PLEASE NOTE: This site is maintained for historical reference.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 2008, NUMBER 7
Tuesday, March 11, 2008

 


ACTION SUMMARY MINUTES

VOTING KEY: B = Beautz, P = Pirie, Co = Coonerty, Ca = Campos, 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.   Supervisor Stone absent
2.   Moment of Silence and Pledge of Allegiance
3.   ADDED to the Consent Agenda: Item No. 35.1
4.   Action on the Consent Agenda
5.     ORAL COMMUNICATIONS - no one addressed the Board

CONSENT AGENDA

6.   ACCEPTED claims as approved by the Auditor-Controller

7.   APPROVED minutes of February 26, 2008, 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 Paul and Maria Myslin, Claim Number 708-061, as insufficiently filed, and referred to County Counsel

11.   REJECTED the claim of Ruben Valdez, Claim Number 708-062, and referred to County Counsel

12.   REJECTED the claim of Mark Cornejo, Claim Number 708-063, and referred to County Counsel

13.   REJECTED the claim of Colonial Manor, Claim Number 708-064, and referred to County Counsel

14.   APPROVED amendment to the lease agreement with University Business Park LLC for additional storage and service warehouse space for the County's voting program and authorized the County Clerk to sign, as recommended by the County Clerk

15.   ADOPTED RESOLUTION NO. 34-2008 accepting and appropriating $14,998 in Volunteer Fire Assistance Grant Program funds into the County Fire budget; adopted RESOLUTION NO. 35-2008 approving the California Department of Forestry and Fire Protection Agreement 7FG70036; and authorized the County Fire Chief to execute the agreement, as recommended by the Director of General Services

16.   ADOPTED RESOLUTION NO. 36-2008 accepting and appropriating unanticipated revenue in the amount of $545,978 from the 2007 Homeland Security Grant Program; approved fixed assets allocated to the County; and approved related action, as recommended by the Director of General Services

17.   APPROVED transfer of funds in the amount of $12,600 from the Maintenance Structures Improvements Grounds to the Channel Bank, as recommended by the Director of Information Services

18.   ADOPTED RESOLUTION NO. 37-2008 accepting and appropriating unanticipated revenue from a private donation in the amount of $6,175 for the Main Jail Shower Project, as recommended by the Sheriff-Coroner

19.   MODIFIED the category of representation for Virginia Gomez, as a member of the Mental Health Advisory Board, to indicate her appointment as a family representative, as recommended by Supervisor Beautz

20.   APPROVED appointment of Karla Leggett to the Alcohol and Drug Abuse Commission for a term to expire April 1, 2011, as recommended by Supervisor Coonerty

21.   ACCEPTED notification of at-large vacancy on the Santa Cruz-Monterey Managed Medical Care Commission, for a representative of hospitals, with nominations for appointment to be received on April 8, 2008, and final appointment to be considered on April 15, 2008, as recommended by Chairperson Pirie

22.   ADOPTED RESOLUTION NO. 38-2008 accepting and appropriating $41,000 in unanticipated Proposition 40 revenue from the Resource Conservation District of Santa Cruz County; approved amendment to agreement with 2nd Nature Consulting extending the term to June 30, 2009 and increasing the maximum amount by $25,000 to $50,000, and with Balance Hydrologics in the maximum amount of $65,000; and authorized the Health Services Director to sign, as recommended by the Director of the Health Services Agency

23.   APPROVED allocations endorsed by the County Fish and Game Advisory Commission in the amount of $40,000 and authorized the Auditor-Controller to disburse the funds from the Fish and Game Fund to the entities described in the report, as recommended by the Director of the Health Services Agency

24.   ACCEPTED AND FILED the Children's Network annual report; authorized the Human Services Department Director to publish a Request for Proposals for child abuse prevention, intervention, and treatment programs; directed the Human Services Department Director to return on June 24, 2008 with recommendations for the award of contracts, as recommended by the Director of the Human Services Department

25.   APPROVED amendment to agreement with the California State Association of Counties for an increase of $27,518 to maintain technical support for CalWIN, and approved related action, as recommended by the Director of the Human Services Department

26.   ACCEPTED AND FILED report on road maintenance responsibilities - conversion of some public rights-of-way for private use and homeowner responsibility for new subdivision streets; directed Public Works to return on or before April 15, 2008, with proposed initial list of minor rural roads for conversion consideration; directed Public Works, the Planning Department, and County Counsel to report back April 15, 2008, on the feasibility of requiring either new County Service Area Benefit Assessment Districts or subdivision homeowner's associations to provide ongoing maintenance of streets constructed as part of any new development, as recommended by the Director of Public Works

27.   ADOPTED RESOLUTION NO. 39-2008 confirming previously established benefit assessments for County Service Area Number 26, Hidden Valley, Zones A-G; adopted RESOLUTION NO. 40-2008 confirming previously established benefit assessments/service charges for County Service Area Number 34, Larsen Road; adopted RESOLUTION NO. 41-2008 confirming previously established benefit assessments for County Service Area Number 41, Loma Prieta Drive; adopted RESOLUTION NO. 42-2008 confirming previously established benefit assessments/service charges for County Service Area Number 43, Bonita Encino; adopted RESOLUTION NO. 43-2008 confirming previously established benefit assessments/service charges for County Service Area Number 57D, Graham Hill (Woods Cove); and adopted RESOLUTION NO. 44-2008 setting a public hearing on Tuesday, April 29, 2008, at 9:00 a.m. or thereafter to consider proposed 2008/2009 Benefit Assessment/Service Charge Rates and directed the Clerk of the Board to take related actions, as recommended by the Director of Public Works

28.   ADOPTED RESOLUTION NO. 45-2008 of Intention to Create Zones within County Service Area Number 46-Pinecrest Drive; scheduled Tuesday, April 29, 2008 at 9:00 a.m. or thereafter as the date and time for a public hearing on the creation of zones; accepted and approved Engineer's Report for County Service Area Number 46-Pinecrest Drive; adopted RESOLUTION NO. 46-2008 of Intention to Authorize and Levy an Increased Assessment for Road Maintenance and Operations within County Service Area Number 46-Pinecrest Drive; scheduled Tuesday, April 29, 2008, at 9:00 a.m. or thereafter as the date and time for the public hearing on the proposed increased assessment rate for County Service Area 46-Pinecrest Drive; approved notice of public hearing, ballot procedure, and sample ballots for the proposed increased 2008/2009 assessments for County Service Area-46 Pinecrest Drive; directed the Department of Public Works to mail ballots at least 45 days prior to the public hearing to the record owners of properties subject to the proposed assessments within County Service Area Number 46-Pinecrest Drive, as recommended by the Director of Public Works

29.   ADOPTED RESOLUTION NO. 47-2008 setting Tuesday, April 29, 2008 at 9:00 a.m. or thereafter, as the date and time for a public hearing on the proposed increases in sewer service charges for County Service Area Number 5-Sandollar and Canon del Sol and County Service Area Number 10-Rolling Woods; approved the notice of public hearing on the proposed 2008/2009 increase for sewer service charges; directed Public Works to mail out the notice to all affected property owners within County Service Area Number 10; and approved related action, as recommended by the Director of Public Works

30.   APPROVED the road closure and festival subject to conditions; adopted RESOLUTION NO. 48-2008 requesting the State of California Department of transportation permit the Annual Boulder Creek Art and Wine Festival and the Annual 4th of July Parade State Highway 9 closure, as recommended by the Director of Public Works

31.   AS THE BOARD OF DIRECTORS OF THE DAVENPORT COUNTY SANITATION DISTRICT, SCHEDULED a public hearing for April 29, 2008 at 9:00 a.m. or thereafter to consider adoption in concept of ordinances amending District Code for 2008/2009 water and sewer service charges; approved Notice of Public Hearing and directed Public Works to mail the Notice of Public Hearing to all affected property owners at least 45 days prior to the April 29, 2008 public hearing; and approved related actions, as recommended by the District Engineer

32.   AS THE BOARD OF DIRECTORS OF THE FREEDOM COUNTY SANITATION DISTRICT, SCHEDULED a public hearing for April 29, 2008, at 9:00 a.m. or thereafter to consider adoption of an ordinance amending District Code for sewer service charges for 2008/2009 in the Freedom County Sanitation District and approved related action, as recommended by the District Engineer

33.   ADOPTED RESOLUTION NO. 49-2008 setting Tuesday, April 29, 2008 at 9:00 a.m. or thereafter, for a public hearing on the proposed 2008/09 Benefit Assessment/Service Charges Rates for County Service Area Numbers: 2-Place de Mer, 7-Boulder Creek, 20-Trestle Beach, and 57S-Graham Hill (Woods Cove); adopted RESOLUTION NO. 50-2008 confirming previously established benefit assessments/service charges for County Service Area Number 2, Place de Mer; adopted RESOLUTION NO. 51-2008 confirming previously established benefit assessments/service charges for County Service Area Number 7, Boulder Creek; adopted RESOLUTION NO. 52-2008 confirming previously established benefit assessments/service charges for County Service Area Number 20, Trestle Beach; adopted RESOLUTION NO. 53-2008 confirming previously established benefit assessments/service charges for County Service Area Number 57S, Graham Hill (Woods Cove); and directed the Clerk of the Board to take related actions, as recommended by the Director of Public Works

34.   SEE ITEM NO. 40.1 REGULAR AGENDA

35.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, APPROVED agreement with Moore Iaofano Goltsman, Inc. in an amount not-to-exceed $794,490 for design consultant services for development of the Farm Neighborhood Park and Community Center, and approved related actions, as recommended by the Redevelopment Agency Administrator

35.1.   APPROVED final 2008 Cape Seal Project route list, directed Public Works to submit the Proposition 1B Local Streets and Roads Funding proposal to the California Department of Financing for processing and allocating of funds; adopted RESOLUTION NO. 54-2008 accepting and appropriating unanticipated revenue in the amount of $1,642,838 from Proposition 1B; with additional direction that staff return at budget hearings with a status report of the Proposition 1B funds and when the funds are expected to be available

REGULAR AGENDA

36.   CONSIDERED adoption of a resolution Adopting Revised Rules for Conducting Balloting Proceedings for Assessments Under Article XIIID, Section 4 of the State Constitution;

requested Chairperson Pirie to form a group consisting of the County Clerk/Elections, County Counsel, Public Works, General Services Department, and interested members of the community to discuss the issues for Conducting Balloting Proceedings for Assessments Under Article XIIID, Section 4 of the State Constitution and designated Supervisor Beautz as the Board representative and report back on April 29, 2008
BCaCo/S/P  

37.   CONTINUED TO MARCH 18, 2008 to consider amendments to Section 8.42.010 of the Santa Cruz County Code relating to tenant's interest on security deposits, including a report back from the Housing Advisory Commission on what option if any, on sending a minimum amount of the interest accrued
BCaCo/S/P  

38.   CONSIDERED adoption of ordinance amending County Code Chapter 7.124, Medical Cannabis User and Primary Caregiver Identification Card to implement the State Program;

APPROVED "in concept" ordinance amending Santa Cruz County Code Chapter 7.124, Medical Cannabis User and Primary Caregiver Identification Card to implement the State Program to return on March 18, 2008 for final adoption
BCoCa/S/P  

39.   CONTINUED TO APRIL 8, 2008 public hearing to consider application number 05-0407, a proposal to grade 1,880 cubic yards of cut and 2,300 cubic yards of fill for a single family dwelling, detached shop, water tank, and driveway on a 141 acre property in the Cabrillo College/Vienna Woods area, Assessor's Parcel Numbers 040-081-06, 040-081-07, and 040-081-09
CaBCo/S/P  

40.   APPROVED appointment of Ruth Polen Welch to the Workforce Investment Board, as an at-large representative of business, for a term to expire June 30, 2010
CaCoB/S/P  

40.1.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, CONTINUED TO MARCH 18, 2008 consideration to approve funding in the amount of $10,000 for Think Local First
BP(Co)Ca/S/  (Supervisor Coonerty abstained on the basis of a conflict of interest)

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.