PLEASE NOTE: This site is maintained for historical reference.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
December 9, 2014


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 (on file with the Clerk of the Board)

7.   Approve minutes of October 21, 2014 and November 18, 2014, 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 Linda Louise Byrum, Claim No. 415-027, as insufficiently filed, and refer to County Counsel

11.   Adopt resolution authorizing the additional temporary transfer of funds to the Aptos/La Selva Fire Protection District and direct the County Auditor-Controller and the County Treasurer to make the necessary transfer of funds from the County Treasury pursuant to the approved resolution, as recommended by the Auditor-Controller

12.   Accept and file report on the Criminal Defense Conflicts Program (CDCP), approve a Master Independent Contractor Agreement, Fee Schedule and Policies and Procedures; authorize the CDCP Administrator to amend, enter into, sign, and renew independent contractor agreements under the Master Agreement; ratify agreements entered into as of December 1, 2014; approve a transfer of appropriations in the amount of $34,254, and request that County Counsel return at or before Budget Hearings to report whether the pilot CDCP should transition to a permanent program, as recommended by the County Administrative Officer and County Counsel

13.   Approve revisions to the County Policy and Procedures Manual and direct the Clerk of the Board to take related actions, as recommended by the County Administrative Officer

14.   Adopt a resolution authorizing a zero property tax exchange for Local Agency Formation Commission #955 - W Zayante/Butler Annexation to the San Lorenzo Valley Water District, as recommended by the County Administrative Officer

15.   Approve the Joint Exercise of Powers Agreement for the Santa Cruz County Library Facilities Financing Authority, and authorize the County Administrative Officer to sign the agreement, as recommended by the County Administrative Officer

16.   Accept the Statement of Vote for the November 4, 2014 Statewide General Election (on file with the Clerk of the Board) and declare the winners for each office under Board jurisdiction, as recommended by the County Clerk

17.   Approve the appointment of Brian Sherin to the Emergency Management Council as the at-large representative, for a term to expire January 1, 2017, as recommended by the Director of General Services

18.   Approve agreement with Young Engineering Services, in the amount of $18,800 for architectural services for the County Health Isolation Rooms Ventilation Improvements located at 1080 Emeline Avenue in Santa Cruz and at 9 Crestview Drive in Watsonville, as recommended by the Director of General Services

19.   Adopt resolutions accepting and appropriating $54,000 in the General Services budget and $31,200 in the Sheriff's Office budget from the Monterey Bay Unified Air Pollution Control District, approve transfers of appropriations in the amount of $12,000 within the General Services Fleet Budget and $2,021 within the Sheriff's Office Budget and take related actions, as recommended by the Director of General Services and Sheriff-Coroner

20.   Award a contract to Al-Bana Construction Co. in the amount of $74,500 for the Main Jail Polished Concrete Flooring Project, approve the transfer of funds in the amount of $86,450 in the Sheriff's Office Budget; adopt resolution accepting unanticipated revenue in the amount of $86,450 into Plant Index 191120, and take related actions, as recommended by the Director of General Services

21.   Adopt a resolution authorizing an agreement with CAL Fire; approve the Reimbursement Agreement and Operational Plan for fire protection services in County Service Areas 48 and 4 for 2014/15 through 2016/17; authorize the transfer of $68,254 of FY 2014/15 appropriations in Contingencies to Professional Services in Index 304100; authorize the transfer of $65,702 of FY 2014/15 appropriations in Contingencies to Professional Services in Index 304300; and take related actions, as recommended by the Director of General Services

22.   Approve Side Letter Agreement with Operating Engineers Local Union 3, as recommended by the Personnel Director

23.   Adopt a resolution amending Salary Resolution No. 279-75 to create a classification in the Sheriff's Office; and adopt a resolution amending Resolution No. 274-76 implementing various personnel actions, as recommended by the Personnel Director

24.   Adopt a resolution extending the term of the Santa Cruz County Community Corrections Partnership (CCP); accept and approve the 2014-2015 Implementation Plan; and reappoint CCP membership and the Executive Committee, as recommended by the Chief Probation Officer

25.   Adopt a resolution revising the Conflict of Interest Code for the County of Santa Cruz Probation Department, as recommended by the Chief Probation Officer

26.   Adopt a resolution to establish a 0.01% per annum simple interest rate on tenant's rental security deposits effective January 1, 2015, and take related actions, as recommended by the Treasurer-Tax Collector

27.   Adopt a resolution to establish an 18% per annum simple interest rate on delinquent Cannabis Business Tax pursuant to Section 4.06.120 of the Santa Cruz County Code, as recommended by the Treasurer-Tax Collector

28.   Accept nomination of Jerrie Isabel Williams for reappointment to the Board of Directors of the Community Action Board, and Mark Halfmoon as the alternate, as at-large County representatives, for terms to expire January 2, 2017, with final appointment to be considered on December 16, 2014, as recommended by Supervisor Leopold

29.   Accept nomination of Christina Berberich for appointment to the Community Health Centers Co-Applicant Commission, as an at-large community representative, for a term to expire December 16, 2015, with final appointment to be considered on December 16, 2014, as recommended by Supervisor Leopold

30.   Direct the Chairperson to write to the Silicon Valley Leadership Group Foundation expressing the Board's support for their outstanding efforts to date to further the "Let's Move Salad Bars to Schools" initiative and further expressing the interest of each member of the Board to work with the Foundation to identify a school in each Supervisorial district to be the recipient of a donated salad bar, as recommended by Supervisor Friend

31.   Accept nomination of Kristin Meyer for appointment to the Community Health Centers Co-Applicant Commission, as an at-large patient representative, for a term to expire December 16, 2015, with final appointment to be considered on December 16, 2014, as recommended by Supervisor Friend

32.   Accept nomination of George Wolfe for appointment to the Community Health Centers Co-Applicant Commission, as an at-large community representative, for a term to expire December 16, 2015, with final appointment to be considered on December 16, 2014, as recommended by Supervisor Friend

33.   Approve appointment of Brad Neily to the Commission on Disabilities for a term to expire April 1, 2015, as recommended by Supervisor Coonerty

34.   Accept nomination of Rama Khalsa for appointment to the Community Health Centers Co-Applicant Commission, as an at-large community representative, for a term to expire December 16, 2015, with final appointment to be considered on December 16, 2014, as recommended by Supervisor Coonerty

35.   Accept nomination of Rahn Garcia for appointment to the Community Health Centers Co-Applicant Commission, as an at-large community representative, for a term to expire December 16, 2015, with final appointment to be considered on December 16, 2014, as recommended by Supervisor Coonerty

36.   Accept nomination of Anjuna Malley for reappointment to the Area Developmental Disabilities Board VII, as an at-large representative, for a term to expire January 1, 2018, with final appointment to be considered on December 16, 2014, as recommended by Supervisor Coonerty

37.   Approve the Agricultural Conservation Easement for the Coast Dairies and Land Co. agricultural lots; direct the Chairperson of the Board to accept the Agricultural Conservation Easement on behalf of the County; direct the Planning Department to file the Baseline Documentation Report for future reference; and certify that the Agricultural Conservation Easement is exempt from the California Environmental Quality Act, as recommended by Supervisor Coonerty

38.   Accept nomination of Gustavo Mendoza for appointment to the Community Health Centers Co-Applicant Commission, as an at-large patient representative, for a term to expire December 16, 2015, with final appointment to be considered on December 16, 2014, as recommended by Supervisor Coonerty

39.   Accept nomination of Nicole Pfeil for appointment to the Community Health Centers Co-Applicant Commission, as an at-large patient representative, for a term to expire December 16, 2015, with final appointment to be considered on December 16, 2014, as recommended by Supervisor Coonerty

40.   Accept nomination of Fernando Alcantar for appointment to the Community Health Centers Co-Applicant Commission, as an at-large patient representative, for a term to expire December 16, 2015, with final appointment to be considered on December 16, 2014, as recommended by Supervisor Caput

41.   Accept nomination of Donald N. (Norm) 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, 2018, with final appointment to be considered on December 16, 2014, as recommended by Supervisor Caput

42.   Accept nomination of Pamela Hammond for appointment to the Community Health Centers Co-Applicant Commission, as an at-large patient representative, for a term to expire December 16, 2015, with final appointment to be considered on December 16, 2014, as recommended by Supervisor Caput

43.   Accept nomination of Raquel Ramirez Ruiz for appointment to the Community Health Centers Co-Applicant Commission, as an at-large community representative, for a term to expire December 16, 2015, with final appointment to be considered on December 16, 2014, as recommended by Supervisor Caput

44.   Direct the County Administrative Officer to work with County Staff in affected departments and provide a report to the Board on April 21, 2015, outlining the anticipated impacts to local government agencies and the community from the implementation of Proposition 47, as recommended by Supervisor McPherson

45.   Accept nomination of Mike Rotkin 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, 2018, with final appointment to be considered on December 16, 2014, as recommended by Supervisors McPherson and Coonerty

46.   Accept nomination of Samuel Gordon for appointment to the Community Health Centers Co-Applicant Commission, as an at-large patient representative, for a term to expire December 16, 2015, with final appointment to be considered on December 16, 2014, as recommended by Supervisor McPherson

47.   Accept nomination of Julia Hill and Alan Smith for reappointment to the Board of Law Library Trustees, for terms to expire December 31, 2015, with final appointment to be considered on December 16, 2014, as recommended by Chairperson Friend

 

HEALTH AND SOCIAL SERVICES

48.   Adopt a resolution amending the Conflict of Interest Code for 2014 of the County of Santa Cruz Health Services Agency, as required by the State of California Political Reform Act, and authorize the Chairperson of the Board to sign, as recommended by the Director of Health Services

49.   Approve an agreement with the California Institute for Behavioral Health Solutions, in the amount of $50,966, for provision of homeless program monitoring services, and authorize the Health Services Agency Director to sign; and adopt a resolution accepting and appropriating unanticipated revenue in the amount of $8,871 from the federal Substance Abuse and Mental Health Services Administration to fund the contract increase, as recommended by the Director of Health Services

50.   Approve a master agreement for provision of recruitment and placement services for permanent staffing of clinic physicians and psychiatrists; authorize the Director of Health Services to approve negotiated modifications to Exhibit C - Standard County/Agency Provisions of the master agreement, with approval from County Counsel, Risk Management, and the County Administrative Officer; and take related actions, as recommended by the Director of Health Services

51.   Approve the Health Services Agency (HSA) Strategic Plan for Substance Use Disorder (SUD) Treatment and Intervention Services 2014-2019, and adopt the four key outcomes described in the plan; approve amendment to agreements with Janus of Santa Cruz in the amount of $3,954,360; Sobriety Works in the amount of $551,290; New Life Community Services in the amount of $58,530; United Way of Santa Cruz in the amount of $51,364; and Encompass Community Services in the amount of $1,466,642 for provision of alcohol and drug services, and authorize the Director of HSA to sign; adopt a resolution accepting and appropriating unanticipated revenue in the amount of $1,310,264 into the HSA Alcohol and Drug Program budget; and direct HSA to return in February 2015 with a report on relevant research and findings, prevalence rates of SUDs, evaluation of current system outcomes, and an update on the latest proposed changes from state and federal agencies regarding the Drug Medi-Cal program, as recommended by the Director of Health Services

52.   Adopt a resolution accepting and appropriating unanticipated revenue in the amount of $232,000 into the Human Services Department budget; adopt a resolution accepting and appropriating unanticipated revenue in the amount of $232,000 into the General Services Fleet budget; and approve the purchase of 10 replacement vehicles as fixed assets in the amount of $327,405, as recommended by the Directors of Human Services and General Services

53.   Adopt a resolution accepting and appropriating unanticipated revenue of $459,000 into the Human Services Department budget; approve amendment to agreement with ARC TEC, Inc. to provide architectural services for a new amount not to exceed $250,420 and extend the term to June 30, 2015; and take related actions, as recommended by the Director of Human Services

 

LAND USE AND PUBLIC PROJECTS

54.   Authorize the Planning Director to enter into a Memorandum of Understanding with the Santa Cruz County Regional Transportation Commission (SCCRTC) for development of a Santa Cruz County Travel Demand Model, as recommended by the Planning Director

55.   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 temporary and permanent agricultural fencing to the Agricultural Policy Advisory Commission for consideration at its December meeting, and to the Planning Commission and Board of Supervisors for public hearings and final consideration, as recommended by the Planning Director

56.   Approve independent contractor agreement with SCS Field Services in the not to exceed amount of $53,300 for gas flare control system upgrade and remote monitoring and control hardware installation at the Buena Vista Landfill, and take related action, as recommended by the Director of Public Works

57.   Approve contract change order in the amount of $226,438.71 for the Buena Vista Sanitary Landfill, Module 5 project, and take related actions, as recommended by the Director of Public Works

58.   Authorize the Clerk of the Board of Supervisors to make a partial release of Faithful Performance Security submitted for Tract 1572 Habitat for Humanity in the amount of $281,000, upon receipt of a replacement bond, as recommended by the Director of Public Works

59.   Authorize payments to the Soquel Creek Water District in the amounts of $9,100 for slurry seal work and $6,000 for bike lane striping on Soquel Drive, as recommended by the Director of Public Works

60.   Approve independent contractor agreement with Geosyntec Consultants, Inc., in the not-to-exceed amount of $16,076 for providing solid waste engineering and environmental services for Ben Lomond Landfill groundwater monitoring well redevelopment, and take related action, as recommended by the Director of Public Works

 

EXECUTIVE SESSION

61.   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 - EXISTING LITIGATION

Janet L. Sanders, Larry Sanders, and Daniel Ryan Pierce, by and through his Guardian ad Litem v. County of Santa Cruz, et al., and related Cross-Actions, United States District Court, Northern Case No. C13-03205 EJD



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*****

62.   Public hearing to consider update to Affordable Housing Regulations
a. Letter of the Planning Director, dated November 24, 2014


63.   Continued public hearing to consider the 2015 Growth Goal
(continued from September 30, 2014-Item No. 39)
a. Letter of the Planning Director, dated November 14, 2014
b. Proposed Resolution
c. 2015 Growth Goals Report
d. October 22, 2014 Planning Commission Staff Report (on file with the Clerk of the Board)
e. Planning Commission Resolution
f. Planning Commission Minutes
g. CEQA Notice of Exemption


64.   Public hearing to consider the Planning Commission's recommendation regarding amendments to County Code Sections 13.10.694 (Vacation Rentals) and 13.10.700-V (Definition of Vacation Rental). County Code Chapter 13.10 is a coastal implementing ordinance.
a. Letter of the Planning Director, dated November 24, 2014
b. Proposed SADA Vacation Rental Percentages map
c. Planning Commission resolution
d. Planning Commission recommended ordinance
e. Planning Commission staff report and materials including Negative Declaration and Addendum
f. Initial ordinance
g. Informational mailing
h. Public correspondence


65.   Public hearing to consider adoption of a resolution approving proposed amendments to the Unified Fee Schedule
a. Letter of the County Administrative Officer, dated November 25, 2014
b. Proposed Resolution

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).

66.   Consider adoption of a resolution approving the 2015 Bail Schedule for Superior Court and related actions
a. Letter of the County Administrative Officer, dated November 17, 2014
b. Proposed Resolution
c. Exhibit A: County of Santa Cruz 2015 Bail Schedule


67.   Consider in concept adoption of an ordinance to amend County Code Sections 3.12.040 relative to Titles and Civil Service Exemption and Section 3.28.130 relative to Nepotism
a. Letter of the Personnel Director, dated November 25, 2014
b. Memorandum from the Deputy Director of Personnel, dated November 12, 2014
c. Proposed Ordinances (clean and strike-through copies)


        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.