PLEASE NOTE: This site is maintained for historical reference.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 16, 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
7:00
  • Zone 7 meeting in Watsonville City Council Chambers

  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 25, 2012, as recommended by the Clerk of the Board

8.   Accept and file notification of continuing contracts received during the period of September 20, 2012 through October 10, 2012 and approved upon adoption of the 2011-2012 and 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.   Adopt ordinance authorizing amendment to the contract between the County of Santa Cruz and the Board of Administration of the California Public Employees' Retirement System (approved in concept September 11, 2012 - item 54)

11.   Adopt ordinance adding Chapter 6.25 and amending section 6.24.090 of the Santa Cruz County Code relating to administrative citations and enforcement of animal regulations (approved in concept September 25, 2012 - item 65)

12.   Adopt ordinance amending subdivision A section 5.48.015 and subdivision E of section 5.48.020 of the Santa Cruz County code relating to the reduction of single-use plastic and paper carry-out bags (approved in concept September 25, 2012 - item 66)

13.   Accept and file report on the final audit by the State Controller's Office for court revenues for the seven year period June 1, 2004 to June 30, 2011; adopt resolution accepting and appropriating funds in the General Fund Court Index 451000 and authorize the Auditor-Controller to remit payment to the State for $94,228 plus estimated interest of $7,500 for a total of $101,728, as recommended by the Auditor-Controller

14.   Authorize the Auditor to issue replacement warrant in the amount of $1,642.21 to replace specified uncashed and staledated warrant, as recommended by the Auditor-Controller

15.   Accept and file report on the status of employees in the Jail Medical unit of the Sheriff's Detention Bureau; approve a severance plan for certain former County employees and current California Forensic Medical Group employees; authorize the County Administrative Officer, Personnel Director and Auditor-Controller to take actions necessary to effectuate the severance plan; and approve the transfer of $28,000 from Contingencies to Index 662405 to finance the plan for 2012-2013, as recommended by the County Administrative Officer and the Director of Personnel

15.1   Accept and file report on Community Programs and direct staff to return with a further report on October 30, 2012, as recommended by the County Administrative Officer

16.   Ratify authorization for the District Attorney to sign a Certification of Assurance of Compliance and submit application to the California Emergency Management Agency in the amount of $116,420 for grant period October 1, 2012 to September 30, 2013 for Underserved Victim Advocacy and Outreach Program, as recommended by the District Attorney

17.   Ratify authorization for the District Attorney to submit application to the Board of State and Community Corrections in the amount of $152,323 for grant period of October 1, 2012 to September 30, 2013 for Anti-Drug Abuse Enforcement Program, as recommended by the District Attorney

18.   Approve the Request for Proposals for the Watsonville Health Center Expansion Project; direct the General Services Department to advertise for proposals and set the due date for November 16, 2012 at 2:00 p.m., as recommended by the Directors of General Services and Health Services

19.   Adopt resolution accepting and appropriating unanticipated 2012 Homeland Security grant funds in the amount of $10,000 and authorize the purchase of Rescue Systems I training equipment, as recommended by the Director of General Services

20.   Adopt resolution to amend Personnel Regulations relating to Animal Services, as recommended by the Director of Personnel

21.   Adopt resolutions regarding the 2013 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

22.   Approve contracts with the Santa Cruz Community Counseling center in the amount of $50,467 for the OASIS Youth Services juvenile program and in the amount of $30,057 for the PASS Program; approve contracts with Barrios Unidos in the amount of $50,000 for the Outreach and Rule of Law juvenile programs, and with Pajaro Valley Prevention and Student Assistance in the amount of $34,000 for Community Valor program youth services and take related actions, as recommended by the Chief Probation Officer

23.   Approve AB109 client intervention service contracts with the Volunteer Center, in the amount of $195,944 for reentry planning, benefits assistance, cognitive-behavioral treatment curriculum, and family and educational services; with Community Action Board in the amount of $77,324 for workforce and employment services; with Community Action Board in the amount of $50,000 for Gemma reentry program services; with Barrios Unidos in the amount of $60,000 for gang desistance services; with Conflict Resolution Center in the amount of $40,000 for victim/restorative justice and family involvement services; with Santa Cruz Community Counseling in the amount of $98,000 for housing, mental health and family involvement services; with Homeless Services Center in the amount of $90,000 for housing support services; and with Watsonville/Aptos Adult Education in the amount of $80,000 for adult educational programming, and take related actions, as recommended by the Chief Probation Officer

24.   Adopt resolution accepting and appropriating unanticipated revenue in the amount of $56,477; approve addition of one FTE Departmental Administrative Analyst, one .25 FTE Payroll/Personnel Clerk and one FTE Probation Aide position, and take related actions, as recommended by the Chief Probation Officer

25.   Authorize payment in the amount of $70.10 to Redwood Toxicology for prior year invoices and take related actions, as recommended by the Sheriff-Coroner

25.1   Approve contract amendment with Contract Pharmacy Services in the amount of $12,588.77 to pay prior year invoices and take related action, as recommended by the Sheriff-Coroner

26.   Adopt resolution to temporarily revise the public office hours for the office of the Treasurer-Tax Collector from 8:00 a.m. until 4:00 p.m. through November 30, 2012, as recommended by the Treasurer-Tax Collector

27.   Accept and file the Treasurer's monthly Investment Transaction Report for the period ending September 30, 2012, as recommended by the Treasurer-Tax Collector

28.   Adopt resolution supporting Proposition 34, the SAFE California Act on the November 6, 2012 ballot, as recommended by Supervisors Coonerty and Pirie

29.   Direct the Chair to submit the name of Monterey County Supervisor Jane Parker to the Speaker of the Assembly as the Board's nominee for appointment to the California Coastal Commission, Central Coast Region, as recommended by Supervisor Stone

30.   Accept notification of a vacancy on the Pajaro Valley Water Management Agency Board of Directors, with nominations for appointment to be received on October 30, 2012, and final appointment to be considered on November 20, 2012, as recommended by Chair Leopold

31.   Approve the 2013 schedule for meetings of the Board of Supervisors and adopt resolution establishing June 17, 2013 through June 27, 2013 as the period of time during which budget hearings will be held, as recommended by Chair Leopold

32.   Approve appointment of Doug Aumack to the Fire Department Advisory Commission, as the representative of the Volunteer Company Officers Organization, as recommended by Chair Leopold

33.   Approve appointment of James M. Dion to the Workforce Investment Board, as the representative of the Employment Development Department, for a term to expire June 30, 2014, as recommended by Chair Leopold

34.   Approve appointment of Supervisor Leopold as the County's representative to the California State Association of Counties Board of Directors, and appoint Supervisor Coonerty as the Alternate Director, as recommended by Chair Leopold

 

HEALTH AND SOCIAL SERVICES

35.   Accept and file report on the Low Income Health Plan implementation and direct staff to return with an update no later than the last meeting of January 2013, as recommended by the Director of Health Services

36.   Approve revenue agreement with Central California Alliance for Health in the amount of $88,560, for provision of Project Connect services and take related actions, as recommended by the Director of Health Services

37.   Approve agreement with First 5 of Santa Cruz County in the amount of $206,059 for Mental Health Services Act prevention and early intervention services and take related actions, as recommended by the Director of Health Services

38.   Approve agreement with Santa Cruz Community Counseling Center in the not-to-exceed amount of $75,399 for various HIV/AIDS related services and take related actions, as recommended by the Director of Health Services

 

LAND USE AND PUBLIC PROJECTS

39.   Adopt resolution approving a Memorandum of Understanding (MOA) between the California State Association of Counties and the Bureau of Land Management (BLM), invoking the terms of the MOA with the Hollister Field Office of the BLM and designating the Third District Supervisor and the Planning Director as the points of contact between the County and the BLM, and take related actions, as recommended by the Planning Director

40.   Accept the improvement and approve the final cost of $145,520.30 for the 2012 Culvert Replacement project and take related action, as recommended by the Director of Public Works

41.   Accept the improvements and approve the final cost of $64,134.22 for the 2012 County Service Area Resurfacing Project and take related action, as recommended by the Director of Public Works

42.   Approve plans and specifications (on file with the Clerk of the Board) and engineer's estimate for the Empire Grade Road Storm Damage Repair Project and authorize calling for bids; set the bid opening on November 5, 2012 at 2:15 p.m. in the Department of Public Works conference room; direct staff to return on November 20, 2012 with a recommendation for award of contract and take related action, as recommended by the Director of Public Works

43.   Approve two-year lease agreement with LSC Environmental Products, LLC in the not-to-exceed amount of $131,400 for providing Posi-Shell equipment at the Buena Vista Landfill; authorize payment to LSC Environmental Products, LLC in the amount of $21,900 for monthly lease fees from July through October 2012, and take related action, as recommended by the Director of Public Works

44.   Approve transfer of appropriations in the amount of $54,291 within the County Service Area No. 10, Rolling Woods budget for the Rolling Woods Leach Pits Abandonment Project; ratify award of contract to Conley General Engineering in the amount of $33,200, as recommended by the Director of Public Works

45.   Authorize the Director of Public Works to award a contract for the demolition of the structures on 641 34th Avenue to the lowest qualified bidder; approve funding in the amount of $30,000 for the demolition project from the Santa Cruz County Flood Control and Water Conservation District, as recommended by the Director of Public Works

46.   Defer approval of the Joint Use Agreement between the County of Santa Cruz, Live Oak School District, and Boys and Girls Club for the Live Oak Youth Center to on or before December 11, 2012, as recommended by the Director of Public Works

47.   AS THE SANTA CRUZ COUNTY REDEVELOPMENT SUCCESSOR AGENCY, approve contract with Marcum, LLP in the amount of $23,500 for auditing services, as recommended by the County Administrative Officer

48.   AS THE SANTA CRUZ COUNTY REDEVELOPMENT SUCCESSOR AGENCY, approve contract change order in the amount of $250,551 for the East Cliff Drive project and take related actions, as recommended by the Director of Public Works

 

ADDENDA

48.1   Approve the contract with Fiscal Experts, Inc. in the not-to-exceed amount of $64,500 for provision of a web-based time study services and take related actions, as recommended by the Director of Human Services

48.2   Adopt resolution supporting the passage of Proposition 37, The California Right to Know Genetically Engineered Food Act, as recommended by Supervisor Leopold

48.3   Adopt resolution of the County Administrative Officer to appoint an Acting Health Officer and take related actions, as recommended by the County Administrative Officer

 

EXECUTIVE SESSION

49.   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

John Morris v. County of Santa Cruz, Workers' Compensation Claim No. 2003085079

CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION

Significant exposure to litigation to be considered pursuant to subdivision (b) of Government Code Section 54956.9 for one potential case


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*****

50.   Consider approval in concept of ordinance amending County Code Chapter 12.10 related to the process of extending an issued building permit to avoid expiration and related action
a. Letter of the Planning Director, dated October 1, 2012
b. Proposed ordinance (clean and strike-through versions)
c. CEQA Notice of Exemption
d. Text of California Building Code Section 105


51.   10:15 A.M. SCHEDULED ITEM

Presentation of Green Business Certification Awards to businesses in Santa Cruz County

a. Letter of the Director of Public Works, dated October 3, 2012 with attachment, dated October 3, 2012
b. List of 2012/2013 Businesses that have been certified green


52.   Consider appointment of Ligaya Eligio to the Housing Authority Board of Commissioners, as an at-large tenant representative, for a term to expire October 16, 2012
a. Letter of Supervisor Coonerty, dated September 18, 2012
b. Application (on file with the Clerk of the Board)


53.   7:00 P.M. SCHEDULED ITEM

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 (to be heard in the Watsonville City Council Chambers, located at 275 Main Street, 4th Floor, Watsonville, CA 95076)

a. Agenda of October 16, 2012
b. Oral Communications Sign-In Sheet of October 16, 2012
c. Minutes of June 18, 2012
d. 1.2: Letter of the District Engineer dated October 3, 2012 RE: Informational Update on Channel Capacity Matters Along the Existing Salsipuedes Creek Flood Control Project
e. 1.3: Letter of the District Engineer dated October 3, 2012 RE: Pajaro River Breaching Program-Status Report
f. 1.4: Letter of the District Engineer dated October 3, 2012 RE: Status Report on the Pajaro River Flood Risk Reduction Project
g. 1.5: Letter of the District Engineer dated October 3, 2012 RE: Updated Report on Budgeted Funding for the Pajaro River Flood Risk Reduction Project
h. 1.6: Letter of the District Engineer dated October 3, 2012 RE: Pajaro River Flood Risk Reduction Project-Traffic Analysis for Draft Environmental Impact Statement and Report Amendment to Agreement
i. 1.7: Letter of the District Engineer dated October 3, 2012 RE: Ratify Amendment No. 1 to Agreement with Monterey County Water Resources Agency Regarding Phase I Pajaro River Bench Excavation Project
j. 1.8: Letter of the District Engineer dated October 3, 2012 RE: Conflict of Interest Code for the Zone 7 District Board
k. 1.9: Letter of the District Engineer dated October 3, 2012 RE: Pajaro River Bench Excavation Project-Phases 1 and 2 Independent Contractor Agreements with Acterra-Action for a Healthy Planet and Central Coast Wilds
l. 2: Letter of the District Engineer dated October 3, 2012 RE: Pajaro River and Salsipuedes Creek Surveying Services Independent Contractor Agreement
m. 2.1: Letter of the District Engineer dated October 3, 2012 RE: Pajaro River Bench Excavation Project Status Report
n. 2.2: Written Correspondence


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.