PLEASE NOTE: This site is maintained for historical reference.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
March 18, 2014


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 Board of Directors Meeting (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.   Item deleted

8.   Item deleted

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 A.Y., a minor, Claim No. 314-064, and refer to County Counsel

11.   Reject the application to file a late claim of Anthony Thomas, Claim No. 314-065, and refer to County Counsel

12.   Reject the claim of Dominic Caruso, Claim No. 314-067, and refer to County Counsel

13.   Reject the claim of Erin Howard Fischer, Claim No. 314-068, and refer to County Counsel

14.   Reject the claim of Jorge Gil-Blanco, Claim No. 314-069, and refer to County Counsel

15.   Adopt ordinance adding Chapter 5.26 to the Santa Cruz County Code establishing a fee to support PEG Channel facilities pursuant to the Digital Infrastructure and Video Competition Act of 2006 (approved in concept March 11, 2014-item 54)

16.   Approve a three year contract with Brown Armstrong, CPA's in the not-to-exceed amount of $411,900 for external auditing services and take related actions, as recommended by the Auditor-Controller

17.   Accept status report and direct staff to return on or before June 24, 2014 with an interim compensation agreement between South Santa Clara County Fire Department and County Fire for emergency response into the area of Santa Clara County known as the Loma Prieta-Hicks Road-Uvas area; direct staff to return on or before December 16, 2014 with a status report on the South Santa Clara County Fire District annexation process for the Loma Prieta-Hicks Road-Uvas area, as recommended by the Director of General Services

18.   Authorize County Fire Chief Scott Jalbert to apply for funds under the 2014 Monterey Bay Unified Air Pollution Control District Carl Moyer Program for partial cost reimbursement of a new replacement fire engine for the County Fire Department, as recommended by the Director of General Services

19.   Accept and file report on potential technology and general facility upgrades to the Board chambers and direct the County Administrative Officer to return during 2014-2015 budget hearings with a more detailed proposal, as recommended by the County Administrative Officer

20.   Approve deferral of second review related to SB1123 reporting requirements, as recommended by the Director of Personnel

21.   Approve an agreement with William Fisher Architecture, Inc., in the amount of $45,000 for architectural design services for the new juvenile hall facility and take related actions, as recommended by the Chief Probation Officer and the Director of General Services

22.   Accept and file the Treasurer's monthly Investment Transaction Report for the period ending February 28, 2014, as recommended by the Treasurer-Tax Collector

23.   Approve reappointment of Denise Ostlund to the Mental Health Advisory Board for a term to expire April 1, 2017, as recommended by Supervisor Caput

24.   Approve reappointment of Faris Sabbah to the First 5 Commission for a term to expire April 1, 2015, as recommended by Supervisor Caput

25.   Approve reappointment of John Laue to the Mental Health Advisory Commission for a term to expire April 1, 2017, as recommended by Supervisor Friend

26.   Approve reappointment of Dr. Salem Magarian to the First 5 Commission for a term to expire April 1, 2015, as recommended by Supervisor Friend

27.   Approve reappointment of Toni Campbell to the First 5 Commission for a term to expire April 1, 2015, as recommended by Supervisor Leopold

28.   Approve the Conflict of Interest Code submitted by Ceiba Public Schools, as recommended by Supervisors Leopold and Caput

29.   Approve appointment of Joan E. DeNeffe to the Animal Nuisance Abatement Appeals Commission for a term to expire April 1, 2017, as recommended Supervisor Leopold

30.   Approve appointment of Mike Guth to the Planning Commission, as the First District commissioner, for a term to expire January 2, 2017, as recommended by Supervisor Leopold

31.   Approve appointment of Carol Childers to the Seniors Commission for a term to expire April 1, 2017, as recommended by Supervisor McPherson

32.   Approve reappointment of Kathy Frandle to the First 5 Commission for a term to expire April 1, 2015, as recommended by Supervisor McPherson

33.   Accept and file the On-site Sewage Disposal Technical Advisory Committee report for calendar years 2012 and 2013, as recommended by Chairperson Friend

34.   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 April 8, 2014, and final appointment to be considered on April 15, 2014, as recommended by Chairperson Friend

 

HEALTH AND SOCIAL SERVICES

35.   Accept and file report on ambulance diversions and restricted status and direct staff to return with an annual report in March 2015, as recommended by the Director of Health Services

36.   Approve amendment to agreement with Unity Care, Inc., increasing amount by $50,000 for a not-to-exceed total of $331,125 and take related actions, as recommended by the Director of Health Services

37.   Approve the deferral of the annual report on hospital services and access to care until June 2014 and take related actions, as recommended by the Director of Health Services

38.   Approve lease agreement with Volunteer Center of Santa Cruz County and with Telecare Corporation and authorize the Health Services Agency to establish a trust fund and allocate specified amount lease payments received for the purpose of funding future maintenance and repairs of County owned properties, and take related actions, as recommended by the Directors of Health Services and Public Works

39.   Approve the 2013-2017 Santa Cruz County Five-Year Strategic Workforce Development Plan and authorize the Chairperson to sign the plan; direct staff to submit the approved plan and related attachments to the State of California Workforce Investment Board, as recommended by the Director of Human Services

40.   Approve amendment to the agreement with Exemplar Human Services, LLC, increasing the amount by $50,000 for provision of enhanced reporting and analytical services for various social service programs and take related actions, as recommended by the Director of Human Services

 

LAND USE AND PUBLIC PROJECTS

41.   Accept and file update on efforts to revise County regulations relating to Broadband, establishing a Broadband Master Plan and take related actions, as recommended by the Planning Director

42.   Approve first amendment to the scope of work with Fehr and Peers in the amount of $51,745; adopt resolution accepting and appropriating unanticipated revenue in the amount of $51,745; approve second amendment to scope of work phase 1 contract with Fehr and Peers to complete the transportation and traffic engineering component of the Sustainable Santa Cruz County Plan and take related actions, as recommended by the Planning Director

43.   Approve contract in the amount of $33,300 with Wahlstrom and Associates for the CEMEX Re-Use and Economic Stabilization Plan and approve transfer of appropriations in the amount of $1,050, as recommended by the Planning Director

44.   Accept and file report on Percent for the Arts Program; direct Parks staff to continue working with the Arts Commission in consultation with Planning Staff and return with a status update in October 2014, as recommended by the Director of Public Works

45.   Accept donation of Assessor's Parcel Numbers 076-074-10 and 076-113-01; authorize the Chair of the Board to execute Certificates of Acceptance and take related actions, as recommended by the Director of Public Works

46.   Accept and file report on the status of the Graham Hill Sanitation Sphere of Influence and Reorganization, as recommended by the Director of Public Works

47.   Adopt resolution approving and accepting the terms and conditions of the property acquisition agreement for the Valencia School Road Storm Damage Repair Project; approve payment of claim in the amount of $750 and take related actions, as recommended by the Director of Public Works

48.   Approve request for transfer of funds in the amount of $36,331.00; authorize payment to Pacific Coast Development in the amount of $36,330.90 for tenant improvements at 12, 16, and 18 West Beach Street, Watsonville CA, and take related actions, as recommended by the Director of Public Works

49.   Approve amendment to agreement with Fehr & Peers, extending the term of the contract to June 30, 2015 for the Comprehensive Transportation Improvement Area Fee Update; accept scope of work and cost estimate and take related action, as recommended by the Director of Public Works

50.   Object to sale of certain parcels at public auction by the Santa Cruz County Tax Collector; adopt resolution approving and accepting the acquisition of certain parcels and take related action, as recommended by the Director of Public Works

51.   Approve Request for Proposals for operation of recycling centers at the County's Buena Vista Landfill and Ben Lomond Transfer Station; direct Public Works to return on or before June 24, 2014 with proposed contracts for the services and take related actions, as recommended by the Director of Public Works

52.   Approve permit for 2014 Spring It On event scheduled for April 12, 2014, take related actions, as recommended by the Director of Public Works

53.   Approve amendment to agreement with Mid-Coast Engineers, Inc., increasing compensation by $23,000 for a not-to-exceed total of $73,000 to provide additional services for a Survey Monumentation Program project on the Salsipuedes River Levee and take related action, as recommended by the Director of Public Works

54.   AS THE BOARD OF DIRECTORS OF THE FREEDOM COUNTY SANITATION DISTRICT, approve plans and specifications (on file with the Clerk of the Board) and engineer's estimate for the Green Valley Road Utilities Locating Project; authorize calling for bids; set bid opening for 2:15 p.m. on April 10, 2014 and direct Public Works to return May 6, 2014 with a recommendation for award of contract and take related action, as recommended by the District Engineer

 

ADDENDA

54.1   Adopt resolution supporting the passage of Senate Bill 1014, regarding safe medication management, as recommended by Supervisors Coonerty and McPherson

 

EXECUTIVE SESSION

55.   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 organizations: Sheriff's Correctional Officers Association; Deputy Probation Officer's Association

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*****

56.   Public hearing to consider amendments to Santa Cruz County Code Sections 13.10.235, 13.10.323, and 13.10.510 to make the existing Minor Exceptions process available countywide and to allow consideration of lot coverage of up to 50% on small parcels, to extend provisions that allow the reduction of front yard setbacks to protect environmental resources and public safety countywide, and to modify criteria for placing garages in side and rear setbacks and make that process countywide. Chapter 13.10 is a coastal implementing ordinance
a. Letter of the Planning Director, dated March 3, 2014
b. Proposed resolution
c. Proposed ordinance (clean and strike-through copies)
d. Negative Declaration/Initial Study
e. Addendum to the Initial Study/Negative Declaration
f. Letter of the Planning Director, dated March 4, 2013
g. Letter to the Planning Commission, dated February 11, 2014
h. Letter of the Planning Director, dated February 28, 2011


57.   Conduct a public hearing to consider the adoption of a resolution authorizing the sale of the 2014 Lease Revenue Bonds in an amount not-to-exceed $14,000,000, approving the Preliminary Official Statement and related actions
a. Letter of the County Administrative Officer, dated March 12, 2014
b. Proposed resolution
c. Preliminary Official Statement
d. Site and Facility Lease (on file with the Clerk of the Board)
e. Lease agreement (on file with the Clerk of the Board)
f. Bond purchase agreement (on file with the Clerk of the Board)


58.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY CAPITAL FINANCING AUTHORITY, conduct a public hearing to consider the adoption of a resolution authorizing the sale of the 2014 Lease Revenue Bonds in an amount not-to-exceed $14,000,000, approving the Preliminary Official Statement and related actions
a. Letter of the Executive Director, dated March 12, 2014
b. Proposed resolution
c. Preliminary Official Statement
d. Indenture of Trust (on file with the Clerk of the Board)
e. Site and Facility Lease (on file with the Clerk of the Board)
f. Lease Agreement (on file with the Clerk of the Board)
g. Bond Purchase Agreement (on file with the Clerk of the Board)
h. Memorandum of lease agreement (on file with the Clerk of the Board)

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).

59.   Consider report on Community Television
a. Letter of the Director of Information Services, dated March 4, 2014


60.   Consider reappointment of Cecilia Espinola, Giang T. Nguyen, Christina Cuevas, and Supervisor Bruce McPherson to the First 5 Commission, as at-large representatives, for terms to expire April 1, 2015
a. Letter of Chairperson Friend, dated February 26, 2014


61.   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 (agendas are located on the table at the front of the Board Chambers)

a. Agenda of March 18, 2014
b. 1: Oral Communications Sign-In Sheet dated March 18, 2014
c. 1.2: Letter of District Engineer dated March 6, 2014 Re: 2014/15 Benefit Assessment Rates
d. 1.3: Letter of the District Engineer dated March 6, 2014 Re: Pajaro River Bench Excavation Project Phase 2
e. 1.3: Letter of District Engineer dated March 6, 2014 Re: Pajaro River Bench Excavation Project Phase 2
f. 1.4: Letter of District Engineer dated March 6, 2014 Re: Pajaro River Flood Risk Reduction Project Amendment


        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.