PLEASE NOTE: This site is maintained for historical reference.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 17, 2015


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-Treasurer-Tax Collector (on file with the Clerk of the Board)

7.   Approve minutes of February 24, 2015 as recommended by the Clerk of the Board

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 Ralph Evans as insured by CSAA, Claim No. 415-055, as insufficiently filed and refer to County Counsel

11.   Reject the claim of Shelter Murphy, Claim No. 415-056, and refer to County Counsel

12.   Reject the claim of David Nickell, Claim No. 415-059, and refer to County Counsel

13.   Accept and file the Treasurer's monthly Investment Transaction Report for the period ending February 28, 2015, as recommended by the Auditor-Controller-Treasurer-Tax Collector

14.   Approve the appointment of representatives and alternates to the Treasury Oversight Commission, as outlined, for terms to expire March 31, 2019, as recommended by the Auditor-Controller-Treasurer-Tax Collector

15.   Accept the Statement of Vote for the February 24, 2015 Special Election for Community Facilities District No. 2 of the County of Santa Cruz (Lompico Water) and declare the results of the measure per Elections Code Section 15400, as recommended by the County Clerk

16.   Adopt a resolution accepting and appropriating unanticipated revenue in the amount of $24,666 from the 2013 Homeland Security Grant Program into the County Fire Fiscal Year 2014-15 budget and approve the purchase of a Rescue Service Intervention (RSI) trailer as a mobile equipment fixed asset, as recommended by the Director of General Services

16.1   Direct the Chairman to write a letter to State Senators Richard Pan and Ben Allen requesting that language be included in Senate Bill 227 that allows clients to spread out the number of vaccinations applies at one time, while still complying with state and federally mandated requirements for vaccination, as recommended by Supervisor Caput

17.   Accept nomination of Cecilia Espinola, Giang T. Nguyen, Christina Cuevas, and Supervisor Bruce McPherson for reappointment to the First 5 Commission, as at-large representatives, for terms to expire on April 1, 2016, with final appointment to be considered on March 24, 2015, as recommended by Chairman Caput

18.   Accept nomination of various persons for reappointment to at-large positions on the Child Care Planning Council, Domestic Violence Commission, Emergency Medical Care Commission, Environmental Health Appeals Commission, Hazardous Materials Advisory Commission, In-home Supportive Services Advisory Commission, Latino Affairs Commission, Santa Cruz-Monterey-Merced Managed Medical Care Commission, and Water Advisory Commission, as outlined, for terms to expire on April 1, 2019, with final appointments to be considered on March 24, 2015, as recommended by Chairman Caput

 

HEALTH AND SOCIAL SERVICES

19.   Approve deferral of the Health Services Agency's annual report for ambulance diversion and hospital restricted status until no later than May 2015, as recommended by the Director of Health Services

20.   Approve agreement with Dientes Community Dental Care in the amount of $6,593,000, for provision of dental services located at the Health Services Agency's Watsonville Health Center, and authorize the Director of Health Services to sign, as recommended by the Director of Health Services

21.   Approve deferral of the Health Services Agency's report on recommendations for use of California Proposition 63 (2004) Mental Health Services Fiscal Year 2015-16 funds until May 2015, as recommended by the Director of Health Services

22.   Authorize the Human Services Department Director to release a Request for Proposals for child abuse prevention, intervention and treatment programs; and direct the department to return on June 23, 2015, with recommendations for the award of contracts, as recommended by the Director of Human Services

 

LAND USE AND PUBLIC PROJECTS

23.   Accept and file report regarding agricultural fencing, and direct planning staff to refer proposed amendments to Santa Cruz County Code Section 13.10.525 regarding both temporary and permanent agricultural fencing to the Agricultural Policy Advisory Commission for consideration, and to the Planning Commission and Board of Supervisors for public hearings and final consideration, as recommended by the Planning Director

24.   Accept and approve Engineer's Reports for proposed 2015/2016 increased assessment rates for County Service Area No. 15-Huckleberry Woods, and No. 21-Westdale Drive; adopt resolutions of intention to authorize and levy increased assessment for road maintenance and operations, and setting May 5, 2015, for a public hearing; and take related actions, as recommended by the Director of Public Works

25.   Accept the improvements and approve final cost of $332,161.70 for the Branciforte Drive Storm Damage Repair Project and take related action, as recommended by the Director of Public Works

26.   Approve plans, specifications (on file with the Clerk of the Board) and engineer's estimate for the Glenwood Drive Storm Damage Repair Project and authorize calling for bids; set the bid opening on April 9, 2015 at 2:15 p.m. in the Department of Public Works Conference Room and direct staff to return on or before May 5, 2015 with a recommendation for award of contract, and take related action, as recommended by the Director of Public Works

27.   Adopt a resolution accepting and appropriating unanticipated revenue in the amount of $72,000 of Active Transportation Program (ATP) grant funds for the preparation of plans, specifications, and estimate phase of the ATP School Zone Safety Project, and take related action, as recommended by the Director of Public Works

28.   Approve amendment to agreement with Soil Control Lab, Inc., revising the contract unit price list rate sheet for soil, water, wastewater analysis, and bacteriological examination for the County of Santa Cruz Department of Public Works to comply with State and Federal waste discharge permits, and take related actions, as recommended by the Director of Public Works

29.   Approve the 2015 Seascape 5K and 10K on Sunday, May 3, 2015, subject to conditions of event permit, and direct Public Works to issue race permit upon receipt of the $409 recurring minor event permit processing fee, as recommended by the Director of Public Works

30.   Approve permit for the 2015 Pleasure Point Business Association Street Fair Event on June 27, 2015, and take related action, as recommended by the Director of Public Works

31.   Approve replacement of two transfer truck trailer walking floor mechanisms, to be included in the Public Works fixed asset inventory for fiscal year 2014-15, and approve transfer of funds in the amount of $68,000 within the County Service Area No. 9C, Recycling and Solid Waste Services Budget, as recommended by the Director of Public Works

32.   Approve tenant improvements in the amount of $162,076 and approve change orders up to $16,200 for work at 12, 16, and 18 West Beach Street, Watsonville; adopt resolution accepting and appropriating unanticipated revenue in the amount of $178,876; and take related actions, as recommended by the Director of Public Works

33.   Approve Request for Statement of Qualifications (RFSQ) for the County of Santa Cruz Senate Bill 1022 Rountree Renovation and Expansion Design-Build Project, authorize Public Works to begin distribution of the RFSQ, and take related action, as recommended by the Director of Public Works and the Sheriff-Coroner

 

EXECUTIVE SESSION

34.   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 - SIGNIFICANT EXPOSURE TO LITIGATION

Significant exposure to litigation to be considered pursuant to subdivision (d)(2) 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*****

35.   Jurisdictional hearing to consider an appeal of the Planning Commission's approval of Application Number 131127 (to allow floral design classes and weddings as a Home Occupation)
a. Letter of the Planning Director, dated January 29, 2015
b. Attachment 1: Appeal Letter, prepared by Michael J. Tunink, dated 12/23/14
c. Attachment 2: Applicant response, prepared by Charles Eadie dated 2/3/15
d. Attachment 3: Home Occupation Ordinance
e. Attachment 4: Planning Commission Minutes, 12/10/14 public hearing
f. Attachment 5: Planning Commission Staff Report, 12/10/14 agenda date (on file with the Clerk of the Board)


36.   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. Zone 7 Agenda for March 17, 2015
b. Oral Communications sign-in sheet of March 17, 2015
c. Written Correspondence
d. Item 1.1: Minutes of January 27, 2015
e. Item 1.2: Letter of the District Engineer dated March 4, 2015 RE: Pajaro River Flood Risk Reduction Project
f. Item 1.3: Letter of the District Engineer dated March 4, 2015 RE: 2015/2016 Zone 7 Benefit Assessment Rates
g. Item 1.4: Letter of the District Engineer dated March 4, 2015 RE: Pajaro River Bench Excavation Project Update - Video presentation


37.   Consider reappointment of Bud Winslow to the Housing Authority Board of Commissioners, as an at-large representative, for a term to expire on March 17, 2019
a. Letter of Supervisor Friend, dated February 25, 2015


        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.