PLEASE NOTE: This site is maintained for historical reference.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 2010, NUMBER 1
Tuesday, January 12, 2010

 


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.   Additions to the Consent Agenda: Item Numbers 45.1 and 45.2
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 December 8, 2009 and December 15, 2009, as recommended by the Clerk of the Board

8.   ACCEPTED AND FILED notification of continuing contracts received during the period of December 10, 2009 through January 6, 2010 and approved upon adoption of the 2009-2010 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.   ADOPTED RESOLUTION NO. 1-2010 amending Resolution 220-84, relating to auditing standards, as recommended by the Auditor-Controller

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

12.   ACCEPTED AND FILED status report on the Federal Recovery and Reinvestment Act (ARRA) funds, as recommended by the County Administrative Officer

13.   APPROVED the 2010 County Legislative Program and approved related actions, as recommended by the County Administrative Officer

14.   SCHEDULED public hearing on Tuesday, February 2, 2010 at 9:00 a.m. or thereafter for special consideration of the Zoning Administrator’s decision regarding Application No. 08-0453, Assessor’s Parcel Number 028-281-15

15.   ACCEPTED the Notice of Completion for the 640 Capitola Road Termite Abatement Project; approved the final cost of $14,895 and authorized the Clerk of the Board to take related action, as recommended by the Director of General Services

16.   ACCEPTED the Notice of Completion for the Wheelock Property Remodel Phase II project at 102 Wheelock Road, Watsonville, CA; approved the final cost of $313,657.88 and authorized the Clerk of the Board to take related action, as recommended by the Director of General Services

17.   ADOPTED RESOLUTION NO. 2-2010 designating the County Administrative Officer, General Services Director, Public Works Director and the Emergency Services Manager as Authorized Officials for grant administration purposes, as recommended by the Director of General Services

18.   AWARDED contract to JR Zar, Inc. in the amount of $45,000 for the 1430 Freedom Office Remodel Project and approved related actions, as recommended by the Director of General Services

19.   ACCEPTED AND FILED report on the Phase III Property Tax Software Project and directed Information Services to return with a further status report on August 17, 2010, as recommended by the Director of Information Services

20.   ADOPTED RESOLUTION NO. 3-2010 determining industrial disability retirement of a safety member, as recommended by the Director of Personnel

21.   APPROVED Letter of Agreement with the Annie E. Casey Foundation for a grant award of up to $125,000, as recommended by the Chief Probation Officer

22.   SEE ITEM NO. 53.1 REGULAR AGENDA

23.   ADOPTED RESOLUTION NO. 4-2010 accepting and appropriating unanticipated revenue in the amount of $52,067 from State Asset Forfeiture Funds and the Civil Trust; approved the purchase of fixed assets, as recommended by the Sheriff-Coroner

24.   APPROVED amendment to the agreement with the Santa Cruz City School District to reduce the scheduled hours of the School Resource Officer at Soquel High School and adopted RESOLUTION NO. 5-2010 canceling revenue in the amount of $53,370.17, as recommended by the Sheriff-Coroner

25.   APPROVED gross pay adjustment in the amount of $800.61, as recommended by the Sheriff-Coroner

26.   APPROVED appointment of Christina Herrera to the Child Care Planning Council, as a representative of consumers, for a term to expire April 1, 2013, as recommended by Supervisor Campos

27.   APPROVED appointment of Leticia Mendoza to the Child Care Planning Council, as a representative of child care providers, for a term to expire April 1, 2013, as recommended by Supervisor Campos

28.   ADOPTED RESOLUTION NO. 6-2010 supporting the Project Homeless Connect Event to be held on March 30, 2010, as recommended by Supervisor Coonerty

29.   APPROVED appointment of Deborah A. Lane to the Commission on Disabilities for a term to expire April 1, 2011, as recommended by Supervisor Coonerty

30.   APPROVED appointment of Joseph Quigg to the Commission on Disabilities for a term to expire April 1, 2011, as recommended by Supervisor Coonerty

31.   SEE ITEM NO. 53.3 REGULAR AGENDA

32.   APPROVED submission of a collaborative grant application to the Department of Health Services-Office of Family Planning for a maximum annual amount of $250,000, as recommended by the Director of Health Services

33.   DIRECTED Human Services to return on February 2, 2010 with a report on the Community Programs Funding Task Force, as recommended by the Director of Human Services

34.   SCHEDULED public hearing on Tuesday, January 26, 2010 at 1:30 p.m. or thereafter, to consider Application Number 07-0310, a proposal to convert the existing Alimur Mobile Home Park from a rental occupied park to an ownership park with 147 spaces, as recommended by the Planning Director

35.   SCHEDULED public hearing on Tuesday, February 2, 2010 at 9:00 a.m. or thereafter, to consider amendments to Santa Cruz County Code Chapter 13.10 and rezonings recommended by the Planning Commission to institute a Pleasure Point Community Design ("PP") Combining Zone District that would apply special residential design standards to the Pleasure Point neighborhood, and approved related actions, as recommended by the Planning Director

36.   AS THE BOARD OF SUPERVISORS AND AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, AUTHORIZED the Planning Director to sign an agreement with the owner of the Swan Lake project and approved related actions, as recommended by the Planning Director

37.   SEE ITEM NO. 53.2 REGULAR AGENDA

38.   APPROVED transfer of funds appropriating $13,764 within County Service Area No. 51 - Hopkins Gulch, as recommended by the Director of Public Works

39.   AUTHORIZED the Director of Public Works to sign the East Cliff Drive Bluff Protection project - 32nd Avenue to 36th Avenue and 41st Avenue contract change order, and approved related actions, as recommended by the Director of Public Works

40.   AUTHORIZED the Director of Parks, Open Space, and Cultural Services to submit an application to the Statewide Parks Development and Community Revitalization Program for improvements to Ben Lomond Park; adopted RESOLUTION NO. 7-2010 making required certifications and establishing support for the application, as recommended by the Director of Parks, Open Space, and Cultural Services

41.   ACCEPTED AND FILED annual financial report of the Santa Cruz County Redevelopment Agency for fiscal year ending June 30, 2009, as recommended by the Redevelopment Agency Administrator

42.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, APPROVED an independent contractor agreement with Gil Sanchez, in an amount not-to-exceed $156,600, for architectural services for the Chanticleer Avenue Park Project, as recommended by the Redevelopment Agency Administrator

43.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, APPROVED the 2010 Annual Continuing Rental Agreement List, as recommended by the Redevelopment Agency Administrator

44.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, APPROVED and adopted the Santa Cruz County 2010 Investment Policy, as recommended by the Redevelopment Agency Administrator

45.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, APPROVED independent contractor agreement with Back to Eden, in the not-to-exceed amount of $34,175, for landscape maintenance of Redevelopment Agency owned property, as recommended by the Redevelopment Agency Administrator

45.1.   ADOPTED RESOLUTION NO. 8-2010 accepting and appropriating unanticipated revenue in the amount of $45,304 from the State Department of Social Services for the 2010 Peer Quality Case Review Process; approved agreement with Clinical Consulting Services in the amount of $25,382 for facilitation of the tri-county Peer Quality Case Review; and authorized the Human Services Department Director to take related actions, as recommended by the Director of Human Services

45.2.   ACCEPTED the budget principles outlined for review and directed the County Administrative Officer to place these principles on the Board's Regular Agenda for consideration either on the same date that the County Administrative Officer makes her first budget presentation to the Board or February 9, 2010, whichever comes first, as recommended by Supervisor Leopold
PCoLSCa  

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

AS THE IN-HOME SUPPORTIVE SERVICES PUBLIC AUTHORITY,

CONFERENCE WITH LABOR NEGOTIATOR

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

47.   CONSIDERED selection of Chairperson and Vice Chairperson for calendar year 2010;

approved recommendations of Supervisor Pirie, and selected Supervisor Campos as Chairperson and Supervisor Stone as Vice-Chairperson for the calendar year 2010
PLCaSCo  

48.   Public hearing held to consider the recommendation of the Planning Department regarding adoption of a new Housing Element of the Santa Cruz County General Plan;

closed public hearing;

(1) ADOPTED RESOLUTION NO. 9-2010 approving the Housing Element;

(2) certified the Negative Declaration under the California Environmental Quality Act;

(3) directed Planning Staff to submit the Housing Element for certification by the California Department of Housing and Community Development (HCD); with the following modifications: agenda packet page 390 (Housing Element page 4-121), under Program 4.13, the first line is modified to read, "Develop policies for regulating the conversion of existing housing units..." and the time frame for Program 4.13 shall be 2010-2011; agenda packet page 389 (Housing Element page 4-120), Program 4.6 timeframe shall be 2010-2011;

(4) with the additional direction Planning staff to provide annual report on the progress of Housing Element Program implementation
LSPCoCa  

49.   CONSIDERED report on the proposed Santa Cruz County Family and Children's Services Resource Parents' Bill of Rights, the Santa Cruz County Family and Children's Services Parents' Bill of Rights and Responsibilities and the "You Have Rights Too!" brochure for use by the Human Services Department with children, parents, resource parents and the community;

(1) accepted and filed report on the Santa Cruz County Family and Children's Services Resource Parents' Bill of Rights and Responsibilities, and the "You Have Rights Too!" brochure for children in foster care; and

(2) directed the Human Services Department Director to widely distribute this material in the Department's work with children, parents, resource parents, and the community
PCoLSCa  

50.   CONSIDERED proposal for Phase 2 of regulatory reform regarding updating regulations for residential non-conforming structures and revising residential parking regulations as they apply to developed residential properties;

(1) discussed the modifications in the letter of the Planning Director, dated December 18, 2009, for reforming regulations for residential nonconforming structures;

(2) directed staff to develop ordinance amendments to implement modifications recommended by the Board; and

(3) with additional directions to:

(a) Overview of Proposed Regulations for Legal Non-conforming Structures (agenda packet page 660), under Significantly Non-conforming Structures, Definition changed to read, "A structure with serious non-conformities that impacts health and safety";

(b) staff directed to work on Significantly Non-conforming categories as it relates to catastrophic events
PLCoSCa  

51.   CONSIDERED Mid-Year Financial Update and related actions;

(1) ACCEPTED AND FILED report on the Mid-Year Financial Update;

(2) directed the Personnel Director and the County Administrative Officer to meet with affected bargaining units to discuss continuing the furlough and other possible concessions for 2010-11
LPCoSCa  

52.   CONSIDERED adoption of resolution authorizing repayment of a loan from the County Redevelopment Agency pursuant to Assembly Bill 2115 and Assembly Bill 1805;

ADOPTED RESOLUTION NO. 10-2010 authorizing repayment of a loan from the county redevelopment Agency pursuant to Assembly Bill 2115 and Assembly Bill 1805
PSlCoCa  

53.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, CONSIDERED adoption of resolution authorizing repayment of the 2005-2006 loan to the County of Santa Cruz pursuant to Assembly Bill 2115;

ADOPTED RESOLUTION NO. 11-2010 to offset the 2005-2006 County Assembly Bill 2115 loan
PColSCa  

53.1.   ACCEPTED AND FILED report on the Inmate Welfare Programs, as recommended by the Sheriff-Coroner
LPCoSCa  

53.2.   APPROVED the plan line for Eaton Street from Lake Avenue to 7th Avenue and directed Public Works to include the plan line for this portion of Eaton Street in the Master Plan Line file and approved related actions, as recommended by the Director of Public Works
LCoPSCa  

53.3.   ACCEPTED report on the Draft Environmental Impact Report for the City of Santa Cruz amended sphere of influence to provide water service for Long Range Development of the University of California, as recommended by the Director of Health Services
CoPLSCa  

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.