PLEASE NOTE: This site is maintained for historical reference.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
March 8, 2005


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

7.   Item deleted

8.   Item deleted

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.   Reject the claim of Santa Cruz Surf Shop, No. 405-095, and refer to County Counsel

11.   Adopt resolution accepting and appropriating $14,750 in California Department of Forestry and Fire Protection, Volunteer Fire Assistance Grant Program funds into the County Fire budget to allow purchase of safety clothing and equipment, as recommended by the Emergency Services Administrator

12.   Accept report on expansion of the employee vanpool program; approve pilot program for expanding vanpool to the San Lorenzo Valley and Mid-County communities; and return to the Board on September 27, 2005 with a status report on the pilot program, as recommended by the Director of General Services

13.   Adopt resolution to implement various classification and salary actions, as recommended by the Personnel Director

14.   Approve gross pay adjustment in the amount of $792.53, as recommended by the Sheriff-Coroner

15.   Accept nomination of Larry deGhetaldi, M.D., for appointment to the Santa Cruz-Monterey County Managed Medical Care Commission, as an at-large provider representative (physician in private practice), for a term to expire April 1, 2009, with final appointment to be made March 15, 2005, as recommended by Supervisor Beautz

16.   Approve appointment of Lee F. Smith to the Alcoholism and Drug Abuse Commission for a term to expire April 1, 2005, and thereafter for a term to expire April 1, 2009, as recommended by Supervisor Beautz

16.1   Approve appointment of Virginia Anne Gomez to the Mental Health Advisory Board, as a representative of the public with experience and knowledge of the mental health system, for a term to expire April 1, 2007, as recommended by Supervisor Beautz

16.2   Approve a change in category of representation from "consumer/family" to "consumer/direct" associated with the appointment of Mary Cross on the Mental Health Advisory Board, as recommended by Supervisor Wormhoudt

17.   Approve appointment of Beth Benjamin to the First 5 Commission for a term to expire April 1, 2006, as recommended by Supervisor Stone

18.   Approve appointment of Copper Resnick to the Emergency Management Council for a term to expire April 1, 2005, and thereafter for a term to expire April 1, 2009, as recommended by Supervisor Stone

19.   Adopt resolution declaring the week of May 16, 2005, as "No Name Calling Week," and urge the participation of every school district in the county, as recommended by Supervisor Stone

19.1   Direct the Chairman to write to the Honorable Don Perata, President pro Tempore of the California State Senate, to oppose appointment of Nancy Drinkard to the California State Board of Forestry as a Public Member, as recommended by Supervisor Stone

20.   Approve appointment of Mary Benitez to the Human Services Commission for a term to expire April 1, 2007, as recommended by Supervisor Campos

20.1   Approve appointment of Sara Hummingbird to the Mental Health Advisory Board, as a representative in the category of "consumer/direct," for a term to expire April 1, 2007, as recommended by Supervisor Campos

21.   Accept and file annual report of the Latino Affairs Commission, and take related action, as recommended by Chairman Campos

22.   Approve appointment of Supervisor Wormhoudt to the Jail Overcrowding Committee, and Supervisor Campos as alternate, as recommended by Chairman Campos

23.   Accept nomination of various persons for reappointment to County advisory bodies, as outlined, as at-large representatives in the categories indicated, for terms to expire April 1, 2009, with final appointments to be made March 15, 2005, as recommended by Chairman Campos

24.   Adopt resolution supporting ratification of the United Nations Convention on the Elimination of All Forms of Discrimination Against Women (CEDAW), and take related action, as recommended by Chairman Campos

24.1   Approve appointment of Janeen Dittrick to the Workforce Investment Board, as an at-large representative of the Employment Development Department, for a term to expire June 30, 2006, as recommended by Chairman Campos

24.2   Approve appointment of Dr. Kathi Loughlin, Jo Anna Goodman, and Jewel Roberts to the Domestic Violence Commission, as at-large representatives in the categories indicated, for terms to expire as outlined, as recommended by Chairman Campos

 

HEALTH AND SOCIAL SERVICES

25.   Accept and file report on the closure of San Jose Medical Center; direct staff to continue to monitor the implications of the changes in trauma care for Santa Cruz County trauma victims; and return with a further status report during Budget hearings, as recommended by the Health Services Agency Director

26.   Defer the living wage progress report for non-profit agencies to April 12, 2005, as recommended by the Human Resources Agency Director

27.   Authorize the Human Resources Agency Director to sign the contract with Applied Survey Research in the amount of $30,000 for conducting and analyzing the 2005 Santa Cruz County Homeless Count and authorize the Human Resources Agency Director to sign a Memorandum of Understanding with the cities of Capitola, Santa Cruz, Scotts Valley, and Watsonville for cost sharing of this project, as recommended by the Human Resources Agency Director

28.   Approve request for a waiver of the Federal Food Stamp Time Limits for Able Bodied Adults without Dependents; direct the Human Resources Agency Director to report back no later than March 7, 2006 with a recommendation regarding renewal of the waiver for April 1, 2006 through March 31, 2007, and take related actions, as recommended by the Human Resources Agency Director

 

LAND USE AND PUBLIC PROJECTS

29.   Adopt resolution accepting and appropriating unanticipated revenue in the amount of $50,000 for residential and commercial engineering services for fiscal year 2004/05, as recommended by the Director of Public Works

30.   Accept and approve the engineer's report for County Service Area (CSA) No. 13, Hutchinson Road, Zone A, CSA No. 15, Huckleberry Woods, CSA No. 32, View Point Circle and CSA No. 50, The Vineyard; adopt resolutions of intention to authorize and levy an assessment for road maintenance and operations; approve notices of public hearing, ballot procedures, and ballots for the proposed increased 2005/06 assessments; schedule a public hearing on Tuesday, April 26, 2005; direct the Clerk of the Board to take related actions; and direct Public Works to mail ballots to the record owners of properties, as recommended by the Director of Public Works

31.   Adopt resolution setting April 26, 2005, at 9:00 a.m. or thereafter as the date and time for public hearing on the proposed benefit assessment/service charge reports for various County Service Areas (CSA); direct the Clerk of the Board to take related action; adopt resolution confirming previously established benefit assessments for CSA Nos. 26, Hidden Valley, Zones A-G; No. 43, Bonita Encino, and No. 57 S and D, Graham Hill (Woods Cove), as recommended by the Director of Public Works

32.   Adopt resolution setting Tuesday, April 26, 2005 at 9:00 a.m. or thereafter, as the date and time for a public hearing on County Service Area (CSA) No. 2, Place de Mer; CSA No. 5, Sand Dollar and Canon del Sol; CSA No. 7, Boulder Creek; CSA No. 10, Rolling Woods; and CSA No. 20, Trestle Beach, for proposed increases in sewer and miscellaneous service fees; approve the notice of public hearing on the proposed 2005/2006 increase for sewer and miscellaneous service fees; and direct Public Works to mail out the notice to all affected property owners within CSA Nos. 2, 5, 7, 10, and 20; and take related action, as recommended by the Director of Public Works

33.   AS THE BOARD OF DIRECTORS OF THE DAVENPORT COUNTY SANITATION DISTRICT, schedule a public hearing on April 26, 2005, at 9:00 a.m. or thereafter to consider adoption in concept of ordinances amending District Code for 2005/2006 fees for water service and sewer service; direct Public Works to mail the notice of public hearing; and take related actions, as recommended by the District Engineer

34.   AS THE BOARD OF DIRECTORS OF THE FREEDOM COUNTY SANITATION DISTRICT, schedule a public hearing on April 26, 2005, at 9:00 a.m. or thereafter to consider adoption of an ordinance amending District Code for fees for sewer service for 2005/2006 in the Freedom County Sanitation District; and take related actions, as recommended by the District Engineer

 

ADDENDA

34.1   Accept nomination of Rama Khalsa, Cecilia Espinola, and Maria Castro for reappointment to the First 5 Commission, as at-large representatives pursuant to County Code Section 2.45.030, for terms to expire April 1, 2006, with final appointment to be made March 15, 2005, as recommended by Chairman Campos


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

35.   Public hearing to consider Application Number: 04-0044, a proposal to construct a 4,281 square foot, three-story Single-Family Dwelling with a driveway, fence, and gate, including about 1,330 cubic yards of grading and about 1,170 cubic yards of revetment for a shoreline protection structure; Requires a Coastal Development Permit, a Residential Development Permit for an over height fence in the front yard setback, and Variances to reduce the front yard and western side yard setback and to construct a three-story dwelling; property located at the southern end of Beach Drive, about 1 mile southeast of the Rio Del Mar Esplanade and Beach Drive, about 1,500 feet past the private entry gate; Assessor's Parcel Number: 043-161-18, 043-161-41, and 043-161-44 (all parcels are one legal lot); Applicant: Betty Cost, Planning and Permit Services, LLC; Owner: Mark deMattei, deMattei Construction
a. Letter of the Planning Director of February 23, 2005
b. Letter of the Clerk of the Board of February 10, 2005
c. Letter of Supervisor Pirie requesting Special Consideration, February 10, 2005
d. Findings
e. Conditions of Approval
f. Mitigated Negative Declaration to CEQA
g. Letter to Planning Commission with attached Staff Report (on file with the Clerk)
h. Planning Commission Minutes of February 9, 2005
i. Letter and aerial photo from Betty Cost, February 23, 2005 (on file with the Clerk)
j. Project Plans, Thacher and Thompson Architects, March 11, 2004 (on file with the Clerk)
k. Letter of Marilyn M. Cantlay of March 1, 2005
l. Findings for Denial and Additional Information or Application 04-0044 (On File with the Clerk of the Board)
m. Various Correspondences


36.   Public hearing to consider Coastal Development Permit Number 02-0600, a proposal to construct a two-story addition to an existing single family dwelling; the property is located at 3030 Pleasure Point Drive, Live Oak; Assessor's Parcel Number: 032-242-11; Applicant: Cove Britton, Matson Britton Architects; Owner: William and Susan Porter
a. Letter of the Planning Director of February 16, 2005
b. Letter of Supervisor Beautz of February 8, 2005
c. Findings
d. Conditions
e. CEQA Exemption
f. Speaker List
g. Written Materials to the Planning Commission
h. Planning Commission Staff Report (on file with the Clerk)
i. Planning Commission Minutes
j. Written materials previously submitted
k. Project Plans and Visual Simulations (on file with the Clerk)
l. Letter of William R. and Geraldine L. Beasley of February 28, 2005
m. Request for Special Consideration (On File with the Clerk of the Board)
n. Various Correspondences

Regarding public hearing items: If any person challenges an action taken on the foregoing matter(s) in court, they may be limited to raising only those issues raised at the public hearing described in this notice or in written correspondence delivered to the Board of Supervisors at or prior to the public hearing.

The time limit for seeking judicial review of any decision approving or denying an application for a permit, license or other entitlement, or revoking a permit, license or other entitlement is governed by Code of Civil Procedure Section 1094.6 and is no later than the 90th day following the date on which the decision is made (unless a shorter time limit is specified for the type of action by State or Federal law, in which case the shorter time limit shall apply).

37.   Consider the 2005-2007 Equal Employment Opportunity (EEO) and Cultural Competence (CC) Plan for the County
a. Letter of the Personnel Director and the Equal Employment Opportunity Officer of February 24, 2005
b. EEO/CC Plan (on file with the Clerk)
c. Letter of Personnel Department
d. 2005-2007 Equal Employment Opportunity & Cultural Competence Plan


38.   Consider appointment of Joseph Quigg to the Building and Fire Code Appeals Board, as an at-large member representing persons with disabilities, in accordance with County Code Section 2.100.030
a. Letter of Supervisor Stone of February 8, 2005
b. Application


39.   Consider appointment of Robyn McIntyre to the Emergency Medical Care Commission, as an at-large representative of consumers, in accordance with County Code Chapter 2.52.030, for a term to expire April 1, 2007
a. Letter of Supervisor Stone of February 14, 2005
b. Application


        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.