PLEASE NOTE: This site is maintained for historical reference.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 10
Tuesday, May 8, 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. 52.1
4.   Action on the Consent Agenda
5.     ORAL COMMUNICATIONS - five people addressed the Board

CONSENT AGENDA

6.   ACCEPTED claims as approved by the Auditor-Controller

7.   APPROVED minutes of April 10, 2012 and April 17, 2012, as recommended by the Clerk of the Board

8.   ACCEPTED AND FILED notification of continuing contracts received during the period of April 12, 2012 through May 2, 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 Christina Mosely, Claim No. 112-072, and referred to County Counsel

11.   ADOPTED ORDINANCE NO. 5125 authorizing amendment to the contract between the County of Santa Cruz and the Board of Administration of the California Public Employees' Retirement System

12.   ACCEPTED AND FILED the Auditor-Controller's report on Property Tax Administration Fees in the amount of $4,069,810 for fiscal year 2011-2012, as recommended by the Auditor-Controller

13.   ACCEPTED AND FILED the County Administrative Officer's budget for the County of Santa Cruz for fiscal year 2012-2013 as the basis for deliberations during budget hearings; set Monday, June 18, 2012 as the date to begin public hearings on the proposed budget and approved related actions, as recommended by the County Administrative Officer

14.   ADOPTED the schedule for the 2012-2013 Budget Hearings, as recommended by the County Administrative Officer

15.   APPROVED a realignment of appropriations and adopted RESOLUTION NUMBER 89-2012 through RESOLUTION NUMBERS 94-2012 accepting unanticipated revenue within several departments for 2011-2012, as recommended by the County Administrative Officer

16.   ACCEPTED AND FILED annual report on the status of the private sector living wage program and adopted RESOLUTION NO. 95-2012 setting the living wage at $14.26 per hour for those employees receiving benefits and at $15.55 per hour for those employees not receiving benefits, effective July 1, 2012, as recommended by the Director of General Services
CoS/P/caL  

17.   APPROVED lease agreement with the Local Agency Formation Commission for office space in the County Government Center and approved related actions, as recommended by the Director of General Services

18.   APPROVED plans and specifications for the Government Center Radiator Replacement Project; directed General Services to re-advertise for bids and set the bid opening for May 30, 2012 at 3:00 p.m. in the General Services Department, as recommended by the Director of General Services

19.   APPROVED plans and specifications for the Main Jail Re-Roof Project; directed General Services to advertise for bids and set the bid opening for June 7, 2012 at 3:00 p.m. in the General Services Department, as recommended by the Director of General Services

20.   APPROVED the contract with Johnson Electronics for data cabling services and approved related actions, as recommended by the Director of Information Services

21.   APPROVED the transfer of ISD-Network Access Equipment funds in the amount of $40,000 for the purchase of disk storage and the transfer of $20,000 from Access and Supplies to Equipment for fiscal year 2011-2012, as recommended by the Director of Information Services

22.   DEFERRED the presentation of Community Television Budget and Activity Plan to May 22, 2012, as recommended by the Director of Information Services

23.   ADOPTED RESOLUTION NO. 96-2012 determining industrial disability retirement for a safety member, as recommended by the Director of Personnel

24.   APPROVED amendment to agreement with County of Santa Clara Probation Ranches, increasing the amount by $826.60, for a not-to-exceed total of $50,826.60, as recommended by the Chief Probation Officer

25.   APPROVED amendments to two contracts with the Community Action Board for the Community Restoration Program, amending the scope of work to include Medi-Cal Adminstrative Activities and approved related actions, as recommended by the Chief Probation Officer

26.   APPROVED contract amendments for Reducing Recidivism through Research-Based Rehabilitation and Reentry Program services with Community Action Board, reducing the amount by $33,500; with The Volunteer Center of Santa Cruz County, increasing the amount by $22,500; with Barrios Unidos, increasing the amount by $15,000; and with the National Council on Crime and Delinquency, extending the term through June 30, 2012, and approved related actions, as recommended by the Chief Probation Officer

27.   ADOPTED RESOLUTION NO. 97-2012 accepting and appropriating unanticipated revenue in the amount of $15,000; authorized transfer of funds in the amount of $15,000 from Probation to General Services and authorized Fleet Services to purchase a replacement vehicle for the Probation Department and approved related actions, as recommended by the Chief Probation Officer and the Director of General Services

28.   AUTHORIZED the Sheriff-Coroner to submit an application for the Coverdell Forensic Improvement grant in the amount of $89,000 and approved related actions, as recommended by the Sheriff-Coroner

29.   Appprove appointment of Rick Danna to the Housing Advisory Commission, for a term to expire April 1, 2015, as recommended by Supervisor Caput

30.   ADOPTED RESOLUTION NO. 98-2012 supporting the passage of Senate Bill 1054, which would require well owners and operators to notify neighbors before undertaking drilling or hydraulic fracturing (known as fracking), as recommended by Supervisor Coonerty

31.   APPROVED appointment of Suzi Aratin to the Historic Resources Commission, for a term to expire April 1, 2013, as recommended by Supervisor Leopold

32.   APPROVED appointment of Michael A. Guth as the First District Alternate to the Planning Commission, for a term to expire January 7, 2013, as recommended by Supervisor Leopold

33.   ACCEPTED AND FILED the In-Home Supportive Services Advisory Commission report for calendar years 2012 and 2011, and approved related action, as recommended by Chair Leopold

34.   APPROVED contract amendments between the Health Services Agency and Front Street Housing, Inc., increasing the amount by $5,608 for a not-to-exceed total of $635,927; with the Homeless Services Center, increasing the amount by $28,533 for a not-to-exceed total of $119,333; with the Community Technology Alliance, increasing the amount by $2,849 for a not-to-exceed total of $125,704, for Homelessness Prevention and Rapid Re-housing Program Services and approved related actions, as recommended by the Director of Health Services

35.   APPROVED master agreement for psychiatric services and approved related action, as recommended by the Director of Health Services

36.   APPROVED the Community Programs fiscal year 2011-2012 contract amendment with the Community Action Board of Santa Cruz County and approved related actions, as recommended by the Director of Human Services

37.   APPROVED regulatory changes in the General Assistance program effective July 1, 2012, as recommended by the Director of Human Services

38.   ADOPTED RESOLUTION NO. 99-2012 accepting and appropriating unanticipated revenue in the amount of $161,484 from the State HOME Program; approved subrecipient agreement with Families in Transition and approved related actions, as recommended by the Planning Director

39.   ACCEPTED AND FILED report on Transportation Improvement Area (TIA) fees; directed the Public Works and Planning Departments to retain a consultant for evaluation of TIA fees; directed Public Works to return with findings and recommendations of phase one report on or before December 11, 2012, as recommended by the Directors of Planning and Public Works

40.   ACCEPTED the improvements and approved the final cost of $814,584.26 for the Soquel Avenue Improvements, Soquel Drive to 17th Avenue Project and approved related action, as recommended by the Director of Public Works

41.   ACCEPTED the low bid from Hillside Drilling, Inc., in the amount of $678,369 for the Schulties Road Storm Damage Repair Project; authorized award of contract and approved related actions, as recommended by the Director of Public Works

42.   ACCEPTED the low bid from Earthworks Paving Contractors, Inc. in the amount of $185,557 for the Soquel San Jose Road Storm Damage Repair Project; authorized award of contract and approved related actions, as recommended by the Director of Public Works

43.   ADOPTED RESOLUTION NO. 100-2012 certifying the County maintained road mileage and approved related actions, as recommended by the Director of Public Works

44.   ADOPTED RESOLUTION NO. 101-2012 for right of way acquisitions for the Schulties Road Storm Damage Repair Project and approved related actions, as recommended by the Director of Public Works

45.   ADOPTED RESOLUTION NO. 102-2012 for public utility easement for MP Minto Associates portion of 33 Minto Road and approved related actions, as recommended by the Director of Public Works

46.   APPROVED invoices from Lewis Tree Service, Inc., in the amount of $19,152 for emergency tree services at 40 Moran Way and within the right of way between 22834 and 22885 East Cliff Drive and approved related actions, as recommended by the Director of Public Works

47.   APPROVED payment of invoice from Western Truck Fab for modifications to Cone Body Truck in the amount of $3,597.84, and approved transfer of appropriations, as recommended by the Director of Public Works

48.   APPROVED permit conditions for the AIDS/Lifecycle Bike Ride Event on June 3 and June 4, 2012 and approved related actions, as recommended by the Director of Public Works

49.   APPROVED plans and specifications and engineer's estimatefor the Graham Hill Road - Lockewood Lane Traffic Signal Project and authorized calling for bids; set bid opening on June 5, 2012 at 2:15 p.m. in the Public Works conference room; directed staff to return on June 19, 2012 with a recommendation for award of contract, and approved related actions, as recommended by the Director of Public Works

50.   RATIFIED permit for the 2012 Big Stick Logjam Surf Competition and World Surfing Reserve Dedication held on April 28 and April 29, 2012, and approved related actions, as recommended by the Director of Public Works

51.   AS THE BOARD OF DIRECTORS OF THE DAVENPORT COUNTY SANITATION DISTRICT, ACCEPTED improvements and approved final cost of $1,540,926.90 for the Davenport Water Treatment System Improvements and approved related actions, as recommended by the District Engineer

52.   AS THE BOARD OF DIRECTORS OF THE FREEDOM COUNTY SANITATION DISTRICT, APPROVED plans and specifications and engineer's estimate for the Minto, Meidl, Hastings Sewer Project and authorized calling for bids; set the bid opening on May 31, 2012 at 2:15 p.m. in the Department of Public Works conference room; directed staff to return on June 26, 2012 with a recommendation for award of contract and approved related actions, as recommended by the District Engineer

52.1.   ADOPTED RESOLUTION NO. 103-2012 supporting the passage of Senate Bill 1191, which would provide greater protection for tenants of rental units under threat of or in the process of foreclosure, and approved related action, as recommended by Supervisor Stone

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

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

Crompton, Robert, Dana Crompton, Andrew Kell, and Stephanie Crocker v. Denhoy-Snug Harbor, LLC, a California Limited Liability Company, County of Santa Cruz, a public entity, Santa Cruz County Flood Control and Water Conservation District, a public entity, and DOES 1-99, inclusive, Santa Cruz Superior Court Case No. CV170030

REPORT OF COUNTY COUNSEL - no report given


REGULAR AGENDA

54.   Presentation made on the 2012 Fire Season by County Fire Chief John Ferreira

55.   Presentation made of awards to the Santa Cruz County Fire Department Firefighters of the Year

56.   Continued public hearing for special consideration of Application No. 111108, a proposal to construct a clubhouse at the Los Altos Rod and Gun Club, located at 14750 Skyline Blvd, Los Gatos, CA;

opened public hearing on the Special Consideration Appeal of Application No. 111108; and continued the hearing until September 25, 2012
SCo/P/CaL  

57.   Public hearing held to consider resolution and ordinance incorporating California Coastal Commission amendments to Chapter 13.10 of the Santa Cruz County Code and Local Coastal Program establishing minor exceptions from certain site standards and revised garage standards;

(1) conducted public hearing on the suggested modifications;

(2) closed public hearing;

(3) accepted each modification as suggested by the Coastal Commission;

(4) ADOPTED RESOLUTION NO. 104-2012 (Attachment 1) accepting the Coastal Commission modifications and allowing such to be submitted to the Coastal Commission; and also to adopt the proposed Code amendments enacting the Coastal Commission modifications;

(5) ADOPTED ORDINANCE NO. 5126 (Exhibit A to Attachment 1) accepting the modifications recommended by the Coastal Commission with the additional correction to page 346, on the fifth line of subsection ii, the subsections listed therein shall read '...subject to subsections (a) through (d) above...' to reflect the modified numbering; and

(6) directed staff to transmit the Board of Supervisors acceptance of the suggested modifications to the Coastal Commission, for a finding by the Commissions Executive Director that the Board of Supervisors acceptance of the suggested modifications has been properly accomplished and for Coastal Commission concurrence with that finding
CoCa/P/SL  

58.   Public hearing held on boundary modification of Entrance Zone and creation of additional zone (Zone I, Hillside Avenue) within County Service Area (CSA) No. 55 - Riverdale Park; and to consider proposed benefit assessments for CSA. No. 55 - Riverdale Park;

(1) opened public hearing, to hear objections or protests, to the boundary modification of the Entrance Zone and the creation of an additional zone (Zone I, Hillside Avenue) within CSA No. 55, Riverdale Park;

(2) closed public hearing;

(3) ADOPTED RESOLUTION NO. 105-2012 to modify the boundary of the Entrance Zone and create an additional zone with CSA No. 55, Riverdale Park;

(4) opened public hearing, to hear objections or protests, to the proposed benefit assessments for CSA No. 55, Riverdale Park;

(5) requested the submittal of all ballots for the proposed 2012/2013 benefit assessments for CSA No. 55, Riverdale Park;

(6) closed public testimony portion of the public hearing;

(7) continued public hearing to June 12, 2012, to allow for tabulation and certification of the ballots
SCo/P/CaL  

59.   Public hearing held to consider proposed 2012-2013 benefit assessment charge reports for various County Service Areas;

(1) opened public hearing, to hear objections or protests, to the proposed 2012/2013 benefit assessment/service charge reports for the various County Service Areas;

(2) closed public hearing;

(3) ADOPTED RESOLUTION NO. 106-2012 confirming the benefit assessment/service charge reports for the various County Service Areas
CaCo/P/SL  

60.   AS THE BOARD OF DIRECTORS OF THE FREEDOM COUNTY SANITATION DISTRICT, public hearing held to consider proposed ordinance amending District Code establishing 2012-2013 sewer service charges;

(1) opened public hearing, to hear objections or protests, on the proposed 2012/2013 Freedom County Sanitation District service charges;

(2) closed public hearing;

(3) adopted "in concept" Ordinance No. F-15, amending District Code Title 3, Article III, Section 3.08 establishing sewer service charges to return on May 15, 2012 for final adoption;

(4) scheduled a pubic hearing on Tuesday May 22, 2012 at 9:00 a.m. or thereafter on the service charge report;

(5) and directed the Clerk of the Board to take related actions
CaCo/P/SL  

61.   CONSIDERED adoption in concept of an ordinance amending Chapter 7.84 of the Santa Cruz County Code relating to Security Alarm Systems;

(1) approved "in concept" ordinance amending Chapter 7.84 of the Santa Cruz County Code regarding the Security Alarm System to return on May 15, 2012 for final adoption
CaCo/P/SL  

62.   The Board of Supervisors shall 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

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.