PLEASE NOTE: This site is maintained for historical reference.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
May 18, 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 May 4, 2010, as recommended by the Clerk of the Board

8.   Accept and file notification of continuing contracts received during the period of April 29, 2010 through May 12, 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.   Reject claim of Raymond Whithall, c/o his attorney John Parker, Claim No. 910-086, and refer to County Counsel

11.   Reject claim of Josephyne A. Fleming, Claim No. 910-087, and refer to County Counsel

12.   AS THE BOARD OF DIRECTORS OF THE DAVENPORT COUNTY SANITATION DISTRICT, adopt ordinance amending District Code Title 4, Chapter 4.08, Article III, Sections 4.08.160 through 4.08.180 - Sewer Service Charges (approved in concept May 4, 2010 - item 49)

13.   AS THE BOARD OF DIRECTORS OF THE DAVENPORT COUNTY SANITATION DISTRICT, adopt ordinance amending District Code Title 3, Chapter 3.08, Article III, Sections 3.08.160 through 3.08.180 - Water Service Charges (approved in concept May 4, 2010 - item 49)

14.   AS THE BOARD OF DIRECTORS OF THE FREEDOM COUNTY SANITATION DISTRICT, adopt ordinance amending District Code Title 3, Article III, Chapter 3.08 - Sewer Service Charges (approved in concept May 4, 2010 - item 50)

15.   Adopt ordinance amending Subsection E of Section 9.28.030 of the Santa Cruz County Code relating to the stop intersection at El Rancho Drive and Carbonera Drive (approved in concept May 4, 2010 - item 54)

16.   Authorize the Auditor to issue a replacement warrant in the amount of $6,588 to replace specified uncashed and staledated warrant, as recommended by the Auditor-Controller

17.   Accept and file report on the status of the closure of the CEMEX facility in Davenport, as recommended by the County Administrative Officer

18.   Accept and file Volume II - Departmental Line Item Budget Detail (on file with the Clerk of the Board), for the 2010-2011 Proposed Budget, as recommended by the County Administrative Officer

19.   Adopt the schedule for 2010-2011 Budget Hearings, as recommended by the County Administrative Officer

20.   Adopt resolutions supporting Assembly Bill 1769 and Senate Bill 994 that provide for state reimbursement of special vacancy elections and Senate Bill 1102 that allows counties to conduct special vacancy elections by all mail ballot if certain conditions are met, as recommended by the County Clerk

21.   Adopt resolution approving amendment to contract with the Secretary of State's Office to receive Voting Access for Individuals with Disabilities (VOTE) grant funds through the extended term of March 31, 2010, and authorize the County Clerk to take related actions, as recommended by the County Clerk

22.   Approve amendment to the 2009-2010 agreement with Dwight L. Herr in the amount of $5,000 for specialized legal services and take related action, as recommended by County Counsel

23.   Authorize payment of two invoices from Riverside Lighting totaling $516.73, as recommended by the County Clerk

24.   Adopt resolution designating the County Administrative Officer, the General Services Director, and the Emergency Services Manager as authorized officials for grant administration purposes, as recommended by the Director of General Services

25.   Accept notice of completion for the Generator Replacement Project at 1080 Emeline Street; approve final cost of $170,502.97 and authorize the Clerk of the Board to take related action, as recommended by the Director of General Services

26.   Approve the lease agreement with Monterey College of Law for the one-year pilot program and take related actions, as recommended by the Director of General Services

27.   Adopt resolution accepting and appropriating unanticipated revenue in the amount of $334,191 from the Department of Justice, Office of Justice Programs, National Institute of Justice and from the California Emergency Management Agency; approve contracts in the amount of $78,073 with Ceres Policy Research, and $7,500 with the Center for Justice, Tolerance, and Community at the University of California, Santa Cruz, and take related actions, as recommended by the Chief Probation Officer

28.   Approve amendment to contract with Behavior Interventions (BI) Incorporated, increasing the amount by $10,000 for a not-to-exceed total of $26,000, for Electronic Monitoring Program Services and take related actions, as recommended by the Chief Probation Officer

29.   Accept and file the Treasurer's monthly Investment Transaction Report for the period ending April 30, 2010, as recommended by the Treasurer-Tax Collector

30.   Accept and file the report of the County's investment activities and holdings for the quarter ending March 31, 2010, as recommended by the Treasurer-Tax Collector

31.   Approve contract in the amount of $2,674,269 for 2009-2010 court security services for the Superior Court of Santa Cruz County and take related actions, as recommended by the Sheriff-Coroner

32.   Approve appointment of Bob Stokes to the Fire Department Advisory Commission for a term to expire April 1, 2011, as recommended by Supervisor Campos

33.   Authorize the Chairperson to send a letter of support for the State Route 129 Traffic Safety Corridor Project to the Director of the Office of Traffic Safety, as recommended by Supervisor Campos

34.   Adopt resolution opposing Proposition 16, that would impose a new two-thirds voter approval requirement for local public electricity providers, as recommended by Supervisor Coonerty

35.   Adopt resolution opposing the passage of Assembly Bill 1805 and Senate Bill 1010, relating to anti-California Environmental Quality Act (CEQA) legislation, as recommended by Supervisor Coonerty

36.   Approve appointment of Katharine Donovan to the Seniors Commission for a term to expire April 1, 2011, as recommended by Supervisor Coonerty

37.   Adopt resolution asking the International Whaling Commission to maintain the moratorium on commercial whale hunting at its June 2010 meeting; urging President Obama to direct the U.S. Delegation to the International Whaling Commission to oppose any agreement that would allow commercial whaling; and declaring May 23, 2010 as Save the Whales Day in Santa Cruz County, as recommended by Supervisor Stone

38.   Accept nomination of Carlos Palacios for appointment to the Workforce Investment Board, as an at-large representative of economic development agencies, for a term to expire June 30, 2012, with final appointment to be considered on May 25, 2010, as recommended by Chairperson Campos

39.   Adopt resolutions supporting the passage of Assembly Bill 2139 and Senate Bill 1100, legislation that would reduce the threat of toxic materials entering through landfills throughout California, as recommended by Chairperson Campos

40.   Direct the Chairperson to write to the County's Congressional delegation urging that they work to develop a comprehensive legislative approach to addressing the issue of climate change that also includes funding for transportation improvements, as recommended by Chairperson Campos

 

HEALTH AND SOCIAL SERVICES

41.   Adopt resolution setting a public hearing for Tuesday, June 15, 2010 at 9:00 a.m. or thereafter, on the proposed benefit assessments/service charges and on the proposed 2010-2011 reports for County Service Area 12 - Wastewater Management; direct the Clerk of the Board to take related actions, as recommended by the Director of Health Services

42.   Approve Santa Cruz County participation as a member of the California Mental Health Services Authority; authorize the Health Services Agency Director to sign the Joint Exercise of Powers Agreement and act as the representative of the County in the Authority, as recommended by the Director of Health Services

43.   Adopt resolution accepting and appropriating unanticipated revenue in the amount of $12,246 from the State Department of Social Services for Community-Based Child Abuse Prevention Services; adopt resolution accepting and appropriating unanticipated revenue in the amount of $127,093 from the Federal Department of Health and Human Services for the Roots and Wings Program; approve amendments to agreements with the Youth Resource Bank increasing the amount by $51,841, with Cabrillo College increasing amount by $35,000, and with Nicole Young to extend the contract expiration date to September 30, 2010; and take related actions, as recommended by the Director of Human Services

44.   Approve contract in the amount of $126,606 with the California Conservation Corps to provide Green Jobs Corps services; adopt resolution accepting and appropriating unanticipated revenue from the San Jose/Evergreen Community College District and take related actions, as recommended by the Director of Human Services

 

LAND USE AND PUBLIC PROJECTS

45.   Approve contract in the amount of $50,000 with Keyser Marston Associates for specialized affordable housing services through June 30, 2011, and take related actions, as recommended by the Planning Director

46.   Accept and file the proposed 2010-2011 Capital Improvement Program document (on file with the Clerk of the Board); schedule a study session on the 2010-2011 Capital Improvement Program on Tuesday, June 15th at 9:00 a.m. or thereafter, as recommended by the Director of Public Works

47.   Accept the low bid from Reber Construction Company, Inc., in the amount of $384,375 for the Redwood Lodge Road Storm Damage Repair Project; authorize award of contract and take related actions, as recommended by the Director of Public Works

48.   Adopt resolution for right-of-way acquisition for the East Zayante Road Storm Damage Repair Project; approve payment of claim and take related actions, as recommended by the Director of Public Works

49.   Approve the lane closure for the 28th Annual Santa Cruz Triathlon on Sunday, September 26, 2010 and take related actions, as recommended by the Director of Public Works

50.   Approve road closure and permit for the Aptos 4th of July Parade and take related actions, as recommended by the Director of Public Works

51.   Approve permit conditions for the AIDS/Lifecycle 9 Bike Ride Event on June 6 and 7, 2010, and take related actions, as recommended by the Director of Public Works

52.   Approve permit for the Surf City AIDS Bicycle Ride Event on Sunday, October 3, 2010, and take related actions, as recommended by the Director of Public Works

53.   Approve addenda to the June 2006 edition of the County Design Criteria and take related actions, as recommended by the Director of Public Works

54.   Approve plans and specifications (on file with the Clerk of the Board) and engineer's estimate for the Soquel Avenue Improvements - Soquel Drive to 17th Avenue and authorize calling for bids; set the bid opening for 2:15 p.m. on June 10, 2010 in the Department of Public Works conference room; direct Public Works to return on or before August 3, 2010 with a recommendation for award of contract and take related actions, as recommended by the Director of Public Works

55.   Approve plans and specifications (on file with the Clerk of the Board) and engineer's estimate for the Green Valley Road/Airport Boulevard/Holohan Road Traffic Signal Improvements and authorize calling for bids; set the bid opening for 2:15 p.m. on June 10, 2010 in the Department of Public Works conference room; direct Public Works to return on or before June 22, 2010 with a recommendation for award of contract and take related actions, as recommended by the Director of Public Works

56.   AS THE BOARD OF DIRECTORS OF THE DAVENPORT COUNTY SANITATION DISTRICT, approve independent contractor agreement with Kestrel Consulting, Inc. in the amount of $24,000 to provide grant reporting support for the Davenport Water Main Rehabilitation Project, contingent upon the County receiving grant funding, and take related actions, as recommended by the District Engineer

 

REDEVELOPMENT AGENCY

57.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, approve use of $50,000 in Redevelopment Agency housing funds to support contract with Keyser Marston Associates for specialized affordable housing consulting services through June 30, 2011, as recommended by the Planning Director

58.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, schedule public hearing on Tuesday, June 15, 2010 at 9:00 a.m. or thereafter to consider the lease of 111 Atherton Loop in Aptos (Assessor's Parcel Number 037-621-06) to the Housing Choices Coalition, as recommended by the Planning Director

59.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, accept and file report on the legal proceedings related to the state mandated transfer of Redevelopment funds to the Supplemental Educational Revenue Augmentation Funds, as recommended by the Redevelopment Agency Administrator

60.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, approve and ratify the emergency roof replacement at 1514 Capitola Road and authorize the Auditor-Controller to process the final payment of $11,418.88 to Alameda Roofing Services, Inc., as recommended by the Redevelopment Agency Administrator

 

ADDENDA

60.1   Direct the Chairperson to write to the California Public Utilities Commission and the County's state legislators urging that steps be taken, as outlined, to restore public confidence in SmartMeter technology, as recommended by Supervisor Leopold

60.2   Direct the Personnel Director to return at budget hearings with a comparison of the County's baseline ratio of management to non-management employees from the work of the Labor Management Committee to the new ratio based on any proposed changes in County personnel, and take related actions, as recommended by Supervisors Leopold and Coonerty


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

 

EXECUTIVE SESSION - BOARD OF SUPERVISORS AND REDEVELOPMENT AGENCY

61.   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

CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION

Initiation of litigation to be considered pursuant to subdivision (c) of Government Code Section 54956.9 for two potential cases

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

Claim of Steve Rognas, No. 910-051

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*****

62.   Public hearing to consider 2010-2011 Community Development Block Grant (CDBG) Submittal
a. Letter of the Planning Director, dated May 6, 2010
b. Staff report supplemental information
c. Safety-Net Services - Intensive Support program description
d. Active Play and Learning program description
e. Retaining wall replacement to save six transitional units project description
f. Walnut Avenue Women's Center Expansion & Renovation Project - Phase II project description
g. Dental Health Services for Low Income Residents program description
h. Minto Place off-site public improvements project description

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.   Jurisdictional hearing to consider an appeal of the Planning Commission's decision to approve application 09-0139, a Coastal Development Permit to construct a 2,544 square foot, two-story single-family dwelling on Oakhill Road; Assessor's Parcel Number 038-151-89; Appellant: Wittwer & Parkin, Attorneys at Law (representing adjacent property owner); Applicant: Robert Goldspink, Architect; Owner: Brian Arthur
a. Letter of appeal to the Board of Supervisors, dated April 2, 2010
b. Resolution
c. Planning Commission meeting minutes of March 24, 2010
d. Staff report to the Planning Commission, dated February 12, 2010
e. Map
f. Project plans


64.   Continued public hearing on the certification of the ballots for the benefit assessment of County Service Area No. 15 - Huckleberry Woods (continued from May 4, 2010 - item 48)
a. Letter of the Director of Public Works, dated May 6, 2010
b. Resolution
c. Certification of votes cast


65.   Public hearing for the proposed 2010-2011 benefit assessment/service charge reports for various County Service Areas
a. Letter of the Director of Public Works, dated May 6, 2010, with attachment
b. Resolution


66.   Public hearing to consider the County Service Area (CSA) No. 53N - North County Mosquito and Disease Control Assessment, the CSA No. 53 - South County Mosquito Abatement/Vector Control Assessment, and the supplemental CSA 53S - South County Mosquito and Disease Control Assessment and service charge reports for fiscal year 2010-2011
a. Letter of the Agricultural Commissioner, dated May 3, 2010, with attachment
b. Resolution

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).

67.   Consider status report on the CaliforniaFIRST Green Financing Program and the draft Local Implementation Plan related actions
a. Letter of the Planning Director and County Counsel, dated May 4, 2010
b. CaliforniaFIRST validation summary
c. Draft Local Implementation Plan
d. Proposed criteria to inform the selection of efficiency installation contractors


68.   Consider report on federal health reform legislation and take related actions
a. Letter of the Director of the Health Services Agency, with attachments


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.