PLEASE NOTE: This site is maintained for historical reference.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
May 5, 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 April 14, 2015, and April 21, 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 claim of Elizabeth M. Bustamantez, Claim No. 415-068, and refer to County Counsel

11.   Deny application to present a late claim on behalf of Herbert Smith as parent and guardian of minors Lillian S. and Waylon S. in care of their attorney Jonathan Che Gettleman, Esq., Claim No. 415-072, and refer to County Counsel

12.   Approve Standard Agreement with the California Department of Pesticide Regulation for submission of pesticide use enforcement information and authorize the Agricultural Commissioner to sign the agreement, as recommended by the Agricultural Commissioner

13.   Accept and file the County Administrative Officer’s Proposed Budget for the County of Santa Cruz for fiscal year 2015-16; set June 15, 2015, as the date to begin Public Hearings, and order the required notices; and adopt the schedule for 2015-16 Budget Hearings, as recommended by the County Administrative Officer

14.   Approve plans and specifications (on file with Clerk of the Board) for the Brommer Park Groundwater Recharge Enhancement Project; direct the General Services Department to advertise for bids and set the bid opening for 3:00 p.m. on June 2, 2015, as recommended by the Director of General Services

15.   Adopt resolution accepting and appropriating unanticipated revenue in the amount of $10,000 from the State’s Evidence Based Practices Project grant award funds through the Board of State and Community Corrections for FY 2014-15 and take related actions, as recommended by the Chief Probation Officer

16.   Approve an amendment to the agreement with Clean Building Maintenance Company in the amount of $2,815 per month for custodial services at Building C, and authorize the Sheriff-Coroner to sign the amendment, as recommended by the Sheriff-Coroner

17.   Adopt resolution supporting the passage of Assembly Bill 43, which would establish a refundable California Earned Income Tax Credit, as outlined, as recommended by Supervisor Leopold

18.   Accept nomination of Richard F. Schmale for reappointment to the Housing Authority Board of Commissioners, as an at-large tenant representative over the age of 62, for a term to expire May 12, 2017, with final appointment to be considered on May 12, 2015, as recommended by Supervisor Coonerty

19.   Accept nomination of Nicona Keesaw for appointment to the Santa Cruz Metropolitan Transit District Board of Directors, as an at-large County representative, for a term to expire December 31, 2015, with final appointment to be considered on May 12, 2015, as recommended by Supervisor Coonerty

20.   Accept nomination of Donald N. Hagen for appointment to the Santa Cruz Metropolitan Transit District Board of Directors, as an at-large County representative, for a term to expire December 31, 2015, with final appointment to be considered on May 12, 2015, as recommended by Supervisor Caput

21.   Accept nomination of Andrew Van Valer for appointment to the Workforce Investment Board, as an at-large representative of business, for a term to expire June 30, 2018, with final appointment to be considered on May 12, 2015, as recommended by Supervisor McPherson

22.   Approve appointment of Patricia Guevara to the Latino Affairs Commission, as an at-large representative of the City of Watsonville, for a term to expire on April 1, 2017, as recommended by Chairman Caput

23.   Accept and file the Deferred Compensation Advisory Commission report for calendar years 2013 and 2014, and take related action, as recommended by Chairman Caput

24.   Accept notification of an at-large vacancy on the Housing Authority Board of Commissioners, with nominations for appointment to be received on May 19, 2015, and final appointment to be considered on June 9, 2015, as recommended by Chairman Caput

 

HEALTH AND SOCIAL SERVICES

25.   Approve deferral of the Health Services Agency’s update on the Strategic Plan for Substance Use Disorder Treatment and Intervention until September 2015, as recommended by the Director of Health Services

26.   Accept report on the Workforce Innovation and Opportunity Act and approve the Santa Cruz County application for initial local area designation and local board certification under the Workforce Innovation and Opportunity Act, and authorize the Chair to sign the application, as recommended by the Director of Human Services

 

LAND USE AND PUBLIC PROJECTS

27.   Defer award of contract for the Dolphin Drive Sidewalk Improvement Project to May 12, 2015, as recommended by the Director of Public Works

28.   Adopt resolution authorizing installation of two road bumps on Sixteenth Avenue in Live Oak, as recommended by the Director of Public Works

29.   Adopt resolution accepting new drainage easement and summarily vacating existing drainage easement at 275 Fairview Avenue as a surplus easement; approve easement agreement, and take related actions, as recommended by the Director of Public Works

30.   Adopt resolution certifying the current total mileage of County maintained roads as 597.79 miles, and take related action, as recommended by the Director of Public Works

31.   Adopt resolution accepting and appropriating unanticipated revenue in the amount of $80,000 from the County’s insurance claim related to the March 2011 Storm Event, and accept low bid and authorize award of contract to Conley General Engineering of Santa Cruz in the amount of $385,197 for the Glenwood Drive PM 2.02 Storm Damage Repair Project, as recommended by the Director of Public Works

 

EXECUTIVE SESSION

32.   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 - ANTICIPATED LITIGATION

Anticipation of litigation to be considered pursuant to subdivision (d)(4) 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*****

33.   Public hearing for special consideration of Application No. 151005, regarding design changes to the Aptos Village Project, a mixed-use commercial and residential development in Aptos Village
a. Letter of the Planning Director
b. Letter of Supervisor Friend, dated April 8, 2015
c. Letter of Becky Steinbruner, dated April 7, 2015
d. Staff report for Application No. 151005
e. Project plans for Application No. 151005
f. Public Works Road Engineering staff response to comments


34.   Public hearing on proposed 2015-2016 Benefit Assessment Rates for County Service Areas No. 15, Huckleberry Woods, and No. 21, Westdale Drive
a. Letter of the Director of Public Works, dated April 22, 2015
b. Proposed Assessment Summary


35.   AS BOARD OF DIRECTORS OF THE DAVENPORT COUNTY SANITATION DISTRICT, public hearing on proposed ordinances amending District Code establishing 2015/2016 water and sewer service charges
a. Letter of the District Engineer, dated April 22, 2015
b. Proposed Ordinance No. 83 (strikeout/underline and clean copies)
c. Proposed Ordinance No. 84 (strikeout/underline and clean copies)
d. Notice of Public Hearing


36.   AS BOARD OF DIRECTORS OF THE FREEDOM COUNTY SANITATION DISTRICT, public hearing on proposed ordinances amending District Code establishing 2015/2016 sewer service charges
a. Letter of the District Engineer, dated April 22, 2015
b. Proposed Ordinance No. F-20 (clean copy)
c. Proposed Ordinance No. F-20 (strikeout/underline version)
d. Notice of Public Hearing

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).

37.   Consider the selection of Juan Ramón Gimeno as the public artist for the Heart of Soquel Public Art Project.
a. Letter of the Director of Parks, Open Space and Cultural Services, dated April 14, 2015
b. Agreement and ADM-29
c. Resolution Accepting Unanticipated Revenue (AUD-60)


        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.