PLEASE NOTE: This site is maintained for historical reference.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 13, 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.   Accept and file notification of continuing contracts received during the period of December 1, 2011 through December 7, 2012 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.   Reject the claim of Kevin Calvert, M.D., Claim No. 011-088AY, and refer to County Counsel

11.   Reject the claim of Ryan M. Whittick, Claim No. 112-034, and refer to County Counsel

12.   Reject the claim of Miguel Lopez, Claim No. 112-035, and refer to County Counsel

13.   Reject the claim of Monterey Bay Confederation of Clubs, Claim No. 112-038, and refer to County Counsel

14.   Reject the claim of Charles May, Claim No. 112-039, and refer to County Counsel

15.   Reject the claim of James Sean Walsh, Claim No. 112-040, and refer to County Counsel

16.   Reject the claim of Charles Roberts, Claim No. 112-041, and refer to County Counsel

17.   Approve contract with Commerce Bank, at no cost to the County, to provide electronic accounts payable services so that vendors doing business with the County can be paid electronically, and take related action, as recommended by the Auditor-Controller

18.   Approve revisions to the County Procedures Manual, as recommended by the County Administrative Officer

19.   Accept status report on the development of a new agreement with Santa Clara County which would provide compensation to Santa Cruz County Fire for responses into those remaining areas that are not included in any fire protection district; and direct staff to return on or before March 20, 2012 with further updates, as recommended by the Director of General Services

20.   Award contract to Boone Low Ratliff Architects, Inc., in the amount of $49,900 for architectural services for the Santa Cruz County Main Jail Reroof Project, as recommended by the Director of General Services

21.   Authorize payment in the amount of $23,518 to Geo. H. Wilson, Inc., for the emergency repair of the sewage ejector pump and check valve at the Santa Cruz County Medium Security Facility, as recommended by the Director of General Services

22.   Adopt resolution requesting extension of liability insurance coverage, as recommended by the Director of Personnel and the Risk Manager

23.   Adopt resolution revising Personnel Regulation 163 relating to canine care pay and take related actions, as recommended by the Director of Personnel

24.   Approve Furlough Implementation Plan for Service Employees International Union Local 521, for the period beginning July 9, 2011 and ending September 10, 2013, as recommended by the Director of Personnel

25.   Approve Memorandum of Understanding for Deputy Probation Officers Representation Unit and take related actions, as recommended by the Director of Personnel

26.   Accept and file report regarding Assembly Bill 109 implementation and direct Probation and the Sheriff's Office to report back in March 2012, as recommended by the Chief Probation Officer

27.   Accept and file report on Secure Communities, as recommended by the Sheriff-Coroner and County Counsel

28.   Accept and file the Treasurer's monthly Investment and Transaction Report, as recommended by the Treasurer-Tax Collector

29.   Approve reappointment of James Maxwell to the Civil Service Commission for a term to expire December 31, 2015, as recommended by Supervisor Pirie

30.   Direct the Chairperson to write to the California Public Utilities Commission expressing the Board's opposition to the imposition of all proposed fees associated with the SmartMeter opt-out program, as recommended by Supervisors Pirie and Stone

31.   Accept nomination of Giang T. Nguyen for appointment to the First 5 Commission, as an at-large representative, for a term to expire April 1, 2012, with final appointment to be considered on January 10, 2012, as recommended by Supervisor Stone

32.   Accept notification of an at-large vacancy on the Assessment Appeals Board (Second Panel), with nominations to be received on January 10, 2012, and final appointment to be considered on January 24, 2012, as recommended by Chairperson Stone

33.   Approve appointment of Giang T. Nguyen to the Santa Cruz-Monterey-Merced Managed Medical Care Commission, as an at-large representative, for a term to expire April 1, 2015, as recommended by Chairperson Stone

34.   Direct County Counsel to return to the Board on February 28, 2012, with recommendations for the Board's consideration to enact a ban on the sale, possession, importation, and release of American Bullfrogs in Santa Cruz County and take related action, as recommended by Chairperson Stone

 

HEALTH AND SOCIAL SERVICES

35.   Accept and file annual County Water Resources Program Status Report and direct staff to return with an annual report on County water management activities in December 2012, as recommended by the Director of Health Services

36.   Accept and file report on the Cruzin to Health: Changes That Last a Lifetime program results and accept the Spotlight on Excellence Award from CalPERS, as recommended by the Director of Health Services

37.   Adopt resolution accepting and appropriating unanticipated revenue in the amount of $136,440 from the Ambulance Excess Revenue Trust Fund; approve agreement with Image Trend, Inc., in the amount of $197,320 for the electronic patient care record reporting system and take related action, as recommended by the Director of Health Services

38.   Approve amendment to agreements with Debora Friedman, increasing the amount by $10,000 for a not-to-exceed total of $36,400 for CalFresh outreach projects, and with the Community Action Board, increasing the amount by $50,000 for a not-to-exceed total of $264,650 for the CalWORKs Emergency Payment Program and take related action, as recommended by the Director of Human Services

39.   Adopt resolution authorizing implementation of the Memorandum of Understanding (MOU) for the In-Home Supportive Services providers; authorize the Personnel Director to sign the MOU on behalf of the In-Home Supportive Services Public Authority and authorize specified staff to take necessary administrative actions to implement the agreement, as recommended by the Director of Human Services

40.   Approve agreement with the San Jose State University Research Foundation in the amount of $120,000 for Roots and Wings Leaps and Bounds program services and take related actions, as recommended by the Director of Human Services

 

LAND USE AND PUBLIC PROJECTS

41.   Accept and file report on the Affordable Housing Preservation Program and direct staff to return with recommendations to amend Chapter 17.10, as recommended by the Planning Director

42.   Schedule public hearing on Tuesday, January 10, 2012 at 9:00 a.m. or thereafter, to announce the release of the 2011-2012 Community Block Development Grant allocations and solicit public input, as recommended by the Planning Director

43.   Accept and file final 2011-2012 Capital Improvement Program (CIP) document, and direct staff to return on or before May 22, 2012 with the proposed 2012-2013 CIP document, as recommended by the Director of Public Works

44.   Approve amendment to agreement with Don Chapin Company, Inc., increasing the contract by $5,000 for a not-to-exceed total of $38,800 for the Aptos School Retaining Wall and Emergency Repairs, as recommended by the Director of Public Works

45.   Accept and file report on the Coolidge Drive Improvements, as recommended by the Director of Public Works

46.   Accept and file a status report on Assembly Bill 1265, an option to recapture a portion of property taxes forgone from reductions in the assessed value of parcels under Williamson Act contracts and direct staff to return on or before March 20, 2012 with a status report on implementing AB1265 and an analysis of the costs and public benefit of the County's participation in the Williamson Act program, as recommended by the Planning Director

47.   Accept the improvements and final cost of $221,239.10 for the Highland Way Storm Damage Repair Project and take related actions, as recommended by the Director of Public Works

48.   Accept report on the status of the proposed Zero Waste EcoPark project; direct Public Works and the Sheriff's Office return with a formal report and presentation on plans for EcoPark on February 14, 2012, as recommended by the Director of Public Works

49.   Adopt resolution for Aptos Village Plan real property agreements for the Aptos Creek Road authorizing the Chair of the Board to sign the agreement and Grant of Easement and the Certificate of Acceptance for the State Parks easement and directing and authorizing relating actions, as recommended by the Director of Public Works

50.   Authorize a total expenditure of $1,165 for the County of Santa Cruz's portion of the Monterey Bay regional stormwater pollution television advertisements, as recommended by Director of Public Works

51.   Approve amendment to agreement with Reber Construction, Inc., by increasing amount by $15,000 for a not-exceed total of $44,896 and increasing the scope of work for additional construction on the Nelson Road Debris Flow emergency access road, as recommended by Director of Public Works

52.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT, approve Joint Funding Agreement in the amount of $20,325 with the U.S. Geological Survey, Water Resources Division for the ongoing Stream Gauging Program in Santa Cruz County and take related action, as recommended by the District Engineer

 

ADDENDA

52.1   Direct the County Administrative Officer to return on January 10, 2012, with a report on the issues associated with the current SmartMeter moratorium ordinance and a draft ordinance to extend the moratorium for an additional year, as recommended by Supervisor Caput

52.2   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

Save the Plastic Bag Coalition v. County of Santa Cruz, Santa Cruz County Case No. CV172379

REPORT OF COUNTY COUNSEL - will be given at the conclusion of the closed session on any reportable action(s) taken in the closed session.


 

REDEVELOPMENT AGENCY

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


*****REGULAR AGENDA*****

53.1   Presentation honoring Dr. Rama Khalsa
a. Letter of Chairperson Stone, dated December 7, 2011


54.   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 in front of the Board Chambers)
a. Agenda of December 13, 2011
b. 1.1: Letter of the District Engineer dated November 29, 2011 RE: First Quarterly Report of 2011/2012 Zone 5 Expansion Construction Revenue
c. 1.2: Letter of the District Engineer dated November 29, 2011 RE: 2012 Schedule of Meetings
d. 1.3: Letter of the District Engineer dated November 29, 2011 RE: Stormwater Management Program Implementation Monterey Bay Regional StormWater Pollution Prevention, Television Advertisements
e. Letter of Heidi Niggemeyer, Program Manager, MRSWP, dated October 3, 2011


55.   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 7 to convene and carry out a regularly scheduled meeting (agendas are located on the table in front of the Board Chambers)
a. Agenda of December 13, 2011
b. 1.1: Letter of the District Engineer dated December 5, 2011 RE: Pajaro River Bench Excavation Project, Status Report
c. 1.2: Letter of the District Engineer dated November 29, 2011 RE: Pajaro River Floo Risk Reduction Project Accept Unanticipated Revenue
d. Resolution
e. AUD74 Transfer of Funds
f. 1.3: Letter of the District Engineer dated November 29, 2011 RE: Annual Agreement with the U.S. Geological Survey, Water Resources Division for the ongoing Stream Gauging Program in Santa Cruz County
g. ADM29 Contract No. CW13691 with the U.S. Geological Survey
h. 1.4: Letter of the District Engineer dated November 29, 2011 RE: Revised 2012 Schedule of Meetings
i. 1.5: Letter of the District Engineer dated November 29, 2011 RE: Pajaro River Flood Risk Reduction Project-Biological and Traffic Analysis for Draft Environmental Impact Statement Report
j. 1.6: Written Correspondence


56.   Consider report on the state budget and associated impacts on the California Department of Forestry and Fire Protection (CAL FIRE) and further discussion of County Fire Service Area 48 (CSA 48) service delivery options for changing the contracted level of service with CAL FIRE commencing in fiscal year 2013-2014, and taking related actions
a. Letter of the Director of General Services dated November 29, 2011
b. County Fire Options for Change in Level of Service
c. Agenda Materials of September 20, 2011


56.1   Consider authorizing entry into the Veteran's Memorial Building on Front Street on Wednesday, January 18, 2012, from 10:00 a.m. until 2:00 p.m. and directing the County Administrative Officer to coordinate with County staff to take the necessary actions to ensure that excess liability insurance is in place and that waiver forms are prepared to allow into the building as outlined
a. Letter of Supervisor Caput, dated December 7, 2011
b. Letter of the County Administrative Officer dated December 12, 2011
c. Electronic correspondence of Daniel Young dated December 12, 2011


56.2   Consider directing the Human Services Director to provide a report to the Board on January 10, 2012, with information on alternate frameworks that could provide for an evaluative process for Community Programs funding, as outlined, as well as findings on the impacts of preventing any one single focus area from exceeding 50% of the total funding allocated to Community Programs
a. Letter of Supervisor Caput, dated December 7, 2011
b. Letter of Supervisor Pirie dated December 12, 2011
c. Letter of the Human Care Alliance dated December 12, 2011


57.   Consider interim ordinance extending temporary moratorium on the establishment of medical marijuana collective, cooperative or dispensary and report on status of permit application
a. Letter of County Counsel, dated November 30, 2011
b. Proposed ordinance


58.   Consider Memorandum of Understanding for the Sheriff's Correctional Officer Representation Unit
a. Letter of the Director of Personnel, dated December 1, 2011
b. Memorandum of Understanding


59.   Consider final reappointment of Sonja Brunner to the Housing Authority Board of Commissioners, as an at-large tenant representative, for a term to expire December 13, 2013
a. Letter of Supervisor Leopold, dated November 18, 2011


60.   Consider nomination of Donald N. (Norm) Hagen and Deborah Lane for appointment to the Santa Cruz Metropolitan Transit District Board of Directors, as an at-large County appointee, for a term to expire December 31, 2015
a. Letter of Supervisors Pirie and Caput, dated November 22, 2011
b. Letter of Supervisors Leopold and Coonerty, dated December 5, 2011
c. Application of Deborah Lane (on file with the Clerk)
d. Electronic correspondence of Nicona Keesaw, dated December 7, 2011


61.   Consider final appointment 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
a. Letter of Supervisor Stone, dated November 18, 2011


62.   Consider final reappointment of Julia Hill and Alan Smith to the Board of Law Library Trustees for terms to expire December 31, 2012
a. Letter of Supervisor Pirie, dated December 1, 2011


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.