PLEASE NOTE: This site is maintained for historical reference.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
October 25, 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 October 4, 2011 as recommended by the Clerk of the Board

8.   Accept and file notification of continuing contracts received during the period of September 29, 2011 through October 19, 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 2.04 of the Santa Cruz County Code, establishing the 2011 Supervisorial District Boundaries (approved in concept on October 4, 2011-Item 59)

11.   Reject the claim of Katie Saldana, Claim No. 011-088AP, and refer to County Counsel

12.   Reject the claim of Capitola Associates, LLC, Claim No. 011-088AQ, and refer to County Counsel

13.   Reject the claim of Lexington Insurance Company, as subrogee of the City of Capitola, Claim No. 011-088AR, and refer to County Counsel

14.   Reject the claim of Dorothy B. Houston, Claim No. 011-088AS, and refer to County Counsel

15.   Reject the claim of Stuart Hacker and Pamela Bone, Claim No. 011-088AU, and refer to County Counsel

16.   Reject the claim of Anselmo Rivas, Claim No. 112-026, and refer to County Counsel

17.   Reject the claims of California Capital Insurance Company c/o Culbreth Schroeder, LLP, Claim Numbers 011-088AK and 011-088AK2, and refer to County Counsel

18.   Reject the claim of David Ross, Individually, and as President of Carousel Taffy Morro Bay, Inc., Claim No. 011-088AL, and refer to County Counsel

19.   Reject the claim of Judith Ferro, Individually, and as Secretary and authorized representative of the Village Mouse Corporation, a California Corporation, and the Village Mouse Corporation DBA The Thomas Kinkade Gallery Capitola, Claim No. 011-088AM, and refer to County Counsel

20.   Reject the claim of Central Fire Protection District of Santa Cruz County and American Alternative Insurance Corporation, Claim No. 011-088AO, and refer to County Counsel

21.   Accept and file report on proposal to plant 25,000 trees by 2014 and direct staff to return on or before November 8, 2011 with a status report, as recommended by the County Administrative Officer

22.   Adopt a resolution authorizing the County to enter into an agreement with the Secretary of State's Office to receive the remaining HAVA Section 301 Voting System funds in the amount of $307,986.43; authorize the County Clerk to sign the agreement, and appoint the County Clerk to serve as the County's representative in all matters associated with executing the agreement, as recommended by the County Clerk

23.   Ratify the County Clerk/Elections Department's grant application for Federal Voting Assistance Program grant funds in the amount of $25,000 for improving the County's military, overseas, and federal voting program; accept and appropriate revenues; and authorize the County Clerk to sign the grant agreement and take related actions, as recommended by the County Clerk

24.   Approve the lease agreement with Eschaton Foundation for employee parking through June 30, 2012 and take related actions, as recommended by the Director of General Services

25.   Authorize payment in the amount of $27,900 to Geo. H. Wilson, Inc. for the emergency repair of the grease trap at the Santa Cruz County Main Jail, as recommended by the Director of General Services

26.   Approve the Pricing Schedule with AT&T and related agreements and authorize the Director of Information Services to sign the agreements and other administrative documents, as recommended by the Director of Information Services

27.   Approve the transfer of fixed asset funds in the amount of $9,000 for the purchase of duplicating equipment and approve the transfer of $2,000 from Duplicating Services and Supplies to Other Charges for fiscal year 2011-2012, as recommended by the Director of Information Services

28.   Adopt resolutions regarding the 2012 Medical Plan Contributions for various Employee Groups as required by the Public Employees' Medical and Hospital Care Act, as recommended by the Director of Personnel

29.   Adopt resolution accepting and appropriating unanticipated revenue in the amount of $297,644 from Federal Juvenile Accountability Block Grant funding for Evidence Based Practices, approve the addition of a Deputy Probation Officer III position and take related actions, as recommended by the Chief Probation Officer

30.   Adopt resolutions accepting and appropriating unanticipated revenue in the amount of $217,373 from the Corrections Standards Authority - Federal Title II Block Grant Funds for the Probation and Court Based Detention Alternatives Project; approve contracts for grant program services with Barrios Unidos in the amount of $20,000; Santa Cruz Community Counseling Center in the amount of $30,000; Community Action Board in the amount of $30,000; the Conflict Resolution Center in the amount of $20,000; and the National Council on Crime and Delinquency in the amount of $19,761, and take related actions, as recommended by the Chief Probation Officer

31.   Adopt resolution accepting and appropriating unanticipated revenue in the amount of $2,500 to complete the purchase of two all terrain vehicles for the Sheriff's Office, as recommended by the Sheriff-Coroner

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

33.   Adopt resolution supporting the passage of Senior Assembly Proposal 15 (AP 15) and further urging the State Legislature to enact legislation addressing the concerns raised by AP 15, as recommended by Supervisor Leopold

34.   Adopt resolution supporting the termination of the Southern Sea Otter Translocation Program, as recommended by Supervisor Stone

35.   Accept notification of an at-large vacancy on the Child Care Planning Council, for a representative of Category 5 (discretionary appointee), with nominations for appointment to be received on November 8, 2011, and final appointment to be considered on November 15, 2011, as recommended by Chairperson Stone

36.   Approve appointment of Nicona Keesaw to the Commission on Disabilities for a term to expire April 1, 2013, as recommended by Supervisor Stone

37.   Approve 2012 schedule for meetings of the Board of Supervisors and adopt resolution establishing June 18, 2012 through June 28, 2012 as the period of time during which budget hearings will be held, as recommended by Chairperson Stone

 

HEALTH AND SOCIAL SERVICES

38.   Approve amendment to agreement with Green Valley Corp., in the amount of $118,736 for completion of the 1080 Emeline Clinic Remodel project, as recommended by the Directors of Health Services and General Services

39.   Approve agreements for mental health treatment services with Victor Treatment Centers effective July 27, 2011 with a maximum amount of $65,600; Rebekah Children's Services with the maximum amount of $200,000; and authorize the Director of Health Services to sign, as recommended by the Director of Health Services

40.   Approve the recommended regulatory changes to the General Assistance program (on file with the Clerk of the Board) effective November 1, 2011, as recommended by the Director of Human Services

41.   Approve agreement with Cabrillo College in the amount of $40,000 to continue Retain Your Employees business services through June 30, 2012 and take related actions, as recommended by the Director of Human Services

42.   Approve amendment to agreement with Shoreline Workforce Development Services increasing the amount by $20,000 to provide job search workshops effective October 1, 2011; approve agreement with the Community Action Board of Santa Cruz County, Inc. in the amount of $50,250 to provide training services effective October 1, 2011; and authorize the Director of Human Services to act on behalf of the County in all matters pertaining to the Agreements and to make modifications as needed to the Scope of Work that do not change the dollar amount or overall purpose of the Agreement and take related actions, as recommended by the Director of Human Services

 

LAND USE AND PUBLIC PROJECTS

43.   Adopt resolution authorizing the Planning Department to submit a Transportation Investment Generating Economic Recovery Grant Application for the Aptos Village Community Plan, as recommended by the Directors of the Planning Department and the Department of Public Works

44.   Approve the submittal of an application to the United States Department of Housing and Urban Development for funding in the total amount of $1,730,777 through the McKinney Vento Homeless Assistance Program for continuing and new programs, as recommended by the Planning Director

45.   Authorize the Planning Director to execute various agreements to provide winter shelter services for 2011-2012, including a license agreement with the State Military Department in the not-to-exceed amount of $62,475 for use of the Santa Cruz National Guard Armory; the Homeless Services Center in the not-to-exceed amount of $161,527; and the Salvation Army in the not-to-exceed amount of $57,869, as recommended by the Planning Director

46.   Accept and file status report on Assembly Bill 1265, relating to the Williamson Act, and direct staff to return on or before December 13, 2011 with a further report, as recommended by the Planning Director

47.   Accept and file report on the status of the proposed Zero Waste Ecopark project; and direct Public Works to return on or before December 13, 2011, with a presentation on plans for the Ecopark, as recommended by the Director of Public Works

48.   Approve amendment to agreement with Pacific Crest Engineering, Inc., by increasing the Scope of Work to provide periodic geotechnical consultation during construction of the Graham Hill Road Improvement Project and increasing compensation by $3,750 for a total not-to-exceed amount of $29,320 and take related action, as recommended by the Director of Public Works

49.   Approve cost share agreement in the not-to-exceed amount of $36,000.50 between Santa Cruz County and Roaring Camp Railroads for railroad crossing improvements on Graham Hill Road and take related actions, as recommended by the Director of Public Works

50.   Approve independent contractor agreement with Jodie McGraw Consulting for biological consulting services for the Graham Hill Road Improvement Project in the not-to-exceed amount of $34,381.96 for a term through project completion, and take related action, as recommended by the Director of Public Works

51.   Approve independent contractor agreement with Mercury Disposal Systems, Inc. for recycling fluorescent lamps in the not-to-exceed amount of $50,000 per year for the term of November 1, 2011 through June 30, 2014, and take related action, as recommended by the Director of Public Works

52.   Approve independent contractor agreement with Nolte Associates, Inc., in the not-to-exceed amount of $403,502 for a term through June 30, 2015, for engineering design and environmental services for the Old County Road Bridge Replacement Project; and take related actions, as recommended by the Director of Public Works

53.   Authorize the Clerk of the Board to make a partial release of the Faithful Performance Security submitted for Tract 1502, Silver Oaks of Aptos-Phase I, as recommended by the Director of Public Works

54.   Defer approval of the proposed independent contractor agreement for biological, wetland delineation, and hazardous waste assessment for road and bridge projects until on or before December 6, 2011, as recommended by the Director of Public Works

55.   Direct Public Works to submit a project application to the Santa Cruz County Regional Transportation Commission to request State Transportation Improvement Program funds for various County roads totaling $4.985 million, as recommended by the Director of Public Works

56.   Ratify the Right of Entry Agreement for the Eureka Canyon Road Culvert Retrofit; adopt resolution approving and accepting the terms and conditions of the agreement; and approve payment of claim in the amount of $4,000, as recommended by the Director of Public Works

57.   Approve agreement amendment number one to the Water System Work Reimbursement Agreement dated May 24, 2011, between the County and the City of Santa Cruz Water Department (City), increasing the project budget by $26,699.68 to reimburse the County for additional costs related to the water system on the East Cliff Drive Parkway Project-32nd Avenue to 41st Avenue; adopt resolution accepting and appropriating unanticipated revenue in the amount of $26,699.68 from the City; adopt resolution authorizing repayment of water service funds to reimburse the Redevelopment Agency in the amount of $24,608 for a revised cumulative total of $63,083, and take related actions, as recommended by the Director of Public Works

58.   Schedule a public hearing on Tuesday, November 15, 2011 at 9:00 a.m. or thereafter to consider adoption of resolution approving the Sanitary Sewer Management Plan for Sanitation County Service Areas, and take related actions, as recommended by the Director of Public Works

59.   AS THE BOARD OF DIRECTORS OF THE DAVENPORT COUNTY SANITATION DISTRICT, schedule a public hearing on Tuesday, November 15, 2011 at 9:00 a.m. or thereafter to consider adoption of a resolution approving the Sanitary Sewer Management Plan for Davenport County Sanitation District, and take related actions, as recommended by the District Engineer

60.   AS THE BOARD OF DIRECTORS OF THE FREEDOM COUNTY SANITATION DISTRICT, schedule a public hearing on Tuesday, November 15, 2011 at 9:00 a.m. or thereafter, to consider adoption of a resolution approving the Sanitary Sewer Management Plan for Freedom County Sanitation District, approve notice of public hearing and take related actions, as recommended by the District Engineer

61.   Approve agreement between the County, the Loma Prieta Joint Union Elementary School District, and the Loma Prieta Community Foundation in the amount of $80,000 for the replacement of the gym floor at Loma Prieta School, and take related actions, as recommended by the Interim Director of Parks, Open Space and Cultural Services

62.   Accept the improvements and approve the final cost of $49,024 for the Pinto Lake County Park Accessible Pathway Improvements Project, and take related action, as recommended by the Interim Director of Parks, Open Space and Cultural Services

 

ADDENDA

62.1   Request the Sheriff, in consultation with County Counsel, to provide a report to the Board on December 6, 2011, regarding any possible actions the Board could take at a local level to address the shortcomings of the current Secure Communities program, as recommended by Supervisor Caput


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

 

EXECUTIVE SESSION - BOARD OF SUPERVISORS AND REDEVELOPMENT AGENCY

63.   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

Capitola Flooding Claims; Claims of E. Maghakian (#011-088 and 011-088AN); B. Allen (011-088A and 011-088AA); P. Cox (011-088B); M. Bierach (011-088C and 011-088AB); K. Sutton (011-088D); M. Vasko (011-088E); D. Drivon (011-088F); L. Machado (011-088G); C. Lerno (011-088H); V. Blomenkamp (011-088I and 011-088AC); D. Rennels (011-088J and 011-088Z); J. Roddy (011-088K); A. Schroedel (011-088L, 011-088Q and 011-088X); A. Fontaine (011-088M and 011-088Y); V. Ballantyne (011-088N); Foremost Insurance Co. (011-088O); T. Viola (011-088P and 011-088P2); R. Howard (011-088R); M. Cameron (011-088S); J. Cameron (011-088T); N. DeMera (011-088U); B. Warhurst (011-088V); D. Finkel (011-088W); Farmers Ins. Exch., subrogee for Hot Feet (011-088AD and 011-088AF); Farmers Ins. Exch., subrogee for Rainbow City Limits (011-088E); Farmers Insurance Exchange, subrogee for SurfNShack (011-088AG); Mid Century Insurance, subrogee for Blue Water Steakhouse (011-088AH); Mid Century Insurance, subrogee for Panache Bath & Body (011-088AI); Truck Insurance Exchange, subrogee for Kane Silverberg (011-088AJ); CA Capitol Ins. Co., subrogee for C. Schroeder (011-088AK, 011-088AV, and 011-088AV2); D. Ross (011088AL); J. Ferro (011-088AM); Amer. Alt. Ins. Corp., subrogee of Central Fire (011-088AO); K. Saldana (011-088AP); Capitola Associates LLC (011-088AQ and 011-088AT); Lexington Insurance Co., subrogee of City of Capitola (011-088AR); D. Houston (011-088AS); and S. Hacker (011-088AU and 011-088AW)

CONFERENCE WITH LABOR NEGOTIATOR
Agency Negotiator: Director of Personnel
Employee organization: Sheriff's Correctional Officer Unit

CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION
Significant exposure to litigation to be considered pursuant to subdivision (b) of Government Code Section 54956.9.

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*****

64.   Presentation of the California State Association of Counties (CSAC) Challenge Award
a. Letter of Chairperson Stone, dated October 4, 2011


65.   Consider a presentation by the Central Coast Foreclosure Collaborative
a. Letter of Chairperson Stone, dated October 12, 2011, with attachment


66.   Public hearing to consider revisions to the Unified Fee Schedule
a. Letter of the Sheriff-Coroner, dated October 5, 2011
b. Proposed resolution, with attachments


67.   Public hearing to consider the recommendation of the Planning Commission to approve Application No. 111095, a proposal to amend the General Plan for Assessor's Parcel Number (APN) 030-153-10, located on the east side of Porter Street approximately 400 feet south of Soquel Drive, from O-U,C-C (Urban Open Space-Community Commercial) to O-U,O-R (Urban Open Space-Parks, Recreation, and Open Space) and to rezone from C-2-GH (Community Commercial-Geologic Hazards) to PR-GH (Parks, Recreation and Open Space-Geologic Hazards); amend APN's 030-142-18, 030-142-32, and 030-142-33, located on the east side of Daubenbiss Avenue, from C-C (Community Commercial) to P (Public/Institutional Facilities) and to rezone from C-2-GH (Community Commercial-Geologic Hazards) to PF-GH (Public Facility-Geologic Hazards); amend APN's 030-071-08 and 030-081-17, located on the north side of Soquel Drive opposite Daubenbiss Avenue, from C-C, O-U (Community Commercial, Urban Open Space) to P, O-U (Public/Institutional Facilities, Urban Open Space) and to rezone from C-2-GH (Community Commercial-Geologic Hazards) to PF-GH (Public Facilities-Geologic Hazards) Zone District
a. Letter of the Planning Director, dated October 10, 2011
b. Proposed Resolution
c. CEQA Negative Declaration
d. Proposed Ordinance
e. Planning Commission Resolution
f. Planning Commission Staff Report
g. Planning Commission Minutes

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).

68.   Consider Memorandum of Understanding (MOU) for the Law Enforcement Unit, Sheriff's Supervisory Unit and the Law Enforcement Middle Management Unit
a. Letter of the Personnel Director, dated October 17, 2011
b. MOUs


69.   Consider Memorandum of Understanding (MOU) for the Middle Management Association and related actions for various bargaining units
a. Letter of the Personnel Director, dated
b. MOUs


        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.