PLEASE NOTE: This site is maintained for historical reference.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 5
Tuesday, February 23, 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.   ADDED to the Consent Agenda: Item Nos. 41.2 and 41.3

ADDED Late Addition to the Consent Agenda: Item No. 41.4: It is requested that the Board of Supervisors determine, by a four-fifths vote of its membership, that a need to take action to avoid injury or detriment arose subsequent to the printed agenda being posted as follows: Direct the Chairperson to write to the Secretary of the California Department of Food and Agriculture to call for public hearings in all of the communities affected by the proposed Light Brown Apple Moth (LBAM) Eradication Program, with the meetings to be held prior to the certification of the Final Environmental Impact Report regarding the LBAM Eradication Program, and take related action, as recommended by Supervisors Coonerty and Leopold

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 February 2, 2010 and February 9, 2010 as recommended by the Clerk of the Board

8.   ACCEPTED AND FILED notification of continuing contracts received during the period of February 11, 2010 through February 17, 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.   REJECTED the claim of Billee Paul, Claim No. 910-061, and referred to County Counsel

11.   REJECTED the claim of Patricia Chor, Claim No. 910-061A, and referred to County Counsel

12.   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

13.   ACCEPTED Notice of Completion for the 420/440 May Avenue Painting Project; approved the final cost of $15,400 and approved related actions, as recommended by the Director of General Services

14.   ACCEPTED Notice of Completion for the Main Jail Refrigeration/Freezer Replacement Project; approved the final cost of $109,484.04 and approved related actions, as recommended by the Director of General Services

15.   DEFERRED report on the modified automatic aid agreement with Santa Clara County and the development of an agreement with Santa Clara County for the remaining uncovered areas, including what the alternatives are, to May 4, 2010

16.   APPROVED plans and specifications for the 1030 Emeline Drainage System Improvement Project; directed the General Services Department to advertise for bids; and set the bid opening for 3:00 p.m. on March 23, 2010, as recommended by the Director of General Services

17.   APPROVED the Master Independent Contract for office supplies with Staples, Inc. through June 30, 2014, and directed the General Services Director to sign the master office supply contract and to approve office supplies blanket purchase orders over $15,000, as recommended by the Director of General Services

18.   APPROVED Memorandum of Understanding (MOU) creating a South Bay Information Sharing System (SBISS) South Bay Region Node causing the Santa Cruz County Sheriff's Office to become a Member Agency, approved the Share of Cost Agreement; approved the COPLINK System Use Agreement; requested that the Sheriff's Office return at Budget Hearings with financing for the 2010-11 maintenance costs and approved related actions, as recommended by the Sheriff-Coroner

19.   ACCEPTED AND FILED the Treasurer's Monthly Investment Transaction Report for the period ending January 31, 2010, as recommended by the Treasurer-Tax Collector

20.   ACCEPTED AND FILED report of the County's Investment activities and holdings for the quarter ending December 31, 2009, as recommended by the Treasurer-Tax Collector

21.   APPROVED appointment of Linnea (Lea) Dakota to the Equal Employment Opportunity Commission for a term to expire April 1, 2013, as recommended by Supervisor Stone

22.   ACCEPTED AND FILED annual report of the Alcohol and Drug Abuse Commission and approved related action, as recommended by Chairperson Campos

23.   ACCEPTED AND FILED annual report of the Fish and Game Advisory Commission and approved related action, as recommended by Chairperson Campos

24.   ACCEPTED AND FILED annual report of the Integrated Waste Management Local Task Force and approved related action, as recommended by Chairperson Campos

25.   ACCEPTED AND FILED annual report of the Latino Affairs Commission and approved related action, as recommended by Chairperson Campos

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

27.   SEE ITEM NO. 46.1 REGULAR AGENDA

28.   ACCEPTED AND FILED annual report on the Central California Alliance for Health and directed the Health Services Agency to return with the next 6-month report at the last meeting in August, 2010, as recommended by the Director of Health Services

29.   ADOPTED RESOLUTION NO. 26-2010 accepting and appropriating unanticipated revenue in the amount of $264,000 for the Homelessness Prevention and Rapid Re-Housing Program Project Re-Connect program; approved agreements with Front Street Housing with a maximum amount of $630,318, Santa Cruz Community Counseling Center with a maximum amount of $301,922, Homeless Services Center with a maximum amount of $90,800, and Community Technology Alliance with a maximum amount of $22,855; and authorized the Director of Health Services to sign, as recommended by the Director of Health Services

30.   APPROVED agreement with Fall Creek Engineering, Inc. for storm water recharge facility design for an amount not-to-exceed $41,135; and authorized the Director of Health Services to sign, as recommended by the Director of Health Services

31.   ACCEPTED AND FILED report on Ambulance Diversions and Hospital Restricted Status and requested the Director of Health Services to return with an annual report in March 2011, as recommended by the Director of Health Services

32.   APPROVED agreement with Alves and Associates in a maximum amount of $32,411 for Hospital Preparedness Program training and exercise services; and authorized the Director of Health Services to sign, as recommended by the Director of Health Services

32.1.   SCHEDULED a study session for 7:00 p.m. on March 22, 2010 in the Watsonville City Council Chambers to discuss implications of groundwater adjudication, County groundwater management, and other options for management of the Pajaro Groundwater Basin; and directed the Clerk of the Board to make necessary arrangements and publicize the meeting, as recommended by the Director of Health Services

33.   SCHEDULED a public hearing on Tuesday, March 16, 2010, on the morning agenda at 9:00 a.m. or thereafter, to announce 2010 CDBG Program Cycle and to consider Amendment to 2009 CDBG Grant budget and approved related actions, as recommended by the Planning Director

34.   ACCEPTED AND FILED report of the California Statewide Local Streets and Roads Needs Assessment; adopted RESOLUTION NO. 27-2010 supporting the findings of the California Statewide Local Streets and Roads Needs Assessment; and approved related action, as recommended by the Director of Public Works

35.   AS THE BOARD OF DIRECTORS OF THE FREEDOM COUNTY SANITATION DISTRICT, ACCEPTED improvements and final cost of $251,561.10 for the Green Valley Sewer Project; and approved related action, as recommended by the District Engineer

36.   ADOPTED RESOLUTION NO. 28-2010 for right-of-way acquisition for the Graham Hill Road Improvement Project, authorized the Director of Public Works to sign the agreement on behalf of the County, and approved payment of the claims, as recommended by the Director of Public Works

37.   RATIFIED emergency requisition with Earthworks Paving Contractors, Inc., in the amount of $19,920, for the 2010 Seacliff Drive Culvert Replacement Project; and directed Public Works to return with an update on the project on March 16, 2010, as recommended by the Director of Public Works

38.   AS THE BOARD OF DIRECTORS OF THE DAVENPORT COUNTY SANITATION DISTRICT, APPROVED amendments to agreements with Fall Creek Engineering for engineering design services and construction consulting services for the Davenport Water Treatment System Improvements and approved related actions, as recommended by the District Engineer

39.   DESIGNATED Agri-Culture as the lead organization responsible for the 2010 Santa Cruz County display for the State and County fairs, as recommended by the Director of Parks, Open Space and Cultural Services

40.   SCHEDULED public hearings on Tuesday, March 16, 2010 and Tuesday, April 20, 2010, on the morning agendas at 9:00 a.m. or thereafter, to considered the proposed parking maintenance and operation charges for the fiscal year 2010-2011 of the Soquel Village Parking and Business Improvement Area; and directed the Clerk of the Board to approved related noticing actions, as recommended by the Redevelopment Agency Administrator

41.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, ACCEPTED AND FILED status report on the Mobile Home Change Out program and approved related actions, as recommended by the Planning Director

41.1.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, ACCEPTED AND FILED report on the 2009-2010 Supplemental Educational Revenue Augmentation Fund Payment and approved related actions, as recommended by the Redevelopment Agency Administrator

41.2.   DIRECTED the General Services Director to negotiate a lease for use of the Law Library on a one-year pilot basis, as outlined, and return to the Board of Supervisors with a draft lease agreement no later than March 23, 2010, as recommended by Supervisors Pirie and Leopold

41.3.   SEE ITEM NO. 44.1 REGULAR AGENDA

41.4.   It is requested that the Board of Supervisors determine, by a four-fifths vote of its membership, that a need to take action to avoid injury or detriment arose subsequent to the printed agenda being posted as follows:

DIRECTED the Chairperson to write to the Secretary of the California Department of Food and Agriculture to call for public hearings in all of the communities affected by the proposed Light Brown Apple Moth (LBAM) Eradication Program, with the meetings to be held prior to the certification of the Final Environmental Impact Report regarding the LBAM Eradication Program, and approved related action, as recommended by Supervisors Coonerty and Leopold
SCoLPCa  


REGULAR AGENDA

42.   Presentation honoring Tom Burns, Planning Director

43.   The Board of Supervisors recessed in order to permit the Board of Directors of the County of Santa Cruz Flood Control and Water Conservation District, Zone 5 to convene and carry out a regularly scheduled meeting

44.   PRESENTED awards and proclamations to those employees who achieved excellence in the execution of their duties and responsibilities

44.1.   APPROVED agreement with William Fisher Architecture, Inc., for structural analysis services for the Santa Cruz Veterans Memorial Building with the following addition to the scope of work; contractor shall include a report on the long term repairs and the short term repairs that would be necessary to reopen the building; authorized the Director of General Services to sign the agreement on behalf of the County
CoLPSCa  

45.   CONTINUED special consideration of Application Number 08-0453, an application to demolish an existing one story, single family dwelling and to construct a two-story 3,058 square foot, three-bedroom single-family residence with basement. Requires a Coastal Development Permit, Design Review and preliminary grading approval. Parcel is located on the west side of Moran Way near the intersection of Palisades Avenue at 171 Moran Way, Assessor's Parcel Number 028-281-15; this matter is continued to a date uncertain for Planning staff to evaluate the reparian issue, including the possibility that the Board could consider making findings for a riparian exception rather than a riparian exemption, and return with a report and recommendation
LCoPSCa  

46.   Public hearing held to consider the Planning Commission's recommendation on revisions to the Aptos Village Plan, proposed General Plan land use designation changes and rezonings to implement the Plan Revisions;

closed public hearing;

(1) ADOPTED RESOLUTION NO. 29-2010 approving the revised Aptos Village Plan (as set forth in Attachment 3) as an amendment to the General Plan with the following modifications:

(a) page 33 of the Plan (agenda packet page 540), the last sentence of the second paragraph is modified to read: As well, the total unit sizes should not exceed 50% of the square footage of the mixed use and commercial builidings so that they do not overwhelm the scale of the commercial uses in the Village;

(b) page 66 of the Plan (agenda packet page 568), Site # 1, under Uses/Other Resources, the first sentence is modified to read: Multi-family dwellings developed at RM-3 density;

(c) the Aptos Village Plan acknowledgement page shall include acknowledgement of Sandy Lydon's writing of the Aptos Village History;

(d) on page 17 of the Plan (agenda packet page 524), the following bullet point is added: Acknowledgement of the rich history of Aptos Village through the placement of plaques, monuments, and signs that recognize historical uses, events, and people that formed Aptos Village;

(e) on page 31 of the Plan (agenda packet page 538), the second sentence under the heading Parcel Reconfiguration is corrected to read, Development proposals in the past have not moved beyond the application stage in part because the proposals attempted to fit the development into a single parcel, without regard to what might occur on adjoining parcels;

(f) on page 37 of the Plan (agenda packet page 544), the following bullet point is added between the fourth and fifth bullet points: Include left turn and right turn lanes on the new east-west street at the intersection with Trout Gulch Road;

(g) on page 38 of the Plan (agenda packet page 545), staff is directed to include the following language: If feasible, the County will include a mini/micro park along the south side of Soquel Drive, in the vacant area between buildings. This could provide a resting spot, with a beautiful ocean view;

(h) on page 41 of the Plan (agenda packet page 548), the second to last paragraph beginning, 'Needed bike improvements include...' is modified to read: Needed bike improvements include better signage throughout the Village, such as more sharrows and clearer signs about bikes riding in the traffic lane where there are no bicycle lanes. In addition, bike racks should be provided throughout the Village, and secure bike storage should be included in conjunction with rental housing. Figure 17 shows existing bicycle lanes. Additionally, the heading Sidewalk Improvements is modified to Pedestrian Improvements, under which a new bullet point is added as follows: Encourage other off-road or other pedestrian access through-out the Village;

(i) on page 62 of the Plan (agenda packet page 569), the first bullet point on the second column is modified to read: To ensure that larger commercial uses not dominate the new development area or existing commercial areas including the Bayview Hotel, the PUD will establish frontage and appearance standards for anchor, sub-anchor and other new buildings that reflect the historical nature of the Village.

Additionally, the third bullet point on the second column of page 62 is modified to read: To provide for an interesting variety of exterior materials and to honor the character of the current Village, most buildings will be wood-sided, but a variety and mixture of materials are allowed;

(j) Public Works staff is directed to report back in June 2010 on the status of the Soquel Drive Planline and Public Utilities Commission process for the rail line crossings, their work with the Regional Transportation Commission on the Soquel Drive Planline process, and the Aptos Creek Road right-of-way issues; and approving the General Plan Amendment to change the land use designations for various parcels in Aptos Village, as set forth in Exhibit A to Attachment 1;

(2) ADOPTED ORDINANCE NO. 5065 Rezoning Various Parcels in Aptos Village to implement the Aptos Village Plan, as set forth in Exhibit A in Attachment 2,

(3) certified the CEQA Negative Declaration with Mitigtion (as set forth in Attachment 9); and

(4) directed Planning staff to prepare a camera-ready version of the revised Aptos Village Plan for use by the public
PSLCoCa  

46.1.   ADOPTED RESOLUTION NO. 30-2010 urging that the U. S. Preventive Services Task Force restore its former guidelines with regard to breast cancer screening; and adopted RESOLUTION NO. 31-2010 urging the approval of Senate Bill 836, which would restore the Every Woman Counts program, as recommended by Chairperson Campos
LPCoSCa  

47.   CONSIDERED report concerning the closure of the CEMEX facility in Davenport;

(1) accepted and filed report on the status of the closure of the CEMEX facility in Davenport;

(2) directed district staff to return with a future report on the impacts of water rights and usage and recommend an appropriate strategy to assure the water rights of the community; and

(3) directed appropriate staff to advise the Board of any significant changes and to return in three months with a status report regarding ongoing issues relating to the closure of the CEMEX facility in Davenport
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.