PLEASE NOTE: This site is maintained for historical reference.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 18
Tuesday, August 21, 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.   ADDED to the Consent Agenda: Item No. 40.1
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 August 7, 2012, as recommended by the Clerk of the Board

8.   ACCEPTED AND FILED notification of continuing contracts received during the period of August 9, 2012 through August 15, 2012 and approved upon adoption of the 2011-2012 and 2012-2013 continuing agreements lists to comply with Section 300 of the County's Procedures Manual, Title 1, as recommended by the Clerk of the Board
(P)CoCa/S/L  (Supervisor Pirie abstained on the contract with Senior Citizens Legal Services)

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.   CONTINUED TO SEPTEMBER 11, 2012 consideration to adopt ordinance amending Chapter 17.10 of the Santa Cruz County Code to provide for flexibility to meet the affordable housing obligations for large projects in recognition of current economic conditions and make additional administrative revisions

11.   APPROVED an agreement in the amount of $4,450 with the Mosquito Research Foundation for continuing scientific research and approved related actions, as recommended by the Agricultural Commissioner

12.   AUTHORIZED the Auditor to issue a replacement warrant in the total amount of $1,277.28 to replace an uncashed and staledated warrant, as recommended by the Auditor-Controller

13.   ACCEPTED AND FILED the District Attorney's annual report on 2011-2012 Real Estate Fraud Program, as recommended by the District Attorney

14.   ACCEPTED AND FILED report on the Networkfleet, Inc. fuel efficiency pilot program results, as recommended by the Director of General Services

15.   ADOPTED RESOLUTION NO. 194-2012 related to the flying of the POW/MIA Flag at County buildings; and directed the General Services Department to take necessary actions for the installation of the POW/MIA Flag at existing flagpoles located at 701 Ocean Street and both County veteran's facilities, as recommended by the Director of General Services

16.   APPROVED appointment of an Alternate Board Member to the CSAC-Excess Insurance Authority, as recommended by the Director of Personnel

17.   APPROVED gross pay adjustment in the amount of $1,675.61, as recommended by the Sheriff-Coroner

18.   ACCEPTED nomination of Eileen Hamilton for reappointment to the first panel of the Assessment Appeals Board, accept nomination of Harriet Deck and Morgan C. Taylor for reappointment to the second panel of the Assessment Appeals Board, and accept nomination of Lee Slaff for reappointment as the second panel alternate, as at-large members, for terms to expire September 3, 2015, with final appointments to be considered on September 11, 2012, as recommended by Supervisor Coonerty

19.   ACCEPTED nomination of Jack Carroll for appointment to the Workforce Investment Board, as an at-large representative of educational agencies, for a term to expire June 30, 2016, with final appointment to be considered on September 11, 2012, as recommended by Supervisor Pirie

20.   APPROVED appointment of Donna Blundell to the Seniors Commission for a term to expire April 1, 2013, as recommended by Supervisor Stone

21.   ACCEPTED notification of an at-large vacancy on the Latino Affairs Commission, representing the City of Watsonville, with nominations for appointment to be received on September 11, 2012, and final appointment to be considered on September 25, 2012, as recommended by Chair Leopold

22.   APPROVED a modification to the 2012 Board of Supervisors meeting schedule to remove the provision that the Board will adjourn at 11:30 a.m. on September 11, 2012, as recommended by Chair Leopold
PCoca/S/L  

23.   ACCEPTED AND FILED report on the Central California Alliance for Health and directed staff to return with the next 6 month progress report at the last meeting in February 2013, as recommended by the Director Health Services

24.   ACCEPTED AND FILED report and directed the Environmental Health Water Resources Division Director to work with the Planning, Public Works, and Information Services Departments, the Water Advisory Commission, and the City of Santa Cruz Water Department to provide improved mapping and protection of water resources in karst terrain, and considered incorporation of protective measures in future code and policy updates, as recommended by the Director Health Services

25.   ACCEPTED AND FILED status report on the Watsonville Health Center Expansion; adopted RESOLUTION NO. 195-2012 accepting and appropriating $2,448,000 in unanticipated federal revenue into the Health Services Agency budget, as recommended by the Director of Health Services

26.   DIRECTED staff to return on or before October 30, 2012 with a comprehensive update on the status of negotiations with the Telecare Corporation relating to behavioral health, as recommended by Director Health Services

27.   APPROVED the Community Programs contract with Santa Cruz Community Counseling Center incorporating Santa Cruz AIDS Project's Community Programs allocation of $29,479 for a combined contract total of $242,629, and approved related actions, as recommended by the Director of Human Services

28.   APPROVED contract with Second Harvest Food Bank in the amount of $213,328 for food stamp outreach and approved related actions, as recommended by the Director of Human Services

29.   APPROVED contract with the Family Service Agency in the amount of $55,255; approved budgeted allocation of $23,000 to the Health Services Agency to provide a local match for the Early and Periodic Screening, Diagnostic, and Treatment program; approved contract with Seniors Council increasing the funding allocation for Area Agency on Aging by the same amount, resulting in a total funding allocation of $2,223 for Project Scout and a total of $77,778 for Area Agency on Aging, and approved related actions, as recommended by the Director of Human Services

30.   APPROVED contracts with Santa Cruz County Office of Education in the amount of $891,679 to operate Workforce Investment Act (WIA) youth SUENOS services; with Cabrillo College for Fast Track to Work services in the amount of $160,136 to operate WIA Adult, Dislocated Worker, and CalWORKS services; with Shoreline Workforce Development Services in the amount of $162,000 to operate the WIA Adult, Dislocated Worker and On-the-Job Training services, and adopted RESOLUTION NO. 196-2012 accepting and appropriating unanticipated revenue in the amount of $70,000 from the State of California Employment Development Department, as recommended by the Director of Human Services

31.   APPROVED contract with InTelegy Corporation in the amount of $304,840 to develop and implement a needs based service model to enhance services to new and ongoing Benefit Services clients, as recommended by the Director of Human Services

32.   APPROVED residential relocation plan and adopted RESOLUTION NO. 197-2012 authorizing the Planning Director to take necessary actions to carry out the plan for the Rodriguez Street affordable housing project and approved related actions, as recommended by the Planning Director

32.1.   DIRECTED Planning staff to return on October 30, 2012 with a report on the status of the County's participation in the State Williamson Act Program, as recommended by the Planning Director

33.   SCHEDULED public hearing on Tuesday, September 11, 2012 at 9:00 a.m. or thereafter to consider the 2013 Growth Goal, as recommended by the Planning Director

34.   ACCEPTED AND FILED report discontinuing further consideration of one residential street light on Webster Street, as recommended by the Director of Public Works

35.   ADOPTED RESOLUTION NO. 198-2012 approving lease terms for County-owned property at Pinto Lake Park, 757 Green Valley Road, Watsonville, and approved related action, as recommended by the Director of Public Works

36.   APPROVED independent contractor agreement with HF&H Consultants, LLC, for strategic planning for recycling and solid waste services analysis and consulting in the not-to-exceed amount of $100,000 per fiscal year through June 30, 2014, and approved related action, as recommended by the Director of Public Works

37.   APPROVED draft annual report of the National Pollutant Discharge Elimination System, Phase II Municipal Separate Sewer System Permit and directed staff to return on September 11, 2012 with a report on the Regional Water Quality Control Board audit response, as recommended by the Director of Public Works

38.   APPROVED permit for the 2012 Surf City AIDS Bicycle Ride Event on October 7, 2012, and approved related actions, as recommended by the Director of Public Works

39.   APPROVED plans and specifications and engineer's estimate for the Rolling Woods Leach Pits Abandonment Project and authorized calling for bids; set the bid opening on September 20, 2012 at 2:15 p.m. in the Public Works conference room; directed staff to return on October 16, 2012 with a ratification of award of contract and approved related actions, as recommended by the Director of Public Works

40.   AS THE SANTA CRUZ COUNTY REDEVELOPMENT SUCCESSOR AGENCY, ACCEPTED AND FILED status report on the Redevelopment Agency Dissolution Act; approved administrative budget for January through June 2013; approved the Recognized Obligation Payment Schedule for January 2013 and approved a conceptual framework for the disposition of Redevelopment Agency acquired properties, as recommended by the Director of Public Works

40.1.   DIRECTED the County Administrative Officer to return on September 11, 2012 with a plan increasing Community Program funding to 5% Net County Cost over the next three years, as recommended by the County Administrative Officer

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

CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LEGISLATION

Significant exposure to litigation to be considered pursuant to subdivision (b)(3)(A) of Government Code Section 54956.9 for one (1) potential case

William Mundy v. County of Santa Cruz, Santa Cruz Superior Court Case No. CV172698

REPORT OF COUNTY COUNSEL - no report given


REGULAR AGENDA

42.   Public hearing held to consider the Planning Commission's recommendation to amend the General Plan Land Use Designation and Zone District for property located at 9687 Soquel Drive in Aptos (Assessor's Parcel Number 041-233-23), from split Land Use Designation C-S (Service Commercial) and R-UL (Urban Low Density Residential) to C-S (Service commercial) and from split Zone District C-4 (Commercial Services) and R-1-20 (Single family residential, 20,000 square feet minimum parcel size) to C-4 (Commercial Services);

closed public hearing;

(1) ADOPTED RESOLUTION NO. 199-2012 certifying the CEQA exemption and approving the proposed changes to the land use designation and zone district of APN 043-233-23 as detailed in the letter of the Planning Director dated August 6, 2012; and

(2) ADOPTED ORDINANCE NO. 5129 making findings and amending County Code Section 13.10 to rezone APN 043-233-23 as described in the letter of the Planning Director dated August 6, 2012
PCoCa/S/L  

43.   Public hearing held to consider the Planning Commission's recommendation regarding an application to rezone three parcels from the Residential Agricultural (RA) zone district to the Timber Production zone district, on property located on the west and east sides of an unpaved, unnamed right-of-way that extends north from its intersection with San Jose Road approximately 500 feet southwest of its intersection with Olive Springs Road (no situs);

closed public hearing;

(1) certified that the proposal is exempt from the requirements of the California Environmental Quality Act (CEQA); and

(2) ADOPTED ORDINANCE NO. 5130 Amending County Code Chapter 13.10 to change the zoning on APN's 103-022-13, 15 and 16 from the Special Use zone district to the Timber Production zone district.
CoPCa/S/L  

44.   Public hearing held to consider the Planning Commission's recommendation regarding an application to rezone two parcels from the Residential Agricultural (RA) zone district and one from the Special Use (SU) zone district to the Timber Production zone district, on property located just west of Branson Ranch Road, approximately 1/4 mile west of the intersection of Branson Ranch Road and Highway 236 (no situs);

closed public hearing;

(1) certified that the proposal is exempt from the requirements of the California Environmental Quality Act (CEQA); and

(2) ADOPTED ORDINANCE NO. 5131 Amending County Code Chapter 13.10 to change the zoning on APN 086-131-03 from the Residential Agriculture (RA) zone district and APN 086-131-06 from the Special Use zone district, to the Timber Production zone district.
PCoCa/S/L  

45.   CONSIDERED report of Planning Director regarding Aptos Land Use Planning options and related actions;

(1) directed staff to work with the County's Sustainable Community and Transit Corridors Plan land use and transportation consultants, and with owners/developers of key Aptos sites that may be interested in proposing land use changes and/or amendments, to develop agreements to carry out an Aptos Focus planning effort as generally outlined in this letter of the Planning Director dated August 14, 2012, including provisions for cost-sharing and for agreeing to a time period for not submitting formal development applications; and

(2) return to the Board of Supervisors with a status report and/or agreements, on or before October 23, 2012, with the additional direction that Planning staff also provide information about with report on what can be done with the four subject properties, including alternative land uses under current regulations
PCoCa/S/L  

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.