PLEASE NOTE: This site is maintained for historical reference.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 9
Tuesday, April 17, 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. 41.1
4.   Action on the Consent Agenda
5.     ORAL COMMUNICATIONS - six people addressed the Board

CONSENT AGENDA

6.   ACCEPTED claims as approved by the Auditor-Controller

7.   DELETED ITEM

8.   ACCEPTED AND FILED notification of continuing contracts received during the period of April 5, 2012 through April 11, 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 Rosalina Gastalum, Claim No. 112-067, and referred to County Counsel

11.   REJECTED the claim of Rosanne and Melanie Hunt, Claim No. 112-069, and referred to County Counsel

12.   REJECTED the claim of Mary Jo Ugarte, Claim No. 112-071, and referred to County Counsel

13.   ADOPTED ORDINANCE NO. 5122 amending Chapter 5.46 of the Santa Cruz County Code pertaining to the use and sale of polystyrene foam

14.   APPROVED request for transfer of budget appropriations in the amount of $16,000 within the Child Support Services budget and approved the purchase of two copiers, as recommended by the Director of Child Support Services

15.   APPROVED gross pay adjustment in the amount of $343.70 for one employee in the County Clerk/Elections Department, as recommended by the County Clerk

16.   ACCEPTED the Notice of Completion for the 1400 Emeline Air Handling and HVAC Controlled Upgrade Project at 1400 Emeline Avenue in Santa Cruz, CA; approved the final cost of $142,959 and authorized the Clerk of the Board to take related actions, as recommended by the Director of General Services

17.   ACCEPTED the Notice of Completion for the Juvenile Hall Variable Frequency Drive Installation and Controls Improvement Project in Felton, CA; approved the final cost of $79,000 and authorized the Clerk of the Board to take related actions, as recommended by the Director of General Services

18.   ACCEPTED the Notice of Completion for the Main Jail Energy Conservation Improvement Project in Santa Cruz, CA; approved the final cost of $124,328 and authorized the Clerk of the Board to take related actions, as recommended by the Director of General Services

19.   ACCEPTED the Notice of Completion for the Watsonville Health Center Remodel Project in Watsonville, CA; approved the final cost of $130,405 and authorized the Clerk of the Board to take related actions, as recommended by the Director of General Services

20.   APPROVED plans and specifications for the Behavioral Health Unit Construction Project; directed the General Services Department to advertise for bids and set the bid opening on May 22, 2012 at 3:00 p.m., as recommended by the Directors of General Services and Health Services

21.   AUTHORIZED the General Services Department to utilize the installment payment agreement option for copier acquisition; authorized General Services and the Auditor-Controller's office to take necessary accounting actions to implement budget transfers for realigning appropriations, as outlined, as a part of a Master Independent Contract Agreement installment payment plan option, as recommended by the Director of General Services

22.   DECLARED certain used County vehicles and equipment to be surplus and directed staff to arrange for their disposition, as recommended by the Director of General Services

23.   APPROVED Memorandum of Understanding for the Physician's Representation Unit, as recommended by the Director of Personnel

24.   ADOPTED RESOLUTION NO. 75-2012 approving the Comprehensive Multi-Agency Juvenile Justice Plan and Application for Substantive Plan Modification Funding for 2012-2013, as recommended by the Chief Probation Officer

25.   APPROVED amendments to agreements with Dr. Terry Lapid in the amount of $35,000 to perform services as substitute Corrections Medical Director and with Dr. Ben Tarsitano in the amount of $10,000 to perform surgeries for inmates in County Corrections facilities; approved master agreement in the amount of $20,000 for forensic pathology services with various State Board Certified forensic pathologists, all within existing 2011-2012 appropriations, as recommended by the Sheriff-Coroner

26.   AUTHORIZED the Sheriff-Coroner to apply for Edward Byrne Memorial Justice Assistance grant funds in the amount of $23,625; authorized the Sheriff and the County Administrative Officer to sign the required inter-local agreement with the City of Santa Cruz and approved related actions, as recommended by the Sheriff-Coroner

27.   ACCEPTED AND FILED the Treasurer's monthly Investment Transaction Report for the period ending March 31, 2012, as recommended by the Treasurer-Tax Collector

28.   ADOPTED RESOLUTION NO. 76-2012 supporting the passage of Assembly Bill 1642, related to recorder activities, and approved related action, as recommended by Supervisor Pirie

29.   SEE ITEM NO. 47.1 REGULAR AGENDA

29.1.   AUTHORIZED the Department of Public Works to initiate the process to accept the remaining section of Bowker Road, between North Drive and Calabasas Road, into the County-maintained road system, as recommended by Supervisor Pirie

30.   ACCEPTED AND FILED the Behavioral Health Unit project report; approved amendment to agreement with Pacific Design Group in the amount of $22,235; approved contract with Gilbane Building Company in the amount of $280,000 for construction management support services; directed staff to report back on the status of the negotiations with Telecare Corporation on or before August 21, 2012 and approved related actions, as recommended by the Director of Health Services

31.   APPROVED managed care agreements with State Department of Health Care Services and the Central California Alliance for Health and approved related actions, as recommended by the Director of Health Services

32.   APPROVED release of a Request for Proposals for professional services relating to system programming for implementation of document imaging software; approved the transfer of budget appropriations in the amount of $283,910; and approved the purchase of imaging software, scanners, personal computers, and servers in the total amount of $313,510, as recommended by the Director of Human Services

33.   APPROVED agreement with ARC TEC, Inc. in the amount of $9,500, for facility coordination and space planning services at 12, 18, and 16 W. Beach Street in Watsonville, CA, and approved related actions , as recommended by the Director of Human Services

34.   SCHEDULED a public hearing on Tuesday, May 8, 2012 at 9:00 a.m. or thereafter, to consider California Coastal Commission suggested modifications to the ordinance amending Santa Cruz County Code Chapter 13.10 and Local Coastal Program establishing minor exceptions from certain site standards and revised garage standards, as recommended by the Planning Director

35.   ACCEPTED AND FILED status report on the Center for Public Safety Project, and directed Public Works to return with a status report on or before June 19, 2012, as recommended by the Director of Public Works and the Sheriff-Coroner

36.   ADOPTED RESOLUTION NO. 77-2012 approving submittal of a grant application for funds in the amount of $200,000 from the State Bicycle Transportation Account Program for the Calabasas Road Bicycle and Pedestrian Safety Improvement project, as recommended by the Director of Public Works

37.   ADOPTED RESOLUTION NUMBERS 78-2012 through RESOLUTION No. 81-2012 confirming previously approved increases in the benefit assessment for County Service Area (CSA) No. 5 - Canon Del Sol Zone; CSA No. 32 - View Circle; CSA No. 44 - Sunbeam Woods; and CSA No. 57D - Graham Hill (Woods Cove); adopted RESOLUTION NUMBERS 82-2012 through RESOLUTION NO. 84-2012 confirming a decrease in benefit assessments for CSA No. 5 - Sand Dollar Zone; CSA No. 20 - Trestle Beach; and CSA No. 58 - Ridge Drive; adopted RESOLUTION NO. 85-2012 scheduling a public hearing on Tuesday, May 8, 2012 at 9:00 a.m. or thereafter, to consider proposed benefit assessment/service charge reports for various County Service Areas and directed the Clerk of the Board to take related actions, as recommended by the Director of Public Works

38.   APPROVED Request for Proposals for Recycling and Solid Waste Services Analysis and Consulting; directed Public Works to return on or before June 26, 2012 with a recommendation for award of contract and approved related actions, as recommended by the Director of Public Works

39.   APPROVED the permit conditions for the Annual 2012 Strawberry Fields Forever Bicycle Ride Event and approved related actions, as recommended by the Director of Public Works

39.1.   APPROVED permit conditions for the 2012 Slow Coast Green Fondo Bike Ride Event on April 29, 2012 and approved related actions, as recommended by the Director of Public Works

40.   AS THE BOARD OF DIRECTORS OF THE DAVENPORT COUNTY SANITATION DISTRICT, APPROVED transfer of appropriations in the amount of $30,000 for the Davenport Water Treatment System Improvements project; approved Contract Change Order No. 24 in the amount of $4,303.83 for the project and approved related actions, as recommended by the District Engineer

41.   AS THE BOARD OF SUPERVISORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT SUCCESSOR AGENCY, APPROVED the Recognized Obligation Payment Schedule for July-December 2012 and approved the proposed Administrative Budget for July-December, as recommended by the County Administrative Officer

41.1.   ADOPTED ORDINANCE NO. 5123 amending Chapter 17.10 of the Santa Cruz County Code to provide for modification of the method used to meet the affordable housing obligation and to authorize the Planning Director to allow the existing unit conversion program to provide units to be built outside the planning area

42.   AS THE BOARD OF SUPERVISORS, SCHEDULED a closed personnel and litigation session as follows:

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

Robert Eiriksson v. County Santa Cruz, Office of Administrative Hearings Case Number OAH2011020254

REPORT OF COUNTY COUNSEL - no report given


REGULAR AGENDA

43.   The Board of Supervisors recessed in order to permit the Board of Directors of the County of Santa Cruz Flood Control and Water Conservation District, Zone 7, to convene and carry out a specially scheduled meeting

44.   Continued public hearing to consider ordinance incorporating two Coastal Commission suggested modifications to amendments to the County's Fence Regulations in Santa Cruz County Code Chapters 13.10 and 13.20 regarding public view shed protection and the definition of hedge. Chapters 13.10 and 13.20 are coastal implementing ordinances;

(1) reopened the public hearing on the suggested modifications;

(2) closed public hearing;

(3) ADOPTED RESOLUTION NO. 86-2012 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 Transmitting the Acceptance to the California Coastal Commission;

(4) ADOPTED ORDINANCE NO. 5124 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 ;

(5) directed staff to send the Board's acceptance of the suggested modifications to the Coastal Commission for a finding that the acceptance of the suggested modifications has been properly accomplished, and;

(6) directed staff to include in the upcoming Chapter 13.20 amendment package, the definition of hedge and revised language about fences, walls, and hedges relative to significant public views as shown under "Definition of hedge" and "Placement and design of fences, walls, and hedges relative to significant public views" contained in the letter of the Planning Director dated April 12, 2012
SCoPCaL  

45.   Presentation made of Preliminary Draft Climate Action Strategy for Santa Cruz County;

(1) provided input on the preliminary draft Climate Action Strategy (Attachment 2);

(2) directed staff to return to the Board of Supervisors in December 2012 following the public outreach effort with a refined draft Climate Action Strategy for consideration as the project description for CEQA; and

(3) accepted and filed report
SCoPCaL  

46.   Presentation made recognizing members of the community participating in the Volunteer Initiative Program and the Sheriff's Volunteer Program

47.   APPROVED appointment of Liseth Guizar to the Domestic Violence Commission, as an at-large representative of the Latino community, for a term to expire April 1, 2015
PCaCoSL  

47.1.   ADOPTED RESOLUTION NO. 87-2012 in support of Assembly Bill 2348 and adopted RESOLUTION NO. 88-2012 in support of Senate Bill 1338, relating to reproductive health care, and approved related actions, as recommended by Supervisor Leopold
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.