PLEASE NOTE: This site is maintained for historical reference.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 9
Tuesday, March 24, 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 Nos. 60.1 and 60.2
4.   Action on the Consent Agenda
5.     ORAL COMMUNICATIONS - three people addressed the Board

CONSENT AGENDA

6.   ACCEPTED claims as approved by the Auditor-Controller

7.   APPROVED minutes of March 10, 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.   ADOPTED ORDINANCE NO. 5035 amending section 9.43 of the Santa Cruz County Code relating to the regulation of parking in Soquel Village

11.   REJECTED claim of Tim Hawkins, Claim No. 809-057, and referred to County Counsel

12.   REJECTED claim of Paula Burdick, Claim No. 809-058, and referred to County Counsel

13.   REJECTED claim of Dave D'Agosta, Claim No. 809-060, and referred to County Counsel

14.   ACCEPTED AND FILED status report on County Code document management services and directed the County Administrative Officer to return on April 21, 2009 with a recommended contract, as recommended by the County Administrative Officer

15.   ACCEPTED AND FILED report on the Federal Medical Assistance Percentage (FMAP) and directed the Chairperson of the Board to write to the County's legislative representatives in support of Senate Bill X3 24, as recommended by the County Administrative Officer

16.   ACCEPTED report on the feasibility of creating sub-zones within County Service Area (CSA) 48 and future financing of services in the County Fire service areas; directed staff to return on or before June 2, 2009 with a work plan and recommended timetable for possible ballot measure to support CSA 48, as recommended by the Acting Director of General Services

17.   ADOPTED RESOLUTION NO. 44-2009 authorizing the Acting Director of General Services to submit the 2009 California Emergency Management Agency (CalEMA) Emergency Management Performance Grant application on behalf of the County of Santa Cruz and designating the County Administrative Officer, the Acting Director of General Services, and the Emergency Services Manager as authorized agents for grant administration purposes, as recommended by the Acting Director of General Services

18.   APPROVED contract with CMS Communications in an amount not-to-exceed $152,780, and approved related action, as recommended by the Director of Information Services

19.   APPROVED appointments to the California State Association of Counties (CSAC)-Excess Insurance Authority Board of Directors, as recommended by the Director of Personnel

20.   ACCEPTED AND FILED status report of the Sheriff's Recruitment and Retention Task Force and directed the County Administrative Officer and the Personnel Director to return with a further status report on May 5, 2009, as recommended by the Director of Personnel

21.   ADOPTED RESOLUTION NO. 45-2009 approving membership and re-authorizing the Santa Cruz County Juvenile Justice Coordinating Council; directed Probation to return on or before April 21, 2009 with a report on revisions to the Multi-Agency Juvenile Justice Plan and funding application for the Board of Corrections Juvenile Justice Crime Prevention Act program, as recommended by the Chief Probation Officer

22.   ADOPTED RESOLUTION NO. 46-2009 in support of H.R. 1409, The Employee Free Choice Act of 2009, as recommended by Supervisor Campos

23.   APPROVED appointment of Faris Sabbah to the First 5 Commission for a term to expire April 1, 2010, as recommended by Supervisor Campos

24.   APPROVED appointment of Raeid Farhat to the Housing Advisory Commission for a term to expire April 1, 2011, as recommended by Supervisor Campos

25.   APPROVED appointment of William L. Neighbors to the Mobile Home Commission for a term to expire April 1, 2011, as recommended by Supervisor Campos

26.   APPROVED appointment of Carlos G. Landaverry to the Equal Employment Opportunity Commission for a term to expire April 1, 2011, as recommended by Supervisor Coonerty

27.   APPROVED reappointment of Jim Marshall to the First 5 Commission for a term to expire April 1, 2010, as recommended by Supervisor Coonerty

27.1.   APPROVED reappointment of Toni Campbell to the First 5 Commission for a term to expire April 1, 2010, as recommended by Supervisor Leopold

28.   APPROVED appointment of Marsha L. Keeffer and Dean Lundholm to the Housing Advisory Commission for terms to expire April 1, 2013, as recommended by Supervisor Leopold

29.   APPROVED appointment of Gretchen Long to the Human Services Commission for a term to expire April 1, 2013, as recommended by Supervisor Leopold

30.   APPROVED appointment of Edwin (Ned) Spencer to the Water Advisory Commission for a term to expire April 1, 2013, as recommended by Supervisor Leopold

31.   APPROVED appointment of Phyllis Taub Greenleaf to the Women's Commission for a term to expire April 1, 2013, as recommended by Supervisor Leopold

32.   APPROVED reappointment of various persons to County advisory bodies, as outlined, for terms to expire April 1, 2013, as recommended by Supervisor Leopold

33.   ACCEPTED nomination of Paul Hogue for reappointment to the Area Developmental Disabilities Board VII, as an at-large representative, for a term to expire January 1, 2011, with final appointment to be considered on April 14, 2009, as recommended by Supervisor Pirie

34.   APPROVED appointment of Thomas Crain to the Commission on Disabilities for a term to expire April 1, 2013, as recommended by Supervisor Pirie

35.   APPROVED reappointment of various persons to County advisory bodies, as outlined, for terms to expire April 1, 2013, as recommended by Supervisor Pirie

36.   APPROVED reappointment of Dr. Salem Magarian to the First 5 Commission for a term to expire April 1, 2010, as recommended by Supervisor Pirie

37.   APPROVED reappointment of Barbara Bentley to the Mental Health Advisory Board for a term to expire April 1, 2012, as recommended by Supervisor Pirie

38.   APPROVED reappointment of various persons to the County advisory bodies, as outlined, for terms to expire April 1, 2013, as recommended by Supervisor Stone

39.   APPROVED reappointment of Beth Benjamin to the First 5 Commission, for a term to expire April 1, 2010, as recommended by Supervisor Stone

40.   ACCEPTED AND FILED annual report of the Workforce Investment Board and approved related action, as recommended by Chairperson Coonerty

41.   APPROVED reappointment of Scott Hamby to the Hazardous Materials Advisory Commission as the City of Scotts Valley's representative for a term to expire April 1, 2013, as recommended by Chairperson Coonerty

41.1.   ADOPTED RESOLUTION NO. 47-2009 supporting the passage of Assembly Bill 566, regarding mobile home park conversions, as recommended by Supervisor Leopold

42.   ACCEPTED AND FILED report on Ambulance Diversions and Hospital Restrictions and request the Health Services Director to return with an annual report on this subject in February 2010, as recommended by the Director of Health Services

43.   ACCEPTED AND FILED report on Mental Health housing resources and directed the Health Services Agency to return during budget hearings with a further status report, as recommended by the Director of Health Services

44.   SCHEDULED public hearing on Tuesday, April 14, 2009 at 9:00 a.m. or thereafter to consider a proposal to rezone Assessor's Parcel Number 093-051-10 from the Special Use (SU) zone district to the Timber Production (TP) zone district, as recommended by the Planning Director

45.   SCHEDULED public hearing on Tuesday, April 14, 2009 at 9:00 a.m. or thereafter to consider a proposal to rezone Assessor's Parcel Number 097-091-12 from the Residential Agriculture (RA) zone district to the Timber Production (TP) zone district, as recommended by the Planning Director

46.   SCHEDULED public hearing on Tuesday, April 21, 2009 at 9:00 a.m. or thereafter to consider the recommendation of the Planning Commission regarding the Planned Unit Development Permit, Rezoning, and General Plan Amendment for Assessor's Parcel Numbers 037-101-02, 037-061-66, and a portion of 036-061-04 (Erlach Housing Site) and approve related action, as recommended by the Planning Director

47.   ACCEPTED the improvements and approved the final cost of $89,429.20 for the Buena Vista Drive Sanitary Landfill Maintenance Facility Addition - Parts Room project and approved related action, as recommended by the Director of Public Works

48.   ACCEPTED the low bid of Drill Tech Drilling and Shoring, Inc., in the amount of $6,198,061.02; authorized award of contract and made related findings, as recommended by the Director of Public Works

49.   ACCEPTED the low bid of Reber Construction, Inc., in the amount of $178,106 for the Storm Damage Repair County Service Area No. 33, adjacent to 1959 Redwood Drive; authorized award of contract and approved related actions, as recommended by the Director of Public Works

50.   ADOPTED RESOLUTION NO. 48-2009 approving three applications for Safe Routes to School Program grant funds, as recommended by the Director of Public Works

51.   ADOPTED RESOLUTION NO. 49-2009 setting Tuesday, May 12, 2009 at 9:00 a.m. or thereafter as the date and time for a public hearing on proposed increases in sewer service charges for County Service Area (CSA) No. 5-Sand Dollar and Canon Del Sol; CSA No. 7-Boulder Creek; CSA No. 20-Trestle Beach; and CSA No.57S-Graham Hill (Woods Cove); approved the notice of public hearing on the proposed 2009-2010 increase for sewer service charges; directed Public Works to mail notice to all affected property owners and approved related actions, as recommended by the Director of Public Works

52.   APPROVED participation in the Phase II enhancements for the Santa Cruz County Environmental Web Portal project and authorized a County Service Area 9C contribution of $1,000 to the website's continued development, as recommended by the Director of Public Works

53.   APPROVED permit conditions for the July 25, 2009 Santa Cruz Mountains Challenge 2009 Bike Ride Event and directed the Public Works Department to issue the ride permit upon of receipt of the $100 processing fee, as recommended by the Director of Public Works

54.   AUTHORIZED a one-time payment to Ecology Action in the amount of $1,987.60 for costs associated with the Marine Debris Awareness Campaign for fiscal year 2007-2008, as recommended by the Director of Public Works

55.   AUTHORIZED the installation of six 70-watt residential street lights at the locations described, as recommended by the Director of Public Works

56.   APPROVED appointment of Letticia Miller, Lewis Shaefer, and Sandor Kovacs to the Soquel Village Parking and Business Improvement Area Advisory Board for a four year term to expire in April 2011, as recommended by the Redevelopment Agency Administrator

57.   AS THE BOARD OF DIRECTORS OF THE DAVENPORT COUNTY SANITATION DISTRICT, SCHEDULED a public hearing for Tuesday, May 12, 2009 at 9:00 a.m. or thereafter to consider adoption of ordinances amending District Code for 2009-2010 water and sewer service charges; approved the notice of public hearing and directed Public Works to mail the notice to all affected property owners; ratified request for funding of $2.15 million in Federal Economic Stimulus Program funding for water system upgrade projects in Davenport and approved related actions, as recommended by the District Engineer

58.   AS THE BOARD OF DIRECTORS OF THE FREEDOM COUNTY SANITATION DISTRICT, SCHEDULED a public hearing for Tuesday, May 12, 2009 at 9:00 a.m. or thereafter to consider adoption of an ordinance amending District Code for 2009-2010 sewer service charges in the Freedom County Sanitation District and approved related action, as recommended by the District Engineer

59.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, APPROVED Agency funds totaling $7,313,388.80 for the cost of construction of the East Cliff Drive Bluff Protection Project and approved related actions, as recommended by the Redevelopment Agency Administrator

60.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, SCHEDULED a public hearing on Tuesday, April 14, 2009 at 9:00 a.m. or thereafter to consider a proposal to resell a unit located at Assessor's Parcel Number 037-621-06 to an income eligible purchaser, and to lease a unit located at Assessor's Parcel Number 037-621-10 to the Santa Cruz Community Counseling Center, as recommended by the Planning Director

60.1.   ACCEPTED nomination of Dr. Larry deGhetaldi, Dr. Patrick Meehan, Dr. Rama Khalsa, Martina O' Sullivan, Dr. George Wolfe, Michael Molesky and Supervisor Ellen Pirie for appointment to the Santa Cruz-Monterey-Merced Managed Medical Care Commission, as at-large representatives in the categories indicated, for terms to be staggered by lot and to begin on the date on which a quorum of the Commission conducts its initial public meeting, with final appointments to be considered on April 14, 2009, as recommended by Supervisor Pirie

60.2.   ADOPTED RESOLUTION NO. 50-2009 in support of Senate Bill 211, which would add language to the Public Resources Code to permit the formation of a regional district to establish a Santa Cruz County Water and Land Conservancy, as recommended by Supervisor Stone

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

CONFERENCE WITH LEGAL COUNSEL - THREATENED LITIGATION

Significant exposure to litigation was considered pursuant to subdivision (b)(1) of Government Code Section 54956.9 for one potential case

REPORT OF COUNTY COUNSEL - The Board of Supervisors considered one item with significant exposure to litigation and voted 3 to 2 to settle this disputed claim regarding an affordable housing project in Felton adjacent to Felton Faire Shopping Center, Assessor's Parcels Numbers 071-331-05 and 071-331-06. The settlement entails dispersing $1,190,754 to South County Housing in the form of a loan secured by the Felton property mentioned above. The settlement documents when finalized will be on file with the Clerk of the Board.
LPcasCo  


REGULAR AGENDA

62.   Continued public hearing held to consider allocation of State Supplemental Law Enforcement Funds (SLESF) and related action;

(1) public comment taken; and

(2) continued public hearing to April 14, 2009, when it is anticipated that the details regarding the SLESF allocation will be available
PSLCaCo  

63.   Public hearing held to consider the 2008 Annual General Plan Report;

(1) closed public hearing;

(2) accepted and filed report; and

(3) directed Planning staff to provide copies of this Report to the Office of Planning and Research and the Department of Housing and Community Development, as required by State law
SPLCaCo  

64.   CONSIDERED the March 2009 Traffic and Engineering Report;

(1) accepted and filed report;

(2) approved "in concept" ordinance amending various sections of County Code Chapter 9.08, Speed Limits, with the exception of Beach Road and San Andreas Road, to return on April 14, 2009 for final adoption; and

(3) directed public works to post the necessary changes to the speed limits 31 days after final adoption of the ordinance
PCaLSCo  

65.   APPROVED appointment of Karen A. Cogswell to the Housing Authority Board of Commissioners, as an at-large representative, for a term to expire March 24, 2013
PLCaSCo  

66.   APPROVED reappointment of Cecilia Espinola, Rama Khalsa, Michael C. Watkins, and Supervisor Mark W. Stone to the First 5 Commission, as at-large representatives, for terms to expire April 1, 2010
PLCaSCo  

67.   APPROVED reappointment of Dr. Larry deGhetaldi, Michael Molesky, and Dr. George Wolfe to the Santa Cruz-Monterey County Managed Medical Care Commission, as at-large representatives in the categories indicated, for terms to expire April 1, 2013, or upon the repeal of Chapter 7.59 of the County Code, whichever occurs first
PLCaSCo  

68.   APPROVED appointment of various persons to at-large positions on the Child Care Planning Council, Domestic Violence Commission, Emergency Medical Care Commission, In-Home Supportive Services Advisory Commission, Latino Affairs Commission, Mobile Home Commission, and Water Advisory Commission, as outlined, for terms to expire April 1, 2013
PLCaSCo  

69.   Presentation made by the Human Care Alliance

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.