by the Director of Information Services

13.   ADOPTED RESOLUTION NO. 1-2014 determining industrial disability retirement for a safety member, as recommended by the Director of Personnel

14.   APPROVED agreements with Bid4Assets in the not-to-exceed amount of $30,000 and with Tax Sales Services California in the not-to-exceed amount of $48,500 for property tax auction services from January 14, 2014 through June 30, 2014; adopted RESOLUTION NO. 2-2014 accepting and appropriating unanticipated revenue in the amount of $49,970, as recommended by the Treasurer-Tax Collector

15.   DIRECTED the County Administrative Officer and the Information Services Director to return with a proposal, as outlined, as part of the proposed 2014-2015 County budget, to upgrade the Board of Supervisors chambers with technological and other general facility and accessibility improvements, and directed the Information Services Director to return no later than March 11, 2014, with a report on the implementation of simple, standardized email address for the County; with the additional direction that Information Services Director return on March 18, 2014 with a report detailing the proposed general facility and technological upgrades to the Board Chambers

16.   ACCEPTED AND FILED the Parks and Recreation Commission report for calendar years 2012 and 2013, and approved related action, as recommended by Chairperson Coonerty

17.   ACCEPTED AND FILED the Integrated Waste Management Local Task Force report for calendar years 2012 and 2013, and approved related action, as recommended by Chairperson Coonerty

18.   APPROVED appointment of Kevin Fink to the Civil Service Commission for a term to expire December 31, 2017, as recommended by Supervisor McPherson

19.   ADOPTED RESOLUTION NO. 3-2014 selecting the formula for determining the amount of health realignment funding that will be redirected from the County of Santa Cruz, as recommended by the Director of Health Services

20.   APPROVED agreement with Axesson Inc. in the not-to-exceed amount of $38,800 for the development and implementation of software interfaces to enhance coordination of medical care between the County's safety net clinics, as recommended by the Director of Health Services

21.   APPROVED amendment to agreement with Dignity Health, increasing the amount by $100,000 for a not-to-exceed total of $240,000 and extending the term through June 30, 2014 for hospitalist services, and approved related actions, as recommended by the Director of Health Services

22.   APPROVED Information Sharing and Data Use Agreement with the Association of State and Territorial Health Officials for provision of use of the BioSense Program; approved the Information Sharing and Data Use Agreement with the Santa Cruz Health Information Exchange (SCHIE), authorizing SCHIE to submit data collected on behalf of the County to the BioSense Program and approved related actions, as recommended by the Director of Health Services

23.   AUTHORIZED the General Services Purchasing Agent to issue a Request for Proposals for the Workforce Investment Act Youth Services employment and training services and directed the Human Services Department to return on or before June 24, 2014 with a recommendation for award of contract, as recommended by the Director of Human Services

24.   SCHEDULED public hearing on Tuesday, February 11, 2014 at 9:00 a.m. or thereafter to consider an application by MidPen Housing for St. Stephen's Evangelical Lutheran Church, which proposes to divide an existing 3.07 acre parcel into two parcels of 1.28 acres (Parcel A) and 1.79 acres (Parcel B), rezone Parcel B from Public Facilities to Multi-family Residential and amend General Plan designation of Parcel B from Public facilities/Institutional to Urban High Residential, to construct a two-story, 40-unit senior housing complex and to conduct approximately 4,000 cubic yards of grading (located on the south side of Soquel Avenue about 500 feet west of the intersection of Soquel Avenue and 7th Avenue) and approved related action, as recommended by the Planning Director

25.   ADOPTED RESOLUTION NO. 4-2014 authorizing the Arts Council Santa Cruz County to be designated representative to the California Arts Council, as recommended by the Director of Public Works

26.   APPROVED the 2014 Public Art Plan, as recommended by the Director of Public Works

27.   APPROVED a two-year revenue agreement in the amount of $150,000 with PaintCare, Inc. for the County Household Hazardous Waste Program waste paint management, and approved related action, as recommended by the Director of Public Works

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

CONFERENCE WITH LABOR NEGOTIATOR

Agency Negotiator: Director of Personnel

Employee organization: Deputy Probation Officers Unit and Sheriff's Correctional Officer Unit

REPORT OF COUNTY COUNSEL - No report given


REGULAR AGENDA

29.   CONSIDERED selection of Chairperson and Vice Chairperson for calendar year 2014;

approved recommendations of Supervisor Coonerty, and selected Supervisor Friend as Chairperson and Supervisor Caput as Vice-Chairperson for calendar year 2014
MLCoCaF  

30.   Continued public hearing and recognition of applicant withdrawal of Application 111108, a proposal to construct a clubhouse at the Los Altos Rod and Gun Club, located at 14750 Skyline Boulevard;

ACCEPTED AND FILED report on the Special Consideration of Application 111108, and recognized that the applicant has withdrawn the application
MLCoCaF  

31.   APPROVED appointment of Erica Stanojevic to the Integrated Waste Management Local Task Force, as an at-large County representative, for a term to expire January 25, 2015
LCoCaMF  

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.