PLEASE NOTE: This site is maintained for historical reference.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 3
Tuesday, February 2, 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.   Consideration of Late Additions to the Agenda; additions and deletions to Consent and Regular Agendas: NONE
4.   Action on the Consent Agenda
5.     ORAL COMMUNICATIONS - six people addressed the Board

CONSENT AGENDA

6.   ACCEPTED claims as approved by the Auditor-Controller

7.   DELETED ITEM

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.   REJECTED the claim of Joe and Sid Hutchins, Claim No. 910-056, and referred to County Counsel

11.   REJECTED the claim of State Farm Mutual Insurance as subrogee of Arturo and Irene Cortez, Claim No. 910-057, and referred to County Counsel

12.   ACCEPTED AND FILED Treasurer Quarterly Cash Count, as recommended by the Auditor-Controller

13.   APPROVED amendments to two agreements with Remediation Risk Management, Inc., extending the term and increasing the contract amount by $14,000 for soil and groundwater testing and monitoring; and extending the term and increasing the contract amount by $19,500 for extraction well system maintenance and associated reporting at the Fleet Operations Center, and approved related actions, as recommended by the Director of General Services

14.   DECLARED certain used County vehicles to be surplus and directed General Services to arrange for their disposition, as recommended by the Director of General Services

15.   ADOPTED RESOLUTION NO. 16-2010 accepting and appropriating unanticipated revenue in the amount $995,953.73; and approved transfer of funds for settlement of litigation, as recommended by the Director of Personnel

15.1.   DIRECTED the County Administrative Officer and County Counsel to provide a report to the Board concerning the closure of the CEMEX facility in Davenport, as outlined, on February 23, 2010; with the additional direction that County staff submit their draft responses to County Counsel

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

17.   ACCEPTED AND FILED annual report of the Human Services Commission and approved related action, as recommended by Chairperson Campos

18.   APPROVED appointment of members of the Board of Supervisors to various agencies, committees and commissions for calendar year 2010, as recommended by Chairperson Campos

19.   ADOPTED RESOLUTION NO. 17-2010 accepting and appropriating unanticipated revenue in the amount of $49,968 from the State of California; authorized the Human Services Director to sign a contract in the amount of $49,968 with the Small Business Development Center of Cabrillo College to provide Rapid Response-Layoff Aversion services on a one-year pilot basis; with the additional direction that staff report back at Budget Hearings on the progress of the pilot program of the Small Business Development Center of Cabrillo College to provide Rapid Response-Layoff Aversion Services

20.   ADOPTED RESOLUTION NO. 18-2010 approving and accepting the terms and conditions of the property acquisition agreement for Canterbury Park Easements over County Property (future McGregor Park Site) and authorized the Chairperson of the Board to sign the Easement deed on behalf of the County, as recommended by the Director of Public Works

21.   APPROVED amendment to agreement with Geosyntec, Inc., increasing the amount by $202,000 for a not-to-exceed total of $536,727, for additional solid waste consulting engineering services for the 2009-2010 fiscal year; and approved related actions, as recommended by the Director of Public Works

22.   APPROVED a one-time payment to the California Grey Bears for reimbursement of $1,033.66 for the purchase of Freon extraction equipment used in the operation of the drop-off recycling facilities at the Buena Vista Landfill, as recommended by the Director of Public Works

23.   APPROVED the concept allowing permanent primary access to Mount Hermon Association property via the Mount Hermon Road/Lilac Lane intersection as requested by the Association until the Woodwardia Bridge is repaired or replaced and approved related action, as recommended by the Director of Public Works

24.   AS THE BOARD OF DIRECTORS OF THE FREEDOM COUNTY SANITATION DISTRICT, APPROVED contract change order in the amount of $57,061.10 for the Green Valley Road Sewer Project, and approved related actions, as recommended by the District Engineer

25.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT, RATIFIED the cooperative agreement in the amount of $19,950 with the U.S. Geological Survey, Water Resources Division for the ongoing Stream Gauging Program in Santa Cruz County, as recommended by the District Engineer

26.   APPROVED appointment of Juan Escamilla to the Soquel Village Parking and Business Improvement Area Advisory Board for the remainder of the term that expires April 2011, as recommended by the Redevelopment Agency Administrator

REGULAR AGENDA

27.   AS THE BOARD OF APPEALS, CONTINUED consideration of the appeal submitted by the owner's representative for property located at 3030 Pleasure Point Drive in Live Oak, Assessor's Parcel Number 032-242-11;

NO ACTION TAKEN

28.   CONTINUED TO FEBRUARY 23, 2010 special consideration of the Zoning Administrator's decision regarding Application Number 08-0453, an application to demolish an existing one-story single family dwelling and to construct a two-story three bedroom 3,058 square foot single family residence with a non-habitable basement located at 171 Moran Way, Assessor's Parcel Number 028-281-15
PCoLSCa  

29.   Public hearing held to consider Planning Commission recommended amendments to County Code Chapter 13.10, and rezonings, instituting a Pleasure Point Community Design ("PP") combining zone district that would apply special residential design standards to the Pleasure Point Neighborhood;

closed public hearing;

(1) ADOPTED RESOLUTION NO. 19-2010 approving Amendments to the Santa Cruz County Code Chapter 13.10 instituting the Pleasure Point Community Design ("PP") Combining Zone District and Rezoning Parcels to add the Pleasure Point Community Design "PP" Combining Zone Designation;

(2) ADOPTED ORDINANCE NO. 5063 Amending subdivision (d) of Section 13.10.170 and Section 13.10.400, and Adding County Code Sections 13.10.444, 13.10.445, 13.10.446 and 13.10.447, Establishing a Pleasure Point Community Design Combining Zone District to the Santa Cruz County Code;

(3) ADOPTED ORDINANCE NO. 5064 Amending Chapter 13.10 of the Santa Cruz County Code by Adding the "PP" Pleasure Point Community Design Combining District to Residential Parcels in the Pleasure Point Neighborhood;

(4) certified the California Environmental Quality Act (CEQA); and

(5) directed the Planning Department to forward the proposed LCP amendments and rezonings to the Coastal Commission for their certification as part of the first round of proposed 2010 LCP amendments;

(6) with additional directions that staff report back one year after the Coastal Commission certification regarding: (a) on agenda packet page 270, Alternative I, Section 13.10.447, Exceptions; and (b) improved garage strategies
LPCoSCa  

30.   CONSIDERED report from the Human Services Department concerning the Community Programs Task Force's proposed principles for prioritizing funding decisions related to Community Programs funding;

(1) accepted and filed the Community Programs Funding Task Force report;

(2) adopted the proposed Funding Principles for Community Programs as outlined in Attachment 2 and directed staff to utilize these principles in developing funding recommendations for Fiscal Year 2010-11;

(3) adopted the following statement to clarify the purpose of the Board's investment in the social safety net: "Through its investment in public agencies and Community Programs, the County of Santa Cruz supports the existence of culturally competent social safety net services as an essential function of government so that people have access to the basic necessities of life - shelter, food, physical safety, health and a minimum level of financial resources. Programs that help vulnerable people access sufficient resources to lead a healthy and successful life or prevent the circumstances that put them at risk are part of the safety net"; and

(4) directed staff to return with a further report to the Board during 2010/11 budget hearings regarding the community driven process and timeline for developing and implementing: (a) broad based-based goals that affirm the County's commitment to improving the quality of life for vulnerable populations and creating a simple overarching framework that links to the safety net definition and affirms the positive impacts that social safety net services work to achieve; and (b) a community needs assessment model that would build on the work done by the Task Force, incorporate updated community data (including 2010 census data) and solicit community input with the intent to develop an allocation methodology driven by updated and prioritized community data and input;

(5) with additional directions to staff: (a) invite the cities within the County to participate in this process going forward; and (b) evaluate the County's investment in Community Programs with respect to Net County Cost
LCoPSCa  

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.