PLEASE NOTE: This site is maintained for historical reference.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 11
Tuesday, May 14, 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 - no one addressed the Board

CONSENT AGENDA

6.   ACCEPTED claims as approved by the Auditor-Controller

7.   APPROVED minutes of April 9, 2013, April 16, 2013, and April 23, 2013, as recommended by the Clerk of the Board

8.   ACCEPTED AND FILED notification of continuing contracts received during the period of April 18, 2013 through May 8, 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 Joseph Wessling, Claim No. 213-069, and referred to County Counsel

11.   REJECTED the Claim of Maurice Lamont Ainsworth, Jr., Claim No. 213-073, and referred to County Counsel

12.   ACCEPTED AND FILED the County Administrative Officer's Proposed Budget for the County of Santa Cruz as the basis of deliberations for the 2013-2014 budget hearings; set June 17, 2013 at 9:00 a.m. or thereafter as the date to begin public hearings; adopted the schedule for 2013-2014 Budget Hearings and directed the Clerk of the Board to take related actions, as recommended by the County Administrative Officer

13.   ADOPTED RESOLUTION NO. 90-2013 confirming previously established benefit assessments for County Service Areas 48 (County Fire) and 4 (Pajaro Dunes); adopted RESOLUTION NO. 91-2013 setting Tuesday, June 11, 2013 for a public hearing on the proposed 2013/2014 Fire Protection Assessment service charge reports for CSA 48 and 4; and directed the Clerk of the Board to approved related actions, as recommended by the Director of General Services

14.   APPROVED plans and specifications for the Brommer Yard Roof Replacement - Phase I Project; directed General Services to advertise for bids and set the bid opening on June 6, 2013 at 3:00 p.m. in the General Services Department, as recommended by the Director of General Services

15.   ADOPTED RESOLUTION NO. 92-2013 in support of Senate Bill 52, the California Disclosure Act, and approved related actions, as recommended by Supervisors Coonerty and Friend

16.   DIRECTED the County Administrative Officer to coordinate the efforts of staff in the Information Services, Public Works and Planning Departments to explore and evaluate government-driven administrative and planning initiatives, as outlined, that could lead to greater investment in internet infrastructure in Santa Cruz County, and return to the Board on August 6, 2013, with recommendations for any actions which would enhance broadband connectivity and expansion in Santa Cruz County, as recommended by Supervisor Friend

17.   APPROVED appointment of Charise Olson to the Alcoholism and Drug Abuse Commission for a term to expire April 1, 2017, as recommended by Supervisor McPherson

18.   APPROVED appointment of Lieutenant Craig Wilson to the Domestic Violence Commission, as the representative of the Santa Cruz County Sheriff, as recommended by Chairperson Coonerty

19.   APPROVED reappointment of Leeann Juan to the Domestic Violence

Commission, as the representative of the Women's Commission, for a

term to expire April 1 ,2017, as recommended by Chairperson

Coonerty

20.   ACCEPTED nomination of Carol Berg for appointment to the Housing Authority Board of Commissioners, as the at-large representative nominated by the City of Santa Cruz, for a term to expire May 21, 2017, with final appointment to be considered on May 21, 2013, as recommended by Chairperson Coonerty

21.   ACCEPTED AND FILED report on the Low Income Health Program implementation and directed staff to return with a status report on or before October 29, 2013 and authorized the Health Services Agency to resume MediCruz Advantage program enrollment, effective July 1, 2013, as recommended by the Director of Health Services

22.   ADOPTED RESOLUTION NO. 93-2013 accepting and appropriating $27,935 of unanticipated revenue from the State Mental Health Services Act; approved amendment to agreements with Santa Cruz Community Counseling Center, increasing amount by $44,780; with Janus of Santa Cruz, increasing amount by $115,170; with New Life Community Services, increasing amount by $28,500; with Children and Family Futures, increasing amount by $10,000; with Applied Survey Research, increasing the amount by $7,935; and with Youth Resource Bank, increasing amount by $5,000 for substance abuse services, as outlined, and approved related actions, as recommended by the Director of Health Services

23.   APPROVED amendment to agreement with Mental Health Client Action Network, increasing the amount by $5,550 for a not-to-exceed total of $176,870, and approved related actions, as recommended by the Director of Health Services

24.   APPROVED amendment to agreement with United Way of Santa Cruz County, increasing the amount by $25,000 and expanding SNAP-Ed activities as outlined in the scope of work; adopted RESOLUTION NO. 94-2013 accepting and appropriating unanticipated revenue in the amount of $25,000 into the Human Services Department budget, and approved related actions as recommended by the Director of Human Services

25.   APPROVED amendment to agreement with Siemens Enterprise Communications, Inc., increasing the amount by $62,023 for a not-to-exceed total of $530,800 for call center improvements to support the Affordable Care Act, and approved related actions, as recommended by the Director of Human Services

26.   SEE ITEM NO. 47.1 REGULAR AGENDA

27.   ACCEPTED the improvements and approved the final cost of $167,382.28 for the Soquel San Jose Road Storm Damage Repair Project and approved related actions, as recommended by the Director of Public Works

28.   ACCEPTED low bid from Applied Water Resources in the amount of $295,634 for the Alba Road Storm Damage Repair Project, and approved related action, as recommended by the Director of Public Works

29.   ADOPTED RESOLUTION NO. 95-2013 approving and accepting terms and conditions of property acquisition agreement for the Eureka Canyon Road Storm Damage Repair Project, and approved related actions, as recommended by the Director of Public Works

30.   ADOPTED RESOLUTION NO. 96-2013 supporting the passage of Assembly Bill 521 (Stone), Marine Plastic Producer Responsibility Act, and approved related actions; with an additional direction to send a copy of the resolution to assembly member Stone and Senator Monning

31.   ADOPTED RESOLUTION NO. 97-2013 authorizing acceptance of governmental purpose properties from the Redevelopment Successor Agency and related actions to complete transfer of title to the County of Santa Cruz, as recommended by the Director of Public Works

32.   APPROVED agreement for real property services to the Santa Cruz County Regional Transportation Commission for the Santa Cruz Branch Rail Line and approved related actions, as recommended by the Director of Public Works

33.   APPROVED plans and specifications and engineer's estimate for the Corralitos Road Left Turn Lane Project and authorized calling for bids; set the bid opening on June 6, 2013 at 2:15 p.m. in the Public Works Conference Room; directed staff to return on or before June 25, 2013 with a recommendation of award of contract and approved related actions, as recommended by the Director of Public Works

34.   APPROVED right-of-entry agreement for removal of groundwater monitoring wells at the County Governmental Center, and approved related action, as recommended by the Director of Public Works

35.   APPROVED transfer of funds in the amount of $128,500; approved amendment to agreement with SCS Field Services, increasing compensation by $118,075 for a not-to-exceed amount of $212,430 and increasing the scope of work to include gas well replacement work, and approved related action, as recommended by the Director of Public Works

36.   RATIFIED emergency contract with Geosyntec Consultants in the amount of $71,601 for environmental subsurface investigation and recommendations for remediation on Soquel Drive; directed Public Works to return with an update on the project on or before June 18, 2013, and approved related actions, as recommended by the Director of Public Works

37.   RATIFIED emergency independent contractor agreement with Reber Construction Company, Inc. in the not-to-exceed amount of $104,346 for the Green Valley Road Storm Damage Repair Project, and approved related actions, as recommended by the Director of Public Works

38.   AS THE BOARD OF DIRECTORS OF THE DAVENPORT COUNTY SANITATION DISTRICT, APPROVED request for statements of qualifications for civil engineering services to conduct a Recycled Water Feasibility Study for the Davenport Wastewater Treatment Plant; directed Public Works to return on or before September 10, 2013, with a proposed contract, and approved related actions, as recommended by the District Engineer

39.   AS THE BOARD OF SUPERVISORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT SUCCESSOR AGENCY, APPROVED transfer of those properties with a governmental purpose, as recommended by the County Administrative Officer

40.   AS THE BOARD OF SUPERVISORS, SCHEDULED a closed personnel and litigation session as follows:

CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION

CONFERENCE WITH LEGAL COUNSEL – THREATENED 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

41.   PRESENTATION made on the Draft 2013-2018 Santa Cruz County master Plan for Early Care and Education;

(1) AUTHORIZED the Chairperson of the Board to send a letter to the Child Care Planning Council indicating the Board's endorsement of the Master Plan
LMFCaCo  

42.   CONTINUED TO AUGUST 27, 2013 public hearing on the Special Consideration Appeal of Application 111108, a proposal to construct a clubhouse at the Los Altos Rod and Gun Club, located at 14750 Skyline Boulevard
CaMLFCo  

43.   ACTING AS THE BUILDING AND FIRE CODE APPEALS BOARD, conducted a public hearing to consider the appeal of the County Fire Marshal's determination that a standard fire department access road/driveway is required for the construction of a 1,271 square foot non-habitable accessory (drying shed) structure on a vacant lot located at 680 Hartman Creek Road in Boulder Creek, CA;

closed public hearing;

DENIED appeal of the County Fire Marshal's determination
MFLCaCo  

44.   CONTINUED TO JUNE 11, 2013 to consider adoption of an ordinance amending Section 9.28.030 of the Santa Cruz County Code relating to multi-way stop intersections on Paul Minnie Avenue
LFCaMCo  

45.   AS THE BOARD OF DIRECTORS OF THE DAVENPORT COUNTY SANITATION DISTRICT, public hearing held to consider proposed ordinances amending District Code establishing 2013-2014 water and sewer service charges;

closed public hearing;

(1) APPROVED "in concept" Ordinance No. 78 amending District Code Title 4, Chapter 4.08, Article III, Sections 4.08.160 through 4.08.180 for sewer service charges to return on May 21, 2013 for final adoption;

(2) APPROVED "in concept" Ordinance No. 79 amending District Code Title 3, Chapter 3.08, Article III, Sections 3.08.160 through 3.08.160 through 3.08.180 for water service charges to return on May 21, 2013 for final adoption;

(3) SCHEDULED Tuesday, June 11, 2013, at 9:00 a.m. or thereafter, as a date and time for a public hearing on the service charge reports;

(4) DIRECTED the Clerk of the Board to publish the notice of public hearing, once a week for two weeks prior to the hearing, in a newspaper of general circulation
LFCaMCo  

46.   AS THE BOARD OF DIRECTORS OF THE FREEDOM COUNTY SANITATION DISTRICT, public hearing held to consider proposed ordinance amending District Code establishing 2013-2014 sewer service charges;

(1) opened public hearing, to hear objections or protests, on the proposed 2013/2014 Freedom County Sanitation District service charges;

(2) closed public hearing;

(3) APPROVED "in concept" Ordinance No. F-17, amending District Code Title 3, Article III, Section 3.08 establishing a sewer service charge to return on May 21, 2013 for final adoption;

(4) SCHEDULED public hearing on Tuesday, June 11, 2013, at 9:00 a.m., or thereafter, on the service charge report
CaLFMCo  

47.   Public hearing held to consider resolution confirming proposed benefit assessment rate reports for County Service Area (CSA) No. 53 - North County Mosquito and Disease Control Assessment, CSA No. 53 - South County Mosquito Abatement/Vector Control, and supplemental CSA No. 53S - South County Mosquito and Disease Control Assessment and service charge reports for fiscal year 2013-2014;

(1) opened public hearing, to hear objections or protests, on the proposed 2013/14 benefit assessment/rate reports for North and South County Mosquito and Disease Control Assessments and Mosquito Abatement/Vector Control Assessment for County Service Area No. 53;

(2) closed public hearing;

(3) ADOPTED RESOLUTION NO. 98-2013 Confirming Assessment Rate Reports for the 2013/2014 Fiscal Year for North and South County Mosquito and Disease Control Assessments and Mosquito Abatement/Vector Control Assessment for County Service Area No. 53
LCaFMCo  

47.1.   ACCEPTED AND FILED report on the Behavioral Health Unit project; adopted RESOLUTION NO. 99-2013 accepting and appropriating unanticipated revenue in the amount of $267,514; approved amendment to agreements with Pacific Design Group, Inc., increasing amount by $29,450 to the not-to-exceed amount of $813,635, and with Gilbane Building Company, increasing amount by $238,064 to the not-to-exceed amount of $518,064 for additional construction administration and management services; ratified agreement with Weber, Hayes Associates in the amount of $16,272.57 for investigation and removal of an abandoned underground fuel storage tank; with the additional direction that Public Works and Health Services staff return during 2013-2014 budget hearings with a project status report
LMFCaCo  

48.   CONSIDERED a resolution declaring intent to establish the second Santa Cruz County Tourism Marketing District and scheduling a public meeting on Tuesday, June 11, 2013 at 9:00 a.m. or thereafter and a public hearing on June 28, 2013 at 9:00 a.m. or thereafter; considered a resolution requesting the consent of the cities of Capitola, Santa Cruz, Scotts Valley, and Watsonville to create the Santa Cruz County Tourism Marketing District, and taking related actions;

(1) ABANDONED the modification process for the original Tourism Marketing District as considered on April 9, 2013;

(2) ACCEPTED AND FILED report on a proposed second Santa Cruz County Tourism and Marketing District;

(3) ACCEPTED the signed petition from members of the lodging industry requesting that the County establish a county-wide second Tourism Marketing District;

(4) ADOPTED RESOLUTION NO. 100-2013 Declaring Intention to Establish the Santa Cruz County Tourism Marketing District;

(5) SCHEDULED public meeting on June 11, 2013 to consider public testimony and to establish a second Santa Cruz County Tourism Marketing District that would levy the proposed assessment as of July 1, 2013;

(6) SCHEDULED public hearing for June 28, 2013 to establish a second Santa Cruz County Tourism Marketing District to levy the proposed assessments for the roster of lodging properties; directed the Clerk of the Board to provide written notice to the lodging businesses subject to the assessment of the date and time of the hearing and to provide that notice as required by Streets and Highways Code Section 36623;

(7) ADOPTED RESOLUTION NO. 101-2013 Requesting Consent of the Cities of Capitola, Santa Cruz, Scotts Valley and Watsonville to create the second Santa Cruz County Tourism Marketing District and directed the Clerk of the Board to submit a certified copy of this resolution to the City Clerks for the cities of Capitola, Santa Cruz, Scotts Valley and Watsonville
MCaLFCo  

49.   APPROVED reappointment of Richard Schmale to the Housing Authority Board of Commissioners, as an at-large tenant representative over 62 years of age, for a term to expire May 14, 2015
LFCaMCo  

999.