PLEASE NOTE: This site is maintained for historical reference.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 3
Tuesday, February 7, 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 Pirie absent
2.   Moment of Silence and Pledge of Allegiance
3.   ADDED to the Consent Agenda: Item No. 38.1
4.   Action on the Consent Agenda
5.     ORAL COMMUNICATIONS - three people addressed the Board

CONSENT AGENDA

6.   ACCEPTED claims as approved by the Auditor-Controller

7.   APPROVED minutes of January 24, 2012, as recommended by the Clerk of the Board

8.   ACCEPTED AND FILED notification of continuing contracts received during the period of January 19, 2012 through February 1, 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.   ADOPTED ORDINANCE NO. 5114 imposing a temporary moratorium on the installation of smartmeters and related equipment in, along, across, upon, under, and over the public streets and other places within the unincorporated area of Santa Cruz County

11.   APPROVED amendment to contract with the Community Action Board, increasing the agreement in the amount of $24,000 for additional AB109 participants, and approved related actions, as recommended by the Chief Probation Officer

12.   APPROVED gross pay adjustment in the amount of $567.52, as recommended by the Sheriff-Coroner

13.   APPROVED appointment of Matt Dias to the Fish and Game Advisory Commission for a term to expire April 1, 2015, as recommended by Supervisor Coonerty

14.   ACCEPTED nomination of Gordon L. Claassen for appointment to the Board of Directors of the Resource Conservation District of Santa Cruz County, for a term to expire November 30, 2012, with final appointment to be considered on February 14, 2012, as recommended by Supervisors Pirie and Coonerty

15.   ACCEPTED AND FILED the Hazardous Materials Advisory Commission report for calendar years 2010 and 2011, and approved related action, as recommended by Chair Leopold

16.   ACCEPTED AND FILED the Housing Advisory Commission report for calendar years 2010 and 2011, and approved related action, as recommended by Chair Leopold

17.   ACCEPTED AND FILED the Human Services Commission report for calendar years 2010 and 2011, and approved related action, as recommended by Chair Leopold

18.   ACCEPTED AND FILED the Mobile and Manufactured Home Commission report for calendar years 2010 and 2011, and approved related action, as recommended by Chair Leopold

19.   ACCEPTED AND FILED the Planning Commission reports for calendar years 2010 and 2011, and approved related action, as recommended by Chair Leopold

20.   ACCEPTED AND FILED annual report of the Santa Cruz-Monterey-Merced Managed Medical Care Commission, and approved related action, as recommended by Chair Leopold

21.   ACCEPTED AND FILED the Seniors Commission report for calendar years 2010 and 2011, and approved related action, as recommended by Chair Leopold

22.   ACCEPTED AND FILED the Treasury Oversight Commission report for calendar years 2010 and 2011, and approved related action, as recommended by Chair Leopold

23.   ACCEPTED AND FILED the Workforce Investment Board report for calendar years 2010 and 2011, and approved related action, as recommended by Chair Leopold

24.   APPROVED recommendations regarding appointments to be made to various positions on the Redevelopment Agency Successor Agency Oversight Boards to be established by the Cities of Capitola, Santa Cruz, Scotts Valley, and Watsonville, and established March 6, 2012 as the date for the Board to accept nominations for certain positions, with final appointments to be considered on March 20, 2012, as recommended by Chair Leopold

25.   APPROVED amendment to contract with Seldon and Son, increasing amount by $1,626 for asbestos removal for the 1430 Freedom Boulevard Suite 101 remodel, and approved related actions, as recommended by the Director of Health Services

26.   APPROVED master agreement with pharmacies selected to participate in the MediCruz Advantage pharmacy benefit network and approved related actions, as recommended by the Director of Health Services

27.   APPROVED revenue agreement in the amount of $5,000 with the National Association of County and City Health Officials for Adolescent Health Project Services and approved related actions, as recommended by the Director of Health Services

28.   APPROVED amendment to the lease agreement with Pacific Coast Development for space at 12 West Beach in Watsonville, CA and approved related actions, as recommended by the Director of Human Services

29.   SCHEDULED public hearing on Tuesday, February 28, 2012 at 9:00 a.m. or thereafter, to consider the recommendation of the Planning Commission to adopt amendments to Chapters 12.10, 13.10, 13.11, 16.10, and 18.10 of the Santa Cruz County Code and adopt related General Plan/Local Coastal Program amendments regarding nonconforming uses and structures, commercial changes of use and selected parking provisions, "altered walls" provisions, minor revisions to design review regulations, refinement of the "Level 4 Permit Process" and revisions to the Geologic Hazards Ordinance regarding when geologic review may be required, as recommended by the Planning Director

30.   ACCEPTED AND FILED status report on the Aptos Village Plan railroad crossing improvements and directed staff to return with a status report on or before May 22, 2012, as recommended by the Director of Public Works

31.   APPROVED amendment to agreement with Quincy Engineering, Inc., increasing compensation by $142,750.24 and revising the scope of work to provide additional civil engineering and environmental services for the San Lorenzo Way Bridge Replacement, and approved related actions, as recommended by the Director of Public Works

32.   APPROVED the Access and Grant Match Agreement in the amount of $18,101 and the Funding Agreement in the amount of $181,010 with the Santa Cruz County Resource Conservation District for the construction of five erosion control projects throughout Santa Cruz County and approved related action, as recommended by the Director of Public Works

33.   APPROVED independent contractor agreement in the not-to-exceed amount of $26,700 with Taber Consultants for geotechnical services for the Green Valley Road Bridge Replacement Project and approved related action, as recommended by the Director of Public Works

34.   AUTHORIZED a contribution of $400 to Save Our Shores in support of the December 15, 2011 Single-Use Bag Ordinance outreach and education activities, as recommended by the Director of Public Works

35.   RATIFIED amendment to agreement with Stearns, Conrad, and Schmidt, Inc., DBA SCS Field Services, increasing compensation by $7,000 and revising the scope of work to include preparation of surface emission monitoring plan for the County's landfills in compliance with AB 32 landfill methane rule requirements and approved related actions, as recommended by the Director of Public Works

36.   RATIFIED emergency independent contractor agreement in the amount of $41,470 with The Don Chapin Company for the Seacliff Drive Overside Drain Repair at Seacliff State Beach and approved related action, as recommended by the Director of Public Works

37.   DESIGNATED Agri-Culture as the lead organization responsible for the 2012 Santa Cruz County display for the State and County fairs; authorized the Chair of the Board to sign the 2012 Counties Exhibit Form, and approved related actions, as recommended by the Interim Director of Parks

38.   AS THE BOARD OF DIRECTORS OF THE DAVENPORT COUNTY SANITATION DISTRICT, ACCEPTED the improvements and approved the final cost of $357,899.98 for the Davenport Drinking Water Improvements Project-Phase II and approved related action, as recommended by the District Engineer

38.1.   DEFERRED the Gemma Task Force Status Report until the February 14, 2012 Board meeting, as recommended by the County Administrative Officer

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

CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LEGISLATION

Significant exposure to litigation was considered pursuant to subdivision (b) of Government Code Section 54956.9

REPORT OF COUNTY COUNSEL - no report given


REGULAR AGENDA

40.   Continued public hearing to consider adoption in concept of establishing Santa Cruz County Code Chapter 7.79, Runoff and Pollution Control; approval of Construction Best Management Practices Manual; and updates to the County Design Criteria;

(1) conducted the continued public hearing, and at the conclusion of the hearing, approved "in concept" ordinance establishing County Code Chapter 7.79 Runoff and Pollution Control; with the additional direction that staff correct the numbering of Sections 7.70.210, 7.70.220, and 7.70.230;

(2) directed the Clerk of the Board to place the ordinance on the March 6, 2012 agenda for final adoption;

(3) approved the Stormwater Construction Best Management Practices Manual and the revisions to the County Design Criteria; and

(4) directed staff to include appeal and maintenance fees in the Unified Fee Schedule to be aproved by the Board during the 2012/2013 Budget Hearings;


SCo/P/CaL  

41.   CONSIDERED adopting in concept an ordinance amending Ordinance No. 5103, adding Chapter 5.48 to the Santa Cruz County Code relating to the reduction of single-use plastic and paper carryout bags and scheduling the matter on Tuesday, February 14, 2012 for final consideration;

approved "in concept" Ordinance amending Ordinance No. 5103 Assing Chapter 5.48 to the Santa Cruz County Code relating to the reduction of single-use plastic and paper carryout bags to return on February 14, 2012 for final adoption


SCo/P/CaL  

42.   Public hearing held to consider Coastal Commission modifications to proposed amendments to Santa Cruz County Code Chapter 13.10 regarding regulations for fences, walls, and corner sight clearance triangles in required yards. Chapter 13.10 is a coastal implementing ordinance;

(1) conducted public hearing on the suggested modifications;

(2) closed public hearing;

(3) ADOPTED RESOLUTION NO. 20-2012 accepting Coastal Commission suggested Modifications Relating to amendments to Chapter 13.10 of the Santa Cruz County Code Regarding Fence Standards and the Required Review for Over-Height Fences and Retaining Walls; and adopted ORDINANCE NO. 5115 Amending Sections 13.10.323, 13.10.525, and 13.10.700 of the Santa Cruz County Code to Modify the Maximum Height allowed for Fences and Retaining Walls in Required Yards and the Required Level of Review for Over-Height Fences and Retaining Walls;

(4) directed staff to transmit the Board of Supervisor's acceptance of the suggested modifications to the Coastal Commission for a finding by the Commission's Executive Director that the Board of Supervisor's acceptance of the suggested modifications has been properly accomplished and for Coastal Commission concurrence with that finding.
CaS/P/CoL  

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.