PLEASE NOTE: This site is maintained for historical reference.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 10
Tuesday, April 12, 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 Consent Agenda: Item Numbers 51.1 and 51.2
4.   Action on the Consent Agenda
5.     ORAL COMMUNICATIONS - no one addressed the Board

CONSENT AGENDA

6.   ACCEPTED claims as approved by the Auditor-Controller

7.   APPROVED minutes of March 22, 2011, as recommended by the Clerk of the Board

8.   ACCEPTED AND FILED notification of continuing contracts received during the period of March 31, 2011 through April 6, 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 J. Hansman, Claim No. 011-068, as insufficiently filed and referred to County Counsel

11.   REJECTED claim of Darrick A. Burch, Sr., Claim No. 011-072, and referred to County Counsel

12.   REJECTED claim of Michele Cacchiola, Claim No. 011-073, and referred to County Counsel

13.   REJECTED claim of Benjamin Cornblatt, Claim No. 011-075, as insufficiently filed and referred to County Counsel

14.   ADOPTED RESOLUTION NO. 129-2011 confirming previously established benefit assessments and adopted RESOLUTION NO. 130-2011 setting Tuesday, May 17, 2011 at 9:00 a.m. or thereafter as the time for a public hearing for proposed benefit assessment rate reports for Mosquito and Vector Control - County Service Area No. 53, as recommended by the Agricultural Commissioner

15.   ACCEPTED AND FILED the Auditor-Controller's report on Property Tax Administration Fees in the amount of $4,181,981 for fiscal year 2010-2011, as recommended by the Auditor-Controller

16.   ACCEPTED AND FILED report on the need to continue the state of local emergency relative to the March 2011 Storms event, as recommended by the Director of General Services

17.   ADOPTED RESOLUTION NO. 131-2011 accepting and appropriating unanticipated 2008 Homeland Security grant funds in the amount of $14,284 and approved the purchase of fire safety training equipment, as recommended by the Director of General Services

18.   APPROVED plans and specifications for the 1430 Freedom Boulevard Remodel Project; directed General Services to advertise for bids and set the bid opening on May 4, 2011 at 3:00 p.m. in the General Services Department, as recommended by the Director of General Services

19.   APPROVED plans and specifications for the Simpkins Family Swim Center Variable Frequency Drive Project; directed General Services to advertise for bids and set the bid opening on May 18, 2011 at 3:00 p.m. in the General Services Department, as recommended by the Director of General Services

20.   ADOPTED RESOLUTION NO. 132-2011 authorizing the Chief Probation Officer to sign and submit the Comprehensive Multi-Agency Juvenile Justice Plan and Application for Substantive Plan Modification funding in the amount of $528,708 for fiscal year 2011-2012, as recommended by the Chief Probation Officer

21.   APPROVED gross pay adjustment in the amount of $455.85, as recommended by the Sheriff-Coroner

22.   APPROVED the purchase of fixed assets in an amount not-to-exceed $48,000 for two commercial washers and dryers for the Main Jail facility, under the emergency purchasing guidelines; approved the transfer of funds in the 2010-2011 Plant budget and adopted RESOLUTION NO. 133-2011 accepting and appropriating funds, as recommended by the Sheriff-Coroner

23.   AUTHORIZED the Sheriff-Coroner to submit a grant application for the Smart Policing Initiative, as recommended by the Sheriff-Coroner

24.   ADOPTED RESOLUTION NO. 134-2011 in support of Assembly Bill 42, relating to operational agreements with qualified non-profit organizations to assist with the operation of our state parks, as recommended by Supervisor Coonerty

25.   APPROVED appointment of Joe Christy to the Emergency Management Council for a term to expire April 1, 2015, as recommended by Supervisor Coonerty

26.   APPROVED appointment of Candace Atkins to the Domestic Violence Commission, representing family court services, as recommended by Chairperson Stone

27.   APPROVED reappointment of Charles Stone to the In-Home Supportive Services Advisory Commission, as a representative of the Commission on Disabilities, for a term to expire April 1, 2015, as recommended by Chairperson Stone

28.   DESIGNATED the County Planning Department to receive appeals to the preliminary copies of the revised Flood Insurance Study and Flood Insurance Rate Map, as proposed by the Federal Emergency Management Agency, as recommended by Chairperson Stone

29.   ACCEPTED AND FILED report on Ambulance Diversions and directed staff to return with an annual report on this topic in March 2012, as recommended by the Director of Health Services

30.   ACCEPTED AND FILED report on Behavioral Health Unit relocation and approved related actions; directed staff to return with a status report on June 14, 2011, as recommended by the Director of Health Services

30.1.   ACCEPTED AND FILED the Community Programs Child Care Workgroup Report on the financial feasibility of child care contract consolidation, as recommended by the Director of Human Services

31.   ADOPTED RESOLUTION NO. 135-2011 accepting and appropriating unanticipated revenue in the amount of $141,126 for the Calworks Information Network (CalWIN) Eligibility Determination System, and approved related action, as recommended by the Director of Human Services

32.   APPROVED agreement with the California State Association of Counties in the amount of $56,384 to provide continued Welfare Client Data System Management for fiscal year 2011-2012 and authorized the Human Services Director to execute the agreement contingent upon approval of the proposed 2011-2012 budget, as recommended by the Director of Human Services

33.   APPROVED the recommended approach and timeline for phase two of Community Programs funding analysis, as outlined; adopted the focus areas and goal statements for Community Programs, and directed staff to return on or before November 15, 2011 with a Community Programs Assessment Report, as recommended by the Director of Human Services

33.1.   ACCEPTED AND FILED report on a plan to develop a Climate Action Strategy for the County of Santa Cruz; concurred with the proposed approach, and directed staff to return on or before April 17, 2012 with a Draft Climate Action Strategy, as recommended by the Planning Director

34.   SCHEDULED a public hearing on Tuesday, May 3, 2011 at 9:00 a.m. or thereafter, to consider extending a moratorium on the establishment of vacation rentals in the coastal zone of the unincorporated portion of the County for an additional 10 months and 15 days, as recommended by the Planning Director

35.   SCHEDULED a public hearing on Tuesday, May 3, 2011 at 9:00 a.m. or thereafter, to consider submittal of a Community Development Block Grant Disaster Recovery Initiative Planning Grant application, as recommended by the Planning Director

36.   ADOPTED RESOLUITON NO. 136-2011 authorizing the submittal of a grant application to the State Office of Historic Preservation to draft a historical context statement for Santa Cruz County; and approved related actions, as recommended by the Planning Director

37.   SEE ITEM NO. 57.1 REGULAR AGENDA

38.   ACCEPTED AND FILED report on the proposed single-use bag ordinance, and directed Public Works to return on or before June 14, 2011 with an update and recommendations for action on the ordinance, as recommended by the Director of Public Works

39.   ADOPTED RESOLUTION NO. 137-11 in support of the "Felton Remembers Parade" on May 28, 2011, and approved related action, as recommended by the Director of Public Works

40.   ADOPTED RESOLUTION NO. 138-2011 accepting and appropriating unanticipated revenue in the amount of $252,854.22 from the County Service Area (CSA) No. 5, Sand Dollar Homeowners Association for the CSA No. 5 - Sand Dollar Force Main Replacement Project; accepted the low bid of Monterey Peninsula Engineering, Inc., in the amount of $178,286.75; authorized award of contract and approved related actions, as recommended by the Director of Public Works

41.   APPROVED independent contractor agreements with Mid Coast Engineers, Inc., Ifland Survey, and Robert L. De Witt & Associates, each in the not-to-exceed amount of $50,000 per fiscal year to provide land surveying services for Survey Monumentation Preservation Fund projects and approved related actions, as recommended by the Director of Public Works

42.   APPROVED permit conditions for the 2011 Mountain Charlie Challenge Bike Event on April 23, 2011, and approved related actions, as recommended by the Director of Public Works

43.   APPROVED permit conditions for the AIDS/Lifecycle Bike Ride Event on June 5 and 6, 2011, and approved related actions, as recommended by the Director of Public Works

44.   APPROVED contract change order in the amount of $56,248.15 for the 2010 Overlay Project; authorized the Chairperson of the Board to sign the change order on behalf of the County and approved related actions, as recommended by the Director of Public Works

45.   APPROVED amendment to agreement with Green Waste Recovery, Inc., increasing the total encumbrance by $234,255 for a not-to-exceed total of $855,155.92 for food waste collection and self-haul wood and yard waste processing services for fiscal year 2010-2011, as recommended by the Director of Public Works

46.   APPROVED the reallocation of funds in the amount of $75,000 for the purchase of a cone body truck, as recommended by the Director of Public Works

47.   AUTHORIZED a one-time payment of $253.45 to the Monterey Regional Waste Management District for services provided in fiscal year 2009-2010, as recommended by the Director of Public Works

48.   DIRECTED Public Works to implement the concrete crushing and grinding plan at the Buena Vista Landfill and market the final product, as recommended by the Director of Public Works

49.   ACCEPTED status report on the collection of fees for the Soquel Village Parking and Business Improvement Area, and approved related actions, as recommended by the Redevelopment Agency Administrator

50.   APPROVED reappointment of Paul Brennan and Juan Escamilla to the Soquel Village Parking and Business Improvement Area Advisory Board for a four-year term to expire April 2015, as recommended by the Redevelopment Agency Administrator

51.   AS THE BOARD OF DIRECTORS OF THE REDEVELOPMENT AGENCY, APPROVED deferral of acceptance of the Redevelopment Agency proposed budget for fiscal year 2011-2012 to May 24, 2011, as recommended by the Redevelopment Agency Administrator

51.1.   APPROVED appointment of various persons to County advisory bodies, as outlined, for terms to expire April 1, 2015, as recommended by Supervisor Caput

51.2.   REQUESTED that the Sheriff-Coroner return on May 3, 2011 with a contract for architectural services for the Center for Public Safety, as recommended by the Sheriff-Coroner

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

CONFERENCE WITH LABOR NEGOTIATOR

Agency Negotiator: Director of Personnel

Employee Organization: All County Employee Organizations and Associations

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

Myrna Perez v. Daniel Robeson and County of Santa Cruz, Santa Cruz Superior Court Case No. CV161642

AS THE IN-HOME SUPPORTIVE SERVICES PUBLIC AUTHORITY BOARD,

CONFERENCE WITH LABOR NEGOTIATOR

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

Employee Organization: In-Home Supportive Services Public Authority Employees

REPORT OF COUNTY COUNSEL - No report given


REGULAR AGENDA

53.   Public hearing held to consider a proposed Medical Marijuana Cooperative Ordinance applicable to unincorporated areas of Santa Cruz County and to consider a one year extension of a moratorium in County coastal zone areas only, to temporarily prohibit medical marijuana dispensaries and production houses;

(1) opened public hearing to take public testimony;

(2) continued public hearing to May 3, 2011 at 9:00 a.m. or thereafter to consider the proposed ordinance amendments to Chapter 13.10 of the County Code, and the ordinance extending the moratorium for up to one year in Coastal Zone areas; and

(3) with the additional direction amending recommendation number three on page 244 as follows: County staff to establish a medical marijuana working group to be staffed by appropriate County staff for a period of at least one year from the date of adoption in order for the group to fully investigate specifically how the County's charity care provision can be structured to ensure the highest level of participation, testing of medical marijuana and other issues related to the County's ordinance
PLCoCaS  

54.   Presentation made recognizing members of the community participating in the Volunteer Initiative Program and the Sheriff's Volunteer Program

55.   Public hearing held to consider property exchange for the East Cliff Drive Parkway Project and adoption of a resolution approving property exchange and scheduling a public hearing on May 17, 2011 at 9:00 a.m. or thereafter to consider final approval of property exchange and related actions;

(1) opened public hearing to hear public testimony;

(2) ADOPTED RESOLUTION NO. 139-2011 approving property exchange for the East Cliff Drive Parkway Project and scheduled a public hearing for May 17, 2011, at 9:00 a.m. or thereafter;

(3) authorized the Chief Real Property Agent to negotiate a Land Exchange Agreement with the property owner, and prepare related documents necessary to the land exchange for the Board's consideration at the public hearing held pursuant to the resolution approving property exchange; and

(4) directed the Clerk of the Board to advertise the notice of public hearing once a week for three successive weeks prior to the May 17, 2011 hearing
LCoPCaS  

56.   APPROVED appointment of Erik Edmonds to the In-Home Supportive Services Advisory Commission, as an at-large representative of consumers, for a term to expire April 1, 2015
CoLPCaS  

57.   APPROVED appointment of Kristin Long to the Domestic Violence Commission, as an at-large representative, for a term to expire April 1, 2015
LCaPCoS  

57.1.   ACCEPTED AND FILED status report on Aptos Village Plan railroad crossing improvements, and directed Public Works to return with a status report on or before August 9, 2011, as recommended by the Director of Public Works
PLCoCaS  

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.