PLEASE NOTE: This site is maintained for historical reference.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 2012, NUMBER 1
Tuesday, January 10, 2012

 


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 Consent Agenda: Item No. 37.1
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 December 6, 2011 and December 13, 2011, as recommended by the Clerk of the Board

8.   ACCEPTED AND FILED notification of continuing contracts received during the period of December 8, 2011 through January 4, 2012 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 claim of Jackie Cooksey, Claim No. 112-042, and referred to County Counsel

11.   REJECTED claim of Catherine M. Hogan, Claim No. 112-043, as insufficiently filed and referred to County Counsel

12.   REJECTED claim of Scot Kenney, Claim No. 112-045, and referred to County Counsel

13.   REJECTED claim of Brian Keith Gonzalez Meza, Claim No. 112-046, and referred to County Counsel

14.   APPROVED revenue agreement in the amount of $145,601 with the California Department of Food and Agriculture for pest detection trapping, as recommended by the Agricultural Commissioner

15.   ACCEPTED AND FILED status report on State Park closures, as recommended by the County Administrative Officer

16.   SEE ITEM NO. 44.1 REGULAR AGENDA

17.   APPROVED the updated Santa Cruz County Fire Department Volunteer Firefighter Handbook, 3rd Revision, December 2011, as recommended by the Director of General Services

18.   AWARDED contract to Boone Low Ratliff Architects, Inc., in the amount of $49,900 for architectural services for the Santa Cruz County Main Jail Reroof Project, as recommended by the Director of General Services

19.   AWARDED contract to William Fisher Architecture, Inc., in the amount of $20,000 for architectural services for the Santa Cruz County Main Jail Repair Work, as recommended by the Director of General Services

20.   APPROVED the Memorandum of Understanding accepting the Urban Area Security Initiative grant funding and authorized the Information Services Director to sign on behalf of the County; adopted RESOLUTION NO. 1-2012 accepting and appropriating unanticipated revenue in the amount of $60,000 in UASI grant funds; ratified emergency purchase order in the amount of $21,500 for the communications shed with Shelter One, and approved related actions, as recommended by the Director of Information Services

21.   DEFERRED status report on Phase III of the property tax software development until March 6, 2012, as recommended by the Director of Information Services

22.   ADOPTED RESOLUTION NO. 2-2012 in support of Assembly Bill 1148, the California Disclose Act of 2012, and approved related actions, as recommended by Supervisor Coonerty

23.   APPROVED appointment of Antonio Gregorio to the Water Advisory Commission for a term to expire April 1, 2012, as recommended by Supervisor Caput

24.   APPROVED reappointment of Lorraine Beall and William George to the Pajaro Valley Public Cemetery District Board of Trustees for terms to expire December 31, 2015, as recommended by Supervisor Caput

25.   ACCEPTED notification of an at-large vacancy on the In-Home Supportive Services Advisory Commission, for a representative of providers, with nominations for appointment to be received on January 24, 2012, and final appointment to be considered on February 7, 2012, as recommended by Chairperson Stone

26.   APPROVED agreement between the County and the Central California Alliance for Health to perform administrative services for the Low Income Health Plan, as recommended by the Director of Health Services

27.   ACCEPTED AND FILED report on Community Programs Funding, as recommended by the Director of Human Services

28.   ADOPTED RESOLUTION NO. 3-2012 accepting and appropriating unanticipated Supplemental Nutrition Assistance Program Education revenue in the amount of $250,000; approved contract with Second Harvest Food Bank in the amount of $179,328 for nutrition and education services; approved contract with United Way of Santa Cruz County in the amount of $27,065 to provide nutrition education services through the Jovenes SANOS program and 52-10 campaign; approved contract with Document Fulfillment Services in the amount of $65,604 to provide mailing of nutrition education materials to CalFresh recipients, and approved related actions, as recommended by the Director of Human Services

29.   ADOPTED RESOLUTION NO. 4-2012 accepting and appropriating unanticipated revenue in the amount of $31,488 in federal overmatch funds; approved amendment to the contract with the Homeless Services Center, increasing the amount by $31,488; approved two contract amendments and revised contract budgets with Goodwill Industries, Inc., reallocating $38,302 from one contract to another, and approved related actions, as recommended by the Director of Human Services

30.   SCHEDULED public hearing on Tuesday, February 7, 2012 at 9:00 a.m. or thereafter to consider Coastal Commission suggested modifications to proposed amendments to County Code Chapter 13.10 regarding regulations for fences, walls, and corner sight clearance triangles in required yards and approved related actions, as recommended by the Planning Director

31.   SCHEDULED public hearing on Tuesday, February 14, 2012 at 9:00 a.m. or thereafter to consider Application Number 101134 (MidPen Housing), a Level VII Design Review proposal to construct a 40-unit rental complex on a 5.5 acre parcel located at 7839 Soquel Drive in Aptos, CA, in conformance with Planned Unit Development Ordinance Number 5025 and approved related actions, as recommended by the Planning Director

32.   ACCEPTED AND FILED report on the Request for Proposals for agricultural plastics recycling, as recommended by the Director of Public Works

33.   APPROVED Public Works' contribution of $250 to the California State Association of Counties and County Engineers Association of California for an update to the Local Streets and Roads Needs Assessment report for public works agencies (Cities and Counties), as recommended by the Director of Public Works

34.   APPROVED two independent contractor agreements with the California Grey Bears for operation of the drop-off recycling centers at the Buena Vista Landfill for a not-to-exceed amount of $157,250 and 2710 Chanticleer Avenue for a not-to-exceed amount of $77,700 for fiscal year 2011-2012; ratified two revenue sharing agreements with the California Grey Bears for anticipated revenues of $400,000 for the Buena Vista center and $20,000 for the Chanticleer center and approved related action, as recommended by the Director of Public Works

35.   APPROVED Request for Proposals for Landfill System Monitoring, Maintenance, and Regulatory Compliance Engineering and Consultant Service and approved related action, as recommended by the Director of Public Works

36.   RATIFIED independent contractor agreement with the Valley Women's Club of the San Lorenzo Valley (VWC) in the not-to-exceed amount of $245,125 for operation of the drop-off recycling centers at the Ben Lomond Transfer Station, Felton, and Boulder Creek; ratified revenue agreement with the VWC for anticipated revenues of $125,000 and approved related action, as recommended by the Director of Public Works

37.   ACCEPTED AND FILED annual reports of the Santa Cruz County Redevelopment Agency for fiscal year ending June 30, 2011, as recommended by the Acting Redevelopment Agency Administrator

37.1.   SCHEDULED public hearing on Tuesday, March 20, 2012 at 9:00 a.m. or thereafter to consider draft ordinance establishing minimum standards for the recycling of electronic waste and approved related actions, as recommended by the Director of Public Works

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

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

Dennis Carson v. County of Santa Cruz and John Jansen, Santa Cruz County Superior Court Case No. CV167974

REPORT OF COUNTY COUNSEL - no report given


REGULAR AGENDA

39.   CONSIDERED selection of Chairperson and Vice Chairperson for calendar year 2012;

Motion by Supervisor Pirie, duly seconded by Supervisor Coonerty, approved recommendation of Supervisor Stone, and selected Supervisor Leopold as Chairperson and Supervisor Coonerty as Vice-Chairperson for calendar year 2012

40.   Public hearing held for special consideration of a proposal to add a new 1-story, 3,200 sq. ft. clubhouse and revised parking area at an existing non-conforming gun club on property located on the west side of Skyline Boulevard about 525 feet north of access to Castle Rock State Park at 14750 Skyline Boulevard, Los Gatos, CA Requires a Commercial Development Permit and an archaeological report review, Owner: Los Altos Rod and Gun Club, Applicant: Michael Helm, A.I.A., Assessor's Parcel Number: 088-081-10;

opened public hearing on Application No. 111108; and continued matter to February 14, 2012, as recommended by the Planning Director
SCoPCaL  

41.   Public hearing held on the County's 2011-2012 Community Development Block Grant (CDBG) Application;

(1) opened public hearing on the County's Community Development Block Grant (CDBG) program;

(2) closed public hearing;

(3) accepted and filed report on the status of the County's CDBG program;

(4) adopted the amended guiding principles, and timeline for application; and

(5) directed the Clerk of the Board to set a public hearing on March 6, 2012 to consider potential CDBG proposals to be part of the County's CDBG application
SPCoCaL  

42.   CONSIDERED report on the legal status of redevelopment and a resolution electing to become the successor agency and assume responsibility for the affordable housing functions;

(1) accepted and filed report on the legal status of redevelopment;

(2) ADOPTED RESOLUTION NO. 5-2012 confirming the intent of the Board of Supervisors, for the County of Santa Cruz to assume the roles and responsibilities of the Successor Agency to the former Santa Cruz County Redevelopment Agency, and electing to assume the responsibilities of the Affordable Housing functions, assets, and properties of the former Santa Cruz County Redevelopment Agency;

(3) set the date to consider the appointment of members of the Oversight Board to be appointed by the Board of Supervisors for March 20, 2012, with the additional direction that nominations for appointment of the public and mid-management representative positions be received by March 6, 2012; and

(4) directed staff to bring a Draft Recognized Obligation Payment Schedule to the Board of Supervisors as the Successor Agency to the former redevelopment agency, on or before the February 28, 2012 Board Agenda;
SPCoCaL  

43.   Public hearing held on State Supplemental Law Enforcement Services Fund;

(1) opened public hearing to consider written requests of the Sheriff-Coroner and the District Attorney regarding use of the 2011-12 Local Law Enforcement Services Account and Local Safety and Protection Account moneys allocated to the County's State Supplemental Services Fund (SLESF);

(2) closed public hearing;

(3) approved requests from the Sheriff-Coroner and the District Attorney for use of funds; and

(4) ADOPTED RESOLUTION NO. 6-2012 accepting and appropriating unanticipated revenue in the amount of $37,404 from SLESF to the Corrections Maintenance Account for the Main Jail Window Project
PSCoCaL  

44.   APPROVED appointment of Giang T. Nguyen to the First 5 Commission, as an at-large representative, for a term to expire April 1, 2012
SPCoCaL  

44.1.   ADOPTED RESOLUTION NO. 7-2012 accepting and appropriating $425,684 in Homeland Security Grant funds for domestic preparedness planning and for the acquisition of fire, EMS and law enforcement emergency response interoperable communication equipment and for the purchase of fixed assets, as outlined; authorized General Services to reimburse the non-County agencies for their related expenditures, as recommended by the Director of General Services
CoPCaSL  

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.