PLEASE NOTE: This site is maintained for historical reference.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
January 8, 2013


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 December 4, 2012 and December 11, 2012, as recommended by the Clerk of the Board

8.   Accept and file notification of continuing contracts received during the period of December 6, 2012 through January 2, 2013 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.   Reject the claim of Jon Alan Inman, Claim No. 213-037 as insufficiently filed, and refer to County Counsel

11.   Reject the claim of Angeline Marie Inman, Claim No. 213-037A as insufficiently filed, and refer to County Counsel

12.   Reject the claim of Tyler Keoni Inman, Claim No. 213-037B as insufficiently filed, and refer to County Counsel

13.   Reject the claim of Corey Alan Inman, Claim No. 213-037C as insufficiently filed, and refer to County Counsel

14.   Reject the claim of Debbie Todd, Claim No. 213-038, and refer to County Counsel

15.   Adopt ordinance republishing the Santa Cruz County Code
(approved in concept on December 11, 2012 - Item 53)


16.   Adopt ordinance amending Section 4.24.030 of the Santa Cruz County Code by increasing the Transient Occupancy Tax Rate from nine and one-half of one percent to eleven percent, effective July 1, 2013 (approved in concept on December 11, 2012 - Item 57)

17.   Adopt ordinance amending Chapter 12.16 of Santa Cruz County Code relating to assignment of street names and building numbers and appeal procedures (approved in concept on December 11, 2012 - Item 58)

18.   Direct the Auditor-Controller to transfer warrants in the amount of $2,540.19 to the General Fund, as recommended by the Auditor-Controller

19.   Adopt resolution accepting and appropriating $115,000 in grant funds from the Monterey Bay Unified Air Pollution Control District and take related actions, as recommended by the General Services Director

20.   Approve the nomination of Brian Sherin as the Member at Large representative to the Emergency Management Council, as recommended by the Director of General Services

21.   Approve lease agreement with the California Assembly Rules Committee for legislative office space in the County Government Center in the amount of $1,115.40 per month for the period of January 1, 2013 through December 31, 2014, and take related actions, as recommended by the Director of General Services

22.   Defer the merger negotiations report of Community Television until January 29, 2013, as recommended by the Director of Information Services

23.   Approve no cost agreement with Government Payment Service, Inc. dba GovPayNet to provide credit card transactions as an additional method to accept restitutions, fines and fees, as recommended by the Chief Probation Officer

24.   Approve a new contract with University of Cincinnati dba the Corrections Institute in the amount of $36,000 for two Effective Practices for Community Supervision (EPICS) trainings and approve related actions, as recommended by the Chief Probation Officer

25.   Approve Memorandum of Understanding between the County of Santa Cruz and the State of California Department of Justice (Bureau of Forensic Services) and authorize the Sheriff-Coroner and District Attorney to sign on behalf of the County; and approve expenditure of $83,000 from the DNA Trust Fund for the annual cost of a half-time Senior Criminalist through the California Department of Justice to perform DNA analysis for Santa Cruz County law enforcement agencies' evidence and related activities, as recommended by the Sheriff-Coroner and District Attorney

26.   Approve increase in the contract with BI Incorporated for electronic monitoring services in the amount of $200,000 for a total amount of $250,000, and adopt resolution accepting and appropriating anticipated revenue in the amount of $200,000, as recommended by the Sheriff-Coroner

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

28.   Approve appointment of the Planning Commissioner for the Second District and the Alternate Planning Commissioner for the Second District, for terms to expire January 2, 2017, as recommended by Supervisor Friend (materials available Monday, January 7, 2013)

29.   Approve appointment of the Planning Commissioner for the Fifth District and the Alternate Planning Commissioner for the Fifth District, for terms to expire January 2, 2017, as recommended by Supervisor McPherson (materials available Monday, January 7, 2013)

29.1   Approve reappointment of Larry Perlin as the First District Regular Member to the Planning Commission, and Mike Guth as the Alternate Member, for terms to expire January 2, 2017, as recommended by Supervisor Leopold

29.2   Approve appointment of Supervisor Zach Friend to the Oversight Board of the Watsonville Redevelopment Successor Agency, as the representative of the Pajaro Valley Storm Drain Maintenance District, and appoint Supervisor Bruce McPherson to the Oversight Board of the Scotts Valley Redevelopment Successor Agency, as recommended by Chair Leopold

30.   Accept and file the Fire Department Advisory Commission report for calendar years 2011 and 2012, and take related action, as recommended by Chair Leopold

31.   Accept notification of an at-large vacancy on the In-Home Supportive Services Advisory Commission, for a representative of consumers, with nominations for appointment to be received on January 29, 2013, and final appointment to be considered on February 12, 2013, as recommended by Chair Leopold

32.   Accept notification of an at-large vacancy on the Area Developmental Disabilities Board VII, with nominations for appointment to be received on January 29, 2013, and final appointment to be considered on February 12, 2013, as recommended by Chair Leopold

 

HEALTH AND SOCIAL SERVICES

33.   Approve transfer of budget appropriations in the amount of $32,500 for County Service Area Number 12; and approve the fixed asset purchase of an Ion Chromatograph in an amount not to exceed $32,500, as recommended by the Director of Health Services

34.   Adopt resolution accepting and appropriating unanticipated revenues, in the amount of $38,694, into the Health Services Agency Alcohol and Drug Program budget; approve the agreement with United Way of Santa Cruz County in the not-to-exceed amount of $32,069 for provision of alcohol and drug prevention services, and take related actions, as recommended by the Director of Health Services

 

LAND USE AND PUBLIC PROJECTS

35.   Authorize the Planning Director to enter into a Memorandum of Understanding in the not-to-exceed amount of $2,000 with the California Employment Development Department to purchase data for use in developing an Economic Vitality Strategy and take related actions, as recommended by the Panning Director

36.   Authorize the Planning Director to submit an application to the US Department of Housing and Urban Development in the amount of $1,882,026 for the 2012 Homeless Action Partnership Continuum of Care projects for homeless assistance funding, as recommended by the Planning Director

37.   Accept and file report on the California Carbon Cap-and-Trade Program and potential revenue for local governments; direct staff to return with updates as appropriate, as recommended by the Director of Public Works

38.   Accept the improvements and approve the final cost of $33,271.15 for the Rolling Woods Leach Pits Abandonment Project and take related action, as recommended by the Director of Public Works

39.   Approve amendment to agreement with Pacific Crest Engineering, Inc., increasing compensation by $15,000 for a total not-to-exceed amount of $40,000, for soil materials testing and inspection services on various County construction projects and take related action, as recommended by the Director of Public Works

40.   Approve transfer of appropriations in the total amount of $4,898 within various Public Works indexes for copy machine lease expenses, as recommended by the Director of Public Works

41.   Approve transfer of funds in the amount of $37,000 from Buena Vista Heavy Equipment Repair to Capital Replacement Reserves and authorize expenditure in the amount of $33,851 for the purchase of Caterpillar S305 mobile cutting shears from Peterson Tractor for the Public Works Buena Vista Landfill, as recommended by the Director of Public Works

 

ADDENDA

41.1   Direct the Planning Director to coordinate the efforts of staff in the Planning Department, and Public Works as appropriate, to review the Pre-Ruling Discussion Draft document of regulations for the oil and natural gas production technique known as hydraulic fracturing, commonly known as fracking, and return to the Board on or before January 29, 2013, with recommendations to submit to the State regarding these new rules, as recommended by Supervisors Leopold and Coonerty

 

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 LABOR NEGOTIATOR

Agency Negotiator: Director of Personnel
Employee Organization: All Bargaining Units

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.   Consider selection of Chairperson and Vice Chairperson for calendar year 2013
a. Letter of Supervisor Leopold, dated January 2, 2013


44.   Public hearing to consider and adopt the Community Development Block Grant Program Income (PI) Reuse Plan
a. Letter of the Planning Director, dated December 17, 2012
b. Proposed Resolution
c. CDBG Program Income Reuse Plan

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.   Consider appointment of Rob Morse to the Workforce Investment Board, as an at-large representative of business, for a term to expire June 30, 2016
a. Letter of Supervisor Pirie, dated December 5, 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.