PLEASE NOTE: This site is maintained for historical reference.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 13, 2010


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 March 16, 2010 and March 23, 2010, as recommended by the Clerk of the Board

8.   Accept and file notification of continuing contracts received during the period of March 18, 2010 through April 7, 2010 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.   Adopt ordinance amending Chapter 2.120 of the Santa Cruz County Code regarding membership, term of office, and organization and procedure of the Fire Department Advisory Commission (approved in concept March 23, 2010 - Item 48)

11.   Reject claim of CSAA on behalf of Tony Lombardi, Claim No. 910-069, as insufficiently filed and refer to County Counsel

12.   Reject claim of The Abbey Group Consultants, Inc., Claim No. 910-071, and refer to County Counsel

13.   Reject claim of Matt Harmon, Claim No. 910-072, and refer to County Counsel

14.   Accept and file the Single Audit Report of the County of Santa Cruz for the fiscal year ended June 30, 2009 (on file with the Clerk of the Board) and the re-issued Single Audit Report of the County of Santa Cruz for the fiscal year ended June 30, 2008 (on file with the Clerk of the Board), as recommended by the Auditor-Controller

15.   Schedule a jurisdictional hearing on Tuesday, May 18, 2010 at 9:00 a.m. or thereafter, on the Planning Commission's decision regarding Application Number 09-0139 (Assessor's Parcel Number 038-151-89), a proposal to construct a 2,544 square foot, two-story single family dwelling with an elevator, three foot six inch high retaining wall within the required 20 foot front yard setback and to grade approximately 160 cubic yards on property located on the south side of Oakhill Road (between 735 and 749 Oakhill Road) approximately 380 feet west of Seacliff Drive, as recommended by the Clerk of the Board

16.   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

17.   Accept and file report on State Supplemental Law Enforcement Services Funding (SLESF) for 2009-2010; adopt various resolutions canceling estimated revenues and appropriations in the District Attorney and Sheriff-Coroner budget indexes; and approve the transfer of funds from fixed assets to maintenance indexes in the Sheriff's budget, as recommended by the County Administrative Officer, the Sheriff-Coroner, and the District Attorney

18.   Authorize County Counsel to execute the letter from the Santa Cruz City Attorney memorializing City and County staff comments regarding the City's proposed Local Agency Formation Commission (LAFCO) sphere of influence application, as recommended by the County Counsel

19.   Adopt resolution authorizing the County to enter into an agreement with the Secretary of State's Office to receive Help America Vote Act (HAVA) Polling Place Accessibility Training Program grant funds and authorizing the County Clerk to negotiate and execute all necessary agreements relating to payment requests for HAVA Polling Place Accessibility Training grant authorized expenditures and take related actions, as recommended by the County Clerk

20.   Ratify authorization for the District Attorney to sign a Certification of Assurance of Compliance and submit an application to the California Emergency Management Agency (CalEMA) in the amount of $313,942 for the 2010-2012 Anti-Drug Abuse Enforcement Team Recovery Act Program, and authorize the Chairperson of the Board of Supervisors to sign the grant agreement, as recommended by the District Attorney

21.   Accept and file report on the Santa Cruz Veteran's Memorial Building Repair Project and take related actions, as recommended by the Director of General Services (material available on Friday, April 9, 2010)

22.   Accept status report on the County Fire public opinion survey and direct staff to return on May 4, 2010 with the results of the survey and a survey based recommendation on how to proceed with funding County Fire, as recommended by the Director of General Services

23.   Accept status report on the creation of a lease agreement with Monterey College of Law and direct General Services to return on May 4, 2010 with a recommended lease agreement, as recommended by the Director of General Services

24.   Adopt resolution accepting and appropriating unanticipated revenue in the amount of $48,970 from the California Gang Reduction and Intervention Program (CalGRIP) grant award, as recommended by the Chief Probation Officer

25.   Adopt resolution re-authorizing the Juvenile Justice Coordinating Council through June 30, 2010, as recommended by the Chief Probation Officer

26.   Authorize the Chief Probation Officer to submit a proposal to the United States Office of Juvenile Justice and Delinquency Prevention (OJJDP) under the 2010 Strategic Enhancement to Mentoring Programs grant solicitation, as recommended by the Chief Probation Officer

27.   Accept and file the Treasurer's monthly Investment Transaction Report for the period ending March 31, 2010, as recommended by the Treasurer-Tax Collector

28.   Authorize conceptual approval for the re-establishment of a Serial Inebriate Program and direct the Health Services Agency to return to the Board at or before budget hearings for approval, as recommended by Supervisor Coonerty

29.   Direct the Chairperson to write the County's federal representatives informing them of the County's opposition to offshore oil drilling, as recommended by Supervisor Coonerty

30.   Accept nomination of Jerald M. Evans for appointment to the Housing Authority Board of Commissioners, as an at-large tenant representative over the age of 62, for a term to expire April 20, 2012, with final appointment to be considered on April 20, 2010, as recommended by Supervisor Leopold

31.   Adopt resolution urging the State Legislature to make the 2010-2011 budget a Family Recovery Plan for California and direct the Clerk of the Board to take related action, as recommended by Supervisors Stone and Leopold

32.   Approve appointment of Chris Lemar to the Emergency Management Council, as the representative of Dominican Hospital, as recommended by Chairperson Campos

33.   Approve appointment of Ken Hart to the Emergency Management Council, as the representative of the Planning Department, as recommended by Chairperson Campos

 

HEALTH AND SOCIAL SERVICES

34.   Adopt resolution accepting and appropriating unanticipated San Lorenzo Valley septic system upgrade loan repayment revenue in the amount of $17,968 into the County Service Area 12 budget; approve amendments to agreements with the State Water Resources Control Board in the amount of $17,967.31 for repayment for septic system upgrade loan financing, and with Dientes Community Dental Clinic, increasing the contract amount by $35,000 for oral health care services, as recommended by the Director of Health Services

35.   Approve agreements with the Center to Promote Healthcare Access appending cost breakdown and defining terms for application maintenance for One-E-App; with the County of Marin in the amount of $4,405 for Medi-Cal administrative host county services; with various Medi-Cal community-based organizations, updating master agreements to include required Federal and State language; and with Central Coast Alliance for Health in the amount of $440,000 for Healthy Kids premiums, as recommended by the Director of Health Services

36.   Approve agreements with the Santa Cruz County Office of Education in the amount of $66,763 for mental health prevention services; with First 5 in the amount of $150,000 for mental health prevention services; and with Unity Care, Inc., increasing the amount by $121,819 for a not-to-exceed total of $250,000 for therapeutic behavioral services, as recommended by the Director of Health Services

37.   Adopt resolution authorizing implementation of the Memorandum of Understanding for the In-Home Supportive Services providers; adopt resolution accepting and appropriating unanticipated State and Federal revenue in the amount of $227,116; and take related actions, as recommended by the Director of Human Services

 

LAND USE AND PUBLIC PROJECTS

38.   Accept and file update on the State Home Investment Partnership Program (HOME); adopt resolution accepting and appropriating unanticipated revenue in the amount of $800,000 from the State for Federal HOME funds; adopt resolution approving an interim loan from the Redevelopment Agency to the County of Santa Cruz to provide interim funding for the first time homebuyer program and authorizing repayment of the loan; adopt resolution authorizing the Planning Director and/or her designee to execute all documents associated with the HOME program; direct staff to return on or before August 3, 2010 with a recommendation concerning the preparation of the County's 2010 HOME program and take related actions, as recommended by the Planning Director

39.   Accept and file report on the 2010 Seacliff Drive Culvert Replacement Project, as recommended by the Director of Public Works

40.   Accept the low bid of Engineered Soil Repairs, Inc., in the amount of $373,059, for the East Zayante Road Storm Damage Repair Project; authorize award of contract and take related action, as recommended by the Director of Public Works

41.   Approve amendments to agreements with Sanders & Associates Geostructural Engineering, Inc. increasing the contract by $128,162.10 for additional engineering design services and with 123 Engineering, Inc. increasing the amount by $146,838.38 for additional inspection and construction management services for the East Cliff Drive Bluff Protection - 32nd Avenue to 36th Avenue and 41st Avenue project and take related action, as recommended by the Director of Public Works

42.   Approve permit conditions for the Mountain Charlie Challenge Bike Event on April 24, 2010, and take related action, as recommended by the Director of Public Works

43.   Approve permit conditions for the 2010 Amgen Tour of California Bike Ride Event on May 1, 2010, and take related action, as recommended by the Director of Public Works

44.   Approve permit conditions for the Santa Cruz Mountains Challenge 2010 Bike Ride Event on July 31, 2010, and take related action, as recommended by the Director of Public Works

45.   Approve transfer of funds in the amount of $800 within County Service Area No. 59 - Mc Gaffigan Mill Road for interest payments on long-term debt, as recommended by the Director of Public Works

46.   Direct Public Works to return on or before May 4, 2010 with an emergency project status update for the Scott Creek Bridge Emergency Rehabilitation project, as recommended by the Director of Public Works

47.   Approve amendment to the contract with Lewis Tree Service, increasing the amount by $10,000, for emergency and safety-related tree pruning services in fiscal year 2009-2010, as recommended by the Director of Parks, Open Space, and Cultural Services

48.   Approve the independent contractor agreement in the amount of $13,910.50 with the Veteran's Memorial Building Board of Trustees for strategic and fundraising planning efforts, as recommended by the Director of Parks, Open Spaces, and Cultural Services

49.   AS THE BOARD OF DIRECTORS OF THE DAVENPORT COUNTY SANITATION DISTRICT, approve contract change order in the amount of $12,718.82 for construction of a wildlife barrier for the Davenport Water Treatment System Improvement Project, as recommended by the District Engineer

 

REDEVELOPMENT AGENCY

50.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, approve resolution authorizing a maximum of $800,000 of Redevelopment Agency Funds to provide interim funding for the State Home Investment Partnership Program (HOME) First Time Homebuyer Program, as recommended by the Planning Director

51.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, adopt resolution approving financing in the amount of $292,878 for additional construction engineering, inspection and management services for the East Cliff Drive Bluff Protection Project and take related actions, as recommended by the Redevelopment Agency Administrator

 

ADDENDA

51.1   Approve appointment of Ron Sekkel to the Treasury Oversight Commission, as Public Member, Alternate, as recommended by the Treasurer-Tax Collector


******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 LABOR NEGOTIATOR

Agency Negotiator: Director of Personnel
Employee Organization: All County Employee Organizations and Associations

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 by Paul McIntosh, Executive Director, California State Association of Counties (CSAC) concerning the state budget and CSAC activities
a. Letter of Chairperson Campos, dated April 5, 2010
b. Power Point Presentation


54.   10:00 A.M. SCHEDULED ITEM

Presentation recognizing members of the community participating in the Volunteer Initiative Program and the Sheriff's Volunteer Program

a. Letter of Chairperson Campos, dated April 5, 2010


55.   Public hearing to consider the Ben Lomond Park Improvements Plan
a. Letter of the Director of Parks, Open Space and Cultural Services, dated April 2, 2010
b. Proposition 84 plan illustration
c. Proposition 40 plan illustration
d. Proposition 84 project schedule
e. Proposition 40 project schedule

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).

56.   Consider proposed addition of Chapter 5.48 of the Santa Cruz County Code relating to the consumption of single-use bags within the County
a. Letter of the Director of Public Works, dated April 1, 2010
b. Proposed ordinance


57.   11:00 A.M. SCHEDULED ITEM

Special consideration of Application Number 08-0453, an application to demolish an existing one-story, single family dwelling and to construct a two-story, 3,058 square foot, 3 bedroom single family residence with a non-habitable basement on property located at 171 Moran Way in Santa Cruz, CA (Assessor's Parcel Number 028-281-15)

a. Letter of the Planning Director, dated April 1, 2010
b. Project plans
c. Riparian Exception findings
d. Revised Coastal and Development Permit findings
e. Revised Conditions of Approval
f. Original Coastal and Development Permit findings
g. Material from the Board of Supervisor's meeting of February 23, 2010 - item 45


        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.