PLEASE NOTE: This site is maintained for historical reference.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
October 24, 2006


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 October 12, 2006 through October 18, 2006 and approved upon adoption of the 2006/2007 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 Gustavo Corona, Claim No. 607-025 and refer to County Counsel

11.   Reject the claim of Thomas and Margit Alexander, Claim No. 607-027 and refer to County Counsel

12.   Adopt Ordinance Amending Chapter 2.110 to the Santa Cruz County Code Relative to the Workforce Investment Board (approved "in concept" on October 17, 2006, Item No. 61)

13.   Adopt resolution authorizing the District Attorney to submit a grant re-application in the amount of $39,913 to the Department of Justice for funding of the Spousal Abuser Prosecution Program for fiscal year 2006/2007 and waive the requirement for the recovery of indirect costs, as recommended by the District Attorney

14.   Approve and authorize the District Attorney to sign a Certification of Assurance of Compliance, and submit a grant re-application to the Governor's Office of Emergency Services in the amount of $140,000 for the fiscal year 2006/2007 Violence Against Women Vertical Prosecution Program, as recommended by the District Attorney

15.   Approve and authorize the District Attorney to sign a "Certification of Assurance of Compliance" and "Certification of Compliance Methamphetamine Laboratory Operations", and submit a grant re-application to the Governor's Office of Emergency Services in the amount of $155,317 for the fiscal year 2006/2007 Anti-Drug Abuse Program, and adopt resolution canceling estimated revenues and appropriations in the amount of $76,232 for this program, as recommended by the District Attorney

16.   Accept status report on the Energy Efficiencies Project at the Government Center Complex and direct the General Services Department to return on or before December 12, 2006 with final project recommendations, as recommended by the Director of General Services

17.   Adopt resolution revising the Personnel Department's Conflict of Interest Code, pursuant to the Political Reform Act, as recommended by the Personnel Director

18.   Authorize the Chief Probation Officer to submit a proposal (on file with the Clerk) to the Corrections Standards Authority for the Juvenile Mentally Ill Offender Crime Reduction Grant Program funding, and adopt related resolution, as recommended by the Chief Probation Officer

19.   Authorize the Sheriff-Coroner to submit an application to the Corrections Standards Authority for the Mentally Ill Offender Crime Reduction Grant Program for up to $1,000,000; and adopt resolution authorizing the Sheriff-Coroner to apply and accept funds during fiscal year 2006/2007 for the Mentally Ill Offender Crime Reduction Grant Program, as recommended by the Sheriff-Coroner

20.   Approve appointment of Roger Allen Heitmeyer II to the Latino Affairs Commission for a term to expire April 1, 2009, as recommended by Supervisor Beautz

21.   Direct the District Attorney, the Sheriff, and the Planning Director to report back at the November 21, 2006, Board meeting regarding how the passage of Proposition 83 will affect the rural areas and what proactive measures, if any, could be taken to protect families in rural areas, as recommended by Supervisor Stone

22.   Approve 2007 Board meeting schedule, and adopt resolution establishing June 18, 2007, through June 28, 2007, as that period of time during which budget hearings for fiscal year 2007/2008 will be held, as recommended by Chair Stone

23.   Adopt resolutions supporting the passage of Propositions 1A, 1B, 1C, 1D, and 1E on the November 7, 2006, General Election ballot, as recommended by Chair Stone

24.   Accept notification of a vacancy on the Pajaro Valley Water Management Agency Board of Directors, with nominations for appointment to be received on November 14, 2006, and final appointment to be considered on November 21, 2006, as recommended by Chair Stone

 

HEALTH AND SOCIAL SERVICES

25.   Accept and file report on the need to continue the state of local emergency relative to transmission of HIV through contaminated needles, as recommended by the Health Services Agency Services

26.   Approve agreements with NADAN, Incorporated/Creekside financed through Proposition 63 funds for the purchase of two additional mental health residential treatment beds at a per day rate of $125 and with Mental Health Client Action Network for one-time facility improvements for client centered mental health services, and authorize the Health Services Agency Director to sign, as recommended by the Health Services Agency Director

27.   Adopt resolution accepting and appropriating unanticipated revenue in the amount of $609,311 for various grant programs into the Public Health budget; approve amendments to agreements with Santa Cruz AIDS Project increasing the maximum amount by $190,000 to $663,810 for AIDS outreach services, Front Street Housing, Incorporated increasing the maximum $14,620 to $555,799 for housing services, San Diego State University Research Foundation increasing the maximum revenue amount by $10,000 to $65,000 for Kids Plate Grant funding, and authorize the Health Services Agency Director to sign; and take related actions, as recommended by the Health Services Agency Director

28.   Item deleted

29.   Approve, in concept, proposed amendments to County Code Chapter 7.70, Water Wells, and direct Environmental Health staff to work with Planning staff to process the proposed amendments; and approve in concept the proposed amendments to Chapter 7.100, Hazardous Materials, and direct Environmental Health staff to bring the ordinance back for adoption, as recommended by the Health Services Agency Director

30.   Authorize the Auditor-Controller to make advance payments for the month of November 2006 on three mental health contracts in the following amounts: Santa Cruz Community Counseling Center, $620,561; Volunteer Centers of Santa Cruz, $98,196.16; and Front Street, $307,169.58, as recommended by the Health Services Agency Director

31.   Approve agreement with Krassons Incorporated in an amount not-to-exceed $53,652 for purchase of Charon VAX Emulation software and implementation/service support, and authorize the Health Services Agency Director to sign, as recommended by the Health Services Agency Director

32.   Accept and file status report on establishment of the Emergency Management Council Coordinating Committee and direct the Emergency Services Administrator and Health Services Agency Director to report back on the accomplishments of the Committee on or before April 24, 2007, as recommended by the Health Services Agency Director

33.   Accept and file report on non-profit contractor compliance with utilization of budget augmentation funds, as recommended by the Human Resources Agency Director

34.   Authorize the Human Resources Agency Director to sign the contract with Applied Survey Research in the amount of $35,000 for conducting and analyzing the 2007 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, and Watsonville for cost sharing of this project, as recommended by the Human Resources Agency Director

 

LAND USE AND PUBLIC PROJECTS

35.   Approve independent contractor agreements with Santa Cruz County Office of Education in the not-to-exceed amount of $56,000, Life Lab Science Program in the not-to-exceed amount of $49,940 and Ecology Action of Santa Cruz in the not-to-exceed amount of $63,000 for the Waste Free Schools Program, and authorize the Director of Public Works to sign the agreements on behalf of the County, as recommended by the Director of Public Works

36.   Authorize payment in the amount of $555.10 to Dixon and Son Tires, Incorporated for tire repair and replacement services completed in the 2005/2006 fiscal year; authorize payment in the amount of $1,520 to Linares Trucking Company for recycling transportation services completed in the 2005/2006 fiscal year, as recommended by the Director of Public Works

37.   Defer consideration of the Long Range Recovery and Waste Management Planning report until December 5, 2006, as recommended by the Director of Public Works

38.   Approve amendment to agreement with Shangrila Landscape Management, Incorporated in the increased amount of $50,000 for a total not-to-exceed amount of $75,000 for revegetation, landscape installation, and landscape maintenance services for various Public Works projects for fiscal year 2006/2007, and authorize the Director of Public Works to sign the contract on behalf of the County, as recommended by the Director of Public Works

39.   Adopt resolution accepting storm drain facilities and sanitary sewer assignment easement agreements for maintenance by the County Service Area into County Service Area No. 57, Graham Hill, Tract No. 1339, Woods Cove Subdivision; authorize the Director of Public Works to sign the agreements on behalf of the County; and take related action, as recommended by the Director of Public Works

 

REDEVELOPMENT AGENCY

40.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, schedule a public hearing on Tuesday, November 21, 2006, at 9:00 a.m. or thereafter to consider increasing the annual fee for the Soquel Village Employee Parking Permit Program, and direct the Clerk of the Board to take related actions, as recommended by the Redevelopment Agency Administrator

41.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, award contract for Final Demolition Project at the Farm Property to C-W Excavation in an amount not-to-exceed $26,500 and authorize the Redevelopment Agency Administrator to sign the contract on behalf of the Agency; authorize the Redevelopment Agency Administrator to approve change orders and appropriate $2,650 in addition to the contract amount; and adopt associated findings, as recommended by the Redevelopment Agency Administrator

 

ADDENDA

41.1   Approve appointment of George Kelly and John Lundell to the Pajaro Dunes Geologic Hazard Abatement District for four year terms, as recommended by Supervisor Pirie


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

42.   Continued public hearing to consider ordinance amendments to Chapters 7.64 and 12.10 of the Santa Cruz County Code relating to Swimming Pool, Spa and Hot Tub Barrier regulations
a. Letter of the Planning Director of October 6, 2006
b. Proposed ordinance (clean copy)
c. Proposed ordinance (strikethrough copy)
d. Copy of Chapter 7.64 of the County Code (to be deleted)
e. UBC Appendix Chapter 4, Division I, Sections 419-421
f. Text of AB 2977
g. CEQA Notice of Exemption
h. Staff Report from April 4, 2006 Board discussion
i. Staff report from May 2, 2006 Board discussion
j. Email of Rose Marie McNair


43.   Public hearing to consider the Planning Commission's recommendation regarding revisions to the Housing Element
a. Letter of the Planning Director of October 5, 2006
b. Attachment A and Attachment B
c. Resolution adopting Housing Element
d. Table of Changes
e. Negative Declaration and memos from Ken Hart, Environmental Coordinator
f. Initial Study
g. Letter from Cathy Creswell, California Department of Housing and Community Development (HCD) dated September 20, 2005
h. Court Order from CRLA litigation
i. Planning Commission meeting minutes of September 27, 2006 recommending adoption of the Housing Element
j. Planning Commission Resolution of September 27, 2006 recommending adoption of the Housing Element
k. Public comments received for September 27, 2006 Planning Commission
l. Housing Element (on file with the Clerk)
m. Letter from Cathy Creswell, HCD, dated April 18, 2005 (on file with the Clerk)
n. Letter from Cathy Creswell, HCD, dated June 7, 2004 (on file with the Clerk)
o. Letter from Cathy Creswell, HCD, dated August 8, 2003
p. Board of Supervisors meeting minutes of June 7, 2005, January 11, 2005 and March 23, 2004 (on file with the Clerk)
q. Planning Commission meeting minutes of May 25, 2005 (on file with the Clerk)
r. Planning Commission Resolution of May 25, 2005 recommending adoption of the Housing Element (on file with the Clerk)
s. Planning Commission meeting minutes of February 11, 2004 (on file with the Clerk)
t. Planning Commission Resolution of February 11, 2004 recommending adoption of the Housing Element (on file with the Clerk)
u. Public comments received by the Planning Commission for the February 11, 2004 meeting on the Draft Housing Element (on file with the Clerk)
v. Public comments received on the Draft Housing Element at or since the Planning Commission hearing on February 11, 2004, but prior to the Board of Supervisors hearing on March 23, 2004 (on file with the Clerk)
w. Public comments received at the Board of Supervisors hearing on March 23, 2004 (on file with the Clerk)
x. Public comments received at or since the Board of Supervisors hearing on January 11, 2005 (on file with the Clerk)
y. Public comments received at or since the Board of Supervisors hearing on June 7, 2005 (on file with the Clerk)

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).

44.   Consider reappointment of James G. McKenna and Tom Lukens to the Santa Cruz County Resource Conservation District Board of Directors for terms to expire November 26, 2010

45.   Consider reappointment of Roberta K. Smith to the Santa Cruz County Resource Conservation District Board of Directors for a term to expire November 26, 2010

46.   Consider appointment of Kevin Collins to the Santa Cruz County Resource Conservation District Board of Directors for a term to expire November 16, 2010

 

ADDENDA

46.1   Presentation honoring members of our community who have contributed to the ongoing struggle against domestic violence in Santa Cruz County in 2006
a. Letter of Supervisor Stone of October 20, 2006
b. Attachment


        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.