PLEASE NOTE: This site is maintained for historical reference.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 2
Tuesday, January 15, 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.   Consideration of Late Additions to the Agenda; additions and deletions to Consent and Regular Agendas
4.   Action on the Consent Agenda
5.     ORAL COMMUNICATIONS - eight people addressed the Board

CONSENT AGENDA

6.   ACCEPTED claims as approved by the Auditor-Controller

7.   DELETED ITEM

8.   DELETED ITEM

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 Susan Bender, Claim No.213-039, and referred to County Counsel

11.   REJECTED the claim of Colin S. Tisdale, Claim No.213-041, and referred to County Counsel

12.   DENIED claim for refund of property taxes by Flex/SkyJet & Bombardier Aerospace Corp., as recommended by County Counsel

13.   SEE ITEM NO. 45.1 REGULAR AGENDA

14.   ACCEPTED Santa Cruz County Fire Department's report on the improved rating from the Insurance Services Office, Inc. (ISO), and directed staff to return with the final corrected County Fire ISO on or before March 19, 2013, as recommended by the Director of General Services

15.   APPROVED lease agreement with the California Senate Rules Committee for legislative office space in the County Government Center in the amount of $960.25 per month for the period January 1, 2013 through December 31, 2016 and approved related action, as recommended by the Director of General Services

16.   APPROVED lease agreement with the United States House of Representatives for legislative office space in the County Government Center for the period January 3, 2013 through January 2, 2015 and approved related action, as recommended by the Director of General Services

17.   UPHELD bid protests of West Bay Builders, Inc. and Gonsalves & Stronck Construction Co., Inc., deny bid of Strawn Construction, Inc., and award contract to Gonsalves & Stronck Construction Company, Inc. in the amount of $2,392,833 for Santa Cruz Veteran's Memorial Building Seismic Retrofit Phase 2 Project and approved related action, as recommended by the Director of General Services

18.   APPROVED the Supplemental Service Agreement with Manatron, Inc. in the not-to-exceed amount of $144,400 and approved related action, as recommended by the Director of Information Services

19.   APPROVED transfer of appropriations in the amount of $20,000 from the Probation Department Professional Services account to Fixed Assets and authorized General Services to purchase a new video conferencing system for Probation, as recommended by the Chief Probation Officer

20.   APPROVED amendment to agreement with Maxim Healthcare Services dba Maxim Staffing Solutions, increasing the amount by $8,000 for a not-to-exceed total of $23,000 for nursing services, as recommended by the Sheriff-Coroner

21.   APPROVED gross pay adjustment in the amount of $1,396.31, as recommended by the Sheriff-Coroner

22.   ACCEPTED AND FILED the Treasurer's monthly Investment Transaction Report for the period ending December 31, 2012, as recommended by the Treasurer-Tax Collector

23.   ACCEPTED nomination of Jack Cheney for appointment to the Workforce Investment Board, as an at-large representative of business, for a term to expire June 30, 2014, with final appointment to be considered on January 29, 2013, as recommended by Supervisor Caput

24.   APPROVED appointment of Tony Gregorio to the Human Services Commission for a term to expire April 1, 2015, as recommended by Supervisor Caput

25.   APPROVED appointment of Jeffery Talmadge to the Commission on the Environment, for a term to expire April 1, 2013, as recommended by Supervisor Friend

26.   APPROVED appointment of Virginia Johnson as the alternate to Supervisor McPherson on the Santa Cruz County Regional Transportation Commission, as recommended by Supervisor McPherson

27.   APPROVED appointment of Rebecca J. Garcia to the Latino Affairs Commission, as an at-large representative of the City of Watsonville, for a term to expire April 1, 2015, as recommended by Chairperson Coonerty

28.   ACCEPTED notification of vacancy on the Workforce Investment Board, for a representative of labor organizations, with nominations for appointment to be received on January 29, 2013, and final appointment to be received on February 12, 2013, as recommended by Chairperson Coonerty

29.   ADOPTED RESOLUTION NO. 5-2013 appointing Dr. Lisa Hernandez to serve as County Health Officer effective February 4, 2013, pursuant to Section 101000 of the California Health and Safety Code, as recommended by the Director of Health Services and the County Administrative Officer

30.   ACCEPTED AND FILED report on the County's climate action strategy staffing, as recommended by the Planning Director

31.   APPROVED contract in the amount of $84,950 with Bay Area Economics for Economic Vitality Strategy and approved related action, as recommended by the Planning Director

32.   SCHEDULED public hearing on Tuesday, February 12, 2013 at 9:00 a.m. or thereafter, to consider adoption of a Water Efficient Landscape Ordinance, as recommended by the Planning Director

33.   ADOPTED RESOLUTION NO. 6-2013 accepting and appropriating unanticipated revenue in the total amount of $196,625.16 from the Federal Highway Bridge Program; approved agreement with Dokken Engineering in the not-to-exceed amount of $341,625.16 for engineering design services for Redwood Road Bridge Replacement Project, and approved related action, as recommended by the Director of Public Works

34.   ADOPTED RESOLUTION NO. 7-2013 accepting and appropriating unanticipated revenue in the amount of $24,879.84 from Green Waste Recovery for the Green Schools Program and approved contribution in the amount of $3,500 to the Monterey Bay Carbon fund to promote the solar component of the Green Schools Program at Bonny Doon Elementary, as recommended by the Director of Public Works

35.   ADOPTED RESOLUTION NO. 8-2013 accepting and appropriating unanticipated revenue in the amount of $50,000 in the 2012-2013 Construction Inspection Budget, as recommended by the Director of Public Works

36.   ADOPTED RESOLUTION NO. 9-2013 amending Resolution No. 16-2011 extending the term of the Santa Cruz County Integrated Waste Management Local Task Force to January 25, 2015, and appointing members of the task force for terms to expire January 25, 2015, as recommended by the Director of Public Works

37.   APPROVED amendment to agreement with Monterey Bay Unified Air Pollution Control District, amending scope of services to include additional dates and town of Mount Hermon free yard waste drop off at the Ben Lomond Transfer Station for San Lorenzo Valley residents and approved related action, as recommended by the Director of Public Works

38.   DEFERRED approval of proposed agreement for the Fern Drive Bridge Replacement Project until February 12, 2013, as recommended by the Director of Public Works

39.   RATIFIED amendment to agreement with Triton Construction, increasing amount by $32,776.83 for a not-to-exceed total of $58,991.83 for additional work associated with fuel tank removal and soil remediation at the County's Azalea Avenue maintenance yard and approved related action, as recommended by the Director of Public Works

40.   AS THE BOARD OF SUPERVISORS FOR THE SANTA CRUZ COUNTY REDEVELOPMENT SUCCESSOR AGENCY, ACCEPTED AND FILED the financial reports of the Santa Cruz County Redevelopment Agency for the seven month period ended January 31, 2012, and the Santa Cruz County Redevelopment Successor Agency for the five month period ended June 30, 2012, as recommended by the County Administrative Officer

REGULAR AGENDA

41.   CONSIDERED report on the Governor's Environmental and Economic Leadership Award to the County of Santa Cruz;

ACCEPTED AND FILED report on the Governor's Environmental and Economic Leadership Award to the County of Santa Cruz
LFCaMCo  

42.   PRESENTATION made on the Low Income Senior and Disabled Property Tax Postponement Pilot Program; with the additional direction that the Chairperson write a letter to all City Mayors to encourage participation in the program
CaLFMCo  

43.   CONSIDERED adoption of an interim ordinance imposing a temporary moratorium on the establishment of commercial operations engaged in the sale of firearms and/or ammunition within the unincorporated area of Santa Cruz County and declaring the urgency thereof;

(1) ADOPTED ORDINANCE NO. 5146, as an interim ordinance, on an urgency basis, establishing a temporary moratorium on the establishment of new commercial operations engaged in the sale of firearms and/or ammunition within the unincorporated area of the County of Santa Cruz; and

(2) SCHEDULED public hearing on Tuesday, February 12, 2013 to consider whether to extend the moratorium
LCaFMCo  

44.   CONTINUED public hearing on the special consideration of Application 111108, a proposal to construct a clubhouse at the Los Altos Rod and Gun Club, located at 14750 Skyline Boulevard;

continued the public hearing for special consideration of Application 111108 to April 23, 2013
MLFCaCo  

45.   CONSIDERED staff evaluation report on the Los Altos Rod and Gun Club Health Risk Assessment and Stormwater Environmental Action Plan and related actions;

(1) ACCEPTED AND FILED staff evaluation report on the Los Altos Rod and Gun Club Health Risk Assessment and Stormwater Environmental Action Plan; and

(2) DIRECTED the Health Services Agency Environmental Health Services to continue oversight of ongoing corrective actions and planned future monitoring programs at the Los Altos Rod and Gun Club and report back on September 24, 2013, to update the Board on the current status of these activities
MCaLFCo  

45.1.   ACCEPTED AND FILED report on County owned property at 101 Crestview Drive in Watsonville, as recommended by the County Administrative Officer
CaLFMCo  

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.