PLEASE NOTE: This site is maintained for historical reference.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 5
Tuesday, February 28, 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 Numbers 32.1 and 32.2

ADDED to the Regular Agenda: Item 37.1

4.   Action on the Consent Agenda
5.     ORAL COMMUNICATIONS - 13 people addressed the Board

CONSENT AGENDA

6.   ACCEPTED claims as approved by the Auditor-Controller

7.   APPROVED minutes of February 7, 2012 and February 14, 2012, as recommended by the Clerk of the Board

8.   ACCEPTED AND FILED notification of continuing contracts received during the period of February 9, 2012 through February 22, 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 the Estate of Joey Dellamora (Steve Dellamora/father, Tara Rigby & Ali Richardson/sisters), Claim No. 112-055, and referred to County Counsel

11.   REJECTED the claim of Allied Interstate, Subrogee for Zurich, Claim No. 011-088AZ, and referred to County Counsel

12.   REJECTED the claim of Allstate, Subrogee for Nazar Turkish Imports, Claim No. 011-088AAA, and referred to County Counsel

13.   ADOPTED RESOLUTION NO. 25-2012 authorizing the County Clerk to enter into a contract with the Secretary of State to receive $23,000 through the HAVA Polling Place Accessibility Training Program for a term of February 15, 2012 through December 31, 2012 and appointing the County Clerk as the County's designee to take related actions, as recommended by the County Clerk

14.   ACCEPTED the Notice of Completion for the 1080 Emeline Clinic Remodel in Santa Cruz, CA; approved final cost of $117,494.20 and authorized the Clerk of the Board to take related action, as recommended by the Director of General Services

15.   ACCEPTED the Notice of Completion for the 1430 Freedom Blvd., Suite 101 Remodel Project in Watsonville, CA; approved final cost of $163,183 and authorized the Clerk of the Board to take related action, as recommended by the Director of General Services

16.   APPROVED contract in the amount of $20,000 with Gregory L. Katz, PhD for juvenile offender assessment and treatment services and approved related actions, as recommended by the Chief Probation Officer

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

18.   ACCEPTED notification of an at-large vacancy on the Housing Authority Board of Commissioners, for a tenant representative, with nominations for appointment to be received on March 20, 2012, and final appointment to be considered on April 10, 2012, as recommended by Chair Leopold

19.   ACCEPTED AND FILED the Central California Alliance for Health report and directed the Health Services Agency to return with the next six month report on or before August 21, 2012, as recommended by the Director of Health Services

20.   ADOPTED RESOLUTION NO. 26-2012 accepting and appropriating unanticipated revenue in the amount of $157,465 from the State of California Employment Development Department; approved amendment to agreement with Shoreline Workforce Development Services, increasing the amount by $72,710 and term of the agreement, to provide Workforce Investment Act services and approved related actions, as recommended by the Director of Human Services

21.   APPROVED modifications to the CalHome Owner-Occupied Rehabilitation Program Guidelines, as recommended by the Planning Director

22.   APPROVED Comprehensive Economic Development Strategy Priority Projects for the County unincorporated area; with an additional direction for staff to report back at Budget Hearings 2012-2013 on whether any of the Jurisdictions actually used the CEDS report to pursue any grant opportunity

23.   ACCEPTED the improvements and approved the final cost of $626,480 for the Eaton Street Improvements Lake Avenue to 7th Avenue project and approved related action, as recommended by the Director of Public Works

24.   ADOPTED RESOLUTION NO. 27-2012 accepting and appropriating unanticipated revenue in the amount of $100,000 from the State of California for the Cabrillo College Pedestrian Overcrossing at Soquel Drive; approved amendment to agreement with Quincy Engineering, Inc., increasing the scope of work to provide additional civil engineering services, approving the rate schedule, and increasing compensation by $27,420; approved amendment to agreement with Cabrillo College, increasing its local match by $3,412.40 for a total of $9,651.15, and approved related actions, as recommended by the Director of Public Works

25.   APPROVED independent contractor agreement with Triton Construction in the not-to-exceed amount of $26,215 for tank removal and associated remediation work at the County's Azalea Avenue maintenance yard and approved related action, as recommended by the Director of Public Works

26.   APPROVED plans and specifications and engineer's estimate for various culvert replacements at Soquel Drive (Aptos Creek Bridge), East Zayante Road, Lake Avenue (Lompico), Trout Gulch Road, and West Park Avenue (Boulder Creek); authorized calling for bids and set bid opening on March 22, 2012 at 2:15 p.m. in the Public Works conference room; directed staff to return on or before April 10, 2012 with a recommendation for award of contract and directed the Clerk of the Board to take related actions, as recommended by the Director of Public Works

27.   APPROVED plans and specifications and engineer's estimate for the Schulties Road Storm Damage Repair Project; authorized calling for bids and set the bid opening on April 5, 2012 at 2:15 p.m. in the Public Works conference room; directed staff to return on or before April 17, 2012 with a recommendation for award of contract and directed the Clerk of the Board to take related actions, as recommended by the Director of Public Works

28.   APPROVED the road closures for the Fortieth Annual Wharf-to-Wharf Race on July 22, 2012, and directed staff to issue the race permit, as recommended by the Director of Public Works

29.   APPROVED the road closures for the 2012 Santa Cruz Marathon on May 20, 2012, and directed staff to issue the race permit, as recommended by the Director of Public Works

30.   ADOPTED RESOLUTION NO. 28-2012 authorizing the Cultural Council of Santa Cruz County to be the designated representative to the California Arts Council, as recommended by the Director of Parks

31.   AS THE BOARD OF DIRECTORS OF THE DAVENPORT COUNTY SANITATION DISTRICT, APPROVED contract change order no. 23 in the amount of $14,337.09 for the Davenport Water Treatment System Improvements Project and approved related actions, as recommended by the District Engineer

32.   AS THE BOARD OF DIRECTORS OF THE FREEDOM COUNTY SANITATION DISTRICT, ACCEPTED the improvements and approved the final cost of $324,243.11 for the Los Arboles Lift Station Project and approved related action, as recommended by the District Engineer

32.1.   SCHEDULED a public hearing on Tuesday, March 20, 2012 at 9:00 a.m. or thereafter to consider the 2011 Annual General Plan Report and approved related action, as recommended by the Planning Director

32.2.   AS THE BOARD OF SUPERVISORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT SUCCESSOR AGENCY, APPROVED the Amended Enforceable Obligation Payment Schedule; approved the Recognized Obligation Payment Schedule; approved the proposed Administrative Budget; adopted RESOLUTION NO. 29-2012 establishing officers of the Redevelopment Successor Agency; adopted RESOLUTION NO. 30-2012 accepting unanticipated revenue in the amount of $115,140; and adopted RESOLUTION NO. 31-2012 accepting unanticipated revenue in the amount of $160,231, as recommended by the County Administrative Officer

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

CONFERENCE WITH LABOR NEGOTIATOR

Agency Negotiator: Director of Personnel

Employee organization: All County Employee organizations and associations

REPORT OF COUNTY COUNSEL - no report given


REGULAR AGENDA

34.   PRESENTATION of awards and proclamations to those employees who achieved excellence in the execution of their duties and responsibilities


35.   Public hearing held to consider the recommendation of the Planning Commission to approve amendments to the General Plan/Local Coastal Program and to approve amendments to Chapters 12.10, 13.10, 13.11, 16.10, and 18.10 of the Santa Cruz County Code to provide new regulations for nonconforming uses and structures, revise "altered wall" provisions, update regulations for certain commercial uses and selected parking standards, amend Geologic Hazard Regulations regarding when the County is authorized to require geologic review, update the Level 4 permit approval process, and "clean-up" selected code provisions. Chapters 13.10, 13.11, 16.10 and 18.10 are Coastal Implementing Ordinances;

CONTINUED public hearing to March 20, 2012 with the additional directions that staff: (a) address issues raised by William Parkin in his letter dated February 27, 2012; and (b) address the issues raised by the Board.
SPCoCaL  

36.   PRESENTATION made by the Auditor-Controller on the Mid-Year Financial Update Report and presentation made by the County Administrative Officer on the Mid-Year Report on the County Budget

37.   CONSIDERED report on the status of Community Television's plan and timeline to address the change in funding and related action;

(1) accepted and filed report on the status of Community TV's plan and timeline to address the change in funding; and

(2) directed Community TV to return on May 8, 2012, with a 2012-2013 Budget and updated Work Plan; including a report regarding Governance issues
SCoPCaL  

37.1.   CONSIDERED possible changes to Measure J Affordable Housing Ordinance and Guidelines, and to the Affordable Housing Preservation Program:

(1) accepted and filed report; and directed staff to prepare proposed amendments to the Measure J Affordable Housing administrative Guidelines and to the Affordable Housing Preservation Guidelines, and to Chapter 17.10 of the County Code; consistent with the recommended changes described in the letter of the Planning Director dated February 22, 2012;

(2) directred staff to meet with Swan Lake Measure J homeowners to discuss and obtain input regarding the identified options that may be available to Swan Lake owners;

(3) directed the Housing Advisory Commission to meet on March 7, 2012 to consider and make recommendations to the Board regarding the changes contemplated within the letter of the Planning Director dated February 22, 2012;

(4) directed staff to return to the Board of Supervisors at its March 20, 2012 meeting with proposed amendments to Measure J Affordable Housing Guidelines and to the Affordable Housing Preservation Program guidelines for action by the Board;

(5) directed housing staff and the County Counsel's office to work with Measure J and Swan Lake households to implement feasible options as may be available to such households; and

(6) scheduled a public hearing for April 10, 2012 to consider taking action to amend Chapter 17.10 of the County Code
PSCocaL  

38.   CONSIDERED approving in concept a proposed ordinance adding Chapter 6.18 and amending Section 6.24.010 of the Santa Cruz County Code prohibiting the purchase, sale, or importation of American Bullfrogs and related action;

(1) approved "in concept" ordinance adding Chapter 6.18 and Amending Section 6.24.010 of the Santa Cruz County Code Prohibiting the Purchase, Sale or Importation of American Bullfrogs to return on March 6, 2012 for final adoption; with an additional direction that the Chair of the Board send a letter to the Governor and Secretary of Natural Resources encouraging them to consider similar legislation in California to ban the Importation of the American Bullfrogs
SCaPCoL  

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.