VOLUME 2011, NUMBER 2
Tuesday, January 25, 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
CONSENT AGENDA
6. ACCEPTED claims as approved by the Auditor-Controller
7. APPROVED minutes of January 11, 2011, 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 Krystal Lynne Rojas, Claim No. 011-047, and referred to County Counsel
11. REJECTED the claim of Tim Hawkins, Claim No. 011-049, and referred to County Counsel
12. ACCEPTED AND FILED report on the Whistleblower Hotline activity for calendar year 2010, as recommended by the Auditor-Controller
13. SEE ITEM NO. 53.1 REGULAR AGENDA
14. CONTINUED consideration of documents for the acceptance of the offer of dedication for Sunny Cove beach until February 15, 2011, as recommended by the County Administrative Officer
15. ACCEPTED AND FILED report on the County Fire public opinion survey for County Service Area #48, as recommended by the Director of General Services
16. SEE ITEM NO. 53.4 REGULAR AGENDA
20. ACCEPTED AND FILED the Treasurer's monthly Investment Transaction Report for the period ending December 31, 2010, as recommended by the Treasurer-Tax Collector
21. APPROVED appointment of Martin Garcia as the Alternate to Supervisor Caput on the Santa Cruz County Regional Transportation Commission, as recommended by Supervisor Caput
22. AUTHORIZED the Planning Director to process a refund of $1,515 to Bonny Doon Volunteer Fire/Rescue, Inc. for its appeal of Application No. 10-0056, as recommended by Supervisor Coonerty
23. ACCEPTED AND FILED annual report of the Arts Commission and approved related action, as recommended by Chairperson Stone
24. SEE ITEM NO. 53.5 REGULAR AGENDA
27. ACCEPTED AND FILED report on the Coverage Initiative Expansion and directed staff to return with a status report on or before March 8, 2011, as recommended by the Director of Health Services
31. ACCEPTED AND FILED report on the Energy Upgrade California program, as recommended by the Planning Director
40. ACCEPTED AND FILED annual financial reports of the Santa Cruz County Redevelopment Agency for fiscal year ending June 30, 2010, as recommended by the Redevelopment Agency Administrator
44.2. SEE ITEM NO. 53.2 REGULAR AGENDA
44.3. SEE ITEM NO. 53.3 REGULAR AGENDA
REGULAR AGENDA
46. Presentation by the Office of Mine Reclamation recognizing Santa Cruz County as an outstanding lead agency
47. Presentation made by the Santa Cruz County First 5 Commission
52. APPROVED appointment of Vicki Miranda to the Workforce Investment Board, as an at-large representative of business, for a term to expire June 30, 2014
PLCoCaS
53. APPROVED appointment of Alan Aman to the Workforce Investment Board, as an at-large representative of business, for a term to expire June 30, 2014
CoLPCaS
53.1. ACCEPTED AND FILED report on the impacts of the fiscal year 2011-2012 State Budget, as recommended by the County Administrative Officer
PLCoCaS
53.2. ADOPTED RESOLUTION NO. 17-2011 opposing the Governor's proposal to abolish redevelopment agencies in California, as recommended by Supervisor Leopold
LCoPCaS
53.5. APPROVED appointment of members of the Board of Supervisors to various agencies, committees, and commissions for calendar year 2011, as recommended by Chairperson Stone
PCoLCaS