PROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS. VOLUME 2012, NUMBER 5 February 28,2012 ACTION SUMMARY MINUTES

Similar documents
PROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS. VOLUME 2005, NUMBER 3 January 25,2005

COUNTY OF SANTA CRUZ BOARD OF SUPERVISORS AGENDA Governmental Center Building 701 Ocean Street, Room 525, Santa Cruz, CA March 22, 2016

3. Consideration of Late Additions to the Agenda; additions and deletions to Consent and Regular Agendas

PROCEEDINGS OF THE LOCAL AGENCY FORMATION COMMISSION OF SANTA CRUZ COUNTY

COUNTY OF SANTA CRUZ BOARD OF SUPERVISORS REGULAR MEETING AGENDA. April 16, 2019

PROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS ACTION SUMMARY MINUTES. 2. Moment of Silence and Pledge of Allegiance

COUNTY OF SANTA CRUZ BOARD OF SUPERVISORS AGENDA Governmental Center Building 701 Ocean Street, Room 525, Santa Cruz, CA September 13, 2016

REGULAR MEETING MINUTES PAJARO DUNES GEOLOGIC HAZARD ABATEMENT DISTRICT Meadow Room, Pajaro Dunes, 2661 Beach Road, Watsonville, CA 95076

INDEPENDENT SPECIAL DISTRICT SELECTION COMMITTEE OF SANTA CRUZ COUNTY RULES OF PROCEDURE

TUESDAY, JANUARY 20, S-1 Pledge of Allegiance. John Pinio, Director of the Parks Department, led the Pledge of Allegiance.

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 9, 2019

March 5, 2019 REGULAR MEETING 6:00 PM PUBLIC FINANCE AUTHORITY SPECIAL MEETING 6:00 PM

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

ORDINANCE NO. ORDINANCE AMENDING SECTIONS and V OF THE SANTA CRUZ COUNTY CODE RELATING TO THE REGULATION OF VACATION RENTALS

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014

County of San Benito, CA

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I

SCC NO. AN ORDINANCE OF THE SACRAMENTO COUNTY CODE RELATING TO THE REGULATION OF SHOPPING CARTS

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, JUNE 23, :00 PM

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 26, 2019

Monterey County. Monterey County Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA Action Minutes - Final

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL January 6, 2015

BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT

CITY OF BEVERLY HILLS Council Chamber 455 North Rexford Drive Beverly Hills, CA MINUTES. April 24, :00 p.m.

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES September 13, 2016

A G E N D A. Tuesday, May 5, Coronado City Hall Council Chambers 1825 Strand Way Coronado, California REGULAR MEETING 4 P.M.

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA

BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY

ANY INDIVIDUAL WITH A DISABILITY MAY REQUEST SPECIAL ASSISTANCE BY CONTACTING THE CHIEF CLERK TO THE BOARD OF SUPERVISORS

BOARD OF SUPERVISORS COUNTY OF MENDOCINO STATE OF CALIFORNIA. ADOPTED: (Resolution No. 16- ) FORWARD

FULLERTON CITY COUNCIL SUCCESSOR AGENCY AGENDA - FEBRUARY 19, 2019

WEDNESDAY, MAY 3, 2017

BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, FEBRUARY 12, :00 P.M.

County of Middlesex Board of Supervisors

STANDING RULES Columbia County Board of Supervisors (Adopted April 17, 2018) Index

HENRICO COUNTY NOTICE OF SPECIAL MEETING BOARD OF SUPERVISORS

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. June 15, :00 p.m.

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday January 24, :00 A.M. Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board

Monterey County. Monterey County Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA Action Minutes - Final

MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS District Board Room, 2890 Mosquito Road, Placerville, California August 14, :00 A.M.

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES December 8, 2015

The Adjourned Regular Meeting of the Planning Commission of the City of San Clemente was called to order at 3:08 p.m.

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY AUGUST 28, 2001

monetary or legal obligations or enter into new agreements with any person for any purpose or modify any existing agreements; and

TOM WOODHOUSE 3rd District Supervisor

TOWNSHIP OF BYRAM COUNCIL AGENDA, TUESDAY, AUGUST 14, 2018 EXECUTIVE SESSION 6:30 P.M REGULAR SESSION 7:30 P.M. 1. CALL MEETING TO ORDER 2.

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING May 5, 2015

AGENDA. City of University Heights, Iowa City Council Meeting Thursday, January 19, 2017 Community Center One University Place 1302 Melrose Avenue

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

REDEVELOPMENT AGENCY FIRE PROTECTION DISTRICT BOARD CITY COUNCIL APRIL 2, 2008 AGENDAS MEMBERS ORDER OF BUSINESS

INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America

City of La Palma Agenda Item No. 2

COUNTY OF SANTA CRUZ BOARD OF SUPERVISORS AGENDA Governmental Center Building 701 Ocean Street, Room 525, Santa Cruz, CA May 24, 2016

118 May 11, 2004 SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

CHARLES COUNTY CRITICAL AREA PROGRAM. Comprehensive Update

June 14, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

COUNTY OF SANTA CRUZ BOARD OF SUPERVISORS AGENDA Governmental Center Building 701 Ocean Street, Room 525, Santa Cruz, CA August 02, 2016

Chair Arroyo called the regular meeting to order at 6:30 p.m.

REGULAR MEETING LAWRENCE TOWNSHIP COUNCIL LAWRENCE TOWNSHIP MUNICIPAL BUILDING COUNCIL MEETING ROOM UPPER LEVEL. February 2, 2010

A. Roll Call B. Consideration of Late Additions C. Additions and Deletions *****************************************************************

2016 GENERAL ELECTION PROPOSED CONSTITUTIONAL AMENDMENTS BALLOT LANGUAGE. No. 1 Constitutional Amendment Article X, Section 29

EXHIBIT B SANTA ANA REGIONAL INTERCEPTOR (SARI) LINE LOAN AND REPAYMENT AGREEMENT NO. D10-022D

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MARCH 3, :00 A.M.

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING

Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board GENERAL INFORMATION

1. APPROVAL OF MINUTES REGULAR MEETING OF JOINT CITY COUNCIL AND REDEVELOPMENT AGENCY HELD ON NOVEMBER 1, 2011

City Council Regular Meeting Agenda. January 28, :00 PM. City Council Chambers - Yucaipa City Hall Yucaipa Blvd., Yucaipa, California

NOTICE OF FACILITIES AND PLANNING COMMITTEE MEETING

CALIFORNIA GOVERNMENT CODE

City of Winter Springs, Florida Code Enforcement Board Policy And Procedures Manual

BYLAWS OF THE CLALLAM COUNTY PLANNING COMMISSION

MINUTES OF A SPECIAL MEETING SIGNAL HILL OVERSIGHT BOARD April 25, 2012

Minutes Lakewood City Council Regular Meeting held December 9, 2014

63M Creation -- Members -- Appointment -- Qualifications.

CITY OF HUNTINGTON PARK

LISLE TOWNSHIP DUPAGE COUNTY, ILLINOIS

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 25, 2018

City Manager Garrett announced Mr. Colin Stowell had been appointed as the City' s new Fire Chief.

ST. TAMMANY PARISH COUNCIL ORDINANCE

CITY OF PITTSBURG AGENDA

The Town Council of the Town of Los Gatos conducted a Regular Meeting on Tuesday,

Bylaws of the Democratic Socialists of America Santa Cruz Adopted October 7, 2017

BOOK 69, PAGE 566 AUGUST 8, 2011

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, APRIL 11, 2013 CIVIC CENTER COUNCIL CHAMBER

D R A F T REGULAR MEETING OF THE MARIN COUNTY BOARD OF SUPERVISORS HELD TUESDAY, JULY 22, 2003, AT 10:10 A.M.

AGENDA Tuesday, September 26, 2017 Link to City Council Agendas/Packets

City of Pismo Beach. Parking Advisory Committee BYLAWS. Revision History:

COUNTY OF SANTA CRUZ BOARD OF SUPERVISORS REGULAR MEETING AGENDA. January 15, 2019

TOWN COUNCIL MEETING September 14, :00 p.m.

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. March 13, 2018

CITY OF HUNTERS CREEK VILLAGE, TEXAS MINUTES OF THE REGULAR CITY COUNCIL MEETING September 26, 2017

CITY OF TITUSVILLE CITY COUNCIL AGENDA

John Harpootlian Thursday, June 09, :38 AM Deborah Padovan Fw: Joint Los Altos/Los Altos Hills Senior Commission

NOTE: SA items are denoted by an *.

MINUTES OF REGULAR MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS

GUILFORD COUNTY WORKFORCE DEVELOPMENT BOARD BY-LAWS Approved 4/21/2017 ARTICLE I. NAME AND PURPOSE

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO AN ADJOURNED REGULAR CITY COUNCIL MEETING March 5, 2015

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

Transcription:

PROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS o ()O 1 VOLUME 2012, NUMBER 5 February 28,2012 ACTION SUMMARY MINUTES VOTING KEY: Ca = Caput Co = Coonerty L = Leopold P = Pirie S = Stone First initial indicates maker of motion, second initial indicates the "second"; upper case letter = "yes" vote; lower case letter = "no" vote; 0 = abstain; II = absent 1. All Supervisors present 2. 3. 4. Moment of Silence and Pledge of Allegiance ADDED to the Consent Agenda: Item Numbers 32.1 and 32.2 ADDED to the Regular Agenda: Item 37.1 Action on the Consent Agenda 5. ORAL COMMUNICATIONS - 13 people addressed the Board CONSENT AGENDA PSCoCaL 6. ACCEPTED claims as approved by the Auditor-Controller 7. APPROVED minutes of February 7,2012 and February 14, 2012, as recommended by the Clerk of the Board 8. ACCEPTED AND FILED notification of continuing contracts received during the period of February 9, 2012 through February 22, 2012 and approved upon adoption of the 2011-2012 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 '1

February 28, 2012 0002 10. REJECTED the claim of the Estate of Joey Dellamora (Steve Dellamoralfather, Tara Rigby & Ali Richardson/sisters), Claim No. 112-055, and referred to County Counsel 11. REJECTED the claim of Alled Interstate, Subrogee for Zurich, Claim No. 011-088AZ, and referred to County Counsel 12. REJECTED the claim of Allstate, Subrogee for Nazar Turkish Imports, Claim No. 011-088AAA, and referred to County Counsel 13. ADOPTED RESOLUTION NO. 25-2012 authorizing the County Clerk to enter into a contract with the Secretary of State to receive $23,000 through the HAVA Pollng Place Accessibility Training Program for a term of February 15, 2012 through December 31, 2012 and appointing the County Clerk as the County's designee to take related actions, as recommended by the County Clerk 14. ACCEPTED the Notice of Completion for the 1080 Emeline Clinic Remodel in Santa Cruz, CA; approved final cost of $117,494.20 and authorized the Clerk of the Board to take related action, as recommended by the Director of General Services 15. ACCEPTED the Notice of Completion for the 1430 Freedom Blvd., Suite 101 Remodel Project in Watsonville, CA; approved final cost of $163,183 and authorized the Clerk of the Board to take related action, as recommended by the Director of General Services 16. APPROVED contract in the amount of $20,000 with Gregory L. Katz, PhD for juvenile offender assessment and treatment services and approved related actions, as recommended by the Chief Probation Officer 17. ACCEPTED AND FILED the Latino Affairs Commission report for calendar years 2010 and 2011, and approved related action, as recommended by Chair Leopold 18. ACCEPTED notification of an at-large vacancy on the Housing Authority Board of Commissioners, for a tenant representative, with nominations for appointment to be received on March 20, 2012, and final appointment to be considered on April 10, 2012, as recommended by Chair Leopold 19. ACCEPTED AND FILED the Central California Alliance for Health report and directed the Health Services Agency to return with the next six month report on or before August 21, 2012, as recommended by the Director of Health Services 7-2-

February 28, 2012 0803 20. ADOPTED RESOLUTION NO. 26-2012 accepting and appropriating unanticipated revenue in the amount of $157,465 from the State of California Employment Development Department; approved amendment to agreement with Shoreline Workforce Development Services, increasing the amount by $72,710 and term of the agreement, to provide Workforce Investment Act services and approved related actions, as recommended by the Director of Human Services 21. APPROVED modifications to the CalHome Owner-Occupied Rehabilitation Program Guidelines, as recommended by the Planning Director 22. APPROVED Comprehensive Economic Development Strategy Priority Projects for the County unincorporated area; with an additional direction for staff to report back at Budget Hearings 2012-2013 on whether any of the Jurisdictions actually used the CEDS report to pursue any grant opportunity 23. ACCEPTED the improvements and approved the final cost of $626,480 for the Eaton Street Improvements Lake Avenue to 7th Avenue project and approved related action, as recommended by the Director of Public Works 24. ADOPTED RESOLUTION NO. 27-2012 accepting and appropriating unanticipated revenue in the amount of $100,000 from the State of California for the Cabrillo College Pedestrian Overcrossing at Soquel Drive; approved amendment to agreement with Quincy Engineering, Inc., increasing the scope of work to provide additional civil engineering services, approving the rate schedule, and increasing compensation by $27,420; approved amendment to agreement with Cabrillo College, increasing its local match by $3,412.40 for a total of $9,651.15, and approved related actions, as recommended by the Director of Public Works 25. APPROVED independent contractor agreement with Triton Construction in the not-to-exceed amount of $26,215 for tank removal and associated remediation work at the County's Azalea Avenue maintenance yard and approved related action, as recommended by the Director of Public Works -3-7

February 28, 2012 0004 26. APPROVED plans and specifications and engineer's estimate for various culvert replacements at Soquel Drive (Aptos Creek Bridge), East Zayante Road, Lake Avenue (Lompico), Trout Gulch Road, and West Park Avenue (Boulder Creek); authorized callng for bids and set bid opening on March 22, 2012 at 2:15 p.m. in the Public Works conference room; directed staff to return on or before April 10, 2012 with a recommendation for award of contract and directed the Clerk of the Board to take related actions, as recommended by the Director of Public Works 27. APPROVED plans and specifications and engineer's estimate for the Schulties Road Storm Damage Repair Project; authorized calling for bids and set the bid opening on April 5, 2012 at 2:15 p.m. in the Public Works conference room; directed staff to return on or before April 17, 2012 with a recommendation for award of contract and directed the Clerk of the Board to take related actions, as recommended by the Director of Public Works 28. APPROVED the road closures for the Fortieth Annual Wharf-to-Wharf Race on July 22, 2012, and directed staff to issue the race permit, as recommended by the Director of Public Works 29. APPROVED the road closures for the 2012 Santa Cruz Marathon on May 20, 2012, and directed staff to issue the race permit, as recommended by the Director of Public Works 30. ADOPTED RESOLUTION NO. 28-2012 authorizing the Cultural Council of Santa Cruz County to be the designated representative to the California Arts Council, as recommended by the Director of Parks 31. AS THE BOARD OF DIRECTORS OF THE DAVENPORT COUNTY SANITATION DISTRICT, APPROVED contract change order no. 23 in the amount of $14,337.09 for the Davenport Water Treatment System Improvements Project and approved related actions, as recommended by the District Engineer 32. AS THE BOARD OF DIRECTORS OF THE FREEDOM COUNTY SANITATION DISTRICT, ACCEPTED the improvements and approved the final cost of $324,243.11 for the Los Arboles Lift Station Project and approved related action, as recommended by the District Engineer 32.1 SCHEDULED a public hearing on Tuesday, March 20, 2012 at 9:00 a.m. or thereafter to consider the 2011 Annual General Plan Report and approved related action, as recommended by the Planning Director 1-4-

February 28, 2012 0005 32.2 AS THE BOARD OF SUPERVISORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT SUCCESSOR AGENCY, APPROVED the Amended Enforceable Obligation Payment Schedule; approved the Recognized Obligation Payment Schedule; approved the proposed. Administrative Budget; adopted RESOLUTION NO. 29-2012 establishing officers of the Redevelopment Successor Agency; adopted RESOLUTION NO. 30-2012 accepting unanticipated revenue in the amount of $115,140; and adopted RESOLUTION NO. 31-2012 accepting unanticipated revenue in the amount of $160,231, as recommended by the County Administrative Officer 33. AS THE BOARD OF SUPERVISORS AND REDEVELOPMENT AGENCY, SCHEDULED a closed personnel and litigation session as follows: REGULAR AGENDA CONFERENCE WITH LABOR NEGOTIATOR Agency Negotiator: Director of Personnel Employee organization: All County Employee organizations and associations REPORT OF COUNTY COUNSEL - no report given 34. PRESENTATION of awards and proclamations to those employees who achieved excellence in the execution of their duties and responsibilities -5- " ~ ~\.

February 28, 2012 0006 35. Public hearing held to consider the recommendation of the Planning Commission to approve amendments to the General PlanlLocal Coastal Program and to approve amendments to Chapters 12.10, 13.10, 13.11, 16.10, and 18.10 of the Santa Cruz County Code to provide new regulations for nonconforming uses and structures, revise "altered wall" provisions. update regulations for certain commercial uses and selected parking standards, amend Geologic Hazard Regulations regarding when the County is authorized to require geologic review, update the Level 4 permit approval process, and "clean-up" selected code provisions. Chapters 13.10, 13.11, 16.10 and 18.10 are Coastal Implementing Ordinances; CONTINUED public hearing to March 20,2012 with the additional directions that staff: (a) address issues raised by William Parkin in his letter dated February 27,2012; and (b) address the issues raised by the Board. SPCoCaL 36. PRESENTATION made by the Auditor-Controller on the Mid-Year Financial Update Report and presentation made by the County Administrative Officer on the Mid-Year Report on the County Budget 37. CONSIDERED report on the status of Community Television's plan and timeline to address the change in funding and related action; (1) accepted and filed report on the status of Community TV's plan and timeline to address the change in funding; and (2) directed Community TV to return on May 8, 2012, with a 2012-2013 Budget and updated Work Plan; including a report regarding Governance issues SCoPCaL -6- '1

February 28, 2012 0007 37.1 CONSIDERED possible changes to Measure J Affordable Housing Ordinance and Guidelines, and to the Affordable Housing Preservation Program: (1) accepted and filed report; and directed staff to prepare proposed amendments to the Measure J Affordable Housing administrative Guidelines and to the Affordable Housing Preservation Guidelines, and to Chapter 17.10 of the County Code; consistent with the recommended changes described in the letter of the Planning Director dated February 22, 2012; (2) directred staff to meet with Swan Lake Measure J homeowners to discuss and obtain input regarding the identified options that may be available to Swan Lake owners; (3) directed the Housing Advisory Commission to meet on March 7, 2012 to consider and make recommendations to the Board regarding the changes contemplated within the letter of the Planning Director dated February 22, 2012; (4) directed staff to return to the Board of Supervisors at its March 20, 2012 meeting with proposed amendments to Measure J Affordable Housing Guidelines and to the Affordable Housing Preservation Program guidelines for action by the Board; (5) directed housing staff and the County Counsel's office to work with Measure J and Swan Lake households to implement feasible options as may be available to such households; and (6) scheduled a public hearing for April 10, 2012 to consider taking action to amend Chapter 17.10 of the County Code PSCocaL 38. CONSIDERED approving in concept a proposed ordinance adding Chapter 6.18 and amending Section 6.24.010 of the Santa Cruz County Code prohibiting the purchase, sale, or importation of American Bullfrogs and related action; (1) approved "in concept" ordinance adding Chapter 6.18 and Amending Section 6.24.010 of the Santa Cruz County Code Prohibiting the Purchase, Sale or Importation of American Bullfrogs to return on March 6, 2012 for final adoption; with an additional direction that the Chair of the Board send a letter to the Governor and Secretary of Natural Resources encouraging them to consider similar legislation in California to ban the Importation of the American Bullfrogs SCaPCoL f,' ~ 7-7-

February 28, 2012 0008 Approved: Attest: Date: NOTE: Chair, Board of Supervisors Clerk of the Board This set of Board of Supervisors Minutes is scheduled to be approved by the Board on March 20, 2012.. 7-8-