PLEASE NOTE: This site is maintained for historical reference.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 2012, NUMBER 4
Tuesday, February 14, 2012

 


ACTION SUMMARY MINUTES

VOTING KEY: P = Pirie, Co = Coonerty, Ca = Caput, S = Stone; 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.   ADDED to the Consent Agenda: Item No. 31.1
4.   Action on the Consent Agenda
5.     ORAL COMMUNICATIONS - thirteen people addressed the Board

CONSENT AGENDA

6.   ACCEPTED claims as approved by the Auditor-Controller

7.   DELETED ITEM

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 Joel Koppa, Claim No. 112-049, and referred to County Counsel

11.   REJECTED the claim of Jon Sjobeck, Claim No. 112-051, and referred to County Counsel

12.   REJECTED the claim of Charles Pierce, Claim No. 112-052, and referred to County Counsel

13.   REJECTED the claim of Robert E. Barnett, Claim No. 112-053, and referred to County Counsel

14.   DENIED the Application to file a late claim on behalf of Brittany Amaya, Claim No. 112-054, and referred to County Counsel

15.   ADOPTED ORDINANCE NO. 5116 amending previously enacted Ordinance No. 5103 by amending subdivision a of Section 5.48.015 and subdivision e of Section 5.48.020 as set forth in Section I of Ordinance No. 5103, relating to the reduction of single-use plastic and paper carryout bags

16.   APPROVED contract with Bartel Associates, LLC., in the not-to-exceed amount of $92,500 to conduct the County's other post employment benefit (OPEB) actuarial valuations and for OPEB consulting services and approved related actions, as recommended by the Auditor-Controller

17.   DIRECTED the Auditor-Controller to transfer warrants in the amount of $5,229.45 to the General Fund as specified, as recommended by the Auditor-Controller

18.   APPROVED request for transfer of budget appropriations in the Child Support Services budget in the amount of $12,500 to provide for the acquisition of a computer network server and approved related actions, as recommended by the Director of Child Support Services

19.   DEFERRED report on Secure Communities to March 6, 2012, as recommended by the Sheriff-Coroner

20.   ACCEPTED AND FILED report of the County's investment activities and holdings for the quarter ending December 31, 2011, as recommended by the Treasurer-Tax Collector

21.   ACCEPTED AND FILED the Treasurer's monthly Investment Transaction Report for the period ending January 31, 2012, as recommended by the Treasurer-Tax Collector

22.   ADOPTED RESOLUTION NO. 21-2012 supporting the passage of Senate Bill 9, the Fair Sentencing for Youth Act, and approved related actions, as recommended by Supervisors Coonerty and Stone

23.   ACCEPTED AND FILED the Integrated Waste Management Local Task Force report for calendar years 2010 and 2011, and approved related action, as recommended by Chair Leopold

24.   ACCEPTED AND FILED the Mental Health Advisory Board report for calendar years 2010 and 2011, and approved related action, as recommended by Chair Leopold

25.   ACCEPTED AND FILED the Parks and Recreation Commission report for calendar years 2010 and 2011, and approved related action, as recommended by Chair Leopold

25.1.   ACCEPTED notification of at-large vacancies on the First 5 Commission, as outlined, with nominations for appointment to be received on March 6, 2012, and final appointment to be considered on March 20, 2012, as recommended by Chair Leopold

26.   ADOPTED RESOLUTION NO. 22-2012 authorizing the summary vacation of the County's interest/right to a portion of a 15 foot alley located between 12th Avenue and East Cliff Drive and approved related actions, as recommended by the Department of Public Works, Real Property Division and the Planning Director

27.   AUTHORIZED the Planning Director to execute an amended contract with The Planning Center/Design, Community & Environment to prepare the Santa Cruz County Sustainable Community and Transit Corridors Plan, and approved related actions, as recommended by the Planning Director

28.   ACCEPTED AND FILED report on the proposed Zero Waste EcoPark project and directed staff to return with a report and presentation of plans for the EcoPark on March 20, 2012, as recommended by the Director of Public Works

29.   ADOPTED RESOLUTION NO. 23-2012 authorizing the Chair of the Board to execute the documents necessary to complete the real property transactions necessary to formalize the public open space easement and realignment of non-access strips at 100 Kamian Way, Aptos, CA, Assessor's Parcel Number 040-081-21, as recommended by the Director of Public Works

30.   APPROVED Contract Change Order No. 2 in the amount of $25,835.68 for Bear Creek Road 2006 Spring Storm Damage Repair Project and approved related actions, as recommended by the Director of Public Works

31.   APPROVED plans and specifications and engineer's estimate for the Hames Road Storm Damage Repair Project and authorized calling for bids; set the bid opening on Thursday, March 22, 2012 at 2:15 p.m. in the Public Works conference room; directed Public Works to return on or before April 10, 2012 with a recommendation for award of contract and approved related actions, as recommended by the Director of Public Works

31.1.   DIRECTED the 2012-2013 contract with the GEMMA program be moved to the Health Service Agency and directed the CAO to return at budget hearings with an expedited plan to reduce the dependence on In-lieu housing funds in fiscal year 2012-2013, with a complete phase out in fiscal year 2014, as recommended by the County Administrative Officer

32.   AS THE BOARD OF SUPERVISORS AND REDEVELOPMENT AGENCY, SCHEDULED a closed personnel and litigation session as follows:

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

Dennis Carson v. County of Santa Cruz and John Jansen, Santa Cruz County Superior Court case no. CV167974

Cesario Castillo, et al., v. County of Santa Cruz, et al., Santa Cruz Superior Court case no. CV170201

REPORT OF COUNTY COUNSEL - no report given


REGULAR AGENDA

33.   The Board of Supervisors recessed in order to permit the Board of Directors of the County of Santa Cruz Flood Control and Water Conservation District, Zone 5, to convene and carry out a specially scheduled meeting

34.   Continued public hearing for Special Consideration of Application No. 111108, a proposal to construct a clubhouse at the Los Altos Rod & Gun Club, 14750 Skyline Boulevard, Los Gatos, CA, Assessor's Parcel No. 088-081-10;

opened public hearing, to hear additional public testimony on Application No. 111108, and continued public hearing to May 08, 2012 in order to provide additional time to identify options to mitigate soil, water, and noise-related impacts from operations at the Los Altos Rod and Gun Club; with the additional direction that staff address the analysis of the intensification of use issues, both based on the proposed development as well as the intensification over the past couple of decades
SCoPCaL  

35.   Public hearing held to consider Application No. 101134 (MidPen Housing), a Level VII Design Review proposal to construct a 40-unit rental complex on a 5.5 acre parcel located on the east side of Aptos Rancho Road, at 7839 Soquel Drive, Aptos, CA, in conformance with Planned Unit Development Ordinance No. 5025;

closed public hearing;

ADOPTED RESOLUTION NO. 24-2012 approving the Level VII Design Review Permit for Application Number 101134 for the 40-unit Aptos Blue rental housing project, based on the Design Review Finding and Conditions of Approval, consistent with Planned Unit Development (PUD) Ordinance No. 5025 and General Plan Amendment and Rezoning Number 07-0667; with the following correction to page 183: Exhibit A(I)(a) shall read: The project and final plans shall be in compliance with Subparagraphs 3a through 3f of the settlement agreement between Friends of Aptos Creek, the County, John Miller, William Brooks, and Brooks Properties LLC, effective April 8, 2010
CaPCoSL  

36.   APPROVED appointment of Gordon L. Claassen to the Board of Directors of the Resource Conservation District of Santa Cruz County, for a term to expire on November 30, 2012
PCoCaSL  

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.