PLEASE NOTE: This site is maintained for historical reference.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
January 13, 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 December 9, 2014 and December 16, 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.   Adopt ordinance adding new Chapter 1.13 and amending Section 19.01.030 of the Santa Cruz County Code relating to Administrative Citations (approved in-concept December 16, 2014-item 60)

11.   Adopt ordinance repealing County Code Chapter 8.42.040 and adopting new Chapter 8.42.040 related to tenant's security deposits (approved in-concept December 16, 2014-item 61)

12.   Reject the claim of California State Automobile Association (CSAA) as subrogee for Thomas Pistole, Claim No. 415-035, and refer to County Counsel

13.   Reject the claim of Sandra C. Fowler, Claim No. 415-036, and refer to County Counsel

14.   Reject the claim of Joe Lenchner, Claim No. 415-037, and refer to County Counsel

15.   Reject the claim of Gary Lee Burnett, Claim No. 415-038, and refer to County Counsel

16.   Reject the claim of Gary Lee Burnett, Claim No. 415-039, and refer to County Counsel

17.   Reject the claim of William J. Campbell, Claim No. 415-040, and refer to County Counsel

18.   Reject the claim of Susan Freeman, Claim No. 415-041, and refer to County Counsel

19.   Approve amendment to agreement with the California Department of Food and Agriculture for pest detection trapping; authorize the Agricultural Commissioner to sign the amendment; adopt a resolution accepting unanticipated revenue of $20,935 and appropriate the revenue for salaries, vehicle expenses and supplies; approve the extension of one limited term Agricultural Biologist Aide for FY 14-15, as recommended by the Agricultural Commissioner

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

21.   Direct the County Administrative Officer to return on January 27, 2015 with an enforcement and financial accountability implementation plan in conjunction with County Counsel's proposed amendments to the Medical Cannabis Cultivation Ordinance, as recommended by the County Administrative Officer

22.   Approve appointment to fill a vacancy to the office of Board Member, Pajaro Dunes Geological Hazard Abatement District, for a term expiring December, 2016, as recommended by the County Clerk/Elections

23.   Approve lease agreement with the United States House of Representatives for legislative office space in the County Government Center in the amount of $762.80 monthly for the period January 3, 2015 through January 2, 2017, authorize the County Administrative Officer to certify that the lease extension will not materially impair the use of the Government Center for its intended purposes and take related actions, as recommended by the Director of General Services

24.   Authorize County Fire to purchase a fixed asset (TELMA magnetic drive-line retarder system) in fiscal year 2014-15; and approve a transfer of $18,000 of appropriations from Contingencies to Mobile Equipment - Fixed Assets, as recommended by the Director of General Services

25.   Approve lease agreement with the California Assembly Rules Committee for legislative office space in the County Government Center in the amount of $1,190.60 per month for the period of January 1, 2015 through December 31, 2018, and authorize the County Administrative Officer to certify that the lease extension will not materially impair the use of the Government Center for its intended purposes and take other related actions, as recommended by the Director of General Services

26.   Award contract to Earthworks Paving Contractors Inc. in the amount of $38,860 for the Willowbrook Park Play Structure Replacement Project and take other related actions, as recommended by the Director of General Services and the Director of Public Works

27.   Adopt a resolution accepting and appropriating $852,423 of unanticipated revenue in AB109 funds, as recommended by the Chief Probation Officer

28.   Adopt a resolution authorizing the Chief Probation Officer to submit an application for Evidence Based Practices Project funds through the Board of State and Community Corrections, as recommended by the Chief Probation Officer

29.   Adopt a resolution authorizing the Chief Probation Officer to sign and submit an application in partnership with Encompass Community Services for Proud Parenting Program grant funds in the amount of $119,285 from the Board of State and Community Corrections, as recommended by the Chief Probation Officer

30.   Approve reappointment of Rachel Dann to the Planning Commission, as the Third District Commissioner, and Denise Holbert as the Third District Alternate, for terms to expire January 7, 2019, as recommended by Supervisor Coonerty

30.1   Adopt resolution supporting the Santa Cruz County Working Lands Resolution, as recommended by Supervisors Coonerty and McPherson

30.2   Accept and file the Fish and Game Advisory Commission report for calendar years 2013 and 2014, and take related action, as recommended by Chairperson Friend

30.3   Adopt a resolution opposing the passage of Assembly Bill 45, which would require curbside hazardous waste collection, as recommended by Supervisor Leopold

 

HEALTH AND SOCIAL SERVICES

31.   Adopt a resolution accepting and appropriating unanticipated revenues for FY 14-15 from the State of California Office of Traffic Safety in the amount of $180,065, and from the California Department of Transportation (Caltrans) Active Transportation Program in the amount of $223,500, for provision of traffic safety programs, as recommended by the Director of Health Services

32.   Approve amendment to agreement with the County of Los Angeles in the amount of $41,000, extending the term through March 31, 2016, for provision of host county fiscal intermediary services for the Low Income Health Program, and take related action, as recommended by the Director of Health Services

33.   Approve amendment to agreement with Shared Vision Consultants to increase the amount by $9,283 for a new total of $82,818, to coordinate the processes and develop the reports for the Child Welfare County Self Assessment and System Improvement Plan; approve amendment to agreement with Parents Center increasing the amount not to exceed $195,033 for case coordination and therapeutic services; and take related action, as recommended by the Director of Human Services

34.   Approve various amendments to FY 2014-15 CalWORKs Welfare-to-Work contracts and a contract amendment for homelessness strategic planning with United Way in the amount of $41,875 and authorize the Director of Human Services to sign the contract amendments, as recommended by the Director of Human Services

 

LAND USE AND PUBLIC PROJECTS

35.   Adopt a resolution accepting and appropriating unanticipated revenue in the amount of $1,000,000 for the CalHome Program's homebuyer assistance activities, as recommended by the Planning Director

 

EXECUTIVE SESSION

36.   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

City of Scotts Valley v. County of Santa Cruz, et al., San Mateo Superior Court No. CIV 467230

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

Santa Cruz County Redevelopment Successor Agency


CONFERENCE WITH LABOR NEGOTIATOR

Agency Negotiator: Director of Personnel
Employee organization: All Units

CONFERENCE WITH LEGAL COUNSEL - SIGNIFICANT EXPOSURE TO LITIGATION

Significant exposure to litigation to be considered pursuant to subdivision (d)(2) of Government Code Section 54956.9 for one potential case


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*****

37.   Consider selection of Chairperson and Vice-Chairperson for calendar year 2015
a. Letter of Supervisor Friend, dated January 7, 2015


38.   Presentation on public safety realignment
a. Letter of the County Administrative Officer, dated January 5, 2015


39.   AS THE BOARD OF SUPERVISORS FOR THE SANTA CRUZ COUNTY REDEVELOPMENT SUCCESSOR AGENCY, adopt a resolution approving the issuance of the Santa Cruz County Redevelopment Successor Agency's 2015 Tax Allocation Refunding Bonds, Series A and Series B, and related actions
a. Letter of the County Administrative Officer, dated January 2, 2015
b. Proposed Resolutions
c. Escrow Agreements (on file with the Clerk of the Board)
d. Indentures of Trust (on file with the Clerk of the Board)
e. Debt Service Savings Analysis


40.   Consider adoption of a resolution approving the issuance of the Santa Cruz County Redevelopment Successor Agency's 2015 Tax Allocation Refunding Bonds and related actions
a. Letter of the County Administrative Officer, dated January 2, 2015
b. Proposed Resolution


41.   Public hearing regarding the County's 2015 Community Development Block Grant (CDBG)
a. Letter of the Planning Director, dated January 6, 2015
b. Amended CDBG Guiding Principles
c. CDBG Timeline
d. CDBG Notice of Funding Availability (NOFA ) Chart


42.   Continued public hearing to consider update to Affordable Housing Regulations
(continued from December 9, 2014-item No. 62)
a. Letter of the Planning Director, dated December 22, 2014

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).

43.   Presentation on the Joint Powers Agreement, Community Facilities District, Maintenance of Effort and related matters concerning the library
a. Letter of the County Administrative Officer, dated January 5, 2015


44.   Consider reappointment of Erica Stanojevic to the Integrated Waste Management Local Task Force, as an at-large County representative, for a term to expire January 25, 2017
a. Letter of Supervisor Neal Coonerty, dated December 4, 2014


44.1   Consider the development of a Surveillance and Community Safety Ordinance
a. Letter of Supervisor Leopold, dated January 6, 2015, with attachments


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.