PLEASE NOTE: This site is maintained for historical reference.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 31
Tuesday, November 25, 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.   Consideration of Late Additions to the Agenda; additions and deletions to Consent and Regular Agendas
4.   Action on the Consent Agenda
5.     ORAL COMMUNICATIONS - twelve people addressed the Board

CONSENT AGENDA

6.   ACCEPTED claims as approved by the Auditor-Controller

7.   DELETED ITEM

8.   ACCEPTED AND FILED notification of continuing contracts received during the period of November 13, 2008 through November 19, 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

9.1.   SEE ITEM NO. 39.1 REGULAR AGENDA

10.   REJECTED the claim of Jan Jensen, Claim No. 809-030, and referred to County Counsel

11.   REJECTED the claim of Benjamin L. Flood and Madeline C. Flood, Claim No. 809-031, and referred to County Counsel

12.   REJECTED the claim of Tina Marie Grubbe, Claim No. 809-033, and referred to County Counsel

13.   ACCEPTED AND FILED report on County Code Document Management Services and directed the County Administrative Officer to return at the first meeting in February 2009 with a recommended vendor, as recommended by the County Administrative Officer

14.   APPROVED payment of prior-year claims in the amount of $2,658.50 for the legal services of indigent defense attorney Ted Meneice, as recommended by the County Administrative Officer

15.   SEE ITEM NO. 39.2 REGULAR AGENDA

16.   APPROVED a transfer agreement between the County of Santa Cruz and the Administrative Office of the Courts (AOC) for facility related costs and operational responsibility for the new Watsonville Courthouse, and approved related actions, as recommended by the County Administrative Officer

17.   SCHEDULED public hearing on Tuesday, December 9, 2008 at 9:00 a.m. or thereafter to consider the Unified Fee Schedule and approved related actions, as recommended by the County Administrative Officer

18.   AUTHORIZED the application for Disproportionate Minority Contact Enhanced Technical Assistance Project grant funds in the amount of $200,000 and adopted RESOLUTION NO. 281-2008 authorizing the Chief Probation Officer to sign the grant agreement, as recommended by the Chief Probation Officer

19.   ADOPTED RESOLUTION NO. 282-2008 authorizing the sale of tax-defaulted property at public auction, as recommended by the Treasurer-Tax Collector

20.   ACCEPTED AND FILED report on the Methamphetamine Enforcement Team grant program; authorized the Sheriff-Coroner to apply for and accept funds totaling $162,500 for 2008-2009; adopted RESOLUTION NO. 283-2008 canceling unanticipated revenue of $245,000; adopted RESOLUTION NO. 284-2008 accepting and appropriating unanticipated revenue in the amount of $162,500; authorized the Sheriff-Coroner and the County Administrative Officer to sign the grant application, and approved related actions, as recommended by the Sheriff-Coroner

21.   APPROVED gross pay adjustment for three Sheriff's Correctional Officers in the total amount of $2,062.89, as recommended by the Sheriff-Coroner

22.   ACCEPTED notification of two vacancies on the Board of Law Library Trustees, with nominations for appointment to be received on December 9, 2008, and final appointments to be considered on December 16, 2008, as recommended by Chairperson Pirie

23.   APPROVED 2009 Board meeting schedule and adopted RESOLUTION NO. 285-2008 establishing June 15, 2009 through June 25, 2009 as that period of time during which budget hearings will be held, as recommended by Chairperson Pirie

24.   DIRECTED the Clerk of the Board to post a notification of two vacancies on the Monterey Bay Unified Air Pollution Control District Hearing Board, for public member representatives, with nominations to be considered on December 16, 2008, as recommended by Chairperson Pirie

25.   ACCEPTED AND FILED the 2007 annual report on hospital services and directed the Health Services Agency to report back in November 2009 on hospital services and data collected for Access to Care contracts in 2008, as recommended by the Director of Health Services

26.   ADOPTED RESOLUTION NO. 286-2008 accepting and appropriating unanticipated revenue in the amount of $400,000 from the Federal Department of Health and Human Services Administration for Children and Families (ACF) for the creation of a comprehensive, multi-faceted recruitment and retention model for resource parents; directed the Human Services Director to return no later than January 27, 2009 for approval of phase one contracts, as recommended by the Director of Human Services

27.   ADOPTED RESOLUTION NO. 287-2008 accepting and appropriating unanticipated revenue and authorized the Health Services Agency Director to sign a contract amendment with Terri Copeland to monitor and assess the health risks of elevated Chromium VI in Davenport for an additional amount not-to-exceed $360,000, as recommended by the Director of Health Services

28.   ADOPTED RESOLUTION NO. 288-2008 authorizing execution of agreement with the California Department of Social Services for County reimbursement of General Assistance paid to Supplemental Security Income grant recipients, as recommended by the Human Services Director

29.   DEFERRED consideration of report on the status of the proposed Zero Waste EcoPark until December 16, 2008, as recommended by the Director of Public Works

30.   ACCEPTED AND FILED status report on the County Service Area (CSA) budgets for Sand Dollar and Canon Del Sol (CSA No.5), Boulder Creek (CSA No. 7), Rolling Woods (CSA No.10), and Trestle Beach (CSA No. 20); approved a mid-year budget transfer for CSA No. 20 in the amount of $4,000 from Capital Reserves to Department of Public Works Services, as recommended by the Director of Public Works

31.   ACCEPTED the improvements and approved the final cost of $237,403.25 for the Eureka Canyon Road Culvert Retrofit and approved related actions, as recommended by the Director of Public Works

32.   ADOPTED RESOLUTION NO. 289-2008 approving submittal of a grant application for funds from the Bicycle Transportation Account Program in the amount of $450,000 for the Calabasas Road Bicycle and Pedestrian Safety Improvement Project, as recommended by the Director of Public Works

33.   ADOPTED RESOLUTION NO. 290-2008 summarily vacating excess County right-of-way on Soquel Drive; ADOPTED RESOLUTION NO. 291-2008 authorizing execution of grant deed for the sale of surplus road right-of-way and authorizing the Chairperson to sign the grant deed; accepted offer in the amount of $1,600 for the purchase of the subject property, and approved related action, as recommended by the Director of Public Works

34.   SEE ITEM NO. 36.1 REGULAR AGENDA

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

CONFERENCE WITH REAL PROPERTY NEGOTIATOR

Property Street Address: 17th Avenue North of Capitola Road, Santa Cruz, CA

Assessor's Parcel Number: 029-101-42

Property Owner: Live Oak School District

Negotiating Parties: Redevelopment Agency Director Betsey Lynberg; Live Oak School District

Under negotiation: price and terms of payment

REPORT OF COUNTY COUNSEL - No report given


REGULAR AGENDA

36.   Continued public hearing held to consider the recommendation of the Planning Commission regarding a Rezoning, General Plan Amendment, Riparian Exception, Roadway/Roadside Exception, and Planned Unit Development Permit for Assessor's Parcel No. 039-471-09 (Miller Property at Aptos Rancho Road, Aptos) to redesignate the parcel for higher density residential development in accordance with the requirements of the Housing Element of the County's General Plan;

(1) closed public hearing;

(2) ADOPTED RESOLUTION NO. 292-2008 approving the General Plan Amendment as part of the third "ROUND" of 2008 General Plan Amendments;

(3) ADOPTED ORDINANCE NO. 5023 Rezoning APN 039-471-09 to RM-2-R/RM-2-R-L and PR;

(4) ADOPTED ORDINANCE NO. 5025 granting a Planned Unit Development as allowed by Santa Cruz County Code relating to establishment of Development Standards for Assessors Parcel Number 039-471-09;

(5) approved the Planned Unit Development Permit, Development Permit, Riparian Exception and Roadway/Roadside Exception findings; and

(6) certified the Mitigated Negative Declaration under CEQA
BCo(Ca)sP  

36.1.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, authorize additional pre-development funding to South County Housing, Inc. for the Felton Faire Affordable Housing Project;

(1) MOTION MADE to continue the item; with direction that staff return with (a) a list of other RDA pre-development investments, including information about the scope of this request in respect to other RDA investments, and (b) the financials of the project, development costs, land value and other financial aspects, including a break down of past and projected expenditures (MOTION FAILED);

(2) APPROVED additional Agency pre-development funding of $1,273,561 to South County Housing for the project, as discussed in the letter of the Planning Department, dated November 14, 2008 and authorized the Planning Director to enter into a funding agreement and take other related actions to complete this transaction
(1) SCabcop  
(2) CoBCasP  

37.   Public hearings on proposed Annexation No. 02-2008, Canterbury Drive and Searidge Road into County Service Area No. 9A, and proposed benefit assessment;

(1) opened public hearing to hear objections or protests to the proposed annexation of territory known as Annexation No. 02-2008, Canterbury Drive and Sea Ridge Road;

(2) closed public hearing; and ADOPTED RESOLUTION NO. 293-2008 annexing territory known as Annexation No. 02-2008, Canterbury Drive and Sea Ridge Road into CSA No. 9A Residential Lighting;

(3) opened public hearing to hear objections or protests to the proposed benefit assessment for CSA No. 9A, Residential Lighting for Annexation No. 02-2008, Canterbury Drive and Sea Ridge Road;

(4) requested submittal of ballots on the proposed CSA No. 9A assessment; and

(5) closed public testimony portion of the public hearing and continued the hearing to December 9, 2008, to allow the Department of Public Works to tabulate and certify the votes on the proposed CSA No. 9A assessment, with the votes weighted in accordance with the amount of the proposed assessment on each parcel
(1) CaBCoSP  Vote on Annexation No. 02-2008
(2) CaBCoSP  Vote on proposed benefit assessment

38.   CONSIDERED Ordinance modifying the County's current campaign contribution limits;

MOTION MADE to establish an ad hoc committee, one appointment to be made by each Supervisor of someone who is non-elected but familiar with elections in this county, and to be staffed by County Counsel and a person from the Elections Department
SCoBCaP  

39.   Continued consideration of the report of the County Administrative Officer on the County Budget;

(1) accepted and filed report on the 2009-2010 Budget Process;

(2) directed the County Administrative Office to report back on the County Budget in January 2009;

(3) authorized the Chairperson to write our State representatives to urge that they consider all revenue options to address the State's deficit rather than impose further reductions on local government programs and include the elimination of related mandates on local governments should reductions be approved; and

(4) authorized the Chairperson to write our federal representative regarding a program of Counter Cyclical Assistance in the form of short term federal revenue sharing payments to State and local governments
CaBCoSP  

39.1.   ADOPTED ORDINANCE NO. 5024 Amending Subsection C of Section 2.38.270; Section 2.100.010; Section 2.100.020; Subsection E of Section 2.100.050; Section 7.92.108.1; Subsection 108.4.1 of Section 7.92.108.4; Section 12.10.150; Subsection (b) of Section 12.10.215; Section 12.10.435; Section 12.12.010; Section 12.12.020; Section 12.12.030; Section 12.12.040; Section 12.12.050; Section 12.12.060; and Section 12.12.080 of the Santa Cruz County Code relating to the Building and Fire Code Appeals Board
CoBCaSP  

39.2.   APPROVED process for appointment of members to the Building, Accessibility, and Fire Code Appeals Board, as recommended by the County Administrative Officer
CoBCaSP  

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.