PLEASE NOTE: This site is maintained for historical reference.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 27
Tuesday, November 15, 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 - thirteen 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 November 3, 2011 through November 9, 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 Lisa Meyling, Claim No. 112-030, and referred to County Counsel

11.   REJECTED the claim of Shannon McFarland, Claim No. 112-031, and referred to County Counsel

12.   REJECTED the claim of Sean Maehl, Claim No. 112-032, and referred to County Counsel

13.   ACCEPTED AND FILED report on proposal to plant 25,000 trees by 2014 and approved related action, as recommended by the County Administrative Officer

14.   APPROVED Community Television's 2011-2012 budget through June 30, 2012; authorized the County Administrative Office to sign a three year lease extension on behalf of the County; and directed the County Administrative Office to work with the City of Santa Cruz and Community Television on a long term program and financial plan and report at 2012-2013 budget hearings, as recommended by the County Administrative Officer

15.   ADOPTED RESOLUTION NO. 337-2011 approving the California Department of Forestry and Fire Protection Agreement authorizing the County Fire Chief to sign and execute the agreement; and adopted RESOLUTION NO. 338-2011 accepting and appropriating Volunteer Fire Assistance Grant Program funds in the amount of $7,097 into the County Fire Department budget, as recommended by the Director of General Services

16.   DECLARED certain used County Vehicles and equipment to be surplus and directed the Director of General Services to arrange for their disposition, as recommended by the Director of General Services

17.   ADOPTED RESOLUTION NO. 339-2011 authorizing the acceptance and appropriation of funds from the Recorder's Improvement Trust Fund in the amount of $58,629 for the purchase of office furniture, as recommended by the Director of General Services and County Assessor-Recorder

18.   APPROVED agreement with the County of Madera Juvenile Detention Facility Correctional Camp in the amount of $48,500, and approved transfer of funds in the amount of $18,000, as recommended by the Chief Probation Officer

19.   APPROVED contract in the amount of $102,666 with BMI Imaging Systems, Inc. to scan and index archived microfilm and documents; approved expenditure in the amount of $4,413 to purchase additional disk storage space; adopted RESOLUTION NO. 340-2011 accepting unanticipated drug asset forfeiture revenue in the amount of $68,000 and approved related actions, as recommended by the Sheriff-Coroner

20.   ACCEPTED AND FILED the Treasurer's Monthly Investment Transaction Report for the period ending October 31, 2011, as recommended by the Treasurer-Tax Collector

21.   ADOPTED RESOLUTION NO. 341-2011 to establish a 0.04 percent per annum simple interest rate on Tenant's Rental Security Deposits effective January 1, 2012 and approved related actions, as recommended by the Treasurer-Tax Collector

22.   APPROVED and adopted the County of Santa Cruz 2012 Investment Policy, as recommended by the Treasurer-Tax Collector

23.   APPROVED appointment of Marc Chambers to the Equal Employment Opportunity Commission for a term to expire April 1, 2013, as recommended by Supervisor Stone

24.   ADOPTED RESOLUTION NO. 342-2011 authorizing the County to join the Monterey Bay Regional Climate Action Compact and further directing the Planning Director to dedicate staff time to participate in periodic Working Group meetings to coordinate and implement regional climate change mitigation and adaptation initiatives, as recommended by Supervisors Stone and Coonerty

25.   ACCEPTED notification of an at-large vacancy on the First 5 Commission, with nominations for appointment to be received on December 6, 2011, and final appointment to be considered on December 13, 2011, as recommended by Chairperson Stone

26.   ACCEPTED the Low Income Health Plan implementation progress report; directed staff to continue program and revenue agreement negotiations with the State and return on January 30, 2012 with a status report; authorized the Director of Health Services to negotiate and sign the pharmacy benefit management contract and approved related actions, as recommended by the Director of Health Services

27.   ACCEPTED AND FILED report on a possible contract extension with American Medical Response for ambulance transport services and directed the Director of Health Services to report by June 30, 2012 on progress made toward negotiating a contract extension, as recommended by the Director of Health Services

28.   ADOPTED RESOLUTION NO. 343-2011 accepting and appropriating $5,000,000 in unanticipated Behavioral Health Unit project revenue into the Health Services Agency budget and authorized the Auditor-Controller to encumber funds for project costs, as recommended by the Director of Health Services

29.   ADOPTED RESOLUTION NO. 344-2011 authorizing receipt of up to $450,000 in funds from State Water Resources Control Board and authorizing the Health Services Director to take necessary actions to obtain award of funds for corrective action at 950 West Beach Street, Watsonville, California; approved and authorized the Health Services Director to sign agreement in the amount of $65,000 with Weber, Hayes & Associates for investigation and remediation services, as recommended by the Director of Health Services

30.   ACCEPTED AND FILED report on the Atkinson Lane Affordable Housing Project, as recommended by the Planning Director
LCoPcaS  

31.   ADOPTED RESOLUTION NO. 345-2011 authorizing submission of grant application to the State Department of Housing and Community Development for $1,000,000 in CalHOME funds for a first time homebuyer mortgage assistance program and approved related actions, with the additional direction that staff provide a report on the implementation of the first time homebuyer mortgage assistance program

32.   ACCEPTED AND FILED report on the Water Service Utility agreements, as recommended by the Director of Public Works

33.   APPROVED transfer of $1,000 for the purchase of utility truck Number 2-117 to be utilized in the Public Works road maintenance section, as recommended by the Director of Public Works

34.   RATIFIED independent contractor agreement with SCS Field Services for monitoring, maintenance, repairs, and regulatory compliance consulting services of the County's landfill gas control systems in the not-to-exceed amount of $85,000 through June 30, 2012 and approved related action, as recommended by the Director of Public Works

35.   SCHEDULED public hearing on Tuesday, December 6, 2011 at 9:00 a.m. or thereafter to consider vacating the right-of-way across privately owned property (Assessor's Parcel Number 093-061-09); and approved related actions, as recommended by the Director of Public Works

36.   SCHEDULED public hearing on Tuesday, December 6, 2011 at 9:00 a.m. or thereafter to consider adoption in concept of a proposed ordinance adding County Code Chapter 7.79 regarding Runoff and Pollution Control and to considered approval of the Construction Best Management Practices Manual and updates to the County Design Criteria and approved related action, as recommended by the Directors of Public Works, Planning Department and Health Services

37.   ADOPTED RESOLUTION NO. 346-2011 approving the submittal of a grant application for funds from the Growth Council's Urban Greening Program for the McGregor Park Project, as recommended by the Interim Director of Parks

38.   DEFERRED deletion of the Park Planner IV position to June 30, 2012, as recommended by the Interim Director of Parks

39.   AS THE BOARD OF DIRECTORS OF THE COUNTY OF SANTA CRUZ FLOOD CONTROL AND WATER CONSERVATION DISTRICT - ZONE 7A, ACCEPTED low bid of the Don Chapin Company in the amount of $147,640 for the Pajaro River Flap Gate Culvert Replacement Project and approved related action, as recommended by the District Engineer

REGULAR AGENDA

40.   CONSIDERED Urgency Ordinance relating to a moratorium on Medical Marijuana dispensaries;

(1) ADOPTED ORDINANCE NO. 5111, as an urgency, establishing a temporary moratorium on the establishment of new medical marijuana; and

(2) set December 13, 2011, for a noticed public hearing to consider whether to extend the moratorium
LCoPCaS  

41.   Public hearing held on proposed Sanitary Sewer Management Plan for sanitation County Service Areas;

(1) opened public hearing, to take testimony, on the proposed Sanitary Sewer Management Plan;

(2) closed public hearing; and

(3) ADOPTED RESOLUTION NO. 347-2011 approving the Sanitary Sewer Management Plan
CaPLCoS  

42.   AS THE BOARD OF DIRECTORS OF THE FREEDOM COUNTY SANITATION DISTRICT, public hearing held on the proposed Sanitary Sewer Management Plan for the Freedom County Sanitation District;

(1) opened public hearing, to take testimony, on the proposed Sanitary Sewer Management Plan;

(2) closed public hearing; and

(3) ADOPTED RESOLUTION NO. 348-2011 approving the Sanitary Sewer Management Plan
PCoLCaS  

43.   AS THE BOARD OF DIRECTORS OF THE DAVENPORT COUNTY SANITATION DISTRICT, public hearing held on the proposed Sanitary Sewer Management Plan for the Davenport County Sanitation District;

(1) opened public hearing, to take testimony, on the proposed Sanitary Sewer Management Plan;

(2) closed public hearing; and

(3) ADOPTED RESOLUTION NO. 349-2011 approving the Sanitary Sewer Management Plan
CoCaLPS  

44.   CONSIDERED report on potential funding sources for road maintenance; direct the County Administrative Office and Public Works to retain a consultant to poll County residents to investigate the level of voter support for an increase in taxes or other funding and taking related actions;

Supervisor Pirie requested the motion be divided into two motions;

1) accepted and filed report on the potential additional funding sources for road maintenance and directed the County Administrative Office and Public Works to retain a consultant to poll County residents to investigate the level of voter support for increased County revenues;

2) with the additional direction that the Board of Supervisors send a letter to the Santa Cruz County Regional Transporation Commission (SCCRTC) and request the SCCRTC change their priority from Highway One to local roads
(1) LCaPCoS  
(2) LCapCoS  

45.   CONSIDERED report on possible General Plan/Local Coastal Program Amendments pertaining to coastal zone priority land use policy language;

accepted and filed report on priority land use policies in the General Plan-Land Use Plan


PLCoCaS  

46.   CONSIDERED Community Programs Assessment Report and Steering Committee key findings;

1) requested the Board of Supervisors send a letter thanking Steering Committee participants for their time and effort in the preparation of the Community Programs Assessment Report;

2) directed the Human Services Department to distribute and process applications for Community Programs funding as they have in past years, with the additional direction to develop a three year funding cycle;

3) directed the Human Services Department to return on December 6, 2011 with a report on what the implementation of a three year funding cycle would look like, the percentage of general fund dollars distributed to Community Programs in the past ten years, and with a dollar comparison of funding of the non-profits by the Human Services department and as well as the Health Services Agency and Probation
PColCas  

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.