PLEASE NOTE: This site is maintained for historical reference.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 3
Tuesday, January 29, 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

DELETED from the Consent Agenda: Item No. 35

4.   Action on the Consent Agenda
5.     ORAL COMMUNICATIONS - three people addressed the Board

CONSENT AGENDA

6.   ACCEPTED claims as approved by the Auditor-Controller

7.   APPROVED minutes of January 8, 2013 and January 15, 2013, as recommended by the Clerk of the Board

8.   ACCEPTED AND FILED notification of continuing contracts received during the period of January 10, 2013 through January 23, 2013 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 Geraldine Marsh, Claim No. 213-045, and referred to County Counsel

11.   REJECTED claim of Carolyn T. Israel, Claim No. 213-047, and referred to County Counsel

12.   ACCEPTED AND FILED the Comprehensive Annual Financial Report of the County of Santa Cruz for the fiscal year ended June 30, 2012, as recommended by the Auditor-Controller

13.   ACCEPTED AND FILED report on the status of future Felton Library site and approved related action, as recommended by County Counsel

14.   APPROVED amendment to settlement agreement with Elite Landscaping, Inc., as recommended by County Counsel

15.   AUTHORIZED payment in the amount of $39,640 to Earthworks Paving Contractors, Inc. for the emergency repair of the sidewalks, gutters and driveway at the Santa Cruz County Government Center and approved related action, as recommended by the Director of General Services

16.   APPROVED side letter for the General Representation Unit for the contract period ending September 10, 2013 to effectuate new employee Public Employees Retirement System cost sharing provisions, as recommended by the Director of Personnel

17.   APPROVED appointment of Tony Gregorio as the alternate to Supervisor Caput on the Santa Cruz County Regional Transportation Commission, as recommended by Supervisor Caput

18.   APPROVED appointment of Patrick Mulhearn as the alternate to Supervisor Friend on the Santa Cruz County Regional Transportation Commission, as recommended by Supervisor Friend

19.   APPROVED appointment of Harold Raphael to the Seniors Commission for a term to expire April 1, 2013, and thereafter for a term to expire April 1, 2017, as recommended by Supervisor Leopold

20.   ADOPTED RESOLUTION NO. 10-2013 expressing support for distribution of carbon cap-and-trade auction and Clean Energy Jobs Act revenues to local governments for support of greenhouse gas reduction programs and directed staff to work with elected representatives to support or draft appropriate legislation allocating a portion of these revenues to local governments, as recommended by Supervisors McPherson and Coonerty

21.   ACCEPTED notification of an at-large vacancy on the Housing Authority Board of Commissioners, for a representative of the City of Santa Cruz, with nominations for appointment to be received on February 12, 2013, and final appointment to be considered on February 26, 2013, as recommended by Chairperson Coonerty

22.   APPROVED appointment of members of the Board of Supervisors to various agencies, committees, and commissions for calendar year 2013, as recommended by Chairperson Coonerty
lCaFMCo  

23.   ACCEPTED nomination of Andy Hartman and Francisco Rodriguez for appointment to the Workforce Investment Board, as at-large representatives of labor organizations, for terms to expire June 30, 2014 and June 30, 2016, respectively, with final appointment to be considered on February 12, 2013, as recommended by Chairperson Coonerty

24.   ACCEPTED notification of vacancy on the Workforce Investment Board, for a representative of business, with nominations for appointment to be considered on February 12, 2013, and final appointment to be considered on February 26, 2013, as recommended by Chairperson Coonerty

25.   ACCEPTED AND FILED report on County water management activities and directed the Water Resources Division Director to provide an updated annual report in January 2014, as recommended by the Director of Health Services

26.   ACCEPTED AND FILED report on the Low Income Health Program implementation and directed staff to return with an additional update on or before May 7, 2013, as recommended by the Director of Health Services

27.   ACCEPTED AND FILED report on the local implementation of Assembly Bill 1616, the California Homemade Food Act, as recommended by the Directors of Health Services and Planning

28.   APPROVED transfer of funds in the amount of $2,448,000; adopted RESOLUTION NO. 11-2013 accepting and appropriating $2,448,000 in unanticipated revenue into the Capital Projects Plant budget; approved contract with Boulder Associates P.C. in the not-to-exceed amount of $146,140 to provide Watsonville Health Center Expansion Project architectural and engineering services and approved related actions, as recommended by the Directors of General Services and Health Services

29.   APPROVED agreement with the Santa Cruz County Medical Society, in the not-to-exceed amount of $33,376, for the provision of Santa Cruz County Medical Reserve Corps volunteer coordination services and approved related action, as recommended by the Director of Health Services

30.   RATIFIED the agreement with the Second Harvest Food Bank in the not-to-exceed amount of $30,000, for provision of nutritional education services and approved related actions, as recommended by the Director of Health Services

31.   DEFERRED consideration of report regarding affordable housing regulations to February 12, 2013, as recommended by the Planning Director

32.   DEFERRED consideration of report on the Williamson Act until April 9, 2013, as recommended by the Planning Director

33.   ACCEPTED AND FILED report on the 2012-2013 Public Art Plan, as recommended by the Director of Public Works

34.   ACCEPTED the improvements and approved the final cost of $191,721.45 for the 2012 Culvert Replacement Project No. 2, and approved related action, as recommended by the Director of Public Works

35.   DELETED ITEM

36.   ADOPTED RESOLUTION NO. 12-2013 for property acquisition and adopted RESOLUTION NO. 13-2013 of acceptance for offsite improvements, including sidewalks and traffic signals, at the corner of Green Valley Road and Minto Road and approved related actions, as recommended by the Director of Public Works

37.   ADOPTED RESOLUTION NO. 14-2013 approving and accepting terms and conditions of property acquisition agreement for the Alba Road - October 2009 Storm Damage Repair Project; approved payment of claim in the amount of $2,150 and approved related action, as recommended by the Director of Public Works

38.   ADOPTED RESOLUTION NO. 15-2013 authorizing the Cultural Council of Santa Cruz County to be the designated representative to the California Arts Council, as recommended by the Director of Public Works

39.   ADOPTED RESOLUTION NO. 16-2013 for acceptance of real property donations from the Happylands and Lompico Tracts substandard parcels, as recommended by the Director of Public Works

40.   APPROVED joint use agreement and grant easement for the Live Oak Youth Center and approved related actions, as recommended by the Director of Public Works

41.   APPROVED revisions to the Santa Cruz County Arts Commission's by-laws, as recommended by the Director of Public Works

41.1.   DIRECTED the Chairperson to write to the California Public Utilities Commission expressing the Board's support for the application being submitted by Sunesys for funding from the California Advanced Services Fund to provide expanded service to underserved areas of south Santa Cruz and Monterey County, as recommended by Supervisors Coonerty and Friend

42.   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 (d)(2) of Government Code Section 54956.9 for one (1) potential case

REPORT OF COUNTY COUNSEL - no report given


REGULAR AGENDA

43.   CONSIDERED adoption in concept of an ordinance amending Sections 1.12.070 and 1.14.040 of the Santa Cruz County Code relating to abatement costs;

approved "in concept" ordinance amending Section 1.12.070 of Chapter 1.12, and amending section 1.14.040 of Chapter 1.14 of the Santa Cruz County Code relating to abatement costs to include attorneys' fees in code enforcement cases to return on February 12, 2013 for final adoption
LMFCaCo  

44.   CONSIDERED report on Community Television merger plans and budget;

(1) accepted and filed report on Community Television;

(2) directed Community Television to report to the Board of Supervisors on March 19, 2013 with a report that addresses the regional partnership as well as a 2013-2014 budget and a projected 2014-2015 budget; and

(3) directed Information Services to enter into negotiations with Community TV to develop a new two year contract and return with the contract on March 19, 2013
LFCaMCo  

45.   APPROVED appointment of Jack Cheney to the Workforce Investment Board, as an at-large representative of business, for a term to expire June 30, 2014
CaLFMCo  

46.   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 regularly scheduled meeting in Santa Cruz

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.