PLEASE NOTE: This site is maintained for historical reference.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 4
Tuesday, February 15, 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. 45.1
4.   Action on the Consent Agenda
5.     ORAL COMMUNICATIONS - four people addressed the Board

CONSENT AGENDA

6.   DELETED ITEM

7.   DELETED ITEM

8.   DELETED ITEM

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 Carmadean Avila (Vega), Claim No. 011-056, and referred to County Counsel

11.   REJECTED claim of Nancy D. Minguela, Claim No. 011-057, and referred to County Counsel

12.   ACCEPTED AND FILED the Comprehensive Annual Financial Report of the County of Santa Cruz, as recommended by the Auditor-Controller

13.   APPROVED Repayment Agreements between the County of Santa Cruz and the Redevelopment Agency of the City of Watsonville; authorized the Auditor-Controller to take related actions, as recommended by the Auditor-Controller

14.   SEE ITEM NO. 48.1 REGULAR AGENDA

15.   ADOPTED RESOLUTION NO. 23-2011 accepting Sunny Cove Beach into County ownership and approved related actions, as recommended by the County Administrative Officer

16.   ACCEPTED report on a local preference addition in the evaluation criteria of professional services contracts and directed General Services to return on or before May 3, 2011 with a status report, as recommended by the Director of General Services

17.   APPROVED transfer of funds from appropriations in Contingencies to Mobile Equipment; and adopted RESOLUTION NO. 24-2011 accepting and appropriating unanticipated revenue in the amount of $374,000 for the purchase of Sheriff's patrol vehicles, as recommended by the Director of General Services

18.   APPROVED plans and specifications for the 1400 Emeline Air Handling and HVAC Control Upgrade Project; directed the General Services Department to advertise for bids and set the bid opening on Tuesday, March 15, 2011 at 3:00 p.m. in the General Services Department, as recommended by the Director of General Services

19.   ADOPTED RESOLUTION NO. 25-2011 accepting and appropriating unanticipated grant revenue in the amount of $51,000 for the purchase of radio communications equipment for the fire agencies, as recommended by the Director of Information Services

20.   AUTHORIZED the Chief Probation Officer to sign the Consortium Agreement with Fresno County in the amount of $154,539 for Evidence-Based Probation Supervision, as recommended by the Chief Probation Officer

21.   ADOPTED RESOLUTION NO. 26-2011 accepting and appropriating unanticipated revenue in the amount of $55,198 and approved the purchase of portable and mobile radios, as recommended by the Sheriff-Coroner

22.   ACCEPTED AND FILED the Treasurer's monthly Investment Transaction Report for the period ending January 31, 2011, as recommended by the Treasurer-Tax Collector

23.   ACCEPTED AND FILED report of the County's investment activities and holdings for the quarter ending December 31, 2010, as recommended by the Treasurer-Tax Collector

24.   APPROVED appointment of Supervisor John Leopold as the alternate on the Santa Cruz City/County Library Joint Powers Board, in accordance with the Bylaws of the Joint Powers Authority, as recommended by Supervisor Pirie

25.   ACCEPTED AND FILED the 2010 Annual Report of the Commission on Disabilities, accepted and filed the report of the Commission regarding the results of the Safe at Home Survey, and approved related action, as recommended by Chairperson Stone

26.   ACCEPTED notification of at-large vacancies on the First 5 Commission, as outlined, with nominations for appointment to be received on March 8, 2011, and final appointments to be considered on March 15, 2011, as recommended by Chairperson Stone

27.   ACCEPTED notification of an at-large vacancy on the Housing Authority Board of Commissioners, with nominations for appointment to be received on March 8, 2011, and final appointment to be considered on March 15, 2011, as recommended by Chairperson Stone

28.   ACCEPTED notification of at-large vacancies on various County advisory bodies, as outlined, with nominations for appointment to be received on March 8, 2011, and final appointments to be considered on March 15, 2011, as recommended by Chairperson Stone

29.   ACCEPTED AND FILED report on the Central California Alliance for Health and directed the Health Services Agency to return with the next 6-month progress report on August 23, 2011; with additional direction that staff send a copy of report to the UVC Trustees

30.   AUTHORIZED the submission of a grant application to the California Department of Veterans Affairs to enhance services to veterans with the additional direction that the staff report be forwarded to the United Veterans Council and the Board of Trustees of the Veterans Building to improve communication

31.   ACCEPTED AND FILED report on the proposed single-use bag ordinance and directed Public Works to return with an update and recommendations for action on or before April 12, 2011, as recommended by the Director of Public Works

32.   ACCEPTED AND FILED report on the status of the proposed Zero Waste EcoPark project and directed staff to return on or before May 17, 2011 with a report on the status of the project, as recommended by the Director of Public Works

33.   ADOPTED RESOLUTION NO. 27-2011 approving and accepting terms and conditions of property acquisition agreements for the Eaton Street Improvements-Lake Avenue to Seventh Avenue project; made findings and approved payment of claims for the agreements, as recommended by the Director of Public Works

34.   ADOPTED RESOLUTION NO. 28-2011 amending Public Works Conflict of Interest Code, Section 200, Designated Positions, and approved related action, as recommended by the Director of Public Works

35.   ADOPTED RESOLUTION NO. 29-2011 of Intention to Dissolve Previously Created Zones within County Service Area (CSA) No. 46-Pinecrest Drive and schedule a public hearing on Tuesday, April 5, 2011 at 9:00 a.m. or thereafter to consider dissolution of the previously created zones; accepted and approved the engineer's reports for CSA No. 13A-Oak Flat Road, CSA No. 24-Pineridge, CSA No. 32-View Circle, CSA No. 35-Country Estates, CSA No. 46-Pinecrest Drive, and CSA No. 50-The Vineyard; adopted RESOLUTION NUMBERS 30-2011 through RESOLUTION NUMBERS 35-2011 of Intention to authorize and Levy Assessments for Road Maintenance and Operations; approved notices of public hearing, ballot procedures, and ballots for the proposed 2011-2012 assessment and scheduled the public hearing on Tuesday, April 5, 2011 at 9:00 a.m. or thereafter and approved related actions, as recommended by the Director of Public Works

36.   APPROVED the additional work in the amount of $2,005.22 for the 2010 County Service Area Resurfacing Project; accepted the improvement, approved final cost of $286,117.80 and approved related action, as recommended by the Director of Public Works

37.   APPROVED independent contractor agreement in the amount of $38,610 with Quincy Engineering, Inc., for civil engineering services for the Cabrillo College Pedestrian Overcrossing and approved related actions, as recommended by the Director of Public Works

38.   ACCEPTED the Ben Lomond Park Improvements Project as completed; approved the final cost of $302,489.12 and authorized the Clerk of the Board to take related actions, as recommended by the Director of Parks, Open Space and Cultural Services

39.   ACCEPTED the Brommer Park Improvements Project as completed; approved the final cost of $186,131 and authorized the Clerk of the Board to take related actions, as recommended by the Director of Parks, Open Space and Cultural Services

40.   AS THE BOARD OF DIRECTORS OF THE DAVENPORT COUNTY SANITATION DISTRICT, APPROVED contract change order in the amount of $43,202.99 for additional excavation and backfill for the water tank and treatment and approved related actions, as recommended by the District Engineer

41.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, ACCEPTED AND FILED report on the 2010-2011 Supplemental Educational Revenue Augmentation Funds Payment, as recommended by the Redevelopment Agency Administrator

42.   SEE ITEM NO. 48.2 REGULAR AGENDA

43.   SEE ITEM NO. 48.3 REGULAR AGENDA

44.   SEE ITEM NO. 48.4 REGULAR AGENDA

45.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, APPROVED Agency funds in the amount of $17,950 for the cost of real property acquisition agreements necessary for the Eaton Street Improvement Project; made findings and approved related actions, as recommended by the Redevelopment Agency Administrator

45.1.   DELETED ITEM

REGULAR AGENDA

46.   Public hearing held on eminent domain action for required property rights for the Eaton Street Improvements-Lake Avenue to Seventh Avenue project; considered adoption of a resolution authorizing County Counsel to institute eminent domain proceedings and related actions;

(1) opened public hearing, to hear objections or protests, on the proposed eminent domain action for the required property rights for the Eaton Street Improvements-Lake Avenue to Seventh Avenue project;

(2) closed public hearing;

(3) ADOPTED RESOLUTION NO. 36-2011 authorizing County Counsel to institute eminent domain proceedings to obtain possession of the required property interests; and

(4) directed the Clerk of the Board to take related actions
CoPLCaS  

47.   CONSIDERED authorizing the issuance of a Taxable Tax Allocation Bond 2011 Series A in an amount not-to-exceed $15,000,000 for the Redevelopment Agency Capital Projects Fund and a Taxable Housing Tax Allocation Bond 2011 Series B in an amount not-to-exceed $8,000,000 for the Redevelopment Housing Fund;

(1) ADOPTED RESOLUTION NO. 37-2011 approving the issuance of the Redevelopment Agency of the County of Santa Cruz's Taxable Tax Allocation Bonds 2011 Series A, and Taxable Housing Tax Allocation Bonds 2011 Series B (Live Oak/Soquel Community Improvement Project Area), as required under California Redevelopment Law; and

(2) ADOPTED RESOLUTION NO. 38-2011 amending Resolution No. 330-87 and approving that agreement entitled "An Agreement Between the County of Santa Cruz and the County of Santa Cruz Redevelopment Agency Relating to Reimbursement of Tax Allocations Subordinated to the County of Santa Cruz Redevelopment Agency 2011 Taxable Tax Allocation Bonds 2011 Series A, and Taxable Housing Tax Allocation Bonds 2011 Series B (Live Oak/Soquel Community Improvement Project Area)
LCoPCaS  

48.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, CONSIDERED authorizing the issuance of a Taxable Tax Allocation Bond 2011 Series A in an amount not-to-exceed $15,000,000 for the Redevelopment Agency Capital Projects Fund and a Taxable Housing Tax Allocation Bond 2011 Series B in an amount not-to-exceed $8,000,000 for the Redevelopment Housing Fund;

(1) ADOPTED RESOLUTION NO. 39-2011 authorizing and directing the sale of not to exceed $15,000,000 principal amount of Taxable Tax Allocation Bonds, 2011 Series A, approving preliminary official statement and distribution of preliminary official statement, authorizing execution and delivery of official statement, an indenture of trust, a continuing disclosure certificate, a bond purchase agreement, and authorizing the sale of the bonds on certain terms and conditions, appointing Bond Counsel and a Financing Consultant, authorizing certain other official actions and providing for other matters properly relating thereto;

(2) ADOPTED RESOLUTION No. 40-2011 authorizing and directing the sale of not to exceed $8,000,000 principal amount of Taxable Housing Tax Allocation Bonds, 2011 Series B, approving preliminary official statement and distribution of preliminary official statement, authorizing execution and delivery of official statement, an indenture of trust, a continuing disclosure certificate, a bond purchase agreement, and authorizing the sale of the bonds on certain terms and conditions, appointing Bond Counsel and a Financing Consultant, authorizing certain other official actions and providing for other matters properly relating thereto; and

(3) ADOPTED RESOLUTION NO. 41-2011 approving that agreement entitled "An Agreement between the County of Santa Cruz and the County of Santa Cruz Redevelopment Agency relating to Reimbursement of Tax Allocation Subordinated to the County of Santa Cruz Redevelopment Agency's Taxable Tax Allocation Bonds, 2011 Series A (Live Oak/Soquel Community Improvement Project Area) and Taxable Housing Tax Allocation Bonds, 2011 Series B (Live Oak/Soquel Community Improvement Project Area)"
PLCoCaS  

48.1.   CONTINUED TO MARCH 8, 2011 consideration of report on the status of the District Attorney's Consumer Fraud Penalty Revenues
CoPLCaS  

48.2.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, AUTHORIZED allocation of up to $9,656,527 in Redevelopment Agency Housing Funds to MidPen Housing for the Cunnison Lane Housing project and approved related actions, as recommended by the Planning Director
LCoPCaS  

48.3.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, AUTHORIZED up to $423,500 in Redevelopment Agency Housing Funds to MidPen Housing for predevelopment costs associated with a potential St. Stephens affordable housing project and approved related actions, as recommended by the Planning Director
CaCoLPS  

48.4.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, AUTHORIZED up to $5,219,249 in Redevelopment Agency Housing Funds allocated to MidPen Housing for the Minto Place Affordable Housing Project and up to $5,478,022 allocated to MidPen Housing for the Aptos Cottages project and approved related actions, as recommended by the Planning Director
CaLPCoS  

49.   AS THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS AND THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, CONSIDERED a status report on redevelopment;

(1) heard public testimony; and

(2) accepted and filed status report on redevelopment
LPCoCaS  

50.   AS THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS AND THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, CONDUCTED public hearing to consider the Agency's participation in the project financing for acquisition of property and installation and construction of publicly-owned buildings for the following projects: Sheriff-Coroner Facility; Behavioral Health Unit; Chanticleer Avenue Park Restroom/Maintenance Building and Historic Miller House; Soquel Community Center at the Farm Park; Gemma House Second Unit Improvements; Youth and Recreational Facilities; Soquel Village Parking, Circulation and Community Facilities; Health Services Facility; Public Works Maintenance Facility; Parks Maintenance Facility, and Simpkins Family Swim Center Pool Enclosure, and related actions;

closed public hearing;

(1) AS THE BOARD OF SUPERVISORS, ADOPTED RESOLUTION NO. 42-2011 concerning financing by the Redevelopment Agency relating to the Sheriff-Coroner Facility Project;

(2) AS THE BOARD OF DIRECTORS FOR THE REDEVELOPMENT AGENCY, ADOPTED RESOLUTION NO. 43-2011 concerning financing by the Redevelopment Agency relating to the Sheriff-Coroner Facility Project;

(3) AS THE BOARD OF SUPERVISORS, ADOPTED RESOLUTION NO. 44-2011, as amended, concerning financing by the Redevelopment Agency relating to the Behavioral Health Unit Project; with the additional direction that $5,000,000 shall be a loan and $6.5 million dollars shall be paid from tax increment funds for the financing of this project;

(4) AS THE BOARD OF DIRECTORS FOR THE REDEVELOPMENT AGENCY, ADOPTED RESOLUTION NO. 45-2011 concerning financing by the Redevelopment Agency relating to the Behavioral Health Unit Project; with the additional direction that $5,000,000 shall be a loan and $6.5 million dollars shall be paid from tax increment funds for the financing of this project;

(5) AS THE BOARD OF SUPERVISORS, ADOPTED RESOLUTION NO. 46-2011 concerning financing by the Redevelopment Agency relating to the Chanticleer Avenue Park Restroom/Maintenance Building and Historic Miller House Park Project;

(6) AS THE BOARD OF DIRECTORS FOR THE REDEVELOPMENT AGENCY, ADOPTED RESOLUTION NO. 47-2011 concerning financing by the Redevelopment Agency relating to the Chanticleer Avenue Park Restroom/Maintenance Building and Historic Miller House Park Project;

(7) AS THE BOARD OF SUPERVISORS, ADOPTED RESOLUTION NO. 48-2011 concerning financing by the Redevelopment Agency relating to the Soquel Community Center at the Farm Park Project;

(8) AS THE BOARD OF DIRECTORS FOR THE REDEVELOPMENT AGENCY, ADOPTED RESOLUTION NO. 49-2011 concerning financing by the Redevelopment Agency relating to the Soquel Community Center at the Farm Park Project;

(9) AS THE BOARD OF SUPERVISORS, ADOPTED RESOLUTION NO. 50-2011 concerning financing by the Redevelopment Agency relating to the Gemma House Second Unit Improvements Project;

(10) AS THE BOARD OF DIRECTORS FOR THE REDEVELOPMENT AGENCY, ADOPTED RESOLUTION NO. 51-2011 concerning financing by the Redevelopment Agency relating to the Gemma House Second Unit Improvements Project;

(11) AS THE BOARD OF SUPERVISORS, ADOPTED RESOLUTION NO. 52-2011 concerning financing by the Redevelopment Agency relating to the Youth and Recreational Facilities Project;

(12) AS THE BOARD OF DIRECTORS FOR THE REDEVELOPMENT AGENCY, ADOPTED RESOLUTION NO. 53-2011 concerning financing by the Redevelopment Agency relating to the Youth and Recreational Facilities Project;

(13) AS THE BOARD OF SUPERVISORS, ADOPTED RESOLUTION NO. 54-2011 concerning financing by the Redevelopment Agency relating to the Soquel Village Parking Circulation and Community Facilities Project;

(14) AS THE BOARD OF DIRECTORS FOR THE REDEVELOPMENT AGENCY, ADOPTED RESOLUTION NO. 55-2011 concerning financing by the Redevelopment Agency relating to the Soquel Village Parking, Circulation and Community Facilities Project;

(15) AS THE BOARD OF SUPERVISORS, ADOPTED RESOLUTION NO. 56-2011 concerning financing by the Redevelopment Agency relating to the Health Services Facility Project;

(16) AS THE BOARD OF DIRECTORS FOR THE REDEVELOPMENT AGENCY, ADOPTED RESOLUTION NO. 57-2011 concerning financing by the Redevelopment Agency relating to the Health Services Facility Project;

(17) AS THE BOARD OF SUPERVISORS, ADOPTED RESOLUTION NO. 58-2011 concerning financing by the Redevelopment Agency relating to the Public Works Maintenance Facility Project;

(18) AS THE BOARD OF DIRECTORS FOR THE REDEVELOPMENT AGENCY, ADOPTED RESOLUTION NO. 59-2011 concerning financing by the Redevelopment Agency relating to the Public Works Maintenance Facility Project;

(19) AS THE BOARD OF SUPERVISORS, ADOPTED RESOLUTION NO. 60-2011 concerning financing by the Redevelopment Agency relating to the Parks Maintenance Facility Project;

(20) AS THE BOARD OF DIRECTORS FOR THE REDEVELOPMENT AGENCY, ADOPTED RESOLUTION NO. 61-2011 concerning financing by the Redevelopment Agency relating to the Parks Maintenance Facility Project;

(21) AS THE BOARD OF SUPERVISORS, ADOPTED RESOLUTION NO. 62-2011 concerning financing by the Redevelopment Agency relating to the Simpkins Family Swim Center Pool Enclosure Project;

(22) AS THE BOARD OF DIRECTORS FOR THE REDEVELOPMENT AGENCY, ADOPTED RESOLUTION NO. 63-2011 concerning financing by the Redevelopment Agency relating to the Simpkins Family Swim Center Pool Enclosure Project; and


PLCoCaS  

51.   AS THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS AND THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, CONSIDERED approval of an Amended and Restated Cooperation Agreement between the County of Santa Cruz and the Redevelopment Agency of Santa Cruz County for funding of various ongoing capital improvement projects, affordable housing projects and programs, graffiti removal services, and related administrative and professional services;

(1) AS THE BOARD OF SUPERVISORS OF THE COUNTY OF SANTA CRUZ, APPROVED the Amended and Restated Cooperation Agreement with the Santa Cruz County Redevelopment Agency and authorized the County Administrative Officer to take all actions necessary to implement this Amended and Restated Cooperation Agreement (see Attachment 1); and

(2) AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, APPROVED the Amended and Restated Cooperation Agreement with the County of Santa Cruz and authorized the Executive Director to take all actions necessary to implement this Amended and Restated Cooperation Agreement (see Attachment 1)
CoLPCaS  

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.