PLEASE NOTE: This site is maintained for historical reference.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 2013, NUMBER 1
Tuesday, January 8, 2013

 


ACTION SUMMARY MINUTES

VOTING KEY: L = Leopold, F = Friend, Co = Coonerty, Ca = Caput, M = McPherson; 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 No. 41.1
4.   Action on the Consent Agenda
5.     ORAL COMMUNICATIONS - Four people addressed the Board

CONSENT AGENDA

6.   ACCEPTED claims as approved by the Auditor-Controller

7.   APPROVED minutes of December 4, 2012 and December 11, 2012, as recommended by the Clerk of the Board
CoCa(F)(M)L  

8.   ACCEPTED AND FILED notification of continuing contracts received during the period of December 6, 2012 through January 2, 2013 and approved upon adoption of the 2011/2012 and 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 Jon Alan Inman, Claim No. 213-037 as insufficiently filed, and referred to County Counsel

11.   REJECTED the claim of Angeline Marie Inman, Claim No. 213-037A as insufficiently filed, and referred to County Counsel

12.   REJECTED the claim of Tyler Keoni Inman, Claim No. 213-037B as insufficiently filed, and referred to County Counsel

13.   REJECTED the claim of Corey Alan Inman, Claim No. 213-037C as insufficiently filed, and referred to County Counsel

14.   REJECTED the claim of Debbie Todd, Claim No. 213-038, and referred to County Counsel

15.   ADOPTED ORDINANCE NO. 5143 republishing the Santa Cruz County Code

16.   ADOPTED ORDINANCE NO. 5144 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

17.   ADOPTED ORDINANCE NO. 5145 amending Chapter 12.16 of Santa Cruz County Code relating to assignment of street names and building numbers and appeal procedures

18.   DIRECTED the Auditor-Controller to transfer warrants in the amount of $2,540.19 to the General Fund, as recommended by the Auditor-Controller

19.   ADOPTED RESOLUTION NO. 1-2013 accepting and appropriating $115,000 in grant funds from the Monterey Bay Unified Air Pollution Control District and approved related actions, as recommended by the General Services Director

20.   APPROVED the appointment of Brian Sherin to the Emergency Management Council as the at-large representative, for a term to expire January 1, 2015, as recommended by the Director of General Services

21.   APPROVED lease agreement with the California Assembly Rules Committee for legislative office space in the County Government Center in the amount of $1,115.40 per month for the period of January 1, 2013 through December 31, 2014, and approved related actions, as recommended by the Director of General Services

22.   DEFERRED the merger negotiations report of Community Television until January 29, 2013, as recommended by the Director of Information Services

23.   APPROVED no cost agreement with Government Payment Service, Inc. dba GovPayNet to provide credit card transactions as an additional method to accept restitutions, fines and fees, as recommended by the Chief Probation Officer

24.   APPROVED a new contract with University of Cincinnati dba the Corrections Institute in the amount of $36,000 for two Effective Practices for Community Supervision (EPICS) trainings and approved related actions, as recommended by the Chief Probation Officer

25.   APPROVED Memorandum of Understanding between the County of Santa Cruz and the State of California Department of Justice (Bureau of Forensic Services) and authorized the Sheriff-Coroner and District Attorney to sign on behalf of the County; and approved expenditure of $83,000 from the DNA Trust Fund for the annual cost of a half-time Senior Criminalist through the California Department of Justice to perform DNA analysis for Santa Cruz County law enforcement agencies' evidence and related activities, as recommended by the Sheriff-Coroner and District Attorney

26.   APPROVED increase in the contract with BI Incorporated for electronic monitoring services in the amount of $200,000 for a total amount of $250,000, and adopted RESOLUTION NO. 2-2013 accepting and appropriating anticipated revenue in the amount of $200,000, as recommended by the Sheriff-Coroner

27.   ACCEPTED AND FILED the Treasurer's monthly Investment Transaction Report for the period ending November 30, 2012, as recommended by the Treasurer-Tax Collector

28.   APPROVED appointment of the Planning Commissioner for the Second District and the Alternate Planning Commissioner for the Second District, for terms to expire January 2, 2017, as recommended by Supervisor Friend

29.   APPROVED appointment of the Planning Commissioner for the Fifth District and the Alternate Planning Commissioner for the Fifth District, for terms to expire January 2, 2017, as recommended by Supervisor McPherson

29.1.   APPROVED reappointment of Larry Perlin as the First District Regular Member to the Planning Commission, and Mike Guth as the Alternate Member, for terms to expire January 2, 2017, as recommended by Supervisor Leopold

29.2.   APPROVED appointment of Supervisor Zach Friend to the Oversight Board of the Watsonville Redevelopment Successor Agency, as the representative of the Pajaro Valley Storm Drain Maintenance District, and appointed Supervisor Bruce McPherson to the Oversight Board of the Scotts Valley Redevelopment Successor Agency, as recommended by Chair Leopold

30.   ACCEPTED AND FILED the Fire Department Advisory Commission report for calendar years 2011 and 2012, and approved related action, as recommended by Chair Leopold

31.   ACCEPTED notification of an at-large vacancy on the In-Home Supportive Services Advisory Commission, for a representative of consumers, with nominations for appointment to be received on January 29, 2013, and final appointment to be considered on February 12, 2013, as recommended by Chair Leopold

32.   ACCEPTED notification of an at-large vacancy on the Area Developmental Disabilities Board VII, with nominations for appointment to be received on January 29, 2013, and final appointment to be considered on February 12, 2013, as recommended by Chair Leopold

33.   APPROVED transfer of budget appropriations in the amount of $32,500 for County Service Area Number 12; and approved the fixed asset purchase of an Ion Chromatograph in an amount not to exceed $32,500, as recommended by the Director of Health Services

34.   ADOPTED RESOLUTION NO. 3-2013 accepting and appropriating unanticipated revenues, in the amount of $38,694, into the Health Services Agency Alcohol and Drug Program budget; approved the agreement with United Way of Santa Cruz County in the not-to-exceed amount of $32,069 for provision of alcohol and drug prevention services, and approved related actions, as recommended by the Director of Health Services

35.   AUTHORIZED the Planning Director to enter into a Memorandum of Understanding in the not-to-exceed amount of $2,000 with the California Employment Development Department to purchase data for use in developing an Economic Vitality Strategy and approved related actions, as recommended by the Panning Director

36.   AUTHORIZED the Planning Director to submit an application to the U.S. Department of Housing and Urban Development in the amount of $1,882,026 for the 2012 Homeless Action Partnership Continuum of Care projects for homeless assistance funding, as recommended by the Planning Director

37.   ACCEPTED AND FILED report on the California Carbon Cap-and-Trade Program and potential revenue for local governments; directed staff to return with updates as appropriate, as recommended by the Director of Public Works

38.   ACCEPTED the improvements and approved the final cost of $33,271.15 for the Rolling Woods Leach Pits Abandonment Project and approved related action, as recommended by the Director of Public Works

39.   APPROVED amendment to agreement with Pacific Crest Engineering, Inc., increasing compensation by $15,000 for a total not-to-exceed amount of $40,000, for soil materials testing and inspection services on various County construction projects and approved related action, as recommended by the Director of Public Works

40.   APPROVED transfer of appropriations in the total amount of $4,898 within various Public Works indexes for copy machine lease expenses, as recommended by the Director of Public Works

41.   APPROVED transfer of funds in the amount of $37,000 from Buena Vista Heavy Equipment Repair to Capital Replacement Reserves and authorized expenditure in the amount of $33,851 for the purchase of Caterpillar S305 mobile cutting shears from Peterson Tractor for the Public Works Buena Vista Landfill, as recommended by the Director of Public Works

41.1.   DIRECTED the Planning Director to coordinate the efforts of staff in the Planning Department, and Public Works as appropriate, to review the Pre-Ruling Draft Discussion document of regulations for the oil and natural gas production technique known as hydraulic fracturing, commonly known as fracking, and return to the Board on or before February 12, 2013, with recommendations to submit to the State regarding these new rules; with additional direction that County Environmental Heath participate in reviewing the Pre-Ruling Draft Discussion document and return with their recommendations

42.   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 Bargaining Units

REPORT OF COUNTY COUNSEL - No report given


REGULAR AGENDA

43.   CONSIDERED selection of Chairperson and Vice Chairperson for calendar year 2013;

approved recommendations of Supervisor Leopold, and selected Supervisor Coonerty as Chairperson and Supervisor Friend as Vice-Chairperson for the calendar year 2013
MFCoCaL  

44.   Public hearing held to consider and adopt the Community Development Block Grant Program Income (PI) Reuse Plan;

Closed public hearing;

(1) ADOPTED RESOLUTION NO. 4-2013 approving the Community Development Bock Grant Program Income Reuse Plan, authorizing the County Administrative Officer and/or the Planning Director as designated representative, to using the Program Income Reuse Plan and make any administrative changes that may be requited to implement the Plan on behalf of the County.
LMFCaCo  

45.   APPROVED appointment of Rob Morse to the Workforce Investment Board, as an at-large representative of business, for a term to expire June 30, 2016
LFCaMCo  

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.