PLEASE NOTE: This site is maintained for historical reference.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 6, 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 November 8, 2011 and November 25, 2011, as recommended by the Clerk of the Board

8.   Accept and file notification of continuing contracts received during the period of November 9, 2011 through November 30, 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.   Authorize the purchase of replacement tools and supplies in the amount of $400 for Ben Lomond Conservation Camp trail work and brush clearing and reimburse future work at the equipment equivalent of $200 a day, as recommended by the Agricultural Commissioner

11.   Adopt resolution authorizing the temporary transfer of funds in the amount of $26,000 and direct the County to make the necessary transfer of funds from the County Treasury, as recommended by the Auditor-Controller

12.   Adopt resolution appointing Mary Lou Nicoletti as Agricultural Commissioner/Sealer of Weights and Measures, as recommended by the County Administrative Officer

13.   Approve Proposition 172 Maintenance of Effort (MOE) calculation for 2011-2012 to certify that the County exceeds the MOE by $26.83 million, and direct the County Administrative Officer to execute and forward the 2011-2012 certification to the Auditor-Controller, as recommended by the County Administrative Officer

14.   Schedule public hearing on Tuesday, January 10, 2012 at 9:00 a.m. or thereafter to consider funding for the County's Supplemental Law Enforcement Services Fund and direct the Clerk of the Board to take related actions, as recommended by the County Administrative Officer

15.   Schedule public hearing on Tuesday, January 10, 2012 at 9:00 a.m. or thereafter for special consideration of Application No. 111108, an application to expand the clubhouse located at 14750 Skyline Boulevard, Los Gatos, CA, as recommended by the Clerk of the Board

16.   Accept status report on the updated automatic aid agreement with Santa Clara County and direct staff to return on or before January 24, 2012 with the final automatic aid agreement, as recommended by the Director of General Services

17.   Adopt resolution accepting and appropriating unanticipated revenue in the amount of $32,741.41 from insurance proceeds; authorize payment in the amount of $15,713.97 to SERVPRO of Santa Cruz and $17,027.44 to C&W Environmental Consulting, Inc. for the emergency repair at the Santa Cruz County Government Center, as recommended by the Director of General Services

18.   Adopt resolution authorizing the acceptance and appropriation of funds from the Monterey Bay Unified Air Pollution Control District in the amount of $22,000 for the purchase of bike lockers, as recommended by the Director of General Services

19.   Approve contracts for Evidence Based Practices Project grant services with Pajaro Valley Prevention and Student Assistance in the amount of $28,000; the Conflict Resolution Center in the amount of $21,000; and the Community Action Board in the amount of $21,000, and take related action, as recommended by the Chief Probation Officer

20.   Adopt resolution accepting and appropriating unanticipated revenue in the amount of $25,000 from the Remote Access Network trust funds, and approve purchase of a Cogent latent print workstation, including equipment, in the amount of $25,000, as recommended by the Sheriff-Coroner

21.   Defer report on Secure Communities to December 13, 2011, as recommended by the Sheriff-Coroner

22.   Approve appointment of Steven Bennett to the Parks and Recreation Commission for a term to expire April 1, 2015, as recommended by Supervisor Caput

23.   Approve appointment of Maria R. Orozco to the Women's Commission for a term to expire April 1, 2015, as recommended by Supervisor Caput

24.   Accept the 2010-2011 Annual Report on the implementation of the Comprehensive Settlement Agreement between the City of Santa Cruz, the County of Santa Cruz, the Coalition for Limiting University Expansion, citizens, and the University of California, Santa Cruz, as recommended by Supervisor Coonerty

25.   Accept nomination of Sonja Brunner for reappointment to the Housing Authority Board of Commissioners, as an at-large tenant representative, for a term to expire December 13, 2013, and final appointment to be considered on December 13, 2011, as recommended by Supervisor Leopold

26.   Accept nomination of Julia Hill and Alan Smith for reappointment to the Board of Law Library Trustees, for terms to expire December 13, 2012, and final appointment to be considered on December 13, 2011, as recommended by Supervisor Pirie

27.   Accept nomination of Donald N. (Norm) Hagen for reappointment to the Santa Cruz Metropolitan Transit District Board of Directors, as an at-large County appointee, for a term to expire December 13, 2015, and final appointment to be considered on December 13, 2011, as recommended by Supervisors Pirie and Caput

28.   Authorize the Chairperson of the Board to sign the Amgen Tour of California County Participation Agreement, as recommended by Supervisors Pirie and Stone

29.   Accept nomination of Susie Christensen and Kenneth Peter McLean for reappointment to the Area Developmental Disabilities Board VII, as at-large representatives, for terms to expire January 1, 2015, and final appointment to be considered on December 13, 2011, as recommended by Supervisor Stone

30.   Authorize the Chairperson to sign the Statements of Understanding for the Central Coast Steelhead Recovery Plan, as recommended by Supervisor Stone

 

HEALTH AND SOCIAL SERVICES

31.   Accept and file annual report on hospital services and data collected for Access to Care contracts in 2010 and direct staff to report back again in November 2012, as recommended by the Director of Health Services

32.   Approve agreement with 2nd Nature Ecosystem Science and Design for development of Integrated Regional Water Management Plan project prioritization and effectiveness assessment framework with a maximum amount of $105,626 and take related actions, as recommended by the Director of Health Services

33.   Approve agreement with The Center to Promote Health Care Access in the amount of $506,663 for software maintenance and enhancements to the One-e-App system, and take related actions, as recommended by the Director of Health Services

33.1   Adopt resolution accepting and appropriating unanticipated revenue in the amount of $50,000 from the State of California Department of Social Services; approve independent contractor agreement with Melva Simmons in an amount not-to-exceed $50,000 for the Case Management Information and Payroll System Project Manager and take related actions, as recommended by the Director of Human Services

34.   Approve mental health agreements for Certification Review and Capacity hearings under the Welfare and Institutions Code with various hearing officers and Advocacy, Inc., and take related actions, as recommended by the Director of Health Services

35.   Authorize payment of ten invoices over one year old from three vendors totaling $10,525.89, as recommended by the Director of Health Services

36.   Approve amendment to agreement with New Info Services, Inc., increasing the amount by $30,000 for services from January 1, 2012 through June 30, 2012 and take related action, as recommended by the Director of Human Services

37.   Approve agreement with Applied Development Economics in the amount of $19,000 to provide Comprehensive Economic Development Strategy services in fiscal year 2011-2012 and take related action, as recommended by the Director of Human Services

38.   Direct staff to return on December 13, 2011 with the report on Community Programs Funding Process Recommendations, as recommended by the Director of Human Services

 

LAND USE AND PUBLIC PROJECTS

39.   Schedule public hearing on Tuesday, January 24, 2012 at 9:00 a.m. or thereafter to consider Application No. 111168 (Big Creek Lumber), a proposal to rezone a 16.8 acre parcel (Assessor's Parcel Number 085-262-01) located on the north side of Wickert Road, just east of the intersection of Two Bar Road, which is adjacent to an existing parcel (Assessor's Parcel Number 089-081-34) in the same ownership, zoned for timber production, from Special Use to Timber Production, as recommended by the Planning Director

40.   Accept the improvements and approve final cost of $95,390 for the Historic Miller House Remodel Project and take related action, as recommended by the Director of Public Works

41.   Approve independent contractor agreement with the Volunteer Center of Santa Cruz County in the not-to-exceed amount of $78,210 for graffiti removal and abatement services through June 30, 2015, as recommended by the Director of Public Works

42.   Approve independent contractor agreements with Rincon Consultants, Inc., EcoSystems West Consulting Group, and Sycamore Environmental Consultants, Inc., in the not-to-exceed amount of $100,000 per fiscal year through June 30, 2015 for biological, wetland delineation, and hazardous waste assessment services for future road and bridge projects, and take related actions, as recommended by the Director of Public Works

43.   Approve amendment to agreement to agreement with Bowman & Williams Consulting Civil Engineers, increasing compensation by $23,000 for a not-to-exceed total of $201,257.59, and increasing the scope of services and approving the current rate schedule for the Seacliff Village Streetscape Plan and State Park Drive Improvement Project and take related action, as recommended by the Director of Public Works

44.   Ratify independent contractor agreement with OneRain, Inc., in the not-to-exceed amount of $15,000 per fiscal year through June 2015 to provide software maintenance, website subscription services, and engineering and consulting services for the County's ALERT flood monitoring system and take related action, as recommended by the Director of Public Works


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

 

EXECUTIVE SESSION - BOARD OF SUPERVISORS AND REDEVELOPMENT AGENCY

45.   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: Law Enforcement Unit Represented by OE3

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*****

46.   Public hearing to consider changes to the County's Unified Fee Schedule
a. Letter of the County Administrative Officer dated December 1, 2011
b. Resolution
c. Unified Fee Schedule from various County Departments


47.   Continued public hearing to consider the 2012 Growth Goal
a. Letter of the Planning Director, dated November 9, 2011
b. Proposed resolution
c. 2012 Growth Goals Report
d. Planning Commission Report (on file with the Clerk of the Board)
e. Planning Commission Resolution
f. Planning Commission Minutes
g. CEQA Notice of Exemption


48.   Public hearing to consider vacating a portion of an unnamed public right-of-way across a portion of Assessor's Parcel Number 093-061-09 (located in the 4100 block of Glenwood Drive)
a. Letter of the Director of Public Works, dated November 22, 2011
b. Proposed resolution
c. Map of proposed vacation
d. Legal description


49.   Public hearing to consider proposed ordinance establishing County Code Chapter 7.79 Runoff and Pollution Control, approval of the Construction Best Management Practices Manual and updates to the County Design Criteria
a. Letter of the Director of Public Works, dated November 22, 2011
b. Summary of Ordinance
c. Draft Ordinance
d. Part 3 of Design Criteria
e. Draft Best Management Practices manual

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.