PLEASE NOTE: This site is maintained for historical reference.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 19
Tuesday, August 9, 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.   Consideration of Late Additions to the Agenda; additions and deletions to Consent and Regular Agendas
4.   Action on the Consent Agenda
5.     ORAL COMMUNICATIONS - twelve 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 July 28, 2011 through August 3, 2011 and approved upon adoption of the 2011-2012 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 Tim Hawkins, Claim No. 112-001, and referred to County Counsel

11.   REJECTED the claim of Lichen Oaks Ranch, LLC, Claim No. 112-003, and referred to County Counsel

12.   ACCEPTED AND FILED report on the Redistricting of Supervisorial boundaries, and scheduled a public hearing to consider a redistricting plan or plans on Tuesday, August 23, 2011, at 10:45 a.m. and directed the Clerk of the Board to take related action, as recommended by the County Administrative Officer

13.   APPROVED plans and specifications for the Polo Grounds County Park Groundwater Recharge Enhancement Project; directed staff to advertise for bids and set the bid opening on Tuesday, August 25, 2011 at 3:00 p.m. in the General Services Department, as recommended by the Director of General Services

14.   DECLARED certain used County vehicles to be surplus and directed staff to arrange for their disposition, as recommended by the Director of General Services

15.   ADOPTED RESOLUTION NO. 257-2011 authorizing the Chief Probation Officer to submit the application for Title II Formula Block Grant Funds through the Corrections Standards Authority, as recommended by the Chief Probation Officer

16.   ACCEPTED Annual Federal Asset Forfeiture Certification Report and approved related action, as recommended by the Sheriff-Coroner

17.   ACCEPTED AND FILED the report of the County's investment activities and holdings for the quarter ending June 30, 2011, as recommended by the Treasurer-Tax Collector

18.   APPROVED appointment of Eric Hammer to the Treasury Oversight Commission as the representative of Special Districts, and Angela Aitken as the alternate member representing the Special Districts, for terms to expire March 31, 2013, as recommended by the Treasurer-Tax Collector

19.   APPROVED appointment of Roy Fowler to the Mental Health Advisory Board, representing families, for a term to expire April 1, 2014, as recommended by Supervisor Coonerty

19.1.   SEE ITEM NO. 41.2 REGULAR AGENDA

20.   APPROVED appointment of Thomas Q. Reefe to the Human Services Commission for a term to expire April 1, 2013, as recommended by Supervisor Leopold

21.   ADOPTED RESOLUTION NO. 258-2011 supporting the passage of House Resolution 2599, the PACE Assessment Protection Act of 2011, and approved related action, as recommended by Supervisor Stone

22.   ACCEPTED notification of various vacancies on the Workforce Investment Board, as outlined, with nominations for appointment to be received on August 23, 2011, and final appointments to be considered on September 13, 2011, as recommended by Chairperson Stone

23.   ADOPTED RESOLUTION NO. 259-2011 supporting the passage of Assembly Bill 6, as recommended by Chairperson Stone

24.   AUTHORIZED the Santa Cruz County Child Care Planning Council to submit their "Child Care and Development Needs Assessment 2011" to the California Department of Education, as recommended by Chairperson Stone

25.   ADOPTED RESOLUTION NO. 260-2011 authorizing construction of the Eureka Canyon Road Culvert Repair Project contingent upon funding received from the California Department of Fish and Game, as recommended by the Directors of Health Services and Public Works

26.   APPROVED agreement between Health Services and United Way of Santa Cruz County in an amount not-to-exceed $186,347 for provision of Medi-Cal outreach and enrollment services and approved related action, as recommended by the Director of Health Services

27.   SEE ITEM NO. 41.1 REGULAR AGENDA

28.   ACCEPTED AND FILED report on proposed single-use bag ordinance and scheduled a public hearing on Tuesday, August 23, 2011 at 9:00 a.m. or thereafter to consider an ordinance adding Chapter 5.48 to the Santa Cruz County Code relating to the Reduction of Single-Use Plastic and Paper Carryout bags and approved related action; with the additional direction that the draft ordinance be be referred to the Solid Waste Interagency Task Force for their review and comment prior to final adoption

29.   ACCEPTED the low bid from Reber Construction Company, Inc., in the amount of $486,977.86 for the East Zayante Road Storm Damage Repair Project; authorized award of contract and approved related action, as recommended by the Director of Public Works

30.   ACCEPTED the improvements and approved final cost of $15,336 for the Storm Damage Repair County Service Area No. 51 - Hopkins Gulch Road Culvert Replacement Project and approved related action, as recommended by the Director of Public Works

31.   ACCEPTED the improvements and approved final cost of $949,800.76 for the 2010 Redevelopment Agency Overlay Project and approved related action, as recommended by the Director of Public Works

32.   ACCEPTED the improvements and approved final cost of $7,274,034.25 for the East Cliff Drive Bluff Protection Project - 32nd Avenue and 41st Avenue and approved related action, as recommended by the Director of Public Works

33.   ADOPTED RESOLUTION NO. 261-2011 approving and accepting terms and conditions for the property acquisition for the East Zayante Road Storm Damage Repair Project; approved payment of claim and approved related actions, as recommended by the Director of Public Works

34.   APPROVED permit for the Arthritis Foundation 2011 California Coast Classic bicycle event on September 17-18, 2011 and approved related action, as recommended by the Director of Public Works

35.   APPROVED plans, specifications, and engineer's estimate for the County Service Area No. 26, Hidden Valley Road Improvement Project and authorized calling for bids; set bid opening on August 25, 2011 at 2:15 p.m. in the Department of Public Works conference room and directed staff to return on or before September 13, 2011 with a recommendation for award of contract, as recommended by the Director of Public Works

36.   APPROVED road closures for the Seventeenth Annual Rudolph F. Monte Foundation Fireworks Show on October 7, 2011 and approved related action, as recommended by the Director of Public Works

37.   AS THE BOARD OF DIRECTORS OF THE FREEDOM COUNTY SANITATION DISTRICT, DEFERED award of contract for the Los Arboles Lift Station Project to August 23, 2011, as recommended by the District Engineer

38.   AS THE BOARD OF DIRECTORS OF THE FREEDOM COUNTY SANITATION DISTRICT, ADOPTED RESOLUTION NO. 262-2011 summarily abandoning and quitclaiming sewer easements within Assessor's Parcel Numbers 016-172-49 and 016-172-62 and authorized the Chairperson of the Board to execute quitclaim deeds releasing the District's interest in the easements, as recommended by the District Engineer

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

CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION

Initiation of litigation was considered pursuant to subdivision (c) of Government Code Section 54956.9 for one potential case

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

Crompton, Robert, Dana Crompton, Andrew Kell, and Stephanie Crocker v. Denhoy-Snug Harbor, LLC, a California Limited Liability Company, County of Santa Cruz, a public entity, Santa Cruz County Flood Control and Water Conservation District, a public entity, and DOES 1-99, inclusive, Santa Cruz Superior Court Case No. CV170030

AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT, ZONE 5

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

Crompton, Robert, Dana Crompton, Andrew Kell, and Stephanie Crocker v. Denhoy-Snug Harbor, LLC, a California Limited Liability Company, County of Santa Cruz, a public entity, Santa Cruz County Flood Control and Water Conservation District, a public entity, and DOES 1-99, inclusive, Santa Cruz Superior Court Case No. CV170030

REPORT OF COUNTY COUNSEL - The Board unanimously authorized County Counsel to enter into a retainer agreement with James Tobin to represent the County and join in action A11-03-014 before the California Public Utility Commission, protesting PG&E’s Smart Meter opt out program.



REGULAR AGENDA

40.   The Board of Supervisors recessed in order to permit the Board of Directors of the Santa Cruz County Flood Control and Water Conservation District, Zone 5 to convene and carry out a special meeting

41.   CONSIDERED adoption of two ordinances pursuant to the provisions ABX1 27, the Voluntary Alternative Redevelopment Program and scheduling a special meeting of the Board of Supervisors and the Board of Directors of the Santa Cruz County Redevelopment Agency;

(1) ADOPTED ORDINANCE NO. 5099, as an urgency measure, committing the County of Santa Cruz to make certain annual remittances to the Santa Cruz County Auditor-Controller as required by Assembly Bill x1 27 from funds and assets transferred by the Santa Cruz County Redevelopment Agency to the County and authorizing compliance with the voluntary alternative redevelopment program established by ABx1 27 in order to allow the Agency's continued operation, subject to certain conditions and reservations;

(2) APPROVED "in concept" an ordinance committing the County of Santa Cruz to make certain annual remittances to the Santa Cruz County Auditor-Controller as required by Assembly BillX1 27 from funds and assets transferred by the Santa Cruz County Redevelopment Agency to the County and authorizing compliance with the alternative voluntary redevelopment program established by AVx1 27 in order to allow the Agency's continued operation, subject to certain conditions and reservations, to return on August 23, 2011 for final adoption;

(3) DIRECTED the Clerk of the Board to publish notification of the ordinance in a paper of general circulation in Santa Cruz County;

(4) DIRECTED staff to schedule a Special Meeting of the Board of Supervisors and the Board of Directors of the Redevelopment Agency for Tuesday, September 27, 2011 at 9 a.m.; and

(5) DIRECTED staff to return with a remittance agreement between the County of Santa Cruz and the Redevelopment Agency as required by ABx1 27, for consideration by the Board at the Special Meeting
LCoPCaS  

41.1.   ACCEPTED AND FILED status report on the Aptos Village Plan railroad crossing improvements and directed staff to return on or before November 8, 2011 with a further status report, as recommended by the Director of Public Works
PCoLCaS  

41.2.   ADOPTED RESOLUTION NO. 263-2011 supporting the passage of S.598, the Respect for Marriage Act of 2011; and approved related action; with an additional direction to authorize the Chairperson to write additional letters of support for this legislation, on behalf of the Board, as may be needed throughout the legislative process
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.