PLEASE NOTE: This site is maintained for historical reference.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
June 11, 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 May 14, 2013 and May 21, 2013, as recommended by the Clerk of the Board

8.   Accept and file notification of continuing contracts received during the period of May 16, 2013 through June 5, 2013 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 Joe Ritchey, Claim No. 213-077, as insufficiently filed, and refer to County Counsel

11.   Reject the claim of Jerome Matajcich, Claim No. 213-083, and refer to County Counsel

12.   Reject the claim of Luis Gutierrez, Claim No. 213-084, as insufficiently filed, and refer to County Counsel

13.   Reject the claim of Erin E. Miller, Claim No. 213-086, and refer to County Counsel

14.   Reject the claim of Johanna Guzman, Claim No. 213-087, and refer to County Counsel

15.   Adopt resolution authorizing the temporary transfer of funds to the school districts, as outlined, and request the Auditor and the Treasurer to take related actions, as recommended by the Auditor-Controller

16.   Schedule a public hearing on Friday, June 28, 2013 at 9:00 a.m. or thereafter to consider the issuance of tax-exempt obligations in an amount not-to-exceed $6,500,000 by the ABAG Finance Authority for Non-Profit Corporations for the benefit of Santa Cruz Montessori School, and take related actions, as recommended by the County Administrative Officer

17.   Adopt a resolution authorizing an agreement with the Secretary of State's Office to receive up to $30,000 in Help America Vote Act Polling Place Accessibility Training Program funds and appointing the County Clerk as the County's representative for execution of grant related documents, and take related actions, as recommended by the County Clerk

18.   Accept and file report on the annual pesticide use and Integrated Pest Management (IPM) activities and approve the amended IPM Policy for 2013-2014, as recommended by the Director of General Services

19.   Accept the Notice of Completion for the 640 Capitola Road Parking Lot Improvement Project in Santa Cruz; approve the final cost of $45,245 and authorize the Clerk of the Board to take related action, as recommended by the Director of General Services

20.   Approve and direct staff to formally notify the California Department of Forestry and Fire Protection prior to June 30, 2013 of the County's conditional intention to contract for the same level of services in fiscal year 2014-2015, as recommended by the Director of General Services

21.   Approve amendment to agreement with CRW Industries, increasing the amount by $702 for an amount not-to-exceed $60,940 and authorize the Sheriff-Coroner to sign; accept the Notice of Completion for the Main Jail Cafeteria Repair Project and approve the final cost of $60,940 and authorize the Clerk of the Board to take related action, as recommended by the Director of General Services and the Sheriff-Coroner

22.   Approve amendment to agreement with B.I. Incorporated, increasing the amount by $18,000, for adult electronic monitoring equipment and take related actions, as recommended by the Chief Probation Officer

23.   Approve a Letter of Agreement with the Annie E. Casey foundation for a juvenile detention grant award of up to $100,000 and take related actions, as recommended by the Chief Probation Officer

24.   Approve end of year transfer of funds in the amount of $400,000 within the Sheriff's Office for 2012-2013, as recommended by the Sheriff-Coroner

25.   Accept and file the report in the Inmate Welfare Trust Fund for calendar year 2012, as recommended by the Sheriff-Coroner

26.   Award contract in the amount of $72,595 to CRW Industries, Inc. for the Main Jail Dental Room Installation Project; approve the transfer of funds in the amount of $79,855; adopt resolution accepting and appropriating unanticipated revenue in the amount of $79,855, and take related actions, as recommended by the Sheriff-Coroner

27.   Accept nomination of Elyse Destout for appointment to the Workforce Investment Board, as an at-large representative of business, for a term to expire June 30, 2016, with final appointment to be considered on June 18, 2013, as recommended by Supervisor Caput

28.   Accept nomination of Jerrie Isabel Williams for appointment to the Board of Directors of the Community Action Board, as an at-large County representative, for a term to expire January 2, 2017, with final appointment to be made June 18, 2013, as recommended by Supervisor Coonerty

29.   Approve appointment of Becky Taylor to the Commission on Disabilities for a term to expire April 1, 2015, as recommended by Supervisor Coonerty

30.   Accept and file the Equal Employment Opportunity Commission report for calendar years 2011 and 2012, and take related action, as recommended by Chairperson Coonerty

31.   Accept notification of an at-large vacancy on the Integrated Waste Management Local Task Force, with nominations for appointment to be received on June 25, 2013, and final appointment to be considered on August 6, 2013, as recommended by Chairperson Coonerty

32.   Approve the 2013 Child Care Expansion Priorities Report prepared by the Santa Cruz County Child Care Planning Council and authorize the Chairperson to sign the report on behalf of the Board, as recommended by Chairperson Coonerty

33.   Approve appointment of David A. Ortiz II to the Latino Affairs Commission, as an at-large representative of the City of Santa Cruz, for a term to expire April 1, 2017, as recommended by Chairperson Coonerty

34.   Direct the Chairperson to sign the Memorandum of Understanding for the County to participate with other agencies to develop a project concept report for a bridge replacement project on Highway 1 at Scott Creek and authorize the Third District Supervisor and Environmental Health staff to participate in the process as outlined in the Memorandum of Understanding, as recommended by Chairperson Coonerty

 

HEALTH AND SOCIAL SERVICES

35.   Approve agreements with Santa Cruz Women's Health Center and Salud Para La Gente, in the not to exceed amounts of $20,000 each, to provide Safety Net Integration Project services and take related actions, as recommended by the Director of Health Services

36.   Approve an agreement with the Regents of the University of California for the purpose of providing University of California San Francisco medical students with access to a clinical learning environment and take related actions, as recommended by the Director of Health Services

37.   Approve amendment to the agreement with Sutter Maternity and Surgery Center of Santa Cruz for provision of MediCruz hospital services, extending the term through June 30, 2015 and take related actions, as recommended by the Director of Health Services

38.   Approve revenue agreements with the Health Improvement Partnership of Santa Cruz County in the amounts of $60,000 and $30,000 for provision of Health Services Agency Emeline and Watsonville County Clinics and Health Services Agency Homeless Persons Health Project Project Connect Health Navigator program services; adopt resolution accepting and appropriating unanticipated revenue in the amount of $75,000 into the Health Services budget; and take related actions, as recommended by the Director of Health Services

39.   Approve the fiscal year 2012-13 Children's Medical Services Plan and Budget for the California Children's Services and Child Health and Disability Prevention Programs and authorize the Chairperson of the Board to sign the Certification Statements, as recommended by the Director of Health Services

40.   Approve amendment to agreement with Telecare Corporation, increasing the amount by $360,000 to a new contract maximum of $12,996,271 for operation of Behavioral Health Unit Psychiatric Health Facility and purchase of fixed assets; approve amendment to agreement with Telecare Corporation, with no change to current contract maximum amount of $5,549,112 for operation of the Behavioral Health Unit Crisis Stabilization Unit; adopt resolution accepting and appropriating unanticipated revenue in the amount of $360,000 from Health Capital Outlay Trust for Behavioral Health Unit Construction program; and authorize the Director of Health Services to take necessary related actions, as recommended by the Director of Health Services

41.   Approve contracts with the Community Action Board of Santa Cruz County, Inc., in the amount of $470,000; Cabrillo Community College Fast Track to Work in the amount of $85,136; and Families in Transition of Santa Cruz County, Inc., in the amount of $450,000, for provision of services to CalWORKs Welfare-to-Work participants, and take related actions, as recommended by the Director of Human Services

42.   Defer the recommendation of contract award for the appointments and lobby management system to September 10, 2013, as recommended by the Director of Human Services

43.   Approve agreement with Children's Research Center, a Division of National Council on Crime and Delinquency, in the not-to-exceed amount of $60,000 for child welfare data collection and reporting and take related action, as recommended by the Director of Human Services

44.   Approve contract amendment with Appleby and Company, Inc., in the amount of $10,500 for document scanning services; approve purchase of services from HP Enterprise in the amount of $24,000 to facilitate transfer of case data from Medi-Cruz Advantage to CalWIN; adopt resolution accepting unanticipated revenue in the amount of $34,500 from the State of California Department of Social Services; approve transfer of funds within the Human Services Department budget; and take related action, as recommended by the Director of Human Services

 

LAND USE AND PUBLIC PROJECTS

45.   Accept and file report on the Leased Units Program; authorize the renewal of lease agreements for 522 Capitola Road Extension with Community Action Board/Gemma; 111 Atherton Loop with Housing Choices Coalition; 119 Atherton Loop with Santa Cruz Community Counseling Center; 5313 Soquel Avenue with Families in Transition; 1715 Westhaven Court Unit C with a private party; and authorize the Planning Director to take related actions, as recommended by the Planning Director

46.   Adopt resolution accepting and appropriating unanticipated revenue in the amount of $27,533, approve amendment to the scope of work with the Planning Center/DC&E to provide additional public meetings and workshops for the Sustainable Communities and Transit Corridors Plan, and take related actions, as recommended by the Planning Director

47.   Adopt resolution accepting and appropriating unanticipated revenue in the amount of $9,500, approve amendment to the Scope of Work with Bay Area Economic to provide an additional public meeting and other consulting services necessary to complete an Economic Vitality Strategy and authorize the Planning Director to sign the amendment, as recommended by the Planning Director

48.   Accept the low bid from Northwest Demolition, Inc., of San Francisco, CA in the amount of $239,304 for the Eureka Canyon Road Storm Damage Repair Project; authorize award of contract and take related action, as recommended by the Director of Public Works

49.   Adopt resolution authorizing Public Works to apply to the Local Agency Formation Commission (LAFCO) to amend sphere of influence of County Service Area (CSA) No. 10, Rolling Woods, annex territory to CSA No. 10, transfer sewer function from CSA No. 57S, Graham Hill to CSA No. 10, and pay associated fees to LAFCO; direct staff to return on or before December 10, 2013 with an update on the status of the proposed annexation and sphere of influence amendment and take related action, as recommended by the Director of Public Works

50.   Adopt resolution approving and accepting terms and conditions of property acquisition agreements for the Eureka Canyon Road - October 2009 Storm Damage Repair Project; approve payment of claims in the total amount of $3,550, and take related actions, as recommended by the Director of Public Works

51.   Adopt resolution accepting and appropriating funds in the amount of $56,888 for the purchase/lease of a new Jacobsen riding lawn mower for the Public Works Parks Division; approve agreements for the lease/purchase of the mower and take related actions, as recommended by the Director of Public Works

52.   Approve contract change order for the East Zayante Road Storm Damage Repair Project in the amount of $58,627.86; approve transfer of appropriations in the amount of $69,500 within the 2012/2013 Road Budget and take related actions, as recommended by the Director of Public Works

53.   Accept and file report on Transportation Improvement Area fees, as recommended by the Director of Public Works

54.   Approve contract change order in the amount of $122,763 for the 2012 Cape/Chip Seal and Overlay Project and take related actions, as recommended by the Director of Public Works

55.   Approve lease amendment with Pacific Coast Development for 12, 16, and 18 West Beach Street, Watsonville; adopt resolution accepting and appropriating unanticipated revenue from Medi-Cal in the amount of $269,370.07 to the Human Services Department, and take related actions, as recommended by the Director of Public Works

56.   Approve the road closures for the Forty-First Annual Wharf-to-Wharf Race for July 28, 2013 and direct the Public Works Department to issue the race permit, as recommended by the Director of Public Works


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

57.   Public meeting on the creation of a second Santa Cruz County Tourism Marketing District
a. Letter of the County Administrative Officer, dated May 30, 2013
b. Notice of Consent from the Cities
c. Notice of Public Meeting
d. Copy of the Approved Resolution of Intention


58.   Public hearing to consider County Service Area No. 12 - Wastewater Management Assessment/service charge reports for fiscal year 2013-14
a. Letter of the Director of Health Services Agency, dated May 14, 2013
b. Proposed Resolution


59.   AS THE BOARD OF DIRECTORS OF THE DAVENPORT COUNTY SANITATION DISTRICT, public hearing on 2013-2014 Davenport County Sanitation District sewer and water service charge report
a. Letter of the District Engineer, dated May 29, 2013
b. Summary of service charges
c. Proposed Resolution


60.   AS THE BOARD OF DIRECTORS OF THE FREEDOM COUNTY SANITATION DISTRICT, public hearing on 2013-2014 Freedom County Sanitation District sewer service charge report
a. Letter of the District Engineer, dated May 29, 2013
b. Summary of service charges
c. Proposed Resolution


61.   Public hearing to consider County Service Area 48 and County Service Area 4 Fire Protection Assessment Service Charge Reports for fiscal year 2013/2014
a. Letter of the Director of General Services, dated May 27, 2013
b. Proposed Resolution

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).

62.   Continued consideration of an ordinance amending Section 9.28.030 of the Santa Cruz County Code relating to multi-way stop intersections on Paul Minnie Avenue (continued from May 14, 2013 - item 44)

63.   Consider study session on the proposed 2013/2014 Capital Improvement Program
a. Letter of the Director of Public Works, dated May 29, 2013
b. Memorandum from the Planning Director, dated May 10, 2013


 

ADDENDA

63.1   Public hearing to consider amendments to Santa Cruz County Code Chapter 2.122.030 (e), 2.122.030 (f), and 2.122.050 (f) relating to Living Wage
a. Letter of the Director of General Services, dated June 3, 2013
b. Proposed ordinance (clean and strike-through copies)

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.