PLEASE NOTE: This site is maintained for historical reference.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
April 12, 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.   Accept and file notification of continuing contracts received during the period of March 31, 2005 through April 6, 2005 and approved upon adoption of the 2004/2005 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.   Reject the claim of Raymon Tate, No. 405-058B, and refer to County Counsel

11.   Approve transfer of funds in the amount of $86,795 and a revised list of Fixed Assets in the 2003 Part II Homeland Security Grant budget, as recommended by the Emergency Services Administrator

12.   Approve independent contractor agreement with Online Consulting Services for design services associated with the Fire Alarm Upgrade at the Rountree facility and take related actions, as recommended by the Director of General Services

13.   Accept the Gasoline Dispensing Vapor Recovery project as complete; approve final cost in the amount of $50,400; and authorize the Clerk of the Board to take related action, as recommended by the Director of General Services

14.   Approve revised Notice of Completion for the 1975 Chanticleer Roof Replacement project and authorize the Clerk of the Board to take related action, as recommended by the Director of General Services

15.   Accept donation of video equipment from Watsonville Omega Nu in the amount of $2,500 for the Sexual Assault Nurse Examiner Program, as recommended by the Sheriff-Coroner

16.   Approve gross pay adjustments in the amount of $3,444.96 for three Sheriff's Lieutenants, as recommended by the Sheriff-Coroner

16.1   Approve addendum extending the lease of Aptos Service Center to June 30, 2008, increasing the rent to $1,500 per month starting July 1, 2005, and take related action, as recommended by the Sheriff-Coroner

17.   Accept nomination of Michael Bush for appointment to the Building and Fire Code Appeals Board, as an at-large member representing persons with disabilities, with final appointment to be made April 19, 2005, as recommended by Supervisor Wormhoudt

 

HEALTH AND SOCIAL SERVICES

18.   Adopt resolution accepting and appropriating $4,000 in unanticipated revenue into the 2004/2005 Public Health budget; approve revenue agreement with the Community Foundation of Santa Cruz County in the amount of $8,000 for AIDS support services; and authorize the Health Services Agency Director to sign, as recommended by the Health Services Agency Director

19.   Adopt resolution accepting and appropriating $400,000 in unanticipated federal SAMHSA revenue into the Health Services Agency Mental Health budget; approve amendments to agreements with Volunteer Center, increasing the maximum amount by $10,000 to $810,700, Mental Health Client Action Network (MHCAN), increasing the maximum amount by $2,500 to $165,100 and Fran Church, increasing the contract by $10,000 to $40,000 for Proposition 63 planning process services; approve amendment to agreement with State Department of Rehabilitation, increasing the amount by $50,000 for vocational cooperative services; and approve new agreement with the County of Riverside, in the amount of $79,448.01 for performance outcome supplies; and authorize the Health Services Agency Director to sign, as recommended by the Health Services Agency Director

20.   Adopt resolution accepting and appropriating $77,124 in unanticipated California Healthcare for the Indigent Program (CHIP) revenues into the MediCruz budget; approve state standard revenue agreement CHIP; and authorize the Health Services Agency Director to sign the agreement and any other necessary program documents, as recommended by the Health Services Agency Director

21.   Accept and file report on the Living Wage Program for non-profit agencies who receive County funding, and direct the Human Resources Agency to return in May 2006 with an annual Living Wage Report, as recommended by the Human Resources Agency Director

 

LAND USE AND PUBLIC PROJECTS

22.   Approve independent contractor agreement with Community Action Board in a not-to-exceed amount of $50,000 for supervisor of the Natural Resources and Employment Program for revegetation and maintenance services for various County projects, and authorize the Director of Public Works to sign the agreement on behalf of the County, as recommended by the Director of Public Works

23.   Defer report back on short and long range resource recovery and waste management planning to May 3, 2005, as recommended by the Director of Public Works

24.   Approve road closures and permit for the May 1, 2005, Davenport Cinco De Mayo celebration, and take related action, as recommended by the Director of Public Works

25.   Approve road closure for the Boulder Creek Parade; adopt resolution requesting that the California Department of Transportation allow the parade to be held; and direct Public Works to issue the parade permit, as recommended by the Director of Public Works

 

ADDENDA

25.1   Adopt resolution determining disability retirement status for a safety member, as recommended by the Personnel Director

25.2   Adopt resolution supporting low-wage workers at the University of California, Santa Cruz in the event of a strike, and take related action, as recommended by Supervisors Wormhoudt and Stone


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

 

EXECUTIVE SESSION - BOARD OF SUPERVISORS AND REDEVELOPMENT AGENCY

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

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION
Case Name/No.: County of Santa Cruz v. Kenneth Waterhouse, et al.
Court of Appeal Case No. HO24127

Case Name/No.: Ken Doolittle v. Santa Cruz County
Santa Cruz County Superior Court Case No. CV 140141

CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION
Initiation of litigation to be considered pursuant to subdivision (c) of Government Code Section 54956.9 for one potential case

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*****

27.   Public hearing to consider Planning Commission recommendation on amendments to the County Code regarding increases in Floor Area Ratio and Lot Coverage as incentives for historic preservation
a. Letter of the Planning Director of March 24, 2005
b. Resolution
c. Ordinance
d. CEQA Notice of Exemption
e. Planning Commission Resolution
f. Planning Commission Minutes


28.   Public hearing to consider Planning Commission recommendation on amendments to the County Code regarding transportation and installation of replacement mobile homes in mobile home parks, including parking and other standards and exceptions
a. Letter of the Planning Director of March 24, 2005
b. Resolution
c. Ordinance
d. CEQA Notice of Exemption
e. Draft Process
f. Planning Commission Resolution
g. Planning Commission meeting minutes
h. Mobile Home Commission meeting summary
i. Correspondence

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).

29.   Jurisdictional hearing of the Planning Commission's decision regarding Application No. 04-0116, located at 106 Farley Drive in Rio Del Mar
a. Letter of the Planning Director of April 1, 2005
b. Appeal letter from Austin Comstock, Attorney, of March 3, 2005
c. Bluff setback letter and map from Zinn Geology, of February 23, 2005
d. Coastal Zone Residential Exclusion Map, of February 2005
e. Planning Commission minutes of January 12, 2005, February 9, 2005, and February 23, 2005
f. Planning Commission staff report of February 23, 2004
g. Planning Commission staff report of February 9, 2005
h. Planning Commission staff report of January 12, 2005
i. Letter of Charles Lester, Deputy Director, California Coastal Commission, of March 30, 2005
j. Exhibits: Photo montages, project plans (on file with the Clerk)
k. Various Correspondences


30.   Consider Resolution of the Board of Supervisors Authorizing the Issuance and Sale of 2005 Refunding Certificates of Participation and approving related documents and actions
a. Letter of the County Administrative Officer
b. Resolution
c. Financing Documents (on file with the Clerk)


31.   AS THE BOARD OF DIRECTORS OF THE PUBLIC FINANCE AUTHORITY, consider Resolution of the Board of Directors Authorizing the Issuance and Sale of 2005 Refunding Certificates of Participation and approving related documents and actions
a. Letter of the Executive Director
b. Resolution
c. Financing Documents (on file with the Clerk)


        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.