PLEASE NOTE: This site is maintained for historical reference.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 11
Tuesday, May 3, 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 Numbers 62.1, 62.2 and 62.3

ADDED to the Closed Personnel Litigation: Item No. 63: CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION, County of Santa Clara, on behalf of itself and others similarly situated v. Astra, USA, Inc.; Astrazeneca Pharmaceuticals LP; A Ventis Pharmaceuticals, Inc.; Bayer Corp; Bristol-Myers Squibb Co; Pfizer, Inc,; Schering-Plough Corp.; SmithKline Beecham Corp.; Tap Pharmaceutical Products, Inc.; Wyeth Pharmaceuticals, Inc; Zeneca, Inc.; ZLB Behring LLC; and DOES 1 through 100, inclusive, United States District Court No. C05-03740 WHA

4.   Action on the Consent Agenda
5.     ORAL COMMUNICATIONS - seven people addressed the Board

CONSENT AGENDA

6.   ACCEPTED claims as approved by the Auditor-Controller

7.   APPROVED minutes of March 29, 2011, April 5, 2011, and April 12, 2011, as recommended by the Clerk of the Board

8.   ACCEPTED AND FILED notification of continuing contracts received during the period of April 7, 2011 through April 27, 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 Lynn Guio, Claim No. 011-077, and referred to County Counsel

11.   REJECTED the claim of Wesley James Lewis, Claim No. 011-078, and referred to County Counsel

12.   REJECTED the claim of Abel Mekkoudi and Abel Mekkoudi dba The Avenue, Claim No. 011-079, and referred to County Counsel

13.   REJECTED the claim of Raymond R. Hurt, Claim No. 011-080, and referred to County Counsel

14.   REJECTED the claim of John and Lina Respass, Claim No. 011-081, and referred to County Counsel

15.   ACCEPTED the County Administrative Officer's Budget for the County of Santa Cruz for fiscal year 2011-2012 as the basis for deliberations during budget hearings; set Monday, June 20, 2011 as the date to begin public hearings on the proposed budget and approved related actions, as recommended by the County Administrative Officer

16.   APPROVED .Gov Domain Registration agreement and authorized the Chairperson of the Board to sign the agreement, as recommended by the Director of Information Services

16.1.   APPROVED equipment agreement at 1080 Emeline and approved related action, as recommended by the Director of Information Services

17.   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

18.   ACCEPTED report on a local preference addition in the evaluation criteria of professional services contracts and directed staff to provide appropriate language in the County Policies and Procedures June 2011 update, as recommended by the Director of General Services

19.   ADOPTED RESOLUTION NO. 127-2011 confirming previously established benefit assessments for County Service Area (CSA) No. 48 - County Fire and CSA No. 4 - Pajaro Dunes; adopted RESOLUTION NO. 140-2011 setting Tuesday, June 14, 2011 for a public hearing on the proposed 2011-2012 Fire Protection Assessment service charge reports for CSA 48 and CSA 4; and approved related actions, as recommended by the Director of General Services

20.   APPROVED plans and specifications for the Historic Miller House Remodel Project at 1975 Chanticleer Avenue, Santa Cruz CA; directed staff to advertise for bids and set the bid opening on May 20, 2011 at 2:15 p.m. in the General Services Department, as recommended by the Director of General Services

21.   APPROVED plans and specifications for the Watsonville Health Center Remodel Project; directed General Services to advertise for bids and set the bid opening on May 25, 2011 at 3:00 p.m. in the General Services Department, as recommended by the Director of General Services

22.   APPROVED rejection of bids for the 1400 Emeline Air Handling and HVAC Control Upgrade Project, as recommended by the Director of General Services

23.   APPROVED agreement with Emeryville Occupational Medical Center in the amount of $19,625 for medical screenings, exams, and services for County Service Area (CSA) No. 48 - County Fire and CSA No. 4 - Pajaro Dunes, and approved related actions, as recommended by the Director of General Services

24.   DEFERRED report on architectural services for the Center for Public Safety Project and request the Sheriff's Office to return with a status report as soon as practical, as recommended by the Sheriff-Coroner

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

26.   APPROVED amendment to agreement with Community Bridges and transfer appropriations in the amount of $21,365.10 from Mountain Community Resources to Community Bridges and approved related actions, as recommended by the Chief Probation Officer

27.   APPROVED contract with Santa Cruz County Office of Education in the amount of $20,000 and approved related action, as recommended by the Chief Probation Officer

28.   APPROVED appointment of Dan E. Chauvet to the Commission on Disabilities for a term to expire April 1, 2015, as recommended by Supervisor Caput

29.   APPROVED reappointment of Isabel Alvarado Dees to the Equal Employment Opportunity Commission for a term to expire April 1, 2015, as recommended by Supervisor Caput

30.   ACCEPTED nomination of Richard F. Schmale for appointment to the Housing Authority Board of Commissioners, as an at-large tenant representative over the age of 62, for a term to expire May 17, 2013, with final appointment to be considered on May 17, 2011, as recommended by Supervisor Coonerty

31.   ADOPTED RESOLUTION NO. 141-2011 in support of Senate Bill 173, relating to health care coverage, mammograms, and approved related actions, as recommended by Supervisor Coonerty

32.   APPROVED reappointment of Paula Ann Samarron to the Equal Employment Opportunity Commission for a term to expire April 1, 2015, as recommended by Supervisor Coonerty

33.   ACCEPTED AND FILED annual report of the Animal Nuisance Abatement Appeals Commission and approved related action, as recommended by Chairperson Stone

34.   ACCEPTED AND FILED annual report of the Assessment Appeals Board (Panels I and II) and approved related action, as recommended by Chairperson Stone

35.   ACCEPTED AND FILED annual report of the Fire Department Advisory Commission and approved related action, as recommended by Chairperson Stone

36.   DEFERRED the annual Emergency Management Council's Coordinating Committee Work Plan Report on county-wide disaster preparedness efforts until May 24, 2011, as recommended by the Directors of Health Services and General Services

37.   APPROVED agreement with University of California Davis Board of Regents in the amount of $31,000 for Leaps and Bounds staff training in parenting education/therapy, as recommended by the Director of Human Services

37.1.   SEE ITEM NO. 71.1 REGULAR AGENDA

38.   ACCEPTED AND FILED report on the County's Community Development Block Grant (CDBG) Programs; directed Planning and Economic Development staff to return when the State Department of Housing and Community Development modifies the CDBG Program; scheduled public hearing on Tuesday, May 24, 2011 at 9:00 a.m. or thereafter to consider potential Planning and Technical Assistance Grant applications and approved related actions, as recommended by the Planning Director and the Redevelopment Agency Administrator

39.   APPROVED a gross pay adjustment in the amount of $979.20 for an employee in the Planning Department, as recommended by the Planning Director

40.   APPROVED the use of Zayante Sandhills Conservation Bank credits to mitigate for approximately 924 square feet of impact to the Zayante Sandhills Habitat caused by the construction of a detached garage in Scotts Valley, as recommended by the Planning Director

41.   APPROVED the use of Zayante Sandhills Conservation Bank credits to mitigate for approximately 840 square feet of impact to the Zayante Sandhills Habitat caused by the construction of a room addition to an existing single-family dwelling in Ben Lomond; with the additional direction that staff return with credit schedule that provides differences in credits between unincorporated areas and city areas and a report about changing the credit schedule to reflect individuals who are seeking credit to build and those who are responding to a code compliance action

42.   ACCEPTED the improvements and approved the final cost of $426,511.54 for the Eureka Canyon Road Culvert Replacement project and approved related action, as recommended by the Director of Public Works

43.   ACCEPTED the certification of the vote results for County Service Area (CSA) No. 13A - Oak Flat Road; CSA No. 24 - Pineridge; CSA No. 32 - View Circle; CSA No. 35 - County Estates; CSA No. 46 - Pineridge Drive; and CSA No. 50 - The Vineyard; directed the Director of Public Works to retain the ballots for at least six months following the certification; adopted RESOLUTION NO. 142-2011 authorizing and levying an assessment for road maintenance and operations within CSA No. 13A - Oak Flat Road; adopted RESOLUTION NO. 143-2011 authorizing and levying an assessment for road maintenance and operations within CSA No. 24 - Pineridge; adopted RESOLUTION NO. 144-2011 authorizing and levying an assessment for road maintenance and operations within CSA No. 32 - View Circle; adopted RESOLUTION NO. 145-2011 authorizing and levying an assessment for road maintenance and operations within CSA No. 35 - County Estates; adopted RESOLUTION NO. 146-2011 authorizing and levying an assessment for road maintenance and operations within CSA No. 46 - Pineridge Drive; and adopted RESOLUTION NO. 147-2011 authorizing and levying an assessment for road maintenance and operations within CSA No. 50 - The Vineyard, as recommended by the Director of Public Works

44.   ADOPTED RESOLUTION NO. 148-2011 accepting and appropriating unanticipated revenue in the amount of $27,240 from the Cities of Santa Cruz, Capitola, and Scotts Valley; approved independent contractor agreement in the not-to-exceed amount of $50,000 with Mercury Disposal Systems, Inc. for the recycling of fluorescent light bulbs through June 30, 2011, and approved related actions, as recommended by the Director of Public Works

45.   ADOPTED RESOLUTION NO. 149-2011 supporting passage of Senate Bill 515, the Battery Stewardship Act and approved related action, as recommended by the Director of Public Works

46.   ADOPTED RESOLUTION NO. 150-2011 supporting passage of Senate Bill 558, regarding polystyrene foam food service containers and approved related action, as recommended by the Director of Public Works

47.   ADOPTED RESOLUTION NO. 151-2011 approving and accepting the terms and conditions of the property acquisition agreement for Eaton Street Improvements Project; approved payment of claim in the amount of $2,500 for the agreement and approved related action, as recommended by the Director of Public Works

48.   APPROVED amendment to agreement with Peterson Tractor Company, Inc., increasing the compensation by $25,000 for a not-to-exceed total of $185,000 for heavy equipment and fleet services and approved related action, as recommended by the Director of Public Works

49.   APPROVED Contract Change Order No. 5 in the amount of $60,007.65 for the Green Valley Road/Airport Boulevard/Holohan Traffic Signal Improvement Project and approved related action, as recommended by the Director of Public Works

50.   APPROVED road closures and permit for the Thirty-Ninth Annual Wharf-to-Wharf Race on July 24, 2011 and approved related action, as recommended by the Director of Public Works

51.   APPROVED road closures and permit for the Aptos 4th of July Parade and approved related action, as recommended by the Director of Public Works

52.   APPROVED road closures and permit for the La Selva Beach 4th of July Parade, and approved related action, as recommended by the Director of Public Works

53.   APPROVED plans and specifications and engineer's estimate for the Davenport Drinking Water Improvement Project - Phase II and authorized calling for bids; set the bid opening on June 2, 2011 at 2:15 p.m. in the Public Works conference room; directed Public Works to return on June 21, 2011 with a recommendation for award of contract and approved related action, as recommended by the Director of Public Works

54.   APPROVED plans and specifications and engineer's estimate for the Highland Way Storm Damage Repair Project and authorized calling for bids; set the bid opening on May 26, 2011 at 2:15 p.m. in the Public Works conference room; directed Public Works to return on June 14, 2011, with a recommendation for award of contract and approved related action, as recommended by the Director of Public Works

55.   AUTHORIZED the installation of a 70-watt residential street light on Paget Avenue, as recommended by the Director of Public Works

56.   DEFERRED approval of the proposed independent contractor agreement for design and engineering services for the San Lorenzo Bridge Replacement Project until on or before May 24, 2011, as recommended by the Director of Public Works

57.   RATIFIED Immediate Right-of-Entry Agreement; adopted RESOLUTION NO. 152-2011 approving and accepting the terms and conditions of the Immediate Right of Entry agreement for the Nelson Road temporary bypass, and approved related action, as recommended by the Director of Public Works

58.   RATIFIED submittal of an application to the California Department of Resources Recycling and Recovery (CalRecycle) for a Household Hazardous Waste grant in the amount of $49,480 and adopted RESOLUTION NO. 153-2011 authorizing the submittal of applications for grant funds from CalRecycle, as recommended by the Director of Public Works

59.   ADOPTED RESOLUTION NO. 154-2011 authorizing the Cultural Council of Santa Cruz County to be the designated representative to the California Arts Council, as recommended by the Director of Parks, Open Space, and Cultural Services

60.   APPROVED the rental agreement for Harvey West Clubhouse for use by Veterans for Memorial Day Activities and authorized the County Administrative Officer to sign the agreement, as recommended by the Director of Parks, Open Space, and Cultural Services

61.   AS THE BOARD OF SUPERVISORS AND THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, ADOPTED RESOLUTION NO. 155-2011 re-appropriating funds; approved agreement with ESA PWA in the amount of $79,888 for surf monitoring services as required by the Coastal Commission permit for the East Cliff Drive Bluff Protection project and approved related actions, as recommended by the Redevelopment Agency Administrator

62.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, AWARDED contract to Sherman Construction in the amount of $16,328 for repairs to a Measure J unit at 201 Amador and approved related actions, as recommended by the Planning Director

62.1.   AUTHORIZED the Chairperson of the Board to send a letter to the California Emergency Management Agency requesting reconsideration of California Disaster Assistance Act funding for the March 2011 Storms Event and directed the Public Works Director to seek support for this request from our local State legislative representatives and Governor Brown, as recommended by the Director of Public Works

62.2.   SEE ITEM NO. 72.1 REGULAR AGENDA

62.3.   ADOPTED RESOLUTION NO. 156-2011 for zero property tax exchange for Local Agency Formation Commission #938 - Pine Tree Lane/Kovalik Reorganization to Santa Cruz County Sanitation District, as recommended by the County Administrative Officer

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

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

County of Santa Clara, on behalf of itself and others similarly situated v. Astra, USA, Inc.; Astrazeneca Pharmaceuticals LP; A Ventis Pharmaceuticals, Inc.; Bayer Corp; Bristol-Myers Squibb Co; Pfizer, Inc,; Schering-Plough Corp.; SmithKline Beecham Corp.; Tap Pharmaceutical Products, Inc.; Wyeth Pharmaceuticals, Inc; Zeneca, Inc.; ZLB Behring LLC; and DOES 1 through 100, inclusive, United States District Court No. C05-03740 WHA

CONFERENCE WITH LABOR NEGOTIATOR

Agency Negotiator: Director of Personnel

Employee Organization: All County Employee Organizations and Associations

CONFERENCE WITH REAL PROPERTY NEGOTIATOR

5300 Soquel Avenue, Santa Cruz, CA

Assessor's Parcel Number: 029-021-55

Under Negotiation: price and terms of payment

Negotiating Parties: Travis Cary, Chief Real Property Agent and Bay Federal

5400 Soquel Avenue, Santa Cruz, CA

Assessor's Parcel Number: 029-021-56

Under Negotiation: price and terms of payment

Negotiating Parties: Travis Cary, Chief Real Property Agent and Green Valley Corporation

5200 Soquel Avenue, Santa Cruz, CA

Assessor's Parcel Number: 029-021-57

Under Negotiation: price and terms of payment

Negotiating Parties: Travis Cary, Chief Real Property Agent and Green Valley Corporation

2400 Chanticleer Avenue, Santa Cruz, CA

Assessor's Parcel Number: 029-021-58

Under Negotiation: price and terms of payment

Negotiating Parties: Travis Cary, Chief Real Property Agent and Green Valley Corporation

Parking Lot Only, Santa Cruz, CA

Assessor's Parcel Number: 029-021-59

Under Negotiation: price and terms of payment

Negotiating Parties: Travis Cary, Chief Real Property Agent and Green Valley Corporation

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

REPORT OF COUNTY COUNSEL - no report given


REGULAR AGENDA

64.   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 special meeting

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

(1) reopened public hearing and took testimony to consider the proposed ordinance;

(2) closed public hearing;

(3) ADOPTED RESOLUTION NO. 157-2011 making findings (Attachment 1) and certifying the Environmental Notice of Exemption (Attachment 4);

(4) ADOPTED ORDINANCE NO. 5090 to amend County Code Chapter 13.10 to establish medical marijuana regulations (Attachment 2); with the following modification: on page 417, Section 3, subsection 14, the fourth sentence is modified to read: 'Medical Marijuana shall be labeled as grown indoors or outdoors and whether or not synthetic pesticides were used in its production.' Additionally, staff is directed to return with an ordinance repealing the moratorium once Coastal Commission action has occurred;

(5) ADOPTED ORDINANCE NO. 5091 to extend the moratorium in the Coastal Zone (Attachment 3);

(6) directed County Staff to establish a medical marijuana working group reflecting a range of perspectives and expertise to be staffed by appropriate county staff for a period of at least one year from the date of adoption in order for this group to investigate and report back on how the county's charity care provision can be structured to ensure the highest level of participation, the issue of testing of medical marijuana, and other issues related to the county's ordinance; and

(7) directed Planning staff to submit the proposed code changes to the California Coastal Commission for certification as part of a 2011 coastal round.
LCoPCaS  

66.   Public hearing held to consider repealing Santa Cruz County Code Chapter 7.28, Article IV, sections 170-250, relating to Apple Maggot Control;

closed public hearing;

(1) approved "in concept" ordinance repealing Article IV of Chapter 7.28, Starting with Section 7.28.170 and Ending with Section 7.28.250 of the Santa Cruz County Code Regarding the Control of Apple Maggots to return on May 17, 2011 for final adoption
PLCoCaS  

67.   Public hearing held to consider the submittal of a Community Development Block Grant Disaster Recovery Initiative Planning Grant application;

(1) ADOPTED RESOLUTION NO. 158-2011 authorizing the submittal of an application by the County to the Disaster Recovery Initiative (DRI) Grant Program, as described in this letter of the Planning Director dated April 20, 2011;

(2) authorized the Planning Director or his or her designees to conduct all negotiations, execute and submit all documents including, but not limited to applications, agreements and payment requests as necessary for the completion of the DRI Grant project; and

(3) directed staff to report back to the Board, should this grant application be funded in order to reflect grant-related revenue in the Planning Department's fiscal year 2011-2012 budget.
PLCoCaS  

68.   Public hearing held to consider the proposed 2011-2012 benefit assessment/service charge reports for various County Service Areas;

(1) opened public hearing, to hear objections or protests, to the proposed 2011/2012 benefit assessment/service charge reports for the various County Service Areas;

(2) closed public hearing; and

(3) ADOPTED RESOLUTION NO. 159-2011 confirming the benefit assessment/service charge reports for the various County Service Areas.
PCoLCaS  

69.   AS THE BOARD OF DIRECTORS OF THE FREEDOM COUNTY SANITATION DISTRICT, CONDUCTED public hearing to consider proposed ordinance amending District Code establishing 2011-2012 sewer service charges;

(1) opened public hearing on the proposed 2011/2012 Freedom County Sanitation District service charge;

(2) closed public hearing;

(3) approved "in concept" Ordinance No. F-14 amending District Code Title 3, Article III, Section 3.08 establishing sewer service charges to return on May 17, 2011 for final adoption;

(4) scheduled Tuesday, May 24, 2011, at 9:00 a.m. or thereafter, as the date and time for a public hearing on the service charge report; and

(5) directed the Clerk of the Board to publish the Notice of Public Hearing, once a week for two weeks prior to the hearing in a newspaper of general circulation.
PCoLCaS  

70.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, CONDUCTED public hearing to consider modifications to the Affordable Housing Preservation Program Guidelines to allow for leases of Redevelopment Agency owned property to income eligible tenants;

(1) held public hearing on the proposed modification to the Affordable Housing Preservation Program;

(2) closed public hearing;

(3) pre-authorized staff to enter into temporary lease agreements with eligible tenants under the parameters outlined in this letter of the Planning Director dated April 13, 2011; and

(4) directed the Planning Director to include properties leased under the terms of this program on the RDA's annual report to your Board on RDA leased properties.
CaLPCoS  

71.   AS THE BOARD OF SUPERVISORS AND AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, CONSIDERED status report on Redevelopment Agency third party agreements, considered actions to implement Supplement Agreements for Redevelopment Agency financed contracts and considered approval of budget adjustments;

(1) AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, APPROVED the Supplemental Agreement template and authorized the Redevelopment Agency Administrator and Executive Director to sign agreements as discussed in this letter of the Redevelopment Agency Administrator dated April 27, 2011;

(2) AS THE BOARD OF SUPERVISORS OF THE COUNTY OF SANTA CRUZ, ADOPTED RESOLUTION NO. 160-2011 re-appropriating funds, and authorized the Redevelopment Agency Administrator and the Auditor-Controller to approve further re-appropriation of funds necessary to encumber funds directly with the Redevelopment Agency as described in this letter of the Redevelopment Agency Administrator dated April 27, 2011;

(3) AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, APPROVED transfer of funds re-appropriating funds, and authorized the Redevelopment Agency Administrator and the Auditor-Controller to approve further re-appropriation of funds necessary to encumber funds directly with the Redevelopment Agency as described in this letter of the Redevelopment Agency Administrator dated April 27, 2011;

(4) AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, APPROVED contract amendment in the amount of $10,000 with Community Bridges and authorized the Redevelopment Agency Administrator to sign the amendment;

(5) Authorized the reimbursement of actual start-up costs by the Community Foundation for the creation of a supporting non-profit and review of agreements to carry out various projects on behalf of the community in an amount not-to-exceed $50,000; and

(6) directed staff to return on or before May 24 2011 with third party agreements for consideration.
LPCoCaS  

71.1.   APPROVED regulatory changes and the revised grant levels in the General Assistance program effective July 1, 2011, as recommended by the Director of Human Services
PCoLCaS  

72.   Public hearing held to consider the Planning Commission's report and recommendations on proposed modifications to the proposed Vacation Rental Ordinance and to considered extending the temporary moratorium against the establishment of new vacation rentals in the coastal zone for an additional 10 months and 15 days;

(1) re-opened the public hearing on the proposed vacation rental ordinance, and on the extension of the moratorium;

(2) closed public hearing;

(3) ADOPTED RESOLUTION NO. 161-2011 making findings (Attachment 1) and adopting the Negative Declaration (Attachment 2);

(4) adopted the Notice of Exemption for the application of the proposed vacation rental ordinance in the coastal zone (Attachment 4);

(5) ADOPTED ORDINANCE NO. 5092 the proposed vacation rental ordinance amendments to Chapter 13.10 (Attachment 5);

(6) ADOPTED ORDINANCE NO. 5093 extending the temporary moratorium on the establishment of new vacation rentals in the Live Oak Designated Area for an additional 10 months and 15 days (Attachment 7); and

(7) directed Planning staff to submit the proposed changes to the California Coastal Commission for certification as part of a 2011 coastal round
LPCocaS  

72.1.   CONTINUED TO MAY 17, 2011 consideration to approve Third amendment to the agreement with the Redevelopment Agency of the City of Scotts Valley and the Redevelopment Agency of the County of Santa Cruz pursuant to Community Redevelopment law and Health and Safety Code Section 33000, et seq. and the City of Scotts Valley and the County of Santa Cruz dated November 14, 1990, and designate the Santa Cruz County Library Joint Powers Authority pursuant to the 1990 agreement
PLCoCaS  

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.