PLEASE NOTE: This site is maintained for historical reference.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 2009, NUMBER 4
Tuesday, February 10, 2009

 


ACTION SUMMARY MINUTES

VOTING KEY: 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.   ADDED to the consent agenda: Item No.'s 35.1 and 35.2

DELETED from the consent agenda: Item No. 15

4.   (1) Action on the Consent Agenda;

(2) Reconsidered action on the Consent Agenda; and

(3) Action on the Consent Agenda, as amended

5.     ORAL COMMUNICATIONS - three people addressed the Board

CONSENT AGENDA

6.   DELETED ITEM

7.   APPROVED minutes of January 27, 2009, 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.   APPROVED the request of Depot Hill Geological Hazard Abatement District to establish a five-year rather than biennial audit, as recommended by the Auditor-Controller

11.   ACCEPTED AND FILED report on the Community Development Block Grant (CDBG) Program and scheduled the CDBG Project Design Phase public hearing on February 24, 2009 at 9:00 a.m. or thereafter, as recommended by the County Administrative Officer

12.   ADOPTED RESOLUTION NO. 21-2009 determining industrial disability retirement for a safety member, as recommended by the Director of Personnel

13.   ADOPTED RESOLUTION NO. 22-2009 accepting and appropriating unanticipated revenue and interest earned in the amount of $149,442 from the State of California Department of Finance, Youthful Offender Block Grant program for fiscal year 2008-2009, as recommended by the Chief Probation Officer

14.   ADOPTED RESOLUTION NO. 23-2009 authorizing the Chief Probation Officer to submit a grant proposal to the Corrections Standards Authority for Disproportionate Minority Contact Title V Community Prevention Grant Funding and approved related actions, as recommended by the Chief Probation Officer

15.   DELETED ITEM

16.   SEE ITEM NO. 41.9 REGULAR AGENDA

17.   SEE ITEM NO. 41.2 REGULAR AGENDA

17.1.   APPROVED appointment of Patricia Jocious to the Emergency Management Council, as an at-large representative of a local volunteer effort related to disaster planning, for a term to expire January 1, 2011, as recommended by Chairperson Coonerty

18.   ACCEPTED AND FILED annual report of the Agricultural Policy Advisory Commission and approved related action, as recommended by Chairperson Coonerty

19.   SEE ITEM NO. 41.1 REGULAR AGENDA

20.   ACCEPTED AND FILED annual report of the Commission on Disabilities and approved related action, as recommended by Chairperson Coonerty

21.   SEE ITEM NO. 41.3 REGULAR AGENDA

22.   SEE ITEM NO. 41.4 REGULAR AGENDA

23.   ACCEPTED AND FILED annual report of the First 5 Commission and approved related action, as recommended by Chairperson Coonerty

24.   SEE ITEM NO. 41.5 REGULAR AGENDA

25.   SEE ITEM NO. 41.6 REGULAR AGENDA

26.   ACCEPTED AND FILED annual report of the In-Home Supportive Services Advisory Commission and approved related action, as recommended by Chairperson Coonerty

27.   ACCEPTED AND FILED annual report of the Long Term Care Interagency Commission and approved related action, as recommended by Chairperson Coonerty

28.   ACCEPTED AND FILED annual report of the Santa Cruz-Monterey Managed Medical Care Commission and approved related action, as recommended by Chairperson Coonerty

29.   ACCEPTED AND FILED annual report of the Treasury Oversight Commission and approved related action, as recommended by Chairperson Coonerty

30.   ACCEPTED AND FILED annual report of the Women's Commission and approved related action; with an additional direction to make the following correction to the list of Commissioners: Kymberly Lacrosse should be listed under District 1; and one vacancy should be listed under District 2

31.   ACCEPTED AND FILED report on the Central Coast Alliance for Health and directed the Health Services Agency to return with a 6-month report on August 25, 2009, as recommended by the Director of Health Services

32.   APPROVED amendment to agreement with Volunteer Center of Santa Cruz to incorporate Mental Health Service Act funding; adjusted service rates; increased the maximum amount by $231,452 to $1,083,174 and approved related actions, as recommended by the Director of Health Services

33.   SCHEDULED public hearing on Tuesday, March 10, 2009 at 9:00 a.m. or thereafter to consider Application Number 08-0486 (Mid-Peninsula Housing Coalition) to consider a Level VII Design Review for a proposal to construct an 88-unit rental complex with a community center, drainage improvements, driveways, and landscaping on a 6.88 acre parcel (Minto Road), in conformance with Planned Unit Development (PUD) Number 4989, as recommended by the Planning Director

34.   APPROVED plans and specifications and engineer's estimate for the Storm Damage Repair CSA No. 33, adjacent to 1959 Redwood Drive project, and authorized calling for bids; set the bid opening for 2:15 p.m. on March 12, 2009, in the Department of Public Works conference room; directed Public Works to return on March 24, 2009 with a recommendation for award of contract and approved related action, as recommended by the Director of Public Works

35.   APPROVED recommendations relating to Federal Economic Stimulus Funds, as recommended by the Director of Public Works

35.1.   SEE ITEM NO. 41.7 REGULAR AGENDA

35.2.   SEE ITEM NO. 41.8 REGULAR AGENDA

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

CONFERENCE WITH LABOR NEGOTIATOR

Agency Negotiator: Director of Personnel

Employee Organization: Health Care Professional Unit, United Association of Physicians and Dentists

CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION

Initiation of litigation was considered pursuant to subdivision (c) of Government Code Section 54956.9 for one potential case

REPORT OF COUNTY COUNSEL - The Board, by unanimous vote, authorized litigation to be filed in conjunction with other counties against the State of California, California State Controller's Office, the State of California's Finance Director, and any other necessary defendant. The subject of the litigation is the threatened deferred payments to counties by the California State Controller, John Chiang


REGULAR AGENDA

37.   Public hearing held to consider amendment to Application Numbers 05-0252 and 08-0178 - Ocean Honda and Store More Commercial Development Permits, to delete a requirement that the developer construct a new bus stop and shelter;

1) closed public hearing;

2) certified the Notice of Exemption as complying with the requirements of the California Environmental Quality Act;

3) approved an amendment to the Conditions of Approval for Permit 05-0252 to delete Conditions IV. E, F and G, and to Permit 08-0178 to delete Conditions II.G. and eliminate the requirement that the bus pullout, sidewalk and shelter be constructed by the developer prior to the final clearance of the building permit and issuance of the certificate of occupancy for either the Honda or Store-More structures; and

4) with an additional request that the Redevelopment Agency talk with the Metropolitan Transit District and return on March 3, 2009 with information on the existing routes and bus stops in this area
SLPCaCo  

38.   Presentation made by Paul O'Brien of the Homeless Action Partnership (HAP) on the Ten Year Plan to End Homelessness

39.   CONSIDERED adoption of ordinance amending Chapter 14.01.511 of the Santa Cruz County Code relating to Guarantee Securities for subdivisions;

1) approved "in concept" ordinance amending Section 14.01.511(c)3 of the Santa Cruz County Code to return on February 24, 2009 for final adoption; with an additional direction to add language which states the ordinance will be applied retroactively;

2) directed the Department of Public Works to amend the Board approved format of the County's existing subdivision agreements to reflect the lower Guarantee Security amount for subdivisions; and

3) directed the Department of Public Works, upon the effective date of the ordinance, to authorize the Clerk of the Board to reduce the amount of any guarantee Securities currently being held by the county in accordance with the new requirements


LCaPSCo  

40.   CONSIDERED report on the proposed location for a CAL FIRE engine company in the Bonny Doon area;

1) accepted and filed report;

2) directed County Fire to implement the move of the CAL FIRE engine company to McDermott Station as soon as possible; and

3) return on or before April 21, 2009 with a status report on the implementation of the fire station move
SCaLPCo  

41.   CONSIDERED report on costs for providing emergency service calls into the Santa Clara unincorporated area;

1) accepted and filed report;

2) directed County staff to set a meeting with Santa Clara County representatives to begin discussions on automatic aid agreement into the unincorporated area; and

3) directed the County Fire Chief to return with a status report on the progress toward developing an automatic aid agreement with Santa Clara County on or before April 21, 2009
SPLCaCo  

41.1.   ACCEPTED AND FILED annual report of the Building, Accessibility, and Fire Code Appeals Board, as recommended by Chairperson Coonerty
PLCaSCo  

41.2.   APPROVED appointment of Les Gardner to the Campaign Contribution Advisory Committee for a term to expire December 31, 2009, as recommended by Supervisor Stone
PCaLSCo  

41.3.   ACCEPTED AND FILED annual report of the Housing Advisory Commission and approved related action, as recommended by Chairperson Coonerty
SPLCaCo  

41.4.   ACCEPTED AND FILED annual report of the Fire Department Advisory Commission and approved related action, as recommended by Chairperson Coonerty
SPLCaCo  

41.5.   ACCEPTED AND FILED annual report of the Hazardous Materials Advisory Commission and approved related action, as recommended by Chairperson Coonerty
SPLCaCo  

41.6.   ACCEPTED AND FILED annual report of the Hazardous Materials Appeals Commission and approved related action, as recommended by Chairperson Coonerty
SPLCaCo  

41.7.   APPROVED appointment of Tom Honig to the Campaign Contribution Advisory Committee for a term to expire December 31, 2009, as recommended by Supervisor Pirie
PCaLSCo  

41.8.   APPROVED appointment of Todd Mc Farren to the Campaign Contribution Advisory Committee for a term to expire December 31, 2009, as recommended by Supervisor Campos
PCaLSCo  

41.9.   APPROVED appointment of Dan Haifley to the Campaign Contribution Advisory Committee for a term to expire December 31, 2009, as recommended by Supervisor Leopold
PCaLSCo  

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.