PLEASE NOTE: This site is maintained for historical reference.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 6
Tuesday, March 5, 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.   ADDEDED to the consent agenda: Item No. 37.1 and 37.2
4.   Action on the Consent Agenda
5.     ORAL COMMUNICATIONS - Six people addressed the Board

CONSENT AGENDA

6.   ACCEPTED claims as approved by the Auditor-Controller

7.   DELETED ITEM

8.   ACCEPTED AND FILED notification of continuing contracts received during the period of February 21, 2013 through February 27, 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 the claim of Rae Ellen Leonard, Claim No. 213-056, as insufficiently filed and referred to County Counsel

11.   ACCEPTED the final corrected report from the Insurance Services Office, Inc. on Santa Cruz County Fire Department's improved rating, as recommended by the Director of General Services

12.   ADOPTED RESOLUTION NO. 35-2013 approving the California Department of Forestry and Fire Protection Volunteer Fire Assistance Program Agreement and adopted RESOLUTION NO. 36-2013 accepting and appropriating Volunteer Fire Assistance Grant Program funds of $2,020 into the County Fire department budget and authorized the County Fire Chief to take related actions, as recommended by the Director of General Services

13.   ACCEPTED report on Assembly Bill 109 and directed Probation staff to return with a comprehensive presentation on AB109 and linked initiatives on April 23, 2013, as recommended by the Chief Probation Officer

14.   ADOPTED RESOLUTION NO. 37-2013 re-authorizing the Juvenile Justice Coordinating Council through June 30, 2013 and directed staff to return on April 23, 2013 with the Multi-Agency Juvenile Justice Plan and Funding Application for the Board of State and Community Corrections Juvenile Justice Crime Prevention Program, as recommended by the Chief Probation Officer

15.   ADOPTED RESOLUTION NO. 38-2013 supporting the passage of Assembly Bill 4, the Trust Act, as recommended by Supervisors Coonerty and Leopold

16.   ADOPTED RESOLUTION NO. 39-2013 confirming participation by County of Santa Cruz in the Community Choice Aggregation Project Development Advisory Committee, authorized the County Administrative Officer to designate up to three staff members to participate as members of the Committee, and further directed the County Administrative Officer to execute the appropriate documentation to allow the Committee and its technical consultants to request energy usage load data from Pacific Gas and Electric Company, as recommended by Supervisors Coonerty and McPherson

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

18.   ACCEPTED AND FILED the First 5 Commission report for calendar years 2011 and 2012, and approved related action, as recommended by Chairperson Coonerty

19.   ACCEPTED nomination of Cecilia Espinola and Giang T. Nguyen for reappointment to the First 5 Commission, as at-large representatives, for terms to expire April 1, 2014, with final appointment to be considered on March 19, 2013, as recommended by Chairperson Coonerty

20.   ACCEPTED nomination of various persons for reappointment to at-large positions on the Child Care Planning Council, Domestic Violence Commission, Emergency Medical Care Commission, Hazardous Materials Advisory Commission, In-Home Supportive Services Advisory Commission, Mobile and Manufactured Home Commission, and Water Advisory Commission, as outlined, for terms to expire April 1, 2017, with final appointments to be considered on March 19, 2013, as recommended by Chairperson Coonerty

21.   AUTHORIZED Human Services to issue a Request for Proposals for an Appointments and Lobby Management System, and directed staff to return on June 11, 2013 with a recommendation for award of contract, as recommended by the Director of Human Services

22.   CONTINUED TO MARCH 19, 2013 consideration to schedule a public hearing on Tuesday, April 9, 2013 at 9:00 a.m. or thereafter to consider amendments to Santa Cruz County Code Section 13.10.312(b), the Agricultural Uses Chart, and Section 13.10.313(a), Agricultural Development Standards, to allow from ten to zero feet setbacks for hoop houses/shade and hoop structures/seasonal high tunnels from the property line under certain circumstances in the Commercial Agricultural, Agricultural, and Agricultural Production zone districts abutting another property in those zone districts outside of the coastal zone, and take related actions

23.   SCHEDULED a public hearing on Tuesday, April 9, 2013 at 9:00 a.m. or thereafter to consider amendments to Santa Cruz County Code Chapter 13.20, the County's coastal regulations, to ensure consistency with the Coastal Act, the Public Resources Code, and the County's certified land use plan and related amendments to ensure internal County Code consistency, and approved related actions, as recommended by the Planning Director

24.   ADOPTED RESOLUTION NO. 40-2013 authorizing the Planning Department to submit a grant application to the State Department of Housing and Community Development for $1,000,000 in CalHome funds for first time homebuyer mortgage assistance and owner-occupied housing rehabilitation programs, as recommended by the Planning Director

25.   CONTINUED TO APRIL 9, 2013 report on Transportation Improvement Area fees

26.   ACCEPTED subdivision site improvements for Tract 1502, Silver Oaks of Aptos, and approved related actions, as recommended by the Directors of Planning and Public Works

27.   ADOPTED RESOLUTION NO. 41-2013 of intention to modify the boundary of Ridge Zone within County Service Area (CSA) No. 37, Roberts Road, create two additional zones (Entrance and Chanterelle), and scheduled Tuesday, April 23, 2013 at 9:00 a.m. or thereafter as the time and date for a public hearing; accepted and approved engineer's report for CSA No. 37, Roberts Road; adopted RESOLUTION NO. 42-2013 of intention to authorize and levy a new or increased assessment for road and bridge maintenance and operations and scheduled a public hearing for Tuesday, April 23, 2013 at 9:00 a.m. or thereafter, and approved related actions, as recommended by the Director of Public Works

28.   ADOPTED RESOLUTION NO. 43-2013 through RESOLUTION NUMBERS 50-2013 confirming previously approved increases in benefit assessments for County Service Areas (CSA) No. 7, Boulder Creek; No. 10, Rolling Woods; No. 26, Hidden Valley Zones A-G; No. 35, Country Estates; No. 41, Loma Prieta; No. 44, Sunbeam Woods; No. 51, Hopkins Gulch; and No. 57D, Graham Hill (Woods Cove); adopted RESOLUTION NO. 51-2013 confirming a decrease in benefit assessment for CSA No. 59, McGaffigan Mill Road; adopted RESOLUTION NO. 52-2013 setting Tuesday, April 16, 2013 at 9:00 a.m. or thereafter, as the date and time for a public hearing on the proposed benefit assessment/service charge reports for various CSA's, and approved related actions, as recommended by the Director of Public Works

29.   APPROVED amendment to agreement with Save Our Shores for the Green Schools Program, amending the scope of work to include six additional clean-up events and increasing compensation by $6,645 for a not-to-exceed total of $52,895, and approved related actions, as recommended by the Director of Public Works

30.   APPROVED independent contractor agreement in the amount of $22,700 with Taber Consultants for Geotechnical Services for the Forest Hill Drive Bridge Replacement Project, and approved related actions, as recommended by the Director of Public Works

31.   APPROVED Cooperation Agreement between the County of Santa Cruz and the Santa Cruz County Redevelopment Successor Agency for funding of certain capital improvement projects and related administrative and professional services, and approved related actions, as recommended by the Director of Public Works

32.   APPROVED contract for the provision of property management and disposition services between the Santa Cruz County Redevelopment Successor Agency and the County of Santa Cruz, and approved related actions, as recommended by the Director of Public Works

33.   AS THE BOARD OF DIRECTORS OF THE DAVENPORT COUNTY SANITATION DISTRICT, SCHEDULED a public hearing on Tuesday, May 7, 2013 at 9:00 a.m. or thereafter to consider adoption of an ordinance amending District Code for 2013-2014 sewer services charges in the Davenport County Sanitation District, and approved related actions, as recommended by the District Engineer

34.   AS THE BOARD OF DIRECTORS OF THE FREEDOM COUNTY SANITATION DISTRICT, SCHEDULED a public hearing on Tuesday, May 7, 2013 at 9:00 a.m. or thereafter to consider adoption of an ordinance amending District Code for 2013-2014 sewer services charges in the Freedom County Sanitation District, and approved related actions, as recommended by the District Engineer

35.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT, APPROVED joint funding agreement in the amount of $20,325 with the U.S. Geological Survey, Water Resources Division, for the ongoing Stream Gauging Program in Santa Cruz County, and approved related actions, as recommended by the District Engineer

36.   AS THE BOARD OF SUPERVISORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY SUCCESSOR AGENCY, APPROVED a Cooperation Agreement between the County of Santa Cruz and the Santa Cruz County Redevelopment Successor Agency for funding of certain Capital Improvement Projects and related Administrative and Professional Services; directed staff to place the agreement on the March 12, 2013 agenda of the successor Agency Oversight Board for review and consideration; and approved related actions, as recommended by the County Administrative Officer

37.   AS THE BOARD OF SUPERVISORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY SUCCESSOR AGENCY, APPROVED a contract for the provision of property management and disposition services between the Santa Cruz County Redevelopment Successor Agency and the County of Santa Cruz; directed staff to place an action on the March 12, 2013 agenda of the Redevelopment Successor Agency Oversight Board to review and approve; and approved related actions, as recommended by the County Administrative Officer

37.1.   DEFERRED report on the modification of the Santa Cruz County Tourism and Marketing District Plan until March 19, 2013, as recommended by the County Administrative Officer

37.2.   AUTHORIZED the Chairperson of the Board to prepare proclamations to be signed by each member of the Board honoring the memory of Sgt. Loran "Butch" Baker and Detective Elizabeth Butler, as recommended by Supervisor Friend

38.   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

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

Wayne Wyckoff v. City of Santa Cruz, et al., Santa Cruz County Superior Court Case No. CV173184

REPORT OF COUNTY COUNSEL - No report given


REGULAR AGENDA

39.   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 5 to convene and carry out a regularly scheduled meeting

40.   CONSIDERED biannual report on the Health of Santa Cruz County;

ACCEPTED AND FILED the 2013 report on the health of Santa Cruz County
LFCaMCo  

41.   PRESENTATION of awards to the Santa Cruz County Fire Department Firefighters of the Year

42.   CONTINUED consideration to adopt in concept an ordinance adding chapter 5.62 to the Santa Cruz County Code relating to the Regulation of Firearm Dealers;

1) OPENED AND CONDUCTED a public hearing to take public testimony on the proposed ordinance;

2) APPROVED "in concept" the ordinance adding Chapter 5.62 to the Santa Cruz County Code relating to the Regulation of Firearm Dealers to return on March 19, 2013 for final adoption; with the following modification: on page 502, the sentence, "It shall be the duty of the Licensing Officer shall not issue a County License to such applicant." is stricken


LMFCaCo  

43.   APPROVED appointment of Leslie Connor 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
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.