PLEASE NOTE: This site is maintained for historical reference.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 24
Tuesday, October 21, 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 - eight people addressed the Board

CONSENT AGENDA

6.   ACCEPTED claims as approved by the Auditor-Controller

7.   APPROVED minutes of September 30, 2014 and October 7, 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 claim of Attila and Edita Balog, Claim No. 415-014, and referred to County Counsel

11.   REJECTED claim of Jeffrey Cameron, Claim No. 415-017, and referred to County Counsel

12.   REJECTED claim of Vincent Pastore, Claim No. 415-018, and referred to County Counsel

13.   REJECTED claim of Vincent Pastore, Claim No. 415-019, and referred to County Counsel

14.   ACCEPTED report on grant award notification from the Strategic Growth Council, and directed the General Services and Planning Departments to return after the State issues the final grant agreement, as recommended by the Directors of General Services and Planning

15.   AUTHORIZED payment in the amount of $19,547 to Geo. H. Wilson, Inc. for the repair and rerouting of the waste water line and vent at the Santa Cruz County Government Center, as recommended by the Director of General Services

16.   ADOPTED RESOLUTION NO. 263-2014 determining industrial disability retirement for a safety member, as recommended by the Director of Personnel

17.   APPROVED contract with Pajaro Valley Prevention and Student Assistance, Inc., in the amount of $40,000 to provide evidence based reentry services for youth transitioning from out-of-home placement and for BASTA gang intervention services and approved related actions, as recommended by the Chief Probation Officer

18.   ACCEPTED AND FILED the Treasurer's monthly Investment Transaction Report for the period ending September 30, 2014, as recommended by the Treasurer-Tax Collector

19.   APPROVED appointment of Sonia Banovac to the Women's Commission for a term to expire April 1, 2015, as recommended by Supervisor Caput

20.   SEE ITEM NO. 32.1 REGULAR AGENDA

21.   ACCEPTED nomination of Roberta K. Smith for reappointment to the Board of Directors of the Resource Conservation District of Santa Cruz County, for a term to expire November 30, 2018, with final appointment to be considered on October 28, 2014, as recommended by Supervisor Coonerty

22.   ACCEPTED nomination of David Cavanaugh for reappointment to the Pajaro Valley Water Management Agency Board of Directors, for a term to expire December 1, 2016, with final appointment to be considered on October 28, 2014, as recommended by Supervisor Friend

23.   ACCEPTED nomination of Jim McKenna for reappointment to the Board of Directors of the Resource Conservation District of Santa Cruz County, for a term to expire November 30, 2018, with final appointment to be considered on October 28, 2014, as recommended by Supervisor Friend

24.   ACCEPTED nomination of Robert Ketley for reappointment to the Board of Directors of the Resource Conservation District of Santa Cruz County, for a term to expire November 30, 2018, with final appointment to be considered on October 28, 2014, as recommended by Supervisor Leopold

25.   APPROVED appointment of Chief Jeff Maxwell to the Emergency Medical Care Commission, as the at-large representative of the Santa Cruz County Fire Chiefs Association, for a term to expire April 1, 2017, as recommended by Chairperson Friend

26.   APPROVED the revised Conflict of Interest Code for the Resource Conservation District of Santa Cruz County, as recommended by Chairperson Friend

27.   APPROVED agreement with RFI Enterprises, Inc., in the not-to-exceed amount of $30,259.84 for installation of an access control system for the Watsonville Health Center Project and approved related actions, as recommended by the Director of Health Services

28.   APPROVED amendment to the Community Programs fiscal year 2014-2015 contract with the Community Action Board of Santa Cruz County, Inc., increasing the contract total to an amount not-to-exceed $198,036 and approved related actions, as recommended by the Director of Human Services

29.   ACCEPTED AND FILED report on the Planning Department's Code Compliance Program; directed the Planning Department to schedule a public hearing on or before December 16, 2014 to return with the required actions to execute an administrative citation program; and directed the Planning Director to return on November 18, 2014 with recommendations of possible remedies to address the proliferation of outdoor cultivation sites, as described in the presentation on September 16, 2014, as recommended by the Planning Director

30.   APPROVED independent contractor agreement with Geosyntec Consultants, Inc. in the not-to-exceed amount of $58,222 for work associated with the Soquel Drive emergency soils investigation; approved request for transfer of funds in the amount of $70,000 and approved related actions, as recommended by the Director of Public Works

REGULAR AGENDA

31.   PRESENTATION made on the Legislative update by Assemblymember Mark Stone

32.   PRESENTATION made on the results of public opinion survey for support of funding measures for County roadways

32.1.   APPROVED continued County participation in the Downtown Accountability Program (DAP) and extended the pilot program for the remainder of the fiscal year; approved a contract modification to the agreement between Encompass and the Health Services Agency, as outlined, at a cost of $30,275; authorized reimbursement to the City of Santa Cruz in the amount of $5,000, as outlined; approved the transfer of appropriations from contingencies in the amount of $35,275 to cover the cost of the extended pilot program; directed the County Administrative Officer to report back at Budget time and approved related actions; with an additional direction for a report back in February 2015 on ways to relieve the fines for people who have successfully gone through the Downtown Accountability Program.
CoLCaMF  

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.