PLEASE NOTE: This site is maintained for historical reference.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 4
Tuesday, February 12, 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 - five people addressed the Board

CONSENT AGENDA

6.   ACCEPTED claims as approved by the Auditor-Controller

7.   APPROVED minutes of January 29, 2013, as recommended by the Clerk of the Board

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 Rich McInnis dba Seabreeze Tavern, Claim No. 213-048, and referred to County Counsel

11.   REJECTED the claim of Mark Kunkel dba Pacific Land Yachts, Claim No. 213-049, and referred to County Counsel

12.   REJECTED the claim of James Joseph Riordan, Claim No. 213-050, and referred to County Counsel

13.   REJECTED the claim of Douglas Tarquinio, Claim No. 213-051, and referred to County Counsel

14.   ADOPTED ORDINANCE NO. 5147 amending Section 1.12.070 and 1.14.040 of the Santa Cruz County Code relating to abatement costs including attorneys' fees

15.   APPROVED the extension of two limited term Agricultural Biologist Aide positions for one pay period for fiscal year 2012-2013 and extension of one limited term Agricultural Biologist aide position for two pay periods in fiscal year 2012-2013, as recommended by the Agricultural Commissioner

16.   ACCEPTED the Notice of Completion for the Government Center Radiator Replacement Project in Santa Cruz, CA; approved the final cost of $127,862 and authorized the Clerk of the Board to take related actions, as recommended by the Director of General Services

17.   ACCEPTED the Notice of Completion for the 640 Capitola Road Termite Abatement Project in Santa Cruz and approved final cost of $14,240 and authorized the Clerk of the Board to take related action, as recommended by the Director of General Services

18.   ACCEPTED AND FILED report of the County's investment activities and holdings for the quarter ending December 31, 2012, as recommended by the Treasurer-Tax Collector

19.   SEE ITEM NO. 59.1 REGULAR AGENDA

20.   ACCEPTED AND FILED the Treasury Oversight Commission Compliance Audit for the year ended June 30, 2012, as recommended by the Treasurer-Tax Collector

21.   ACCEPTED nomination of Anjuna Malley for appointment to the Area Development Disabilities Board VII, as an at-large representative, for a term to expire January 1, 2015, with final appointment to be considered on February 26 2013, as recommended by Supervisor Coonerty

22.   APPROVED appointment of John Faraola to the Arts Commission for a term to expire April 1, 2013, and thereafter for a term to expire April 1, 2017, as recommended by Supervisor Friend

23.   APPROVED appointment of Karen Christensen to the Commission on the Environment for a term to expire April 1, 2013, and thereafter for a term to expire April 1, 2017, as recommended by Supervisor McPherson

24.   ACCEPTED AND FILED the Agricultural Policy Commission report for calendar years 2011 and 2012, and approved related action, as recommended by Chairperson Coonerty

25.   ACCEPTED AND FILED the Alcohol and Drug Abuse Commission report for calendar years 2011 and 2012, and approved related action, as recommended by Chairperson Coonerty

26.   ACCEPTED AND FILED the Deferred Compensation Advisory Commission report for calendar years 2011 and 2012, and approved related action, as recommended by Chairperson Coonerty

27.   ACCEPTED AND FILED the Emergency Medical Care Commission report for calendar years 2011 and 2012, and approved related action, as recommended by Chairperson Coonerty

28.   ACCEPTED AND FILED the Santa Cruz-Monterey-Merced Managed Medical Care Commission report for calendar year 2012, and approved related action, as recommended by Chairperson Coonerty

29.   ACCEPTED AND FILED the Commission on the Environment report for calendar years 2011 and 2012, and approved related action, as recommended by Chairperson Coonerty

30.   ACCEPTED AND FILED the Technical Advisory Group report for calendar years 2011 and 2012, and approved related action, as recommended by Chairperson Coonerty

31.   ACCEPTED notification of at-large vacancies on various County Advisory bodies, as outlined, with nominations for appointment to be received on March 5, 2013, and final appointments to be considered on March 19, 2013, as recommended by Chairperson Coonerty

32.   ACCEPTED notification of at-large vacancies on the First 5 Commission, as outlined, with nominations for appointment to be received on March 5, 2013, and final appointment to be considered on March 19, 2013, as recommended by Chairperson Coonerty

33.   ACCEPTED notification of an at-large vacancy on the Santa Cruz-Monterey-Merced Managed Medical Care Commission, for a provider representative of a non-governmental community clinic, with nominations for appointment to be received on February 26, 2013, and final appointment to be considered on March 5, 2013, as recommended by Chairperson Coonerty

34.   ADOPTED RESOLUTION NO. 17-2013 authorizing acceptance of beach monitoring funds from the State Water Resources Control Board and authorized the Health Services Agency Director to execute the grant agreement, as recommended by the Director of Health Services

35.   APPROVED County Fish and Game Advisory Commission recommended allocations in the amount of $7,500 and authorized the Auditor-Controller to disburse funds from the Fish and Game Fund, to the entities recommended by the Commission, as recommended by the Director of Health Services

36.   APPROVED amendment to agreement with ValueOptions, extending the term of agreement through June 30, 2013 and increasing the rate for administrative services by 2% for mental health services for Santa Cruz County juveniles placed in out-of-county foster or group homes, and approved related actions, as recommended by the Director of Health Services

37.   DEFERRED the Annual Report on Hospital Services and Access to Care until March 19, 2013, as recommended by the Director of Health Services

38.   RATIFIED agreements with Milhous Children's Services in the not-to-exceed amount of $43,000 and with Sacramento Children's Home in the not-to-exceed amount of $37,000 for mental health treatment services provided to court wards and approved related actions, as recommended by the Director of Health Services

39.   RATIFIED agreement in the amount of $15,000 with Dignity Health dba Dominican Hospital, designating Dominican Hospital as an ST-Segment Elevation Myocardial Infarction (STEMI) Receiving Center and providing for STEMI Receiving Center Services and approved related actions, as recommended by the Director of Health Services

40.   ADOPTED RESOLUTION NO. 18-2013 accepting and appropriating unanticipated revenue from the State of California Department of Social Services in the amount of $454,761; approved contract amendments with the Community Action Board of Santa Cruz County, Inc., increasing the 2012-2013 subsidized employment agreement by $82,000; with Goodwill Industries, Inc., dba Shoreline Workforces Development Services, reducing the employment services agreement by $140,000; and with Families in Transition of Santa Cruz County, Inc., increasing the contract by $85,000 for housing assistance to CalWORKS families and approved related actions, as recommended by the Director of Human Services

41.   ADOPTED RESOLUTION NO. 19-2013 accepting and appropriating unanticipated revenue in the amount of $1,600,000 from the State of California Department of Housing and Community Development for the 2012 Community Development Block Grant, and approved related actions, as recommended by the Planning Director

41.1.   DEFERRED report and recommendations regarding affordable housing regulations that apply when property is rezoned from non-residential to residential use, February 26, 2013, as recommended by the Planning Director

42.   ACCEPTED AND FILED the 2012 Live Oak Parking Program Report; directed staff to initiate the 2013 Live Oak Parking Program; adopted RESOLUTION NO. 20-2013 establishing the designated parking zone; RESOLUTION NO. 21-2013 establishing the period of restricted parking; and RESOLUTION NO. 22-2013 and establishing parking fees for the 2013 Live Oak Parking Program, as recommended by the Director of Public Works

43.   ACCEPTED AND FILED report on the Behavioral Health Unit Project, and directed Public Works and Health Services to return with an update on or before April 16, 2013, as recommended by the Director of Public Works

44.   ADOPTED RESOLUTION NO. 23-2013 accepting and appropriating unanticipated revenue in the amount of $49,557; approved independent contractor agreement in the not-to-exceed amount of $49,557 with Professional Services Industries, Inc., to provide materials testing and special inspection services for the Santa Cruz County Center for Public Safety Project and approved related actions, as recommended by the Director of Public Works

45.   ADOPTED RESOLUTION NO. 24-2013 summarily vacating sanitary sewer easements - Brook Knoll Drive, Assessor's Parcel Numbers 067-351-17, 067-351-18, and 067-351-19 and approved related actions, as recommended by the Director of Public Works

46.   ADOPTED RESOLUTION NO. 25-2013 in support of the "Felton Remembers Parade" on May 25, 2013 and approved related actions, as recommended by the Director of Public Works

47.   APPROVED request for proposals for design services for the Boulder Creek Elementary School Pedestrian Improvement Project and approved related actions, as recommended by the Director of Public Works

48.   ADOPTED RESOLUTION NO. 26-2013 accepting and appropriating unanticipated revenue in the amount of $165,000 from the Federal Highway Bridge Program; approved transfer of funds in the amount of $50,125 within the Road Budget; approved independent contractor agreement with TRC Engineers Inc., in the not-to-exceed amount of $328,456.03 for engineering design services for the Fern Drive Bridge Replacement Project, and approved related action, as recommended by the Director of Public Works

49.   AUTHORIZED transfer of funds in the amount of $120,000 within the County Service Area No. 9 Highway Safety and Lighting Budget; approved contract change order for the Graham Hill Road - Lockewood Lane Traffic Signal Project in the amount of $37,475 and approved related actions, as recommended by the Director of Public Works

50.   DEFERRED status report on Transportation Improvement Area fees until March 5, 2013, as recommended by the Director of Public Works

51.   DESIGNATED Agri-Culture as the lead organization responsible for the 2013 Santa Cruz County Display for the State and County fairs, as recommended by the Director of Public Works

REGULAR AGENDA

52.   PRESENTATION made on the Arts and Economic Prosperity Project of the Cultural Council of Santa Cruz County;

AUTHORIZED the expenditure of $5,000 in County funds for the Arts and Economic Prosperity Study update
LFCaMCo  

53.   PRESENTATION made concerning the Volunteer Initiative Program

54.   APPROVED appointment of Andy Hartman and Francisco Rodriguez to the Workforce Investment Board, as at-large representatives of labor organizations, for terms to expire June 30, 2014 and June 30, 2016, respectively
LMFCaCo  

55.   CONSIDERED adoption of an interim ordinance extending 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; deferred consideration of the adoption of the interim ordinance to February 26, 2013, with the additional direction that County Counsel prepare and present an ordinance relating to the establishment of commercial operations engaged in the sale of firearms and/or ammunition within the unincorporated area of Santa Cruz County for a first reading on February 26, 2013
FMLCaCo  

56.   CONSIDERED report regarding hydraulic fracking and adoption of a resolution expresssing concerns about the proposed regulations for hydraulic fracking in California and related actions; accepted and filed the report with the additional directions that the Chairperson of the Board send a letter to the State Division of Oil, Gas, and Geothermal Resources requesting a hearing be held on the Central Coast to allow members of the public to express their concerns to the State government; and that staff return on April 16th with mapping identifying where the possiblities for this type of drilling technique can occur in Santa Cruz County, and an analysis of existing county regulations related to hydraulic fracking in the State of California; and ADOPTED RESOLUTION NO. 27-2013, expressing concerns about the proposed regulations for Hydraulic Fracturing in California, with the following modifications: item 4 is amended to read, 'Baseline and annual follow-up testing of groundwater to verify that no contamination of groundwater is occuring;' and 'Prohibit the use of groundwater from over drafted aquifers' shall be added to item 6 on page one of the resolution
LMFCaCo  

57.   Public Hearing held to consider adoption in concept of an ordinance adding Chapter 13.12 - Water Efficient Landscape to the Santa Cruz County Code and adoption of a resolution determining the ordinance is CEQA exempt, and related actions;

closed public hearing;

(1) APPROVED "in concept" resolution determining that the ordinance is exempt from the provisions of the California Enviornmental Quality Act to return February 26, 2013 for final adoption (Attachment 1);

(2) APPROVED "in concept" ordinance Adding Chapter 13.13 to the Santa Cruz County Code Relating to Water Efficient Landscaping to return February 26, 2013 for final adoption, with the following addition to Section 13.13.060(a)(1): 'Consideration shall be given to incorporate artificial turf into Special Landscape Areas where appropriate and feasible, and after public input'
LFcaMCo  

58.   CONSIDERED a Preliminary Vision Statement and Guiding Principles for the Transit Corridors Plan for Sustainable Communities in Santa Cruz County;

(1) CONSIDERED the draft Vision and Guiding Principles, as well as the areas selected as focus areas for the Transit Corridors Plan for Sustainable Communities, as shown in Attachments 1 and 3, with the order of the guiding principles contained in Attachment 1 to be listed as follows:

a) Focused Development; b) Transportation Choices; c) Open Space and Resource Preservation; d) Unique Community Character; e) Economic Vitality; f) Housing Options; g) Inclusive Decision Making; h) Governmental Coordination; i) Fiscal Sustainability; with the additional directions that staff add a sentence to the second paragraph of Attachment 1 stating the guiding principles are not weighted and strike the bullet point 'Remain mindful that not all residents can use bicycles for transportation' from the Transportation Choices section; and

(2) ACCEPTED AND FILED report
LMFCaCo  

59.   CONSIDERED Mid-Year Financial Update and related actions; ACCEPTED AND FILED Mid-Year Financial Report
LFCaMCo  

59.1.   APPROVED agreement with Carter Global Associates, Inc., in the amount of $53,060 to provide planning and evaluation services and assistance with an application by the Sheriff's Office for SB1022 construction funds for correctional facilities related to the shift of responsibilities to counties associated with the Public Safety Realignment Act and authorized the Sheriff to sign the agreement, as recommended by the Sheriff-Coroner
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.