PLEASE NOTE: This site is maintained for historical reference.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 9
Tuesday, April 16, 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 - twelve 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 Anthony Ott, Claim No. 213-066, and referred to County Counsel

11.   REJECTED the claim of John Gibson, Claim No. 213-067, and referred to County Counsel

12.   ADOPTED RESOLUTION NO. 80-2013 confirming previously established benefit assessments; adopted RESOLUTION NO 81-2013 setting a public hearing on Tuesday, May 14, 2013 at 9:00 a.m. or thereafter to consider proposed benefit assessment rate reports for Mosquito Abatement/Vector Control - County Service Area No. 53, as recommended by the Agricultural Commissioner

13.   AUTHORIZED the Auditor-Controller to proceed with implementation of a new financial system; approved request for proposals for project management services for implementation of integrated accounting and procurement system; Auditor-Controller to return on June 25, 2013 to provide a further report including a recommendation on project management and status of financial system implementation and approved related actions, as recommended by the Auditor-Controller and the Director of Information Services

14.   ADOPTED RESOLUTION NO. 82-2013 approving the Comprehensive Multi-Agency Juvenile Justice Plan and application for continuation funding for fiscal year 2013-2014, as recommended by the Chief Probation Officer

15.   ACCEPTED AND FILED the Treasurer's monthly investment transaction report for the period ending March 31, 2013, as recommended by the Treasurer-Tax Collector

16.   APPROVED appointment of Jeff Maxwell as representative of the Special Districts and Rudy Cabigas as the alternate representative of the special districts on the Treasury Oversight Commission, with both terms to expire March 31, 2017, as recommended by the Treasurer-Tax Collector

17.   APPROVED appointment of Jacqueline Fernandez to the Domestic Violence Commission, as the representative of Watsonville Community Hospital, for a term to expire April 1, 2017, as recommended by Chairperson Coonerty

18.   AUTHORIZED staff to submit a grant application to the Federal Substance Abuse and Mental Health Services Administration to support the Family Preservation Court, as recommended by the Director of Health Services

19.   APPROVED amendment to agreements with Santa Cruz Community Counseling Center, increasing the amount by $20,000 for a not-to-exceed total of $143,239 for the Independent Living Program; and with the Parent Center, increasing the amount by $18,213 for a not-to-exceed total of $260,044, and approved related actions, as recommended by the Director of Human Services

20.   AUTHORIZED payment of prior year invoice to Shred-It USA in the amount of $66.00, as recommended by the Director of Human Services

20.1.   SEE ITEM NO. 31.1 REGULAR AGENDA

21.   APPROVED transfer of funds in the amount of $21,700 within the County Service Area No. 5, Sand Dollar budget for stairway maintenance, as recommended by the Director of Public Works

22.   AUTHORIZED gross pay adjustment for a Public Works-Parks Division employee in the amount of $210.64, as recommended by the Director of Public Works

23.   AUTHORIZED payment to Ecology Action in the amount of $1,200 for the Earth Day 2013 event, as recommended by the Director of Public Works

24.   AUTHORIZED reimbursements in the amount of $840.49 from County Service Area No. 59, McGaffigan Mill Road, to eight property owners for reimbursement of benefit assessments related to the bridge replacement loan, as recommended by the Director of Public Works

25.   DEFERRED status report on the Behavioral Health Unit Construction Project to April 23, 2013, as recommended by the Director of Public Works

26.   DELETED ITEM

REGULAR AGENDA

27.   Public hearing held for the proposed 2013-2014 benefit assessment/service charge reports for various County Service Areas;

closed public hearing;

(1) ADOPTED RESOLUTION NO. 83-2013 Confirming Benefit Assessment/Service Charge Reports For the 2013/2014 Fiscal Year For Various County Service Areas
LFCaMCo  

27.1.   CONTINUED TO MAY 21, 2013 public hearing to consider amendments to County Code Chapter 13.20, the County's coastal regulations, to make the chapter consistent with the Coastal Act, the Public Resources Code, and the County's certified Land Use Plan; and related amendments to other chapters of the County Code to ensure internal consistency. Chapter 13.20 is a coastal implementing ordinance;
LMFCaCo  

28.   CONSIDERED report regarding the possible consolidation of the Treasurer-Tax Collector office and the Auditor-Controller office;

(1) AUTHORIZED the Treasurer-Tax Collector to convene meetings with the County Administrative Office, the Office of the Auditor-Controller, the Office of the Assessor-Recorder, the County Counsel, and the Board of Supervisors' representative to the Treasury Oversight Commission, for the purpose of identifying the issues associated with a consolidation of the Office of the Treasure-Tax Collector with the Office of the Auditor-Controller;

(2) REQUESTED that the working group identified in recommendation number one provide a report to the Board of Supervisors during the Board's consideration of the proposed budget of the Office of the Treasurer-Tax Collector, and that such report identify the issues associated with the consolidation, and key decisions-points for action by the Board of Supervisors and/or other entities associated with such potential consolidation;

(3) CONTINUED TO APRIL 23, 2013 consideration to adopt resolution in support of Assembly Bill 546 by Assembly Member Mark Stone authorizing the County of Santa Cruz to consolidate the Office of the Treasurer-Tax Collector with the Office of the Auditor-Controller; and

(4) AUTHORIZED the various departments to continue to move forward to operationalize a consolidation of the Office of the Treasurer-Tax Collector with the Auditor-Controller
LMFCaCo  

29.   CONSIDERED report on Community Television Plans and Budget;

(1) ACCEPTED AND FILED report on Community Television;

(2) APPROVED additional funding for CTV in the amount of $27,000 for fiscal year 2012-13;

(3) AUTHORIZED purchase of a media server in the amount of $150,000 from Fund 76 104 (Community TV-PEG Fund) by the Information Services Department;

(4) DIRECTED staff to proceed with Option 3 and return to Board for approval with a final one year contract with CTV and the City of Santa Cruz, with the additional directions to send written acknowledgement to Community Media Access Partnership that the County is interested in continuing partnership with Community Television and return at budget hearings with information on both streaming Board of Supervisors meetings on the internet, and financial information about the cost to each city for cable broadcasting of their meetings; and

(5) DIRECTED Community TV and staff to return to the Board on June 18, 2013, with a final 2013-14 budget, work plan and a one year agreement for services
LFCaMCo  

30.   APPROVED appointment of Christina Cuevas to the First 5 Commission, as an at-large representative of a community-based organization, for a term to expire April 1, 2014
MLFCaCo  

31.   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 specially scheduled meeting

31.1.   ACCEPTED AND FILED report on hydraulic fracturing; directed the Planning Department to work with County Counsel to consider amending General Plan Policy 5.18.4 to make it clear that the prohibition on oil development, unless a General Plan/Local Coastal Plan Amendment is approved through voter approval of a ballot measure, also applies to onshore oil and gas exploration not related to offshore development, prior to processing a General Plan amendment to add this clarifying new language to the General Plan; and with the additional direction that staff return on September 10, 2013, with a report on whether the following items should be a part of the General Plan Policy 5.18.4, or whether it would require a separate ordinance: a) 30-day notification of when a fracking event will occur; b) allowing medical personnel access to notification of liquids used in fracking; c) unique chemical tracers in any fracking fluids; d) water for fracking cannot be used from overdrafted aquifers or water systems; and e) any fracking operator be required to develop a source reduction strategy that identifies methods and procedures to maximize recycling and reuse of any flow-back or produced water
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.