PLEASE NOTE: This site is maintained for historical reference.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!

Please Note:


Santa Cruz County
Board of Supervisors Agenda

Governmental Center Building
701 Ocean Street, Room 525, Santa Cruz, CA
December 16, 2008


9:00
  • Roll Call
  • Consent Agenda
  • Oral Communications
  • Scheduled and Regular Departmental Items
12:00
  • Lunch
10:30
  • Recess
10:45
  • Scheduled and Regular Departmental Items

  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

  4. Action on the Consent Agenda

  5. ORAL COMMUNICATIONS - Any person may address the Board during its Oral Communications period. Presentations must not exceed three (3) minutes in length, and individuals may speak only once during Oral Communications. All Oral Communications must be directed to an item not listed on today's Consent or Regular Agenda, and must be within the jurisdiction of the Board. Board members will not take actions or respond immediately to any Oral Communications presented, but may choose to follow up at a later time, either individually, or on a subsequent Board of Supervisor's Agenda. Oral Communications will normally be received by the Board for a period not to exceed thirty (30) minutes. If, at the end of this period, additional persons wish to address the Board under Oral Communications, the Oral Communications period may be continued to the last item on the Regular Agenda.


TRANSLATION SERVICES/SERVICIOS DE TRADUCCION
Spanish language translation is available on an as needed basis. Please make advance arrangements with the Clerk of the Board, in Room 500, or by telephone at (831) 454-2323.

Las sesiones de la Mesa Directiva de los Supervisores del Condado pueden ser traducidas del inglés al español y del español al inglés. Por favor haga arreglos anticipadamente con la Secretaria de la Mesa Directiva de los Supervisores en el cuarto número 500, o por teléfono al número (831) 454-2323.

ACCOMMODATIONS FOR PERSONS WITH DISABILITIES
If you are a person with a disability and wish to attend the meeting and you require special assistance in order to participate, please contact the Clerk of the Board at (831) 454-2323 (TDD number (831) 454-2123) at least 72 hours in advance of the meeting in order to make arrangements. Persons with disabilities may request a copy of the agenda in an alternative format. As a courtesy to those affected, please attend the meeting smoke and scent free. Note: The Board of Supervisors meetings are broadcast live on Comcast Cable Services, Channel 26. Agenda documents may be reviewed at the Office of the Clerk of the Board, Room 500, Governmental Center, and at the Santa Cruz Main Library.

******CONSENT AGENDA******

 

GENERAL GOVERNMENT

6.   Accept claims as approved by the Auditor-Controller (on file with the Clerk of the Board)

7.   Approve minutes of November 25, 2008, as recommended by the Clerk of the Board

8.   Accept and file notification of continuing contracts received during the period of November 20, 2008 through December 10, 2008 and approved upon adoption of the 2008/2009 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.   Approve the reading by Title of all ordinances considered for adoption that may appear on this agenda and further waive a detailed reading of said ordinances, as recommended by County Counsel

10.   Adopt ordinance amending section 2.18.010 of the Santa Cruz County Code regarding appointment of land surveyor (approved in-concept December 9, 2008 - item 54)

11.   Adopt ordinance amending section 2.14.010 of the Santa Cruz County Code regarding powers and duties of the Director of Public Works (approved in-concept December 9, 2008 - item 54)

12.   Adopt ordinance amending section 2.18.020 of the Santa Cruz County Code regarding record of survey examination fee (approved in-concept December 9, 2008 - item 54)

13.   Adopt ordinance adding Chapter 7.58 to the Santa Cruz County Code relating to the establishment of the Santa Cruz-Monterey-Merced Managed Medical Care Commission and repealing existing Chapter 7.59 relating to the Santa Cruz-Monterey Managed Care Commission (approved in-concept December 9, 2008 - item 59)

14.   Reject claim of Alonzo A. Eversole, Claim No. 809-035, as insufficiently filed and refer to County Counsel

15.   Reject claim of Alonzo A. Eversole, Claim No. 809-035A, and refer to County Counsel

16.   Reject claim of David Bell, Claim No. 809-037, and refer to County Counsel

17.   Reject claim of Mary-Margaret Bierbaum and Patrick Ginty, Claim No. 809-038, and refer to County Counsel

18.   Reject claim of Keith and Sherry Chastain, Claim No. 809-038, and refer to County Counsel

19.   Reject claim of Vincent Pastore, Claim No. 809-038, and refer to County Counsel

20.   Reject claim of Diana and Ronald Wohnoutka, Claim No. 809-038, and refer to County Counsel

21.   Reject claim of Gertrude Wohnoutka, Claim No. 809-038, and refer to County Counsel

22.   Reject claim of Francie Byrnes, Claim No. 809-038, and refer to County Counsel

23.   Reject claim of Marc and Denise Kraft, Claim No. 809-038, and refer to County Counsel

24.   Reject claim of Farmers Insurance Exchange re: Stacey Payne, Claim No. 809-040, and refer to County Counsel

25.   Reject claim of Farmers Insurance Exchange re: Martin Velasco, Claim No. 809-040A, and refer to County Counsel

26.   Reject claim of Farmers Insurance Exchange re: Frank and Naomi Bloss, Claim No. 809-040B, and refer to County Counsel

27.   Reject claim of Farmers Insurance Exchange re: Joseph and Jane Amaral, Claim No. 809-040C, and refer to County Counsel

28.   Reject claim of Farmers Insurance Exchange re: Lloyd and Sherry Van Zante, Claim No. 809-040D, and refer to County Counsel

29.   Reject claim of Mid Century Insurance Company re: Guy Richards, Claim No. 809-040E, and refer to County Counsel

30.   Reject claim of Fire Insurance Exchange re: Thomas Griffin and Jennifer Marks, Claim No. 809-040F, and refer to County Counsel

31.   Reject claim of Fire Insurance Exchange re: Frances Henderson, Claim No. 809-040G, and refer to County Counsel

32.   Reject claim of Fire Insurance Exchange re: Travis and Stephanie Smith, Claim No. 809-040H, and refer to County Counsel

33.   Reject claim of Fire Insurance Exchange re: Heather Mickerson and Jose Ramos, Claim No. 809-040I, and refer to County Counsel

34.   Reject claim of Fire Insurance Exchange re: Jose Ramos, Claim No. 809-040J, and refer to County Counsel

35.   Reject claim of Fire Insurance Exchange re: John and Glenda Harrington, Claim No. 809-040K, and refer to County Counsel

36.   Reject claim of Mid Century Insurance Company re: Derek and Sarah Fisher, Claim No. 809-040L, and refer to County Counsel

37.   Approve plans and specifications (on file with the Clerk of the Board), for the Anna Jean Cummings Park Slide Replacement Project; direct the General Services Department to advertise for bids and set the bid opening for 3:00 p.m. on January 21, 2009, as recommended by the Acting Director of General Services

38.   Approve plans and specifications (on file with the Clerk of the Board) for the Pajaro Dunes Fire Station Re-roof Project; direct the General Services Department to advertise for bids and set the bid opening for 3:00 p.m. on January 20, 2009, as recommended by the Acting Director of General Services

39.   Award contract to United Fence Contractors, Inc. in the amount of $92,122 for the Rountree Complex Front Fencing Project and take other related actions, as recommended by the Acting Director of General Services

40.   Award contract to Watsonville Auto Body in the amount of $28,685.08 for the painting of the two Seagraves fire engines, and take related actions, as recommended by the Acting Director of General Services

41.   Direct the General Services Department to re-advertise for bids for the Main Jail Inmate Shower Repair Project and set the bid opening for 3:00 p.m. on Tuesday, January 13, 2009, as recommended by the Acting Director of General Services

42.   Approve the amendment to agreement with Simpler Systems, Inc. and the transfer of $10,000 from user license fees to automation of production, and take related actions, as recommended by the Director of Information Services

43.   Adopt resolution to amend Salary Resolution No. 279-75 and approve various personnel actions, as recommended by the Director of Personnel

44.   Approve the gross pay adjustment of $141 for one employee to be paid for a shift differential from June 2, 2008 through October 27, 2008, as recommended by the Chief Probation Officer

45.   Authorize the Chief Probation Officer to submit a proposal in the amount of $1,927,394 to the California Corrections Standard Authority for the Local Youthful Offender Rehabilitative Facility Construction Funding Program, to construct a multi-use recreation facility at the Juvenile Hall; adopt resolution and direct the Chief Probation Officer to return in April 2009 with an update on the status of this proposal, as recommended by the Chief Probation Officer

46.   Authorize the Chief Probation Officer to sign a contract with Pajaro Valley Prevention and Student Assistance, Inc in the amount of $30,955; and authorize the Chief Probation officer to accept a purchase order from the Watsonville Police Department in an amount not-to-exceed $30,955, as recommended by the Chief Probation Officer

47.   Accept and file the Treasurer's monthly Cash Report and Transaction Report for the period ending November 30, 2008, as recommended by the Treasurer-Tax Collector

48.   Adopt resolution to establish a 0.23% per annum simple interest rate on tenant's rental security deposits, effective January 1, 2009; and take related actions, as recommended by the Treasurer-Tax Collector

49.   Approve the reappointment of Albert Aramburu to the Planning Commission for a term to expire January 7, 2013, as recommended by Supervisor Pirie

50.   Approve the reappointment of Terry Hancock as the Second District Alternate to the Planning Commission for a term to expire January 7, 2013, as recommended by Supervisor Pirie

51.   Approve the reappointment of Renee Shepherd to the Planning Commission for a term to expire January 7, 2013, as recommended by Supervisor Stone

52.   Approve the reappointment of Myrna Britton as the Fifth District Alternate to the Planning Commission for a term to expire January 7, 2013, as recommended by Supervisor Stone

53.   Approve appointment of Charles A. "Cap" Pennell to the Emergency Management Council, as the representative of ARES/RACES (Amateur Radio), as recommended by Chairperson Pirie

54.   Approve appointment of Jeff Hartley to the Emergency Management Council, as the representative of the City of Watsonville, as recommended by Chairperson Pirie

55.   Approve appointment of Ciro Aguirre as the Santa Cruz Metropolitan Transit District's representative to the Emergency Management Council, as recommended by Chairperson Pirie

 

HEALTH AND SOCIAL SERVICES

56.   Accept report on County water management activities and direct the Water Resources Division Director to provide a further report on January 13, 2009, as recommended by the Director of Health Services

57.   Adopt resolution accepting and appropriating $80,000 of unanticipated revenue; approve amendment to the agreement with Balance Hydrologics increasing the maximum amount by $80,000 to $145,000 for post-fire sediment monitoring; and take related actions, as recommended by the Director of Health Services

58.   Approve contract amendment with American Medical Response West, extending term for 30 days and directing the Health Services Agency to return with comprehensive services amendment and five-year term extension on January 27, 2009 and taking related actions, as recommended by the Director of Health Services

59.   Authorize the Chairperson of the Board to sign the 2008-09 Public Health Emergency Preparedness Non-Supplantation form, as recommended by the Director of Health Services

60.   Adopt resolution accepting and appropriating unanticipated revenue in the amount of $800,000 from the California Department of Social Services for security systems for facilities and computer systems, as recommended by the Director of Human Services

61.   Approve the agreement with the National Council on Crime and Delinquency-Children's Research Center in the amount of $30,000; approve agreement with the Youth Resource Bank in the amount of $23,337; and authorize the Human Services Director to execute these agreements, as recommended by the Director of Human Services

 

LAND USE AND PUBLIC PROJECTS

62.   Schedule public hearing on Tuesday, January 13, 2009 at 9:00 a.m. or thereafter to consider Application Number 07-0002 (Doron and Melanie Fishbin, trustees), to construct a 3 story, 12 room hotel, and take related actions, as recommended by the Planning Director

63.   Accept and file report on the County's Green Building Program and take related actions, as recommended by the Planning Director

64.   Approve a contract with Nicholson and Company for appraisal services in the amount of $30,000 for County and Redevelopment Agency housing programs, and take related actions, as recommended by the Planning Director

65.   Accept and file the final 2008-2009 Capital Improvement Program document and direct the Department of Public Works to return on or before May 19, 2009, with the proposed 2009-2010 Capital Improvement Program document, as recommended by the Director of Public Works

66.   Accept the improvements and approve the final cost of $423,503.63 for the North Rodeo Gulch Road Storm Damage Repair Project and take related action, as recommended by the Director of Public Works

67.   Accept the low bid from Conley General Engineering, Inc. in the amount of $34,700 for the Trabing Fire Guardrail Replacement Project; authorize award of contract and take related actions, as recommended by the Director of Public Works

68.   Accept subdivision site improvements for Tract 1498, Dawn Lane-Eco Homes at the west end of Dawn Lane as complete; adopt resolution accepting the west end of Dawn Lane into the County Maintained Road System and take related actions, as recommended by the Director of Public Works

69.   Adopt resolution certifying the County maintained road mileage, and take related action, as recommended by the Director of Public Works

70.   Approve amendment to agreement with Louise Dion, increasing compensation by $25,000 for a total amount of $39,999, for development review for Stormwater Management-related issues and take related actions, as recommended by the Director of Public Works

71.   Approve amendment to agreement with Williams Tree Service, Inc. increasing the maximum amount by $55,000 to $120,000 for tree maintenance and emergency tree removal in fiscal year 2008-2009, and take related actions, as recommended by the Director of Public Works

72.   Approve amendment to agreement with SOEX West Textile Recycling USA for carpet recycling services at the Buena Vista Landfill and Ben Lomond Transfer Station for a total not-to-exceed amount of $36,000 per fiscal year, and take related actions, as recommended by the Director of Public Works

73.   Approve contract change order in the amount of $205,142.34 for the 30th Avenue Improvements Project, make findings, and take related actions, as recommended by the Director of Public Works

74.   Approve specifications (on file with the Clerk of the Board) and engineer's estimate for the 2009 Brommer Yard Enhanced Vapor Recovery System Upgrade Project and authorize calling for bids; set the bid opening for 2:15 p.m. on January 15, 2009, in the Department of Public works conference room; direct Public Works to return on January 27, 2009, with a recommendation for award of contract and take related action, as recommended by the Director of Public Works

75.   AS THE BOARD OF DIRECTORS OF THE DAVENPORT COUNTY SANITATION DISTRICT, approve amendment to agreement with Kestrel Consulting, Inc. for grant and loan funding services by including additional duties and by increasing the maximum amount by $18,307 to $47,307; and take related actions, as recommended by the District Engineer

 

REDEVELOPMENT AGENCY

76.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, accept and file report on the Pilot Work Force Housing Program for County Law Enforcement Personnel and direct the Planning Director to work with the Sheriff's Department to explore program modifications and report back on or before March 3, 2009, as recommended by the Planning Director

77.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, authorize the Planning Director to provide Redevelopment Agency First Time Homebuyer loans to income eligible purchasers to acquire affordable homes preserved by the Redevelopment Agency, and take related actions, as recommended by the Planning Director

78.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, adopt resolution accepting and appropriating unanticipated revenue totaling $76,000; approve Agency funds totaling $114,028.01 for the cost of construction contract Change Order No. 1 for the 30th Avenue Improvements project (Portola Avenue to Brommer Street), and take related actions, as recommended by the Redevelopment Agency Administrator

79.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, approve contract with Gil Sanchez in the not-to-exceed amount of $34,200 for consulting services for the historic house on the Chanticleer Avenue Park Site, and take related actions, as recommended by the Redevelopment Agency Administrator

80.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, approve contract with Boone/Low Architects & Planners in the not-to-exceed amount of $579,519 for the Live Oak Resource Center Project, and take related actions, as recommended by the Redevelopment Agency Administrator

 

ADDENDA

80.1   Reappoint Supervisor Stone to the Santa Cruz Metropolitan Transit District (METRO) Board of Directors for a four year term ending December 31, 2012, and modify the term of Supervisor Pirie on the METRO Board of Directors to reflect a term ending December 31, 2009, as recommended by Chairperson Pirie

80.2   Direct County Counsel to return to the Board on January 13, 2009, with a resolution establishing a campaign finance ordinance review committee, as outlined, as recommended by Supervisors Coonerty and Stone

80.3   Approve the reappointment of Bonnie Morr and Paul Arsenault to the Workforce Investment Board, as at-large representatives of labor organizations, for terms to expire June 30, 2012, as recommended by Chairperson Pirie

80.4   Approve appointment of Supervisor Pirie to the Library Joint Powers Board, on an interim basis until such time as the Board considers appointments to various agencies, committees and commissions in calendar year 2009, as recommended by Chairperson Pirie

80.5   Accept notification of a vacancy on the Pajaro Valley Water Management Agency Board of Directors, for an appointee of the County of Santa Cruz, with appointment to be considered on January 13, 2009, as recommended by Chairperson Pirie

80.6   Direct the County Administrative Officer to discuss the possibility of rebuilding the rifle range formerly located at DeLaveaga Park with the City of Santa Cruz, as outlined, and report back to the Board on March 3, 2009, as recommended by Supervisor Beautz


******CLOSED SESSION AGENDA******

 

EXECUTIVE SESSION - BOARD OF SUPERVISORS AND REDEVELOPMENT AGENCY

81.   SCHEDULE A CLOSED PERSONNEL AND LITIGATION SESSION TO BE HELD AT THE CONCLUSION OF THE BOARD'S CONSENT OR REGULAR AGENDA, OR AT ANY OTHER TIME DURING THE COURSE OF THE MEETING ANNOUNCED BY THE CHAIRPERSON OF THE BOARD

Thousand Oaks Neighbors v. County of Santa Cruz, Board of Supervisors for the County of Santa Cruz, and Does 1 through 15, BK Properties, Powers Land Planning, and Does 16 through 30, Real Parties in Interest, Santa Cruz Superior Court Case No. CV159119



REPORT OF COUNTY COUNSEL - will be given at the conclusion of the closed session on any reportable action(s) taken in the closed session.



*****REGULAR AGENDA*****

82.   The Board of Supervisors shall recess in order to permit the Board of Directors of the County of Santa Cruz Flood and Water Conservation District, Zone 5, to convene and carry out a regularly scheduled meeting (agendas are located on the table at the front of the Board Chambers)
a. Agenda of December 16, 2008
b. Action Summary Minutes of September 16, 2008
c. Letter of the District Engineer, dated December 4, 2008
d. Letter of the District Engineer of December 4, 2008


83.   Presentation honoring First District Supervisor Jan Beautz
a. Letter of Chairperson Pirie, dated December 10, 2008


84.   Presentation honoring Thomas L. Bolich, Public Works Director
a. Letter of Chairperson Pirie, dated December 10, 2008


85.   Presentation honoring Pat Busch, Assistant County Administrative Officer
a. Letter of Chairperson Pirie, dated December 10, 2008


86.   Consider report on air quality health impacts in Davenport
a. Letter of the Health Services Agency, dated December 4, 2008
b. Hexavalent chromium surface wipe sampling at Pacific Elementary school


87.   Consider report and recommendations on the status of the proposed Zero Waste EcoPark and future solid waste options for the County
a. Letter of the Director of Public Works
b. Map


88.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, consider authorizing and directing sale of not-to-exceed $60,000,000 principal amount of tax allocation bonds, 2009, Series A
a. Letter of the Executive Director of the Santa Cruz County Redevelopment Agency, dated December 10, 2008
b. Resolutions of the Board of Directors
c. Preliminary Official Statement
d. Indenture of Trust (on file with the Clerk of the Board)
e. Bond Purchase Agreement (on file with the Clerk of the Board)


89.   AS THE BOARD OF SUPERVISORS OF SANTA CRUZ COUNTY, consider approving the issuance of the County of Santa Cruz Redevelopment Agency Tax Allocation Bonds, 2009, Series A
a. Letter of the County Administrative Officer, dated December 10, 2008


90.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY PUBLIC FINANCING AUTHORITY, consider authorizing the purchase of tax allocation bonds from the Santa Cruz County Redevelopment Agency and the negotiated sale of bonds to an underwriting firm
a. Letter of the Executive Director of the Santa Cruz County Public Financing Authority, dated December 10, 2008


91.   Consider appointment of Ward Alksne and Steven R. Tronick to the Hazardous to the Hazardous Materials Appeals Commission, as at-large members representing industry and the general public, respectively, for terms to expire April 1, 2011
a. Letter of Supervisor Coonerty, dated November 25, 2008


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.