PLEASE NOTE: This site is maintained for historical reference.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 26
Tuesday, December 11, 2012

 


ACTION SUMMARY MINUTES

VOTING KEY: P = Pirie, Co = Coonerty, Ca = Caput; 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 - eleven people addressed the Board

CONSENT AGENDA

6.   ACCEPTED claims as approved by the Auditor-Controller

7.   APPROVED minutes of November 20, 2012, as recommended by the Clerk of the Board

8.   ACCEPTED AND FILED notification of continuing contracts received during the period of November 29, 2012 through December 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 claim of J. Perera, Eric Roland, et al, Claim No. 213-034, and referred to County Counsel

11.   REJECTED claim of Randal O. Harper, Claim No. 213-035, and referred to County Counsel

12.   ACCEPTED AND FILED Treasurer Quarterly Cash Count, as recommended by the Auditor-Controller

13.   APPROVED amendment to agreement with Marcum LLP, amending the scope of services and increasing the amount by $4,007 for a not-to-exceed total of $85,397 for audit services and approved related action, as recommended by the Auditor-Controller

14.   ACCEPTED AND FILED report on the modification to the Santa Cruz County Tourism Marketing District Plan, and directed the County Administrative Officer to return with a request for District Plan modification at the first meeting in March 2013 with the recommendation of the TMD Task Force, as recommended by the County Administrative Officer

15.   SEE ITEM NO. 58.1 REGULAR AGENDA

16.   ACCEPTED the Statement of Vote for the November 6, 2012 Presidential General Election and declared the winners for each contest under the Board's jurisdiction pursuant to Elections Code 15400, as recommended by the County Clerk

17.   AWARDED contract to Monterey Peninsula Engineering in the amount of $44,000 for the 640 Capitola Road Parking Lot Improvement Project and approved related actions, as recommended by the Director of General Services and the Agricultural Commissioner

18.   APPROVED contract with Pajaro Valley Prevention and Student Assistance, Inc., in the amount of $15,000 for youth gang intervention services and approved related action, as recommended by the Chief Probation Officer

19.   APPROVED contract with Janus of Santa Cruz in the amount of $44,000 for client family involvement reentry services and approved related action, as recommended by the Chief Probation Officer

20.   ADOPTED RESOLUTION NO. 286-2012 establishing a .02% per annum simple interest rate on tenant's rental security deposits effective January 1, 2013 and approved related actions, as recommended by the Treasurer-Tax Collector

21.   APPROVED reappointment of Carmen Potro to the Civil Service Commission, for a term to expire December 31, 2016, as recommended by Supervisor Leopold

21.1.   ACCEPTED nomination of Rob Morse for appointment to the Workforce Investment Board, as an at-large representative of business, for a term to expire on June 30, 2016, with final appointment to be considered on January 8, 2013, as recommended by Supervisor Pirie

22.   ACCEPTED notification of vacancy on the Workforce Investment Board, for a representative of labor organizations, with nominations for appointment to be received on January 8, 2013, and final appointment to be considered on January 15, 2013, as recommended by Chair Leopold

23.   ADOPTED RESOLUTION NO. 287-2012 accepting and appropriating $93,787 in Federal Administration for Children and Families grant rollover funds and approved transfers of funds and appropriations in the amount of $55,000 from the Human Services budget to the Health Services Agency Alcohol and Drug Program budget to support continuation of the Family Preservation Court, and approved an amendment to an agreement with Sobriety Works, increasing the amount by $330,548 for Family Preservation Court and substance abuse treatment services and approved related actions, as recommended by the Director of Health Services

24.   APPROVED amendment to the agreement with the Palo Alto Medical Foundation for provision of diagnostic imaging services to MediCruz program beneficiaries and approved related actions, as recommended by the Director of Health Services

25.   APPROVED two agreements with Telecare Corporation, in the not-to-exceed amount of $12,636,271 for Behavioral Health Unit Psychiatric Health Facility operations; and in the not to exceed amount of $5,549,112 for Behavioral Health Unit Crisis Stabilization Unit operations and authorized the Health Agency Director to sign; directed the Public Works and Health Services Agency staff to return with a status report on the Behavioral Health Unit construction project on or before February 12, 2013, as recommended by the Director of Health Services

26.   APPROVED Memorandum of Agreement with Social Research Applications in the amount of $6,133 to fund Teen Pregnancy Prevention services; approved amendment to agreement with Santa Cruz Community Counseling Center, increasing the amount by $7,229 for provision of money management services to Homeless Persons Health Project clients and approved related actions, as recommended by the Director of Health Services

27.   AUTHORIZED the Health Services Agency to submit a grant proposal to the Blue Shield of California Foundation for up to $150,000 for a one year period to help transition the Low Income Health Program and medically indigent adult populations into Medi-Cal and the California Health Benefit Exchange in 2014, as recommended by the Director of Health Services

28.   DEFERRED the annual water resources program status report to January 29, 2013, as recommended by the Director of Health Services

29.   RATIFIED agreement with Best Best & Krieger LLP in the not-to-exceed amount of $20,000 in Proposition 84 grant funds, effective October 1, 2012, for evaluation of potential water exchanges in northern Santa Cruz County, as recommended by the Director of Health Services

30.   ACCEPTED AND FILED report on CalFresh outreach and participation, as recommended by the Director of Human Services

31.   ACCEPTED AND FILED the Los Altos Rod and Gun Club Health Risk Assessment and Stormwater Environmental Action Plan reports and deferred the Health Services Agency report on the Los Altos Rod and Gun Club Health Risk Assessment to January 15, 2013, as recommended by the Director of Health Services

32.   ACCEPTED AND FILED report on health care reform implementation and the Intake Redesign project, approved the addition of 10.0 FTE positions; adopted RESOLUTION NO. 288-2012 accepting and appropriating unanticipated State realignment revenue in the amount of $1,145,931 for related equipment and staffing capacity; and authorized the application for funding through the Coverage California Outreach Grant program, as recommended by the Director of Human Services

33.   APPROVED the recommended regulatory changes to the General Assistance program effective January 1, 2013, as recommended by the Director of Human Services

34.   SCHEDULED public hearing on Tuesday, January 8, 2013, at 9:00 a.m. or thereafter, to consider the Community Development Block Grant Program Income Reuse Plan and approved related action, as recommended by the Planning Director

35.   DIRECTED Planning staff to report back on the Draft Climate Action Strategy on February 26, 2013, as recommended by the Planning Director

36.   ACCEPTED low bid from Anderson Pacific Engineering Construction in the amount of $640,085 for the Empire Grade Road Storm Damage Repair Project; authorized award of contract and approved related action, as recommended by the Director of Public Works

37.   ACCEPTED AND FILED final 2012-2013 Capital Improvement Program (CIP) document, and directed staff to return on or before May 21, 2013 with the proposed 2013-2014 CIP document prior to presenting it to the Planning Commission, as recommended by the Director of Public Works

38.   ADOPTED RESOLUTION NO.289-2012 authorizing the Director of Public Works to execute lease addendum extending the lease at 175 Westridge Drive for the Agricultural Commissioner's office for an additional five years, as recommended by the Director of Public Works

39.   APPROVED contract Change Order numbers 1 and 2 in the total amount of $64,937 for the Calabasas Road Improvements-Bradford Road to Buena Vista Drive project and approved related action, as recommended by the Director of Public Works

40.   APPROVED Program Supplement Agreement for $1,050,000 in revenue for funding of Calabasas Road Improvements-Bradford Road to Buena Vista Drive project; adopted RESOLUTION NO. 290-2012 authorizing execution of Program Supplement to the County-State Agreement and approved related action, as recommended by the Director of Public Works

41.   APPROVED amendment to agreement with Nolte Associates, Inc., extending the term of the contract for the Quail Hollow Road Bridge Replacement Project to December 31, 2013 and approved related action, as recommended by the Director of Public Works

42.   APPROVED amendment to agreement with Jodi McGraw Consulting, increasing the amount by $25,596.02 for a new not-to-exceed total of $59,977.98, approving the 2012 fee schedule, and increasing the scope of services to include long-term biologist oversight of the Sandhills habitat resoration and monitoring for the Graham Hill Road Improvement Project and approved related action, as recommended by the Director of Public Works

43.   APPROVED in concept amendment to the revenue agreement with the Monterey Unified Air Pollution Control District, adding free yard waste drop off dates of January 25, 26, and February 1 and 2, 2013 at the Ben Lomond Transfer Station for San Lorenzo Valley residents, and including Mount Hermon, zip code 95041, in the program; directed staff to return on or before January 15, 2013 for final approval of amended agreement and approved related action, as recommended by the Director of Public Works

44.   APPROVED transfer of funds for the Upper Porter Street, Heart of Soquel and Twin Lakes Beachfront Improvement Projects and approved related action, as recommended by the Director of Public Works

45.   AUTHORIZED a total expenditure of $1,456 for the County of Santa Cruz's portion of the Monterey Bay regional stormwater pollution prevention television advertisments, as recommended by the Director of Public Works

46.   AUTHORIZED Public Works to submit applications to the Santa Cruz County Regional Transportation Commission to request Regional Surface Transportation Program funding totaling approximately $3 million for road improvement projects throughout the County, as recommended by the Director of Public Works

47.   AUTHORIZED transfer of funds in the amount of $25,000 within the County Service Area No. 9 Highway Safety Budget; approved independent contractor agreement with Jodi McGraw Consulting in the not-to-exceed amount of $25,000 for biological consulting services on the Graham Hill Road at Lockewood Lane Traffic Signal Project through project completion and approved related action, as recommended by the Director of Public Works

48.   DEFERRED status report on Transportation Improvement Area fees until February 12, 2013, as recommended by the Director of Public Works

49.   APPROVED second amendment to the Youth Center Agreement between the County of Santa Cruz and Live Oak School District; directed staff to return on or before March 19, 2013 with a Joint Use Agreement and approved related action, as recommended by the Director of Public Works

50.   AS THE BOARD OF SUPERVISORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT SUCCESSOR AGENCY, APPROVED amendment to agreement with Marcum LLP, increasing the amount by $24,000 for a new not-to-exceed total of $47,500, as recommended by the County Administrative Officer

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

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

Steven D. Cross v. Santa Cruz County, Santa Cruz County Superior Court Case No. CV174216

Lichen Oaks Ranch, LLC v. County of Santa Cruz, Santa Cruz County Superior Court Case No. CV173247

REPORT OF COUNTY COUNSEL - no report given


REGULAR AGENDA

52.   Presentation made honoring Ellen Pirie

53.   CONSIDERED approving in concept an ordinance republishing the Santa Cruz County Code;

APPROVED "in concept" ordinance adopting the republished Santa Cruz County Code to return on January 8, 2013 for final adoption
PCoCaSL  

54.   APPROVED appointment of Julia Hill and Alan Smith to the Board of Law Library Trustees terms to expire December 31, 2013
PCoCaSL  

55.   The Board of Supervisors recessed in order to permit the Board of Directors of the County of Santa Cruz Flood Control and Water Conservation District - Zone 5, to convene and carry out a regularly scheduled meeting

56.   The Board of Supervisors recessed in order to permit the Board of Directors of the County of Santa Cruz Flood Control and Water Conservation District - Zone 7, to convene and carry out a special meeting

57.   CONSIDERED approving in concept an ordinance increasing the Transient Occupancy Tax rate from nine and one-half of one percent to eleven percent, effective July 1, 2013;

approved "in concept" ordinance amending Section 4.24.030 of the Santa Cruz County Code by increasing the Transient Occupancy Tax Rate from nine and one-half of one percent to eleven percent, effective July 1, 2013 to return on January 8, 2013 for final adoption
CoCaPSL  

58.   CONSIDERED approving in concept an ordinance amending Chapter 12.160 of the Santa Cruz County Code relating to the Assignment of Street Names and Building Numbers and Appeal Procedures;

approved "in concept" ordinance amending Chapter 12.160 of the Santa Cruz County Code relating to the Assignment of Street Names and Building Numbers and Appeal Procedures to return on January 8, 2013 for final adoption, with the following modifications: 12.16.010(d) shall read, 'If the Director of Emergency Services or designee determines that an unnamed road, driveway or access route provides access to three or more habitable structures and constitutes a threat to public safety, the Director of Emergency Services or designee may order that a new name be assigned to said unnamed road, driveway or access route and that numbers be assigned to each habitable structure.' and 12.16.020(b) shall read, 'Initiating Appeal. Any owner of developed real property who was served with an order issued pursuant to this chapter may submit an appeal by filing a written notice of appeal with the Director of Emergency Services or designee within 14 calendar days of service of said order. The notice of appeal shall state the order appealed from, the identity and mailing address of the appellant(s), and the specific reason(s) for the appeal. The appeal shall be accompanied by the filing fee established by resolution of the Board of Supervisors.'

CoPCaL
 

58.1.   APPROVED revisions to the County Policy and Procedures Manual with the following modifications:

1) Title VII, Section 303(A)(7)(e) shall read, 'Where multiple addresses are required at the intersection of a single access route or driveway and the “named road”, each of the individual structures’ address numbers (size described in a. above) shall be affixed to its own durable marker (metal or other non-destructive surface similar to a street-name sign) and each marker shall be affixed to a single metal post and visible from both directions of travel.' and;

2) Title VII, Section 303(A)(7)(g) shall read, 'Mailbox. Individual mailboxes at the site shall be marked with the address using minimum one (1) inch high numbers and letters, unless prohibited by the US Post Office.' and;

3) Title VII Section 303(B) - Road Names Required, shall read, 'Road Names Required: When the Director of Emergency Services or designee determines there is a threat to public health and safety, a road name shall be required for all unnamed roads that provide vehicular access to more than one lot of record or to one lot of record with more than two buildings or three or more dwelling units. Road naming shall occur either prior to a land division map being recorded, prior to issuance of a building permit, in conjunction with an application and petition from property owners located on the road, or when the Director of Emergency Services or designee or public safety agency official determines that an existing name assigned to a road or street creates confusion constituting a threat to public safety or contributes to a delay in response by emergency services.' and;

4) directed the Clerk of the Board to make the necessary changes

PiCoCaL
PCoCa/S/L  

59.   Public hearing held to consider changes to the County's Unified Fee Schedule;

closed public hearing; ADOPTED RESOLUTION NO. 291-2012 revising the Unified Fee Schedule with the exception of the Street Naming and Numbering fee request on page 27z, which shall remain at 35 minimum

PCoCaL
PCoCa/S/L  

60.   CONSIDERED final adoption of an ordinance amending the Santa Cruz County Code Chapter 8.28 pertaining to prohibited areas to discharge firearms;

ADOPTED ORDINANCE NO. 5142 amending Santa Cruz County Code Chapter 8.28 pertaining to prohibited areas to discharge firearms
PCocaSL  

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.