PLEASE NOTE: This site is maintained for historical reference.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 11
Tuesday, May 15, 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 for the Consent Agenda
2.   Moment of Silence and Pledge of Allegiance
3.   Consideration of Late Additions to the Agenda; additions and deletions to Consent and Regular Agendas - None
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.   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 Georgette Williams, Claim No. 112-074, and referred to County Counsel

11.   AS THE BOARD OF DIRECTORS OF THE FREEDOM COUNTY SANITATION DISTRICT, ADOPTED ORDINANCE NO. F-16 amending District Code Title 3 Article III Chapter 3.08 - Sewer Service Charges

12.   ADOPTED ORDINANCE NO. 5127 amending subdivision H. of Section 7.84.030, Subdivision D of 7.84.060 and Subdivision 7.84.056 of the Santa Cruz County Code relating to security alarm systems

13.   APPROVED deferral of report on the Secure Communities Program to May 22, 2012, as recommended by County Counsel

14.   ADOPTED RESOLUTION NO. 107-2012 and ratified authorization for the District Attorney to submit a grant application to the California Department of Insurance in the amount of $248,665 for the 2012-2013 Workers' Compensation Insurance Fraud Program, as recommended by the District Attorney

15.   DECLARED certain used County vehicles to be surplus and directed staff to arrange for their donation and disposition and approved related actions, as recommended by the Director of General Services

16.   AUTHORIZED the Chief Probation Officer to sign an amended Disproportionate Minority Contact Project grant agreement, as recommended by the Chief Probation Officer

17.   ACCEPTED AND FILED the Treasurer's monthly Investment Transaction Report for the period ending April 30, 2012, as recommended by the Treasurer-Tax Collector

18.   ACCEPTED AND FILED the report of the County's investment activities and holdings for the quarter ending March 31, 2012, as recommended by the Treasurer-Tax Collector

19.   APPROVED appointment of Mary Benitez to the Housing Advisory Commission, for a term to expire April 1, 2015, as recommended by Supervisor Caput

20.   ACCEPTED nomination of Marshall Delk for appointment to the Workforce Investment Board, as an at-large representative of business, for a term to expire June 30, 2012, and thereafter for a term to expire June 30, 2016, with final appointment to be considered on May 22, 2012, as recommended by Supervisor Pirie

21.   DELETED ITEM

22.   APPROVED appointment of Chief Mark Bisbee to the Emergency Medical Care Commission, as the at-large representative of the Santa Cruz County Fire Chiefs Association, for a term to expire April 1, 2013, as recommended by Chair Leopold

23.   APPROVED process for grant-funded well-destructions; authorized the Environmental Health Director to sign individual agreements with property owners for reimbursement of 80% of well destruction costs not-to-exceed a total of $30,000; and authorized the Auditor-Controller to make payments to property owners upon filing of and approved notice of completion, as recommended by the Director of Health Services

24.   APPROVED amendment to agreement with the Pacific Health Consulting Group, increasing the amount by $32,300 for an amount not-to-exceed $72,300 for services relating to the Low Income Health Program payments and approved related actions, as recommended by the Director of Health Services

25.   APPROVED amendment to agreement with the University of California Board of Regents, extending the term of the agreement, for training services relating to the Leaps and Bounds program; approved agreement with Applied Survey Research in the amount of $61,000 and approved related actions, as recommended by the Director of Human Services

26.   ACCEPTED AND FILED report on the CalHOME First Time Homebuyer Assistance Update, as recommended by the Planning Director

27.   DEFERRED status report on the Williamson Act and directed staff to return on or before August 14, 2012, as recommended by the Planning Director

28.   ADOPTED RESOLUTION NO. 108-2012 of Intention accepting remaining non-County maintained portion of Bowker Road into the County Maintained Road System; scheduled a public hearing on Tuesday, June 12, 2012 at 9:00 a.m. or thereafter to consider acceptance of the non-County maintained portion of Bowker Road and approved related actions, as recommended by the Director of Public Works

29.   APPROVED independent contractor agreement with SCS Field Services in an amount not-to-exceed $94,355 per fiscal year through June 30, 2013, contingent upon approval of the proposed 2012-2013 County Service Area No. 9C Recycling and Solid Waste Services Budget, to provide landfill gas collection system monitoring, maintenance and regulatory compliance engineering and consulting services for the County's Buena Vista and Ben Lomond Landfills, and approved related actions, as recommended by the Director of Public Works

30.   APPROVED permit for the 30th Annual Santa Cruz Triathlon and approved related action, as recommended by the Director of Public Works

31.   APPROVED permit for the 2012 California Coast Classic bike event, and approved related action, as recommended by the Director of Public Works

32.   APPROVED road closures and permit for the La Selva Beach 4th of July Parade, and approved related action, as recommended by the Director of Public Works

33.   APPROVED transfer of $121,652 from Public Works Equipment Replacement Reserves to Mobile and Handheld Radios; and authorized the purchase of 49 mobile and 26 handheld radios, as recommended by the Director of Public Works

34.   AS THE BOARD OF DIRECTORS OF THE DAVENPORT COUNTY SANITATION DISTRICT, SCHEDULED a public hearing on Tuesday, June 12, 2012 at 9:00 a.m. or thereafter to consider the 2012-2013 water and sewer service charge report for the Davenport County Sanitation District and approved related action, as recommended by the District Engineer

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

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

William Gazza v. County of Santa Cruz, Workers' Compensation Claim Nos. ADJ1004512 and ADJ8177352

REPORT OF COUNTY COUNSEL - no report given.


REGULAR AGENDA

35.   Presentation made by David Swanger, Santa Cruz County Poet Laureate

36.   CONSIDERED report of County Counsel regarding California Foreclosure Law and the role of the County and taking related actions;

ADOPTED RESOLUTION NO. 109-2012 Urging County Officials and Departments to Protect Homeowners from Unlawful Foreclosures; and Urging City Contractors and all Mortgage and Banking Institutions to Suspend Foreclosure Activities and Related Auctions and Evictions until the State and Federal Measures to Protect Homeowners from Unfair and Unlawful Practices and Provisions for Principal Reductions are in Place and Urging New Legislation Protecting Against Fraudulent Transfers at Foreclosure Sales; with additional directions that County Counsel return on or before August 21, 2012 with a mediation ordinance; and return on June 12, 2012 with a draft verification ordinance for Board consideration
SCaPCoL  

37.   CONSIDERED recommendation concerning a County deferred property tax program for senior citizens and disabled citizens;

DIRECTED the County Administrative Officer to work with the County Treasurer, and with other appropriate departments and organizations, to develop a County Deferred Property Tax Program for Senior Citizens and Disabled Citizens and return to the Board with a detailed report and plan for Board consideration during budget hearings in June
PSCoCaL  

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.