PLEASE NOTE: This site is maintained for historical reference.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 28
Tuesday, December 6, 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 - fifteen people addressed the Board

CONSENT AGENDA

6.   ACCEPTED claims as approved by the Auditor-Controller

7.   APPROVED minutes of November 8, 2011 and November 25, 2011, as recommended by the Clerk of the Board

8.   ACCEPTED AND FILED notification of continuing contracts received during the period of November 10, 2011 through November 30, 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.   AUTHORIZED the purchase of replacement tools and supplies in the amount of $400 for Ben Lomond Conservation Camp trail work and brush clearing and reimburse future work at the equipment equivalent of $200 a day, as recommended by the Agricultural Commissioner

11.   ADOPTED RESOLUTION NO. 350-2011 authorizing the temporary transfer of funds in the amount of $26,000 and directed the County to make the necessary transfer of funds from the County Treasury, as recommended by the Auditor-Controller

12.   ADOPTED RESOLUTION NO. 351-2011 appointing Mary Lou Nicoletti as Agricultural Commissioner/Sealer of Weights and Measures, as recommended by the County Administrative Officer

13.   APPROVED Proposition 172 Maintenance of Effort (MOE) calculation for 2011-2012 to certify that the County exceeds the MOE by $26.83 million, and directed the County Administrative Officer to execute and forward the 2011-2012 certification to the Auditor-Controller, as recommended by the County Administrative Officer

14.   SCHEDULED public hearing on Tuesday, January 10, 2012 at 9:00 a.m. or thereafter to consider funding for the County's Supplemental Law Enforcement Services Fund and directed the Clerk of the Board to take related actions, as recommended by the County Administrative Officer

15.   SCHEDULED public hearing on Tuesday, January 10, 2012 at 9:00 a.m. or thereafter for special consideration of Application No. 111108, an application to expand the clubhouse located at 14750 Skyline Boulevard, Los Gatos, CA, as recommended by the Clerk of the Board

16.   ACCEPTED status report on the updated automatic aid agreement with Santa Clara County and directed staff to return on or before January 24, 2012 with the final automatic aid agreement, as recommended by the Director of General Services

17.   ADOPTED RESOLUTION NO. 352-2011 accepting and appropriating unanticipated revenue in the amount of $32,741.41 from insurance proceeds; authorized payment in the amount of $15,713.97 to SERVPRO of Santa Cruz and $17,027.44 to C&W Environmental Consulting, Inc. for the emergency repair at the Santa Cruz County Government Center, as recommended by the Director of General Services

18.   ADOPTED RESOLUTION NO. 353-2011 authorizing the acceptance and appropriation of funds from the Monterey Bay Unified Air Pollution Control District in the amount of $22,000 for the purchase of bike lockers, as recommended by the Director of General Services

19.   APPROVED contracts for Evidence Based Practices Project grant services with Pajaro Valley Prevention and Student Assistance in the amount of $28,000; the Conflict Resolution Center in the amount of $21,000; and the Community Action Board in the amount of $21,000, and approved related action, as recommended by the Chief Probation Officer

20.   ADOPTED RESOLUTION NO. 354-2011 accepting and appropriating unanticipated revenue in the amount of $25,000 from the Remote Access Network trust funds, and approved purchase of a Cogent latent print workstation, including equipment, in the amount of $25,000, as recommended by the Sheriff-Coroner

21.   DEFERRED report on Secure Communities to December 13, 2011, as recommended by the Sheriff-Coroner

22.   APPROVED appointment of Steven Bennett to the Parks and Recreation Commission for a term to expire April 1, 2015, as recommended by Supervisor Caput

23.   APPROVED appointment of Maria R. Orozco to the Women's Commission for a term to expire April 1, 2015, as recommended by Supervisor Caput

24.   ACCEPTED the 2010-2011 Annual Report on the implementation of the Comprehensive Settlement Agreement between the City of Santa Cruz, the County of Santa Cruz, the Coalition for Limiting University Expansion, citizens, and the University of California, Santa Cruz, as recommended by Supervisor Coonerty

25.   ACCEPTED nomination of Sonja Brunner for reappointment to the Housing Authority Board of Commissioners, as an at-large tenant representative, for a term to expire December 13, 2013, and final appointment to be considered on December 13, 2011, as recommended by Supervisor Leopold

26.   ACCEPTED nomination of Julia Hill and Alan Smith for reappointment to the Board of Law Library Trustees, for terms to expire December 13, 2012, and final appointment to be considered on December 13, 2011, as recommended by Supervisor Pirie

27.   ACCEPTED nomination of Donald N. (Norm) Hagen and Deborah Lane for appointment to the Santa Cruz Metropolitan Transit District Board of Directors, as an at-large County appointee, for a term to expire December 31, 2015, and final appointment to be considered on December 13, 2011

28.   SEE ITEM NO. 49.1 REGULAR AGENDA

29.   ACCEPTED nomination of Susie Christensen and Kenneth Peter McLean for reappointment to the Area Developmental Disabilities Board VII, as at-large representatives, for terms to expire January 1, 2015, and final appointment to be considered on December 13, 2011, as recommended by Supervisor Stone

30.   AUTHORIZED the Chairperson to sign the Statements of Understanding for the Central Coast Steelhead Recovery Plan, as recommended by Supervisor Stone

31.   ACCEPTED AND FILED annual report on hospital services and data collected for Access to Care contracts in 2010 and directed staff to report back again in November 2012, as recommended by the Director of Health Services

32.   APPROVED agreement with 2nd Nature Ecosystem Science and Design for development of Integrated Regional Water Management Plan project prioritization and effectiveness assessment framework with a maximum amount of $105,626 and approved related actions, as recommended by the Director of Health Services

33.   APPROVED agreement with The Center to Promote Health Care Access in the amount of $506,663 for software maintenance and enhancements to the One-e-App system, and approved related actions, as recommended by the Director of Health Services

33.1.   ADOPTED RESOLUTION NO. 355-2011 accepting and appropriating unanticipated revenue in the amount of $50,000 from the State of California Department of Social Services; approved independent contractor agreement with Melva Simmons in an amount not-to-exceed $50,000 for the Case Management Information and Payroll System Project Manager and approved related actions, as recommended by the Director of Human Services

34.   APPROVED mental health agreements for Certification Review and Capacity hearings under the Welfare and Institutions Code with various hearing officers and Advocacy, Inc., and approved related actions, as recommended by the Director of Health Services

35.   AUTHORIZED payment of ten invoices over one year old from three vendors totaling $10,525.89, as recommended by the Director of Health Services

36.   APPROVED amendment to agreement with New Info Services, Inc., increasing the amount by $30,000 for services from January 1, 2012 through June 30, 2012 and approved related action, as recommended by the Director of Human Services

37.   SEE ITEM NO. 49.2 REGULAR AGENDA

38.   DIRECTED staff to return on January 10, 2012 with the report on Community Programs Funding Process Recommendations, as recommended by the Director of Human Services

39.   SCHEDULED public hearing on Tuesday, January 24, 2012 at 9:00 a.m. or thereafter to consider Application No. 111168 (Big Creek Lumber), a proposal to rezone a 16.8 acre parcel (Assessor's Parcel Number 085-262-01) located on the north side of Wickert Road, just east of the intersection of Two Bar Road, which is adjacent to an existing parcel (Assessor's Parcel Number 089-081-34) in the same ownership, zoned for timber production, from Special Use to Timber Production, as recommended by the Planning Director

40.   ACCEPTED the improvements and approved final cost of $95,390 for the Historic Miller House Remodel Project and approved related action, as recommended by the Director of Public Works

41.   APPROVED independent contractor agreement with the Volunteer Center of Santa Cruz County in the not-to-exceed amount of $78,210 for graffiti removal and abatement services through June 30, 2015, as recommended by the Director of Public Works

42.   APPROVED independent contractor agreements with Rincon Consultants, Inc., EcoSystems West Consulting Group, and Sycamore Environmental Consultants, Inc., in the not-to-exceed amount of $100,000 per fiscal year through June 30, 2015 for biological, wetland delineation, and hazardous waste assessment services for future road and bridge projects, and approved related actions, as recommended by the Director of Public Works

43.   APPROVED amendment to agreement with Bowman & Williams Consulting Civil Engineers, increasing compensation by $23,000 for a not-to-exceed total of $201,257.59, and increasing the scope of services and approving the current rate schedule for the Seacliff Village Streetscape Plan and State Park Drive Improvement Project and approved related action, as recommended by the Director of Public Works

44.   Ratified independent contractor agreement with OneRain, Inc., in the not-to-exceed amount of $15,000 per fiscal year through June 2015 to provide software maintenance, website subscription services, and engineering and consulting services for the County's ALERT flood monitoring system and approved related action, as recommended by the Director of Public Works

45.   AS THE BOARD OF SUPERVISORS, SCHEDULED a closed personnel and litigation session as follows:

CONFERENCE WITH LABOR NEGOTIATOR

Agency Negotiator: Director of Personnel

Employee Organization: Law Enforcement Unit Represented by OE3

REPORT OF COUNTY COUNSEL - no report given


REGULAR AGENDA

46.   Public hearing held to consider changes to the County's Unified Fee Schedule;

closed public hearing;

ADOPTED RESOLUTION NO. 356-2011 Revising the Unified Fee Schedule; with the additional direction that Public Works staff return with a report on or before January 24, 2012 explaining transportation improvement fees, how they work, and how they are impacting economic development
LPCoCaS  

47.   Continued public hearing to consider the 2012 Growth Goal;

(1) completed the public hearing on the setting of the Year 2012 Growth Goal;

(2) closed public hearing;

(3) ADOPTED RESOLUTION NO. 357-2011 adopting a Year 2012 Growth Rate Goal of 0.5% for the unincorporated portion of the County, with associated findings; and

(2) certified the CEQA Notice of Exemption
CoPLCaS  

48.   Public hearing held to consider vacating a portion of an unnamed public right-of-way across a portion of Assessor's Parcel Number 093-061-09 (located in the 4100 block of Glenwood Drive);

(1) opened public hearing, to hear objections, related to the proposed right-of-way vacation;

(2) closed public hearing;

(3) ADOPTED RESOLUTION NO. 358-2011 vacating the right-of-way across a portion of APN: 093-061-09; and

(4) authorized the Clerk of the Board to record a certified copy of the resolution as required by Streets and Highways Code Section 8352
LCoPCaS  

49.   Public hearing held to consider proposed ordinance establishing County Code Chapter 7.79 Runoff and Pollution Control, approval of the Construction Best Management Practices Manual and updates to the County Design Criteria;

(1) opened the public hearing and took comments;

(2) continued the public hearing to February 7, 2012, and directed staff to accept and incorporate comments received regarding the ordinance, as feasible, and return with the revised ordinance to consider adoption, in concept, on February 7, 2012;

(3) directed staff to revise the County Design Criteria and Stormwater Construction Best Management Practices Manual addressing received comments, as feasible, and return for approval on February 7, 2012; and

(4) directed the Directors of Public Works, Environmental Health, and Planning Departments to prepare a resolution for Board approval on February 7, 2012, establishing fees and fines for the enforcement of the Runoff and Pollution Control Ordinance and for the appeal process
PLCoCaS  

49.1.   AUTHORIZED the Chairperson of the Board to sign the Amgen Tour of California County Participation Agreement, with an additional direction to add Maura Noel as an additional guarantor to the agreement
PCaLCoS  

49.2.   APPROVED agreement with Applied Development Economics in the amount of $19,000 to provide Comprehensive Economic Development Strategy services in fiscal year 2011-2012 and approved related action; with the additional direction that the consultant base the priority project on the population of each jurisdiction
LPCoCaS  

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.