PLEASE NOTE: This site is maintained for historical reference.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 17
Tuesday, June 28, 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.   Roll Call
2.   Moment of Silence and Pledge of Allegiance
3.   ADDED to the Consent Agenda: Item Nos. 76.2, 76.3, 76.4, 76.5, 76.6 and 76.7

ADDED to the Regular Agenda: Item Nos. 77.2, 77.3, 80.2, 80.3 and late add request to the agenda according to the criteria as specified, that being a need to take action to avoid injury or detriment to the public arose subsequent to the printed agenda being posted;

Authorize the County Administrative Officer to negotiate and enter into an agreement with Vanir Construction Management, or an alternative firm or agency, to undertake the Heart of Soquel, Twin Lakes Beachfront, and Upper Porter Street public improvement projects, and take related actions

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

CONSENT AGENDA

6.   ACCEPTED claims as approved by the Auditor-Controller

7.   DELETED ITEM

8.   ACCEPTED AND FILED notification of continuing contracts received during the period of June 16, 2011 through June 22, 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 Douglas Rennels, Claim No. 011-088J, and referred to County Counsel

11.   REJECTED the Claim of Jeanne Roddy, Claim No. 011-088K, and referred to County Counsel

12.   REJECTED the Claim of Ann Schroedel, Claim No. 011-088L, and referred to County Counsel

13.   REJECTED the Claim of Cesario Castillo, Maria Sosa, Brenda Sosa, Claim No. 011-092B, and referred to County Counsel

14.   REJECTED the Claim of Dragan Daich, Claim No. 011-097, and referred to County Counsel

15.   REJECTED the Claim of John and Lina Respass (Farmers Insurance Subrogation), Claim No. 011-099, and referred to County Counsel

16.   REJECTED the Claim of Derek Deaton, Claim No. 011-100, and referred to County Counsel

17.   REJECTED the Claim of Jason Steinberg, Claim No. 011-101, and referred to County Counsel

18.   REJECTED the Claim of Harriet Parinello, Claim No. 011-103, and referred to County Counsel

19.   ADOPTED RESOLUTION NO. 221-2011 authorizing the temporary transfer of funds to the Districts; and directed the County Treasurer to make the necessary transfer of funds, as recommended by the Auditor-Controller and the Treasurer-Tax Collector

20.   ADOPTED RESOLUTION NO. 222-2011 authorizing the District Attorney to sign and renew a joint powers agreement with the Victim Compensation and Government Claims Board in the amount of $273,450 for the period of June 1, 2011 through June 30, 2012, as recommended by the District Attorney

21.   ACCEPTED report on the modified automatic aid agreement with Santa Clara County; directed staff to return on or before September 13, 2011 with the final auto aid agreement for approval and a status report on Santa Clara County reimbursement to Santa Cruz County Fire for emergency response into the remaining unprotected areas, as recommended by the Director of General Services

21.1.   SEE ITEM NO. 77.3 REGULAR AGENDA

22.   APPROVED amendment to agreement with Crane Pest Control, Inc. increasing the amount by $2,500 for a not-to-exceed total of $20,500 for fiscal year 2010-2011 pest management services in County facilities, as recommended by the Director of General Services

23.   ACCEPTED the Notice of Completion for the Live Oak Resource Center Construction Project in Santa Cruz, California; approved the final cost of $3,243,724.71; and authorized the Clerk of the Board to approved related action, as recommended by the Director of General Services

24.   APPROVED plans and specifications, for the Medium and Minimum Security Conservation Improvement Project; directed the General Services Department to advertise for bids; and set the bid opening for 3:00 p.m. on August 3, 2011, as recommended by the Director of General Services

25.   APPROVED plans and specifications, for the Main Jail Energy Conservation Improvement Project; directed the General Services Department to advertise for bids; and set the bid opening for 3:00 p.m. on August 3, 2011, as recommended by the Director of General Services

26.   APPROVED plans and specifications for the 1080 Emeline Chiller and Cooling Tower Replacement Project; directed the General Services Department to advertise for bids; and set the bid opening for 3:00 p.m. on August 4, 2011, as recommended by the Director of General Services

27.   APPROVED plans and specifications for the 1400 Emeline Variable Frequency Drive Installation and Controls Improvement Project No. 10C1-005; directed the General Services Department to advertise for bids; and set the bid opening for 3:00 p.m. on August 2, 2011, as recommended by the Director of General Services

28.   APPROVED plans and specifications for the Juvenile Hall Variable Frequency Drive Installation and Controls Improvement Project No. 10C1-017; directed the General Services Department to advertise for bids; and set the bid opening for 3:00 p.m. on August 2, 2011, as recommended by the Director of General Services

29.   APPROVED contract extension for the District Attorney/Child Support Attorney Bargaining Unit, as recommended by the Director of Personnel and the County Administrative Officer

30.   APPROVED renewal of various insurance policies, as recommended by the Director of Personnel

31.   SEE ITEM NO. 80.6 REGULAR AGENDA

32.   APPROVED appointment of Leeann Juan to the Domestic Violence Commission, as the representative of the Women's Commission, for a term to expire April 1, 2015, as recommended by Chairperson Stone

33.   DIRECTED the Chairperson to write to the County's federal legislative delegation to voice the County's support for direction from Congress which would prevent the application of the U.S. Army Corps of Engineers' vegetation removal policies to Corps projects which were designed specifically by the Corps to include vegetation, including the San Lorenzo River levees, as recommended by Chairperson Stone

34.   DIRECTED the Chairperson to write to the Regional Manager of the California Department of Fish and Game, Region 3, to request that the Department reconsider the decision to terminate permission for the Monterey Bay Salmon and Trout Project to use San Lorenzo steelhead in their Salmon and Trout Education Program; with an additional direction to send a copy of letter to John Laird, California Secretary for Natural Resources

35.   ADOPTED RESOLUTION NO. 223-2011 authorizing the Health Services Agency to sign on-going State standard agreements included on the 2010-2012 Continuing Agreements List and directed the Clerk of the Board to take related actions, as recommended by the Director of Health Services

36.   APPROVED two revenue agreements with Santa Cruz County Special Education Local Planning Areas for reimbursement of mental health services provided to special education pupils; and authorized the Director of Health Services to sign, as recommended by the Director of Health Services

37.   APPROVED allocation and authorized the Auditor-Controller to disburse funds in the amount of $3,250 from the Fish and Game Fund to the Monterey Bay Salmon and Trout Project as requested by the County Fish and Game Advisory Commission, and as recommended by the Director of Health Services

38.   APPROVED amendments to agreements with Sutter Maternity and Surgery Center in the amount of $2,136 for emergency preparedness planning and training/exercise activities, and with Homeless Services Center, increasing the 2010-2011 amount by $39,998 for lease payments of the Coral Street Shelter; and approved related actions, as recommended by the Director of Health Services

39.   SEE ITEM NO. 80.7 REGULAR AGENDA

40.   SEE ITEM NO. 80.5 REGULAR AGENDA

40.1.   ADOPTED RESOLUTION NO. 224-2011 revising Resolution No. 158-2011 authorizing the submittal of a Community Development Block Grant Disaster Recovery Initiative Planning Grant Application, as recommended by the Planning Director

41.   SCHEDULED a public hearing on Tuesday, August 2, 2011 at 9:00 a.m. or thereafter to consider Application Number 10-0116 (Matthew Ottone/Christopher Willoughby) to enter into a 20 year Williamson Act contract with the County to create a Farmland Security Zone on three parcels (Assessor's Parcel Numbers 051-731-13, 051-481-01, and 052-581-09) and to rezone each parcel to include the P combining district; and directed the Clerk of the Board to take related action, as recommended by the Planning Director

42.   ACCEPTED AND FILED report on the Request for Proposals for household hazardous waste transportation, recycling, and disposal services and directed staff to return with a proposed contract on August 9, 2011; and directed the Clerk of the Board to take related action, as recommended by the Director of Public Works

43.   ACCEPTED AND FILED report on the March 2011 storms event remaining emergency projects and requests for State and Federal reimbursement; ratified six independent contractor agreements in the total amount of $420,400.20 for work related to the March 2011 storms event, as recommended by the Director of Public Works

44.   ACCEPTED AND FILED report on Fluorescent Lamp Retail Takeback Program; approved agreement with PG&E and authorized the Director of Public Works to sign; approved Request for Proposals and directed the Clerk of the Board to take related action; directed staff to return on or before September 20, 2011 with a proposed contract for collection, transportation, and recycling services for fluorescent lamps and batteries at retail locations and Hazardous Waste facilities throughout the County, as recommended by the Director of Public Works

45.   ACCEPTED the low bid of Conley General Engineering, Inc., in the amount of $517,796.14 for the Bear Creek Road Storm Damage Repair Project; authorized the award of contract and approved related action, as recommended by the Director of Public Works

46.   ACCEPTED the low bid of Earthworks Paving Contractors, Inc., in the amount of $251,343 for the Schulties Road Storm Damage Repair Project; authorized the award of contract and approved related action, as recommended by the Director of Public Works

47.   ACCEPTED the improvements and approved the final cost of $3,427,190.18 for the 2010 Cape Seal and Overlay Project; and autorized the Clerk of the Board to take related action, as recommended by the Director of Public Works

48.   ADOPTED RESOLUTION NO. 225-2011 approving the submittal of two grant applications for funds from the Federal Safe Routes to School Program for bike lane and pedestrian safety improvement projects near Boulder Creek Elementary School and Valencia Elementary School, as recommended by the Director of Public Works

49.   ADOPTED RESOLUTION NO. 226-2011 declaring the Board's intention to enter into a long-term lease and sell permanent easements across a portion of County-owned property at the Polo Grounds; scheduled a public hearing on Tuesday, August 2, 2011 at 9:00 a.m. or thereafter to consider an agreement for the proposed lease, easement, and other related agreements; and directed the Clerk of the Board to advertise the notice of public hearing; and approved related actions, as recommended by the Director of Public Works

50.   ADOPTED RESOLUTION NO. 227-2011 approving and accepting the terms and conditions of the Property Acquisition Agreement, and authorized the Director of Public Works to sign the agreement on behalf of the County; approved payment of claim in the amount of $500 for the agreement, as recommended by the Director of Public Works

51.   APPROVED permit conditions for the Cystic Fibrosis Cycle for Life event on August 27, 2011 and directed Public Works to take related actions, as recommended by the Department of Public Works

52.   APPROVED permit conditions for the Santa Cruz Mountains Challenge Bike Ride Event on July 30, 2011, and directed Public Works to take related actions, as recommended by the Director of Public Works

53.   APPROVED permit conditions for the 2011 Sandman Triathlon Event on July 31, 2011 and directed Public Works to take related actions, as recommended by the Director of Public Works

54.   APPROVED permit conditions for the 29th Annual Santa Cruz Triathlon on September 25, 2011 and directed Public Works to take related actions, as recommended by the Director of Public Works

55.   APPROVED permit conditions for the 2011 Mermaid Triathlon on September 25, 2011 and directed Public Works to take related actions, as recommended by the Director of Public Works

56.   APPROVED amendment to agreement with Cal-West Lighting & Signal Maintenance, increasing compensation by $50,000 for a not-to-exceed total of $200,000, for maintenance, repair, replacement, modification, upgrade or refurbishment of County maintained traffic signals, lighted crosswalks, flashing beacons, and highway safety lights in fiscal year 2010-2011, and approved related actions, as recommended by the Director of Public Works

57.   APPROVED amendment to agreement with Geosyntec Consultants, Inc., increasing compensation by $226,445 for a not-to-exceed amount of $410,000, amending the scope of work and rate schedule, and extending the term of the contract to June 30, 2013 for solid waste consultant engineering and environmental services and approved related action, as recommended by the Director of Public Works

58.   SEE ITEM NO. 80.4 REGULAR AGENDA

59.   APPROVED Federal Apportionment Exchange Program and State Match Program agreement; adopted RESOLUTION NO. 228-2011 for Federal Apportionment Exchange Program and State Match revenue in the amount of $324,813; authorized the Chairperson of the Board to sign the agreement and directed the Clerk of the Board to approved related actions, as recommended by the Director of Public Works

60.   APPROVED independent contractor agreement with Calscience Environmental Laboratories, Inc. in the not-to-exceed amount of $45,000, contingent upon Board approval of the 2011/2012 County Service Area No. 9C Recycling and Solid Waste Services budget, to provide environmental laboratory analytical services for the County's Solid Waste and Recycling section and authorized the Director of Public Works to take related action, as recommended by the Director of Public Works

61.   APPROVED independent contractor agreement with Back to Eden Landscape and Maintenance, Inc. in the not-to-exceed amount of $16,600 for landscape establishment services for the Soquel Avenue Improvements - Soquel Drive to 17th Avenue project; approved the use of funds in the total amount of $18,011 from the County Improvement Plant Fund index and approved related action, as recommended by the Director of Public Works

62.   APPROVED independent contractor agreement with Hope Services, Inc. in the not-to-exceed amount of $90,000 for construction and demolition waste recovery services through June 30, 2014, and approved related action, as recommended by the Director of Public Works

63.   APPROVED independent contractor agreement with Moore Twining and Associates in the not-to-exceed amount of $14,516.95 to provide laboratory testing services for the 2010 Capeseal and Overlay Project and approved related actions, as recommended by the Director of Public Works

64.   APPROVED independent contractor agreement with Quality Landscape Service, Inc., in the not-to-exceed amount of $34,500 for landscape establishment services for the East Cliff Drive Parkway Project - 32nd Avenue to 41st Avenue; approved the use of funds in the amount of $37,433 from the County Capital Improvement Plant fund for costs associated with this contract and approved related actions, as recommended by the Director of Public Works

65.   APPROVED lease agreement between the County and the California Conservation Corp for the use of the house located at 769 Green Valley Road and its grounds on the site of the Pinto Lake County Park from July 1, 2011 through September 30, 2011 at the rate of $900 per month, and continuing on a month-to-month basis from October 1, 2011 through June 30, 2012 and approved related actions, as recommended by the Director of Public Works

66.   APPROVED the plans and specifications and engineer's estimate for the East Zayante Road Storm Damage Repair Project and authorized calling for bids; set bid opening for 2:15 p.m. on July 28, 2011, in the Department of Public Works conference room; and directed staff to return on or before August 9, 2011, with a recommendation for award of contract and approved related action, as recommended by the Director of Public Works

67.   APPROVED Program Supplement Agreement for $543,240 in revenue for pedestrian and bike improvements at the intersection of State Highway 152 and Holohan Road/College Road; adopted RESOLUTION NO. 229-2011 authorizing execution of Program Supplement to the County-State Agreement and approved related action, as recommended by the Director of Public Works

68.   APPROVED Compromise, Release, and Settlement of All Claims agreement in the amount of $800,000 with Drill Tech Drilling & Shoring, Inc., and authorized the Chairperson of the Board to sign the agreement as settlement on all claims on the East Cliff Drive Bluff Protection - 32nd Avenue to 36th Avenue and 41st Avenue Project; made findings and approved Change Order no. 11 and transfer of funds as specified; adopted RESOLUTION NO. 230-2011 accepting and appropriating unanticipated revenue in the amount of $100,000 form the Capital Projects fund, and approved related actions, as recommended by the Director of Public Works

69.   APPROVED Request for Proposals for Archaeological Services for Road and Bridge Projects; directed staff to return on or before October 25, 2011 with a recommendation for award of contract; and approved related actions, as recommended by the Director of Public Works

70.   APPROVED Request for Proposals for biological, wetland, and hazardous waste assessments for future road and bridge projects; directed staff to return on or before October 25, 2011 with a recommendation for award of contract and approved related actions, as recommended by the Director of Public Works

71.   APPROVED Request for Proposals for engineering design and environmental services for the Old County Road Bridge Replacement Project; directed staff to return on or before October 25, 2011 with a recommendation for award of contract and approved related actions, as recommended by the Director of Public Works

72.   APPROVED specifications and engineer's estimate; authorized calling for bids for the 2011 Pavement Management Project; set bid opening on July 21, 2011 at 2:15 p.m. in the Department of Public Works conference room; directed staff to return on August 2, 2011 with a recommendation for award of contract and approved related actions, as recommended by the Director of Public Works

73.   AS THE BOARD OF DIRECTORS OF THE DAVENPORT COUNTY SANITATION DISTRICT, APPROVED reallocation of funds in the amount of $343 from the Davenport County Sanitation District to the Davis-Grunsky loan, as recommended by the District Engineer

74.   AS THE BOARD OF DIRECTORS OF THE FREEDOM COUNTY SANITATION DISTRICT, APPROVED plans and specifications and engineer's estimate for the Los Arboles Lift Station Project and authorized calling for bids; set the bid opening for 2:15 p.m. on July 28, 2011, in the Department of Public Works conference room; directed Public Works to return on August 9, 2011, with a recommendation for award of contract; and approved related action, as recommended by the District Engineer

75.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT - ZONE 7A, AUTHORIZED release of retained amount of $3001.50 to Bowker Drainage, LLC for the Freedom Boulevard road crossing and authorized release of retained amounts for cross drains near intersections of Bowker Road/La Casa Court and Bowker Road/Freedom Boulevard after completion, as recommended by the District Engineer

76.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, ADOPTED RESOLUTION NO. 231-2011 to authorize the transfer of Urban Greening Grant AWARDED for the Farm Park Project from Redevelopment Agency to the Department of Parks, Open Space and Cultural Services and directed the Interim Director of the Parks Department to take actions to secure and administer the grant, as recommended by the Redevelopment Agency Administrator

76.1.   SEE REGULAR AGENDA ADDENDUM ITEM 80.2

76.2.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, APPROVED a contract amendment with Rutan & Tucker LLP and approved related actions, as recommended by the Redevelopment Agency Administrator

76.3.   APPROVED the final executed Settlement Agreement in Save our Seacliff v. County of Santa Cruz, et al., Santa Cruz Superior Court Case No. CV164562, in the form attached hereto as Exhibit A, as recommended by County Counsel


76.4.   AUTHORIZED the Chairperson to transmit the Board's request that the Treasurer-Tax Collector postpone the sale of Assessor's Parcel Number 109-101-09 for three months, until September 30, 2011, with an additional direction that staff investigate the matter and return with a report as to the particulars of the situation on or before September 30, 2011

76.5.   AUTHORIZED the Chairperson of the Board to sign and send a letter to Mike Dayton, Acting Secretary of the California Emergency Management Agency appealing the denial of California Disaster Assistance Act (CDAA) and Federal Emergency Management Agency (FEMA) funding for the March 2011 Storms Event, and directed County staff to contact our legislative representatives to seek their support and assistance for gaining FEMA and CDAA funding, as recommended by the Director of Public Works

76.6.   APPROVED agreement with Echo Consulting Services, Inc. in the maximum amount of $938,000 for Mental Health software upgrade and ongoing maintenance and support and approved related action, as recommended by the Director of Health Services

76.7.   AUTHORIZED the Chairperson of the Board of Supervisors to send a letter to Governor, the legislative leadership, and our local legislators to object to the removal of the Board seat on the Executive Committee of the Community Corrections Partnership that develops a plan to implement the 2011 Public Safety Realignment and to remove the requirement of a 4/5ths super-majority to rejected the plan, as recommended by the County Administrative Officer

77.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, APPROVED contract amendment to extend the Leadership In Our Neighborhoods Pilot Program contract with Community Bridges/Live Oak Family Resource Center through December 30, 2012 and approved related actions, as recommended by the Redevelopment Agency Administrator

77.1.   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

UACC Midwest, Inc. and United Cable Television of Santa Cruz, Inc. v. City of Santa Cruz, County of Santa Cruz, Northern District Federal Court Case No. C-84-7546 SI

REPORT OF COUNTY COUNSEL - No report given


REGULAR AGENDA

77.2.   ACCEPTED donation of artwork from the estate of Betty Heil; directed Parks to determine appropriate sites at the County Governemntal Center or other County-owned facilities to install the artwork
PCoLCaS  

77.3.   CONSIDERED status report on the Santa Cruz Veteran's Memorial Building repair project; direct General Services to return on August 2, 2011 with contract documents for construction management services and direct the County Administrative Officer to return with the necessary documents for the issuance of Certificates of Participation and related actions;

continued to the last day of budget hearings on June 30, 2011, consideration of the recommendations contained in the Letter of the Director of General Services, dated June 27, 2011
LCoPCaS  

78.   CONSIDERED the County Fund Balance Policy in accordance with Government Accounting Standards Board 54;

1) ADOPTED RESOLUTION NO. 232-2011 authorizing the County of Santa Cruz Fund Balance Policy;

2) ADOPTED RESOLUTION NO.s 233-2011, 234-2011, and 235-2011 authorizing the establishment of the committed fund balance reserves (Working Capital, Economic Uncertainties, and Natural Disasters), specifying the title, purpose, and amount of each reserve;

3) directed the County Administrative Officer to return on June 30, 2011, with revised resolutions if the amounts of the recommended fund balance reserves change as a result of actions taken by the board during budget hearings;

4) authorized the Auditor-Controller, with the County Administrative Officer, to report back with revised resolutions to be ratified by the Board as a part of the Final Adopted Budget if there are any changes to the fund balance reserves due to Fiscal Year 2010-2011 year-end closing adjustments; with the additional direction

5) with the additional direction to modify the second sentence of the second paragraph of item 4 - Assigned Fund Balance, to read: The establishment, change, or removal of an assignment by the County Administrative Officer must be reported to the Board of Supervisors at the first available opportunity at the next regular Board meeting.
LPCoCaS  

79.   CONSIDERED adoption in concept of an ordinance amending Santa Cruz County Code Chapter 6.08 by adding a Section 6.08.024 related to anti-rabies vaccination certification requirements for animals;

APPROVED "in concept" ordinance amending Santa Cruz County Code Chapter 6.08 by adding Section 6.08.024 related to anti-rabies vaccination certification requirement for animals to return on August 2, 2011 for final adoption
LPCoCaS  

80.   CONSIDERED approval of Memorandum of Understanding for the District Attorney Inspector's Bargaining Unit and adoption of RESOLUTION NO. 236-2011 implementing provisions of the agreement
LPCoCaS  

80.1.   APPROVED appointment of Lesley Wright to the In-Home Supportive Services Advisory Commission, as an at-large representative of consumers, for a term to expire April 1, 2013
LCoPCaS  

80.2.   CONSIDERED approval of proposed criteria for projects for the annual Comprehensive Economic Development Strategy Update; directed staff to utilize the process and criteria, as set forth in the Proposed CEDS Project Prioritization Criteria to recommend prospective unincorporated area projects for the upcoming CEDS cycle
LCoPCaS  

80.3.   CONTINUED TO LAST DAY BUDGET HEARINGS (June 30, 2011) consideration of recommendation to amend County pension plans for various bargaining units
PCoLCaS  

80.4.   APPROVED Cooperative Agreement between the State of California and the County of Santa Cruz for the State Route 152 and Holohan Road intersection improvements; adopted RESOLUTION NO. 237-2011 authorizing execution of Cooperative Agreement and directed the Clerk of the Board to take related action, as recommended by the Director of Public Works
CoLPCaS  

80.5.   ACCEPTED AND FILED status report in proposed changes to regulations regarding non-conforming structures and uses, commercial changes of use, and altered walls; and directed Planning staff to return on or before August 23, 2011 with proposed ordinance amendments; and approved related action;

1) ACCEPTED AND FILED report and provided input to staff;

2) directed Planning staff to convene with business, homeowner and environmental groups for discussion and feed back regarding these proposals, with the additional direction to include neighborhood groups in these discussions; and

3) directed Planning staff to return with proposed ordinance amendments for the Board's further consideration on September 20, 2011 for acceptance of proposed draft ordinance language as the "project description" and for authorization to release a CEQA document for the proposed project;

4) with the additional direction that staff present the proposed ordinance amendments to the Planning Commission for review and recommendation prior to returning to this Board on September 20, 2011
CaLPCoS  

80.6.   ADOPTED RESOLUTION NO. 238-2011 accepting and appropriating unanticipated revenue in the amount of $31,500 from the Rosenberg Foundation for the period covering April 1, 2011 to June 30, 2011 and approved the contract with the Center on Juvenile and Criminal Justice in the amount of $22,225 and approved related actions, as recommended by the Chief Probation Officer
CoPLCaS  

80.7.   ACCEPTED AND FILED report on the Energy Upgrade California and Residential Energy Retrofit programs; adopted RESOLUTION NO. 239-2011 allowing the County to become and Associate member of the Regional Council of Rural Counties in order to access energy efficiency and other related housing loans from the California Rural Home Mortgage Finance Homebuyers Fund; authorized the Chairperson of the Board to enter into a Joint Powers Agreement with the California Rural Home Mortgage Finance Authority and authorized the Planning Director to execute any required documents associated with participation in this program, as recommended by the Planning Director
PLCoCaS  

80.8.   CONSIDERED late addition to the agenda according to the criteria as specified, that being a need to take action to avoid injury or detriment to the public arose subsequent to the printed agenda being posted;

1) ACCEPTED late addition to the agenda according to the criteria as specified, that being a need to take action to avoid injury or detriment to the public arose subsequent to the printed agenda being posted;

2) authorized the County Administrative Officer to negotiate and enter into an agreement with Vanir Construction Management, or an alternative firm or agency, to undertake the Heart of Soquel, Twin Lakes Beachfront, and Upper Porter Street public improvement projects, and take related actions
(1) LPCoCaS  
(2) LCoPCaS  

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.