PLEASE NOTE: This site is maintained for historical reference.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 6
Tuesday, March 6, 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. 45.1 and 45.2
4.   Action on the Consent Agenda
5.     ORAL COMMUNICATIONS - twenty-one people addressed the Board

CONSENT AGENDA

6.   ACCEPTED claims as approved by the Auditor-Controller

7.   DELETED ITEM

8.   DELETED ITEM

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 County of San Bernardino Sheriff's Department, Claim No. 112-057, and referred to County Counsel
PSCocaL  

11.   REJECTED the claim of Granite Rock Company, dba Pavex Construction Division ("Graniterock"), Claim No. 112-058, and referred to County Counsel

12.   GRANTED the application to file a late claim on behalf of Judith Turley c/o Allstate Insurance, Claim No. 112-059A, and referred to County Counsel

13.   REJECTED the claim of Judith Turley c/o Allstate Insurance, Claim No. 112-059, as insufficiently filed and referred to County Counsel

14.   ADOPTED ORDINANCE NO. 5117 adding Chapter 7.79-Runoff and Pollution Control to the Santa Cruz County Code

15.   ADOPTED ORDINANCE NO. 5118 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

16.   ADOPTED RESOLUTION NO. 32-2012 for zero property tax exchange for Local Agency Formation Commission #943 - Viewpoint/Wiskemann Reorganization to Santa Cruz County Sanitation District, as recommended by the County Administrative Officer

17.   APPROVED the County's participation in the Post-Election Audit Program for the term of April 1, 2012 through December 31, 2012 and adopted a RESOLUTION NO. 33-2012 approving Santa County entering into a contract with the Secretary of State's Office to receive Post-Election Audit grant funds, as recommended by the County Clerk

18.   SEE ITEM NO. 48.5 REGULAR AGENDA

19.   SEE ITEM NO. 48.2 REGULAR AGENDA

20.   APPROVED amendment to agreement with Vanir Construction Management, in the amount of $23,200, for additional project and construction management services for the repair of the Veteran's Memorial Building and approved related actions, as recommended by the Director of General Services

21.   APPROVED the County Fire Department Master Plan for the period of July 1, 2012 through June 30, 2015, as recommended by the Director of General Services

22.   APPROVED plans and specifications for the Governmental Center Radiator Replacement Project; directed the General Services Department to advertise for bids and set the bid opening on Tuesday, April 10, 2012 at 3:00 p.m. in the General Services Department, as recommended by the Director of General Services

23.   AUTHORIZED payment in the amount of $20,028 to Geo. H. Wilson, Inc. for the emergency repair of the heating and air conditioning air dampers at the Santa Cruz County Medium Security Facility, as recommended by the Director of General Services

24.   ACCEPTED AND FILED status report on the Phase III Property Tax Software Project and directed staff to return on June 26, 2012 with a status report on the project, as recommended by the Director of Information Services

25.   APPROVED amendment to the contract with the California Institute for Mental Health, extending the term of contract through December 31, 2011, as recommended by the Chief Probation Officer

26.   SEE ITEM NO. 48.3 REGULAR AGENDA

27.   DEFERRED report on Secure Communities to April 10, 2012, as recommended by the Sheriff-Coroner

28.   ACCEPTED nomination of Terry A. Medina for appointment to the Oversight Board of the Watsonville Redevelopment Successor Agency, as the County's public member representative, with final appointment to be considered on March 20, 2012, as recommended by Supervisor Caput

29.   ACCEPTED nomination of Cynthia Mathews for appointment to the Oversight Board of the Santa Cruz City Redevelopment Successor Agency, as the County's public member representative, with final appointment to be considered on March 20, 2012, as recommended by Supervisor Coonerty

30.   ACCEPTED nomination of Jack Dilles for appointment to the Oversight Board of the Scotts Valley Redevelopment Successor Agency, as the County's public member representative, with final appointment to be considered on March 20, 2012, as recommended by Supervisor Leopold

31.   ACCEPTED nomination of Gayle Ortiz for appointment to the Oversight Board of the Capitola Redevelopment Successor Agency, as the County's public member representative, with final appointment to be considered on March 20, 2012, as recommended by Supervisor Pirie

32.   SEE ITEM NO. 48.4 REGULAR AGENDA

32.1.   APPROVED the submission of a joint grant application by the County of Santa Cruz, First 5 Santa Cruz County, and the County Office of Education to the 2012 All-America City Grade Level Reading Awards program, and authorized Supervisor Stone, as the Board's representative on the First 5 Santa Cruz County Commission, to sign the application on behalf of the County, as recommended by Supervisor Stone

33.   ACCEPTED nomination of members of the Board of Supervisors to serve on various Oversight Boards of Successor Agencies for former Redevelopment Agencies in the Cities of Capitola, Santa Cruz, Scotts Valley, and Watsonville, as outlined, with final appointment to be considered on March 20, 2012, as recommended by Chair Leopold

34.   ACCEPTED AND FILED the On-site Sewage Disposal Technical Advisory Committee for calendar years 2010-2011 as recommended by Chair Leopold

35.   ACCEPTED AND FILED the Women's Commission report for calendar years 2010-2011, and approved related action, as recommended by Chair Leopold

36.   ACCEPTED AND FILED the Historic Resources Commission report for calendar years 2010-2011, and approved related action, as recommended by Chair Leopold

37.   APPROVED amendment to agreement with the Santa Cruz Community Counseling Center, increasing the amount by $8,717 for CalFresh outreach services to Independent Living Program youth; approved amendment to agreement with the Santa Cruz Community Counseling Center, decreasing the contract amount by $43,537 for the Transitional Housing Plus Program; approved amendment to agreement with the United Way of Santa Cruz County to increase the amount in accordance with the State allocation and approved related actions, as recommended by the Director of Human Services

38.   AUTHORIZED the County Administrative Officer to enter into an amendment to the Canterbury Park Affordable Housing Agreement and to Reconvey the County's Deeds of Trust for the Felton Affordable Housing Property, as recommended by the Planning Director
PSCocaL  

39.   RATIFIED Request for Transfer or Revision of Budget Appropriations and/or Funds for the purchase and preservation of an Affordable Housing Unit, as recommended by the Planning Director

40.   ACCEPTED the improvements and approved the final cost of $555,293.21 for the Bear Creek Road Storm Damage Repair Project and approved related action, as recommended by the Director of Public Works

41.   APPROVED road closures and permit for the May 5, 2012 Davenport Cinco De Mayo Celebration and approved related actions, as recommended by the Director of Public Works

42.   APPROVED permit for the 2012 Organs R Us Relay running event subject to conditions on the event permit and approved related actions, as recommended by the Director of Public Works

43.   AUTHORIZED payment to Ecology Action in the amount of $1,200 for the Earth Day 2012 event, as recommended by the Director of Public Works and the Chief of Public Health

44.   SEE ITEM NO. 48.1 REGULAR AGENDA

45.   AS THE BOARD OF DIRECTORS OF THE FREEDOM COUNTY SANITATION DISTRICT, SCHEDULED a public hearing on Tuesday, May 8, 2012 at 9:00 a.m. or thereafter to consider adoption of an ordinance amending District Code for sewer service charges for 2012-2013 in the Freedom County Sanitation District and approved related action, as recommended by the District Engineer

45.1.   ACCEPTED nomination of Supervisor John Leopold, Reed Geisreiter, and Susan Rozario for appointment to the Santa Cruz County Redevelopment Successor Agency Oversight Board, in the categories indicated, with final appointment to be considered on March 20, 2012, as recommended by Chair Leopold

45.2.   ACCEPTED nomination of Cecilia Espinola, Giang T. Nguyen, Michael C. Watkins, and Supervisor Mark W. Stone for reappointment to the First 5 Commission, as at-large representatives, for terms to expire April 1, 2013, and final appointment to be considered on March 20, 2012, as recommended by Chair Leopold

REGULAR AGENDA

46.   The Board of Supervisors recessed in order to permit the Board of Directors of the County of Santa Cruz Flood and Water Control District, Zone 5 to convene and carry out a regularly scheduled meeting

47.   CONSIDERED recommendations concerning implementation of the Convention on the Elimination of All Forms of Discrimination Against Women (CEDAW) in County practices and certain funding decisions;

(1) directed the Women's Commission to work with the County Administrative Office, the Personnel Department, and/or other relevant departments to develop a survey to assess information collected by each County department that acknowledges the varied ways that decisions affect women;

(2) directed the Women's Commission to work with the Personnel Department to develop training for department leaders based on the data collected from the survey; and

(3) with the following additional direction that the Equal Employment Office, the Equal Employment Commission, and the Women's Commission collaborate on developing outlines for the next EEO/Cultural Competence plan in 2013 including tools that the County can use to measure progress that the removal of barriers for women in our County and direct staff to report back in March 2013, with the status of these efforts as well as a timeline for adoption
PSCocaL  

48.   Public hearing held to consider the 2012 Community Development Block Grant (CDBG) application and related actions;

closed public hearing;

Motion made by Supervisor Coonerty to adopt the staff recommendations contained in the letter of the Planning Director, dated February 28, 2012, with the following change to recommendation number 2: substitute the Davenport County Sanitation District Recycled Water Feasibility Study for the Planning Department Rural Agribusiness and Green Jobs Economic Development Study; MOTION FAILED due to lack of a second;

MOTION to approve staff recommendations with the following:

(1) selected the following proposal to be included in the County's CDBG proposal:

(a) Dientes Facility Addition Project: $1.5 Million

(b) Women's Health Center Community Health Center Feasibility Study: $50,000

(c) Second Harvest Food Bank Nutrition Ambassadors: $200,000

(d) Planning Department Rural Agribusiness and Green Jobs Economic Development Study: $50,000

(e) Homeless Persons Health Project (HPHP)/Health Services Agency Santa Cruz 180/180 Program: $100,000

(f) Families in Transition (FIT) Farmworker Emergency Rental Assistance: $100,000

(2) ADOPTED RESOLUTION NO. 34-2012 authorizing the submittal of a grant application for the selected proposals under the 2012 CDBG program; and

(3) directed staff to notify the Board of Supervisors of the funding status of the County's 2012 CDBG application as soon as the results are available
PSCoCaL  

48.1.   ADOPTED RESOLUTION NO. 35-2012 accepting and appropriating unanticipated revenue in the amount $140,000 from Catholic Healthcare West for the Art in Public Places Program; approved selection of Andy Dufford, DBA Chevo Studios, and the public artist for the Behavioral Health Unit (BHU) Public Art Project; approved independent artist agreement with Chevo Studios for public artwork in the not-to-exceed amount of $121,500 and approved related action, as recommended by the Interim Director of Parks
PCoCa/S/L  

48.2.   ACCEPTED status report on the updated automatic aid agreement with Santa Clara County and approved the Automatic Aid Agreement, as recommended by the Director of General Services
PCoCa/S/L  

48.3.   APPROVED agreement with National Medical Registry, Incorporated, in the amount of $60,000, to provide physician services for the Main Jail Facility and approved transfer of funds in the amount of $50,000 to pay for these services, as recommended by the Sheriff-Coroner
PCoCa(S)L  

48.4.   DIRECTED County Counsel and the County Administrative Officer to research Mortgage Electronic Registration Systems, Inc. (MERS) and the California foreclosure system and report back to the Board on April 10, 2012, on whether there is a role for the County in protecting local homeowners facing foreclosure, with the additional direction that the County Recorder participate with County Counsel and the County Administrative Officer in researching and reporting back these on issues
CaPCo(S)L  Supervisor Stone abstained because he was not present for all of the public testimony

48.5.   AUTHORIZED the County Clerk to sign the Voter Guide Now License Agreement (Pilot Program) to enable the department to offer the smart phone app to voters in Santa Cruz County for the June 5, 2012 Presidential Primary Election, as recommended by the County Clerk
PCoCaSL  

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.