PLEASE NOTE: This site is maintained for historical reference.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
March 8, 2011


9:00
  • Roll Call
  • Consent Agenda
  • Oral Communications
  • Scheduled and Regular Departmental Items
12:00
  • Lunch
10:30
  • Recess
1:30
  • Scheduled and Regular Departmental Items
10:45
  • Scheduled and Regular Departmental Items
3:15
  • Recess

  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 February 8, 2011 and February 15, 2011, as recommended by the Clerk of the Board

8.   Accept and file notification of continuing contracts received during the period of February 10, 2011 through March 2, 2011 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.   Adopt resolution recognizing the unanticipated receipt of sales and use taxes for the unincorporated area (1%) in the amount of $42,000 and appropriate them for sales tax audit services by Hinderliter, de Llamas and Associates, as recommended by the County Administrative Officer

11.   Adopt resolution for zero property tax exchange for Local Agency Formation Commission #937 - 20 La Casa Court Reorganization to Freedom County Sanitation District, as recommended by the County Administrative Officer

12.   Adopt resolution supporting Senate Bill 106 by Senator Sam Blakeslee that would require the state to reimburse counties for the costs of conducting special vacancy elections for Assembly, State Senate, U.S. Senate and Congress held between January 1, 2009 and April 19, 2011, as recommended by the County Clerk

13.   Approve realignment of funds for completed Plant Acquisition projects in Exhibit A by adopting a resolution accepting unanticipated revenue and approving the transfer of funds, as recommended by the County Administrative Officer

14.   Ratify approval authorizing the County Clerk to submit grant application in the amount of $25,000 to the United States Election Assistance Commission for Pre-election Logic and Accuracy/Post-election Audit Initiative; authorize the County Clerk to execute a grant award agreement and take related actions, as recommended by the County Clerk

15.   Accept the Notice of Completion for the 1030 Emeline Drainage System Improvement Project; approve the final cost of $36,600 and authorize the Clerk of the Board to take related action, as recommended by the Director of General Services

16.   Adopt resolution authorizing the General Services Department to submit an energy efficiency loan application in the amount of $219,993.15 to the California Energy Commission and authorize the Director of General Services to execute and administer all documents for submission of the loan application to the California Energy Commission, as recommended by the Director of General Services

17.   Approve contract with Vanir Construction Management, Inc. in the not-to-exceed amount of $55,800 for pre-design phase project management services for the Veteran's Memorial Building Project and direct staff to return on or before May 24, 2011 with an update including the Vanir team's final project report and associated recommendations, as recommended by the Director of General Services

17.1   Approve plans and specifications (on file with the Clerk of the Board) for the Election Polling Site Improvement Project; direct staff to advertise for bids and set the bid opening for Friday, March 18, 2011 in the General Services Department, as recommended by the Director of General Services

18.   Approve amendment to contract with the County of Santa Clara Probation Department, increasing the amount by $31,206 for a not-to-exceed total of $46,206, for Court-ordered ranch camp placement of Juvenile Court wards, as recommended by the Chief Probation Officer

19.   Accept and file report regarding grant proposals and authorize staff to submit an application to the Bureau of Justice for the Justice Reinvestment initiative, as recommended by the Chief Probation Officer

20.   Adopt resolution accepting and appropriating unanticipated revenue in the amount of $33,333 from the California Endowment, as recommended by the Chief Probation Officer

21.   Approve agreement with Tax Sales Services, Inc., in an amount not-to-exceed $18,000 for property tax auction services and take related actions, as recommended by the Treasurer-Tax Collector

22.   Approve agreement with Employment Development Department, in the not-to-exceed amount of $5,700 for services related to the collection of funds owed to the County and take related actions, as recommended by the Treasurer-Tax Collector

23.   Adopt resolution in support of Assembly Bill 376, relating to banning the possession and sale of shark fins and take related actions, as recommended by Supervisor Coonerty

24.   Accept nomination of Cecilia Espinola, Rama Khalsa, Michael C. Watkins, and Supervisor Mark W. Stone for reappointment to the First 5 Commission, as at-large representatives, for terms to expire April 1, 2012, with final appointment to be considered on March 15, 2011, as recommended by Chairperson Stone

25.   Approve appointment of Vivian Vargas to the Latino Affairs Commission, as an at-large representative of the City of Santa Cruz, for a term to expire April 1, 2015, as recommended by Chairperson Stone

26.   Accept and file annual report of the Agricultural Policy Advisory Commission and take related action, as recommended by Chairperson Stone

27.   Accept and file annual report of the Alcohol and Drug Abuse Commission and take related action, as recommended by Chairperson Stone

28.   Accept and file annual report of the Deferred Compensation Advisory Commission and take related action, as recommended by Chairperson Stone

29.   Accept and file annual report of the Emergency Medical Care Commission and take related action, as recommended by Supervisor Stone

30.   Accept and file annual report of the Environmental Health Appeals Commission and take related action, as recommended by Chairperson Stone

31.   Accept and file annual report of the annual report of the Fish and Game Advisory Commission and take related action, as recommended by Chairperson Stone

32.   Accept nomination of various persons for reappointment to at-large positions on the Child Care Planning Council, Domestic Violence Commission, Emergency Medical Care Commission, Environmental Health Appeals Commission, Hazardous Materials Advisory Commission, In-Home Supportive Services Advisory Commission, Latino Affairs Commission, Santa Cruz-Monterey-Merced Managed Medical Care Commission, and Water Advisory commission, as outlined, for terms to expire April 1, 2015, with final appointment to be considered on March 15, 2011, as recommended by Chairperson Stone

 

HEALTH AND SOCIAL SERVICES

33.   Accept and file report on the Coverage Initiative Expansion and direct staff to return with a comprehensive report on March 22, 2011, as recommended by the Director of Health Services

34.   Adopt resolution accepting and appropriating unanticipated Homeland Security Grant Revenue in the amount of $28,775 and approve the fixed asset purchase of two communication repeaters, as recommended by the Directors of Health Services and Information Services

35.   Approve allocations in the amount of $13,550 endorsed by the County Fish and Game Advisory Commission and authorize the Auditor-Controller to take related actions, as recommended by the Director of Health Services

36.   Approve amendments to agreements for medical benefits outreach services with First 5 Santa Cruz County, a revenue agreement increasing the estimated revenue to $431,616; with United Way, increasing maximum contract amount to $123,702; with Salud Para La Gente, increasing the maximum amount to $116,452; and with Community Bridges, increasing the maximum amount to $64,928; and take related actions, as recommended by the Director of Health Services

37.   Approve amendment to agreement with Dientes Community Dental Clinic, increasing the maximum amount by $31,115 for American Recovery and Reinvestment Act funded equipment purchase to support and enhance Mobile Dental Services Program and take related actions, as recommended by the Director of Health Services

38.   Approve mental health agreements with County of Monterey - Natividad Medical Center for inpatient psychiatric services at negotiated rates; a revised master agreement with various hearing officers to conduct Certification Review and Capacity hearings; and an amendment with Santa Cruz Community Counseling Center, increasing the amount by $394,165 to $6,772,527, and take related actions, as recommended by the Director of Health Services

39.   Approve payment of prior year claim from Janus of Santa Cruz in the amount of $19,112.17 for 2008-2009 alcohol and drug treatment and prevention services, as recommended by the Director of Health Services

40.   Adopt resolutions accepting and appropriating unanticipated revenue for the Independent Living Program; approve amendments to the agreements with Santa Cruz Community Counseling Center, increasing the maximum amount by $5,725 for the Independent Living Program; with the Santa Cruz Community Counseling Center, increasing the amount by $9,122 for Transitional Housing Program Plus; and with United Way of Santa Cruz County, increasing the maximum amount by $1,123 for support to the Children's Network of Santa Cruz County, and take related actions, as recommended by the Director of Human Services

41.   Approve amendment to contract with Second Harvest Food Bank Santa Cruz County, increasing the maximum amount by $76,620, for CalFresh outreach; approve contract with Deborah Friedman in the not-to-exceed amount of $26,400 for CalFresh outreach services and take related actions, as recommended by the Director of Human Services

42.   Authorize the submission of the 2011 Child Welfare System Improvement Plan to the California Department of Social Services; authorize the Chairperson to sign the Santa Cruz County Systems Improvement Plan Report; authorize staff to publish a Request for Proposals for child abuse prevention, intervention and treatment programs and return on June 21, 2011 with recommendations for award of contracts, as recommended by the Director of Human Services

 

LAND USE AND PUBLIC PROJECTS

43.   Adopt resolution approving submittal of a grant application for funds in the amount of $200,000 from the Bicycle Transportation Account Program for the Calabasas Road Bicycle and Pedestrian Safety Improvement Project, as recommended by the Director of Public Works

44.   Adopt resolution approving and accepting the terms of the lease agreement for the Live Oak Resource Center and take related actions, as recommended by the Director of Public Works

45.   Adopt the 2011 Santa Cruz County Bicycle Plan and certify that it complies with the State law and regional transportation plans and direct staff to submit the 2011 Santa Cruz County Bicycle Plan to the Santa Cruz County Regional Transportation Commission for adoption and certification, as recommended by the Director of Public Works

46.   Approve plan for Thompson Avenue between Capitola Road and Brommer Street and direct Public Works to include the plan line for this portion of Thompson Avenue in the Master Plan file, as recommended by the Director of Public Works

47.   Item deleted

48.   Approve Program Supplement Agreement for $7,200 in revenue for the Guardrail on Graham Hill Road Project; adopt resolution authorizing execution of Program Supplement to the County-State Agreement, and take related action, as recommended by the Director of Public Works

49.   Item deleted

50.   Approve request for proposals for environmental laboratory analytical services for the County Public Works Solid Waste and Recycling; authorize the Clerk to advertise the request for proposals as outlined; direct staff to return with a proposed contract on or before June 28, 2011 and take related actions, as recommended by the Director of Public Works

51.   Approve request for proposals for hazardous waste transportation, recycling, and disposal services for the County Household Waste Program; authorize the Clerk to advertise the request for proposals as outlined; direct staff to return with a proposed contract on or before June 28, 2011 and take related actions, as recommended by the Director of Public Works

52.   Defer the contract award for the County Service Area No. 5, Sand Dollar Force Main Replacement Project to April 12, 2011, as recommended by the Director of Public Works

53.   Adopt resolution accepting and appropriating unanticipated revenue in the amount of $15,600 from the Margaret Nielson Swim Center Fund for the purchase of computer hardware, as recommended by the Director of Parks, Open Space, and Cultural Services

54.   AS THE BOARD OF DIRECTORS OF THE FREEDOM COUNTY SANITATION DISTRICT, schedule a public hearing on Tuesday, May 3, 2011 at 9:00 a.m. or thereafter to consider adoption of an ordinance amending District Code for sewer service charges for 2011-2012 in the Freedom County Sanitation District, and take related action, as recommended by the District Engineer

55.   Adopt a resolution to accept title of real property located at 1740-17th Avenue, Santa Cruz, CA (the Live Oak Resource Center) from the Redevelopment Agency, as recommended by the Redevelopment Agency Administrator

 

REDEVELOPMENT AGENCY

56.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, accept and file the draft Relocation Plan for the Capitola Road Neighborhood Commercial/Public Facilities Site, as recommended by the Redevelopment Agency Administrator

57.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, accept and file report on the use of Redevelopment Agency owned property at 5313 Soquel Drive, Assessor's Parcel Number 037-082-53, as recommended by the Planning Director

58.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, adopt resolution transferring title of real property located at 1740-17th Avenue, Assessor's Parcel Number 029-101-43, from the Redevelopment Agency to the County of Santa Cruz, as recommended by the Redevelopment Agency Administrator

59.   Item deleted

 

ADDENDA

59.1   Authorize the County Administrative Officer to sign a document titled "use of the Fire Station Agreement," for the purpose of a community meeting in Felton, as recommended by Supervisor Stone

59.2   Adopt resolution supporting Assembly Bill 579 relating to local governments recovering attorney's fees after successfully defending mobilehome rent control ordinances and take related actions, as recommended by Supervisors Leopold and Pirie

59.3   Adopt resolution urging our State Legislators to support placing revenue measures on the ballot in June, as recommended by Supervisors Coonerty and Caput

59.4   Schedule a public hearing on Tuesday, March 22, 2011 at 9:00 a.m. or thereafter to receive public comment regarding the County 2010-2011 Community Development Economic Development Enterprise Fund Application Submittal


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

 

EXECUTIVE SESSION - BOARD OF SUPERVISORS AND REDEVELOPMENT AGENCY

60.   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
United Veterans Council v. County of Santa Cruz, Santa Cruz Superior Court Case No. CV167145

CONFERENCE WITH LABOR NEGOTIATOR
Agency Negotiator: Director of Personnel
Employee Organization: All County Employee Organizations and Associations

AS THE IN-HOME SUPPORTIVE SERVICES PUBLIC AUTHORITY,

CONFERENCE WITH LABOR NEGOTIATOR
In-Home Supportive Services Public Authority Negotiator: Director of Human Services and Director of Personnel
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*****

61.   9:30 A.M. SCHEDULED ITEM

Present awards and proclamations to those employees who achieved excellence in the execution of their duties and responsibilities

a. Letter of the County Administrative Officer, dated February 23, 2011


62.   1:30 P.M. SCHEDULED ITEM

The Board of Supervisors shall recess in order to permit the Board of Directors of the County of Santa Cruz Flood Control and Water Conservation District, Zone 5, to convene and carry out a regularly scheduled meeting (agendas are located on the table at the front of the Board Chambers)

a. Agenda of March 8, 2011
b. 1: Oral Communications Sign-In Sheet of March 8, 2011
c. 1.1: Minutes of December 14, 2010
d. 1.2: Letter of the District Engineer dated February 23, 2011 RE: Election of Chairperson and Vice Chairperson
e. 1.3: Letter of the District Engineer dated February 23, 2011 RE: Second Quarterly Report of 2010/2011 Zone 5 Expansion Construction Revenue
f. 1.4: Letter of the District Engineer dated February 23, 2011 RE: Emergency Culvert Repair Snug Harbor Mobile Home Park, Live Oak


63.   Public hearing to consider a rezoning and General Plan amendment to correct an error made during the 1994 General Plan Update and subsequent zoning map amendments, to change a parcel from its current designation as a Public Facility (PF) zoning and P-Public/Institutional Facilities General Plan designation to a residential zoning (R-1-6) and General Plan designation (Residential - Urban Medium Density). The parcel is located at 3330 North Main Street in Soquel, CA, adjacent to the Main Street Elementary School
a. Letter of the Planning Director, dated February 18, 2011
b. Proposed resolution
c. Proposed ordinance
d. Assessor's parcel map
e. Aerial photo
f. General Plan and Zoning Maps
g. Rezoning findings
h. CEQA Negative Declaration with attachments
i. CEQA initial study
j. Planning Commission resolution
k. Planning Commission minutes of January 26, 2011 hearing
l. Planning Commission Staff Report
m. Correspondence


63.1   AS THE BOARD OF SUPERVISORS AND AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, conduct a joint public hearing and consider conveyance of thirty-five titles of real property and transfer one fixed asset and one Mobilehome Space Storage agreement from the Santa Cruz County Redevelopment Agency to the County of Santa Cruz and taking related actions
a. Letter of the Redevelopment Agency Administrator dated March 4, 2011
b. Attachment 1: Resolution of Board of Directors of RDA
c. Attachment 2: Resolution of Board of Supervisors
d. Attachment 3: Deeds and Legal descriptions

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).

64.   AS THE BOARD OF SUPERVISORS AND THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, consider report on the status of redevelopment legislation; consider adoption of a Property Management Cooperation Agreement and expenditures; consider suspension of the additional 5% housing set aside for fiscal year 2010-2011 and revised instructions to the Auditor Controller on the payment of Supplemental Educational Revenue Augmentation Funds; approve expenditure of funds to implement Phase I of the Amended and Restated Cooperation Agreement and establishing appropriations and related actions
a. Letter of the Redevelopment Agency Administrator dated March 4, 2011
b. Attachment 1: Trailer Bill 502 RDA Dissolution and Succession
c. Attachment 2: Resolution Suspending FY 2010-11 Additional 5% Housing Set Aside
d. Attachment 3: First Payment Schedule of the Amended and Restated Cooperation Agreement
e. Attachment 4: Property Management Cooperation Agreement
f. Attachment 5: Resolutions accepting unanticipated revenue
g. AUD74 Transfer Forms
h. Resolution Borrowing Funds for FY 2010-2011


64.1   Consider approval of reimbursement agreement with City of Santa Cruz Water Department in the amount of $24,352.83; consider adoption of resolution for unanticipated revenue in the amount of $24,352.83 from the City of Santa Cruz Water Department; make related findings; accept low bid in the amount of $626,625.00 from The Don Chapin Company, Inc. for the Eaton Street Improvement Project; authorize award of contract and related actions
a. Minute Order of March 8, 2011, Item No. 064.1


64.2   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, consider approval of funds totaling $876,868.51 for the cost of construction of the Eaton Street Improvement Project - Lake Avenue to 7th Avenue and related actions
a. Minute Order of March 8, 2011, Item No. 064.2
b. Letter of the Redevelopment Agency Administrator dated February 28, 2011


64.3   Consider approval of plans, specifications (on file with the Clerk of the Board) and engineer's estimate for the East Cliff Drive Parkway Project - 32nd Avenue to 41st Avenue, and authorize calling for bids; set the bid opening on Thursday, April 7, 2011 at 2:15 p.m. in the Public Works Department and direct staff to return on April 12, 2011 with a recommendation for award of contract and related actions
a. Minute Order of March 8, 2011, Item No. 064.3
b. Letter of the Director of Public Works dated March 2, 2011


65.   Consider an ordinance amending Subsections (a) and (b) of Section 2.106.020 and Subsection (a) of Section 2.106.050 of the Santa Cruz County Emergency Management Council
a. Letter of the Chairperson Stone, dated February 15, 2011


66.   Consider report on the status of the District Attorney's Consumer Fraud Penalty Revenues (continued from February 15, 2011 - item 14)
a. Letter of County Administrative Officer, dated February 8, 2011


        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.