PLEASE NOTE: This site is maintained for historical reference.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
April 17, 2012


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 April 5, 2012 through April 11, 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 Rosalina Gastalum, Claim No. 112-067, and refer to County Counsel

11.   Reject the claim of Rosanne and Melanie Hunt, Claim No. 112-069, and refer to County Counsel

12.   Reject the claim of Mary Jo Ugarte, Claim No. 112-071, and refer to County Counsel

13.   Adopt ordinance amending Chapter 5.46 of the Santa Cruz County Code pertaining to the use and sale of polystyrene foam (approved in concept April 10, 2012 - Item 53)

14.   Approve request for transfer of budget appropriations in the amount of $16,000 within the Child Support Services budget and approve the purchase of two copiers, as recommended by the Director of Child Support Services

15.   Approve gross pay adjustment in the amount of $343.70 for one employee in the County Clerk/Elections Department, as recommended by the County Clerk

16.   Accept the Notice of Completion for the 1400 Emeline Air Handling and HVAC Controlled Upgrade Project at 1400 Emeline Avenue in Santa Cruz, CA; approve the final cost of $142,959 and authorize the Clerk of the Board to take related actions, as recommended by the Director of General Services

17.   Accept the Notice of Completion for the Juvenile Hall Variable Frequency Drive Installation and Controls Improvement Project in Felton, CA; approve the final cost of $79,000 and authorize the Clerk of the Board to take related actions, as recommended by the Director of General Services

18.   Accept the Notice of Completion for the Main Jail Energy Conservation Improvement Project in Santa Cruz, CA; approve the final cost of $124,328 and authorize the Clerk of the Board to take related actions, as recommended by the Director of General Services

19.   Accept the Notice of Completion for the Watsonville Health Center Remodel Project in Watsonville, CA; approve the final cost of $130,405 and authorize the Clerk of the Board to take related actions, as recommended by the Director of General Services

20.   Approve plans and specifications (on file with the Clerk of the Board) for the Behavioral Health Unit Construction Project; direct the General Services Department to advertise for bids and set the bid opening on May 22, 2012 at 3:00 p.m., as recommended by the Directors of General Services and Health Services

21.   Authorize the General Services Department to utilize the installment payment agreement option for copier acquisition; authorize General Services and the Auditor-Controller's office to take necessary accounting actions to implement budget transfers for realigning appropriations, as outlined, as a part of a Master Independent Contract Agreement installment payment plan option, as recommended by the Director of General Services

22.   Declare certain used County vehicles and equipment to be surplus and direct staff to arrange for their disposition, as recommended by the Director of General Services

23.   Approve Memorandum of Understanding for the Physician's Representation Unit, as recommended by the Director of Personnel

24.   Adopt a resolution approving the Comprehensive Multi-Agency Juvenile Justice Plan and Application for Substantive Plan Modification Funding for 2012-2013, as recommended by the Chief Probation Officer

25.   Approve amendments to agreements with Dr. Terry Lapid in the amount of $35,000 to perform services as substitute Corrections Medical Director and with Dr. Ben Tarsitano in the amount of $10,000 to perform surgeries for inmates in County Corrections facilities; approve master agreement in the amount of $20,000 for forensic pathology services with various State Board Certified forensic pathologists, all within existing 2011-2012 appropriations, as recommended by the Sheriff-Coroner

26.   Authorize the Sheriff-Coroner to apply for Edward Byrne Memorial Justice Assistance grant funds in the amount of $23,625; authorize the Sheriff and the County Administrative Officer to sign the required inter-local agreement with the City of Santa Cruz and take related actions, as recommended by the Sheriff-Coroner

27.   Accept and file the Treasurer's monthly Investment Transaction Report for the period ending March 31, 2012, as recommended by the Treasurer-Tax Collector

28.   Adopt resolution supporting the passage of Assembly Bill 1642, related to recorder activities, and take related action, as recommended by Supervisor Pirie

29.   Adopt resolutions in support of Assembly Bill 2348 and Senate Bill 1338, relating to reproductive health care, and take related actions, as recommended by Supervisor Leopold

29.1   Authorize the Department of Public Works to initiate the process to accept the remaining section of Bowker Road, between North Drive and Calabasas Road, into the County-maintained road system, as recommended by Supervisor Pirie

 

HEALTH AND SOCIAL SERVICES

30.   Accept and file the Behavioral Health Unit project report; approve amendment to agreement with Pacific Design Group in the amount of $22,235; approve contract with Gilbane Building Company in the amount of $280,000 for construction management support services; direct staff to report back on the status of the negotiations with Telecare Corporation on or before August 21, 2012 and take related actions, as recommended by the Director of Health Services

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

32.   Approve the release of a Request for Proposals for professional services relating to system programming for implementation of document imaging software; approve the transfer of budget appropriations in the amount of $283,910; approve the purchase of imaging software, scanners, personal computers, and scanners in the total amount of $283,910, as recommended by the Director of Human Services

33.   Approve agreement with ARC TEC, Inc. in the amount of $9,500, for facility coordination and space planning services at 12, 18, and 16 W. Beach Street in Watsonville, CA, and take related actions , as recommended by the Director of Human Services

 

LAND USE AND PUBLIC PROJECTS

34.   Schedule a public hearing on Tuesday, May 8, 2012 at 9:00 a.m. or thereafter, to consider California Coastal Commission suggested modifications to the ordinance amending Santa Cruz County Code Chapter 13.10 and Local Coastal Program establishing minor exceptions from certain site standards and revised garage standards, as recommended by the Planning Director

35.   Accept and file status report on the Center for Public Safety Project, and direct Public Works to return with a status report on or before June 19, 2012, as recommended by the Director of Public Works and the Sheriff-Coroner

36.   Adopt resolution approving submittal of a grant application for funds in the amount of $200,000 from the State Bicycle Transportation Account Program for the Calabasas Road Bicycle and Pedestrian Safety Improvement project, as recommended by the Director of Public Works

37.   Adopt resolution confirming previously approved increases in the benefit assessment for County Service Area (CSA) No. 5 - Canon Del Sol Zone; CSA No. 32 - View Circle; CSA No. 44 - Sunbeam Woods; and CSA No. 57D - Graham Hill (Woods Cove); adopt resolutions confirming a decrease in benefit assessments for CSA No. 5 - Sand Dollar Zone; CSA No. 20 - Trestle Beach; and CSA No. 58 - Ridge Drive; adopt resolution scheduling a public hearing on Tuesday, May 8, 2012 at 9:00 a.m. or thereafter, to consider proposed benefit assessment/service charge reports for various County Service Areas and direct the Clerk of the Board to take related actions, as recommended by the Director of Public Works

38.   Approve Request for Proposals for Recycling and Solid Waste Services Analysis and Consulting; direct Public Works to return on or before June 26, 2012 with a recommendation for award of contract and take related actions, as recommended by the Director of Public Works

39.   Approve the permit conditions for the Annual 2012 Strawberry Fields Forever Bicycle Ride Event and take related actions, as recommended by the Director of Public Works

39.1   Approve permit conditions for the 2012 Slow Coast Green Fondo Bike Ride Event on April 29, 2012 and take related actions, as recommended by the Director of Public Works

40.   AS THE BOARD OF DIRECTORS OF THE DAVENPORT COUNTY SANITATION DISTRICT, approve transfer of appropriations in the amount of $30,000 for the Davenport Water Treatment System Improvements project; approve Contract Change Order No. 24 in the amount of $4,303.83 for the project and take related actions, as recommended by the District Engineer

41.   AS THE BOARD OF SUPERVISORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT SUCCESSOR AGENCY, approve the Recognized Obligation Payment Schedule for July-December 2012 and approve the proposed Administrative Budget for July-December, as recommended by the County Administrative Officer

 

ADDENDA

41.1   Adopt ordinance amending Chapter 17.10 of the Santa Cruz County Code to provide for modification of the method used to meet the affordable housing obligation and to authorize the Planning Director to allow the existing unit conversion program to provide units to be built outside the planning area (approved in concept April 10, 2012 - Item 52)

 

EXECUTIVE SESSION

42.   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

Robert Eiriksson v. County Santa Cruz, Office of Administrative Hearings Case Number OAH2011020254


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*****

43.   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 specially scheduled meeting (agendas are located on the table at the front of the Board Chambers)
a. Zone 7 Agenda of April 17, 2012


44.   Continued public hearing to consider ordinance incorporating two Coastal Commission suggested modifications to amendments to the County's Fence Regulations in Santa Cruz County Code Chapters 13.10 and 13.20 regarding public view shed protection and the definition of hedge. Chapters 13.10 and 13.20 are coastal implementing ordinances (continued from April 10, 2012 - item 55)
a. Letter of the Planning Director dated April 12, 2012
b. Attachment 1: Features of Fence Ordinance Amendments
c. Letter of the Planning Director dated March 26, 2012
d. Resolution
e. Ordinance

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).

45.   Presentation of Preliminary Draft Climate Action Strategy for Santa Cruz County
a. Letter of the Planning Director dated April 9, 2012
b. Letter from the Commission on the Environment, dated April 5, 2012


46.   10:00 A.M. SCHEDULED ITEM

Presentation recognizing members of the community participating in the Volunteer Initiative Program and the Sheriff's Volunteer Program

a. Letter of Chair Leopold, dated April 10, 2012


47.   Consider appointment of Liseth Guizar to the Domestic Violence Commission, as an at-large representative of the Latino community, for a term to expire April 1, 2015
a. Letter of Supervisor Pirie, dated April 4, 2012
b. Application (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.