PLEASE NOTE: This site is maintained for historical reference.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 8, 2009


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 24, 2009, as recommended by the Clerk of the Board

8.   Accept and file notification of continuing contracts received during the period of November 19, 2009 through December 2, 2009 and approved upon adoption of the 2009-2010 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 Curtis Chad, Claim No. 910-036, and refer to County Counsel

11.   Reject the claim of Jacob Kirkendall c/o Alexander Hawes LLP, Claim No. 910-037, and refer to County Counsel

12.   Reject the claim of Michelle Anderson, Claim No. 910-038, and refer to County Counsel

13.   Accept and file report and find there is a need to continue the state of emergency relative to the Swine Influenza A (H1N1), as recommended by the County Administrative Officer

14.   Approve and ratify the emergency repair of the boiler system at the County Government Center and authorize the Auditor Controller to process payment in the not-to-exceed amount of $14,268.30 to San Jose Boiler Works, as recommended by the Director of General Services

15.   Authorize the County Fire Chief to sign the Matching Funds agreements for 2009-2010 for fire service equipment and take related actions, as recommended by the Director of General Services

16.   Authorize the Sheriff-Coroner to execute the Memorandum of Understanding with CAL FIRE for the Santa Cruz County Sheriff's Office to occupy space at the CAL FIRE facility, as recommended by the Director of General Services and the Sheriff-Coroner

17.   Award contract to Castlewood Construction Company in the amount of $48,900 for the Main Jail Exercise Yard Stucco Walls Repair Project; authorize transfer of appropriations and adopt resolution accepting and appropriating unanticipated revenue in the amount of $13,900, and take related actions, as recommended by the Director of General Services

18.   Defer report on a work plan and timetable for the issuance of a County Service Area 48 ballot measure to January 26, 2010, as recommended by the Director of General Services

19.   Approve emergency repair of communications systems and authorize the Auditor Controller to process the final payment of $30,660 to Integrated Communication Systems, as recommended by the Director of Information Services

20.   Approve the Master Agreement with AT&T and related agreements; authorize the Information Services Director to sign the agreements and take related actions, as recommended by the Director of Information Services

21.   Approve Memorandum of Understanding (MOU) with the Physician's Representation Unit, as recommended by the Director of Personnel

22.   Accept and file the Treasurer's monthly Investment Transaction Report for the period ending October 31, 2009, as recommended by the Treasurer-Tax Collector

23.   Adopt resolution to establish a 0.10% per annum simple interest rate on tenant's rental security deposits effective January 1, 2010, and take related actions, as recommended by the Treasurer-Tax Collector

24.   Approve and adopt the County of Santa Cruz 2010 Investment Policy, as recommended by the Treasurer-Tax Collector

25.   Approve reappointment of Gerald Harrah, Sam L. Mann Jr., and Jo Ann Vear to the Pajaro Valley Public Cemetery District Board of Trustees for terms to expire December 31, 2013, as recommended by Supervisor Campos

26.   Accept nomination of Sonja Brunner for appointment to the Housing Authority Board of Commissioners, as an at-large tenant representative, for a term to expire December 15, 2011, with final appointment to be considered on December 15, 2009, as recommended by Supervisor Leopold

27.   Accept nomination of Dr. Margery Regalado Rodriguez for reappointment to the Board of Directors of the Community Action Board, as an at-large County appointee, for a term to expire January 7, 2013, with final appointment to be considered on December 15, 2009, as recommended by Supervisor Leopold

28.   Accept nomination of Heidi Simonson and Julia Hill for reappointment to the Board of Law Library Trustees for terms to expire December 31, 2010, with final appointment to be considered on December 15, 2009, as recommended by Supervisor Pirie

29.   Approve appointment of Beverley D. Tobias to the Equal Employment Opportunity Commission for a term to expire April 1, 2013, as recommended by Supervisor Pirie

30.   Approve appointment of Paul Horvat to the Fire Department Advisory Commission, as the representative of the Office of Emergency Services, as recommended by Chairperson Coonerty

 

HEALTH AND SOCIAL SERVICES

31.   Accept and file report on efforts to mitigate groundwater overdraft in the Pajaro Basin and direct the Water Resources Division Director and County Counsel to report back in February 2010, as recommended by the Director of Health Services

32.   Accept and file status report on planning for the Psychiatric Health Facility and direct staff to return with a further report on January 26, 2010, as recommended by the Director of Health Services

33.   Adopt resolution accepting and appropriating unanticipated State and Federal revenue in the amount of $341,087 and approving an extension of existing positions through June 30, 2010, as recommended by the Director of Health Services

34.   Authorize the Chairperson of the Board to sign the 2009-2010 Public Health Emergency Response Phase III Non-Supplantation Certification Form; approve the Memorandum of Understanding with the Santa Cruz County Medical Reserve Corps of California and authorize the County Health Officer to sign the agreement, as recommended by the Director of Health Services

 

LAND USE AND PUBLIC PROJECTS

35.   Accept and file report on the Organic Herbicide Demonstration Project, as recommended by the Director of Public Works

36.   Adopt resolution for right of way acquisitions for the Graham Hill Road Improvement Project; approve payment of claims and take related actions, as recommended by the Director of Public Works

37.   Authorize the installation of one 70-watt residential street light on 30th Avenue, as recommended by the Director of Public Works

38.   Authorize payment in the amount of $32.11 to Orchard Supply Hardware for various hardware items purchased in fiscal year 2007-2008, as recommended by the Director of Public Works


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

 

EXECUTIVE SESSION - BOARD OF SUPERVISORS AND REDEVELOPMENT AGENCY

39.   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 - ANTICIPATED LITIGATION

Initiation of litigation to be considered pursuant to subdivision (b)(1) of Government Code Section 54956.9 for one potential case

CONFERENCE WITH REAL PROPERTY NEGOTIATOR

Property Street Address: 2202-2280 Soquel Avenue, Santa Cruz CA Assessor's Parcel Number: 026-011-06
Under Negotiation: Appraisal
Negotiating Parties: Ken Hill, Chief Real Property Agent and Moises & Bertha Estrada and Jose & Anabel Palma

AS THE IN HOME SUPPORTIVE SERVICES PUBLIC AUTHORITY,

CONFERENCE WITH LABOR NEGOTIATOR

In-Home Supportive Services Public Authority Negotiator: Director of the Human Services Department
Employee Organization: In-Home Supportive Services Public Authority Employees


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*****

40.   Continue public hearing to consider a grant submittal to the Community Block Grant (CDBG) Program-Planning and Technical Assistance Allocation to December 15th, 2009
a. Letter of the Planning Director, dated December 2, 2009


41.   Continued public hearing to consider the 2010 Growth Goal (continued from September 29, 2009 - item 54)
a. Letter of the Planning Director, dated November 19, 2009
b. Resolution
c. 2010 Growth Goals Report
d. Planning Commission Staff Report of October 28, 2009
e. Planning Commission Resolution
f. Planning Commission Minutes
g. CEQA Notice of Exemption

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).

42.   Consider appointment of Pat Spence to the Santa Cruz Metropolitan District Board of Directors, as an at-large County appointee, for a term to expire December 31, 2013
a. Letter of Supervisor Campos, dated November 3, 2009
b. Application (on file with the Clerk of the Board)
c. Letter of Robert Begun, Mayor of the City of Capitola, dated November 25, 2009
d. Letter of Mike Rotkin, Mayor of the City of Santa Cruz, dated December 1, 2009
e. Resolution No. 1836 of the City of Scotts Valley


43.   Consider appointment of Supervisor John Leopold to the Santa Cruz Metropolitan District Board of Directors, as a representative of the general public, for a term to expire December 31, 2013
a. Letter of Supervisor Coonerty, dated November 17, 2009
b. Electronic correspondence of Charles Paulden, dated November 20, 2009


44.   Consider adoption of a resolution authorizing repayment of a loan from the County Redevelopment Agency pursuant to Assembly Bill 2115 and Assembly Bill 1805 (continued from November 24, 2009 - item 14)
a. Letter of the County Administrative Officer, dated November 5, 2009
b. Resolution
c. Memorandum of Pat Busch, dated November 23, 2009


45.   AS THE BOARD OF DIRECTOR OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, consider adoption of a resolution authorizing repayment of the 2005-2006 loan to the County of Santa Cruz pursuant to Assembly Bill 2115 (continued from November 24, 2009 - item 41)
a. Letter of the Redevelopment Agency Executive Director, dated November 12, 2009
b. Resolution


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.