PLEASE NOTE: This site is maintained for historical reference.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 16
Tuesday, June 21, 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 Regular Agenda: Item No. 38.1 and 38.2
4.   Action on the Consent Agenda
5.     ORAL COMMUNICATIONS - eleven people addressed the Board

CONSENT AGENDA

6.   ACCEPTED claims as approved by the Auditor-Controller

7.   APPROVED minutes of May 24, 2011, as recommended by the Clerk of the Board

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 the claim of Lonni Locatelli, Claim No. 011-093, and referred to County Counsel

11.   ACCEPTED AND FILED the annual status report on the Identity Theft Protection Program, as recommended by the County Administrative Officer

12.   ACCEPTED AND FILED report on Community Television; approved 2011-2012 budget and activities plan through December 31, 2011 and directed the County Administrative Officer to return on November 15, 2011 with further recommendations, as recommended by the County Administrative Officer

13.   ADOPTED RESOLUTION NO. 210-2011 accepting and appropriating Department of Homeland Security SAFER Grant funds in the amount of $109,988 into the County Fire Department budget to promote recruitment and retention of County Fire personnel; and adopted RESOLUTION NO. 211-2011 authorizing acceptance of the Department of Homeland Security SAFER Grant EMW-2010-FF-000597, as recommended by the Director of General Services

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

15.   ACCEPTED nomination of Lesley Wright for appointment to the In-Home Supportive Services Advisory Commission, as an at-large representative of consumers, for a term to expire April 1, 2013, with final appointment to be considered on June 28, 2011, as recommended by Supervisor Leopold

16.   APPROVED appointment of Robert White to the Commission on Disabilities for a term to expire April 1, 2013, as recommended by Supervisor Stone

17.   ADOPTED RESOLUTION NO. 212-2011 accepting and appropriating unanticipated revenue in the amount of $78,947 into the Human Services budget for fiscal year 2010-2011; approved amendment to the service agreement with the Parents Center, reducing the amount by $3,939, as recommended by the Director of Human Services

18.   ADOPTED RESOLUTION NO. 213-2011 accepting and appropriating unanticipated revenue in the amount of $1,398,100 from the State of California Employment Development Department and approved agreements with Central Coast Energy Services, Inc. in the amount of $1,011,478 and with Community Action Board of Santa Cruz County in the amount of $230,412 to operate the Tsunami National Emergency Grant work project, as recommended by the Director of Human Services

19.   APPROVED fiscal year 2011-2012 agreements with Parents Center in the amount of $48,000 for therapeutic supervised visitation services; with Meridian Psychotherapy Group in the amount of $33,687 for adoption promotion and support services; with Youth Resource Bank, in the amount of $33,687 to oversee a flexible fund providing tangible support to families receiving child welfare services; with United Way of Santa Cruz County in the amount of $17,605 to enhance coordination and service integration of the Children's Network; with the United Way of Santa Cruz County in the amount of $15,000 to function as the Child Abuse Prevention Council and disseminate child abuse prevention messages in Santa Cruz County; with Community Counseling Center in the amount of $683,123 for Families Together differential response program and approved related actions, as recommended by the Director of Human Services

20.   APPROVED a contract with Goodwill Industries, Inc. dba Shoreline Workforce Development Services for work experience and subsidized employment services in the amount of $484,612 and a contract with Dr. Gerard Chambers for learning disability assessments in an amount not-to-exceed $40,000 retroactive to June 1, 2011, and approved related actions, as recommended by the Director of Human Services

21.   APPROVED Child Care Fees Loans in the amount of $159,420 and approved related actions, as recommended by the Director of Human Services

22.   ADOPTED RESOLUTION NO. 214-2011 approving and accepting terms and conditions of property acquisition agreement for the Schulties Road Storm Damage Repair Project and approved payment of claim, as recommended by the Director of Public Works

22.1.   ADOPTED RESOLUTION NO. 215-2011 approving and accepting terms and conditions of property acquisition agreement for the East Cliff Drive Parkway Project; approved payment of claim and approved related actions, as recommended by the Director of Public Works

23.   SEE ITEM NO. 38.3 REGULAR AGENDA

24.   APPROVED independent contractor agreement with Commercial Environment Landscape for landscaping services within County Service Area No. 3 - Aptos Seascape in the not-to-exceed amount of $25,000 per fiscal year for the term beginning July 1, 2011 through June 30, 2013 and approved related action, as recommended by the Director of Public Works

25.   APPROVED independent contractor agreement in the amount of $28,000 with Back to Eden Landscaping & Maintenance for streetscape maintenance and extra services in fiscal year 2011-2012 and approved related action, as recommended by the Director of Public Works

26.   APPROVED independent contractor agreement with Whitson Engineers in the not-to-exceed amount of $55,220 for design support services for the East Cliff Drive Parkway Project and approved related action, as recommended by the Director of Public Works

27.   APPROVED maintenance agreement between the City of Santa Cruz Water Department and the County of Santa Cruz for the establishment of permanent landscaping on the East Cliff Drive Parkway Project and approved related action, as recommended by the Director of Public Works

28.   AS THE BOARD OF DIRECTORS OF THE DAVENPORT COUNTY SANITATION DISTRICT, ACCEPTED low bid of Lewis and Tibbits, Inc., in the amount of $362,795 for the Davenport Drinking Water Improvement Project - Phase II; authorized the award of contract and approved related actions, as recommended by the District Engineer

29.   ACCEPTED AND FILED status report regarding Redevelopment Agency purchased projects in the project area; adopted RESOLUTION NO. 216-2011 to record Deed Restrictions for Park Properties for ten parcels as listed in Attachment 4; adopted RESOLUTION NO. 217-2011 to record Deed Restrictions for Public Parking and Public Access for five parcels as listed in Attachment 5; and approved related actions, as recommended by the Redevelopment Agency Administrator and the Director of Public Works

30.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, APPROVED contract amendment with Rutan & Tucker LLP in the amount of $30,000, as recommended by the Redevelopment Agency Administrator

31.   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

REPORT OF COUNTY COUNSEL - CONTINUED TO THURSDAY, JUNE 23, 2011

CONFERENCE WITH LABOR NEGOTIATOR

Agency Negotiator: Director of Personnel

Employee organization: All County Employee Organizations and Associations



REGULAR AGENDA

32.   Public hearing held to consider County Service Area No. 12 - Wastewater Management Assessment/service charge reports for fiscal year 2011-2012;

(1) opened public hearing to hear, objections or protests, to the proposed FY 2011-2012 Assessment/Service Charge Reports for County Service Area No. 12, Wastewater Management;

(2) closed public hearing;

(3) ADOPTED RESOLUTION NO. 218-2011 confirming the proposed 2011-2012 Assessment/Service Charge Reports for County Service Area No. 12, Wastewater Management
PCaLCoS  

33.   Public hearing held to consider the recommendation of the Planning Commission to approve Application No. 11083: a proposal to rezone three County-owned parcels, Assessor's Parcel Numbers 026-111-03 and 029-171-05 from R-1-6-D (Residential, one unit per 6000 square feet - Designated Park Site Combining Zone District) to PR (Parks, Recreation, and Open Space), and Assessor's Parcel Number 028-302-04 from R-1-5-PP (Residential, one unit per 5,000 square feet - Designated Park Site Combining Zone District-Pleasure Point Community Design Combining District)

closed public hearing;

(1) ADOPTED ORDINANCE NO. 5096 amending County Code Chapter 13.10.210 to rezone Assessor's Parcel Number 028-302-04 (Moran Way) to the PR-PP (Parks, Recreation and Open Space-Pleasure Point Combining zone District); and

(2) certified the CEQA Notice of Exemption
LPCoCaS  

34.   PRESENTATION made by Save Our Shores providing an update on the Green Schools Program

35.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, CONSIDERED approval of the Soquel Creek Linear Park and Parking Improvements Conceptual Master Plan and related actions;

(1) conducted and closed public hearing;

(2) approved the Soquel Creek Linear Park and Parking Improvements Conceptual Master Plan;

(3) approved the proposed phased development of the Soquel Creek Linear Park and Parking Improvements Conceptual Master Plan; and

(4) authorized staff to take related actions as described in the letter of the Redevelopment Agency Administrator and the Interim Director of Parks, Open Space and Cultural Services, dated June 8, 2011;

(5) with additional direction that Redevelopment Agency and Public Works staff work collaboratively to seek grant funding to complete the second and third phases of this plan
LPCoCaS  

36.   CONSIDERED adoption of a resolution officially recognizing the Costanoan Ohlone Rumsen Mutsen Tribe and supporting the tribe in their efforts to secure Federal Recognition as an Indian tribe by the United State Bureau of Indian Affairs;

CONTINUED TO AN UNDETERMINED DATE consideration to adopt a resolution officially recognizing the Costanoan Ohlone Rumsen Mutsen Tribe and supporting the tribe in their efforts to secure Federal Recognition as an Indian tribe by the United States Bureau of Indian Affairs


LCaPCoS  

37.   CONSIDERED an ordinance amending Subsection (B) of Section 2.02.060 of the Santa Cruz County Code relating to compensation for members of the Board of Supervisors associated with contributions to the public retirement system;

Motion made to approve "in concept" ordinance amending Subsection (B) of Section 2.02.060 of the Santa Cruz County Code relating to compensation for members of the Board of Supervisors associated with contributions to the public retirement system; MOTION FAILED due to lack of a second

38.   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 5, to convene and carry out a regularly scheduled meeting

38.1.   Public hearing held to consider proposed disposition of County property (Assessor's Parcel Number 030-341-10);

(1) opened public hearing, to hear final public testimony, considered any alternative proposals for disposition of the property as appropriate;

(2) closed public hearing;

(3) ADOPTED RESOLUTION NO. 219-2011 for Property Disposition approving the Contract of Sale, authorizing the County Administrative Officer to execute the Contract and any related documents necessary to complete escrow, and authorizing the Chairperson of the Board to execute the Grant Deed; and

(4) directed the Chief Real Property Agent to deposit the proceeds of the disposition into the Soquel Park Dedication District (Fund Number 194963)
LCaPCoS  

38.2.   Public testimony on the proposed 2011/2012 County Budget (in Santa Cruz);

Nineteen people addressed the Board.

38.3.   CONTINUED TO AUGUST 23, 2011 consideration to approve the cost share agreement in the amount of $25,000 between the County of Santa Cruz Department of Public Works and the Regents of the University of California, Santa Cruz, for roadway improvements along Coolidge Drive at High Street and take related actions
CoPLCaS  

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.