PLEASE NOTE: This site is maintained for historical reference.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 11, 2007


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)

7.   Item Deleted

8.   Accept and file notification of continuing contracts received during the period of November 29, 2007 through December 5, 2007 and approved upon adoption of the 2007-2008 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 claim of Corralitos Builders, Inc., Claim Number 708-026, and refer to County Counsel

11.   Reject claim of Cynthia J. Moulton, Claim Number 708-027, and refer to County Counsel

12.   Reject claim of Benjamin Mora-Gomez (father), Maria Verar-Gudino (mother), Martha Berenice Calderon-Velez (wife), Edgar, Juan, Christopher Mora-Calderon (children), Claim Number 708-030, and refer to County Counsel

13.   Reject claim of Hanh Tran, Claim Number 708-031 and refer to County Counsel

14.   Adopt resolution accepting and appropriating unanticipated revenue in the amount of $10,716 and approve purchase of computer equipment, as recommended by the Agricultural Commissioner

15.   Adopt resolution to establish a .31% per annum simple interest rate on tenant's rental security deposits effective January 1, 2008; request the District Attorney's Consumer Affairs Division to include this information in the materials distributed by their office; and direct County Administrative Office to return February 12, 2008 with any recommendations to amend Chapter 8.42 of the County Code, as recommended by the County Administrative Officer

16.   Approve various exhibits to the Agreement of Purchase/Sale and Escrow Instructions for the Watsonville Superior Court that was approved on August 24, 2004; approve lease agreement for office space for the District Attorney at the Watsonville Civic Plaza (exhibits and lease agreement on file with the Clerk of the Board); approve Amendments Number (2), (3), and (4) to the Program Management Agreement with Griffin Structures, Inc., and take related actions, as recommended by the County Administrative Officer

17.   Accept and file report on the Community Development Block Grant (CDBG) program and direct the County Administrative Office and the Clerk of the Board to schedule and notice a public hearing upon release of the CDBG notice of funding, as recommended by the County Administrative Officer

18.   Approve amendment, in the amount of $15,167, to the agreement between the County of Santa Cruz and Teall Messer, Architect; authorize the County Administrative Officer to sign amended agreement; adopt resolution accepting and appropriating $15,167 to the County's Plant Acquisition Budget Index for the Animal Services facility project, as recommended by the County Administrative Officer

19.   Accept and file report on Voting System Deployment for the 2008 elections; approve purchase of modular office equipment in the amount of $6,000 and requested transfer of budget appropriations; approve contract, in the amount of $12,000, with Advantage Media to produce DVDs for the training of election officials and authorize County Clerk to sign; request County Clerk to return on January 8, 2008 with a revised lease agreement for warehouse space, as recommended by the County Clerk

20.   Approve agreement, in the amount of $84,170, with the City of Watsonville for reimbursement of expenditures related to the Santa Cruz Auto Theft Reduction task Force; authorize the District Attorney to sign; direct the Auditor-Controller to reimburse the City of Watsonville for expenditures incurred per the agreement and establish necessary accounting entries to facilitate payment of claims, as recommended by the District Attorney

21.   Approve purchase of smog testing machine and authorize the transfer of appropriations in the amount of $4,000 to cover purchase of machine, as recommended by the Director of General Services

22.   Award a contract in an amount not-to-exceed $20,000 for development of an Integrated Pest Management Program and on-call treatment service at County Facilities, and take related actions, as recommended by the Director of General Services

23.   Declare used County equipment to be surplus and direct the Director of General Services to arrange for their disposition, as recommended by the Director of General Services

24.   Adopt resolution naming County Administrator and General Services Director as Authorized Officials for Governor's Office of Emergency Services Grant Programs, as recommended by the Director of General Services

25.   Approve agreement with the City of Watsonville, in the amount of $22,220, to provide the Alarm Tracking System and authorize the Information Services Director to sign, as recommended by the Director of Information Services

26.   Convey the County's support for the Library Legislative Program for 2008 to the County's state and federal representatives, as recommended by Supervisors Beautz and Stone

27.   Accept nomination of Mark Treanor and Jeri Gilbert for appointment to the Workforce Investment Board, as at-large representatives of labor, for terms to expire June 30, 2008, and June 30, 2010, respectively, with final appointment to be considered on January 8, 2008, as recommended by Supervisor Campos

28.   Endorse the High-Speed Rail Pacheco Pass Alignment option found in the Bay Area to Central Valley HST Program Draft EIR/EIS, including a commitment to the protection of Soap Lake (aka San Felipe Lake), and direct the Chairperson to write a letter to the California High-Speed Rail Authority expressing the Board's support and endorsement, as recommended by Supervisor Campos

 

HEALTH AND SOCIAL SERVICES

29.   Accept and file report on needs assessment of Parolee Re-entry Services Planning Grant, as recommended by the Director of the Health Services Agency

30.   Adopt resolution accepting and appropriating unanticipated revenue in the amount of $1,959,387 into the Health Services Agency Mental Health budget; approve addition of 1.0 FTE Community Mental Health Aide; and take related actions; direct the Health Services Agency to report back by April 2008 with an updated report on Proposition 63, Mental Health Services Act (MHSA), as recommended by the Director of the Health Services Agency

31.   Adopt the resolution authorizing a clean needle and syringe exchange project to combat the spread of HIV and blood-borne hepatitis infections, as recommended by the Director of the Health Services Agency

32.   Approve 2007-2008 Proposition Plan and Offender Treatment Program Application; authorize the Health Services Agency to submit the plan and application; and adopt resolution accepting and appropriating $67,924 of unanticipated Proposition 36 revenue into the Alcohol and Drug Program budget, as recommended by the Director of the Health Services Agency

33.   Approve agreement with Pajaro Valley Prevention and Student Assistance (PVPSA) for mental health services, Contract 3106, with a maximum amount of $1,001,920 and authorize the Health Services Agency Director to sign, as recommended by the Director of the Health Services Agency

34.   Approve amendments to the agreements with Dominican Hospital for mental health inpatient services extending the term to June 30, 2010 and authorize the Health Services Agency Director to sign, as recommended by the Director of the Health Services Agency

35.   Direct the Health Services Agency to report back to the Board of Supervisors on January 15, 2008, with specific recommendations on Mental Health contracts and the process for completing them, as recommended by the Director of the Health Services Agency

36.   Direct the Health Services Agency to work with the Sheriff's Office and County Counsel to develop amendments to Section 8.32 of the Santa Cruz County Code relating to underage drinking and return on or before May 1, 2008 with a proposed ordinance, as recommended by Supervisor Campos, the Sheriff, and the Director of the Health Services Agency

37.   Approve $201,033 in Child Care Fees Loans and authorize the Human Resources Agency Director to sign standard loan documents with borrowers, as recommended by the Director of the Human Resources Agency

38.   Authorize the Human Resources Agency Director to execute an amendment to the agreement with Intelegy Corporation, in the amount of $49,000, for Call Center Consulting Services, as recommended by the Director of the Human Resources Agency

 

LAND USE AND PUBLIC PROJECTS

39.   Approve amendment to consultant contract for Pleasure Point Community Planning Project for an amount not-to-exceed $18,990, as recommended by the Planning Director

40.   Continue consideration of report on housing assistance options to address law enforcement recruitment and retention issues until January 29, 2008, as recommended by the Planning Director

41.   Accept and file the final 2007/2008 Capital Improvement Program document (on file with the Clerk) and direct the Department of Public Works to return on or before May 20, 2008 with the proposed 2008/2009 Capital Improvement Program document, as recommended by the Director of Public Works

42.   Accept and file status report on the Zero Waste Eco Park long range resource recovery and waste management planning and direct the Public Works Director to sign the letter of intent to participate in the development of a regional organics processing facility with the Monterey Regional Waste Management District, as recommended by the Director of Public Works

43.   Approve agreement with Williams Tree Service, in an amount not-to-exceed $95,000, for Fiscal Year 2007/2008 tree maintenance, tree removal on County roads and vegetation maintenance along the Pajaro River; authorize the Public Works Director to sign, as recommended by the Director of Public Works

44.   Approve contract with the Harris Group, Inc. of Seattle, WA, for the development of operations and maintenance manuals for Canon Del Sol (County Service Area 5), Sand Dollar (County Service Area 5), Boulder Creek (County Service Area 10), and Trestle Beach (County Service Area 20) treatment plants for a total not-to-exceed cost of $54,170 and authorize the Public Works Director to sign, as recommended by the Director of Public Works

45.   AS THE BOARD OF DIRECTORS OF THE DAVENPORT COUNTY SANITATION DISTRICT, approve contract with Harris Group, Inc. of Seattle, Washington for the development of operation and maintenance manuals in an amount not-to-exceed $27,967, and authorize the District Engineer to sign on behalf of the Davenport County Sanitation District, as recommended by the District Engineer

46.   Adopt resolution accepting the donation of fee interest in Assessor's Parcel Number 028-481-03, as described in the grant deed included as Exhibit 1 of the resolution; authorize the Public Works Department to execute transfer documents and record the conveyance, as recommended by the Director of Parks, Open Space and Cultural Services

47.   Approve agreement in the amount of $31,608 with Belluinger, Foster and Steinmetz to prepare construction documents and perform installation services for the new embankment slide at Anna Jean Cummings Park and authorize the Director of Parks Department to sign, as recommended by the Director of Parks, Open Space and Cultural Services

48.   Direct the Parks Department to execute a Joint Powers Agreement in the amount of $85,207.82 with the Bonny Doon Union Elementary School District to fund renovations to the Sports Field at Bonny Doon Elementary School, and approve a transfer of $12,804 within the Bonny Doon Parks Dedication Fund, as recommended by the Director of Parks, Open Space and Cultural Services

 

REDEVELOPMENT AGENCY

49.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, authorize one unit in the Pleasant Acres Mobile Home Park project for use as a manager's unit, and take related actions, as recommended by the Planning Director

50.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, approve financing of consultant contract in the amount of $31,608 for replacement slide design at Anna Jean Cummings Park, and take related actions, as recommended by the Redevelopment Agency Administrator

51.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, approve financing of consultant contract amendment, in the amount of $18,990, for Pleasure Point Community Planning Project, and take related action, as recommended by the Redevelopment Agency Administrator

 

ADDENDA

51.1   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, approve Agency financing in the amount of $15,167 for a contract amendment to the consultant agreement with Teall Messer, Architect for design of the Animal Services facility, as recommended by the Redevelopment Agency Administrator


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

 

EXECUTIVE SESSION - BOARD OF SUPERVISORS AND REDEVELOPMENT AGENCY

52.   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

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

Ernestina Saldana, et al. v. County of Santa Cruz, et al., Santa Cruz County Superior Court Case Number CV149432

Butler, Dennis, on behalf of himself and all those similarly situated v. Santa Cruz County; Santa Cruz County Sheriff Steve Robbins, in his Individual and Official Capacities; Santa Cruz County Sheriff's Deputies DOES 1 through 50, and ROES 1 through 20, U.S. District Court, Northern District of California, San Jose Division, case Number C 07-00941 JF

Ritchey, Joe v. Santa Cruz County Board of Supervisors, Santa Cruz County Superior Court Case Number CV158427


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*****

53.   Presentation honoring Janet Mc Kinley
a. Letter of Chairperson Beautz dated December 3, 2007


54.   The Board of Supervisors will recess in order to permit the Board of Directors of the County of Santa Cruz Flood Control and Water Conservation District, Zone 5, to carry out a regularly scheduled meeting (agendas are located on the table at the front of the Board Chambers)
a. Zone 5 Agenda for Meeting of December 11, 2007
b. Zone 5 Minutes of June 19, 2007
c. Letter of the District Engineer of November 29, 2007 RE: First Quarterly Report of 2007/08 Zone 5 Expansion Construction Revenue
d. Letter of the District Engineer of November 28, 2007 RE: Bostwick Lane Drainage Improvement Project
e. Assessor's Map No. 25-13
f. Storm Drain Easement Exhibit
g. Zone 5 Resolution
h. Zone 5 Contract
i. Letter of the District Engineer of November 29, 2007 RE: National Incident Management System
j. Zone 5 Resolution
k. Letter of the District Engineer of November 27, 2007 RE: Schedule of Zone 5 Meeting for 2008


55.   Public hearing to consider Application Number 05-0388 (Powers for Corte Cabrillo LLC, to create a 28 unit townhouse development at the intersection of Soquel Drive and Corte Cabrillo in Aptos, California
a. Letter of the Planning Director dated November 16, 2007
b. Mitigated Negative Declaration
c. Resolution amending General Plan land use designation
d. Ordinance amending Chapter 13.10 of the County Code
e. Findings
f. Conditions
g. Planning Commission Resolution Number 25-07
h. Planning Commission Minutes of September 26, 2007 public hearing
i. Planning Commission Staff Report of September 26, 2007 agenda date (on file with the Clerk)


56.   Public hearing to consider Application Number 06-0651 (Powers for BK Properties LP), to create a 10 unit townhouse development at the intersection of Soquel Drive and Haas Drive in Aptos, CA
a. Letter of Planning Director dated November 19, 2007
b. Resolution Amending General Plan land use designation
c. Ordinance amending Chapter 13.10 of the County Code
d. Findings
e. Conditions
f. Planning Commission Resolution Number 43-07
g. Planning Commission Minutes of November 14, 2007 public hearing
h. Planning Commission Staff Report of November 14, 2007 agenda date (on file with the Clerk)
i. Electronic correspondence of Elaine Bitter dated November 17, 2007


57.   Public hearing to consider Planning Commission recommendation on Application Number 06-0589: General Plan Amendment, Rezoning, Lot Line Adjustment and Agricultural Land Conservation Contracts affecting Assessor's Parcel Numbers 088-081-07 and 088-81-08, property located at Skyline Boulevard, 2.5 miles southeast of Highway 9 in Los Gatos
a. Letter of the Planning Director dated November 21, 2007
b. Resolution and General Plan Redesignation Map
c. Ordinance and Rezoning Map
d. Negative Declaration
e. Planning Commission Resolution and Minutes
f. Findings
g. Lot Line Adjustment Conditions of Approval
h. Lot Line Adjustment Map
i. Land conservation Contract 2-17-77 for Assessor's Parcel number 088-081-08
j. New Land Conservation Contract for Assessor's Parcel Number 088-081-08
k. New Land Conservation Contract for Assessor's Parcel Number 088-081-07
l. Assessor's parcel map, Location map
m. Existing General Plan and Zoning maps
n. Agricultural Viability Report by Dale Rush, PhD. dated May 1, 2006 and agricultural classification letter by Dale Rush, PhD dated January 12 2007
o. APAC Resolution
p. Site photographs

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).

58.   Jurisdictional hearing to consider appeal of the Planning Commission's decision to approve application 06-0156 (Coastal Development Permit to construct a three-story, approximately 4,000 square foot house on Beach Drive); Assessor's Parcel Number 043-152-70; Appellant: Haselton & Haselton, Attorneys at Law (representing a group of neighbors); Applicant: Jim Mosgrove, Architect; Owners: Deborah and Michael Collins
a. Letter of Planning Director dated November 27, 2007
b. Letter of appeal dated November 6, 2007
c. Planning Commission Minutes from the October 24, 2007 hearing
d. Staff report for the October 24, 2007 Planning Commission hearing
e. Location Map
f. Project Plans
g. Letter of Appellant dated December 4, 2007


59.   Public hearing to consider proposed amendments to County Code Chapter 7.70, Water Wells
a. Letter of the Health Services Agency Director dated November 26, 2007
b. Proposed amendments to Chapter 7.70, Water Wells (strike-out version)
c. Resolution adopting amendments to Chapter 7.70, Water Wells, with clean copy attached as exhibit A
d. Water Efficiency Measures
e. Initial Study/Negative Declaration
f. Planning Commission Resolution Number 16-07


60.   Continued Public hearing to consider the 2008 Growth Goal (continued from September 25, 2007, item number 47)
a. Letter of Planning Director dated November 7, 2007
b. Resolution
c. 2008 Growth Goals Report
d. Planning Commission Staff Report of October 24, 2007
e. Planning Commission Resolution
f. Planning Commission Minutes
g. CEQA Notice of Exemption


61.   Continued public hearing to consider amendments to the Unified Fee Schedule (continued from November 20, 2007, item number 56)
a. Letter of the County Administrative Officer dated December 5, 2007
b. Letter of County Administrative Officer dated November 9, 2007
c. Resolution
d. Agenda materials from November 20, 2007, item 56


62.   Consider proposed ordinance amending Chapter 2.110 of the Santa Cruz County Code relating to the membership of the Santa Cruz County Workforce Investment Board (WIB) and the associated By-laws
a. Letter of the Human Resources Agency dated November 27, 2007
b. Ordinance amending Chapter 2.110 of the Santa Cruz County Code
c. Santa Cruz Workforce Investment Board By-laws

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).

63.   Consider reappointment of Donald N. (Norm) Hagen to the Santa Cruz Metropolitan Transit District Board of Directors, for a term to expire December 31, 2011
a. Letter of Supervisor Campos dated November 21, 2007


64.   Consider appointment of Zachary Woodford to the In-Home Supportive Services Advisory Commission, as an at-large representative of consumers, for a term to expire April 1, 2009
a. Letter of Supervisor Coonerty dated November 28, 2007
b. Application (on file with the Clerk)


65.   The Board of Supervisors will recess in order to conduct the 2008 Legislative Meeting with the County's state representatives

        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.