PLEASE NOTE: This site is maintained for historical reference.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
BUDGET HEARINGS

Monday, June 24, 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

 

PUBLIC DEFENDER

1.   APPROVED Department 59 and all associated Index Codes, as recommended by the County Administrative Officer, including the items contained in the Line Item Detail
CAFLCOM 

 

AUDITOR-CONTROLLER-TREASURER-TAX COLLECTOR

2.   APPROVED Department 12, as recommended by the County Administrative Officer, including items contained in the Line Item Detail
LMFCOCA 

 

UNIFIED FEE SCHEDULE

3.   APPROVED Department 73, including items contained in the Line Item Detail and the Errata; with the additional direction requesting the Treasurer-Tax Collector return on or before December 17, 2013 with a report in the unfunded tax collector position, specifically whether that makes a difference to the tax receipts of the County
LFCOCAM 

 

ASSESSOR-RECORDER

4.   APPROVED Department 09 and Index Code 212000, including items contained in the Line Item Detail; with the additional direction that County Counsel return on August 6, 2013 with an update on the status of State foreclosure process and pre-emption analysis
LMFCOCA 

 

PERSONNEL

5.   APPROVED Department 51, as recommended by the County Administrative Officer, including items contained in the Line Item Detail and the Supplemental budget recommendations; approved the furlough programs for specified bargaining units; adopted RESOLUTION NO. 148-2013 implementing the furlough plans; and authorized the Personnel Director, the Auditor-Controller and the County Administrative Officer to take all necessary administrative actions to effectuate the changes necessary as discussed in the Letter of the Personnel Director, dated May 6, 2013
LFCOCAM 

 

COUNTY ADMINISTRATIVE OFFICE

6.   APPROVED Department 18 and all associated Index Codes, including the items contained in the Line Item Detail, the Unified Fee Schedule and the Supplemental budget recommendations;

(1) accepted and filed report of the Governor's May Revision to 2013-2014 Budget;

(2) approved supplemental financial item listed on pages S11-13 and S11-14;

(3) approved the recommended revisions to the County Procedures Manual and directed the Clerk of the Board to make the identified changes;

(4) approved the Amendment to the Proposition 172 Revenue Sharing Policy; and directed the County Administrative Officer to include the proposed distribution in all future Proposed County Budgets;

(5) approved the withdrawal of the letter of the County Administrative Officer dated June 11, 2013; and

(6) with the additional direction that the County Administrative Officer return on or before September 24, 2013, with an update on the County's Economic Development Program
MLFCOCA 

 

BOARD OF SUPERVISORS

7.   Approved Department 15, as recommended by the County Administrative Officer, including the items contained in the Line Item Detail
LFCOCAM 

 

ANIMAL SERVICES

8.   APPROVED Department 13, as recommended by the County Administrative Officer, including the items contained in the Line Item Detail
LMFCOCA 

 

LIBRARY FUND

9.   APPROVED Index Code 131855, including the items contained in the Line Item Detail, with the additional direction that the CAO return on or before August 27, 2013 with a report on the facilities master plan
LMFCOCA 

 

DISTRICT ATTORNEY

10.   APPROVED Department 27 and all associated Index Codes, as recommended by the County Administrative Officer, including items contained in the Line Item Detail, and the Errata
FCALCOM