PLEASE NOTE: This site is maintained for historical reference.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
August 2, 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.   Approve minutes of June 14, 2011, June 20, 2011, June 21, 2011, June 22, 2011, June 23, 2011, June 24, 2011, June 27, 2011, June 28, 2011, and June 30, 2011, as recommended by the Clerk of the Board

8.   Accept and file notification of continuing contracts received during the period of June 23, 2011 through July 27, 2011 and approved upon adoption of the 2011-2012 continuing agreements list to comply with Section 300 of the County's Procedures Manual, Title 1, as recommended by the Clerk of the Board

9.   Approve the reading by Title of all ordinances considered for adoption that may appear on this agenda and further waive a detailed reading of said ordinances, as recommended by County Counsel

10.   Adopt ordinance amending Chapter 6.08 of the Santa Cruz County Code by adding section 6.08.024 related to vaccination certificate requirements and duty of authorized person administering antirabies vaccination (approved in concept on June 28, 2011 - item 79)

11.   Reject the claim of Alan and Donna Fontaine, Claim No. 011-088M, and refer to County Counsel

12.   Reject the claims of Denhoy-Snug Harbor, LLC c/o Robert Johnson, Esq., Claim Numbers 011-092C, 011-09D, and 011-092E, and refer to County Counsel

12.1   Reject the claim of Julia Tani, Claim Number 011-109a, and refer to County Counsel

13.   Deny claim for refund of property taxes by Alliance Member Services, as recommended by County Counsel

14.   Deny claim for refund of property taxes by Nonprofits' Insurance Alliance of California, as recommended by County Counsel

15.   Accept and file Treasurer's Quarterly Cash Count, as recommended by the Auditor-Controller

16.   Approve the position restorations as a result of the Advanced Voluntary Time Off Program, as recommended by the County Administrative Officer

17.   Authorize payment of an invoice to over one year old totaling $510.00 to Biggam, Christensen, and Minsloff for indigent legal services, as recommended by the County Administrative Officer

18.   Approve revised position deletion date for one position in the Child Support Services Department, as recommended by the Director of Child Support Services

19.   Adopt resolution and ratify authorization for the District Attorney to submit an application to the California Department of Insurance in the amount of $98,326 for the 2011-2012 Automobile Insurance Fraud Program, as recommended by the District Attorney

20.   Approve agreement in the amount of $94,930 with the City of Watsonville for reimbursment of task force-related expenditures related to the Santa Cruz County Auto Theft Reduction Task Force; authorize the District Attorney to sign the agreement; direct the Auditor-Controller to reimburse the City of Watsonville for expenditures incurred per the agreement and take related actions, as recommended by the District Attorney

21.   Ratify authorization for the District Attorney and the County Administrative Officer and submit an application to the California Emergency Management Agency in the amount of $203,706 for the 2011-2012 Victim/Witness Assistance Program, as recommended by the District Attorney

22.   Accept the Notice of Completion for the Election Polling Site Improvement Project; approve the final cost of $43,600 and authorize the Clerk of the Board to take related action, as recommended by the Director of General Services

23.   Accept update on the Santa Cruz Veteran's Memorial Building repair project and direct staff to return on or before August 23, 2011 with negotiated contract documents for Vanir Construction Management Services Inc. to provide phased design and project management services for the completion of repairs to the Santa Cruz Veterans Memorial Building, as recommended by the Director of General Services

24.   Approve the lease agreement with AT&T Capital Services, Inc. for Cisco Smartnet maintenance services and take related actions, as recommended by the Director of Information Services

25.   Approve amendment to agreement with the County of Santa Clara Probation Ranches, increasing the amount by $35,000 for a not-to-exceed total of $50,000, as recommended by the Chief Probation Officer

26.   Accept and file the Treasurer's monthly Investment Transaction Report for the period ending June 30, 2011, as recommended by the Treasurer-Tax Collector

27.   Approve appointment of Colleen McMahon-Sepulveda to the Alcoholism and Drug Abuse Commission for a term to expire April 1, 2015, as recommended by Supervisor Coonerty

28.   Approve reappointment of Donald Cooley to the Santa Cruz County Flood Control and Water Conservation District - Zone 7 Board of Directors, as non-voting member, for a term to expire April 1, 2013, as recommended by Supervisor Pirie

29.   Accept and file annual report of the Equal Employment Opportunity Commission and take related action, as recommended by Chairperson Stone

30.   Approve reappointment of Aurelio F. Gonzales to the Housing Authority Board of Commissioners, as the reprsentative nominated by the City of Watsonville, for a term to expire August 2, 2015, as recommended by Chairperson Stone

31.   Confirm appointment of Leeann Juan to the Domestic Violence Commission, as the representative of the Women's Commission, for a term to expire April 1, 2013, as recommended by Chairperson Stone

 

HEALTH AND SOCIAL SERVICES

32.   Direct staff to return on August 23, 2011 for approval of a revenue agreement with First 5 of Santa Cruz County to provide funding for Families Together, as recommended by the Director of Human Services

 

LAND USE AND PUBLIC PROJECTS

33.   Adopt revised resolution approving associate membership in the California Rural Home Mortgage Finance Authority Homebuyers Fund (CRHMFA) Joint Powers Authority; approve revised Joint Powers Agreement with CRHMFA to provide energy retrofit loans and grants to qualified homeowners, as recommeded by the Planning Director

34.   Approve deletion of 1.0 vacant Typist Clerk position and the restoration of .4 FTE Planning Technician, .25 Records Clerk, .25 Imaging Technician, and .15 Sr. Building Permit Technician positions in the Planning Department, at no additional cost to the County, as recommended by the Planning Director

35.   Approve submission of grant application to the State Department of Housing and Community Development for $700,000 in HOME funds for First Time Homebuyer and Tenant Based Rental Assistance Programs and adopt resolution in support of the application, as recommended by the Planning Director

36.   Accept low bid from Granite Construction in the amount of $1,751,354 for the 2011 Pavement Management Project; authorize award of contract and take related actions, as recommended by the Director of Public Works

37.   Adopt resolution requesting that Caltrans permit the 2011 Big Kahuna Triathalon and take related actions, as recommended by the Director of Public Works

38.   Approve independent contractor agreement with 21st Century Environmental Management of California, LP to provide transportation, recycling, and disposal services for the County's Household Hazardous Waste Collection Program in an amount not-to-exceed $130,000 per fiscal year through June 30, 2015, and take related action, as recommended by the Director of Public Works

39.   Approve Program Supplement Agreement and authorize the Director of Public Works to sign the agreement on behalf of the County; adopt resolution authorizing execution of an agreement between the State of California and the County of Santa Cruz for funding of the Old County Road Bridge Replacement Project, as recommended by the Director of Public Works

40.   Approve Program Supplement Agreement and authorize the Director of Public Works to sign the agreement on behalf of the County; adopt resolution authorizing execution of an agreement between the State of California and the County of Santa Cruz for funding of the Quail Hollow Bridge Replacement Project, as recommended by the Director of Public Works

41.   Approve road closures and permit for the Aptos High School Homecoming Parade on September 28, 2011, and take related actions, as recommended by the Director of Public Works

 

REDEVELOPMENT AGENCY

42.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, accept and file the progress report for the Leadership in Our Neighborhoods Pilot Program, as recommended by the Redevelopment Agency Administrator


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

 

EXECUTIVE SESSION - BOARD OF SUPERVISORS AND REDEVELOPMENT AGENCY

43.   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 - ANTICIPATED LITIGATION

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

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

Crompton, Robert, Dana Crompton, Andrew Kell, and Stephanie Crocker v. Denhoy-Snug Harbor, LLC, a California Limited Liability Company, County of Santa Cruz, a public entity, Santa Cruz County Flood Control and Water Conservation District, a public entity, and DOES 1-99, inclusive, Santa Cruz Superior Court Case No. CV170030

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

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*****

44.   Public hearing to consider an agreement with the United States Fish and Wildlife Service to implement an Interim Programmatic Habitat Conservation Plan for conservation of the Zayante Sandhills
a. Letter of the Planning Director, dated July 19, 2011
b. Implementing Agreement
c. Incidental Take Permit (draft)
d. 2008 Operating Agreement
e. CEQA Initial Study and Notice of Determination


45.   Public hearing on proposed agreement, lease, and easement conveyance of a portion of Assessor's Parcel Number 041-201-04, Polo Grounds Park
a. Letter of the Director of Public Works, dated July 27, 2011
b. Resolution
c. Agreement
d. Lease


46.   Public hearing confirming the 2011-2012 Assessment Report for County Service Area No. 9E - Streetscape Maintenance
a. Letter of the Director of Public Works, dated July 21, 2011
b. Resolution


47.   Public hearing on proposed 2011-2012 Service Charge Report for County Service Area No. 11 - Parks Debt Service
a. Letter of the Interim Parks Director, dated July 21, 2011
b. Resolution


48.   Public hearing to consider a proposal to adopt a resolution entering into a 20-year Williamson Act contract to create a Farmland Security Zone on three parcels (Assessor's Parcel Numbers 051-731-13 and 051-481-01, located off of Highway 129 in Watsonville and Assessor's Parcel Number 052-581-09, located off West Beach Road in Watsonville) and to adopt an ordinance to rezone each parcel to include the P Combining District
a. Letter of the Planning Director
b. Resolution
c. Ordinance
d. Rezoning findings
e. CEQA Exemption
f. Property Tax Reduction by Taking Agency
g. Land Conservation Contract
h. Planning Commission Resolution
i. APAC 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).

49.   AS THE BOARD OF SUPERVISORS AND AS THE BOARD OF THE SANTA CRUZ COUNTY PUBLIC FINANCING AUTHORITY, consider issuance of 2011 Certificates of Participation (Multiple Facilities Project 2011) in an amount not-to-exceed $6,000,000
a. Letter of the County Administrative Officer, dated July 27, 2011
b. Resolution of the Board of Supervisors
c. Resolution of the Board of Directors of the Santa Cruz County Public Financing Authority
d. Preliminary Official Statement
e. Site and Facilities lease (on file with the Clerk of the Board)
f. Lease agreement (on file with the Clerk of the Board)
g. Trust agreement (on file with the Clerk of the Board)
h. Assignment agreement (on file with the Clerk of the Board)
i. Certificate of purchase agreement (on file with the Clerk of the Board)


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.