PLEASE NOTE: This site is maintained for historical reference.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 18
Tuesday, August 17, 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.   DELETED from the Closed Session Agenda, Item No. 39, CONFERENCE WITH LEGAL COUNSEL - EXISITNG LITIGATION, United Veterans Council v. County of Santa Cruz, Santa Cruz Superior Court Case No. CV167145

ADDED to the Regular Agenda: Item No. 43.1

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

CONSENT AGENDA

6.   ACCEPTED claims as approved by the Auditor-Controller

7.   APPROVED minutes of August 3, 2010, as recommended by the Clerk of the Board

8.   ACCEPTED AND FILED notification of continuing contracts received during the period of July 29, 2010 through August 11, 2010 and approved upon adoption of the 2009-2010 and 2010-2011 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 ORDINANCE NO. 5071 repealing Chapter 2.112 and amending Sections 7.100.020, 7.100.090, and Subsection (1) of Subsection (B) of Section 7.110.045 of the Santa Cruz County Code regarding the appeal of matter related to hazardous materials, and repealing Chapter 2.76 of the Santa Cruz County Code relating to the Public Health Commission

10.1.   ADOPTED RESOLUTION NO. 206-2010 authorizing the Auditor-Controller to perform any act required related to the escheatment of stale-dated warrants less than $1,000, as recommended by the Auditor-Controller

11.   ADOPTED ORDINANCE NO. 5072 deleting Chapter 2.116 of the Santa Cruz County Code relating to the Long-Term Care Interagency Commission

12.   APPROVED contracts with the Santa Cruz County Conference and Visitors' Council (CVC) for a County-wide approach for the promotion of visitation in the amount of $227,397 and authorized the CVC to act as the Owner's Association to administer or implement activities specified in the Santa Cruz County Tourism Marketing District Management activities specified in the Santa Cruz County Tourism Marketing District Management Plan and approved related action, as recommended by the County Administrative Officer

13.   ADOPTED RESOLUTION NO. 207-2010 accepting and appropriating $746,372 from the California Energy Commission for energy efficiency retrofits and upgrades, as recommended by the Director of General Services

14.   ADOPTED RESOLUTION NO. 208-2010 and RESOLUTION NO. 209-2010 approving the California Department of Forestry and Fire Protection Agreements and authorized the County Fire Chief to sign the agreements; adopted RESOLUTION NO. 210-2010 accepting and appropriating Volunteer Fire Assistance Grant Program funds of $3,532 into the County Service Area (CSA) #4 Pajaro Dunes budget; and adopted RESOLUTION NO. 211-2010 accepting and appropriating Volunteer Fire Assistance Grant Program funds of $10,000 into the County Fire Department budget, as recommended by the Director of General Services

15.   AWARDED contract in the amount of $277,149 to Earthworks Paving Contractors Inc. for the Ben Lomond Park Improvement Project, as recommended by the Director of General Services

16.   ACCEPTED AND FILED report on the Phase III Property Tax Software Project and directed staff to return in January 2011 with a further status report on Phase III of the project, as recommended by the Director of Information Services

17.   ACCEPTED AND FILED the Treasurer's monthly Investment Transaction Report for the period ending July 31, 2010, as recommended by the Treasurer-Tax Collector

18.   ACCEPTED AND FILED report of the County's investment activities and holdings for the quarter ending June 30, 2010, as recommended by the Treasurer-Tax Collector

19.   ACCEPTED nomination of Steven Bennett to the Hazardous Materials Advisory Commission, as an at-large community representative, for a term to expire April 1, 2013, with final appointment to be considered on August 24, 2010, as recommended by Supervisor Campos

19.1.   APPROVED appointment of Lorna Horton to the Equal Employment Opportunity Commission for a term to expire April 1, 2013, as recommended by Supervisor Leopold

20.   ACCEPTED nomination of Eric Herrick and Robin Towse for reappointment to the first panel of the Assessment Appeals Board, as at-large members, and accepted nomination of Lee Slaff for reappointment as the alternate member, for terms to expire September 6, 2013, with final appointment to be considered on August 24, 2010, as recommended by Supervisor Pirie

21.   APPROVED appointment of Michael Lussier to the Housing Advisory Commission for a term to expire April 1, 2013, as recommended by Supervisor Stone

22.   ACCEPTED notification of an at-large vacancy on the Latino Affairs Commission, representing the City of Santa Cruz, with nominations for appointment to be received on September 14, 2010, and final appointment to be considered on September 28, 2010, as recommended by Chairperson Campos

23.   APPROVED appointment of Kristie Clemens to the Domestic Violence Commission, representing the Walnut Avenue Women's Center, as recommended by Chairperson Campos

24.   APPROVED appointment of Donna Bradford as the representative of the County of Santa Cruz on the Soquel Demonstration State Forest Advisory Committee, as recommended by Chairperson Campos

25.   ADOPTED RESOLUTION NO. 212-2010 authorizing submission of grant application to the State Department of Housing and Community Development (HCD) for $800,000 in HOME funds for First Time Homebuyer and Tenant Based Rental Assistance programs, with additional direction that the Chairperson write a letter to the head of the California Department of Housing and Community Development (HCD) encouraging HCD to finalize our resale documents, and transmit a copy to our legislative delegation

26.   SEE ITEM NO. 43.2 REGULAR AGENDA

27.   ADOPTED RESOLUTION NO. 213-2010 authorizing submission of application for a Proposition 84 Sustainable Communities Planning Grant for the preparation of a "Santa Cruz County Sustainable Community Transit Corridors Plan" and approved related action, as recommended by the Planning Director

28.   ACCEPTED AND FILED report on the proposed single-use bag ordinance; directed Public Works to return on or before November 9, 2010 with a further report and recommendations for action on the ordinance, as recommended by the Director of Public Works

29.   ACCEPTED the improvements and final cost of $1,204,974.80 for the 2009 Redevelopment Agency Overlay Project and approved related action, as recommended by the Director of Public Works

30.   ACCEPTED the low bid from Graham Contractors, Inc., in the amount of $289,363.02 for the 2010 County Service Area (CSA) Resurfacing Project; authorized award of contract and approved related actions, as recommended by the Director of Public Works

31.   APPROVED independent contractor agreement, in an amount not-to-exceed $183,555, with Geosyntec Consultants, Inc. for solid waste engineering consultant services through June 30, 2011 and approved related actions, as recommended by the Director of Public Works

32.   ACCEPTED AND FILED report on the Veteran's Memorial Building Board of Trustees strategic planning efforts and directed staff to return with a further status report on or before January 25, 2011; approved amendment to contract with the Veteran's Memorial Building Board of Trustees, extending the term of contract through December 31, 2010, as recommended by the Director of Parks, Open Space, and Cultural Services

33.   APPROVED Arts Commission recommendation to implement a pilot Traffic Box Art Program in the Live Oak/Soquel Redevelopment Area; made findings and adopted RESOLUTION NO. 214-2010 accepting and appropriating unanticipated revenue in the amount of $25,000 from the Redevelopment Agency for the Traffic Box Art Program and approved related actions, as recommended by the Director of Parks, Open Space, and Cultural Services

34.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, ACCEPTED AND FILED report on the Aptos Cottages 100% Affordable Housing Project; allocated $3.15 million dollars in Redevelopment Agency Housing Funds to the Mid-Peninsula Housing Coalition (MPHC) for the project and authorized the Planning Director to negotiate and finalize an acquisition loan agreement with MPHC and approved related actions, as recommended by the Planning Director

35.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, ADOPTED RESOLUTION NO. 215-2010 amending Resolution No. 430-92 adopting the Redevelopment Agency's Conflict of Interest Code; authorized the Executive Director to sign and submit the code and approved related actions, as recommended by the Redevelopment Agency Administrator

36.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, APPROVED funding for the Traffic Box Art Program; made findings and approved related actions, as recommended by the Redevelopment Agency Administrator

37.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, APPROVED the Request for Proposals for the Leadership in Our Neighborhoods (LION) Pilot Program and directed staff to return with a recommendation for award of contract on or before December 7, 2010, as recommended by the Redevelopment Agency Administrator

38.   SEE ITEM NO. 43.3 REGULAR AGENDA

39.   DELETED ITEM

REGULAR AGENDA

40.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, public hearing held to consider modifications to the Affordable Housing Preservation Program guidelines to allow for leases of Redevelopment Agency owned property;

closed public hearing;

The Board of Directors took the following actions:

(a) ADOPTED the program implementation steps and parameters for leases and rental agreements as discussed in this letter of the Planning Director dated July 25, 2010;

(b) MODIFIED the Affordable Housing Preservation Program as follows:

i. Pre-authorize staff to negotiate temporary lease agreements

under the parameters outlined in this letter of the Planning

Director dated July 25, 2010;

ii. Prior to lease execution, staff would notify the Board on the

consent agenda about the project; and

(c) DIRECTED the Planning Director to include the properties leased under the terms of this program on the RDA's annual report to the Board on RDA leased properties and to provide the Board with a one-year status report on the program during or before 2011-2012 budget hearings
SLPCoCa  

41.   Presentation made concerning the H2o Box

42.   CONSIDERED approval in concept of an ordinance amending Section 2.38.170 of the Santa Cruz County Code relating to reports of boards, commissions, committees, and departmental advisory groups generally;

APPROVED "in concept" ordinance amending Section 2.38.170 of the Santa Cruz County Code relating to reports of boards, commissions, committees and departmental advisory groups generally, to return on August 24, 2010 for final adoption
PLCoSCa  

43.   CONSIDERED adoption of a resolution urging the passage of Assembly Bill 1718 and related actions;

(1) ADOPTED RESOLUTION NO. 216-2010 in support of Assembly Bill 1718;

(2) REQUESTED the County Treasurer-Tax Collector to draft plans for approval of a Senior Citizens and Disabled Citizens Property Tax Postponement Program for Santa Cruz County once the legislation is passed and signed; and

(3) REQUESTED the County Treasurer-Tax Collector to return to the Board by November 16, 2010, with a plan for approval of a local Senior Citizens and Disabled Citizens Property Tax Postponement Program, should this bill pass
LSPCoCa  

43.1.   CONSIDERED providing direction to the County's representatives of the Association of Monterey Bay Area Governments (AMBAG) Board of Directors concerning the proposed greenhouse gas emissions target fro the AMBAG region;

NO ACTION TAKEN

43.2.   ADOPTED RESOLUTION NO. 217-2010 authorizing the Planning Director to sign a letter of intent to participate in the Monterey Bay Partners Sustainable Communities Planning Grant Application, as recommended by the Planning Director
PLCoSCa  

43.3.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, AUTHORIZED the Redevelopment Agency Administrator to submit a letter to the Planning Director committing up to $125,000 in Redevelopment Agency funds as a financial match for the Planning Department's Sustainable Communities Planning Grant Program application for preparation of a Santa Cruz County Sustainable Community and Transit Corridors Plan, as recommended by the Redevelopment Agency Administrator
PLCoSCa  

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.