PLEASE NOTE: This site is maintained for historical reference.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 24, 2011


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.   Item deleted

8.   Item deleted

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

9.1   Deny the application to file a late claim on behalf of Elizabeth Loperfido for the Scotts Valley Fire Protection District, Claim No. 011-061A, and refer to County Counsel

10.   Reject the claim of Edward A. Maghakian, Claim No. 011-088, and refer to County Counsel

11.   Reject the claim of Bob and Gay Allen, Claim No. 011-088A, and refer to County Counsel

12.   Reject the claim of Patricia Cox, Claim No. 011-088B, and refer to County Counsel

13.   Reject the claim of Marilyn Bierach, Claim No. 011-088C, and refer to County Counsel

14.   Reject the claim of Cathy Sutton, Claim No. 011-088D, and refer to County Counsel

15.   Reject the claim of Mark and Barbara Vasko, Claim No. 011-088E, and refer to County Counsel

16.   Reject the claim of David and Vanessa Drivon, Claim No. 011-088F, and refer to County Counsel

17.   Reject the claim of Larry, Amber, and Natalie Machado and dog Odin, Claim No. 011-088G, and refer to County Counsel

18.   Reject the claim of Larry Machado, Carol Lerno, Nancy Peteren, and Marlene Cooper, Claim No. 011-088H, and refer to County Counsel

19.   Reject the claim of David and Vivian E. Blomekamp, Claim No. 011-088I, and refer to County Counsel

20.   Reject the claim of James Alexander Saunders, Claim No. 011-090, and refer to County Counsel

21.   Reject the claim of Georgia Williams-Murphy, Claim No. 011-085, and refer to County Counsel

22.   Reject the claim of Robert Crompton, Dana Crompton, Andrew Kell, and Stephanie Crocker, Claim No. 011-092A, and refer to County Counsel

23.   Reject the claim of Robert Crompton, Dana Crompton, Andrew Kell, and Stephanie Crocker, Claim No. 011-092, and refer to County Counsel

24.   Grant the application to file a late claim on behalf of Fred Leggett, Claim No. 011-094A, and refer to County Counsel

25.   Reject claim of Fred Leggett, Claim No. 011-094, and refer to County Counsel

26.   AS THE BOARD OF DIRECTORS OF THE DAVENPORT COUNTY SANITATION DISTRICT, adopt Ordinance No. 75 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 17, 2011 - item 51)

27.   AS THE BOARD OF DIRECTORS OF THE DAVENPORT COUNTY SANITATION DISTRICT, adopt Ordinance No. 76 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 17, 2011 - item 51)

28.   Approve a grant in the amount of $4,450 from the Santa Cruz County Mosquito and Vector Control (County Service Area No. 53) to the Mosquito Research Foundation for 2011-2012 mosquito and vector-borne disease research and take related actions, as recommended by the Agricultural Commissioner

29.   Adopt resolution authorizing the temporary transfer of funds to the specified school districts and take related actions, as recommended by the Auditor-Controller

30.   Accept and file the Single Audit Report of the County of Santa Cruz for the fiscal year ended June 30, 2010 (on file with the Clerk of the Board), as recommended by the Auditor-Controller

30.1   Approve transfer of appropriations in the amount of $8,000 from supplies to fixed assets and approve the purchase of a replacement scanner, as recommended by the County Clerk

31.   Accept and file report on the Redistricting of Supervisorial Boundaries; schedule public meetings for Tuesday, June 14, 2011 at 10:45 a.m. in the Board Chambers, 701 Ocean Street, Room 525, Santa Cruz CA, and on Monday, June 20, 2011 at 7:30 p.m. or thereafter in the Watsonville City Council Chambers, 275 Main Street, 4th Floor, Watsonville, CA, and take related actions, as recommended by the County Administrative Officer

32.   Approve a realignment of appropriations and adopt resolutions accepting unanticipated revenue within several departments for 2010-2011, as recommended by the County Administrative Officer

33.   Accept status report on the modified automatic aid agreement with Santa Clara County and the development of a new agreement with that county which would provide reimbursement to Santa Cruz County Fire for responses into the remaining uncovered areas, as recommended by the Director of General Services

34.   Accept status report on the Veteran's Memorial Building repair project and direct staff to return on or before June 28, 2011 with the Vanir team's final project report and associated recommendations, as recommended by the Director of General Services

35.   Award contract in the amount of $44,567 to CRW Industries for the Pinto Lake County Park Accessible Pathway Improvements Project and take related actions, as recommended by the Director of General Services

36.   Award contract in the amount of $146,870 to Selden & Son for the 1430 Freedom Boulevard Remodel Project and take related actions, as recommended by the Director of General Services

37.   Award contract in the amount of $91,559 to Green Valley Corporation, dba Barry Swenson Builder for the 1080 Emeline Clinic Remodel Project and take related actions, as recommended by the Directors of General Services and Health Services

38.   Accept and file status report on the Phase III Property Tax Software Project and direct staff to return on October 4, 2011 with a further status report, as recommended by the Director of Information Services

39.   Adopt resolution accepting and appropriating unanticipated revenue in the amount of $5,000 and approve renewal of W. Heywood Burns Institute agreement, increasing the amount to $44,000, as recommended by the Chief Probation Officer

40.   Approve amendment to contract with the Corrections Standards Authority, extending the term of the Anger Management and Youth Violence Prevention Grant through December 31, 2011 and take related actions, as recommended by the Chief Probation Officer

40.1   Approve an operating transfer from the Probation Foster Care and Juvenile Institution Index to the General Services Department Fleet Operations Index in the amount of $10,000 to purchase a replacement van and take related actions, as recommended by the Chief Probation Officer

41.   Approve appointment of Judi Dianne Lazenby as the Fourth District alternate representative to the Planning Commission for a term to expire January 5, 2015, as recommended by Supervisor Caput

42.   Accept nomination of Owen Lawlor for appointment to the Housing Authority Board of Commissioners, as an at-large representative, for a term to expire June 14, 2015, with final appointment to be considered June 14, 2011, as recommended by Supervisor Coonerty

43.   Adopt resolution in support of Assembly Bill 52, which would protect consumers and businesses by empowering State regulators to reject excessive health insurance rate increases, as recommended by Supervisor Coonerty

44.   Direct the County Administrative Officer to investigate the impacts of proposed State Park closures on the County and report back to the Board on June 14, 2011, as recommended by Supervisor Coonerty

45.   Approve the Third Amendment to the agreement with the Redevelopment Agency of the City of Scotts Valley and the Redevelopment Agency of the County of Santa Cruz pursuant to Community Redevelopment law and Health and Safety Code Section 33000, et seq. and the City of Scotts Valley and the County of Santa Cruz dated November 14, 1990, and designate the Santa Cruz County Library Joint Powers Authority pursuant to the 1990 agreement, as recommended by Supervisor Stone (continued from May 17, 2011 - Item No. 27)

 

HEALTH AND SOCIAL SERVICES

46.   Accept and file the 2010 Annual Report of the Santa Cruz County Medical Reserve Corps of California, as recommended by the Director of Health Services

47.   Accept and file annual report of the Emergency Management Council's Coordination Committee and direct the General Services and Health Services Agency Directors to incorporate future Committee Annual Reports into the Emergency Management Council's Annual Report, as recommended by the Directors of Health Services and General Services

48.   Accept and file report on the County Water Resources Program efforts to evaluate the feasibility and benefits of conjunctive use and water transfers among water agencies, as recommended by the Director of Health Services

49.   Accept and file status report on fish passage and stream habitat restoration adaptive management services request for proposals; direct staff to return August 23, 2011 with a recommendation for award of contract and an agreement with the California Department of Fish and Game for funding of stream habitat restoration projects, as recommended by the Director of Health Services

50.   Adopt resolutions confirming County Service Area No. 12, Wastewater Management, establishing assessments/service charges and setting a public hearing on June 21, 2011 at 9:00 a.m. or thereafter, to consider proposed 2011-2012 assessment service charge reports and take related actions, as recommended by the Director of Health Services

51.   Approve agreement between the University of California Santa Cruz Fire Department and the Health Services Agency to initiate service as an approved paramedic service provider and take related actions, as recommended by the Director of Health Services

52.   Approve Healthy Kids agreements with Central California Alliance for Health; approve managed care agreements with the State Department of Health Care Services and take related actions, as recommended by the Director of Health Services

53.   Approve amended sub-grantee agreements between the Regional Water Management Foundation and the Health Services Agency and the Regional Water Management Foundation and the Public Works Department for continued implementation of integrated regional water management projects and take related actions, as recommended by the Directors of Health Services and Public Works

54.   Accept unanticipated revenue in the amount of $350,000 and approve the purchase of services with HP Enterprise Services for the development of the My Benefits Portal not-to-exceed $350,000, as recommended by the Director of Human Services

55.   Approve agreement with Language People in the amount of $40,000 to provide interpretation and translation services and take related actions, as recommended by the Director of Human Services

56.   Approve a contract amendment with Community Action Board increasing the Emergency Payments Program contract in the amount of $45,000, effective May 1, 2011, and take related actions, as recommended by the Director of Human Services

 

LAND USE AND PUBLIC PROJECTS

57.   Accept and file status report on ordinance amendments allowing garages in rear yard setbacks and the use of exceptions to design standards in the Pleasure Point combining zone district, as recommended by the Planning Director

58.   Schedule a public hearing on Tuesday, June 21, 2011 at 9:00 a.m. or thereafter to consider Application No. 11083, a proposal to rezone three county-owned parcels, Assessor's Parcel Numbers 026-111-03 and 029-171-05 from R-1-6-D (Residential, one unit per 6000 square feet - Designated Park Site Combining Zone District) to PR (Parks, Recreation, and Open Space), and Assessor's Parcel Number 028-302-04 from R-1-5-D-PP (Residential, one unit per 5,000 square feet-Designated Park Site Combining Zone District-Pleasure Point Community Design Combining District) to PR-PP (Parks Recreation and Open Space-Pleasure Point Community Design Combining District) Zone District, as recommended by the Planning Director

59.   Accept and file report on the Fluorescent Lamp Retail Takeback Program and direct staff to return on or before June 28, 2011 with a further status report, as recommended by the Director of Public Works

60.   Accept the improvements and approve the final cost of $715,654.88 for the Green Valley/Airport Boulevard/Holohan Road Signal Improvement Project and take related actions, as recommended by the Director of Public Works

61.   Approve copy of agreement between the County of Santa Cruz and the Santa Cruz Port District for engineering services rendered in connection with the tsunami wave surge disaster assistance and take related actions, as recommended by the Director of Public Works

62.   Authorize payment to Ecology Action in the amount of $1,200, as outlined, for the Earth Day 2011 event, as recommended by the Director of Public Works

63.   Find that the debris flow on Nelson Road did not permit competitive solicitation for bids and that the actions taken were necessary to construct an emergency bypass road for health and safety reasons; direct staff to return on June 14, 2011, with an emergency project status update, as recommended by the Director of Public Works

64.   Adopt resolution establishing the service charge for 2011-2012 to cover Parks debt service and scheduling a public hearing Tuesday, August 2, 2011 at 9:00 a.m. or thereafter to consider the proposed service charge reports, and take related actions, as recommended by the Director of Parks, Open Space, and Cultural Services

65.   AS THE BOARD OF DIRECTORS OF THE DAVENPORT COUNTY SANITATION DISTRICT, approve Memorandum of Agreement for Integrated Regional Water Management; approve amended sub-grantee agreement with the Regional Water Management Foundation, a subsidiary of the Community Foundation of Santa Cruz, for continued implementation of integrated regional water management projects and take related actions, as recommended by the District Engineer

65.1   Accept and file report on the status of third party agreements and properties within the redevelopment project area and take related actions, as recommended by the Redevelopment Agency Administrator

 

REDEVELOPMENT AGENCY

66.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, accept the proposed 2011-2012 Redevelopment Agency Budget and take related action, as recommended by the Redevelopment Agency Administrator

 

ADDENDA

66.1   Direct the Planning Department and County Counsel to return to the Board on June 28, 2011, with a review of both the Energy Upgrade California program and the California Rural Home Mortgage Finance Authority Residential Energy Retrofit Program, including recommendations for Board consideration if it is deemed that participation in these programs is appropriate, as recommended by Supervisors Stone and Leopold

66.2   Adopt resolution for Property Disposition declaring the Board's intention to dispose of a portion of County-owned property; authorize the Chief Real Property Agent to negotiate a Purchase and Sale Agreement with Soquel Creek Water District; set June 21, 2011, as a public hearing to consider agreement for the proposed property disposition; and take related actions, as recommended by the Director of Public Works

66.3   Schedule a public hearing to consider adoption of the Heart of Soquel Linear Park and Parking Improvements Conceptual Master Plan for the morning agenda on June 21, 2011 at 9:00 a.m. or thereafter, and take related actions, as recommended by the Redevelopment Agency Administrator

66.4   AS THE BOARD OF SUPERVISORS OF SANTA CRUZ COUNTY, approve the transfer of funds for award of the construction contract for the East Cliff Drive Parkway Project, approve a utility reimbursement agreement with the City of Santa Cruz Water Department, make related findings and take related actions, as recommended by the Director of Public Works

66.5   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, accept the low bid of Granite Rock Company dba Pavex Construction Division in the amount of $3,150,994 for the East Cliff Drive Parkway Project, authorize award of contract, make related findings and take related actions, as recommended by the Redevelopment Agency Administrator


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

 

EXECUTIVE SESSION - BOARD OF SUPERVISORS AND REDEVELOPMENT AGENCY

67.   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

AS THE IN HOME SUPPORTIVE SERVICES PUBLIC AUTHORITY BOARD,
CONFERENCE WITH LABOR NEGOTIATOR
Agency Negotiator: 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*****

68.   Public hearing to consider 2010-2011 Community Development Block Grant Planning and Technical Grant Assistance Grant application, with recommendation to include proposals to fund a Housing Condition survey by the County of Santa Cruz Planning Department, a site analysis for County-owned property at 7th Avenue and Brommer Street by the County Economic Development Office, and a feasibility analysis for a Supportive Housing Project by the Santa Cruz Community Counseling Center
a. Letter of the Planning Director, dated May 11, 2011
b. Proposed resolution


69.   AS THE BOARD OF DIRECTORS OF THE FREEDOM COUNTY SANITATION DISTRICT, conduct a public hearing on the 2011-2012 Freedom County Sanitation District sewer service charge report
a. Letter of the District Engineer, dated May 12, 2011
b. Proposed resolution
c. Summary of service charges

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).

70.   Consider the issuance of 2011-2012 Tax and Revenue Anticipation Notes in the not-to-exceed amount of $48,000,000 and adoption of a resolution authorizing the issuance and sale of County of Santa Cruz 2011-2012 Tax and Revenue Anticipation Notes and approving the form of the Preliminary Official Statement and Note Purchase Agreement and related actions
a. Letter of the Auditor-Controller, dated May 13, 2011
b. Proposed resolution
c. Draft Preliminary Official Statement
d. Note purchase agreement


71.   Consider appointment of Patrick Mulhearn to the Workforce Investment Board, as an at-large representative of business, for a term to expire June 30, 2014
a. Letter of Supervisor Leopold, dated May 4, 2011
b. Application (on file with the Clerk)


        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.