PLEASE NOTE: This site is maintained for historical reference.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 23
Tuesday, October 30, 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.   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 - nine people addressed the Board

CONSENT AGENDA

6.   ACCEPTED claims as approved by the Auditor-Controller

7.   APPROVED minutes of October 16, 2012, as recommended by the Clerk of the Board

8.   ACCEPTED AND FILED notification of continuing contracts received during the period of October 18, 2012 through October 24, 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 Russell Adams, Claim No. 213-024, and referred to County Counsel

11.   APPROVED the recommendation of the Mobilehome Commission that the Reasonable Rate of Return for Qualified Mobilehome Park Capital Improvements remain at twelve percent, as recommended by County Counsel

12.   APPROVED the Twin Lakes Beach Public Improvement Settlement Agreement, as recommended by County Counsel

13.   ADOPTED RESOLUTION NO. 266-2012 authorizing the District Attorney to submit a grant proposal in the amount of $152,323 for the federal grant period from October 1, 2012 through September 30, 2013 for an Anti-Drug Abuse Enforcement Program administered by the California Board of State and Community Corrections (BSCC); directed the Clerk of the Board to submit the resolution and the grant application to the BSCC and approved related action, as recommended by the County Administrative Officer

14.   APPROVED the use of $10,000 of fiscal year 2012-2013 Santa Cruz Museum of Art and History funding for the ArtPlace grant match, as recommended by the County Administrative Officer

15.   APPROVED amendments to agreements with RRM, Inc., for groundwater monitoring and reporting and extraction well system maintenance and reporting at the Fleet Operations Center and approved related actions, as recommended by the Director of General Services

16.   APPROVED side letter agreement for the Law Enforcement Units and adopted RESOLUTION NO. 267-2012 amending Resolution No. 279-75 implementing provisions of the agreement, as recommended by the Director of Personnel

17.   APPROVED Memorandum of Understanding for the District Attorney Inspector Unit, as recommended by the Director of Personnel

18.   ADOPTED RESOLUTION NO. 268-2012 approving an industrial disability retirement for a safety member, as recommended by the Director of Personnel

19.   ADOPTED RESOLUTION NO. 269-2012 accepting unanticipated revenue in the amount of $22,500; approved transfer of funds in the amount of $426,250 for funding Health Services Agency contract amendments for Assembly Bill 109 alcohol and drug abuse treatment and mental health services and approved related actions, as recommended by the Chief Probation Officer and the Director of Health Services

20.   APPROVED amendment to agreement with AutoMon LLC, increasing the amount by $88,300 for new offender risk assessment instruments and extending the term from June 30, 2012 to June 2014 for case management software system services, and approved related actions, as recommended by the Chief Probation Officer

21.   AWARDED contract to CRW Industries, Inc. in the amount of $54,762 for the Main Jail Cafeteria Repair Project and approved related actions, as recommended by the Director of General Services and the Sheriff-Coroner

22.   DIRECTED the County Administrative Officer to consult with the General Services Director, Chief Probation Officer, Public Works Director, and Health Services Agency Director and provide the Board with a report, on or before January 15, 2013, with intended uses for the remaining idle plot at the County's Watsonville Crestview Center property, and approved related action, as recommended by Supervisor Caput

23.   ACCEPTED nomination of Laura Mangum for appointment to the In-Home Supportive Services Advisory Commission, as an at-large representative in the category of current or former provider, for a term to expire April 1, 2015, with final appointment to be considered on November 20, 2012, as recommended by Supervisor Coonerty

24.   APPROVED appointment of Dave Reid as the alternate to Supervisor Leopold on the Santa Cruz County Regional Transportation Commission, as recommended by Supervisor Leopold

25.   ACCEPTED AND FILED the report on the Behavioral Health Unit operations and construction progress and directed staff to return on December 4, 2012 with a status update on negotiations with the Telecare Corporation, as recommended by the Director of Health Services

26.   ADOPTED RESOLUTION NO. 270-2012 accepting and appropriating unanticipated revenue in the amount of $55,000 from the United States Department of Health and Human Services; approved agreement with Coleman Associates in the amount of $42,500 for Performance Improvement Program services and approved related actions, as recommended by the Director of Health Services

27.   APPROVED agreements with Applied Development Economics in the amount of $19,000 to provide Comprehensive Economic Development Strategy Plan update services, and with the Central Coast Small Business Development Center in the amount of $40,000 for layoff aversion business services and approved related actions, as recommended by the Director of Human Services

28.   APPROVED agreements with the Homeless Services Center in the amount of $80,375 for CalFresh Employment and Training services; with Second Harvest Food Bank in the amount of $149,788 for nutrition education services; and with Document Fulfillment Services in the amount of $67,929 to provide mailing of approved nutrition education materials; adopted RESOLUTION NO. 271-2012 accepting unanticipated revenue in the amount of $250,000 from the Department of Social Services and approved related actions, as recommended by the Director of Human Services

29.   ACCEPTED AND FILED report on Aptos Land Use Planning and Development; with additional direction that Planning staff return in January 2013 with a report and recommendation on code revision

30.   ACCEPTED AND FILED report on State CalHome grant award in the amount of $1,000,000; adopted RESOLUTION NO. 272-2012 accepting and appropriating $1,000,000 from the State of California Department of Housing and Community Development for the CalHome 2011 first time homebuyers grant program; authorized the Planning Director (or designee) to enter into CalHome loan agreement of up to $60,000 to qualifying lower income first-time homebuyers, and approved related actions, as recommended by the Planning Director

31.   APPROVED agreement with the State Military Department in the not-to-exceed amount of $63,210 for use of the Santa Cruz Armory and with the Homeless Services Center in the amount of $161,527 to provide winter shelter services for 2012-2013, and approved related actions, as recommended by the Planning Director

32.   SCHEDULED report on the County's Williamson Act Program for January 29, 2013, as recommended by the Planning Director

33.   ACCEPTED the improvements and approved the final cost of $642,295.33 for the Schulties Road Storm Damage Repair project and approved related action, as recommended by the Director of Public Works

34.   ADOPTED RESOLUTION NO. 273-2012 accepting irrevocable offer to dedicate easement (Assessor's Parcel Number 053-141-29) for public access from the Sumner Woods Homeowners Association and approved related action, as recommended by the Director of Public Works

35.   ADOPTED RESOLUTION NO. 274-2012 summarily vacating the public school bus turn-around easements on Brooktree Ranch Road, under California Streets and Highway Code Sections 8333(a) and 8333.5, and approved related action, as recommended by the Director of Public Works

36.   APPROVED paving project loan agreement in the amount of $6,000 between Zone 1 and Zone 3 within County Service Area No. 58, Ridge Drive, as recommended by the Director of Public Works

37.   APPROVED Program Supplement Agreement for $40,000 in revenue for the Branciforte Drive Storm Repair Project; adopted RESOLUTION NO. 275-2012 authorizing execution of Program Supplement to the County-State Agreement and approved related action, as recommended by the Director of Public Works

38.   SEE ITEM NO. 45.1 REGULAR AGENDA

39.   SEE ITEM NO. 45.2 REGULAR AGENDA

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

CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION

Significant exposure to litigation was considered pursuant to subdivision (b) of Government Code Section 54956.9 for one potential case

REPORT OF COUNTY COUNSEL - no one addressed the Board


REGULAR AGENDA

41.   Public hearing held to consider Application No. 111078, a proposal to construct improvements for a County Public Safety facility by retrofitting three existing commercial buildings located in the Live Oak Business Park at 5200 and 5400 Soquel Avenue and 2400 Chanticleer Avenue (Assessor's Parcel Numbers 029-021-56; 029-021-57; and 029-021-58) and development of new gates, fencing and appurtenant structures in the parking and circulation area of the site (Assessor's Parcel Number 029-021-59 and to rezone the site from M-1 (Light Industrial) to PF (Public and Community Facilities) and to amend the General Plan Designation from C-S (Service Commercial) to P (Public/Institutional Facilities);

closed public hearing;

(1) ADOPTED RESOLUTION NO. 276-2012 (Attachment 1), with the addition of new conditions IV.B, VI, and VII, making findings and adopting the Mitigated Negative Declaration and Mitigation Monitoring and Reporting Program (Attachment 2) in compliance with the provisions of CEQA, and amending the General Plan land use designation from Service Commercial (C-S) to Public Facility/Institutional (P), and approving the Development Permit for Application Number 111078 with the Conditions of Approval; and

(2) ADOPTED ORDINANCE NO. 5141 (Attachment 3) rezoning APNs 029-021-456, 57, 58 and 59 from Light Industrial (M-1) to Public Facility (PF)
PCaCoSL  

42.   AS THE LEGISLATIVE BODY OF THE COMMUNITY FACILITIES DISTRICT NO. 1 - FELTON, CONSIDERED adoption of a resolution authorizing the issuance of 2012 Special Tax Refunding Bonds in the amount of $11,000,000 and approving the Preliminary Official Statement, documents, and related actions;

ADOPTED RESOLUTION NO. 277-2012 authorizing the issuance of its 2012 Special Tax Refunding Bonds in a principal amount not-to-exceed eleven million dollars ($11,000,000) and approving certain documents and taking certain other actions in connection therewith
SPCoCaL  

43.   APPROVED reappointment of Gordon Claassen to the Board of Directors of the Resource Conservation District of Santa Cruz County, for a term to expire November 25, 2016
CoPCaSL  

44.   APPROVED reappointment of Mike Manfre to the Board of Directors of the Resource Conservation District of Santa Cruz County, for a term to expire November 25, 2016
PCoCaSL  

45.   APPROVED reappointment of John Ricker and Howard Liebenberg to the Board of Directors of the Resource Conservation District of Santa Cruz County, for a term to expire November 25, 2016
SPCoCaL  

45.1.   APPROVED request for transfer of budget appropriations in the amount of $31,865 for the Felt Street Park Project; approved change order number 16 in the amount of $34,989.44; accepted the improvements and approved the final cost of $1,383,324.56 and approved related action, as recommended by the Director of Public Works
PCoCaSL  

45.2.   As the Board of Supervisors of the Redevelopment Successor Agency, ADOPTED RESOLUTION NO. 278-2012 accepting and appropriating funds in amount of $153,000, as recommended by the County Administrative Officer
SPCoCaL  

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.