PLEASE NOTE: This site is maintained for historical reference.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 16, 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.   Item deleted

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 amending Section 3.12.040 of the Santa Cruz County Code relating to Titles and Civil Service Exemption (approved in-concept December 9, 2014-item 67)

11.   Adopt ordinance amending Section 3.28.130 of the Santa Cruz County Code relating to Nepotism (approved in-concept December 9, 2014-item 67)

12.   Reject the claim of Lisa M. Kay Allison, Claim No. 415-028, and refer to County Counsel

13.   Reject the claim of Alan Amimoto, Claim No. 415-030, and refer to County Counsel

14.   Reject the claim of Sheryl Plush, Claim No. 415-032, and refer to County Counsel

15.   Reject the claim of Charles P. Schwartz, III, Claim No. 415-033, and refer to County Counsel

16.   Accept and file status report on financial system, as recommended by the Auditor-Controller

17.   Accept and file report on actions required to renew the Santa Cruz County Tourism Marketing District (TMD); accept the signed petitions from lodging businesses within the Tourism Marketing District Boundary, representing more than 50 percent of the total annual assessment; adopt a resolution declaring the intention to renew and to set the date of the public meeting for February 10, 2015 and set the date of the required public hearing for February 24, 2015; adopt a resolution requesting the consent of the cities and take related action; and direct the Clerk of the Board to provide the required written notice and public notice and take related action, as recommended by the County Administrative Officer

18.   Accept status report and direct staff to return on or before March 24, 2015 with an update on the annexation and the status of a long-term compensation agreement between South Santa Clara County Fire Protection District and County Fire for emergency response into the Loma Prieta-Hicks Road-Uvas area of Santa Clara County, as recommended by the Director of General Services

19.   Award contract to Earthworks Paving Contractors, Inc., in the amount of $86,600 for the Government Center ADA Path of Travel Improvement Project; approve the transfer of funds in the amount of $18,500 within the General Services Budget; adopt resolution accepting and appropriating unanticipated revenue in the amount of $18,500 into Plant Index 191080; adopt resolution accepting and appropriating $15,000 from the Santa Cruz County Regional Transportation Commission into Budget Index 191080; approve transfer of funds in the amount of $39,416 from fund balance in structures and improvements-County office building; adopt resolution accepting and appropriating $39,416 into budget 191080 and take other related actions, as recommended by the Director of General Services

20.   Accept the Notice of Completion for the 1040 Emeline Facility Rehabilitation Project in Santa Cruz. Approve the final cost of $106,740 and authorize the Clerk of the Board to take related action, as recommended by the Director of General Services

21.   Adopt a resolution accepting and appropriating unanticipated revenue in the amount of $89,755 from the Mosquito and Vector Control, approve contract with Boone Low Ratliff Architects, Inc. in the amount of $80,445 for the Mosquito and Vector Control Building Improvement Design Development contract and take related actions, as recommended by the Director of General Services

22.   Adopt a resolution amending Resolution No. 279-75 implementing various personnel regulations, as recommended by the Personnel Director

23.   Approve amendment to agreement with the California Department of Corrections and Rehabilitation, Division of Juvenile Justice (DJJ) to add funds in the amount of $20,070 for additional diagnostic and treatment services for court referrals in FY 2014-15, adopt resolution authorizing the Chief Probation Officer to execute the amendment, and authorize the transfer and appropriation of funds to cover the amendment, as recommended by the Chief Probation Officer

24.   Accept and file update regarding collaborative efforts addressing the impact of substance abuse in the criminal justice system, as recommended by the Chief Probation Officer

25.   Approve contract amendment with AutoMon, LLC to add $20,000 to provide for additional services in FY 2014-15 to implement upgrades and modifications to the probation case management software system and approve related actions, as recommended by the Chief Probation Officer

26.   Authorize the Chief Probation Officer to submit a proposal in the amount of $12,958,870 to the California Board of State and Community Corrections for the SB81 Round Two - Local Youthful Offender Rehabilitative Facility Construction Funding Program to construct renovations and upgrades to Juvenile Hall to accommodate a "Seed-to-Table" culinary and garden program, adopt associated resolution, and direct the Chief Probation Officer to return with a report on the outcome of the proposal when known, as recommended by the Chief Probation Officer

27.   Approve Memorandum of Understanding (MOU) between the Santa Cruz/San Benito Regional Department of Child Support Services and authorize the County Administrative Officer to sign the MOU on behalf of the County, as recommended by the Director of Child Support Services

28.   Accept and file the Treasurer's monthly investment Transaction Report for the period ending November 30, 2014, as recommended by the Treasurer-Tax Collector

29.   Adopt a resolution supporting the grant application of the Land Trust of Santa Cruz County to the California Department of Conservation, as recommended by Supervisor Friend

30.   Approve reappointment of Dina Hoffman to the Civil Service Commission for a term to expire December 31, 2018, as recommended by Supervisor Coonerty

31.   Accept nomination of Erica Stanojevic for reappointment to the Integrated Waste Management Local Task Force, as an at-large County representative, for a term to expire January 25, 2017, with final appointment to be considered on January 13, 2015, as recommended by Supervisor Coonerty

32.   Approve reappointment of Martin Garcia as the Fourth District Regular Member to the Planning Commission, and Judi Lazenby as the Alternate Member, for terms to expire January 7, 2019, as recommended by Supervisor Caput

33.   Approve reappointment of Olivia Madrigal to the Civil Service Commission for a term to expire December 31, 2018, as recommended by Supervisor Caput

34.   Accept and file report advising that Sheriff Phil Wowak has submitted his resignation from elected office effective at 5:00 p.m. on Friday, December 26, 2014, and advising that Chief Deputy Jim Hart will be acting as Sheriff beginning at 5:00 p.m. on December 26, 2014, and will continue in that position until he assumes his elected office as Sheriff-Coroner beginning at noon on Monday, January 5, 2015, as recommended by Chairperson Friend

35.   Accept and file the Commission on the Environment report for calendar years 2013 and 2014, and take related action, as recommended by Chairperson Friend

 

HEALTH AND SOCIAL SERVICES

36.   Approve amendment to the agreement with Encompass Community Services, Inc., and authorize the Director of Health Services to sign, as recommended by the Director of Health Services

37.   Adopt a resolution accepting and appropriating unanticipated revenues from the Califonria Department of Public Health in the amount of $382,460, for provision of funds for the Health Services Agency's Supplemental Nutrition Assistance Program Education (SNAP-ED) program; and approve renewal of continuing expenditure agreements with Nourishing Generations Educational Project, in the amount of $38,107, and Pajaro Valley Unified School District, in the amount of $80,000 for provision of SNAP-Ed program services, and authorize the Director of Health Services to sign, as recommended by the Director of Health Services

38.   Approve a revised master expenditure agreement for provision of locum tenens temporary staffing of psychiatrists and clinic physicians, and authorize the Director of Health Services to sign, as recommended by the Director of Health Services

39.   Approve agreement with the County of Plumas Public Health Agency in the amount of $13,989 for FY 14-15, for provision of Medical Administrative Claiming host county administrative and fiscal intermediary services, and authorize the Director to sign, as recommended by the Director of Health Services

40.   Accept report regarding proposed revisions of County Code Chapter 7.38, Sewage Disposal, to allow offsite sewage disposal easements for publicly owned properties, and to extend the allowed period for reconstruction of a legal structure on a substandard parcel after a calamity from three years to seven years, in the event of a documented hardship; direct the Health Services Agency (HSA) Environmental Health Services Division to work with the Planning Department to evaluate potential environmental impacts of this action pursuant to the California Environmental Quality Act; and direct HSA to return to the Board with the finalized ordinance for further consideration and adoption at the earliest possible date, as recommended by the Director of Health Services

41.   Accept and appropriate unanticipated 2011 realignment revenue in the amount of $393,515 into the Human Services Department (HSD) budget; adopt the request for revision of budget appropriations in the Health Services Agency (HSA) Alcohol and Drug Program to appropriate the $393,515 fund transfer from HSD; create a new 1.0 FTE Senior Mental Health Client Specialist in the Health Services Agency, Alcohol and Drug Program; and direct HSA to return with amendments to agreements with Janus of Santa Cruz, Encompass Community Services, Sobriety Works and New Life Community Services to implement additional substance use disorder treatment services, as recommended by the Directors of Health Services and Human Services

42.   Accept and file report on host families for unaccompanied refugee children, as recommended by the Director of Human Services

43.   Adopt a resolution accepting and appropriating unanticipated 2011 realignment revenue of $54,754 into the FY 2014-15 Human Services Department budget; approve request for revision of budget appropriations of $18,213 in the FY 2014-15 Human Services Department budget; approve amendment to the FY 2014-15 contract with Encompass Community Services, increasing the total contract amount by $54,754 to an amount not to exceed $152,054 for services to former foster youth; approve contract for January 1, 2015 to June 30, 2015 with Consuelo Chavarria in the amount of $30,350 for resource parent recruitment; and authorize the Director of Human Services to execute these contracts, as recommended by the Director of Human Services

44.   Adopt a resolution accepting and appropriating unanticipated revenue of $368,651 into the FY 2014-15 Human Services Department Budget; approve contract with Appleby & Company, Inc. in an amount not to exceed $65,000 to provide scanning services; approve contract with Kofax, Inc. in an amount not to exceed $27,200 to provide on-site analysis and recommendation to optimize existing Kofax software; approve amendment to the FY 2014-15 contract with Exempler Human Services, LLC, increasing the total contract amount by $121,000 to an amount not to exceed $238,780 for additional data reporting services; approve fixed asset purchases of $122,058 for information technology infrastructure; approve the addition of 1.00 FTE Departmental Administrative Analyst and authorize the Personnel Department to classify this position; and authorize the Director of Human Services to execute these agreements, as recommended by the Director of Human Services

 

LAND USE AND PUBLIC PROJECTS

45.   Accept a non-renewal of the Williamson Act Contract on Assessor's Parcel Number (APN) 106-211-26 located on Old Hazel Dell in Watsonville, as requested by property owner, as recommended by the Planning Director

46.   Schedule a public hearing on Tuesday, Janaury 13, 2015 at 9:00 a.m. or thereafter, to announce the release of the notice of funding availability for the 2015 Community Development Block Grant (CDBG) program, as recommended by the Planning Director

47.   Approve the release of the Draft Davenport Cement Plant Reuse Strategic Plan for public review and comment for a sixty day period through February 13, 2015 and direct the Planning Department to return with a Final Reuse Strategic Plan for consideration by the Board in March 2015, as recommended by the Planning Director

48.   Accept and file 2014-2015 Capital Improvement Program (CIP) document (on file with the Clerk of the Board), and direct Public Works to return on or before May 19, 2015, with the proposed 2015-2016 CIP document prior to presenting it to the Planning Commission, as recommended by the Director of Public Works

49.   Approve amendment to agreement with 21st Century Environmental Management of California, LP for transportation, recycling, and disposal services for the County's Household Hazardous Waste Program increasing compensation by $9,304.75 for not to exceed amount of $174,304.75 for fiscal year 2013-14; and take related actions, as recommended by the Director of Public Works

50.   Approve amendment to agreement with SSA Landscape Architects, Inc., for additional design and construction administration services by $36,011 for a not to exceed amount of $222,792 for Phase I of the Heart of Soquel Park and Parking Improvement Project, as recommended by the Director of Public Works

51.   Adopt a resolution authorizing execution of agreement for the Housing-Related Parks Program Grant for Seacliff Village Park and Mesa Village Park; adopt a resolution accepting and appropriating unanticipated revenue in the total amount of $444,700, as recommended by the Director of Public Works

52.   Accept improvements and approve final cost of $177,122 for the Cabrillo College Pedestrian Bridge Seismic Retrofit project, and take related action, as recommended by the Director of Public Works

53.   Accept improvements and approve final cost of $185,766.71 for the County Service Area (CSA) Resurfacing Project, and take related action, as recommended by the Director of Public Works

 

ADDENDA

53.1   Approve amendment to the 2015 Legislative Program to include support for the Downtown Accountability Program and the Rail Trail Plan, as recommended by Supervisor Coonerty

53.2   Approve appointment of Michael Conrad to the Emergency Management Council for a term to expire April 1, 2017, as recommended by Supervisor Friend

 

EXECUTIVE SESSION

54.   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 REAL PROPERTY NEGOTIATOR

No Street Address
APN: 065-073-03
Under Negotiation: Land Acquisition (Donation and Purchase)
Negotiating Party: Travis Cary, Chief Real Property Agent

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*****

55.   Presentation honoring Third District Supervisor Neal Coonerty
a. Letter of Chairperson Friend, dated December 4, 2014
b. Proclamation


56.   Presentation honoring Sheriff Phil Wowak
a. Letter of Chairperson Friend, dated December 4, 2014
b. Proclamation


57.   Presentation honoring Treasurer-Tax Collector Fred Keeley
a. Letter of Chairperson Friend, dated December 4, 2014
b. Proclamation


58.   Presentation honoring Assistant County Administrative Officer Carol Kelly
a. Letter of Chairperson Friend, dated December 4, 2014
b. Proclamation


59.   10:30 A.M. SCHEDULED ITEM

The Board of Supervisors shall recess in order to permit the Board of Directors of the Santa Cruz County Flood Control and Water Conservation District-Zone 5 to convene and carry out a regularly scheduled meeting (agendas are located on the table at the front of the Board Chambers)

a. Agenda Zone 5 for December 16, 2014
b. Oral Communictions Sign-In Sheet of December 16, 2014
c. 1.1: Minutes of September 30, 2014
d. 1.2: Letter of the District Engineer dated December 4, 2014 RE: First Quarterly Report of 2014/2015 Zone 5 Expansion Construction Revenue
e. 1.3: Letter of the District Engineer dated December 4, 2014 RE: 2015 Schedule of Meetings


60.   Public hearing to consider adoption of a new Chapter 1.13 of the County Code and an amendment to Section 19.01.030 of the County Code to allow for the use of administrative citations
a. Letter of the Planning Director, December 4, 2014
b. Proposed Ordinance (clean and strike-through)

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).

61.   Consider approval in concept of an ordinance to repeal County Code Chapter 8.42.040 and adopt new Chapter 8.42.040 related to tenant's security deposits
a. Letter of the County Counsel, dated December 10, 2014
b. Proposed Ordinance


62.   Consider reappointment of Jerrie Isabel Williams 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

63.   Consider appointment of Christina Berberich to the Community Health Centers Co-Applicant Commission, as an at-large community representative, for a term to expire December 16, 2015
a. Letter of Supervisor Leopold, dated November 25, 2014
b. Application for Appointment (on file with the Clerk of the Board)


64.   Consider appointment of Kristin Meyer to the Community Health Centers Co-Applicant Commission, as an at-large patient representative, for a term to expire December 16, 2015
a. Letter of Supervisor Friend, dated December 2, 2014
b. Application for Appointment (on file with the Clerk of the Board)


65.   Consider appointment of George Wolfe to the Community Health Centers Co-Applicant Commission, as an at-large community representative, for a term to expire December 16, 2015
a. Letter of Supervisor Friend, dated December 2, 2014
b. Application for Appointment (on file with the Clerk of the Board)


66.   Consider appointment of Rama Khalsa to the Community Health Centers Co-Applicant Commission, as an at-large community representative, for a term to expire December 16, 2015
a. Letter of Supervisor Coonerty, dated November 19, 2014
b. Application for Appointment (on file with the Clerk of the Board)


67.   Consider appointment of Rahn Garcia to the Community Health Centers Co-Applicant Commission, as an at-large community representative, for a term to expire December 16, 2015
a. Letter of Supervisor Coonerty, dated November 19, 2014
b. Application for Appointment (on file with the Clerk of the Board)


68.   Consider appointment of Anjuna Malley to the Area Developmental Disabilities Board VII, as an at-large representative, for a term to expire January 1, 2018
a. Letter of Supervisor Coonerty, dated November 24, 2014


69.   Consider appointment of Gustavo Mendoza to the Community Health Centers Co-Applicant Commission, as an at-large patient representative, for a term to expire December 16, 2015
a. Letter of Supervisor Coonerty, dated December 2, 2014
b. Application for Appointment (on file with the Clerk of the Board)


70.   Consider appointment of Nicole Pfeil to the Community Health Centers Co-Applicant Commission, as an at-large patient representative, for a term to expire December 16, 2015
a. Letter of Supervisor Coonerty, dated December 2, 2014
b. Application for Appointment (on file with the Clerk of the Board)


71.   Consider appointment of Fernando Alcantar to the Community Health Centers Co-Applicant Commission, as an at-large patient representative, for a term to expire December 16, 2015
a. Letter of Supervisor Caput, dated December 2, 2014
b. Application for Appointment (on file with the Clerk of the Board)


72.   Consider appointment to the Santa Cruz Metropolitan Transit District Board of Directors, for an at-large County representative, for a term to expire December 31, 2018
a. Letter of Supervisors McPherson and Coonerty, dated December 2, 2014, nominating Mike Rotkin
b. Application for Appointment (on file with the Clerk of the Board)
c. Letter of Supervisor Caput, dated December 2, 2014, nominating Donald N. (Norm) Hagen
d. Application for Appointment (on file with the Clerk of the Board)


73.   Consider reappointment of Julia Hill and Alan Smith to the Board of Law Library Trustees, for terms to expire December 31, 2015
a. Letter of Chairperson Friend, dated November 20, 2014


74.   Consider appointment of Raquel Ramirez Ruiz to the Community Health Centers Co-Applicant Commission, as an at-large community representative, for a term to expire December 16, 2015
a. Letter of Supervisor Caput, dated December 2, 2014
b. Application for Appointment (on file with the Clerk of the Board)


75.   Consider appointment of Pamela Hammond to the Community Health Centers Co-Applicant Commission, as an at-large patient representative, for a term to expire December 16, 2015
a. Letter of Supervisor Caput, dated December 2, 2014
b. Application for Appointment (on file with the Clerk of the Board)


76.   Consider appointment of Samuel Gordon to the Community Health Centers Co-Applicant Commission, as an at-large patient representative, for a term to expire December 16, 2015
a. Letter of Supervisor McPherson, dated November 25, 2014
b. Application for Appointment (on file with the Clerk of the Board)


        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.