PLEASE NOTE: This site is maintained for historical reference.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 2011, NUMBER 1
Tuesday, January 11, 2011

 


ACTION SUMMARY MINUTES

VOTING KEY: P = Pirie, Co = Coonerty, Ca = Caput, 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 Closed Personnel and Litigation Session, Item No. 31: CONFERENCE WITH REAL PROPERTY NEGOTIATOR: 2425 Soquel Drive, Santa Cruz, CA; Assessor's Parcel Number: 025-351-04; Under Negotiation: Long-term Lease; Negotiating Parties: Travis Cary, Chief Real Property Agent, and James and Marianne Franks

ADDED to the Regular Agenda: Item No. 34.1

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.   APPROVED minutes of December 7, 2010 and December 14, 2010, as recommended by the Clerk of the Board

8.   ACCEPTED AND FILED notification of continuing contracts received during the period of December 9, 2010 through January 5, 2011 and approved upon adoption of the 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.   REJECTED claim of Eileen Cholden, Claim No. 011-045, as insufficiently filed and referred to County Counsel

11.   REJECTED claim of Vivian Frances Yonts, Claim No. 011-046, and referred to County Counsel

12.   SEE ITEM NO. 35.2 REGULAR AGENDA

13.   ADOPTED RESOLUTION NO. 1-2011 establishing in the County Treasury an Emergency Medical Air Transportation Act Fund, into which a $4.00 penalty for each conviction for an offense involving a vehicle violation is deposited; request the Treasurer and the Auditor-Controller determine the necessary and reasonable costs to administer the provisions of Assembly Bill 2173 and to reimburse the County and the Santa Cruz Superior Court for such costs and approved related actions, as recommended by the County Administrative Officer

14.   CONTINUED consideration of documents for the acceptance of the offer of dedication for Sunny Cove beach until January 25, 2011, as recommended by the County Administrative Officer

15.   ACCEPTED the Statement of the Vote for the November 2, 2010 Statewide General Election, and declared the winners for each office under Board jurisdiction pursuant to Elections Code Section 15400, as recommended by the County Clerk

16.   AUTHORIZED County Fire to purchase a water tender and approved related actions, as recommended by the Director of General Services

17.   APPROVED lease agreement with the County Office of Education for a portion of 1430 Freedom Blvd., Watsonville, CA, and approved related actions, as recommended by the Chief Probation Officer

18.   APPROVED appointment of Martin Garcia as the Fourth District representative to the Planning Commission for a term to expire January 5, 2015, as recommended by Supervisor Caput

18.1.   ACCEPTED nomination of Alan Aman for appointment to the Workforce Investment Board, as an at-large representative of business, for a term to expire June 30, 2014, with final appointment to be considered on January 25, 2011, as recommended by Supervisor Coonerty

19.   APPROVED reappointment of Rachel Dann as the Third District Regular Member to the Planning Commission, and Denise Holbert as the Alternate Member, for terms to expire January 5, 2015, as recommended by Supervisor Coonerty

19.1.   DIRECTED the Chairperson to write a letter of support to the California Transportation Commission for the purchase of the Santa Cruz Branch Rail Line and encourage the Commission to provide full funding for the purchase through Proposition 116 funds and State Transportation Improvement Program Funds that have already been programmed for this purchase, as recommended by Supervisors Leopold and Stone

20.   ACCEPTED nomination of Vicki Miranda for appointment to the Workforce Investment Board, as an at-large representative of business, for a term to expire June 30, 2014, with final appointment to be considered on January 25, 2011, as recommended by Supervisor Pirie

21.   ACCEPTED notification of an at-large vacancy on the Child Care Planning Council, for a representative of Category 4 (community representative), with nominations for appointment to be received on February 8, 2011, and final appointment to be considered on February 15, 2011, as recommended by Vice-Chairperson Stone

22.   APPROVED amendment to agreement with Community Bridges and transfer of appropriations in the amount of $85,270 from Mountain Community Resources to Community Bridges for a combined total of $761,032; and approved related actions, as recommended by the Director of Human Services

23.   AUTHORIZED the Human Services Director to sign a lease addendum for 16 West Beach Street, Watsonville, CA, with Pacific Coast Development through April 1, 2011; authorized the Auditor's office to make rent payments under the terms of the lease agreement with Pacific Coast Development for the months of December 2010 and January 2011, as recommended by the Director of Human Services

24.   APPROVED amendment to rental subsidy agreement with Paloma Del Mar Associates and approved related actions, as recommended by the Planning Director

25.   SEE ITEM NO. 35.1 REGULAR AGENDA

26.   APPROVED amendment to agreement with the Coastal Watershed Council, increasing the amount by $3,984 for a not-to-exceed total of $38,138.50 and extending the term of contract to June 30, 2011, for implementation and administration of the Urban Watch and First Flash Citizen Monitoring Program and approved related actions, as recommended by the Director of Public Works

27.   APPROVED independent contractor agreement with Green Works Environmental Services, Inc., DBA Sharp Solutions, LLC, in the amount of $12,000 for transportation, destruction, and recycling services for home-generated medical sharps and pharmaceutical waste from January 1 through June 30, 2011, and approved related actions, as recommended by the Director of Public Works

28.   APPROVED the Special Event Permit Application Package, as recommended by the Director of Public Works

29.   AS THE BOARD OF DIRECTORS OF THE DAVENPORT COUNTY SANITATION DISTRICT, APPROVED the amendment to agreement with Kestrel Consulting, Inc., increasing compensation by $11,912 for a not-to-exceed total of $35,550, for grant funding support services for the Davenport Water Treatment System Improvements project and approved related actions, as recommended by the District Engineer

30.   SEE ITEM NO. 35.3 REGULAR AGENDA

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

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

Elan and Reverend Oracle v. County of Santa Cruz Planning Department; Tom Burn; and DOES 1-25, inclusive, U.S. District Court, Northern District of California, San Jose Division Case No. C09-00373 JF

CONFERENCE WITH REAL PROPERTY NEGOTIATOR

2202-2280 Soquel Avenue, Santa Cruz, CA

Assessor's Parcel Number: 026-011-06

Under Negotiation: Appraisal

Negotiating Parties: Travis Cary, Chief Real Property Agent and Richard L. and Shirley S. Erlin, beneficiaries, and/or Moises and Bertha Estrada and Jose V. and Anabel Palma, Trustors

2425 Soquel Drive, Santa Cruz, CA

Assessor's Parcel Number: 025-351-04

Under Negotiation: Long-term Lease

Negotiating Parties: Travis Cary, Chief Real Property Agent, and James and Marianne Franks

REPORT OF COUNTY COUNSEL - no report given


REGULAR AGENDA

32.   CONSIDERED selection of Chairperson and Vice Chairperson for calendar year 2011;

approved recommendations of Supervisor Pirie, and selected Supervisor Stone as Chairperson and Supervisor Leopold as Vice-Chairperson for the calendar year 2011
PCoLCaS  

33.   Public hearing held to consider the proposed issuance by the California Statewide Communities Development Authority Revenue Bonds in an amount not-to-exceed $3,000,000 for the benefit of the Community Foundation of Santa Cruz County;

ADOPTED RESOLUTION NO. 2-2011 regarding the issuance of the California Statewide Communities Development Authority Revenue Bonds (the Community Foundation of Santa Cruz County) Series 2010 in an aggregate principal amount not-to-exceed $3,000,000 for the purpose of financing and refinancing the acquisition, construction, improvement and equipping of a building to be the home of the Community Foundation of Santa Cruz County and certain other matters relating thereto
PLCoCaS  

34.   CONSIDERED adoption of a resolution supporting the passage of Assembly Bill 37 relating to smart grid deployment;

ADOPTED RESOLUTION NO. 3-2011 supporting the passage of Assembly Bill 37 relating to smart grid deployment
LCoPCaS  

34.1.   CONSIDERED adoption of an urgency ordinance imposing a temporary moratorium on the installation of SmartMeters and related equipment in the unincorporated area of Santa Cruz County;

ADOPTED ORDINANCE NO. 5084, as an urgency, imposing a temporary moratorium on the installation of SmartMeters and related equipment in, along, across, upon, under and over the public streets and other places within the unincorporated area of Santa Cruz County until December 31, 2011
LCaPCoS  

35.   Public hearing held on State Supplemental Law Enforcement Services Fund;

(1) conducted public hearing to consider the written requests of the Sheriff-Coroner and the District Attorney regarding use of the 2010-2011 State Supplemental Services Fund (SLESF) monies;

(2) closed public hearing;

(3) approved the requests from the Sheriff-Coroner and the District Attorney for use of the SLESF monies;

(4) approved amendment to the contract with INX, Inc. in the amount of $26,790 to upgrade the existing video surveillance system storage requirements and authorized the Sheriff-Coroner to sign the amendment;

(5) ADOPTED RESOLUTION NO. 4-2011 accepting and appropriating $80,392 in unallocated SLESF monies for the Sheriff's main jail video surveillance project; and

(6) ADOPTED RESOLUTION NO. 5-2011 canceling estimated asset forfeiture fund revenues and appropriations in the amount of $53,602
PCaLCoS  

35.1.   ADOPTED RESOLUTION NO. 6-2011 approving and accepting the terms and conditions of the property acquisition contract for the Soquel Avenue-Soquel Drive to 17th Avenue Improvements; made findings; approved payment of claim in the amount of $36,250 and approved related actions, as recommended by the Director of Public Works
LPCoCaS  

35.2.   ACCEPTED AND FILED 2010-2011 grant report, as recommended by the County Administrative Officer
PLCoCaS  

35.3.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, ADOPTED RESOLUTION NO. 7-2011 approving replacement housing plans for the Heart of Soquel Park and Parking Improvement site; adopted RESOLUTION NO. 8-2011 approving replacement housing plans for the Capitola Road Neighborhood Commercial/Public Facilities site; adopted RESOLUTION NO. 9-2011 approving replacement housing plans for the Harper Street Park Site; adopted RESOLUTION NO. 10-2011 approving replacement housing plans for the Felt Street Park site;

and adopted RESOLUTION NO. 11-2011 approving replacement housing plans for the Aptos Cottages Affordable Housing project site, as recommended by the Redevelopment Agency Administrator and the Planning Director
PCoLCaS  

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.