PLEASE NOTE: This site is maintained for historical reference.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 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

1.   All Supervisors present
2.   Moment of Silence and Pledge of Allegiance
3.   ADDED to the Consent Agenda: Item No. 44.1, 44.2 and 44.3
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 January 11, 2011, as recommended by the Clerk of the Board

8.   ACCEPTED AND FILED notification of continuing contracts received during the period of January 6, 2011 through January 19, 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 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

17.   APPROVED lease agreement with the United States House of Representatives for legislative office space in the County Government Center and approved related actions, as recommended by the Director of General Services

18.   AUTHORIZED payment in the amount of $18,473.31 to Earthworks Paving Contractors, Inc. for the emergency parking lot repair at the County Government Center, as recommended by the Director of General Services

19.   ACCEPTED AND FILED status report on the Phase III Property Tax Software Project and directed staff to return in May 2011 with a report on the proposed deployment schedule, as recommended by the Director of Information Services

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

25.   DIRECTED the Chairperson to write to the leaders of the Senate and Assembly, and to the County's State representatives, urging the restoration of funds for Local Planning Councils and the Assembly Bill 212 program in fiscal year 2011-12, as recommended by Chairperson Stone

26.   ACCEPTED AND FILED report on the relocation of the Behavioral Health Unit and directed staff to return with an update on or before February 8, 2011, as recommended by the Director of Health Services

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

28.   ACCEPTED AND FILED report on the Tobacco Retail License and directed Health Services, in coordination with the Sheriff and County Counsel, to return with a draft Tobacco Retail License ordinance for review and approval on or before March 22, 2011, as recommended by the Director of Health Services

29.   APPROVED Request for Proposal for Fish Passage and Stream Habitat Restoration Adaptive Management Services; directed staff to return on or before May 24, 2011 with a proposed contract, as recommended by the Director of Health Services

30.   AUTHORIZED the Director of Human Services to sign the contract amendment with the Small Business Development Center of Cabrillo College adding $5,000 to the agreement to continue Retain Your Employees business services through June 30, 2011, as recommended by the Director of Human Services

31.   ACCEPTED AND FILED report on the Energy Upgrade California program, as recommended by the Planning Director

32.   ADOPTED RESOLUTION NO. 12-2011 accepting and appropriating Community Development Block Grant funds in the amount of $800,000 for the Dientes Community Dental Care Program, the Minto Place Affordable Housing Project, and for grant administration; adopted RESOLUTION NO. 13-2011 designating the Planning Director to act on the County's behalf on any grant agreements and amendments, as recommended by the Planning Director

33.   ACCEPTED AND FILED the 2010 Live Oak Parking Program report and directed Public Works to initiate the 2011 Live Oak Parking Program; adopted RESOLUTION NO. 14-2011 establishing parking zones and adopted RESOLUTION NO. 15-2011 establishing the period of restricted parking for the 2011 parking program, as recommended by the Director of Public Works

34.   ACCEPTED AND FILED report on the Aptos Village Plan railroad crossing improvements and directed staff to return with an update on or before April 12, 2011, as recommended by the Director of Public Works

35.   ACCEPTED the improvements and approved the final cost of $361,020.63 for the 2010 Pavement Management Project and directed the Clerk of the Board to take related action, as recommended by the Director of Public Works

36.   ACCEPTED the improvements and approved the final cost of $367,847.70 for the Redwood Lodge Road Storm Damage Repair Project and directed the Clerk of the Board to take related action, as recommended by the Director of Public Works

37.   ADOPTED RESOLUTION NO. 16-2011, amending Resolution No. 16-2009, extending the term of the Santa Cruz County Integrated Waste Management Local Task Force to January 25, 2013 and appointing members of the Task Force for terms to expire January 25, 2013; with the additional direction to revise the 2011-2012 membership roster to reflect Supervisor Caput as a County representative, with Martin Garcia to serve as the alternate

38.   APPROVED plans and specifications and engineer's estimate for the Eaton Street Improvements - Lake Avenue to 7th Avenue Project and authorized calling for bids; set bid opening for February 24, 2011 at 2:15 p.m. in the Public Works conference room; directed staff to return on March 8, 2011 with a recommendation for award of contract and approved related action, as recommended by the Director of Public Works

39.   APPROVED Request for Proposals for engineering services for the San Lorenzo Way Bridge Replacement Project and directed the Clerk of the Board to take related actions, including a report back on or before May 3, 2011, with a proposed contract for engineering design and environmental services for the San Lorenzo Way Bridge Replacement Project, as recommended by the Director of Public Works

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

41.   ACCEPTED AND FILED report on the strategic plan for the Veterans Memorial Building Board of Trustees and approved final payment of $8,910.50, as recommended by the Director of Parks, Open Space, and Cultural Services

42.   APPROVED the continued operation of the youth after-school programs at Mar Vista Elementary School and the La Selva Beach Clubhouse and request staff to provide a final program status report at the budget hearings in June 2011, as recommended by the Director of Parks, Open Space, and Cultural Services

43.   AS THE BOARD OF DIRECTORS OF THE DAVENPORT COUNTY SANITATION DISTRICT, APPROVED amendment to agreement with HDR Engineering, Inc., increasing the amount by $27,426.88 for a not-to-exceed total of $225,578.31 for additional construction management and inspection services for the Davenport Water Treatment System Improvements Project and approved related actions, as recommended by the District Engineer

44.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, INCREASED the maximum annual rental subsidy for the Transitional Housing Plus Program and approved the 2011 Annual Continuing Rental Agreement List, as recommended by the Redevelopment Agency Administrator and the Planning Director

44.1.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, DIRECTED the Redevelopment Agency Administrator to meet with representatives of the Live Oak School District and the Boys and Girls Club of Santa Cruz to review the proposed development of a Boys and Girls Club on the campus at Shoreline Middle School in Live Oak; develop a set of recommendations for consideration by the Board and provide a report at budget hearings, as outlined, as recommended by Supervisor Leopold

44.2.   SEE ITEM NO. 53.2 REGULAR AGENDA

44.3.   SEE ITEM NO. 53.3 REGULAR AGENDA

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

AS THE IN-HOME SUPPORTIVE SERVICES PUBLIC AUTHORITY BOARD,

CONFERENCE WITH LABOR NEGOTIATOR

In-Home Supportive Services Public Authority Negotiator: Directors of Human Services and Personnel

Employee Organization: In-Home Supportive Services Public Authority Employees

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

United Veteran's Council v. County of Santa Cruz, Santa Cruz Superior Court Case No. CV167145

Heather Point Partners No. 4, L.P.; Heather Point Partners No. 3, L.P.; Heather Point Partners No. 1, L.P.; Heather Point Partners No. 2 L.P. v. County of Santa Cruz, Board of Supervisors of the County of Santa Cruz, and DOES 1 to 50, Santa Cruz Superior Court No. CV161144

Vincent LoFranco v. County of Santa Cruz, Workers' Compensation Appeals Board Case Number SAL0119024

REPORT OF COUNTY COUNSEL - The Board, by unanimous vote, agreed to authorize an appeal in the Heather Point Partners No. 4, L.P., et al v. County of Santa Cruz, Superior Court Case No. CV161144


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

48.   The Board of Supervisors recessed in order to permit the Board of Directors of the County Flood Control and Water Conservation District, Zone 7 to convene and carry out a regularly scheduled meeting

49.   Public hearing held on the proposed Moran Lake Park Concept Plan and Moran Lake Monarch Butterfly Habitat Management Plan;

closed public hearing;

(1) adopted the Moran Lake Concept Plan and the Moran Lake Butterfly Habitat Management Plan as approved by the Parks and Recreation Commission; and

(2) directed Parks staff to submit the necessary design documents to initiate the Master Plan Development Permit process
LPCoCaS  

50.   Public hearing held on the County's Community Development Block Grant Program;

closed public hearing;

(1) accepted and filed report on the County's Community Development Block Grant Program (CDBG)


LPCoCaS  

51.   CONTINUED public hearing to consider revisions to ordinance amending Chapter 13.10 of the Santa Cruz County Code to establish Minor Exceptions from certain zoning site standards and to consider new site standards for garages;

(1) opened the public hearing and took public testimony;

(2) directed Planning staff to refer the ordinance to the Planning Commission for report and recommendation, incorporating the following changes: a) the noticing be expanded to include a website notification; b) detail the appeal process; c) limit the garage exceptions to smaller lots and create a simplified discrectionary review process for larger lots; d) implement the ordinance on a trial basis for 24 months within the urban services boundary and return with a report before expanding to include the entire County; and

(3) continued the public hearing for final action on the proposed ordinance, including certification of environmental review documents;

4) reopened the item to continue the public hearing to March 15, 2011 at 9:00 a.m. or thereafter for final action on the proposed ordinance, including certification of the environmental documents
(1) LSpCoCa  
(2) LCoPCaS  

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  

53.3.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, DIRECTED the Redevelopment Agency Executive Director to work with the Redevelopment Agency Administrator and provide a report to the Board on February 8, 2011, regarding actions the Board may be able to take to protect existing redevelopment funds, as outlined, with an additional direction that staff include an update on the state of Redevelopment legislation, including any additional developments and the impacts to the Redevelopment Agency and County General Fund
LPCoCaS  

53.4.   ACCEPTED AND FILED status report on the Santa Cruz Veterans Memorial Building Repair Project and directed staff to return with an update on or before March 8, 2011, with the additional direction that staff initiate the hiring process for a consultant to design the necessary improvements to the Veterans Memorial Building and return within a month with a status report and timeline for completing its repair
CoLPCaS  

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  

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.