PLEASE NOTE: This site is maintained for historical reference.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 2015, NUMBER 11
Tuesday, May 5, 2015

 


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.   Roll Call
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 - Fourteen people addressed the Board

CONSENT AGENDA

6.   ACCEPTED claims as approved by the Auditor-Controller-Treasurer-Tax Collector

7.   APPROVED minutes of April 14, 2015, and April 21, 2015, 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.   REJECTED claim of Elizabeth M. Bustamantez, Claim No. 415-068, and referred to County Counsel

11.   DENIED application to present a late claim on behalf of Herbert Smith as parent and guardian of minors Lillian S. and Waylon S. in care of their attorney Jonathan Che Gettleman, Esq., Claim No. 415-072, and referred to County Counsel

12.   APPROVED State Standard Agreement with the California Department of Pesticide Regulation for submission of pesticide use enforcement information and authorized the Agricultural Commissioner to sign the agreement, as recommended by the Agricultural Commissioner

13.   ACCEPTED AND FILED the County Administrative Officer’s Proposed Budget for the County of Santa Cruz for fiscal year 2015-16; set June 15, 2015, as the date to begin Public Hearings, and ordered the required notices; and adopted the schedule for 2015-16 Budget Hearings, as recommended by the County Administrative Officer

14.   APPROVED plans and specifications for the Brommer Park Groundwater Recharge Enhancement Project; directed the General Services Department to advertise for bids and set the bid opening for 3:00 p.m. on June 2, 2015, as recommended by the Director of General Services

15.   ADOPTED RESOLUTION NO. 125-2015 accepting and appropriating unanticipated revenue in the amount of $10,000 from the State’s Evidence Based Practices Project grant award funds through the Board of State and Community Corrections for FY 2014-15 and approved related actions, as recommended by the Chief Probation Officer

16.   APPROVED amendment to agreement with Clean Building Maintenance Company in the amount of $2,815 per month for custodial services at Building C, and authorized the Sheriff-Coroner to sign the amendment, as recommended by the Sheriff-Coroner

17.   ADOPTED RESOLUTION NO. 126-2015 supporting the passage of Assembly Bill 43, which would establish a refundable California Earned Income Tax Credit, as outlined, as recommended by Supervisor Leopold

18.   ACCEPTED nomination of Richard F. Schmale for reappointment to the Housing Authority Board of Commissioners, as an at-large tenant representative over the age of 62, for a term to expire May 12, 2017, with final appointment to be considered on May 12, 2015, as recommended by Supervisor Coonerty

19.   ACCEPTED nomination of Nicona Keesaw for appointment to the Santa Cruz Metropolitan Transit District Board of Directors, as an at-large County representative, for a term to expire December 31, 2015, with final appointment to be considered on May 12, 2015, as recommended by Supervisor Coonerty

20.   ACCEPTED nomination of Donald N. Hagen for appointment to the Santa Cruz Metropolitan Transit District Board of Directors, as an at-large County representative, for a term to expire December 31, 2015, with final appointment to be considered on May 12, 2015, as recommended by Supervisor Caput

21.   ACCEPTED nomination of Andrew Van Valer for appointment to the Workforce Investment Board, as an at-large representative of business, for a term to expire June 30, 2018, with final appointment to be considered on May 12, 2015, as recommended by Supervisor McPherson

22.   APPROVED appointment of Patricia Guevara to the Latino Affairs Commission, as an at-large representative of the City of Watsonville, for a term to expire on April 1, 2017, as recommended by Chairman Caput

23.   ACCEPTED AND FILED the Deferred Compensation Advisory Commission report for calendar years 2013 and 2014, and approved related action, as recommended by Chairman Caput

24.   ACCEPTED notification of an at-large vacancy on the Housing Authority Board of Commissioners, with nominations for appointment to be received on May 19, 2015, and final appointment to be considered on June 9, 2015, as recommended by Chairman Caput

25.   APPROVED deferral of the Health Services Agency’s update on the Strategic Plan for Substance Use Disorder Treatment and Intervention until September 2015, as recommended by the Director of Health Services

26.   ACCEPTED report on the Workforce Innovation and Opportunity Act and approved the Santa Cruz County application for initial local area designation and local board certification under the Workforce Innovation and Opportunity Act, and authorized the Chair to sign the application, as recommended by the Director of Human Services

27.   DEFERRED award of contract for the Dolphin Drive Sidewalk Improvement Project to May 12, 2015, as recommended by the Director of Public Works

28.   ADOPTED RESOLUTION NO. 127-2015 authorizing installation of two road bumps on Sixteenth Avenue in Live Oak, as recommended by the Director of Public Works

29.   ADOPTED RESOLUTION NO. 128-2015 accepting new drainage easement and summarily vacating existing drainage easement at 275 Fairview Avenue as a surplus easement; approved easement agreement, and approved related actions, as recommended by the Director of Public Works

30.   ADOPTED RESOLUTION NO. 129-2015 certifying the current total mileage of County maintained roads as 597.79 miles, and approved related action, as recommended by the Director of Public Works

31.   ADOPTED RESOLUTION NO. 130-2015 accepting and appropriating unanticipated revenue in the amount of $80,000 from the County’s insurance claim related to the March 2011 Storm Event, and accepted low bid and authorized award of contract to Conley General Engineering of Santa Cruz in the amount of $385,197 for the Glenwood Drive PM 2.02 Storm Damage Repair Project, as recommended by the Director of Public Works

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

CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION

Anticipation of litigation was considered pursuant to subdivision (d)(4) of Government Code Section 54956.9 for one potential case

REPORT OF COUNTY COUNSEL - no report given


REGULAR AGENDA

33.   Public hearing held for special consideration of Application No. 151005, regarding design changes to the Aptos Village Project, a mixed-use commercial and residential development in Aptos Village;

(1) Opened public hearing, to hear public comments and considered the appeal of Application No. 151005 for the design changes to the Aptos Village Project;

(2) closed public hearing; and

(3) Upheld the administrative approval of the design changes for the Aptos Village Project, as approved under Application 151005
FCoLMCa  

34.   Public hearing held on the proposed 2015-2016 Benefit Assessment Rates for County Service Areas No. 15, Huckleberry Woods, and No. 21, Westdale Drive;

(1) Opened public hearing, to hear objections or protests, to the proposed benefit assessments for County Service Area (CSA) Nos. 15-Huckleberry Woods and No. 21-Westdale Drive;

(2) Requested the submittal of all ballots for the proposed 2015/2016 benefit assessments for CSA Nos. 15-Huckleberry Woods and No. 21-Westdale Drive;

(3) closed the public testimony of the public hearing; and

(4) continued the public hearing to June 9, 2015, to allow for tabulation and certification of the ballots
LMF/CO/Ca  

35.   AS THE BOARD OF DIRECTORS OF THE DAVENPORT COUNTY SANITATION DISTRICT, public hearing held on the proposed ordinances amending District Code establishing 2015/2016 water and sewer service charges;

closed public hearing;

(1) APPROVED "in concept" Ordinance No. 83 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 12, 2015 for final adoption;

(2) APPROVED "in concept" Ordinance No. 84 amending District Code Title 3, Chapter 3.08, Article III, Sections 3.08.160 through 3.08.180 for water service charges to return on May 12, 2015 for final adoption;

(3) directed the Clerk of the Board to place the ordinances on the next available agenda for final adoption;

(4) set Tuesday, June 9, 2015 at 9:00 a.m. or thereafter as the date and time for a public hearing on the service charge reports; and

(5) 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
LF/CO/MCa  

36.   AS THE BOARD OF DIRECTORS OF THE FREEDOM COUNTY SANITATION DISTRICT, public hearing held on the proposed ordinances amending District Code establishing 2015/2016 sewer service charges;

(1) Opened public hearing, to hear objections or protests, on the proposed 2015/2016 Freedom County Sanitation District service charges;

(2) closed public hearing;

(3) APPROVED "in concept" Ordinance No. F-20 amending District Code Title 3, Article III, Section 3.08, establishing sewer service charges to return on May 12, 2015 for final adoption; and

(4) set Tuesday, June 9, 2015 at 9:00 a.m. or thereafter as the date and time for a public hearing on the service charge report
LF/CO/MCa  

37.   CONSIDERED the selection of Juan Ramón Gimeno as the public artist for the Heart of Soquel Public Art Project;

(1) APPROVED the selection of Juan Ramon Gimeno as the public artist for the Heart of Soquel Public Art Project;

(2) APPROVED agreement with Juan Ramon Gimeno in the not to exceed amount of $8,300 for public artwork at the Heart of Soquel;

(3) ADOPTED RESOLUTION NO. 131-2015 accepting unanticipated revenue in the amount of $9,800 from Plant Acquisition Fund 42 for the Heart of Soquel; and

(4) AUTHORIZED the Director of Parks, Open Space and Cultural Services to sign the agreement on behalf of the County
LF/CO/MCa  

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.