PLEASE NOTE: This site is maintained for historical reference.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 2
Tuesday, January 24, 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.   Supervisor Stone absent
2.   Moment of Silence and Pledge of Allegiance
3.   ADDED to the Consent Agenda: Item No. 39.1: closed personnel and litigation session, CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION: Dennis Carson v. County of Santa Cruz and John Jansen, Santa Cruz County Superior Court No. CV 167974;

ADDED to the Consent Agenda: Item Numbers 39.2, 39.3 and 39.4

DELETED from the Consent Agenda: Item No. 22.1

4.   Action on the Consent Agenda
5.     ORAL COMMUNICATIONS - one person addressed the Board

CONSENT AGENDA

6.   ACCEPTED claims as approved by the Auditor-Controller

7.   APPROVED minutes of January 10, 2012, as recommended by the Clerk of the Board

8.   ACCEPTED AND FILED notification of continuing contracts received during the period of January 5, 2012 through January 18, 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 the claim of Kristie K. Black, Claim No.112-047, and referred to County Counsel

11.   ADOPTED RESOLUTION NO. 8-2012 proclaiming Sundays to be Eat Local, Buy California Grown Day, as recommended by the Agricultural Commissioner

12.   ACCEPTED AND FILED report on State Mandated Cost Claims Audit Appeal, as recommended by the Auditor-Controller

13.   ACCEPTED AND FILED report on the statement of assets in the County Treasury, as recommended by the Auditor-Controller

14.   ACCEPTED AND FILED report on the Whistleblower Hotline activity for the calendar year 2011, as recommended by the Auditor-Controller

15.   DEFERRED status report from the GEMMA Task Force until February 7, 2012, as recommended by the County Administrative Officer

16.   APPROVED gross pay adjustment in the amount of $1,432.80 for an Assistant District Attorney, as recommended by the District Attorney

17.   ACCEPTED the Notice of Completion for the 522 Capitola Road Extension Accessory Dwelling Unit Conversion and Repair Project in Santa Cruz California; approved the final cost of $123,287.58 and authorized the Clerk of the Board to take related action, as recommended by the Director of General Services

18.   ACCEPTED status report on the updated automatic aid agreement with Santa Clara County and directed staff to return on or before March 6, 2012 with the final auto aid agreement for approval, as recommended by the Director of General Services

19.   APPROVED no-cost agreement with Networkfleet, Inc. for fleet energy efficiency pilot project through April 23, 2012 and approved related action; with additional direction that staff return with a status report at the conclusion of the pilot program

19.1.   ADOPTED RESOLUTION NO. 9-2012 establishing a new bargaining unit as required by the Public Employees' Medical and Hospital Care Act, as recommended by the Director of Personnel

20.   ADOPTED RESOLUTION NO. 10-2012 authorizing prior submission of Reapplication for Disproportionate Minority Contract Support Project Funds, as recommended by the Chief Probation Officer

21.   ACCEPTED AND FILED the Treasurer's monthly Investment Transaction Report for the period ending December 31, 2011, as recommended by the Treasurer-Tax Collector

22.   ACCEPTED notification of vacancy on the Board of Directors of the Resource Conservation District of Santa Cruz County, with nominations for appointment to be received on February 7, 2012, and final appointment to be considered on February 14, 2012, as recommended by Chair Leopold

22.1.   ITEM DELETED

23.   APPROVED appointment of Captain Matt Olson to the Emergency Medical Care Commission, as the at-large representative of the Santa Cruz County Law Enforcement Chief's Association, for a term to expire April 1, 2015, as recommended by Chair Leopold

24.   APPROVED appointment of members to the Board of Supervisors to various agencies, committees, and commissions for calendar year 2012, as recommended by Chair Leopold

25.   ACCEPTED AND FILED report on the Behavioral Health Unit and directed the Health Services Agency to negotiate an agreement with Telecare Corporation as program operator and return with an update on or before April 10, 2012, as recommended by the Director of Health Services

26.   ACCEPTED AND FILED report on the Low Income Health Plan implementation and directed staff to return with a status report on or before March 20, 2012, as recommended by the Director of Health Services

27.   AUTHORIZED one gross pay adjustment in the amount of $372.75 for an employee in the Health Services Agency, as recommended by the Director of Health Services

27.1.   ACCEPTED AND FILED report on the affordable housing program, as recommended by the Planning Director

28.   ADOPTED RESOLUTION NO. 11-2012 accepting and appropriating unanticipated revenue in the amount of $180,000 from a Monterey Bay Unified Air Pollution Control District AB2766 Grant Program Award, for vehicular emissions reduction, as recommended by the Planning Director

29.   SEE ITEM NO. 42.2 REGULAR AGENDA

30.   ACCEPTED AND FILED the 2011 Live Oak Parking Program Report; directed the Public Works Department to initiate the 2012 Live Oak Parking Program and adopted RESOLUTION NO. 12-2012 establishing the period of restricted parking and adopted RESOLUTION NO. 13-2012 establishing parking zones for the 2012 parking program, as recommended by the Director of Public Works

31.   SEE ITEM NO. 42.1 REGULAR AGENDA

32.   SEE ITEM NO. 42.3 REGULAR AGENDA

33.   ACCEPTED the improvements and approved the final cost of $126,403 for the 2011 County Service Area Resurfacing project and approved related action, as recommended by the Director of Public Works

34.   ADOPTED RESOLUTION NO. 14-2012 accepting and appropriating unanticipated revenue in the amount of $13,093 from the California Emergency Management Agency for 2005-2006 winter storm damage repairs to County Service Area No. 51, Hopkins Gulch Road, as recommended by the Director of Public Works

35.   APPROVED Contract Change Order No. 2 in the amount of $151,697.68 for the 2011 Pavement Management Project, and approved related actions, as recommended by the Director of Public Works

36.   APPROVED transfer of funds appropriating $10,000 within County Service Area No. 9E, Streetscape, as recommended by the Director of Public Works

37.   ACCEPTED AND FILED report for the 2011-2012 Public Art Plan, as recommended by the Interim Director of Parks

38.   APPROVED transfer of funds appropriating $26,198 within the Art in Public Places fund, as recommended by the Interim Director of Parks

39.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, ADOPTED RESOLUTION NO. 15-2012 declaring that the agency has not forgiven the repayment of indebtedness owed it by a public body; adopted an amended Enforceable Obligation Schedule; adopted RESOLUTION NO. 16-2012 accepting unanticipated revenue in the amount of $536,125 from LO/Soquel RDA Tax Increment-LMIH and Cap Project for Project Management Services; and approved related actions, as recommended by the Acting Redevelopment Agency Administrator

39.1.   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 No. CV 167974

REPORT OF COUNTY COUNSEL - no report given

39.2.   ADOPTED RESOLUTION NO. 17-2012 in support of Senate Bill 659 to temporarily postpone the deadline for dissolution of Redevelopment Agencies, and adopted RESOLUTION NO. 18-2012 in support of Senate Bill 654 to permit the transfer of low and moderate income housing funds to a county, and approved related actions, as recommended by the Acting Redevelopment Agency Administrator

39.3.   ADOPTED RESOLUTION NO. 19-2012 accepting and appropriating unanticipated revenue in the not-to-exceed amount of $35,000, approved agreement between the County of Santa Cruz and the Santa Cruz Port District for construction inspection services in the not-to-exceed amount of $35,000 rendered in connection with the 2011 tsunami wave surge disaster assistance, and approved related action, as recommended by the Director of Public Works

39.4.   APPROVED Contract Change Order No. 6 in the amount of $65,453.80 for the Soquel Avenue Improvements - Soquel Drive to 17th Avenue project; and approved related action, as recommended by the Director of Public Works

REGULAR AGENDA

40.   Public hearing held to consider the Planning Commission's recommendations regarding Application No. 111168 to rezone a property located on the north side of Wickert Road, just east of the intersection with Two Bar Road and 3/4 mile northeast from Highway 9, from the Special Use Zone District to the Timber Production Zone District; Assessor's Parcel Number: 085-262-01; Applicant: Big Creek Lumber Company; Property Owner: Big Creek Lumber Company;

(1) conducted public hearing on Application Number 111168;

(2) closed public hearing;

(3) certified that the proposal is exempt from the requirements of the California Environmental Quality Act (CEQA); and

(4) ADOPTED ORDINANCE NO. 5113 Amending County Code Chapter 13.10 to change the zoning on Assessor's Parcel Number 085-262-01 from the Special Use zone district to the Timber Production zone district
CoPCa/S/L  

41.   CONSIDERED reports on Smartmeters and adoption of ordinance extending a temporary moratorium on the installation of Smartmeters within the unincorporated area Santa Cruz County;

(1) directed the Chair to send a letter to the PUC calling for independent testing and monitoring of SmartMeters in place to determine duty cycles and frequency, especially in the following circumstances:

(a) Where both gas and electric meters are located closely together

(b) Where there is a bank of SmartMeters such as on a multi-family residential building or apartment building

(c) Where there is a collector meter on a home that serves the home, plus as many as 5000 other residential units in the area

(d) Where a SmartMeter on a home acts as a relay for other local neighborhood meters;

(2) directed the Chair to send a letter to the PUC and PG&E allowing any Santa Cruz County resident to request removal of a previously installed SmartMeter and the replacement with an analog meter;

(3) accepted and filed the report from the Public Health Officer;

(4) directed the Chair to sign the petition to the California Public Utilities Commission on behalf of the Board urging the Commission to delay consideration of a preliminary decision on PG&E's SmartMeter application until further public hearing and input are completed; and

(5) approved "in concept" ordinance imposing a temporary moratorium on the installation of SmartMeters within the unincorporated area of Santa Cruz County to return on February 7, 2012 for final adoption
PCaCo/S/L  

42.   CONSIDERED status report on development of Climate Action Strategy for Santa Cruz County and Presentation of Greenhouse Gas Inventories;

accepted and filed report, as recommended by the Planning Director
CaPCo/S/L  

42.1.   ACCEPTED AND FILED report on Transportation Improvement Area Fees and directed staff to return with a further status report on Transportation Improvement fees on or before April 10, 2012
CoCaP/S/L  

42.2.   AUTHORIZED the Planning Director to execute a contract with the Planning Center/Design, Community & Environment to Prepare the Santa Cruz County Sustainable Community and Transit Corridors Plan with the additional directions: 1) the scope of work with the consultant be changed to more fully integrate the Planning Commission and Board of Supervisors in the planning process and 2) staff return on or before March 20, 2012 with a report on these changes to the final work program
CoPca/S/L  

42.3.   ACCEPTED AND FILED status report on the Center for Public Safety Project and directed staff to return with a budget status report on or before April 17, 2012, with the additional direction that the Chairperson write a letter to the Santa Cruz Metropolitian Transit District and request they consider routes that service this facility in future route planning
CoPCa/S/L  

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.