PLEASE NOTE: This site is maintained for historical reference.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
March 24, 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 March 10, 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.   Declare certain used County vehicles to be surplus and direct the General Services Director to arrange for their disposition, as recommended by the Director of General Services

11.   Approve the purchase of a Cable and Antenna Analyzer and the transfer of $10,000 from Management Service to Equipment, as recommended by the Director of Information Services

12.   Authorize the Chief Probation Officer to sign and submit an application for Smart Supervision Program Grant funds in the amount of $750,000 through the Bureau of Justice Assistance, as recommended by the Chief Probation Officer

13.   Approve amendment to agreement with Encompass Community Services to increase the amount by $18,100 for a total contract amount of $194,600 to provide for additional client services and staff training effective March 24, 2015 and take related actions, as recommended by the Chief Probation Officer

14.   Authorize the Sheriff-Coroner to submit a grant application for the Second Chance Act Reentry Program for Adults with Co-Occurring Substance Abuse and Mental Disorders in the amount of $600,000, as recommended by the Sheriff-Coroner

15.   Authorize the Sheriff-Coroner to submit an application for the Coverdell Forensic Improvement grant in the amount of $125,000 to improve the timeliness of forensic latent fingerprint services and take related actions, as recommended by the Sheriff-Coroner

16.   Approve reappointment of Toni Campbell to the First 5 Commission for a term to expire April 1, 2016, as recommended by Supervisor Leopold

17.   Approve appointment of Joe Foster to the Arts Commission for a term to expire April 1, 2017, as recommended by Supervisor Friend

18.   Approve reappointment of Dr. Salem Magarian to the First 5 Commission for a term to expire April 1, 2016, as recommended by Supervisor Friend

18.1   Approve reappointment of Vanessa Ursina Kuhlman to the Mental Health Advisory Board for a term to expire April 1, 2018, as recommended by Supervisor Friend

19.   Approve appointment of David Allenbaugh to the Mobile and Manufactured Home Commission for a term to expire April 1, 2019, as recommended by Supervisor Coonerty

20.   Approve appointment of Ellen Rinde to the Agricultural Policy Advisory Commission for a term to expire April 1, 2019, as recommended by Supervisor Coonerty

21.   Accept annual report on UCSC Settlement Agreement implementation, as recommended by Supervisor Coonerty

22.   Approve appointment of Marissa Fullum-Campbell to the Women's Commission for a term to expire April 1, 2019, as recommended by Supervisor Coonerty

23.   Approve appointment of Monica Martinez to the Human Services Commission for a term to expire April 1, 2019, as recommended by Supervisor Coonerty

24.   Approve reappointment of various persons to County advisory bodies, as outlined, for terms to expire April 1, 2019, as recommended by Supervisor Coonerty

25.   Approve reappointment of Lisa Hindman Holbert to the First 5 Commission for a term to expire April 1, 2016, as recommended by Supervisor Coonerty

25.1   Adopt resolution supporting the passage of Senate Bill 344, relating to commercial vehicle driver education, as recommended by Supervisors Coonerty and McPherson

26.   Approve reappointment of various persons to County advisory bodies, as outlined, for terms to expire April 1, 2019, as recommended by Supervisor Caput

27.   Approve reappointment of Kathy Frandle to the First 5 Commission for a term to expire April 1, 2016, as recommended by Supervisor McPherson

28.   Adopt a resolution in support of Assembly Bill 96, related to banning the importation or sale of ivory and rhinoceros horn, as recommended by Supervisor McPherson
(continued from March 10, 2015, Item No. 29)


28.1   Approve reappointment of Ann Andrews to the Mental Health Advisory Board of a term to expire April 1, 2018, as recommended by Supervisor McPherson

29.   Approve appointment of Bob Martin Del Campo to the Hazardous Materials Advisory Commission, as a representative of the City of Watsonville, for a term to expire April 1, 2019, as recommended by Chairman Caput

30.   Approve appointment of Shannon Seeley to the Domestic Violence Commission, as a representative of family court services, as recommended by Chairman Caput

31.   Accept notification of an at-large vacancy on the In-Home Supportive Services Advisory Commission, for a representative of consumers, with nominations for appointment to be received on April 14, 2015, and final appointment to be considered on April 21, 2015, as recommended by Chairman Caput

 

HEALTH AND SOCIAL SERVICES

32.   Approve a master agreement, with an anticipated FY 14-15 cost of $101,500, for provision of behavioral health services delivered at out-of-county residential facilities for child and adolescent Santa Cruz County Medi-Cal beneficiaries, and authorize the Health Services Agency Director to sign, as recommended by the Director of Health Services

33.   Accept and file annual progress report on operations of the new Behavioral Health Center (BHC), direct the Health Services Agency to release a competitive Request for Proposals for operations of the BHC, and report back to the Board in September, 2015 to recommend selection of a provider, as recommended by the Director of Health Services

34.   Approve a revenue agreement with the National Association of County and City Health Officials, in the amount of $10,000, for provision of staff time and supplies for the Health Services Agency to coordinate a Health in All Policies (HiAP) Task Force to promote community health, and authorize the Director of Health Services to sign; and adopt a resolution accepting and appropriating these unanticipated revenue, as recommended by the Director of Health Services

35.   Approve a rate agreement with Janus of Santa Cruz, in an amount not to exceed $114,565, for provision of behavioral health services including detoxification and in-patient residential treatment, and authorize the Health Services Agency (HSA) Director to sign; and approve a Budget Transfer of Appropriations within HSA's Alcohol and Drug Program in the amount of $114,565 funded by a Community Development Block Grant administered by the Planning Department, as recommended by the Director of Health Services

36.   Authorize the Health Services Agency, Probation Department, and Sheriff's Office to submit a Mentally Ill Offender Crime Reduction (MIOCR) grant application (on file with the Clerk of the Board) to seek funding to enhance mental health services in Santa Cruz County for both adult and juvenile populations, and to adopt a resolution to participate in the program as part of the grant application document, as recommended by the Director of Health Services, Chief Probation Officer and Sheriff-Coroner

37.   Authorize the Health Services Agency to submit a grant proposal to the federal Office of Adolescent Health in an amount up to $3.75 Million for provision of Teen Pregnancy Prevention programs to high-risk populations, as recommended by the Director of Health Services

38.   Approve increase to the General Assistance program grants and revision to the General Assistance Regulations effective April 1, 2015, as recommended by the Director of Human Services

39.   Adopt resolution accepting and appropriating unanticipated funding in the amount of $170,000 into the Human Services Department FY 2014-15 budget; approve agreement with the Rushmore Group, LLC, in the amount of $170,000 to provide the Case Review System for the term of March 24, 2015 to June 30, 2016, and authorize the Director of Human Services to sign agreement, as recommended by the Director of Human Services

40.   Approve the 2015 Santa Cruz County Child Welfare/Juvenile Probation Self Assessment (on file with the Clerk of the Board), and direct the Human Services Director and the Chief Probation Officer to submit the document to the California Department of Social Services, as recommended by the Director of Human Services and Chief Probation Officer

 

LAND USE AND PUBLIC PROJECTS

41.   Schedule a public hearing on Tuesday, April 14, 2015, at 9:00 a.m. or thereafter, to consider revisions adopted by the California Coastal Commission in certifying Ordinance 5172, which amended the Santa Cruz County Code to establish an administrative permit review process for sign exceptions, as recommended by the Planning Director

42.   Adopt a resolution accepting and appropriating unanticipated revenue in the amount of $35,000 for the purchase of a four wheel drive vehicle for Environmental Code Enforcement, as recommended by the Planning Director

43.   Accept and file report on the Community Development Block Grant (CDBG) Supplemental Activity, approve the Transfer of Appropriations within the CDBG Re-Use budget, and adopt a resolution accepting unanticipated revenue in the amount of $114,5645 from State CDBG funds, as recommended by the Planning Director

44.   Defer consideration of the Final Davenport Cement Plant Reuse Strategic Plan to April 21, 2015, as recommended by the Planning Director

45.   Accept and file final assessment of broadband options, direct the County Administrative Officer to present the results to the City Selection Committee and take related actions, as recommended by the Planning Director

46.   Defer report of draft standards for weddings and special events in rural zone districts to on or before May 19, 2015, as recommended by the Planning Director

47.   Accept improvements and approve final cost of $213,607.50 for the Highland Way Storm Damage Repair project; and take related action, as recommended by the Director of Public Works

48.   Adopt resolutions to amend authorizing the submittal of an application to the State Water Resources Control Board for a Water Recycling Funding grant and Clean Water State Revolving Fund financing reimbursement of project costs for a total of $4,020,951, as recommended by the Director of Public Works

49.   Approve transfer of funds in the amount of $17,443, approve amendment to agreement with Professional Services Industries, Inc. increasing compensation by $17,443 for a total not to exceed amount of $67,000 for additonal testing and inspections for the Center for Public Safety Project, and take related actions, as recommended by the Director of Public Works

50.   Approve an amendment to agreement with HF&H Consultants, LLC, to approve a revised Scope of Work to include additional recycling and solid waste services analysis and consulting and to increase compensation by $167,000 per fiscal year to a revised not to exceed amount of $267,000, and take related actions, as recommended by the Director of Public Works

51.   Authorize payment to Ecology Action in the amount of $1,200 for the Earth Day 2015 event, as recommended by the Directors of Public Works and Health Services agency

52.   Approve plans, specifications (on file with the Clerk of the Board) and engineer's estimate for the Old County Road Bridge Replacement Projct, and authorize calling for bids; set the bid opening on April 23, 2015 at 2:15 p.m. in the Department of Public Works conference room; and direct Public Works to return on May 12, 2015 with a recommendation for award of contract; and take related action, as recommended by the Director of Public Works

53.   Approve plans, specifications (on file with the Clerk of the Board) and engineer's estimate for the Dolphin Drive Sidewalk Improvement Project, and authorize calling for bids; set the bid opening on April 16, 2015 at 2:15 p.m. in the Department of Public Works conference room; and direct Public Works to return on or before May 5, 2015 with a recommendation for award of contract; and take related action, as recommended by the Director of Public Works

54.   AS THE BOARD OF DIRECTORS OF THE DAVENPORT COUNTY SANITATION DISTRICT, adopt resolution relating to the Davenport Recycled Water Project pending grant award from the Community Development Block Grant (CDBG), as recommended by the District Engineer

 

REDEVELOPMENT AGENCY

55.   AS THE BOARD OF SUPERVISORS FOR THE SANTA CRUZ COUNTY REDEVELOPMENT SUCCESSOR AGENCY, adopt resolution opposing the Governor's Proposed Budget Trailer Bill FY 2015-16 affecting redevelopment dissolution unless amended, as recommended by the County Administrative Officer


*****REGULAR AGENDA*****

56.   Consider ordinance repealing Chapter 7.126 of the Santa Cruz County Code and adding new Chapter 7.126 relating to the cultivation of medical cannabis
a. Letter of the County Counsel, County Administrative Officer, Sheriff-Coroner, and Planning Department, dated March 19, 2015
b. Draft ordinance repealing Chapter 7.126 of the Santa Cruz County Code and adopting new Chapter 7.126 prohibiting the commercial cultivation of cannabis
c. Draft ordinance repealing Chapter 7.126 of the Santa Cruz County Code and adopting new Chapter 7.126 regarding dispensary-related production of medical cannabis


57.   Consider reappointment of Cecilia Espinola, Giang T. Nguyen, Christina Cuevas, and Supervisor Bruce McPherson to the First 5 Commission, as at-large representatives, for terms to expire on April 1, 2016
a. Letter of Chairman Caput, dated March 5, 2015


58.   Consider reappointment of various persons to at-large positions on the Child Care Planning Council, Domestic Violence Commission, Emergency Medical Care Commission, Environmental Health Appeals Commission, Hazardous Materials Advisory Commission, In-home Supportive Services Advisory Commission, Latino Affairs Commission, Santa Cruz-Monterey-Merced Managed Medical Care Commission, and Water Advisory Commission, as outlined, for terms to expire on April 1, 2019
a. Letter of Chairman Caput, dated March 5, 2015


59.   Consider report on the countywide strategic plan to address homelessness
a. Letter of the Planning Director, dated March 9, 2015
b. Homeless strategic plan: ALL IN-Toward A Home For Every County Resident


        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.