PLEASE NOTE: This site is maintained for historical reference.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 19
Tuesday, September 11, 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 Numbers 48.1 and 48.2
4.   Action on the Consent Agenda
5.     ORAL COMMUNICATIONS - nine people addressed the Board

CONSENT AGENDA

6.   ACCEPTED claims as approved by the Auditor-Controller

7.   APPROVED minutes of August 14, 2012 and August 21, 2012, as recommended by the Clerk of the Board

8.   ACCEPTED AND FILED notification of continuing contracts received during the period of August 16, 2012 through September 5, 2012 and approved upon adoption of the 2012-2013 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 Jose Montejano Ortiz, Claim No. 213-006 and referred to County Counsel

11.   REJECTED the claim of Courtney Connolly, Claim No. 213-008 and referred to County Counsel

12.   REJECTED the claim of Michael E. Boyd, Claim No. 213-009 and referred to County Counsel

13.   ADOPTED RESOLUTION NO. 200-2012 fixing and levying the 2012-2013 property tax rates, as recommended by the Auditor-Controller

14.   ADOPTED RESOLUTION NO. 201-2012 increasing the amount of void warrants that the Auditor-Controller can reissue without Board approval to $1,000, as recommended by the Auditor-Controller

15.   APPROVED contract extension with MAXIMUS Consulting Services, Inc. and approved related actions, as recommended by the Auditor-Controller

16.   AUTHORIZED the Auditor to issue replacement warrants in the total amount of $12,324.16, to replace specified uncashed and staledated warrants, as recommended by the Auditor-Controller

17.   ADOPTED RESOLUTION NO. 202-2012 to consolidate the school districts, special districts, County and City elections with November 6, 2012 Presidential General Election, as recommended by the County Clerk

18.   ADOPTED RESOLUTION NO. 203-2012 through RESOLUTION NUMBERS 215-2012 appointing the unopposed Special District candidates who filed Declarations of Candidacy for the November 6, 2012 District Election for the Aromas Tri County, Ben Lomond, Boulder Creek, Central, Felton, Pajaro Valley and Zayante Fire Protection Districts, the Central, Scotts Valley, and Soquel Creek Water Districts, the Pajaro Valley Water Management District (B&D) and the Pajaro Dunes Geological Hazard Abatement and Santa Cruz Port Districts, and accept notification that applications for three vacant positions existing on the La Selva Beach Recreation District Board of Directors will be forwarded to the County Board of Supervisors for appointments to be made prior to the November 6, 2012 deadline, as recommended by the County Clerk

19.   APPROVED County Clerk/Elections Department's purchase and installation of Intelligent Character Recognition software in the amount of $30,000 one time fee, plus $1,000 monthly lease to automate the voter registration processing procedure and approved related actions, as recommended by the County Clerk

20.   APPROVED agreement in the amount of $90,898 with the City of Watsonville for reimbursement of expenditures related to the Santa Cruz Auto Theft Reduction Task Force; authorized the District Attorney to sign the agreement; directed the Auditor-Controller to reimburse the City of Watsonville for expenditures incurred per the agreement, as recommended by the District Attorney

21.   APPROVED amendment to contract with Ecology Action, increasing the contract by $1,346.40 for a not-to-exceed amount of $104,694.40, for implementation of the Zip Car/Car Share Program, including education, promotion and outreach materials, as recommended by the Director of General Services

22.   APPROVED plans and specifications for the Main Jail Cafeteria Repair Project; directed General Services to advertise for bids and set the bid opening on Tuesday, October 9, 2012 at 3:00 p.m., as recommended by the Director of General Services

23.   AUTHORIZED the General Services Fleet Division to purchase a vehicle and trailer for the Sheriff's Office and adopted RESOLUTION NO. 216-2012 accepting and appropriating funds in the amount of $45,000 to accomplish this purchase, as recommended by the Director of General Services

24.   APPROVED contracts with the Community Action Board of Santa Cruz County, Inc. in the amount of $45,000 for juvenile evening center services and in the amount of $50,000 for job training and mentorship program services, and approved related actions, as recommended by the Chief Probation Officer

25.   APPROVED contract with Gregory L. Katz in the amount of $20,000 for juvenile sex offender assessment and treatment services and approved related actions, as recommended by the Chief Probation Officer

26.   APPROVED contract with National Council on Crime and Delinquency in the amount of $76,622 for consulting services relating to a National Institute of Justice grant to track probation system change related to risk and needs assessments to reduce disparate outcomes and approved related actions, as recommended by the Chief Probation Officer

27.   APPROVED contract with the Volunteer Center in the amount of $40,000 for the Friends Outside adult program services and two contracts with Community Bridges in the amount of $35,000 each for the Live Oak Family Resource Center and Mountain Community Resource juvenile program services and approved related actions, as recommended by the Chief Probation Officer

28.   APPROVED master agreement in the not-to-exceed amount of $30,000 for background investigations for recruitment and hiring in the Sheriff's Office and approved related actions, as recommended by the Sheriff-Coroner

29.   APPROVED appointment of Nina Stratton to the Mental Health Advisory Board, representing consumers, for a term to expire April 1, 2014, as recommended by Supervisor Coonerty

30.   ADOPTED RESOLUTION NO. 217-2012 in support of Proposition 30, the Schools & Local Public Safety Protection Act, as recommended by Supervisors Coonerty and Pirie

31.   APPROVED appointment of Laura Cross to the Women's Commission, for a term to expire April 1, 2013, as recommended by Supervisor Pirie

32.   DIRECTED the Chairperson to write to the Governor and the County's legislative delegation urging their continued support for the management, monitoring, and enforcement of the Central Coast Marine Protected Areas, with a strong focus on advancing partnerships and collaborative efforts to achieve these goals, as recommended by Supervisor Stone

33.   DIRECTED the Chairperson to submit comments to the designated scoping committee recipient expressing the Board's support for the proposal by the National Oceanic and Atmospheric Administration to expand the Monterey Bay National Marine Sanctuary by incorporating the San Francisco-Pacifica Exclusion Area, as recommended by Supervisor Stone

34.   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 25, 2012, and final appointment to be considered on October 16, 2012, as recommended by Chair Leopold

35.   AUTHORIZED the payment of County approved registration, travel, and lodging costs associated with attendance by Second District Supervisor-elect Zach Friend at the California State Association of Counties New Supervisor Institute, and further authorized the payment of the same costs for the Supervisor-Elect selected by Fifth District Voters on November 6, 2012, as outlined, as recommended by Chair Leopold

36.   DIRECTED the Clerk of the Board to post a notice of four vacancies on the Board of Directors of the Resource Conservation District of Santa Cruz County, and approved timeline for making appointments to these positions, with nominations for appointment to be received on October 23, 2012, and final appointment to be considered on October 30, 2012, as recommended by Chair Leopold

37.   ACCEPTED AND FILED report in the Low Income Health Plan implementation and directed staff to return on or before the last Board meeting in January 2013 with an additional update, as recommended by the Director of Health Services

38.   APPROVED agreement with Community Bridges, in the not-to-exceed amount of $50,399, for provision of benefit outreach services and approved related actions, as recommended by the Director of Health Services

39.   AUTHORIZED the Chairperson to sign the 2012-2013 Public Health Emergency Preparedness Non-Supplantation Certification Form, as recommended by the Director of Health Services

40.   APPROVED contract amendment Community Action Board revising the contract budget, at no additional cost, retroactive to July 1, 2012 and approved related actions, as recommended by the Director of Human Services

40.1.   APPROVED agreement with the Parents Center in the amount of $590,596 for child welfare specialized counseling and related services; approved multi-year agreement with Youth Resource Bank increasing the amount for Federal Fiscal Year 2012-2013 to $61,214 and approved related actions, as recommended by the Director of Human Services

41.   ACCEPTED AND FILED the Annual Evaluation Report of the Flood Mitigation Planning Committee, as recommended by the Planning Director

42.   AUTHORIZED amendment to the contract with The Planning Center/Design, Community & Environment, at no additional cost, to prepare the Santa Cruz County Sustainable Community and Transit Corridors Plan and approved related actions, as recommended by the Planning Director

43.   SEE ITEM NO. 58.1 REGULAR AGENDA

44.   CONTINUED TO OCTOBER 23, 2012 consideration of status report on Center for Public Safety Project

45.   ACCEPTED AND FILED report on the PG&E streetlight replacement program; directed Public Works to forward the list of recommended streetlight replacements to PG&E; authorized County Service Area (CSA) No. 9, CSA 9A, and Parks to pay PG&E for the recommended LED streetlight upgrades, as recommended by the Director of Public Works

46.   APPROVED amendment to agreement with Hope Services, Inc. increasing the scope of work to include providing mattress and clothing diversion transportation and recycling services for Buena Vista Landfill and Ben Lomond Transfer Station and increasing compensation by $70,000 per fiscal year for a not-to-exceed total of $160,000, and approved related action, as recommended by the Director of Public Works

47.   APPROVED annual report of the State General Permit for the Stormwater Management Program, including Section D-2, addressing the March 21, 2011 Regional Water Quality Control Board audit response and approved related action, as recommended by the Director of Public Works

48.   APPROVED road closures and permit for the 2012 Soquel High Homecoming Parade on Friday, September 28, 2012, and approved related actions, as recommended by the Director of Public Works

48.1.   APPROVED permit for the 2012 Muscular Dystrophy Association and CalFire C2U Fill the Boot fundraiser event on October 12, 2012 and approved related actions, as recommended by the Director of Public Works

48.2.   APPROVED recommended providers and authorized Probation to develop contracts for AB109 client intervention services and return to the Board for contract approval when completed, as recommended by the Chief Probation Officer

49.   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: All County Employee Organizations and Associations

REPORT OF COUNTY COUNSEL - no report given


REGULAR AGENDA

50.   Conduct hearing to consider whether to take jurisdiction over an appeal of the Planning Commission's approval of Application No. 121047, a proposal to demolish an existing dwelling and construct a new two-story single family dwelling on property located at 115-19th Avenue, Santa Cruz, CA (Assessor's parcel Number 028-222-05);

DECLINED to take jurisdiction on the appeal of Application 121047
SCoPCaL  

51.   Public hearing held to consider the 2013 Growth Goal;

CONTINUED public hearing on the setting of the Year 2013 Growth Goal to December 4, 2012, with direction to staff to return with the recommendation of the Planning Commission and a resolution for final action by the Board of Supervisors
SCoPCaL  

52.   CONSIDERED report on funding for Community Programs;

DIRECTED the County Administrative Office to return on October 16, 2012, with the Community Programs report
PCoCaSL  

53.   CONSIDERED ordinance amending the provisions of Subdivision 9.28.030 of the Santa Cruz County Code relating to multi-way stop intersections on Chanticleer Avenue;

APPROVED "in concept" ordinance amending the provisions of Subdivision 9.28.030 of the Santa Cruz County Code relating to multi-way stop intersections on Chanticleer Avenue to return on September 25, 2012 for final adoption
PSCoCaL  

54.   CONSIDERED resolution and ordinance and other actions to initiate contract amendment with the Public Employees' Retirement System to provide second tier retirement for the Miscellaneous Retirement Group;

(1) ADOPTED RESOLUTION NO. 218-2012 of Intention to amend the contract between the County and the Public Employees' Retirement system pursuant to Government Code Sections 20475 (Different Level of Benefits), 21363.1 (2%@60) and 20037 (three year final compensation); and

(2) approved "in concept" ordinance to amend the County's contract with the Public Employees' Retirement System to return October 16, 2012 for final adoption
CaPCoSL  

55.   Presentation made by the California Secretary of State Debra Bowen honoring Santa Cruz County's longest serving election officers

56.   Continued consideration of a proposed ordinance amending Santa Cruz County Code Sections 17.10.020 and 17.10.030 of Chapters 17.10, Affordable Housing;

(1) rescinded the action of the Board taken August 14, 2012 that conceptually approved an amendment of Chapter 17.10 as shown by Attachment 3; and directed the County Clerk to not schedule that ordinance amendment for final adoption;

(2) held a public hearing on a revised ordinance to amend Sections 17.10.020 and 17.10.030 of Chapter 17.10, Affordable Housing, of the County code to remove references to the Redevelopment Agency and to clarify the definition of a new dwelling unit;

(3) approved the proposed ordinance amending Sections 17.10.020 and 17.10.030 as shown by Attachment 1 (clean copy) and Attachment 2 (proposal showing additions and deletions to code provisions); and

(4) directed the Clerk of the Board to schedule final adoption of the Ordinance on the September 25, 2012 Board Agenda
PCoCaSL  

57.   APPROVED reappointment of Eileen Hamilton to the first panel of the Assessment Appeals Board; approved reappointment of Harriet Deck and Morgan C. Taylor to the second panel of the Assessment Appeals Board, and approved reappointment of Lee Slaff as the second panel alternate, as at-large members, for terms to expire September 3, 2015
SCaPCoL  

58.   APPROVED appointment of Jack Carroll to the Workforce Investment Board, as an at-large representative of educational agencies, for a term to expire June 30, 2016
PCaCoSL  

58.1.   ACCEPTED AND FILED report evaluating a policy to require private commercial projects to contribute toward public art; and directed Planning Staff and Staff of the Parks Division of Public Works to return in May 2013 with a further report, as recommended by the Directors of Planning and Public Works
PCocaSL  

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.