PLEASE NOTE: This site is maintained for historical reference.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 5
Tuesday, February 26, 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 -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 February 12, 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.   ADOPTED RESOLUTION NO. 28-2013 adopting a water efficient landscape ordinance adding Chapter 13.13 to the Santa Cruz County Code; certified the California Environmental Quality Act Notice of Exemption; and adopted ORDINANCE NO. 5148 adding Chapter 13.13 to the Santa Cruz County Code relating to Water Efficient Landscaping

11.   ACCEPTED AND FILED report on the Whistleblower Hotline activity for calendar year 2013, as recommended by the Auditor-Controller

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

13.   ADOPTED RESOLUTION NO. 29-2013 approving an amendment to the master lease agreement with Capital One Funding, LLC., for the refinancing of 2007 purchase of energy efficient equipment and authorizing related actions, as recommended by the County Administrative Officer

14.   APPROVED appointment of Rayne Marr to the Deferred Compensation Advisory Commission, as recommended by the County Administrative Officer

15.   APPROVED contract with Geo. H. Wilson in the amount of $21,785 for fabrication and installation of shower stall for the Santa Cruz County Main Jail, as recommended by the Director of General Services

16.   ADOPTED RESOLUTION NO. 30-2013 opposing the passage of Assembly Bill 185 relating to the use of County fees; with additional direction to distribute Resolution to local state representatives and Governor

16.1.   APPROVED amendment to contract with Boone Low Ratliff Architects, Inc., in the amount of $455 for additional architectural services for the Santa Cruz County Main Jail Reroof Project and approved related actions, as recommended by the Director of General Services

17.   AUTHORIZED two gross pay adjustments for Probation Department employees, in the total amount of $3,795.94, as recommended by the Chief Probation Officer

18.   ACCEPTED AND FILED the Treasurer's monthly Investment Transaction Report for the period ending January 31, 2013, as recommended by the Treasurer-Tax Collector

19.   ACCEPTED nomination of Leslie Conner for appointment to the Santa Cruz-Monterey-Merced Managed Medical Care Commission, as an at-large provider representative of a non-governmental community clinic, for a term to expire April 1, 2017, with final appointment to be considered on March 5, 2013, as recommended by Supervisor Coonerty

20.   ADOPTED RESOLUTION NO. 31-2013 in support of Senate Bill 150, Assault Weapons Ban of 2013, urging the federal government to adequately fund the Bureau of Alcohol, Tobacco and Firearms and further urge the State to provide adequate funding for mental health services, as recommended by Supervisor Coonerty

21.   ADOPTED RESOLUTION NO. 32-2013 supporting the passage of Assembly Bill 154 concerning reproductive health care and approved related action, as recommended by Supervisor Leopold
LMFcaCo  

22.   APPROVED appointment of Marc Theeuwes 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 McPherson

23.   APPROVED appointment of Kent Washburn to the Housing Advisory Commission 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 notification of an at-large vacancy on the Domestic Violence Commission, for a representative of gay/lesbian/bisexual community, with nominations for appointment to be received on March 19, 2013, and final appointment to be considered on April 9, 2013, as recommended by Chairperson Coonerty

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

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

26.1.   ACCEPTED AND FILED the Environmental Health Appeals Commission report for calendar years 2011 and 2012, and approved related action, as recommended by Chairperson Coonerty

27.   ACCEPTED AND FILED the 2012 Central California Alliance for Health Annual Report and directed staff to return with a mid-year progress report in August 27, 2013, as recommended by the Director of Health Services

28.   APPROVED amendment to agreement with the City of Santa Cruz Water Department, increasing the compensation by $24,500 to an amount not-to-exceed $94,500, for additional work relating to the evaluation of potential northern Santa Cruz County water exchanges and approved related actions, as recommended by the Director of Health Services

29.   APPROVED amendment to agreement with Sutter Maternity and Surgery Center of Santa Cruz, extending the term of the agreement through June 30, 2013 for the provision of MediCruz hospital services and approved related actions, as recommended by the Director of Health Services

30.   APPROVED transfer of appropriations in the amount of $250,000 to the Health Services Agency Clinics Division for the purchase of pharmaceuticals covered under the MediCruz Advantage Program, as recommended by the Director of Health Services

31.   AUTHORIZED the Health Services Agency to apply for the Substance Abuse Mental Health Services Administration Fiscal Year 2013 Targeted Capacity Expansion Peer-to-Peer grant for an amount up to $750,000 over a three year period, as recommended by the Director of Health Services

32.   RATIFIED agreement with Catholic Charities Catholic Youth Organization, dba Saint Vincent's School for Boys in the not-to-exceed amount of $30,000 for court ward mental health treatment services and approved related actions, as recommended by the Director of Health Services

33.   AUTHORIZED amendment to contract with New Info Services, Inc. changing the scope of Enhanced Data Mart services provided from March 1, 2013 through June 30, 2013, at no additional cost, as recommended by the Director of Human Services

33.1.   AUTHORIZED the Planning Department to pay short term loans from the Housing In-Lieu to fund housing loans pending repayment from the State, as recommended by the Planning Director

33.2.   DEFERRED report regarding affordable housing regulations to March 19, 2013, as recommended by the Planning Director

34.   SCHEDULED a public hearing on Tuesday, March 19, 2013 at 9:00 a.m. or thereafter to consider the 2012 Annual General Plan Report and approved related actions, as recommended by the Planning Director

35.   APPROVED independent contractor agreement with Fastlane Tex, Inc., in the not-to-exceed amount of $20,800 for services to facilitate field mapping, data import, and data conversion of legacy databases to the Lucity database application, and approved related actions, as recommended by the Director of Public Works

36.   RATIFIED submittal of the 2013-2014 Local Government Waste Tire Amnesty Grant in the amount of $15,639 to the California Department of Resources Recycling and Recovery; adopted RESOLUTION NO. 33-2013 in support of the submission of applications for all eligible grants to the California Department of Resources Recycling and Recovery for a five year period, as recommended by the Director of Public Works

37.   AS THE BOARD OF SUPERVISORS OF THE REDEVELOPMENT SUCCESSOR AGENCY, APPROVED the Administrative Budget and the Recognized Obligation Payment schedule for July-December 2013, as recommended by the County Administrative Officer

38.   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

39.   PRESENTATION made of awards and proclamations to those employees who achieved excellence in the execution of their duties and responsibilities

40.   APPROVED appointment of Anjuna Malley to the Area Developmental Disabilities Board VII, as an at-large representative, for a term to expire January 1, 2015
FLCaMCo  

41.   PRESENTATION made on Strategic Planning for Recycling and Solid Waste;

1) directed Public Works to develop an approach to franchise large waste haulers in the County and return with a recommendation on or before August 27, 2013;

2) directed Public Works to return with an updated report and additional options for consideration by your Board on or before August 27, 2013; and with the additional direction that Public Works return during budget hearings with a report on each of the following:

3) a fiscal analysis of all components of the County's current waste management systems, including solid waste recycling and an analysis of lost opportunities;

4) necessary actions to implement the establishment of a franchise requirement for commercial haulers in the unincorporated area; and

5) the various methods the Board of Supervisors has for raising solid waste revenues under County Service Area 9C, including the legal requirements associated with each
LMFCaCo  

42.   CONSIDERED adoption of a resolution approving the County of Santa Cruz Climate Action Strategy;

(1) ADOPTED RESOLUTION NO. 34-2013 approving the Climate Action Strategy and finding that it is exempt from CEQA as a planning study, pursuant to Section 15262 of the CEQA Guidelines (Attachment 1);

(2) DIRECTED the Departments of Planning, Public Works, Health Services, General Services, Agriculture Commissioner, Agricultural Extension, Emergency Services, and other departments as necessary to prepare Annual CAS Work Program Reports, in order to advise the Board of Supervisors on the activities that will be undertaken by the departments to implement selected strategies in the CAS pursued during each upcoming year. The Annual CAS Work Program Reports will identify the subject strategies, as well as describe the status and outcome of the previous year's activities, with additional direction to form an interdepartmental task force to oversee the implementation so the Board gets input from the various agencies;

(3) DIRECTED the Planning Director to compile the Annual CAS Reports and prepare an agenda item for consideration by the Board in April 2013; and

(4) further directed staff to identify funding for the sustainability manager to lead implementation of the Climate Action Strategy and coordinate with outside agencies in the private sector for mitigation and adaptation; and encourage the public to plant trees.
CaMLFCo  

43.   CONSIDERED adoption of ordinance and proposed extension of temporary moratorium relating to the establishment of new commercial operations engaged in the sale of firearms and/or ammunition and taking related actions;

(1) CONDUCTED public hearing to take public testimony on the proposed ordinance;

(2) ADOPTED INTERIM ORDINANCE NO. 5149 Extending the Temporary Moratorium on the Establishment of Commercial Operations Engaged in the Sale of Firearms and/or Ammunition within the Unincorporated Area of the County of Santa Cruz until the effective date of the Ordinance, approximately April 8, 2013;

(3) CONTINUED TO MARCH 5, 2013 consideration to adopt ordinance adding Chapter 5.62 to the Santa Cruz County Code relating to the Regulation of Firearm Dealers; with the direction to add on page 266, under Section 5.62.080, Location and site standards, Item C which reads: "Shall not be located within 300 feet of a zoned district designated as RA, RR, R-1, RB or RM" by the Santa Cruz County Zoning Ordinance"; and further directed to return with language adding a Medical Marijuana Cooperative buffer;

(4) DIRECTED staff to return before April 8, 2013, with a board item terminating the Temporary Moratorium as the effective date of the Ordinance adding Chapter 5.62.
LMFCaCo  

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.