PLEASE NOTE: This site is maintained for historical reference.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 2014, NUMBER 21
Tuesday, September 30, 2014

 


ACTION SUMMARY MINUTES

VOTING KEY: L = Leopold, F = Friend, Co = Coonerty, Ca = Caput, M = McPherson; 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.   DELETED from the Consent Agenda: Item No. 20.1
4.   Action on the Consent Agenda
5.     ORAL COMMUNICATIONS - nine people addressed the Board

CONSENT AGENDA

6.   ACCEPTED claims as approved by the Auditor-Controller

7.   CONTINUED TO OCTOBER 7, 2014 consideration to approve minutes of September 16, 2014

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. 5190 repealing Chapter 2.20 of the Santa Cruz County Code and adding new Chapter 2.25 relating to the Grand Jury

11.   DELETED ITEM

12.   ACCEPTED AND FILED status report on the new financial system and requested the Auditor-Controller provide a further report on or before December 16, 2014, as recommended by the Auditor-Controller

13.   ADOPTED RESOLUTION NO. 239-2014 approving the 2014-2015 budget for County Funds and Special Districts Governed by the Board of Supervisors; canceled various appropriations due to insufficient funding or contingency balances that exceed legal limitations, and referred to the County Administrative Office for a report back on any additionally needed actions; adopted RESOLUTION NO. 240-2014 establishing appropriation limitations for the County and Board Governed Special Districts; approved the transfers of appropriations and adopted RESOLUTION NO. 241-2014 through RESOLUTION NOs. 243-2014 accepting unanticipated revenue related to the prior fiscal year, previously authorized during budget hearings and concluding actions; approved the revised Personnel Summary and Continuing Agreements list reflecting actions and corrections as authorized by your Board during budget hearings and concluding actions; directed the County Administrative Office to continue working with the Auditor-Controller to develop a proposed plan to increase the County's General Fund reserves and report to the Board on November 18, 2014, as recommended by the Auditor-Controller

14.   APPROVED cooperation agreement with the California Department of Food and Agriculture in the amount of $4,593.60 to provide for egg inspection services; adopted RESOLUTION NO. 244-2014 accepting and appropriating unanticipated revenue into the Agricultural budget, as recommended by the Agricultural Commissioner

15.   CONTINUED TO OCTOBER 7, 2014 consideration of status report regarding transition of the Gemma program from the Community Action Board to Encompass Community services

16.   APPROVED supplemental response to the findings and recommendations in the 2013-2014 Grand Jury Final Report and requested the Chairperson to forward the County's response to the Grand Jury, as recommended by the County Administrative Officer

17.   RATIFIED authorization for the District Attorney's designee and the Chairperson of the Board to sign the Certification of Assurance of Compliance, and submit an application to the Governor's Office of Emergency Services in the amount of $125,000 for the grant period of October 1, 2014 to September 30, 2015 for Unserved/Underserved Victim Advocacy and Outreach Program, as recommended by the District Attorney

18.   ACCEPTED AND FILED update on the Health Access Pilot Project for the criminal justice system involved population, as recommended by the Chief Probation Officer

19.   ADOPTED RESOLUTION NO. 245-2014 amending Resolution No. 247-76 to amend Personnel Regulations Section 160; adopted RESOLUTION NO. 246-2014 amending Salary Resolution No. 279-75 to re-title existing position in the Office of the County Counsel; and approved related actions, as recommended by the Director of Personnel

20.   APPROVED appointment of William Neighbors to the Seniors Commission for a term to expire April 1, 2015, as recommended by Supervisor Caput

20.1.   DELETED ITEM

20.2.   APPROVED appointment of John Walker to the Fire Department Advisory Commission, for a term to expire April 1, 2015, as recommended by Supervisor Caput

20.3.   APPROVED appointment of Belle Pimentel to the Seniors Commission, for a term to expire April 1, 2015, as recommended by Supervisor Caput

21.   ACCEPTED nomination of Ligaya Eligio for appointment to the Housing Authority Board of Commissioners, as an at-large tenant representative, for a term to expire October 7, 2016, with final appointment to be considered on October 7, 2014, as recommended by Supervisor Coonerty

22.   ACCEPTED nomination of Becky Taylor for appointment to the In-Home Supportive Services Advisory Commission, as an at-large representative in the category of consumer, for a term to expire April 1, 2015, with final appointment to be considered on October 7, 2014, as recommended by Supervisor Coonerty

23.   ACCEPTED notification of an at-large vacancy on the In-Home Supportive Services Advisory Commission, for a representative of providers, with nominations for appointment to be received on October 21, 2014, and final appointment to be considered on October 28, 2014, as recommended by Chairperson Friend

24.   ADOPTED RESOLUTION NO. 247-2014 authorizing the Health Services Agency Director to execute renewal of a three year agreement with the California Department of Rehabilitation in the amount of $347,451 for provision of employment training services, as recommended by the Director of Health Services

25.   APPROVED revenue agreement with Front St., Inc. in the amount of $52,740 annually, paid as $4,395 monthly, for lease of the County-owned facility at Wheelock Road, Watsonville, for provision of behavioral health care services, and approved related actions, as recommended by the Director of Health Services and Public Works

26.   APPROVED revenue agreement with the State Department of Public Health's California Tobacco Control Program in the amount of $150,000 for provision of education services through the Santa Cruz County Tobacco Education Coalition and approved related action, as recommended by the Director of Health Services

27.   APPROVED expenditure agreement with Emergency Medical Services Integration in the amount of $30,000 for provision of training for Emergency Services personnel to improve interagency coordination and response to critical incidents and tactical trauma casualty care and approved related actions, as recommended by the Director of Health Services

28.   APPROVED master agreement with Netsmart Technologies, Inc., in the amount of $2,606,056.79 for an Integrated Electronic Health Records system for the Health Services Agency's Behavioral Health Division, including licenses, hosting and related maintenance and support services, and authorized the Director of Health Services to sign, as recommended by the Director of Health Services

29.   DEFERRED the Health Services Agency Substance Abuse Treatment and Intervention Strategic Plan report to December 9, 2014, and approved related actions, as recommended by the Director of Health Services

30.   ACCEPTED AND FILED report on establishing a Host Family Program for refugee children, including a report back on or before December 16, 2014, as recommended by the Director of Human Services

31.   ACCEPTED status report on the procurement for Workforce Investment Act Adult and Dislocated Worker program services and directed the Human Services Department to return on October 7, 2014 for authorization to release a Request for Proposals for Adult and Dislocated Worker Program Services, as recommended by the Director of Human Services

32.   APPROVED agreement with Parents Center Inc. in the amount of $195,030 for October 1, 2014-June 30, 2015, to provide therapeutic services for the Leaps and Bounds Program; approved agreement with Parents Center Inc. in the amount of $60,000 for bilingual visit supervisor; adopted RESOLUTION NO. 248-2014 accepting and appropriating unanticipated revenue of $12,243 into the budget for child welfare services and approved related actions, as recommended by the Director of Human Services

33.   APPROVED Workforce Investment Act contracts with the Santa Cruz County Office of Education, Cabrillo College, Central Coast Small Business Development Center, and Shoreline Workforce Development Services effective July 1, 2014 through June 30, 2015 to Operate Workforce Investment Act Youth, Adult, Dislocated Worker and Business services for 2014-2015 and approved related actions, as recommended by the Director of Human Services

33.1.   APPROVED lease of Gemma House, 522 Capitola Road Extension, to Encompass Community services effective October 1, 2014 and approved related action, as recommended by the Planning Director

34.   AUTHORIZED the Planning Director to enter into an agreement with the Central Coast Small Business Development Center in the amount of $20,000 to provide services related to small business assistance program services, as recommended by the Planning Director

35.   APPROVED Program Supplement Agreement to County-State Agreement totaling $312,589 for funding of the Cabrillo College Pedestrian Bridge Seismic Retrofit Project; adopted RESOLUTION NO. 249-2014 authorizing execution of agreement and approved related action, as recommended by the Director of Public Works

36.   AS THE BOARD OF SUPERVISORS, SCHEDULED a closed personnel and litigation session as follows:

CONFERENCE WITH LABOR NEGOTIATOR

Agency Negotiator: Director of Personnel

Employee Organization: General Representation Unit; Middle Management Association; Deputy Probation Officers Association; DA/Child Support Attorney Association

REPORT OF COUNTY COUNSEL - no report given


REGULAR AGENDA

37.   CONSIDERED adoption of a resolution recognizing October 4-18 as Binational Health Week in Santa Cruz County;

ADOPTED RESOLUTION NO. 250-2014 recognizing October 4-18 as Binational Health Week in Santa Cruz County
CaLCoMF  

38.   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 scheduled meeting

39.   Public hearing held to consider the 2015 Growth Goal;

(1) opened public hearing on the setting of the Year 2015 Growth Goal;

(2) referred matter to the Planning Commission for consideration and recommendation to the Board of Supervisors; and

(3) continued public hearing on this matter to December 9, 2014, with direction to staff to return with the recommendation of the Planning Commission and a resolution for final action by the Board of Supervisors
CoMLcaF  

40.   Public hearing held to consider Planning Commission's recommendation to approve application to construct a new entrance to Castle Rock State Park from Highway 35 onto Assessor's Parcel Number 088-081-12, including amending the General Plan Land Use Designation and rezoning the property;

closed public hearing;

(1) ADOPTED RESOLUTION NO. 251-2014 (Attachment 1) adopting the Negative Declaration with Mitigations, and the Mitigation Monitoring and Reporting Program (MMRP), (Attachment 2) as complying with the requirements of the California Environmental Quality Act;

(2) ADOPTED RESOLUTION NO. 252-2014 amending the County General Plan to change the land use designation of the property from AG to O-R (Attachment 3);

(3) ADOPTED ORDINANCE 5191 (Attachment 4) making all required findings and amending Chapter 13.10 of the Santa Cruz County Code to rezone the property from the CA-P zone district to the PR-O zone district;

(4) ADOPTED RESOLUTION NO. 253-2014 approving the simultaneous rescission of an agricultural Land Conservation contract and entry into an Open Space Easement contract (Attachment 5); and

(5) approved Application 131055, including the agricultural buffer reduction, development permit and sign variance
MCoLCaF  

41.   CONSIDERED adoption of a resolution requesting Caltrans to prohibit parking on the south side of Skyline Boulevard (Highway 35) from a distance of about 300 feet from the existing Castle Rock State Park entrance to west of the new entrance;

(1) ADOPTED RESOLUTION NO. 254-2014 requesting Caltrans to prohibit parking on the south side of Skyline Boulevard (Highway 35) from a distance of about 300 feet from the existing entrance to west of the new entrance; with the additional direction that recommendation number one on page 818 be corrected to read: adopt the attached resolution requesting Caltrans to prohinit parking on the south side of Skyline Boulevard (Highway 35) from a distance of 300 feet from the existing entrance to west of the new entrance; and

(2) directed Public Works to forward a certified copy of the resolution and the appropriate requests to Caltrans District 5 Traffic Department
CoLCaMF  

42.   CONSIDERED Ordinance repealing Chapter 7.124 of the Santa Cruz County Code and adopting new Chapter 7.124 regarding medical cannabis;

APPROVED "in concept" ordinance repealing Chapter 7.124 of the Santa Cruz County Code and adopting new chapter 7.124 regarding Medical Cannabis to return on October 7, 2014 for final adoption
CoLCaMF