PLEASE NOTE: This site is maintained for historical reference.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
September 25, 2012


9:00
  • Roll Call
  • Consent Agenda
  • Oral Communications
  • Scheduled and Regular Departmental Items
12:00
  • Lunch
10:30
  • Recess
1:30
  • Scheduled and Regular Departmental Items
10:45
  • Scheduled and Regular Departmental Items
3:15
  • Recess

  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 September 11, 2012, as recommended by the Clerk of the Board

8.   Accept and file notification of continuing contracts received during the period of September 6, 2012 through September 19, 2012 and approved upon adoption of the 2012-2013 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 Pacific Gas and Electric (Cross), Claim No. 112-066B, and refer to County Counsel

11.   Reject the claim of Donald J. Lea, Claim No. 213-011, and refer to County Counsel

12.   Reject the claim of Anthony Melendrez, Claim No. 213-012, and refer to County Counsel

13.   Reject the claim of Nicholas C. Soto, Claim No. 213-013, and refer to County Counsel

14.   Reject the claim of Richard W. Lund on behalf of property owners, Claim No. 213-014, and refer to County Counsel

15.   Adopt ordinance amending the provisions of subdivision 9.28.030 of the Santa Cruz County Code relating to Multi-Way Stop Intersections on Chanticleer Avenue (approved in concept on September 11, 2012 - item 53)

16.   Adopt ordinance amending sections 17.10.020 and 17.10.030 of Chapter 17.10, Affordable Housing, of the Santa Cruz County Code (approved in concept on September 11, 2012 - item 56)

17.   Adopt resolution approving the 2012-2013 budget for County Funds and Special Districts governed by the board of Supervisors; cancel various appropriations due to insufficient funding and direct the County Administrative Officer to report back on or before October 23, 2012 with any additional actions necessary and take related actions, as recommended by the Auditor-Controller

18.   Adopt resolution amending Deferred Compensation Plan to allow Roth elective deferrals and in-plan conversions and approve 2 year agreement with Hyas Group in the annual amount of $35,000 for consulting services, as recommended by the Chairperson of the Deferred Compensation Advisory Commission

19.   Approve response to the 2011-2012 Grand Jury Final Report and take related actions, as recommended by the County Administrative Officer

20.   Approve deferral of consideration of a memorandum of understanding between the County and the Verutti Family to facilitate the donation of real property intended for a new Felton Library to October 23, 2012, as recommended by County Counsel

21.   Accept update on the Santa Clara County proposed contract regarding compensation for emergency response outside of the County Fire jurisdiction and direct staff to return on or before the first Board meeting in April 2013 with a status report on the South Santa Clara County Fire District annexation of the Loma Prieta-Hicks Road-Uvas area and subsequent compensation agreement with Santa Cruz County Fire for emergency response into that area, as recommended by the Director of General Services

22.   Approve plans and specifications (on file with the Clerk of the Board) for the 640 Capitola Road Parking Lot Improvement Project; direct General Services to advertise for bids and set the bid opening on October 23, 2012 at 3:00 p.m. in the General Services Department, as recommended by the Director of General Services

23.   Award contract to CRW Industries, Inc. in the amount of $13,000 for the 640 Capitola Road Termite Abatement Project and take related actions, as recommended by the Director of General Services

24.   Approve transfer of the information systems support position from the Sheriff's Office to the Information Services Department; approve related transfer of appropriations and take related actions, as recommended by the Sheriff-Coroner

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

26.   Accept nomination of Ligaya Eligion for appointment to the Housing Authority Board of Commissioners, as an at-large tenant representative, for a term to expire October 16, 2014, with final appointment to be considered on October 16, 2012, as recommended by Supervisor Coonerty

27.   Adopt resolution supporting the passage of Proposition 36, the three strikes law, repeat felony offenders, penalties initiative statute, on the November 6, 2012 General Election ballot, as recommended by Supervisors Coonerty and Leopold

28.   Adopt resolution supporting passage of S.637 and H.R. 3125, which would enact the Earthquake Insurance Affordability Act, as recommended by Supervisor Leopold

29.   Approve the revised Conflict of Interest Code adopted by the Felton Fire Protection District on July 2, 2012, as recommended by Chair Leopold

30.   Establish October 16, 2012 as the date on which nominations for a position on the California Coastal Commission will be considered by members of the Board of Supervisors, as recommended by Chair Leopold

 

HEALTH AND SOCIAL SERVICES

31.   Accept and file an update on the effort to fund medication services for the clients of the Maintaining Ongoing Stability Through Treatment program, as recommended by the Director of Health Services

32.   Approve agreements with Charis Youth Center in the not-to-exceed amount of $71,000, and with Adolescent Treatment Centers, Inc., doing business as Thunder Road, in the not-to-exceed amount of $66,000 for mental health treatment services provided to court wards, and take related actions, as recommended by the Director of Health Services

33.   Approve agreement with Earth Flow Drilling Company in the not-to-exceed amount of $23,785 for the Polo Grounds County Park Abandoned Well Destruction; approve encumbrance of an additional $2,379 for change order expenses and take related actions, as recommended by the Director of Health Services

34.   Approve agreement with Weber, Hayes & Associates in the amount of $65,000 for petroleum contamination and remediation services and take related actions, as recommended by the Director of Health Services

35.   Approve amendment to the revenue agreement with the California Department of Health Care Services, which provides federal pass-through funding for qualifying expenditures incurred under the Low Income Health Program, and take related actions, as recommended by the Director of Health Services

36.   Authorize the Health Services Director to submit an application for a National Association of County and City Health Officials Accreditation Support Initiative Grant in the amount of $40,000, as recommended by the Director of Health Services

37.   Authorize the Health Services Director to submit an application for a Blue Shield of California Foundation Safety Net Integration Grant in the amount of $250,000, as recommended by the Director of Health Services

38.   Approve amendment to agreement with Document Fulfillment Services, increasing the amount by $1,210, for a new not-to-exceed amount of $66,814 for printing and mailing services, and take related actions, as recommended by the Director of Human Services

 

LAND USE AND PUBLIC PROJECTS

39.   Accept and file report on a one-year pilot property tax relief program for low income senior homeowners and disabled homeowners and take related actions, as recommended by the Planning Director

40.   Approve the use of Zayante Sandhills Conservation Bank credits to mitigate for the impact to the Zayante Sandhills Habitat caused by the construction of a replacement utility pole located at the Olympia Quarry property in Felton, as recommended by the Planning Director

41.   Schedule a public hearing on Tuesday, October 30, 2012 at 9:00 a.m. or thereafter to consider Application No. 111078, a proposal to develop a County Center for Public Safety Facility by retrofitting three existing commercial buildings located in the Live Oak Business Park at 5200 and 5400 Soquel Avenue and 2400 Chanticleer Avenue (Assessor's Parcel Numbers 029-021-56, 029-021-57, and 029-021-58), the development of gates, fencing, and appurtenant structures in the parking and circulation area of the site (Assessor's Parcel Number 029-021-59), to rezone the site from M-1 (Light Industrial) to PF (Public and Community Facilities), and to amend the General Plan Designation from C-S (Service Commercial) to P (Public/Institutional Facilities), and to amend the General Plan Designation from C-S (Service Commercial) to P (Public/Institutional Facilities), as recommended by the Planning Director

42.   Accept and file report on Old Big Trees Road Culvert Emergency Repair Project, approve amendment with Reber Construction Company, Inc. by increasing compensation by $16,074.60 for a not-to-exceed amount of $166,074.60 and take related action, as recommended by the Director of Public Works

43.   Accept the improvements and approve the final cost of $169,534.70 for the Hames Road Storm Damage Repair Project and take related action, as recommended by the Director of Public Works

44.   Adopt resolutions accepting and appropriating unanticipated revenue in the amount of $1,792,791 and accept the low bid from Monterey Peninsula Engineering, Inc. in the amount of $1,220,297 for the Calabasas Road Improvements - Bradford Road to Buena Vista Drive Project; authorize award of contract and take related actions, as recommended by the Director of Public Works

45.   Approve agreement with the California Conservation Corps for planting and landscaping services for the Calabasas Road Improvements - Bradford to Buena Vista Drive project and take related actions, as recommended by the Director of Public Works

46.   Approve agreements with Dokken Engineering in the annual not-to-exceed amount of $200,000; with Quincy Engineering, Inc., in the annual not-to-exceed amount of $200,000; and with Mesiti-Miller Enginering, Inc. in the annual not-to-exceed amount of $200,000 for civil engineering services for storm damage related road repair projects through June 30, 2015 and take related action, as recommended by the Director of Public Works

47.   Approve the County's participation in the Mobile Muse Program, and take related action, as recommended by the Director of Public Works

48.   Approve independent contractor agreement with Linares Brothers Trucking for hauling of mattresses, box springs, stuffed furniture, and boxes of audio and reading material in the not-to-exceed amount of $4,550; authorize payment to Linares Brothers Trucking in the amount of $4,550 for work performed in the 2011-2012 fiscal year and take related actions, as recommended by the Director of Public Works

49.   Approve independent contractor agreement with GEI Consultants, Inc., for geotechnical services for the Rancho Rio Avenue Bridge Replacement Project in the not-to-exceed amount $30,170 through June 30, 2014 and take related action, as recommended by the Director of Public Works

50.   Approve independent contractor agreement with Taber Consultants for Geotechnical Services for the Either Way Bridge Replacement Project and take related actions, as recommended by the Director of Public Works

51.   Approve permit for the 2012 Golden State Challenge Bike Event on October 21 and 22, 2012 to benefit the Wounded Warriors Foundation and take related actions, as recommended by the Director of Public Works

52.   Approve permit for the 2012 Camp KREM Fundraising Motorcycle Ride event on October 20, 2012 to benefit services for the disabled, and take related actions, as recommended by the Director of Public Works

53.   Approve road closures for the 2013 Surfer's Path Marathon and Capitola Half Marathon on Sunday, May 19, 2013, and take related actions, as recommended by the Director of Public Works

54.   Approve transfer of certain Redevelopment Agency acquired properties from the County of Santa Cruz to the Santa Cruz County Redevelopment Successor Agency and authorize the Chair of the Board to execute all documents necessary to complete the transfer, as recommended by the Director of Public Works

55.   Authorize expenditure of $11,666 for the 2011-2012 O'Neill Sea Odyssey Education Program and authorize continuous funding of the Program until 2017, as recommended by the Directors of Public Works and Health Services

56.   As the Board of Supervisors of the Santa Cruz County Redevelopment Successor Agency, accept the transfer of certain Redevlopment Agency acquired properties from the County of Santa Cruz to the Santa Cruz County Redevelopment Successor Agency and authorize the Chair of the Board to execute all documents necessary to complete their transfer, as recommended by the Director of Public Works

57.   AS THE BOARD OF DIRECTORS OF THE FREEDOM COUNTY SANITATION DISTRICT, authorize transfer of appropriations in the amount of $50,000 within the Freedom County Sanitation District Budget for the Calabasas Road Improvements - Bradford Road to Buena Vista Drive project, as recommended by the District Engineer

58.   AS THE BOARD OF DIRECTORS OF THE FREEDOM COUNTY SANITATION DISTRICT, authorize transfer of appropriations in the amount of $100,000; accept low bid from Pacific Underground Construction in the amount fo $804,580 for the Minto, Meidl, Behler, Hastings Sewer Project and take related action, as recommended by the District Engineer

58.1   Accept request of the Director of Public Works to add a late item to the consent agenda and determine by a four fifths vote that a need to take immediate action arose subsequent to the posting of the printed agenda, as follows:

Adopt resolution authorizing the submittal of a grant application to the State of California Habitat Conservation Grants Program for the purpose of providing wildlife area activities at Quail Hollow Ranch County Park, as recommended by the Director of Public Works


 

EXECUTIVE SESSION

59.   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

Lichen Oaks Ranch, LLC v. County of Santa Cruz, Santa Cruz County Superior Court Case No. CV173247

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*****

60.   Consider adoption of resolution recognizing Binational Health Week in Santa Cruz County
a. Letter of Supervisor Caput, dated September 19, 2012
b. Proposed resolution


61.   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
a. Agenda of September 25, 2012
b. 1: Oral Communications Sign-In Sheet of September 25, 2012
c. 1.1: Minutes of June 26, 2012
d. 1.2: Letter of the District Engineer dated September 13, 2012 RE: Fourth Quarterly Report of 2011/2012 Zone 5 Expansion Construction Revenue
e. 1.3: Letter of the District Engineer dated September 13, 2012 RE: Zone 5 Flood Control and Water Conservation District Transfer of Funds
f. 1.4: Letter of the District Engineer dated September 13, 2012 RE: Funding Assistance for the 2011/2012 O'Neill Sea Odyssey Education Program
g. 1.5: Letter of the District Engineer dated September 18, 2012 RE: Drainage Improvements on Snug Harbor Mobile Home Park


62.   Continued public hearing for special consideration of Application No. 11108, a proposal to construct a clubhouse at the Los Altos Rod and Gun Club, located at 14750 Skyline Boulevard (continued from May 8, 2012 - item 56)
a. Letter of the Planning Director, dated September 13, 2012
b. Letter from CALM Taskforce, dated August 6, 2012


63.   Public hearing to consider Application No. 101027 (Barry Swenson Builder for Green Valley Corporation) to construct the Aptos Village Project, a mixed-use commercial and residential development
a. Letter of the Assistant Planning Director, dated August 29, 2012
b. Proposed resolution certifying the mitigated negative declaration
c. Proposed resolution amending the Aptos Village Plan
d. Ordinance amending Chapter 13.10 of the Santa Cruz County Code
e. Planned Unit Development Ordinance and Conditions
f. Subdivision and development permit conditions
g. Permit findings
h. Planning Commission Resolution No. 2012-06
i. Planning Commission Minutes of June 13, 2012
j. Planning Commission staff report of June 13, 2012 (on file with the Clerk)
k. Resolution authorizing demolition of the Aptos Firehouse/VFW Hall

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).

64.   Consider an ordinance amending Subdivision (A) of Section 13.10.325 and Subdivision (C) of Section 13.11.040 of the Santa Cruz County Code relating to the size of residential structures subject to a large dwelling permit and design review
a. Letter of Supervisors Coonerty and Stone, dated September 18, 2012
b. Letter of the Rural Boony Doon Association, dated August 22, 2012
c. Proposed ordinance


65.   Consider amendment to the Santa Cruz County Code by adding Chapter 6.25 and amending section 6.24.090 related to administrative citations and enforcement of animal regulations
a. Letter of the County Administrative Officer, dated September 10, 2012
b. Proposed ordinance (clean and strike-through/underline copies)


66.   1:30 P.M. SCHEDULED ITEM

Public hearing to consider adoption of ordinance amending Chapter 5.48 of the Santa Cruz County Code relating to the Reduction of Single-Use Plastic and Paper Carry-out bags to include restaurants in the unincorporated County of Santa Cruz

a. Letter of the Director of Public Works, dated September 13, 2012
b. Memo from the Planning Department, dated September 10, 2012
c. Proposed ordinance (clean and strike-through/underline copies)
d. Related correspondence

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.