PLEASE NOTE: This site is maintained for historical reference.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!

PROCEEDINGS OF THE
SANTA CRUZ COUNTY
BOARD OF SUPERVISORS


VOLUME 2010, NUMBER 16
Tuesday, June 22, 2010

 


ACTION SUMMARY MINUTES

VOTING KEY: P = Pirie, Co = Coonerty, Ca = Campos, S = Stone; first initial indicates maker of motion, second initial indicates the "second"; upper case letter = "yes" vote; lower case letter = "no" vote; () = abstain; // = absent

1.   All Supervisors present
2.   Moment of Silence and Pledge of Allegiance
3.   ADDED to the Consent Agenda: Item Numbers 72.1, 72.2, 72.3 and 72.4

ADDED to the Closed Session Agenda, Item Number 73: CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION: Wachovia Dealer Services, Inc., etc. v. Asset Liquidation Group, Inc., etc., et al., Los Angeles Superior Court No. KC 053907; and UACC Midwest, Inc. and United Cable Television of Santa Cruz, Inc. v. City of Santa Cruz, County of Santa Cruz, Northern District Federal Court Case No. C-84-7546 SI;

CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION

Initiation of litigation to be considered pursuant to subdivision (c) of Government Code Section 54956.9 for two potential cases

4.   Action on the Consent Agenda
5.     ORAL COMMUNICATIONS - ten people addressed the Board

CONSENT AGENDA

6.   ACCEPTED claims as approved by the Auditor-Controller

7.   DELETED ITEM

8.   DELETED ITEM

9.   APPROVED the reading by Title of all ordinances considered for adoption that may appear on this agenda and further waived a detailed reading of said ordinances, as recommended by County Counsel

10.   ADOPTED ORDINANCE NO. 5070 deleting existing Section 2.36.060 of the Santa Cruz County Code and replacing it with a new Section 2.36.060 relating to fees covering the cost of providing records

11.   REJECTED claim of Tim Hawkins, Claim No. 910-100, and referred to County Counsel

12.   REJECTED claim of Rosa Gloria Velasco, Claim No. 910-101, and referred to County Counsel

13.   REJECTED claim of Irene Allman, Claim No. 910-106, as insufficiently filed and referred to County Counsel

14.   REJECTED claim of Kelly Newman, Claim No. 910-106A, as insufficiently filed and referred to County Counsel

15.   REJECTED claim of Thomas C. Carlisle, Claim No. 910-107, as insufficiently filed and referred to County Counsel

16.   REJECTED claim of Brian K. Millen, Claim No. 910-109, and referred to County Counsel

17.   REJECTED claim of Tim Hawkins, Claim No. 910-112, and referred to County Counsel

18.   AUTHORIZED the Auditor-Controller to sign the contract amendment with Caporicci and Larson, Inc., a Subsidiary of Stonefield Josephson, Inc., with no other changes to the contract terms, as recommended by the Auditor-Controller

19.   AUTHORIZED the Auditor-Controller to execute the payroll services agreement with the Santa Cruz Metropolitan District (SCMTD), as recommended by the Auditor-Controller

20.   ACCEPTED AND FILED annual report on the Integrated Pest Management Program; approved recommendation to amend the Integrated Pest Management Policy and directed the County Administrative Officer to return in June 2011 with the annual Integrated Pest Management Program Report for 2010, as recommended by the County Administrative Officer

21.   APPROVED request for transfer of $175,000 from contingencies to the County Clerk's budget index to provide for cost of the June 22, 2010 Special Vacancy Primary Election, 15th State Senate District, as recommended by the County Clerk

22.   ACCEPTED AND FILED report on Proposed Mobilehome Space Fee Increase, as recommended by County Counsel

23.   ACCEPTED the Notice of Completion for the Main Jail Patio/Exercise Yard Stucco Walls Repair Project at 259 Water Street, Santa Cruz, California; approved the final cost of $52,100 and authorized the Clerk of the Board to take related action, as recommended by the Director of General Services

24.   ADOPTED RESOLUTION NO. 166-2010 accepting and appropriating $90,250 in grant funds from the Monterey Bay Unified Air Pollution Control District; awarded contract to Zipcar, Inc. in the amount of $90,250 and approved related actions, as recommended by the Director of General Services

25.   APPROVED agreement with Santa Cruz Regional 9-1-1 in the amount of $5,000 for pre-alerting and incident notification services for County Fire and approved related actions, as recommended by the Director of General Services

26.   APPROVED plans and specifications for the Ben Lomond Park Improvement Project and directed General Services to advertise for bids and set the bid opening at 3:00 p.m. on July 21, 2010 in the General Services Department, as recommended by the Director of the General Services

27.   APPROVED plans and specifications for the Felt Street Park Project, directed the General Services Department to advertise for bids and set the bid opening for 3:00 p.m. on July 28, 2010 in the General Services Department, as recommended by the Director of General Services

28.   DIRECTED the General Services Department to re-advertise for bids for the Fall Creek Station Apparatus Building Installation Project and set the bid opening for 3:00 p.m. on July 21, 2010 in the General Services Department, as recommended by the Director of General Services

28.1.   ACCEPTED AND FILED status report regarding the recruitment of the Economic Development Manager, as recommended by the Director of Personnel

29.   APPROVED various liability and risk management insurance renewals, as recommended by the Director of Personnel and the Risk Manager

30.   ADOPTED RESOLUTION NUMBERS 167-2010 and 168-2010 determining disability retirement of two safety members, as recommended by the Director of Personnel

31.   APPROVED Letter of Agreement for a juvenile detention grant award of up to $175,000 with the Annie E. Casey Foundation (AECF) and approved related actions, as recommended by the Chief Probation Officer

32.   APPROVED appointment of Larry Perlin as the First District representative to the Planning Commission, and Steve Kennedy as the Alternate, effective July 1, 2010, for terms to expire January 7, 2013, as recommended by Supervisor Leopold

33.   APPROVED appointment of Ray Soler to the Emergency Management Council for a term to commence July 1, 2010, and expire April 1, 2013, as recommended by Supervisor Stone

34.   ADOPTED RESOLUTION NO. 169-2010 requesting that the State of California waive the administrative charge associated with the cooperative agreement with CalFIRE to provide fire protection services in Santa Cruz County, as recommended by Chairperson Campos

35.   APPROVED appointment of Juana Castillo to the Emergency Medical Care Commission, as the representative of Dominican Hospital, for a term to expire April 1, 2013, as recommended by Chairperson Campos

36.   ADOPTED RESOLUTION NO. 170-2010 authorizing the Health Services Agency to sign on-going state standard agreements included on the 2010-2011 Continuing Agreements List and approved related actions, as recommended by the Director of Health Services

37.   APPROVED agreements with Ecology Action for Sustainable Transportation Education Project increasing the maximum amount by $8,325 to $122,150 and with American Medical West for Pre-Hospital EMS Cardiac Arrest Program for an amount not-to-exceed $65,206 and authorized the Health Services Agency Director to sign; approved 2009-2010 Children's Medical Services Plan and Budget for the California Children's Services and Child Health and Disability Prevention programs and authorized the Chair of the Board to sign the Plan Certification Statements, as recommended by the Director of Health Services

37.1.   APPROVED agreement in the amount of $37,687 with Battle Mountain Excavation for septic system abatement services and approved related actions, as recommended by the Director of Health Services

38.   APPROVED agreement with Branciforte Fire Protection District for paramedic services, and authorized the Director of Health Services to sign, as recommended by the Director of Health Services

39.   AUTHORIZED a gross pay adjustment for an employee in the Health Services Agency in the amount of $546.96, as recommended by the Director of Health Services

39.1.   DEFERRED report on the status of the Psychiatric Health Facility until August 24, 2010, as recommended by the Director of Health Services

40.   APPROVED the transfer of appropriations to meet year end obligations, as recommended by the Director of Human Services

41.   AUTHORIZED the Director of Human Services to sign an amendment of the contract with National Council on Crime and Delinquency to provide Safe Measures, a child welfare data system, increasing the annual cost to $38,975 and extending the term of the contract through Fiscal Year 2011-2012, as recommended by the Director of Human Services

42.   AUTHORIZED the Human Services Department to issue a Request for Proposals for Roots & Wings youth permanency services and directed staff to return on August 3, 2010 with a recommendation for award of contract, as recommended by the Director of Human Services

43.   DEFERRED report on recommendations for the award of contract for the security electronics access control system to August 3, 2010, as recommended by the Director of Human Services

44.   ACCEPTED AND FILED status report on the CaliforniaFIRST Green Financing Program and directed Planning and County Counsel to return on or before September 21, 2010 with a follow-up report and final Implementation Plan, as recommended by the Planning Director and County Counsel

45.   ACCEPTED AND FILED status report on the Aptos Village Plan; with additional direction that the Public Utilities Commission application be filed by the end of August 2010 and Public Works return on September 14, 2010 with a further status report

46.   ACCEPTED the low bid from Granite Construction in the amount of $3,440,625 for the 2010 Cape Seal and Overlay Project; authorized award of contract; adopted RESOLUTION NO. 171-2010 accepting and appropriating unanticipated revenue in the amount of $3,827,068 in American Recovery and Reinvestment Act (ARRA), Regional Surface Transportation Program (RSTP) and Regional Surface Transportation Program Exchange (RSTPX) funds and approved related actions, as recommended by the Director of Public Works

47.   ACCEPTED the improvements and approved the final cost of $197,003.82 for the Daubenbiss Avenue Improvements - West Walnut Street to Soquel Drive, and approved related action, as recommended by the Director of Public Works

48.   ADOPTED RESOLUTION NO. 172-2010 accepting offer of dedication of land fronting 3600 Soquel Avenue for Soquel Avenue Improvements, Soquel Drive to 17th Avenue; authorized the Chairperson of the Board to sign the resolution; and approved related action, as recommended by the Director of Public Works

49.   ADOPTED RESOLUTION NO. 173-2010 authorizing the Director of Public Works to submit regional applications for the Used Oil Payment Program to the California Department of Resources Recycling and Recovery on behalf of the County of Santa Cruz and participating City jurisdictions until rescinded, as recommended by the Director of Public Works

50.   ADOPTED RESOLUTION NO. 174-2010 accepting and appropriating unanticipated revenue in the amount of $98,990 from the Coastal Assessment Impact Program; adopted RESOLUTION NO. 175-2010 accepting and appropriating unanticipated revenue in the amount of $47,500 from the California State Coastal Conservancy; adopted RESOLUTION NO. 176-2010 accepting and appropriating unanticipated revenue in the amount of $82,877 from the Stream Enhancement Fund; accepted the low bid of Arthur's Contracting, Inc. in the amount of $390,433 for the Eureka Canyon Road Culvert Replacement project; authorized award of contract and approved related actions, as recommended by the Director of Public Works

51.   ADOPTED RESOLUTION NO. 177-2010 approving and accepting the terms and conditions of the property acquisition contracts and rights-of-entry for the Soquel Avenue Improvements - Soquel Drive to 17th Avenue and approved related actions, as recommended by the Director of Public Works

52.   ADOPTED RESOLUTION NO. 178-2010 approving the submission of two grant applications for funds from the Safe Routes to School Program in the amount of $450,000 for Laurel Street and Harmon Street (Boulder Creek Elementary School) and $450,000 for Trout Gulch Road and Valencia Road (Valencia Elementary School), as recommended by the Director of Public Works

53.   ADOPTED RESOLUTION NO. 179-2010 supporting the passage of Assembly Bill 2176 California Lighting Efficiency and Toxics Reduction Act; adopted RESOLUTION NO. 180-2010 supporting the passage of Assembly Bill 2398 Product Stewardship for Carpet Act; and adopted RESOLUTION NO. 181-2010 supporting the passage of Senate Bill 1100 Battery Stewardship Act furthering Extended Producer Responsibility for waste products; and directed the Clerk of the Board to take related actions, as recommended by the Director of Public Works

54.   APPROVED amendment to agreement with Phoenix Group Information Services, extending the term of contract to December 31, 2010, for the County Parking Programs and approved related actions, as recommended by the Director of Public Works

55.   APPROVED Annual Anticipated Disadvantaged Business Enterprise Participation Level for the Federal Fiscal Year 2010/2011, and authorized Public Works to submit the participation levels to the California Department of Transportation for approval, as recommended by the Director of Public Works

56.   APPROVED the 4th of July beach access road closures, and directed the Public Works Department to provide the California Highway Patrol and Sheriff's Office with road closure barricades and detour signs, as recommended by the Director of Public Works

57.   APPROVED plans and specifications and engineer's estimate for the Glenwood Drive Storm Damage Repair Project and authorized calling for bids; set bid opening for 2:15 on August 5, 2010 in the Department of Public Works conference room; directed Public Works to return on August 24, 2010 with a recommendation for award of contract and approved related action, as recommended by the Director of Public Works

58.   APPROVED specifications and engineer's estimate for the 2010 County Service Area (CSA) Resurfacing Project and authorized calling for bids; set the bid opening for 2:15 p.m. on July 29, 2010, in the Department of Public Works conference room; directed Public Works to return on August 17, 2010, with a recommendation for award of contract; and approved related action, as recommended by the Director of Public Works

59.   APPROVED specifications and engineer's estimate for the 2010 Pavement Management Project and authorized calling for bids; set the bid opening for 2:15 p.m. on July 22, 2010, in the Department of Public Works conference room; directed Public Works to return on August 3, 2010, with a recommendation for award of contract; and approved related action, as recommended by the Director of Public Works

60.   APPROVED revised traffic control plan for the Annual Boulder Creek 4th of July Parade, as recommended by the Director of Public Works

61.   APPROVED Program Supplement Agreement for $88,530 in revenue for seismic stability analysis for Cabrillo College Pedestrian Overcrossing; adopted RESOLUTION NO. 182-2010 authorizing execution of Program Supplement No. 48 to the County-State Agreement; and approved related action, as recommended by the Director of Public Works

62.   AUTHORIZED an expenditure of $11,536 for the 2009/2010 O'Neill Sea Odyssey Education Program, as recommended by the Director of Public Works

63.   AUTHORIZED the transfer of Regional Surface Transportation Program Exchange funds to the Green Valley Road/Airport Boulevard/Holohan Road Traffic Signal Improvement Project; accepted the low bid of Graniterock in the amount of $626,488.65 and authorized the award of contract and approved related actions, as recommended by the Director of Public Works

64.   ACCEPTED AND FILED report on the feasibility of a Ben Lomond Summer Dam Project, as recommended by the Director of Parks, Open Space and Cultural Services

65.   ADOPTED RESOLUTION NO. 183-2010 establishing the service charge for 2010-2011 to cover Parks debt service and adopted RESOLUTION NO. 184-2010 setting August 3, 2010 at 9:00 a.m. or thereafter for a public hearing on the proposed service charge reports; directed the Clerk of the Board to take related action, as recommended by the Director of Parks, Open Space and Cultural Services

66.   APPROVED lease amendment with Barry Swenson Builders in order to establish a bike pump track in Aptos Village and requested that the Chairperson of the Board send Barry Swenson Builders a letter thanking them for providing this parcel for public use, and approved related actions, as recommended by the Director of Parks, Open Space and Cultural Services

67.   ADOPTED the findings for the Soquel Drive Parking Lot Renovation Project, as recommended by the Redevelopment Agency Administrator

68.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, SCHEDULED a public hearing on Tuesday, August 17, 2010 at 9:00 a.m. or thereafter to consider modifications to the Affordable Housing Preservation Program guidelines, as recommended by the Planning Director

69.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, APPROVED Agency funds totaling $48,750 for the cost of real property acquisition agreements necessary for the Soquel Avenue Improvement Project and approved related actions, as recommended by the Redevelopment Agency Administrator

70.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, APPROVED Agency funds totaling $86,000 for the cost of financing the public art for the Chanticleer Avenue Park Project and approved related actions, as recommended by the Redevelopment Agency Administrator

71.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, APPROVED Agency funds totaling $14,000 for the cost of financing the public art for the Pleasure Point Park Project and approved related actions, as recommended by the Redevelopment Agency Administrator

72.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, APPROVED the Independent Contractor Agreement with Kerby Construction, Inc., in the amount of $36,505 for general construction services for the Soquel Drive Parking Lot Renovation Project and approved related actions, as recommended by the Redevelopment Agency Administrator

72.1.   ADOPTED RESOLUTION NO. 185-2010 in support of Senate Bill 1100, relating to implementing Extended Producer Responsibility (EPR) product stewardship programs, and approved related actions, as recommended by Supervisor Coonerty

72.2.   DIRECTED the Chairperson to write to the United States Environmental Protection Agency urging that the Agency conduct a rigorous re-evaluation of methyl iodide, as outlined, and further directed the Chairperson to write to the California Department of Pesticide Regulation opposing the certification of methyl iodide for licensed used in California until further review is undertaken, as recommended by Supervisor Stone

72.3.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, approved Agency funds totaling $1,000,319.22 for the cost of construction of the Soquel Avenue Improvement Project and approved related actions, as recommended by the Redevelopment Agency Administrator

72.4.   APPROVED reimbursement agreement with City of Santa Cruz Water Department in the amount of $14,159.25, adopted RESOLUTION NO. 186-2010 accepting unanticipated revenue in the amount of $14,159.25 from the City of Santa Cruz Water Department for the Soquel Avenue Improvements, Soquel Drive to 17th Avenue, make findings that the improvements are of benefit to the project area, accept the low bid of Pavex Construction in the amount of $730,912.00, authorized award of the contract, and approved related action, as recommended by the Director of Public Works

73.   AS THE BOARD OF SUPERVISORS AND REDEVELOPMENT AGENCY, SCHEDULED a closed personnel and litigation session as follows:

CONFERENCE WITH LABOR NEGOTIATOR

Agency Negotiator: Director of Personnel

Employee organization: District Attorney Inspector Association

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

Save Our Seacliff, an unincorporated association, Petitioner v. County of Santa Cruz, Board of Supervisors of the County of Santa Cruz, and DOES 1 through 15, Respondents, Dominican Health Services, a California Corporation, and DOES 16 through 30, Real Parties in Interest, Santa Cruz Superior Court Case No. CV164562

Wachovia Dealer Services, Inc., etc. v. Asset Liquidation Group, Inc., etc., et al., Los Angeles Superior Court No. KC 053907

UACC Midwest, Inc. and United Cable Television of Santa Cruz, Inc. v. City of Santa Cruz, County of Santa Cruz, Northern District Federal Court Case No. C-84-7546 SI

CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION

Initiation of litigation was considered pursuant to subdivision (c) of Government Code Section 54956.9 for two potential cases

REPORT OF COUNTY COUNSEL - No report given.


REGULAR AGENDA

74.   CONSIDERED selection of Madeline Wiener as the public artist for the Chanticleer Avenue Park public art project and related actions;

(1) ADOPTED RESOLUTION NO. 187-2010 accepting unanticipated revenue from Redevelopment Agency in the amount of $86,000;

(2) made findings that the improvements are of benefit to the project area or the immediate neighborhood in which the project area is located, that no other reasonable means of financing the improvements are available to the community, that construction of the project will assist in the elimination of blight, and that the project is consistent with the Redevelopment Agency's Five Year Implementation Plan;

(3 approved the selection of Madeline Wiener as the public artist for the Chanticleer Avenue Park public art project;

(4) approved the agreement in the amount of $77,400 for public art work at Chanticleer Avenue Park; and

(5) authorized the Parks Director to sign the agreement and take related actions as needed on behalf of the County
LSPCoCa  

75.   CONSIDERED selection of Confluence Design and Fabrication, LLC as the public artist for the Pleasure Point Park/Parkway public art project and related actions;

(1) ADOPTED RESOLUTION NO. 188-2010 accepting unanticipated revenue from Redevelopment Agency in the amount of $86,000;

(2) made findings that the improvements are of benefit to the project area or the immediate neighborhood in which the project area is located, that no other reasonable means of financing the improvements are available to the community, that construction of the project will assist in the elimination of blight, and that the project is consistent with the Redevelopment Agency's Five Year Implementation plan;

(3) approved the selection of Confluence Design and Fabrication, LLC as the public artist for the Pleasure Point Park/Parkway public art project;

(4) approved agreement in the amount of $13,450; and

(5) authorized the Parks Director to sign the agreement and take related actions as needed on behalf of the County
PLCoSCa  

76.   The Board of Supervisors recessed in order to permit the Board of Directors of the County of Santa Cruz Flood Control and Water Conservation District, Zone 5 to convene and carry out a regularly schedule meeting

77.   AS THE BOARD OF DIRECTORS OF THE DAVENPORT COUNTY SANITATION DISTRICT, CONTINUED public hearing regarding 2010-2011 sewer service charges for the Davenport County Sanitation District;

(1) ADOPTED ORDINANCE NO. 74 Amending Title 4, Article II, Section 4.08.160 through 4.08.180 of the Davenport County Sanitation Distict Code, as an urgency measure to take effect on June 23, 2010;

(2) reopened public hearing on service charges, to hear objects or protests, to the 2010/2011 original and amended sewer and water service charge report for the Davenport County Sanitation District;

(3) closed public hearing; and

(4) ADOPTED RESOLUTION NO. 189-2010 confirming the 2010/2011 sewer and water service charge report for the Davenport County Sanitation District
CoLPSCa  

78.   CONTINUED public hearing on the certification of the ballots for the benefit assessment of County Service Area No. 37 - Roberts Road, Zone A, Ridge Road;

(1) continued the public hearing opened on June 15, 2010; and

(2) accepted the certification of the vote results for County Service Area No. 37, Roberts Road, Zone A, Ridge Road and directed the Director of Public Works to retain the ballots for at least six months following the certification
SLPCoCa  

79.   AS THE BOARD OF DIRECTORS OF THE REDEVELOPMENT AGENCY OF SANTA CRUZ COUNTY, CONSIDERED authorizing the issuance of a 2010 Tax Allocation Bond Issue in an amount not-to-exceed $18,500,000 for the Redevelopment Agency Housing Program;

(1) ADOPTED RESOLUTION NO. 190-2010 authorizing and directing the sale of not to exceed $18,500,000 principal amount of 2010 taxable housing tax allocation bonds, approving preliminary official statement and distribution of preliminary official statement, authorizing execution and delivery of official statement, an indenture of trust, a continuing disclosure certificate, a bond purchase agreement, and authorizing the sale of the bonds, on certain terms and conditions, appointing bond counsel and a financing consultant, authorizing certain other official actions and providing for other matters properly relating thereto; and

(2) ADOPTED RESOLUTION NO. 191-2010 approving that agreement entitled "an agreement between the County of Santa Cruz and the County of Santa Cruz Redevelopment Agency relating to reimbursement of tax allocation subordinated to the County of Santa Cruz Redevelopment Agency 2010 taxable housing tax allocation bonds, (Live Oak/Soquel Community Improvement Project Area)"


LCoPSCa  

80.   CONSIDERED authorizing the issuance of a 2010 Tax Allocation Bond Issue in an amount not-to-exceed $18,500,000 for the Housing Program;

(1) ADOPTED RESOLUTION NO. 192-2010 approving the issuance of the Redevelopment Agency of the County of Santa Cruz's 2010 Tax Allocation bonds (Live Oak/Soquel Community Improvement Project Area), as required under California Redevelopment Law; and

(2) ADOPTED RESOLUTION NO. 193-2010 Amending Resolution No. 330-87 and approving that agreement entitled "An agreement between the County of Snata Cruz and the County of Santa Cruz Redevelopment Agency Relating to Reimbursement of Tax Allocations Subordinated to the County of Santa Cruz Redevelopment Agency 2010 Tax Allocation Bonds (Live Oak/Soquel Community Improvement Project Area)
LPCoSCa  

81.   CONSIDERED recommendations to develop an ordinance which would create a Live Oak Vacation Rental Overlay District to regulate vacation rentals within the boundaries of the proposed district and took the following actions:

(1) directed the Planning Department and County Counsel to draft an ordinance that includes regulation as described above, expanding the scope to include the entire County, on the following components:(a) Geographic Boundaries, (b) Permit Requirements, (c) Length of Stay Limitations, (d) Usage Limitations, (e) Occupancy, (f) Signage, (g) Management, (h) Geographic Concentration, (i) Parking, (j) Penalty Clause, and (k) Transient Occupancy Tax;

(2) directed the Planning Department to review the proposed ordinance with the Planning Commission and the Housing Advisory Commission;

(3) directed the Planning Department to confer with the local Coastal Commission office to review coastal regulations on vacation rentals that have most recently been certified;

(4) directed the Planning Department to report on existing vacation rental stock as well as existing visitor-serving units otherwise (e.g., hotels, motels, inns, bed and breakfasts, etc.) and land designated for visitor-serving uses to better understand the visitor-serving baseline and context; and

(5) directed the Planning Department to return to the Board with a recommended ordinance on or before November 16, 2010
LPCoSCa  

82.   CONSIDERED approval of Community Development Block Grant (CDBG) subrecipient agreement between the County and Second Harvest Food Bank for the "Passion for Produce" Program and related actions;

(1) approved the Community Development Block Grant (CDBG) Sub-Recipient Agreement for an amount not-to-exceed $278,218 with the Second Harvest Food Bank to perform services as described in the Agreement;

(2) authorized the Planning Director to execute the contract; and

(3) AOPTED RESOLUTION NO. 194-2010 accepting and appropriating unanticipated revenue in the amount of $748,718 from the State of California Department of Housing and Community Development for funding Davenport water and sewer improvements and the Second Harvest Passion for Produce program
PLCoSCa  

83.   APPROVED reappointment of various persons to the Workforce Investment Board, as at-large representatives of the categories indicated, for terms to expire June 30, 2014
CaLPCoS  

84.   ACCEPTED AND FILED report from County Counsel regarding the City of Santa Cruz's application for a Sphere of Influence Amendment
PCoLSCa  

85.   CONSIDERED recommendations regarding an amendment to the agreement with SEIU for fiscal year 2010-2011 concessions, health care, and related matters;

(1) approved Amendment Number 1 to the Memorandum of Understanding (MOU) for the Service Employees International Union (SEIU) Local 521;

(2) authorized the Personnel Director to sign the Amendment;

(3) approved a continuation of SEIU furloughs and the new furlough plan for SEIU for fiscal year 2010-2011 effective pay period beginning June 26, 2010;

(4) authorized furlough day closures to be observed on July 23, 2010, August 27, 2010, September 24, 2010, October 22, 2010, November 24, 2010, December 27 through December 30, 2010, January 28, 2011, February 25, 2011, March 25, 2011, April 22, 2011, May 27, 2011, and June 10, 2011;

(5) exempted from the furlough the Office of the Child Support Services Department and certain classifications in the Public Works Department Sanitation Operations Section outlined in the Amendment;

(6) directed the Personnel Director and the County Administrative Officer to meet with SEIU Local 521 to attempt to address health care costs;

(7) waived County Procedures Manual Section 114 regarding publishing requirements for MOU materials; and

(8) authorized the Personnel Director and the County Administrative Officer to take all necessary administrative actions to effectuate administrative and benefit changes contained in the Amendment and as discussed in the letter of the Personnel Director dated June 18, 2010
PLCoSCa  

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.