PLEASE NOTE: This site is maintained for historical reference.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 16
Tuesday, June 16, 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 Numbers 41.1, 41.2, and 41.3

DELETED from the Consent Agenda: Item No. 33

4.   Action on the Consent Agenda
5.     ORAL COMMUNICATIONS - three people addressed the Board

CONSENT AGENDA

6.   DELETED ITEM

7.   APPROVED minutes of June 2, 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 RESOLUTION NO. 158-2009 authorizing temporary transfer of funds to the Cabrillo Community College District; directed the County Treasurer to make the necessary transfer of funds, as recommended by the Auditor-Controller

11.   ADOPTED RESOLUTION NO. 159-2009 authorizing temporary transfer of funds to school districts; directed the County Treasurer to make the necessary transfer of funds, as recommended by the Auditor-Controller

12.   ACCEPTED AND FILED report on 2010 Census activities; established the Santa Cruz County Complete Count Committee and approved related actions, as recommended by the County Administrative Officer

13.   SEE ITEM NO. 45.1 REGULAR AGENDA

14.   APPROVED recommended revisions to the Policy and Procedures Manual and approved related actions, as recommended by the County Administrative Officer

15.   ACCEPTED final status report on the CAL FIRE engine company move to Fall Creek Station and authorized the Director of General Services to execute the Memorandum of Understanding with CAL FIRE for occupancy of the County facility at 7272 Empire Grade Road during fire season, as recommended by the Director of General Services

16.   AWARDED contract to US National Corp. in the amount of $29,650 for the Buena Vista Landfill Roof Repair and Repainting Project, and approved related actions, as recommended by the Director of General Services

17.   APPROVED tentative agreement between the Law Enforcement Bargaining Unit, Sheriff's Supervisory Unit, and Law Enforcement Middle Management; ADOPTED RESOLUTION NO. 160-2009 amending Salary Resolution No. 279-75; ADOPTED RESOLUTION NO. 161-2009 amending Personnel Regulations Resolution No. 247-76; and approved related actions, as recommended by the Director of Personnel

18.   ADOPTED RESOLUTION NO. 162-2009 authorizing the Chief Probation Officer to submit and sign the Santa Cruz County Juvenile Justice Crime Prevention Act Application and the Comprehensive Multi-Agency Juvenile Justice (Substantial Plan Modification) in the amount of $673,434 to the Corrections Standards Authority for fiscal year 2009-2010, as recommended by the Chief Probation Officer

19.   ADOPTED RESOLUTION NO. 163-2009 authorizing the Chief Probation Officer to submit a proposal for the Juvenile Accountability Block Grant (JABG) 2009 Program to the Corrections Standards Authority in the amount of $17,776, as recommended by the Chief Probation Officer

20.   AUTHORIZED the Chief Probation Officer to submit a proposal for funding to the Center for Substance Abuse Treatment for the Offender Re-entry Program, as recommended by the Chief Probation Officer

21.   ACCEPTED AND FILED the Treasurer's monthly Cash Report and Transaction Report for the period ending May 31, 2009, as recommended by the Treasurer-Tax Collector

22.   ADOPTED RESOLUTION NO. 164-2009 in support of Senate Bill 14 and Assembly Bill 64 relating to renewable energy, as recommended by Supervisor Coonerty

23.   ADOPTED RESOLUTION NO. 165-2009 supporting the passage of Senate Bill 810, the California Universal Healthcare Act, as recommended by Supervisor Coonerty

24.   APPROVED appointment of Mardi Brick to the Mobile Home Commission for a term to expire April 1, 2011, as recommended by Supervisor Coonerty

25.   APPROVED appointment of Denise Hitzeman to the Human Services Commission for a term to expire April 1, 2013, as recommended by Supervisor Pirie

26.   ACCEPTED AND FILED report on Mental Health Housing resources, as recommended by the Director of Health Services

27.   ADOPTED RESOLUTION NO. 166-2009 authorizing acceptance of the Aboveground Petroleum Storage Act Implementation Grant in the amount of $49,797.72 and authorized the Health Services Agency Director to execute all necessary agreements and documents, as recommended by the Director of Health Services

28.   ADOPTED RESOLUTION NO. 167-2009 accepting and appropriating $1,054,000 in unanticipated federal and state revenue into the Health Services Agency Budget, as recommended by the Director of Health Services

29.   APPROVED 2008-2009 Children's Medical Services Plan and Budget for the California Children's Services and Child Health and Disability Prevention Programs and authorized the Chairperson of the Board to sign Plan Certification Statements, as recommended by the Director of the Health Services Agency

30.   APPROVED the Proposition 36 and Offender Treatment Program Plan and authorized the Health Services Agency to submit the plan, application, and any minor amendments to the State, as recommended by the Director of Health Services

31.   APPROVED amendments to contracts with Santa Cruz Community Counseling Center, Inc. to incorporate budget changes within the existing maximum amount of $7,283,968 and Unity Care, Inc. to incorporate service changes within the maximum amount of $144,000 and approved related actions, as recommended by the Director of Health Services

32.   APPROVED the agreement with the California State Association of Counties to provide continued Welfare Client Data System management for fiscal year 2009-2010 in the amount of $41,594 effective July 1, 2009 and authorized the Human Services Director to execute the agreement contingent upon approval of the proposed 2009-2010 budget, as recommended by the Director of Human Services

33.   DELETED ITEM

34.   ACCEPTED the low bid from Conley Construction in the amount of $458,115 for the Trout Gulch Road Storm Damage Repair Project; authorized award of contract and approved related actions, as recommended by the Director of Public Works

35.   ACCEPTED AND FILED report on the status of the Fluorescent Lamp Takeback Program and directed Public Works to return with a program status report on or before November 24, 2009, as recommended by the Director of Public Works

36.   ADOPTED RESOLUTION NO. 168-2009 for right-of-way acquisition for the Soquel San Jose Road Storm Damage Repair; approved payment of claim and approved related actions, as recommended by the Director of Public Works

37.   AUTHORIZED the contribution of $2,500 from Proposition 50 grant funds to support the Fourth of July pollution prevention outreach and beach clean-up activities, as recommended by the Director of Public Works

38.   AS THE BOARD OF DIRECTORS OF THE DAVENPORT COUNTY SANITATION DISTRICT, ADOPTED RESOLUTION NO. 169-2009 authorizing the District Engineer to apply for American Reinvestment and Recovery Act (ARRA) funding with the State of California for the Davenport Water Treatment System Upgrade project; adopted RESOLUTION NO. 170-2009 authorizing the District Engineer to enter into an agreement with the State for ARRA funding; authorized the District Engineer to approve the project plans, specifications, and engineer's estimate and set bid opening for August, 4, 2009 at 2:15 p.m. in the Department of Public Works Conference Room; directed the District Engineer to return on or before August 11, 2009 with a recommendation for award of contract and approved related action, as recommended by the District Engineer

39.   APPROVED the conceptual design for the 2009 Santa Cruz State Fair Display, as recommended by the Director of Parks, Open Space, and Cultural Services

40.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, APPROVED Agency funds in the amount of $22,447 for the cost of a contract with Buccaneer Demolition services at the Chanticleer Park Site, and approved related actions, as recommended by the Redevelopment Agency Administrator

41.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, ADOPTED RESOLUTION NO. 171-2009 accepting unanticipated revenue in the amount of $65,175; ADOPTED RESOLUTION NO. 172-2009 accepting unanticipated revenue in the amount of $200,000; and ADOPTED RESOLUTION NO. 173-2009 accepting unanticipated revenue in the amount of $200,000; and approved the transfer of funds totaling $465,175 to meet year-end obligations, as recommended by the Redevelopment Agency Administrator

41.1.   DIRECTED the Chairperson to write to the Trust for Public Land to request technical advice and assistance in connection with the County's efforts to develop a program to finance land conservation, as recommended by Supervisor Pirie

41.2.   ADOPTED RESOLUTION NO. 174-2009 calling for a fair and balanced approach to solving the State Budget crisis, as recommended by Supervisors Coonerty and Leopold

41.3.   ADOPTED RESOLUTION NO. 175-2009 opposing the passage of Assembly Bill 650 which would provide a no-interest loan of $10 million in State funds to the City of Half Moon Bay to pay a legal settlement related to the Beachwood property and directed the Chairperson to send a letter to our State representatives asking that they oppose this legislation, as recommended by Supervisor Stone

42.   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: All Bargaining Units

In-Home Supportive Services Public Authority Negotiator: Director of Human Services

Employee Organization: In-Home Supportive Services Public Authority Employees

REPORT OF COUNTY COUNSEL - No report given


REGULAR AGENDA

43.   Public hearing held to consider 2009 Community Development Block Grant (CDBG) Submittal;

(1) received public comment regarding the CDBG program and the proposed application for General Allocation funds;

(2) closed public hearing;

(3) ADOPTED RESOLUTION NO. 176-2009 approving the application for funding and the execution of a grant agreement and any amendments thereto from the General Allocation of the State Community Development Block Grant Program;

(4) approved the proposed CDBG General Allocation grant submittal and directed staff to submit the application to CDBG by the July 14, 2009 deadline with a copy placed on file with the Clerk of the Board;

(5) directed staff to provide a report on the funding status of the County's CDBG General Allocation application as soon as the results are available; and

(6) authorized staff to shift some of the funding between the projects if the bids for the Davenport project come in under budget


LCaPSCo  

43.1.   Continued public hearing held to consider the recommendation of the Planning Commission regarding the Planned Unit Development Permit, Coastal Development Permit, Rezoning, Local Coastal Program Land Use Plan/General Plan Amendment, and amendment to the Seacliff Village Plan for Assessor's Parcel Number 042-011-06 (Poor Clares Housing Site);

(1) received additional public testimony;

(2) closed public hearing;

(3) adopted RESOLUTION NO. 177-2009 approving the revised General Plan/Local Coastal Program Amendments and amendments to the Seacliff Village Plan; with an additional direction to add language to clarify that Third Priority uses shall be permitted only on the easternmost 4 acres;

(4) adopted ORDINANCE NO. 5051 rezoning a 4-acre portion of APN 048-011-06 to RM-2-R;

(5) adopted ORDINANCE NO. 5052 granting a Planned Unit Development as allowed by Santa Cruz County Code relating to establishment of Development Standards for the easternmost 4-acre portion of APN 042-011-06; with an additional direction to change the language under (B) Roadway Design (iii) to read: "Roadside improvements including curb, gutter, and sidewalk, shall be installed along State Park Drive between the access road and the planned pedestrian improvements in Seacliff Village. If planned pedestrian improvements have not yet been installed at the time of construction of the PUD area, the developer shall be responsible for installing these improvements along the east side of State Park Drive between the access road and Center Avenue";

(6) approved the Planned Unit Development Permit, Development Permit and Coastal Development Permit Findings;

(7) certified the CEQA Negative Declaration with mitigations;

(8) directed staff to submit the LCP amendments to the Coastal Commission as part of the next Coastal "Round" of 2009;

(9) concurred with Dominican's request for County participation in future master planning and permit processing as outlined in the letter of the Planning Director, dated June 11, 2009; with an additional direction to limit the fees for the Planning Department to no more than $25,000
PL(Ca)sCo  

44.   CONSIDERED ordinance amending Chapter 8.18 of the Santa Cruz County Code relating to restrictions placed on the evening use of certain unincorporated area beaches;

approved "in concept" ordinance amending Chapter 8.18 of the Santa Cruz County Code relating to restrictions placed on the evening use of certain unincorporated area beaches to return on June 23, 2009 for final adoption
LCaPSCo  

45.   APPROVED appointment of Jeff Trapp to the Hazardous Materials Advisory Commission, as an at-large representative in the category of fire protection, for a term to expire April 1, 2013
SPLCaCo  

45.1.   ACCEPTED AND FILED report on the need to continue the state of local emergency relative to the Swine Influenza (H1N1) and found that there is a need to continue the local emergency, as recommended by the County Administrative Officer
SCaLPCo  

46.   Appeal of the County Fire Marshal's determination that improvements are required prior to accepting an existing non-conforming turnout as a part of an "environmentally inadvisable exception" to a required 18 foot access road; Building Permit Application Number: 67647H; Assessor's Parcel Number: 046-173-02; Appellant: Camas Steinmetz; Applicant: Casa del Mare, LLC; Location: 44 Sunset Drive, Watsonville;

(1) appeal hearing held; and

(2) decision made to uphold the appeal and vacate the determination of the County Fire Marshal
PLCaSCo  

47.   Appeal of the determination that a soils report is required for a Building Permit; Building Permit Application Number: 64947G; Assessor's Parcel Number: 075-124-21; Appellant: Claire Machado; Applicant: Michael Watson; Location: 11607 Lake Boulevard, Felton;

Appeal withdrawn by Ms. Machado and Mr. Watson

48.   Continued public hearing on Proposed 2009-2010 County Budget;

Eleven people addressed the Board

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.