PLEASE NOTE: This site is maintained for historical reference.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
February 10, 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 January 27, 2015 and the corrected minutes of January 13, 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.   Reject the claim of Larry Applebaum, Claim No. 415-043, and refer to County Counsel

11.   Adopt ordinance amending Sections 13.10.694 and 13.10.700-V of the Santa Cruz County Code relating to the regulation of vacation rentals (approved "in concept" January 27, 2015-Item 47)

12.   Accept and file the 2014 Annual report on Applications for Tax Penalty Relief, as recommended by the Auditor-Controller-Treasurer-Tax Collector

13.   Schedule a jurisdictional hearing on Tuesday, March 17, 2015 at 9:00 a.m. or thereafter on the Planning Commission's decision and findings of December 10, 2014 regarding Application Number 131127, for a Home Occupation (located at 4286 Bonny Doon Road, APN 063-082-13) to allow a floral design studio with specified private events and an additional Condition of Approval, as recommended by the Clerk of the Board

14.   Approve County Fire's purchase of a Type 1 fire engine; and authorize Chief Scott Jalbert to sign the proposal and amended agreement with HI-TECH Emergency Vehicle Service on behalf of the Santa Cruz County Fire Department, as recommended by the Director of General Services

15.   Authorize payment in the amount of $16,696 to Selden & Son for the removal and replacement of sound board in the Board of Supervisors Chamber at the Santa Cruz County Government Center, as recommended by the Director of General Services

16.   Approve the Request for Proposal for consultant services to complete a technical study for determining the feasibility of Community Choice Aggregation; and request that the General Services Department provide a status report to the Board of Supervisors on or before June 23, 2015, as recommended by the Director of General Services

17.   Adopt a resolution accepting and appropriating $84,000 from Santa Cruz Regional 9-1-1 for furniture related to the relocation of the Emergency Operations Center to the Center for Public Safety, as recommended by the Director of General Services

18.   Adopt resolution accepting and appropriating $348,436 from the 2014 Homeland Security Grant for domestic preparedness planning and adopt resolution accepting and appropriating $264,037 for the acquisition of fire, Information Services Department, Health Services Agency and law enforcement emergency response interoperable communication equipment, and training and approve the fixed assets list, as recommended by the Director of General Services

19.   Approve agreement with Community Action Board of Santa Cruz County, Inc. in the amount of $71,000 for Re-entry Job Placement services and take related actions, as recommended by the Chief Probation Officer

20.   Adopt a resolution in support of Senate Bill 128, The End of Life Option Act, as recommended by Supervisors Coonerty and Leopold

20.1   Accept the status report on the Downtown Accountability Program (DAP) and direct the County Administrative Officer to include non-Community Program funding for the Downtown Accountability Program in the 2015-16 Proposed Budget as needed to implement the scaled program outlined in the Proposed budget, as recommended by Supervisors Coonerty and McPherson

21.   Accept nomination of Maria Arreola for appointment to the In-Home Supportive Services Advisory Commission, as an at-large representative of providers, for a term to expire April 1, 2015, and thereafter for a term to expire April 1, 2019, with final appointment to be considered on February 24, 2015, as recommended by Supervisor Caput

22.   Approve appointment of Rebecca Garcia to the Housing Authority Board of Commissioners, as the at-large representative nominated by the City of Watsonville, for a term to expire February 10, 2019, as recommended by Chairman Caput

23.   Accept notification of four at-large vacancies on the First 5 Commission, as outlined, with nominations for appointment to be received on March 17, 2015, and final appointments to be considered on March 24, 2015, as recommended by Chairman Caput

24.   Accept notification of an at-large vacancy on the Housing Authority Board of Commissioners, with nominations for appointment to be received on March 10, 2015, and final appointments to be considered on March 17, 2015, as recommended by Chairman Caput

25.   Accept and file the Alcohol and Drug Abuse Commission report for calendar years 2013 and 2014, and take related action, as recommended by Chairman Caput

26.   Accept and file the First 5 Commission report for calendar years 2013 and 2014, and take related action, as recommended by Chairman Caput

27.   Accept and file the Agricultural Policy Advisory Commission report for calendar years 2013 and 2014, and take related action, as recommended by Chairman Caput

28.   Accept and file the Commission on Disabilities report for calendar years 2013 and 2014, and take related action, as recommended by Chairman Caput

29.   Accept and file the Santa Cruz-Monterey-Merced Managed Medical Care report for calendar year 2014, and take related action, as recommended by Chairman Caput

30.   Accept and file the Environmental Health Appeals Commission report for calendar years 2013 and 2014, and take related action, as recommended by Chairman Caput

 

HEALTH AND SOCIAL SERVICES

31.   Approve amendments to expenditure agreements with Janus of Santa Cruz, with an increase of $282,692; Applied Survey Research, with an increase of $13,800; United Way of Santa Cruz, with an increase of $65,000; and Youth Resource Bank, with an increase of $5,000, for provision of Health Services Agency Alcohol and Drug Program services, and authorize the Director of Health Services to sign; and adopt a resolution accepting and appropriating unanticipated revenues into the Health Services Agency FY 14-15 budget from a revenue agreement with the California Department of Health Care Services, in the amount of $48,800 which are federal Substance Abuse Prevention and Treatment Block funds, for provision of Alcohol and Drug Program services, as recommended by the Director of Health Services

 

LAND USE AND PUBLIC PROJECTS

32.   Adopt a resolution accepting and appropriating unanticipated revenue in the amount of $1,000,000 for the CalHome Program's Manufactured Home Replacement activities and take related actions, as recommended by the Planning Director

33.   Adopt a resolution ratifying and authorizing application for grant funding from the California State Parks Division of Boating and Waterways for a California Beach Erosion Control Grant for the Twin Lakes Beachfront Project, and take related actions, as recommended by the Director of Public Works

34.   Accept improvements and approve final cost of $235,264.45 for the Felton Empire Road Guardrail project; and take related action, as recommended by the Director of Public Works

35.   Accept improvements and approve final cost of $771,013.36 for the Highland Way PM 3.24 and 3.63 Storm Damage Repair project; and take related action, as recommended by the Director of Public Works

36.   Approve road closures for the 2015 Surfer's Path 10K/5K on Sunday, November 8, 2015, and direct Public Works to issue the race permit, as recommended by the Director of Public Works

37.   Adopt a resolution extending terms of Santa Cruz County Integrated Waste Management Local Task Force to January 25, 2017, and appoint members of the Task Force for terms to expire January 25, 2017, as recommended by the Director of Public Works

 

REDEVELOPMENT SUCCESSOR AGENCY

38.   AS THE REDEVELOPMENT SUCCESSOR AGENCY, approve the Administrative Budget for July-December 2015, and approve the Recognized Obligation Payment Schedule for July-December 2015, as recommended by the County Administrative Officer

 

EXECUTIVE SESSION

39.   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

California Sportfishing Protection Alliance v. County of Santa Cruz, et al., United States District Court, Northern District of California, Case No. 5:15-cv-00127



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*****

40.   Public meeting on the renewal of the Santa Cruz County Tourism Marketing District
a. Letter of the County Administrative Officer, dated February 2, 2015
b. Copy of Resolution of Intent
c. Amendment to District Marketing Plan
d. Public Notices
e. Resolutions of Consent from Capitola, Santa Cruz, Watsonville and Scotts Valley


41.   Consider presentation on the participation of Santa Cruz County in the Results First Initiative
a. Letter of the Chief Probation Officer, dated January 28, 2015
b. Results First February 2015 Report


42.   Continued public hearing to consider proposal to amend County Code Sections 13.10.215 "Zoning Plan amendment", 13.10.475-478 "Regional Housing Need R Combining District", and Chapters 17.10 "Affordable Housing Requirements" and 17.12 "Residential Density Bonuses and Affordability Incentives", and consider affordable housing impact fee alternatives (continued from January 27, 2015-Item No. 48)
a. Letter of the Planning Director, dated January 29, 2015
b. Attachment 1: Minutes of August 19, 2014 Board of Supervisor Meeting
c. Attachment 2: Planning Commission Staff Report of November 12, 2014 (without its attachments)
d. Attachment 3: Information about Affordable Housing Impact Fees and Permit Fees Charges by County of Santa Cruz, Cities in Santa Cruz County, and Other Bay Area Jurisdictions
e. Public Correspondence


43.   Public hearing to consider adoption of a resolution approving proposed amendments to the Unified Fee Schedule related to appeals of administrative citations
a. Letter of the Planning Director, dated January 28, 2015
b. Proposed Resolution
c. Fee Information Worksheet
d. Exhibit A: Planning Department Unified Fee Schedule

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).

44.   Consider presentation on the draft assessment of broadband options
a. Letter of the Planning Director, dated January 28, 2015
b. Draft Report
c. Cost Estimates and Maps


45.   Consider approval in concept of an ordinance adding Chapter 10.24 to the Santa Cruz County Code relating to jail security
a. Letter of the Sheriff-Coroner, dated January 27, 2015
b. Proposed Ordinance


46.   Consider appointment of Sabra Reyes to the Workforce Investment Board, as an at-large representative of business, for a term to expire June 30, 2018
a. Letter of Supervisor Coonerty, dated January 9, 2015
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.