PLEASE NOTE: This site is maintained for historical reference.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 19
Tuesday, September 10, 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 - nine people addressed the Board

CONSENT AGENDA

6.   ACCEPTED claims as approved by the Auditor-Controller

7.   APPROVED minutes of August 27, 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. 190-2013 adopting a negative declaration for amendments to the Santa Cruz County Code Chapter 13.20, the County's Coastal Regulations, and related County Code provisions and directing the Planning Director to submit the proposed amendments to the California Coastal Commission for Certification and to continue to pursue the possibility of a coastal development permit exclusion for soil dependent greenhouses/hoop houses as appropriate for Santa Cruz County; adopted ORDINANCE NO. 5160 amending Chapter 13.20 and Sections 7.7.030(B), 13.01.050, 13.10.140(b), 13.10.325(b), 13.10.478(b), 13.10.478(e), 13.10.647(g), 13.10.660(e), 13.10.681(b), 13.10.686(d), 13.10.700-C, 12.10.700H, 16.34.030, 16.50.100(b), 16.54.029(c), 18.10.123(a). 18.10.181, 18.10.184(d), and 18.10184(f) of the Santa Cruz County Code pertaining to Coastal Development Permit Regulations

11.   REJECTED the claim of Ermila Carmona, Claim No. 314-011, and referred to County Counsel

12.   REJECTED the claim of Terry Berkemeyer, Claim No. 314-012, and referred to County Counsel

13.   ADOPTED RESOLUTION NO. 191-2013 designating Sheri Thomas as the authorized representative for the Santa Cruz County Open Space Subvention Program, as recommended by the Assessor-Recorder

14.   ADOPTED RESOLUTION NO. 192-2013 through RESOLUTION NO. 196-2013 appointing the unopposed special district candidates who have filed Declarations of Candidacy for the November 5, 2013 Special District Election, as recommended by the County Clerk

15.   APPROVED the distribution of the Request for Qualifications and the Request for Proposal for a new phone system, as recommended by the Director of Information Services

16.   ADOPTED RESOLUTION NO. 197-2013 determining industrial disability retirement for a Safety Member, as recommended by the Director of Personnel

17.   APPROVED AB109 client intervention and re-entry service agreements with the Homeless Services Center in the amount of $120,000 for housing support services; with Pajaro Valley Unified School District and Watsonville/Aptos Adult Education in the amount of $109,701 for adult educational programming; and with the United Way of Santa Cruz County in the amount of $60,535 for restorative justice consulting services and approved related actions, as recommended by the Chief Probation Officer

18.   APPROVED payment of prior year invoice in the amount of $2,795.30 to Pacific Aircare for camera system installation, as recommended by the Sheriff-Coroner

19.   APPROVED contract in the not-to-exceed amount of $90,000 with Fiscal Experts, Inc. for provision of financial services; approved contract in the not-to-exceed amount of $25,000 with Alvarez Services for the maintenance services at the Benefits Call Center, and approved related actions, as recommended by the Director of Human Services

20.   DEFERRED the recommendation of contract award for the Appointments and Lobby Management System to October 1, 2013, as recommended by the Director of Human Services

21.   SCHEDULED public hearing on Tuesday, October 1, 2013 at 9:00 a.m. or thereafter to consider amendments to County General Plan/Local Coastal Plan (GP/LCP) Policy 2.16.7, related GP/LCP Program A, and Santa Cruz County Code Chapter 13.10, to revise selected regulations for hotels and motels in commercial zone districts, as recommended by the Planning Director

22.   SCHEDULED public hearing on Tuesday, October 1, 2013 at 9:00 a.m. or thereafter to consider an ordinance amending Chapter 13.10 of the Santa Cruz County Code relating to sign regulations, as recommended by the Planning Director

23.   ACCEPTED low bid from Community Tree Service and authorized award of contract; approved independent contractor agreement in the not-to-exceed amount of $212,394 with Community Tree Service for the Roadside Mowing and Tree Trimming Services Project and approved related actions, as recommended by the Director of Public Works

24.   APPROVED the final map of Tract 1573, Ladera Lane Subdivision; authorized the Director of Public Works to sign the Subdivision Agreement and directed the Clerk of the Board to execute the Board of Supervisors certificate and the Clerk of the Board's certificate and submit the final map to Public Works for recording with the County Recorder, as recommended by the Director of Public Works

25.   APPROVED independent contractor agreement in the not-to-exceed amount of $35,000 with Community Tree Service, Inc., to complete tree removal, log salvage, and incidental erosion control services for beginning Phase 1 of the Farm Park and approved related action, as recommended by the Director of Public Works

26.   AS THE BOARD OF DIRECTORS OF THE DAVENPORT COUNTY SANITATION DISTRICT, DEFERRED recommendation for approval of contract for Recycled Water Feasibility Study for the Davenport Wastewater Treatment Plant to September 24, 2013, as recommended by the District Engineer

27.   AS THE BOARD OF DIRECTORS OF THE FREEDOM COUNTY SANITATION DISTRICT, RATIFIED emergency independent contractor agreement in the not-to-exceed amount of $124,724 with Earthworks Paving Contractors, Inc. for the Behler Road Retaining Wall; and approved related actions, including a report back on September 24, 2013, as recommended by the District Engineer

28.   AS THE SANTA CRUZ COUNTY REDEVELOPMENT SUCCESSOR AGENCY BOARD OF SUPERVISORS, APPROVED the Administrative Budget for January-June 2014 and approved the Recognized Obligation Payment schedule for January-June 2014, as recommended by the County Administrative Officer

29.   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: General Representation Unit

REPORT OF COUNTY COUNSEL - no report given


REGULAR AGENDA

30.   Public hearing held to consider Application Number 131110, a proposed grading permit to place approximately 19,000 cubic yards of soil to create an athletic field on the campus of Aptos High School;

closed public hearing;

(1) ADOPTED RESOLUTION NO. 198-2013 adopting the Negative Declaration and approving the Preliminary Grading Permit, Application Number 131110, based upon the findings and with conditions of approval
FMLCaCo  

31.   AS THE BUILDING AND FIRE CODE APPEALS BOARD, CONSIDERED appeal of the Building Official's determinations regarding Building Permit Application #B-113517 for 2950 Pleasure Point Drive, Santa Cruz CA, Assessor's Parcel Number 032-232-07;

(1) HEARING held in accordance with County Code Section 12.12.060 - Hearing Procedures;

(2) AFFIRMED AND UPHELD the determinations of the Building Official in the correction notice, and as detailed in the report;

(3) DIRECTED the Clerk of the Board to prepare and send a letter to the appellant and to the property owner within 14 calendar days of this date, providing written documentation of the decision by the Building and Fire Code Appeals Board
LM/F/CaCo  

32.   CONTINUED TO OCTOBER 1, 2013 consideration of Broadband connectivity and expansion report
ML/F/CaCo  

33.   CONSIDERED adopting, on an urgency basis, an interim ordinance establishing a temporary moratorium on onshore oil and gas exploration and development within the unincorporated area of Santa Cruz County;

(1) ADOPTED INTERIM ORDINANCE NO. 5161, on an urgency basis, establishing a temporary moratorium on the development, construction, or installation of any facility necessary for or intended to support oil or gas exploration or development within the unincorporated area of Santa Cruz County;

(2) REFERRED the proposed General Plan Amendment to the Planning Commission for public hearing and recommendation;

(3) SCHEDULED October 22, 2013, at 9:00 a.m. or thereafter, for a public hearing to extend the temporary moratorium; and

(4) DIRECTED the Clerk of the Board to provide the required public notice for the meeting
LM/F/CaCo  

34.   CONSIDERED report on the Santa Cruz Public Libraries system;

ACCEPTED AND FILED report on the Santa Cruz Public Libraries System; with the additional direction that the Chairperson of the Board write a letter to the Library Joint Powers Board, encouraging them to consider including a County staff member to serve on the group formed to work on the bond measure to fund library capital improvements
LM/F/CaCo  

35.   PRESENTATION made on the results of the public opinion survey to raise funds to support County parks and recreation programs;

Considered presentation with the additional direction that Public Works/Parks staff return in early 2014 with an update on whether more polling will be conducted and the status of recommendations to move forward with placing a measure on a future ballot
ML/F/CaCo  

36.   APPROVED reappointment of Eric Herrick and Robin Towse to the first panel of the Assessment Appeals Board, as at-large members, for terms to expire September 5, 2016
LM/F/CaCo  

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.