PLEASE NOTE: This site is maintained for historical reference.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 23
Tuesday, August 26, 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.   All Supervisors present
2.   Moment of Silence and Pledge of Allegiance
3.   DELETED from the Consent Agenda: Item No. 24
4.   Action on the Consent Agenda
5.     ORAL COMMUNICATIONS - five people addressed the Board

CONSENT AGENDA

6.   ACCEPTED claims as approved by the Auditor-Controller

7.   APPROVED minutes of August 12, 2008, as recommended by the Clerk of the Board

8.   ACCEPTED AND FILED notification of continuing contracts received during the period of August 14, 2008 through August 20, 2008, and approved upon adoption of the 2008-2009 continuing agreements list to comply with Section 300 of the County's Procedures Manual, Title 1, as recommended by the Clerk of the Board

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 Robert Hartley, Claim No. 809-003, and referred to County Counsel

11.   ADOPTED RESOLUTION NO. 200-2008 extending the time period for completing the tax rates for the next three years from September 1 to October 1, as recommended by the Auditor-Controller

12.   ACCEPTED AND FILED the Emergency Management Council Coordinating Committee work plan summary report and directed the General Services Director and the Health Services Agency Director to report back on further work plan activities on or before May 9, 2009, as recommended by the Director of General Services and the Director of the Health Services Agency

13.   ADOPTED RESOLUTION NO. 201-2008 designating authorized officials for the purposes of executing the Fire Management Assistance Grant (FMAG), California Disaster Assistance Act (CDAA), and Emergency Declaration applications and documents related to reimbursement recovery and financial assistance for the Summit, Martin, and Trabing fires, as recommended by the Director of General Services

14.   ACCEPTED Federal Annual Financial Certification Report for the period of July 1, 2007 through June 30, 2008, and authorized the Sheriff-Coroner and County Administrative Officer to sign the report, as recommended by the Sheriff-Coroner

15.   APPROVED gross pay adjustment in the amount of $398.09 for a Sheriff's Correctional Officer, as recommended by the Sheriff-Coroner

16.   ACCEPTED AND FILED the Treasurer's monthly Cash Report and Transaction Report for the period ending July 31, 2008, as recommended by the Treasurer-Tax Collector

17.   ACCEPTED nomination of Carol Siegel for appointment to the Workforce Investment Board, as an at-large representative of business, for a term to expire June 30, 2012, with final appointment to be considered on September 9, 2008, as recommended by Supervisor Stone

18.   APPROVED agreement with Patricia Shane in the amount of $64,600 for grant program evaluation services and approved related actions, as recommended by the Director of Health Services

19.   ACCEPTED AND FILED report on the implementation of the Human Services Department's name change, as recommended by the Director of Human Services

20.   APPROVED agreement with Watsonville Community Hospital, in a maximum amount of $50,000, for federal emergency preparedness grant activities and approved related action, as recommended by the Director of Health Services

21.   APPROVED the Installment Payment agreement with IBM Global Financing in the amount of $123,523 for replacement CalWIN server equipment and approved related action, as recommended by the Director of Human Services

22.   SCHEDULED public hearing on Tuesday, September 23, 2008, at 9:00 a.m. or thereafter, to consider the 2009 Growth Goal, as recommended by the Planning Director

23.   ACCEPTED AND FILED report on the status of the proposed Zero Waste EcoPark and directed Public Works to return with a progress report on or before November 25, 2008, as recommended by the Director of Public Works

REGULAR AGENDA

24.   DELETED ITEM

CONSENT AGENDA

25.   APPROVED independent contractor agreement with Central Electric of Watsonville for a not-to-exceed amount of $30,000 for the Buena Vista Landfill and Ben Lomond Transfer Station electrical upgrades and approved related action, as recommended by the Director of Public Works

26.   APPROVED plans and specifications and engineer's estimate for the Aptos Library Parking Lot Expansion Project and authorized calling for bids; set the bid opening for 2:15 p.m. on September 25, 2008 in the Department of Public Works conference room; directed Public Works to return on or before October 7, 2008 with a recommendation for award of contract and approved related action, as recommended by the Director of Public Works

27.   AUTHORIZED a one-time payment to Comcast in the amount of $2,196 for costs associated with the marine debris awareness campaign for the month of June 2008, as recommended by the Director of Public Works

28.   AS THE BOARD OF DIRECTORS OF THE DAVENPORT COUNTY SANITATION DISTRICT, ADOPTED RESOLUTION NO. 202-2008 authorizing the District Engineer to enter into an agreement with the State of California for grant and loan funding under the Safe Drinking Water State Revolving Fund, as recommended by the District Engineer

29.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, APPROVED contract, in the not-to-exceed amount of $34,637, with Chris Wortman Excavation for demolition services at the Chanticleer Park Site, and approved related actions, as recommended by the Redevelopment Agency Administrator

REGULAR AGENDA

30.   CONSIDERED report on the County's Fleet Management Program and various recommendations;

(1) directed General Services Department, Department of Public Works, and the County Administrative Office to implement the various recommendations contained in the report dated August 14, 2008 and to continue the assessment of each fleet and departmentally assigned vehicle to ensure maximum utilization of the County's vehicle assets with the objective of reducing fleet costs and increasing the use of alternative fuel vehicles;

(2) with an additional direction for a report back February 2009 on the progress toward, (a) a plan and timeline for conversion to alternative fuels, (b) plans for developing a base for ethanol or other alternative fuels in Santa Cruz County, (c) a plan for reducing the number of County vehicles and miles traveled, and (d) a report back in the next two months on the justification for maintaining low mileage vehicles in the County's fleet
SBCoCaP  

31.   AS THE BOARD OF DIRECTORS OF THE REDEVELOPMENT AGENCY, public hearing held to consider approval of a lease agreement with the Santa Cruz Community Counseling Center for the Transitional Housing Plus Program;

closed public hearing;

(1) APPROVED lease between the Redevelopment Agency and the Santa Cruz Community Counseling Center and authorized the Planning Director to sign;

(2) with an additional direction the annual renewal be placed on the Board's agenda each year
CoBCaSP  

32.   Public hearing held to consider the Coastal Commission's action certifying modified amendments to County Code Chapters 13.10 and 18.10 relating to Family Child Care Homes and other minor corrections;

(1) closed public hearing;

(2) ADOPTED RESOLUTION NO. 203-2008, rescinding certain sections of Ordinance 4808 relating to Family Child Care Homes and adopting a new ordinance incorporating relating to various corrections to Santa Cruz County Code Chapters 13.10 and 18.10 and to incorporate the Coastal Commission's modifications;

(3) ADOPTED ORDINANCE NO. 5018, rescinding certain sections of Ordinance No. 4808 relating to Family Child Care Homes and adopting a new Ordinance relating to various corrections to Santa Cruz County Code Chapters 13.10 and 18.10 to incorporate the Coastal Commission's modifications;

(4) adopted the revised Notice of Exemption;

(5) directed the Planning Director to submit the Board's action relating to the code clean-up amendments to the Coastal Commission to finalize the amendment process;

(6) directed staff to engage in a dialogue with the Coastal Commission regarding issues related to the Family Childcare amendments; and

(7) directed staff to report back on the status of the Family Childcare amendments after meeting with the Coastal Commission
BS/CO/CaP  

33.   Public hearing held to consider General Plan and County Code amendments reducing the minimum parcel site in County Designated Seismic Review Zones from 20-acres to 10-acres, in limited circumstances;

(1) closed public hearing;

(2) ADOPTED RESOLUTION NO. 204-2008, approving the proposed General Plan amendments to reduce the minimum parcel size in County designated Seismic Review Zone from 20-acres to 10-acres, in limited circumstances;

(3) ADOPTED ORDINANCE NO. 5019 amending the County Code to reduce the minimum parcel size in County designated Seismic Review Zones from 20-acres to 10-acres, in limited circumstances; and

(4) certified the proposed CEQA Negative Declaration
BCa/CO/SP  

34.   APPROVED appointment of Doris Burgers to the Housing Authority Board of Commissioners, as an at-large tenant representative, for a term to expire August 26, 2010
CaB/CO/SP  

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.