PLEASE NOTE: This site is maintained for historical reference.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 7, 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 November 9, 2011 and November 16, 2011, as recommended by the Clerk of the Board

8.   Accept and file notification of continuing contracts received during the period of November 10, 2010 through December 1, 2010 and approved upon adoption of the 2010-2011 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 Perry Hawkins, Claim No. 011-040, and refer to County Counsel

11.   Reject the claim of Diana Baeza, Claim No. 011-041, and refer to County Counsel

12.   Authorize the Auditor to issue replacement warrants in the total amount of $38.78 to replace specified uncashed and stale-dated warrants, as recommended by the Auditor-Controller

13.   Accept and file status report on the Federal Recovery and Reinvestment Act funds, as recommended by the County Administrative Officer

14.   Accept and file report on the offered ownership of the section of APN 028-212-13 comprising the beach and the bluffs of Sunny Cove/Johan’s Beach, and direct the County Administrative Office to return by January 11, 2011 with the necessary actions to transfer the beach and bluffs into County ownership, as recommended by the County Administrative Officer

15.   Authorize expenditure of the 2010-2011 Community Television budget through the end of February 2011 and direct the County Administrative Officer to report back on February 1, 2011 with additional recommendations, as recommended by the County Administrative Officer

16.   Schedule a public hearing on Tuesday, January 11, 2011 at 9:00 a.m. or thereafter to consider the issuance of tax exempt obligations in an amount not-to-exceed $3,000,000 by the California Statewide Communities Development Authority for the benefit of Community Foundation, and take related actions, as recommended by the County Administrative Officer

17.   Schedule a public hearing on Tuesday, January 11, 2011 at 9:00 a.m. or thereafter to consider the allocation of Supplemental Law Enforcement Services Funds (SLESF) and direct the Clerk of the Board to take related actions, as recommended by the County Administrative Officer

18.   Accept and file status report on the Psychiatric Health Facility Project; direct staff to return on or before January 25, 2011 with a report on the project's progress and take related actions, as recommended by the Directors of General Services and the Health Services Agency

19.   Approve agreement with William Fisher Architecture, Inc. in the amount of $18,000 for architectural, electrical and mechanical engineering services for the 9 Crestview Remodel Project and take related actions, as recommended by the Directors of General Services and the Health Services Agency

20.   Approve lease agreement with the California Assembly Rules Committee for legislative office space in the County Government Center and take related actions, as recommended by the Director of General Services

21.   Approve lease amendment with the Local Agency Formation Commission for office space in the County Government Center and take related actions, as recommended by the Director of General Services

22.   Approve plans and specifications (on file with the Clerk of the Board), for the roof and wall repair project at 215 E. Beach Street, Watsonville, CA; direct General Services to re-advertise for bids and set the bid opening on Tuesday, January 11, 2011 at 3:00 p.m. in the General Services Department, as recommended by the Director of General Services

23.   Award contract in the amount of $36,600 to Reber Construction Co. for the 1030 Emeline Drainage System Improvement Project and take related actions, as recommended by the Director of General Services

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

25.   Adopt resolution accepting and appropriating unanticipated revenue in the amount of $28,000 and approve the purchase of fixed assets, as recommended by the Director of Information Services

26.   Adopt resolution authorizing the submission of a Reapplication for Disproportionate Minority Contract Support Project Funds, as recommended by the Chief Probation Officer

27.   Approve amendments to contracts with Community Action Board for the Evening Center, increasing the amount by $8,000 for a total of $45,500, and for the Job Training and Mentorship Program, increasing the contract amount to $60,000, and take related action, as recommended by the Chief Probation Officer

28.   Approve gross pay adjustment on the amount of $96.73, as recommended by the Sheriff-Coroner

29.   Adopt resolution establishing a .06 percent per annum simple interest rate on rental security deposits, effective January 1, 2011, and take related actions, as recommended by the Treasurer-Tax Collector

30.   Adopt a resolution to renew the agreement with the California Franchise Tax Board Court ordered Debt Program for the collection of money owed to the Santa Cruz County Superior Court, as recommended by the Treasurer-Tax Collector

31.   Accept nomination of Alan Smith for appointment to the Board of Law Library Trustees for a term to expire December 31, 2011, with final appointment to be considered on December 14, 2010, as recommended by Supervisor Campos

32.   Adopt resolution in support of the Fracturing Responsibility and Awareness of Chemicals Act and take related actions, as recommended by Supervisor Coonerty

33.   Adopt resolution supporting the establishment of a World Surfing Reserve in Santa Cruz County, as recommended by Supervisors Coonerty and Leopold

34.   Accept nomination of David Cavanaugh for appointment to the Pajaro Valley Water Management Agency Board of Directors, for a term to expire December 1, 2012, with final appointment to be considered on December 14, 2010, as recommended by Supervisors Pirie and Campos

35.   Accept nomination of Julia Hill for reappointment to the Board of Law Library Trustees for a term to expire December 31, 2011, with final appointment to be considered on December 14, 2010, as recommended by Supervisor Pirie

36.   Accept nomination of Ralph Bracamonte to the Hazardous Materials Advisory Commission, as an at-large community representative, for a term to expire April 1, 2011, with final appointment to be considered on December 14, 2010, as recommended by Supervisor Pirie

37.   Accept nomination of Michelle Hinckle for reappointment to the Santa Cruz Metropolitan Transit District Board of Directors, as an at-large County appointee, for a term to expire December 31, 2014, with final appointment to be considered on December 14, 2010, as recommended by Supervisor Pirie

37.1   Accept nomination of Stephen Mangelsen for appointment to the Workforce Investment Board, as an at-large representative of business, for a term to expire June 30, 2014, with final appointment to be considered on December 14, 2010, as recommended by Supervisor Stone

38.   Approve appointment of Matko Vranjes to the Emergency Management Council, representing Watsonville Community Hospital, as recommended by Chairperson Campos

 

HEALTH AND SOCIAL SERVICES

39.   Adopt resolution authorizing the Health Services Agency Director to sign a grant agreement in the amount of $56,622 with the California Environmental Protection Agency to implement electronic reporting of hazardous materials regulatory information, as recommended by the Director of Health Services

40.   Adopt resolution authorizing the Health Services Agency Director to submit an application in the amount of $125,000 for the California Department of Public Health Community Challenge Grant, as recommended by the Director of Health Services

41.   Approve agreement with the California Institute for Mental Health in the amount of $58,969 for Center for Substance Abuse Treatment Project Home Base training and evaluation services, as recommended by the Director of Health Services

42.   Approve mental health services agreements with First 5 of Santa Cruz County in the amount of $290,100 for mental health prevention services and with Value Options, an amendment increasing the administrative costs to $45.83 per beneficiary for youth placed out of county and take related actions, as recommended by the Director of Health Services

43.   Approve mental health treatment agreements with Provo Canyon School at a rate of $87 per day and with Devereux Cleo Wallace at a rate of $149 per day and take related actions, as recommended by the Director of Health Services

44.   Authorize the Health Services Agency Alcohol and Drug Program to submit a proposal to the California Emergency Management Agency for Comprehensive Drug Court Implementation funds and take related actions, as recommended by the Director of Health Services

45.   Direct the Health Services Agency to return on or before January 25, 2011 with coverage initiative contracts and amendments, as recommended by the Director of Health Services

46.   Adopt resolution accepting and appropriating unanticipated revenue in the amount of $370,000 from the Department of Health and Human Services for the Leaps and Bounds Program; approve agreements with the Parents Center in the amount of $213,520 for parenting education/therapy services, and with Applied Survey Research in the amount of $55,000 for comprehensive Leaps and Bounds program evaluation services and take related actions, as recommended by the Director of Human Services

 

LAND USE AND PUBLIC PROJECTS

47.   Accept and file summary analysis from the California State Association of Counties on Senate Bill 375, which addresses Greenhouse Gas emissions from the transportation sector via Regional Transportation Plans and authorize the transmittal of comments to the Association of Monterey Bay Area Governments on or before December 15, 2010, as recommended by the Planning Director

48.   Adopt resolution modifying the County's Affordable Housing Guidelines concerning resale price restrictions and rental provisions for Measure J units located in 100% Redevelopment Agency assisted affordable housing projects, as recommended by the Planning Director

49.   Adopt resolution approving and accepting the terms and conditions of the property acquisition for the Bear Creek Road Storm Damage Repair Project; approve claim in the amount of $1,200 and take related actions, as recommended by the Director of Public Works

50.   Adopt resolution approving the submittal of seven grant applications for funds from the Highway Safety Improvement Program to install new guardrails at various locations in the County, as recommended by the Director of Public Works

51.   Adopt resolution approving and accepting terms and conditions of property acquisition agreements for the Eaton Street Improvements - Lake Avenue to 7th Avenue project; make findings and approve payment of claims for the agreements, as recommended by the Director of Public Works

52.   Approve final map of Tract 1550 Canterbury Park; authorize the Director of Public Works to sign the Subdivision agreements and take related action, as recommended by the Director of Public Works

53.   Accept and file the 2010-2011 Public Art Plan, as recommended by the Director of Parks, Open Space, and Cultural Services

54.   Approve contract in the amount of $22,333 with Haro, Kasunich & Associates, Inc. for earthwork observation and testing services for Felt Street Park; make findings, and take related actions, as recommended by the Director of Parks, Open Space, and Cultural Services

55.   Defer status report of the Artificial Turf Committee to May 17, 2011, as recommended by the Director of Parks, Open Space, and Cultural Services

56.   Schedule a public hearing on Tuesday, January 25, 2011 at 9:00 a.m. or thereafter, to consider adoption of the Moran Lake Park Concept Plan and Monarch Butterfly Habitat Management Plan, and take related actions, as recommended by the Director of Parks, Open Space, and Cultural Services

 

REDEVELOPMENT AGENCY

57.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, accept and file report on the Canterbury Park Affordable Housing Project; authorize $1.57 million dollars in permanent funding and a $915,000 bridge loan to Canterbury Park LLC and approve a Promissory Note to provide security for the completion of the subdivision improvements and take related actions, as recommended by the Planning Director

58.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, accept report on Redevelopment Agency owned property and Replacement Housing Plans for the Heart of Soquel Park and Parking Improvement site, the Capitola Road Neighborhood Commercial/Public Facilities site, the Harper Street Park site, the Felt Street park site, and the Aptos Cottages Affordable Housing Project site, and take related actions, as recommended by the Redevelopment Agency Administrator

59.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, approve and adopt the Santa Cruz County 2011 Investment Policy, as recommended by the Redevelopment Agency Administrator

60.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, approve Agency funds totaling $22,333 for the cost of Felt Street Park earthwork observation and testing services, and take related actions, as recommended by the Redevelopment Agency Administrator

61.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, approve the contract amendment in the amount of $31,918 with SSA Landscape Architects for additional renovation services at Floral Park, and take related actions, as recommended by the Redevelopment Agency Administrator

62.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, approve an Independent Contractor Agreement in the not-to-exceed amount of $84,730 with the Community Bridges/Live Oak Family Resource Center for the development and implementation of the Leadership In Our Neighborhood (LION) Pilot Program and take related actions, as recommended by the Redevelopment Agency Administrator

63.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, approve Agency funds in the amount of $3,350 for the cost of real property acquisition agreements necessary for the Eaton Street Improvement Project and take related actions, as recommended by the Redevelopment Agency Administrator


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

 

EXECUTIVE SESSION - BOARD OF SUPERVISORS AND REDEVELOPMENT AGENCY

64.   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 REAL PROPERTY NEGOTIATOR

2202-2280 Soquel Avenue, Santa Cruz, CA
Assessor's Parcel Number: 026-011-06
Under Negotiation: Appraisal
Negotiating Parties: Travis Cary, Chief Real Property Agent, and Richard L. and Shirley S. Erlin, Beneficiaries, and/or Moises and Bertha Estrada, Jose V. and Anabel Palma, Trustors

2425 Soquel Drive, Santa Cruz, CA
Assessor's Parcel Number: 025-351-04
Under Negotiation: Long-term lease
Negotiating Parties, Travis Cary, Real Property Agent, and James and Marianne Franks

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

Elan and Reverend Oracle v. Santa Cruz County Planning Department; Tom Burns; and DOES 1-25, inclusive, U.S. District Court, Northern District of California, San Jose Division Case No. C09-00373 JF


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*****

65.   Continued public hearing to consider the 2011 Growth Goal (continued from September 28, 2010- item 43)
a. Letter of the Planning Director, dated November 18, 2010
b. Resolution
c. 2011 Growth Goal Report
d. Planning Commission staff report of October 27, 2010
e. Planning Commission Resolution
f. Planning Commission minutes
g. CEQA Notice of Exemption


66.   Public hearing to consider Planning Commission and Agricultural Commission recommendations on proposed amendments to County Code Sections 13.10.312(b), 13.10.313(a), and Section 13.20.073, to allow alternative zoning setbacks for hoop houses/shade and hoop structures/seasonal high wind tunnels and to be eligible for exclusion from the requirement for a coastal development permit. Chapter 13.10 is a coastal implementing ordinance.
a. Letter of the Planning Director, dated November 17, 2010
b. Resolution with strike through copy of ordinance
c. Ordinance (clean copy)
d. CEQA Notice of Exemption
e. Planning Commission resolution
f. Agricultural Policy Advisory Commission minutes
g. Electronic correspondence of Sherry Reiker, dated November 15, 2010


67.   Public hearing to consider the recommendation of the Planning Commission for amendments to the Santa Cruz County Code regarding allowing garage and carport structures to be allowed within side and rear setback areas on residential parcels, subject to certain provisions.
a. Letter of the Planning Director, dated November 19, 2010


68.   Public hearing to consider the recommendation of the Planning Commission to approve Application 101028, a proposal to rezone two parcels, Assessor's Parcel Number 029-071-38 and Assessor's Parcel Number 029-071-68 (located on the west side of Chanticleer Avenue, approximately 1/2 mile south of Soquel Avenue within the Live Oak Planning Area) from Residential, one unit per 6,000 square feet - Designated Park Site Combining Zone District, Historic Landmark Combining Zone District (R-1-6-L) to Parks, Recreation and Open Space - Historic Landmark Combining Zone District (PR-L) and from Residential, one unit per 6,000 square feet - Designated Park Site Combining Zone District (R-1-6-D) to Parks, Recreation and Open Space, respectively
a. Letter of the Planning Director, dated November 17, 2010
b. Proposed ordinance
c. CEQA Notice of Exemption
d. Planning Commission Resolution
e. Planning Commission minutes


69.   Public hearing to consider ordinance amendments to County Code Sections 13.10.362, 13.10.552, and 13.10.700 and adding Section 13.10.363 in order to comply with State Law SB2 by allowing Emergency Homeless Shelters as a permitted use in the Public Facilities (PF) zone district
a. Letter of the Planning Director, dated November 17, 2010
b. Resolution
c. Proposed ordinance
d. Text of SB2
e. Planning Commission resolution
f. Planning Commission staff report
g. CEQA Negative Declaration and Initial Study

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).

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.