PLEASE NOTE: This site is maintained for historical reference.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 14
Tuesday, June 18, 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.   ADDED to the Consent Agenda: Item 28.1
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.   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

9.1.   ADOPTED ORDINANCE NO. 5156 amending subdivisions (E) and (f) of Section 2.122.030 and Subdivision (F) of Section 2,122.050 of the Santa Cruz County Code relating to the Living Wage regulations

10.   AUTHORIZED the Auditor-Controller to close five debt service funds, transferring $8,194.91 to the County General Fund, as recommended by the Auditor-Controller

11.   APPROVED the 2013-2016 Equal Opportunity Employment and Cultural Competency Plan, as recommended by the Director of Personnel

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

13.   ACCEPTED AND FILED the Emergency Management Council report for calendar years 2011 and 2012, and approved related action, as recommended by Chairperson Coonerty

14.   ADOPTED RESOLUTION NO. 136-2013 supporting the effort by the Water Bond Coalition of Northern and Coastal California to include equitable, statewide funding for local and regional water projects in future water bonds and directed the Environmental Health Division Director to represent the County on the Water Bond Coalition of Northern and Coastal California with authority to advocate for development of future water bonds that provide funding for local and regional needs on a fair and equitable basis, as recommended by the Director of Health Services

15.   APPROVED allocations from the Fiscal Year 2013-2014 Fish and Game Fund in the total amount of $1,274.25 for permits needed for a possible emergency breach of the Scott Creek sand bar to allow migration of Coho salmon, as recommended by the County Fish and Game Advisory Commission and authorized the Auditor-Controller to disburse the funds from the Fish and Game Fund directly to the agencies described in this report pending FY 2013-14 budget approval, as recommended by the Director of Health Services

16.   AUTHORIZED the County Administrative Officer to issue an ambulance operator's license to American Medical Response West for fiscal year 2013-2014, as recommended by the Director of Health Services

17.   APPROVED the amendment to the California Mental Health Services Authority Joint Exercise of Powers Agreement and authorized the Health Services Agency Director to sign, as recommended by the Director of Health Services

18.   APPROVED amendment to agreement with the Santa Cruz Community Counseling Center Inc. in the amount of $6,922,603; and authorized the Health Services Agency Director to sign, as recommended by the Director of Health Services

19.   SEE ITEM NO. 39.1 REGULAR AGENDA

20.   ACCEPTED AND FILED report on the Soquel Drive emergency soils investigation; approved transfer of funds in the amount of $100,000; approved amendment to agreement with Geosyntec Consultants, increasing amount by $25,284 for a not-to-exceed total of $96,885 for additional work associated with the investigation, and approved related action, as recommended by the Director of Public Works

21.   ACCEPTED improvements and approved the final cost of $65,000 for the Simpkins Family Swim Center Variable Frequency Drives Project; approved final retention payment of $6,500 to Western Water Features Inc., and approved related action, as recommended by the Director of Public Works

22.   ACCEPTED low bid from Conley General Engineering in the amount of $52,497.28 for the County Service Area No. 37, Roberts Road Bridge Repair Project; authorized award of contract; and approved related action, as recommended by the Director of Public Works

23.   ADOPTED RESOLUTION NO. 137-2013 accepting and appropriating revenue in the amount of $290,000 from the Federal Highway Bridge Program for the Clean and Paint Timber Rails Project; accepted low bid from Diana Prince Construction, Inc., in the amount of $280,000 for the project; authorized award of contract; and approved related action, as recommended by the Director of Public Works

24.   ADOPTED RESOLUTION NO. 138-2013 supporting passage of Assembly Bill 403 (Stone), the Safe Sharps Collection Act; adopted RESOLUTION NO. 139-2013 Assembly Bill 488 (Williams), the Primary Battery Recycling Act; adopted RESOLUTION NO. 140-2013 Senate Bill 727 (Jackson), the Drug Abuse Prevention and Safe Disposal Program; and approved related actions, as recommended by the Director of Public Works

25.   APPROVED amendment to agreement with LSC Environmental Products, LLC increasing compensation by $5,585 per fiscal year for a not-to-exceed amount of $71,285 per fiscal year for providing Posi-Shell application equipment at the Buena Vista Landfill, and approved related action, as recommended by the Director of Public Works

26.   APPROVED Program Supplement Agreements totaling $1,838,996 in revenue for the construction phase of the Clean and Paint Timber Bridge Rails Project and the Polyester Concrete Overlay project, and preliminary environmental investigations and design engineering phase of the Fern Drive Bridge Replacement Project, Larkspur Street Bridge Replacement Project, and the Swanton Road Scour Mitigation Project; adopted RESOLUTION NO. 141-2013 through RESOLUTION NOS. 145-2013 authorizing execution of Program Supplements; and approved related action, as recommended by the Director of Public Works

27.   APPROVED specifications and engineer's estimate for the 2013 County Service Area (CSA) Resurfacing Project, and authorized calling for bids; set the bid opening for 2:15 p.m. on July 11, 2013; directed Public Works to return on or before August 6, 2013, with a recommendation for award of contract; and approved related action, as recommended by the Director of Public Works

28.   APPROVED independent contractor agreement with Soil Control Lab for water and wastewater laboratory testing for a not-to-exceed amount of $50,000 per fiscal year effective July 1, 2013, through June 30, 2017, as recommended by the Director of Public Works

28.1.   APPROVED independent contractor agreement with O'Neill Sea Odyssey, Inc., in the amount of $25,000 for watershed and science education to promote watershed health and prevent stormwater pollution, and approved related action, as recommended by the Director of Public Works

REGULAR AGENDA

29.   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

30.   Public hearing held to consider Planning Commission recommendations regarding Application 131075, a proposal to rezone a parcel (Assessor's Parcel Number 078-311-12) from the Special Use (SU) zone district to the Timber Production (TP) zone district, on property located approximately three-quarter miles south of the intersection of Alba road and Jim's road; Assessor's Parcel Number: 078-311-01; Applicant: Joseph Culver for Mark Hendricks;

(1) opened public hearing on Application 131075;

(2) closed public hearing;

(3) certified that the proposal is exempt from the requirements of the California Enviornmental Quality Act (CEQA); and

(4) ADOPTED ORDINANCE NO. 5157 amending County Code Chapter 13.10 to change the zoning on APN 078-311-12 from the Special Use zone district to the Timber Production zone district
MLFCaCo  

31.   Public hearing held to consider Planning Commission recommendations regarding Application 131076, a proposal to rezone a parcel from the Special Use (SU) zone district to the Timber Production (TP) zone district, on property located approximately three-quarter miles south of the intersection of Alba road and Jim's road; Assessor's Parcel Number 078-311-01; Applicant Joseph Culver for Michael and Pamela Hogan;

(1) opened public hearing on Application 131076;

(2) closed public hearing

(3) certified that the proposal is exempt from the requirements of the California Environmental Quality Act (CEQA); and

(4) ADOPTED ORDINANCE NO. 5158 amending County Code Chapter 13.10 to change the zoning on APN 078-311-01 from the Special Use Zone District to the Timber Production zone district
MLFCaCo  

32.   CONSIDERED the Economic Vitality Strategy Status Report;

ACCEPTED AND FILED Economic Vitality Strategy Economic Trends Report
LMFCaCo  

33.   CONSIDERED report on Community Television merger plans and budget;

(1) accepted and filed report in Community Television;

(2) approved the 2013-2014 budget and activities plan for Community Television; (3) approved the one-year contract between Community Television, the City of Santa Cruz, and the County of Santa Cruz; (4) authorized the Trust Fund expenditures as outlined
FLCaMCo  

34.   CONSIDERED adoption of a proposed ordinance repealing Chapters 7.69, 7.74 and 7.75 and enacting new Chapter 7.69 of the Santa Cruz County Code relating to water conservation;

(1) closed public hearing;

(2) approved in concept ordinance repealing Chapters 7.69, 7.74, and 7.75, and enacting a new Chapter 7.69 of the Santa Cruz County Code relating to water conservation with the following modification: the sentence, 'The statement shall be either included in the receipt for deposit in a real estate transaction, an addendum to the real estate transfer disclosure statement, or a separate document' is stricken from 7.69.040(a)(3); to return with categorical exemption for final approval on June 25, 2013; and

(3) with the additional direction that the issue of requiring a retrofit of low flow clothing washers be referred to the Water Advisory Commission
FMLCaCo  

35.   CONSIDERED recommendations concerning the preparation of a revised ordinance to regulate medical marijuana dispensaries; directed County Counsel to return on September 10, 2013 with a draft revised ordinance to regulate Medical Marijuana dispensaries, considering the legal approaches in the ordinances recently considered by the city of Los Angeles, including cultivation regulations in residential, special use, and agriculturally zoned areas, and a framework for the location of medical marijuana dispensaries within limited zones
LFCaMCo  

36.   CONSIDERED revisions to medical marijuana regulations; directed County Counsel to return on September 10, 2013 with a draft revised ordinance to regulate Medical Marijuana dispensaries, considering the legal approaches in the ordinances recently considered by the city of Los Angeles, including cultivation regulations in residential, special use, and agriculturally zoned areas, and a framework for the location of medical marijuana dispensaries within limited zones
LFCaMCo  

37.   CONSIDERED ordinance amending Section 2.02.060 of the Santa Cruz County Code by adding new Subsections (E) and (F) relating to compensation for members of the Board of Supervisors; NO MOTION MADE-item withdrawn by Supervisor Caput

38.   APPROVED appointment of Jerrie Isabel Williams to the Board of Directors of the Community Action Board, as an at-large County representative for a term to expire January 2, 2017
LMFCaCo  

39.   APPROVED appointment of Elyse Destout to Workforce Investment Board, as an at-large representative of business, for a term to expire June 30, 2016
LMFCaCo  

39.1.   ACCEPTED AND FILED status report on the Behavioral Health Unit project and directed the Department of Public Works and Health Services Agency to return with additional information and recommendations on the Behavioral Health Unit Project on June 25, 2013, as recommended by the Directors of Public Works and Health Services
FLCaMCo  

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.