PLEASE NOTE: This site is maintained for historical reference.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 6
Tuesday, March 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.   Supervisor Pirie absent
2.   Moment of Silence and Pledge of Allegiance
3.   ADDED to the Consent Agenda: Item No. 26.2
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.   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

9.1.   ADOPTED ORDINANCE NO. 5086 amending Subsections (a) and (b) of Section 2.106.020 and Subsection (a) of Section 2.106.050 of the Santa Cruz County Code modifying the membership and powers and duties of the Emergency Management Council

10.   REJECTED the claim of Jose Villarruel, Claim No. 011-58, and referred to County Counsel

11.   SEE ITEM NO. 31.3 REGULAR AGENDA

12.   ACCEPTED AND FILED Treasurer Quarterly Cash Count, as recommended by the Auditor-Controller

13.   ADOPTED RESOLUTION NO. 91-2011 proclaiming March 20-27, 2011 as "Tsunami Awareness and Preparedness Week" in Santa Cruz County, as recommended by the Director of General Services

14.   APPROVED amendment to contract with the Community Action Board, amending the Gemma Program scope of work to include MediCal Administrative Activities and approved related actions, as recommended by the Chief Probation Officer

15.   ACCEPTED AND FILED the Treasurer's monthly Investment Transaction Report for the period ending February 28, 2011, as recommended by the Treasurer-Tax Collector

16.   APPROVED reappointment of Superintendent Michael Watkins to the Treasury Oversight Commission as the representative of the County of Superintendent of Schools, and Mary Hart as the alternate, for terms to expire March 31, 2015; approved reappointment of Bob Shepard as the public member representative and Ron Sekkel as alternate for terms to expire March 31, 2015; and approved reappointment of Liann Reyes as School District Representative and Alvaro Meza as alternate for a term to expire March 31, 2015, as recommended by the Treasurer-Tax Collector

17.   ACCEPTED nomination of Bud Winslow for appointment to the Housing Authority Board of Commissioners, as an at-large representative, for a term to expire on March 22, 2015, with final appointment to be considered on March 22, 2011, as recommended by Supervisor Pirie

18.   ACCEPTED nomination of Steven R. Tronick for reappointment to the Hazardous Materials Advisory Commission, as an at-large representative, for a term to expire April 1, 2015, with final appointment to be considered on March 22, 2011, as recommended by Chairperson Stone

19.   AUTHORIZED the submittal of a grant proposal to Federal Substance Abuse and Mental Health Services Administration for $125,000 per year for five years to strengthen community coalitions to prevent youth substance abuse, as recommended by the Director of Health Services

20.   DEFERRED report on Annual Ambulance Diversion and Hospital Restricted Status to April 12, 2011, as recommended by the Director of Health Services

21.   ACCEPTED AND FILED the Santa Cruz County 2010 Comprehensive Economic Development Strategy Plan Update and authorized submittal to the federal Economic Development Administration; with additional direction that staff to return before the completion of the next Comprehensive Economic Development Strategy Plan to review priorities and ensure geographic diversity in selecting priorities for inclusion in that report

22.   CONSENTED to the processing of a consolidated coastal development permit for the North Coast property held by Coast Dairies & Land Company as proposed by the California Coastal Commission and approved related actions, as recommended by the Planning Director

23.   SCHEDULED a public hearing on Tuesday, April 12, 2011 at 9:00 a.m. or thereafter to consider the recommendation of the Planning Commission to amend Chapter 13.10 of the Santa Cruz County Code to establish medical marijuana cooperative regulations, as recommended by the Planning Director

24.   SCHEDULED a public hearing on Tuesday, April 5, 2011 at 9:00 a.m. or thereafter, to consider the recommendation of the Planning Commission to amend Chapter 13.10 of the Santa Cruz County Code to establish Vacation Rental Regulations, as recommended by the Planning Director

25.   SEE ITEM NO. 31.1 REGULAR AGENDA

25.1.   AS THE BOARD OF DIRECTORS OF THE PAJARO STORM DRAIN MAINTENANCE DISTRICT, APPROVED independent contractor agreement with Kittleson Environmental Consulting in the amount of $122,425 for biological support services for the Pajaro River Bench Excavation Project and approved related action, as recommended by the District Engineer

26.   APPROVED changes to the Santa Cruz County Parks and Recreation Commission by-laws, as recommended by the Director of Parks, Open Space, and Cultural Services

26.1.   AS THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, AUTHORIZED $60,000 in Redevelopment Agency Housing Funds for legal fees associated with settlement of litigation, as recommended by the Planning Director

26.2.   SEE ITEM NO. 31.2 REGULAR AGENDA

REGULAR AGENDA

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

28.   Public hearing held to consider the recommendations of the Planning Commission and proposed zoning ordinance amendments allowing for minor exceptions to certain zoning standards, providing new site standards for garages and continuing the public hearing to March 22, 2011 for final action;

(1) reopened public hearing, to hear public testimony; and

(2) continued public hearing to March 22, 2011, for the purpose of considering the recommendation of the Planning Commission and proposed zoning ordinance amendments allowing for minor exceptions to certain zoning standards, and providing new site standards for garages.
CoL/P/CaS  

29.   CONSIDERED changes to Civil Service Rule Section 130 XIV. relative to disciplinary action, as recommended by the Civil Service Commission and the Director of Personnel;

ADOPTED RESOLUTION NO. 92-2011 amending Resolution No. 247-76 to amend the Personnel Regulations with the revision to the Civil Service Commission Rules adding dishonesty to the causes of disciplinary action for County Employees.
LCo/P/CaS  

30.   APPROVED reappointment of Cecilia Espinola, Rama Khalsa, Michael C. Watkins, and Supervisor Mark W. Stone to the First 5 Commission, as at-large representatives, for terms to expire April 1, 2012
LCo/P/CaS  

31.   APPROVED reappointment of various persons to at-large positions on the Child Care Planning Council, Domestic Violence Commission, Emergency Medical Care Commission, Environmental Health Appeals Commission, Hazardous Materials Advisory Commission, In-Home Supportive Services Advisory Commission, Latino Affairs Commission, Santa Cruz-Monterey-Merced Managed Medical Care Commission, and Water Advisory Commission, as outlined, for terms to expire April 1, 2015
LCo/P/CaS  

31.1.   ACCEPTED AND FILED the 2010 California Statewide Local Streets and Roads Assessment Report; adopted RESOLUTION NO. 93-2011 accepting the findings of the 2010 California Statewide Local Streets and Roads Assessment Report and urging the Legislature and Governor to revalidate the Transportation Tax Swap; directed Public Works to return during budget hearings in June 2011 with an update on the County's Pavement Condition Index and approved related actions; with additional direction to direct the Chairperson to communicate to the Regional Transportation Commission that in light of the low level of pavement condition index scores on the County's road system, the first priority for the use of Regional Surface Transportation Program funds should go to road maintenance and repair
LCo/P/CaS  

31.2.   ADOPTED RESOLUTION NO. 94-2011 ratifying the proclamation declaring the existence of a local emergency in Santa Cruz County and requesting Governor Brown to proclaim a State of Emergency for Santa Cruz County; with additional direction that staff report back on March 22, 2011 with information relating to plans in place for reaching out to our media partners to assure the entire population receives accurate information and what will be done in the unlikely event that we have a dangerous radioactive cloud
LCa/P/CoS  

31.3.   CONTINUED TO MARCH 22, 2011 consideration of claim of Claudia Hernandez Ramirez, Claim No. 011-60.
CaL/P/CoS  

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.