PLEASE NOTE: This site is maintained for historical reference.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 14
Tuesday, June 19, 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 Stone absent
2.   Moment of Silence and Pledge of Allegiance
3.   DELETED from the Consent Agenda: Item No. 19
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.   APPROVED minutes of May 15, 2012 and May 22, 2012, as recommended by the Clerk of the Board

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.   ADOPTED RESOLUTION NO. 144-2012 authorizing the temporary transfer of funds to the school districts as outlined; directed the County Treasurer to make the necessary transfer of funds from the County Treasury, as recommended by the Auditor-Controller and the Treasurer-Tax Collector

11.   ADOPTED RESOLUTION NO. 145-2012 and authorized the District Attorney to submit an application to the California Department of Insurance in the amount of $101,791 for the 2012-2013 Automobile Insurance Fraud Program, as recommended by the District Attorney

12.   AUTHORIZED submission of grant application in the amount of $328,000 to the Monterey Bay Unified Air Pollution Control District for two emission reduction projects, as recommended by the Director of General Services

13.   ACCEPTED AND FILED the 2011-2012 Equal Employment Opportunity Annual Report, as recommended by the Equal Employment Opportunity Officer and the Director of Personnel

14.   APPROVED Memorandum of Understanding for the District Attorney/Child Support Attorney Association, as recommended by the Director of Personnel

15.   ACCEPTED AND FILED response to the Juvenile Delinquency Prevention Commission 2011 inspection of the Santa Cruz County Juvenile Hall, as recommended by the Chief Probation Officer

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

17.   APPROVED appointment of Anita Alvarez to the Women's Commission for a term to expire April 1, 2013, as recommended by Supervisor Pirie

18.   ACCEPTED nomination of Corrie Kates for appointment to the Workforce Investment Board as an at-large representative of economic development agencies, for a term to expire June 30, 2016, with final appointment to be considered on June 26, 2012, as recommended by Chair Leopold

19.   DELETED ITEM

20.   ACCEPTED AND FILED status report on the ambulance services contract and directed staff to return with a contract extension with American Medical Response for ambulance transport services on or before June 30, 2013, as recommended by the Director of Health Services

21.   APPROVED transfer of appropriations, as outlined, and amendment to agreement with the Parents Center, increasing the amount by $29,000 for a not-to-exceed total of $270,831, for additional Leaps and Bounds Program services, as recommended by the Director of Human Services

22.   ACCEPTED AND FILED report on the proposed submittal of a 2012 HOME Investment Partnerships Program grant application through the California Department of Housing and Community Development for up to $700,000 for a variety of affordable housing activities, and directed staff to return prior to the application deadline of August 17, 2012 with a resolution authorizing the application's submittal, as recommended by the Planning Director

23.   ACCEPTED AND FILED report on the Building and Equity and Growth in Neighborhoods (BEGIN) Program; approved BEGIN Program guidelines to assist low and moderate-income first time homebuyers in purchasing the 19 affordable town homes at Canterbury Park; authorized the Planning Director to make minor modifications as may be necessary and to enter into loan agreements; adopted RESOLUTION NO. 146-2012 confirming that the County of Santa Cruz as the successor Housing Agency to the Redevelopment Agency, has responsibility for the BEGIN Program implementation, as recommended by the Planning Director

24.   APPROVED Relocation Plan prepared by MidPen Housing for an occupied single family residence located at 56 Atkinson Lane on the site of the Atkinson Lane Affordable Housing Project; adopted RESOLUTION NO. 147-2012 authorizing the Planning Director to take necessary actions to carry out the Relocation Plan and approved related action, as recommended by the Planning Director

25.   SCHEDULED a public hearing on Tuesday, August 21, 2012 at 9:00 a.m. or thereafter to consider a proposal to rezone two parcels (Assessor's Parcel Numbers 086-131-03 and 086-131-06) totaling approximately 61.2 acres, located just west of Branson Ranch Road, approximately .25 mile west of the intersection of Branson Ranch Road and Highway 236, from Residential Agriculture (086-131-03) and Special Use (086-131-06) to Timber Production, as recommended by the Planning Director

26.   SCHEDULED a public hearing on Tuesday, August 21, 2012 at 9:00 a.m. or thereafter to consider a proposal to rezone three parcels totaling 13.38 acres (Assessor's Parcel Numbers 103-022-13, 103-022-15, and 103-022-16) located on the west and east sides of an unpaved and unnamed right-of-way that extends north from its intersection with Soquel San Jose Road, which is approximately 500 feet southwest of the intersection of Soquel San Jose Road and Olive Springs Road, that are adjacent to an existing parcel (Assessor's Parcel Number 103-022-14) in the same ownership zoned for timber production, from Residential Agriculture to Timber Production, as recommended by the Planning Director

27.   ACCEPTED AND FILED report regarding Assessor's Parcel Number 109-101-08 (1388 Green Valley Road, Watsonville, CA), as recommended by the Director of Public Works

28.   APPROVED lease agreement for space at 12, 16, and 18 West Beach Street with Pacific Coast Development and approved related action, as recommended by the Director of Public Works

29.   APPROVED specifications and engineer's estimate for the 2012 Culvert Replacement Project and authorized calling for bids; set the bid opening on July 19, 2012 at 2:15 p.m. in the Department of Public Works Conference Room and directed staff to return on or before August 7, 2012 with a recommendation for award of contract and approved related action, as recommended by the Director of Public Works

30.   APPROVED Program Supplement Agreement for $450,000 in revenue for the traffic signal light on Graham Hill Road-Lockewood Lane; adopted RESOLUTION NO. 148-2012 authorizing execution of Program Supplement to County-State Agreement and approved related action, as recommended by the Director of Public Works

31.   APPROVED Request for Proposals for geotechnical services for the Rancho Rio Avenue and Either Way Bridges replacement projects and approved related action, as recommended by the Director of Public Works

32.   AUTHORIZED one-time lump sum payment in the amount of $6,809.26 from County Service Area No. 59, McGaffigan Mill Road to the McGaffigan Road Association for reimbursement of work item expenses related to the bridge replacement project, as recommended by the Director of Public Works

33.   AUTHORIZED transfer of funds in the amount of $70,000 within County Service Area No. 9, Highway Safety budget; accept low bid from Graniterock Company in the amount of $420,183 for the Graham Hill Road Lockewood Lane Traffic Signal Project; authorized award of contract and approved related action, as recommended by the Director of Public Works

34.   AS THE BOARD OF DIRECTORS OF THE PAJARO STORM DRAIN MAINTENANCE DISTRICT, APPROVED amendment to agreement with Kittleson Environmental Consulting increasing compensation by $20,000 for a not-to-exceed total of $191,646 for biological support services for the Pajaro River Bench Excavation Project and approved related action, as recommended by the District Engineer

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

CONFERENCE WITH LABOR NEGOTIATOR

Agency Negotiator: Director of Personnel

Employee Organization Law Enforcement Unit, Sheriff's Supervisory Unit, and Law Enforcement Mid-Management Unit

REPORT OF COUNTY COUNSEL - no report given


REGULAR AGENDA

36.   PRESENTATION made concerning the results of the Senior Needs Assessment Summary Report

37.   APPROVED appointment of various persons for reappointment to the Workforce Investment Board, as at-large representatives in the categories indicated, for terms to expire June 30, 2016

38.   Continued public hearing held on proposed 2012-2013 County Budget; thirty-three people addressed the Board

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.