PLEASE NOTE: This site is maintained for historical reference.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
April 14, 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 March 17, 2015 and March 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.   Adopt ordinance repealing Chapter 7.126 of the Santa Cruz County Code and adopting new Chapter 7.126 prohibiting the commercial cultivation of cannabis (approved in-concept March 24, 2015; item 56)

11.   Reject the claim of Gary B. Silberstein, Claim No. 415-061, and refer to County Counsel

12.   Reject the claim of Brooke Burton, Claim No. 415-063, and refer to County Counsel

13.   Accept and file the Mosquito Abatement/Vector Control-County Service Area No. 53 Annual Report for 2014, as recommended by the Agricultural Commissioner

14.   Adopt resolutions confirming previously established benefit assessments and setting a public hearing on Tuesday, May 12, 2015, at 9:00 a.m. or thereafter to consider proposed benefit assessment rate reports for Mosquito Abatement/Vector Control - County Service Area No. 53, as recommended by the Agricultural Commissioner

15.   Approve amendment to agreement with Thomson Reuters in the amount of $12,456 for the replacement of the Recorder's application and database servers, and adopt resolution accepting and appropriating unanticipated revenue, as recommended by the Assessor-Recorder

16.   Accept and file Treasurer Quarterly Cash Count, as recommended by the Auditor-Controller-Treasurer-Tax Collector

17.   Accept and file the report on Property Tax Administration Fees in the amount of $3,885,156 for fiscal year 2014-15, as recommended by the Auditor-Controller-Treasurer-Tax Collector

18.   Approve the recommended list of Regional Priority Projects for the unincorporated area and direct staff to include them in the Final Draft of the 2015 Five Year Comprehensive Economic Development Strategy Plan, as recommended by the County Administrative Officer

19.   Adopt resolution supporting the passage of Assembly Bill 203 relating to fire prevention fee due dates, as recommended by the County Administrative Officer

20.   Schedule a public hearing on Tuesday, May 5, 2015 at 9:00 a.m. or thereafter for special consideration of Application No. 151005, an application for design modifications for the Aptos Village Project, as recommended by the Clerk of the Board

21.   Approve and authorize the District Attorney to sign an agreement with the City of Watsonville in the amount of $129,179 for reimbursement of the Santa Cruz Auto Theft Reduction (SCARE) Task Force-related expenditures, and request the Auditor-Controller-Treasurer-Tax Collector to take necessary action to reimburse the City of Watsonville for related claims for expenditures incurred from July 1, 2014 through June 30, 2015, as recommended by the District Attorney

22.   Approve plans and specifications (on file with the Clerk of the Board) for the Health Services Isolation Room Ventilation Improvement Project, direct the General Services Department to advertise for bids and set the bid opening for 3:00 p.m. on May 13, 2015, as recommended by the Director of General Services

23.   Approve amendment to agreement with Young Engineering Services in the amount of $800 for structural design services for the County Health Isolation Rooms Ventilation Improvement Project, as recommended by the Director of General Services

24.   Adopt resolution accepting and appropriating unanticipated revenue in the amount of $282,532 from Santa Cruz Regional 9-1-1 for technology equipment related to the relocation of the Emergency Operations Center to the Center for Pulbic Safety, as recommended by the Director of General Services

25.   Accept the Notice of Completion for the Willowbrook Park Playground Replacement Project, approve the final cost of $56,518.94, approve an amendment to the agreement with Earthworks Paving Contractors, Inc. in the amount of $13,772.94, and take related actions, as recommended by the Directors of General Services and Parks, Open Space and Cultural Services

26.   Approve the Monterey Bay Area Microwave System Memorandum of Understanding (MOU) and authorize the Director of Information Services and the Emergency Services Administrator to sign the MOU, as recommended by the Director of Information Services

27.   Approve the Request for Proposals for Community Recidivism Reduction Grant Funding, authorize its release to qualified applicants, and direct the Chief Probation Officer to return on or before June 23, 2015 to award the grant, as recommended by the Chief Probation Officer

28.   Approve amendment to agreement with the Volunteer Center of Santa Cruz County to modify the scope and increase the budget by $55,000 for a total contract amount of $343,000 to provide additional client Cognitive Behavioral Therapy curriculum and re-entry planning services, and take related actions, as recommended by the Chief Probation Officer

29.   Approve the Sexual Assault Response Team/Sexual Assault Examiner master agreement and authorize the Sheriff-Coroner to sign, as recommended by the Sheriff-Coroner

30.   Authorize the Sheriff-Coroner to sign agreement and assurances for the Fiscal Year 2014 Operation Stonegarden Grant, and adopt resolution accepting and appropriating unanticipated revenue in the amount of $38,000 into overtime, as recommended by the Sheriff-Coroner

31.   Approve upgrade of the Cogent Automated Fingerprint Identification System, including fixed assets, software, data conversion and training, in the amount of $690,345; approve annual maintenance and support in the amount of $100,750; and adopt resolution accepting and appropriating unanticipated revenue from the Remote Area Network Trust Fund for the Cogent Upgrade project for the total amount of $791,095, as recommended by the Sheriff-Coroner

32.   Adopt resolution opposing the passage of Assembly Bill 45, relating to curbside hazardous waste collection, as recommended by Supervisor Leopold

33.   Adopt resolution in support of Assembly Bill 357, the Fair Scheduling Act of 2015, as recommended by Supervisor Leopold

34.   Adopt resolution in support of Assembly Bill 908, which would enhance benefits available through California's Paid Family Leave Program, as recommended by Supervisor Leopold

35.   Adopt resolution supporting passage of Assembly Bill 302, which would require lactation accommodation for students, as recommended by Supervisor Leopold

36.   Adopt resolution in support of Senate Bill 358, California Fair Pay Act, as recommended by Supervisor Leopold

37.   Adopt resolution in support of Senate Bill 579, the Family Engagement Act, as recommended by Supervisor Leopold

38.   Direct the County Administrative Officer to provide a report to the Board on May 19, 2015, that includes a comprehensive plan for iterative deployment of a mobile application that will incorporate outward-facing County functions into Citizen Connect, as recommended by Supervisor Friend

39.   Accept nomination of Thomas John Batley 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 considered on April 21, 2015, as recommended by Supervisor Friend

40.   Adopt resolution supporting the passage of Assembly Bill 238, relating to broadband access for all Californians, as recommended by Supervisors Friend and Coonerty

41.   Adopt resolution supporting the passage of Assembly Bill 700, which would enact the California Disclose Act, as recommended by Supervisors Coonerty and Friend

42.   Approve appointment of Reed Geisreiter to the Housing Advisory Commission, for a term to expire April 1, 2019, as recommended by Supervisor Coonerty

43.   Accept nomination of Patricia Howes for appointment to the In-Home Supportive Services Advisory Commission, as an at-large representative of providers, for a term to expire April 1, 2019, with final appointment to be considered on April 21, 2015, as recommended by Supervisor Caput

44.   Approve appointment of David Grant to the Fish and Game Advisory Commission, for a term to expire April 1, 2017, as recommended by Supervisor McPherson

45.   Approve appointment of Fire Battalion Chief Rob Young to the Hazardous Materials Advisory Commission, as the representative of the City of Santa Cruz, for a term to expire April 1, 2109, as recommended by Chairman Caput

46.   Accept notification of an at-large vacancy on the Housing Authority Board of Commissioners, for a tenant representative over 62 years of age, with nominations for appointment to be received on May 5, 2015, and final appointment to be considered on May 12, 2015, as recommended by Chairman Caput

47.   Accept notification of an at-large vacancy on the Santa Cruz Metropolitan Transit District Board of Directors, for a representative who lives with a disability and uses public transportation as their primary means of transportation, with nominations for appointment to be received on May 5, 2015, and final appointment to be considered on May 12, 2015, as recommended by Chairman Caput

48.   Accept notification of an at-large vacancy on the Workforce Investment Board, for a representative of community-based organizations, with nominations for appointment to be received on May 5, 2015, and final appointment to be considered on May 12, 2015, as recommended by Chairman Caput

49.   Accept notification of an at-large vacancy on the Workforce Investment Board, for a representative of business, with nominations for appointment to be received on May 5, 2015, and final appointment to be considered on May 12, 2015, as recommended by Chairman Caput

 

HEALTH AND SOCIAL SERVICES

50.   Adopt resolution authorizing a grant proposal (on file with the Clerk of the Board) that was submitted on March 20, 2015 to the California Department of Conservation for competitive grant funding of up to $100,000 to develop a voluntary program - Rotational Cover Crop Plan for Pajaro Valley, as recommended by the Director of Health Services

51.   Authorize the Health Services Agency to submit a grant (on file with the Clerk of the Board) proposal to the U.S. Health Resources and Services Administration's Health Infrastructure Investment Program for an amount of up to $1 million for the provision of a project to renovate clinic space in the Santa Cruz Health Center located at 1080 Emeline Avenue, as recommended by the Director of Health Services

52.   Approve revised master agreement for Children's Medical Services Medical Consultants increasing the hourly rate to $110 and updating contract terms for provision of required medical consultant services for the California Children's Services program and authorize the Health Services Agency Director to sign, as recommended by the Director of Health Services

53.   Approve resolution accepting and appropriating unanticipated revenue in the amount of $593,801 into the Human Services Department budget, and approve the purchase of various fixed assets, as recommended by the Director of Human Services

54.   Authorize the Human Services Department to submit a grant application for funding to the California Department of Veterans Affairs for Mental Health Services Action Proposition 63 in the amount of $27,000, as recommended by the Director of Human Services

55.   Request that the Chair of the Board submit letters of support to the appropriate State Senate and Assembly members for increased state funding for Adult Protective Services training, relative and foster parent recruitment and support, and the CalWORKS Housing Support Program, as recommended by the Director of Human Services

 

LAND USE AND PUBLIC PROJECTS

56.   Accept and file annual report on implementation of a Climate Action Strategy, as recommended by the Planning Director

57.   Approve Program Supplement Agreement to the County-State Agreement for $72,000 in revenue for the Active Transportation Program School Safety Zone Project; adopt resolution authorizing execution of Program Supplement; and take related action, as recommended by the Director of Public Works

58.   Approve acceptance of credit and debit card payments at Public Works main office, 701 Ocean Street, Governmental Center; approve merchant services agreement with PayPros for processing credit and debit cards at the Buena Vista Landfill, Ben Lomond Transfer Station, and Public Works main office; and take related actions, as recommended by the Director of Public Works

59.   Approve road closures and permit for Davenport Cinco de Mayo Celebration scheduled for May 2, 2015, and take related action, as recommended by the Director of Public Works

60.   Approve reappointment of Paul Brennan and Juan Escamilla to the Soquel Village Parking District for four-year terms to expire in April 2019, as recommended by the Director of Public Works

61.   Approve specifications (on file with Clerk of the Board) and engineer's estimate for the Granite Creek Road Guardrail project; authorize calling for bids, set the bid opening for 2:15 p.m. on May 14, 2015, in the Public Works conference room; direct Public Works to return on June 9, 2015, with a recommendation for award of contract; and take related action, as recommended by the Director of Public Works

62.   Schedule a public hearing for May 12, 2015, at 9:00 a.m. or thereafter to consider a resolution for application to the Local Agency Formation Commission to activate additional powers in County Service Area No. 9, Highway Safety and Lighting, for County operation and maintenance of off-street public parking lots, and take related action, as recommended by the Director of Public Works

63.   Approve road closures for the Aptos 4th of July Parade scheduled for Saturday, July 4, 2015; and take related action, as recommended by the Director of Public Works

64.   Approve permit conditions for the AIDS/Lifecycle Bike Ride Event scheduled for May 31, 2015, and June 1, 2015, and take related action, as recommended by the Director of Public Works

65.   Approve permit for the 2015 Mountain Charlie Challenge Bike Ride event scheduled for May 9, 2015, and take related action, as recommended by the Director of Public Works


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

66.   Public hearing to consider Coastal Commission suggested modifications to proposed amendments to County Code Coastal Implementing Chapters 13.10 and 13.11 regarding sign exceptions
a. Letter of the Planning Director dated April 1, 2015
b. Resolution with strike-through ordinance
c. Clean copy ordinance
d. Coastal Commission staff report


67.   Public hearing for the proposed 2015-16 benefit assessment/service charge reports for various County Service Areas
a. Letter of Public Works Director dated April 1, 2015
b. Proposed resolution
c. Attachment A: County Service Area rates


68.   Public hearing for the proposed 2015-16 benefit assessment/service charge reports for various sanitation County Service Areas
a. Letter of Public Works Director dated April 1, 2015
b. Proposed resolution
c. Attachment A: County Service Area rates

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).

69.   10:00 A.M. SCHEDULED ITEM

Presentation recognizing members of the community participating in the Volunteer Initiative Program and the Sheriff's Volunteer Program

a. Letter of Chairman Caput dated March 30, 2015


70.   Consider ordinance amending Section 2.45.040 of the Santa Cruz County Code relating to terms of office for members of the First 5 Commission
a. Letter of Chairman Caput dated April 1, 2015
b. Proposed ordinance (clean and strike-through copies


71.   Consider presentation on the status of program components and recommendations related to the Recovery Center, and take related action
a. Letter of the Sheriff-Coroner dated March 25, 2015, with attachments
b. ADM-29 Request for Approval of Agreements
c. Proposed resolutions


72.   Consider resolution supporting the Santa Cruz County Working Lands Resolution
a. Letter of Supervisors McPherson and Coonerty dated April 7, 2015, with attachments
b. Proposed resolution


        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.