PLEASE NOTE: This site is maintained for historical reference.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 12
Tuesday, June 10, 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 - Six people addressed the Board

CONSENT AGENDA

6.   ACCEPTED claims as approved by the Auditor-Controller

7.   APPROVED minutes of May 13, 2014 and May 20, 2014, 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 Roland Henderson, Claim No. 314-083, and referred to County Counsel

11.   REJECTED the claim of Donna Martinez, Claim No. 314-084, as insufficiently filed, and referred to County Counsel

12.   REJECTED the claim of Anthony Thomas, Claim No. 314-085, as insufficiently filed, and referred to County Counsel

13.   AUTHORIZED the Auditor-Controller to transfer warrant listed in the amount of $1,059.39 to the General Fund, as recommended by the Auditor-Controller

14.   ACCEPTED AND FILED report outlining alternatives, to honor veterans for their service and sacrifice on behalf of the nation, including displaying the National League of Prisoner of War/Missing in Action Families (POW/MIA) flag, as recommended by the County Administrative Officer

15.   ADOPTED RESOLUTION NO. 144-2014 calling and providing for a Special Election to be held on Tuesday, November 4, 2014 for the purpose of submitting to the Qualified Voters of the County of Santa Cruz a countywide measure of whether an ordinance establishing a Cannabis Business Tax should be adopted, and consolidating the Special County Election with the Gubernatorial General Election to be held on November 4, 2014; advised the Auditor-Controller and County Counsel of the requirements for independent analyses contained in the resolution and directed the Clerk of the Board to take related actions, as recommended by the County Administrative Officer

16.   APPROVED extension of existing contract with First Alarm, Inc. for up to an additional twelve month period through June 30, 2015, as recommended by the Director of General Services

17.   APPROVED extension of existing contract with Staples Contract and Commercial, Inc. for up to an additional twelve month period through June 30, 2015, as recommended by the Director of General Services

18.   AUTHORIZED submission of grant application to the Monterey Bay Unified Air Pollution Control District in the amount of $27,000 for the purchase of an electric vehicle, as recommended by the Director of General Services

19.   AWARDED contract to Stapleton Construction in the amount of $89,750 for the 1400 Emeline Storm Drain Improvement Project; approved transfer of funds in the amount of $75,369; adopted RESOLUTION NO. 145-2014 accepting and appropriating unanticipated revenue in the amount of $115,952 from the Health Services Agency and the Human Services Department for construction and contingency costs, engineering costs and management fees and approved related actions, as recommended by the Director of General Services

20.   AWARDED contract with Community Media Access Partnership in the amount of $172,000 for the Board Chambers upgrade; adopted RESOLUTION NO. 146-2014 accepting and appropriating unanticipated revenue in the amount of $25,800 from current PEG fees for project design services and approved related action, as recommended by the Director of Information Services

21.   APPROVED Memorandum of Understanding (MOU) for the District Attorney/Child Support Attorney Unit and approved related actions, as recommended by the Personnel Director

22.   APPROVED Memorandum of Understanding (MOU) for the District Attorney Inspector Unit and approved related actions, as recommended by the Personnel Director

23.   APPROVED Memorandum of Understanding (MOU) for the Middle Management Representation Unit and approved related actions, as recommended by the Personnel Director

24.   APPROVED Memorandum of Understanding (MOU) for the Sheriff's Correctional Officer Association; adopted RESOLUTION NO. 147-2014 amending salary Resolution No. 279-75 implementing provisions of the agreement and approved related actions, as recommended by the Personnel Director

25.   APPROVED amendment to agreement with AutoMon LLC to add an additional Juvenile Division case management training, authorized the Auditor-Controller to restore funds in the amount of $3,050 to cover the training costs and approved related actions, as recommended by the Chief Probation Officer

26.   ACCEPTED AND FILED the annual Inmate Welfare Fund report, as recommended by the Sheriff-Coroner

27.   AUTHORIZED the issuance of a proclamation honoring the County's Chief Deputy County Counsel, to be signed by all members of the Board, as recommended by Chairperson Friend

28.   ACCEPTED nomination of Theresa Willett for appointment to the In-Home Supportive Services Advisory Commission, as an at-large representative in the category of consumer, for a term to expire April 1, 2017, with final appointment to be considered on June 24, 2014, as recommended by Supervisor Friend

29.   APPROVED appointment of Ernestina Saldana to the In-Home Supportive Services Advisory Commission, as a representative of the Commission on Disabilities, for a term to expire April 1, 2015, as recommended by Chairperson Friend

30.   ACCEPTED nomination of various persons for reappointment to the Workforce Investment Board, as at-large representatives in the categories indicated, for terms to expire June 30, 2018, with final reappointment to be considered on June 17, 2014, as recommended by Chairperson Friend

31.   ADOPTED RESOLUTION NO. 148-2014 approving submission of the Mental Health Services Act Three-Year Program and Expenditure Plan Fiscal Years (FY) 2014-15 through FY 2016-17 to the Mental Health Services Oversight and Accountability Commission of the State Department of Health Care Services, and authorizing the County Health Services Director to execute all documents required for submission; including a report back no later than March 2015 regarding MHSA funds, as recommended by the Director of Health Services

32.   APPROVED submittal of grant applications to the California Department of Housing and Community Development's CalHome Program for $1,000,000 for Mortgage Assistance and Owner Occupied Rehabilitation and $1,000,000 for Manufactured Housing Set Aside for Owner Occupied Rehabilitation, adopted RESOLUTION NO. 149-2014 and RESOLUTION NO. 150-2014 in support of the applications, and approved related actions, as recommended by the Planning Director

33.   ACCEPTED AND FILED Year 3 report on the Housing Services Contract and the Year 4 Work Plan, approved amendment to agreement with the Housing Authority of the County of Santa Cruz in the amount of $4,985,580 for the Housing Services Contract, and approved related actions, as recommended by the Planning Director

34.   ADOPTED RESOLUTION NO. 151-2014 approving and accepting the terms and conditions of property acquisition agreements for the Green Valley Road Storm Damage Repair Project; approved payment of claims in the amount totaling $2,600 for the agreements and approved related actions, as recommended by the Director of Public Works

35.   ADOPTED RESOLUTION NO. 152-2014 accepting and appropriating $24,635,000 in unanticipated revenue for the Santa Cruz Rountree SB1022 project; approved independent contractor agreement with Carter Goble Associates, LLC in the amount of $2,579,604 to provide project management design and construction management services related to the Rountree SB1022 project and approved related actions, as recommended by the Director of Public Works

36.   ADOPTED RESOLUTION NO. 153-2014 approving and accepting terms and conditions of property acquisition agreements for the Trout Gulch Road at Cathedral Drive Crosswalk Project; approved payment of claim in the amount of $2,550 for agreement; and approved related action, as recommended by the Director of Public Works

37.   APPROVED plans and specifications and engineer's estimate for the Buena Vista Sanitary Landfill, Module 5, and authorized calling for bids; set bid opening on July 10, 2014 at 2:15 p.m. in the Department of Public Works conference room; directed Public Works to return on or before September 9, 2014 for ratification of the contract and approved related actions, as recommended by the Director of Public Works

38.   APPROVED plans and specifications and engineer's estimate for the Glen Canyon Road Storm Damage Repair Project, and authorized calling for bids; set bid opening on July 17, 2014 at 2:15 p.m. in the Department of Public Works conference room; directed Public Works to return on or before August 19, 2014 with a recommendation for award of contract and approved related actions, as recommended by the Director of Public Works

39.   APPROVED plans and specifications and engineer's estimate for the Nelson Road Storm Damage Repair Project, and authorized calling for bids; set bid opening on July 10, 2014 at 2:15 p.m. in the Department of Public Works conference room; directed Public Works to return on or before August 5, 2014 for ratification of contract award and approved related actions, as recommended by the Director of Public Works

39.1.   APPROVED plans and specifications and engineer's estimate for the Felton Empire Road Guardrail project and authorized calling for bids; set the bid opening on July 15, 2014 at 2:15 p.m. in the Public Works conference room; directed Public Works to return on or before August 19, 2014 with a recommendation for award of contract and approved related action, as recommended by the Director of Public Works

40.   ADOPTED RESOLUTION NO. 154-2014 approving road closure and permit for the 2014 Boulder Creek 4th of July Parade and approved related action, as recommended by the Director of Public Works

41.   APPROVED independent contractor agreement with Coastal Watershed Council in the not-to-exceed amount of $50,000 per fiscal year from July 1, 2014 through June 30, 2018 for the Green Schools Program education, contingent upon approval of the 2014/15 budget and approved related action, as recommended by the Director of Public Works

42.   APPROVED independent contractor agreement with Save Our Shores for a not-to-exceed amount of $41,250 for the County-wide beach and stream clean-up and education events for fiscal year 2014/15, contingent upon approval of the 2014/15 budget and approved related action, as recommended by the Director of Public Works

43.   APPROVED independent contractor agreement with Peterson Tractor Company in the not-to-exceed amount of $150,000 per fiscal year from July 1, 2014 through June 30, 2018 for heavy equipment parts, repairs, rental equipment and preventive maintenance services for the Buena Vista Landfill and Ben Lomond Transfer Station and approved related action, as recommended by the Director of Public Works

44.   APPROVED Federal Apportionment Exchange Program and State Match Program Agreement; adopted RESOLUTION NO. 155-2014 accepting revenue in the amount of $324,813; and authorized the Chairperson of the Board of Supervisors to sign the agreement and approved related actions, as recommended by the Director of Public Works

45.   APPROVED road closures and permit for the Forty-Second Annual Wharf-to-Wharf Race scheduled for July 27, 2014 and approved related action, as recommended by the Director of Public Works

46.   APPROVED road closures and permit for the La Selva Beach 4th of July Parade and approved related action, as recommended by the Director of Public Works

47.   AUTHORIZED the installation of one 70-watt, standard residential street light on Mound Avenue, as recommended by the Director of Public Works

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

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

Kristopher Klay v. Santa Cruz County Sheriff's Office, et al., United States District Court, Northern District of California Case No. C14-00326 BLF

People v. Cody Chavez, Santa Cruz County Superior Court Case No. F23301

REPORT OF COUNTY COUNSEL - no report given


REGULAR AGENDA

49.   Public hearing held for the proposed 2014/15 benefit assessment/service charge reports for County Service Area No. 4-Pajaro Dunes and County Service Area No. 48-County Fire;

(1) opened public hearing, to hear objections or protests, to the proposed County Service Area No. 4-Pajaro Dunes and County Service Area No. 48-County Fire service charge reports;

(2) closed public hearing;

(3) ADOPTED RESOLUTION NO. 156-2014 confirming service charge reports for County Service Area No. 4-Pajaro Dunes and County Service Area No. 48-County Fire
CoLCaMF  

50.   Report made by Supervisors Leopold and McPherson concerning the Pew-MacArthur Results First Initiative 2014 California Convening Conference and the 2014 Juvenile Detention Alternatives Initiative Inter-Site Conference

NO ACTION REQUIRED

51.   Study session on the Proposed 2014/2015 Capital Improvement Program;

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

(2) directed the Public Works Department to present a Final 2014/2015 Capital Improvement Program, incorporating all changes that the Board adopts as part of the 2014/15 budget hearings in CIP related budget appropriations, on or before December 16, 2014
CaCoLMF  

52.   APPROVED appointment of Sacha DeFoy to the In-Home Supportive Services Advisory Commission, as an at-large representative in the category of consumer, for a term to expire April 1, 2017
LCoCaMF