PLEASE NOTE: This site is maintained for historical reference.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
June 23, 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 June 9, 2015, as recommended by the Clerk of the Board

8.   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

9.   Reject claim of Wanda Conaway-Knight, Claim No. 415-086, and refer to County Counsel

10.   Reject claim of Ellen Palmer Kane, Claim No. 415-089, and refer to County Counsel

11.   Adopt ordinance amending Chapter 8.30.010 of the Santa Cruz County Code, relating to noise (approved in concept June 9, 2015, item #79)

12.   Adopt resolution authorizing the temporary transfer of funds to various school districts, and request the Auditor-Controller-Treasurer-Tax Collector to make the necessary transfer of funds from the County Treasury, as recommended by the Auditor-Controller-Treasurer-Tax Collector

13.   Adopt resolution authorizing the temporary transfer of funds to various fire districts, and request the Auditor-Controller-Treasurer-Tax Collector to make the necessary transfer of funds from the County Treasury, as recommended by the Auditor-Controller-Treasurer-Tax Collector

14.   Authorize the Auditor-Controller-Treasurer-Tax Collector to distribute excess proceeds from the March 29-April 4, 2014 Public Auction, and request the Auditor-Controller-Treasurer-Tax Collector to notify all claimants, as recommended by the Auditor-Controller-Treasurer-Tax Collector

15.   Accept and file the Treasurer's monthly Investment Transaction Report, as recommended by the Auditor-Controller-Treasurer-Tax Collector

16.   Approve various documents to secure the proceeds to fund the Alternative Method of Tax Distribution ("Teeter") plan, as recommended by the Auditor-Controller-Treasurer-Tax Collector

17.   AS THE BOARD OF THE SANTA CRUZ COUNTY PUBLIC FINANCING AUTHORITY, adopt resolution approving documents and official actions relating to the refunding of Certificates of Participation, as recommended by the County Administrative Officer

18.   AS THE BOARD OF THE SANTA CRUZ COUNTY CAPITAL FINANCING AUTHORITY, adopt resolution approving changes to the list of officers, documents, and official actions relating to the refunding of Certificates of Participation, as recommended by the Executive Director of the Capital Financing Authority

19.   Approve revisions for County’s Independent Contractor Agreement forms, as recommended by County Counsel

20.   Approve plans and specifications (on file with Clerk of the Board) for the 1400 Emeline Reception Area Remodel Project, direct the General Services Department to advertise for bids and set the bid opening for 3:00 p.m. on July 21, 2015, as recommended by the Director of General Services

21.   Accept status report and direct staff to return to your Board on or before October 27, 2015, with the status of a long-term compensation agreement between South Santa Clara County Fire Projection and County Fire for emergency response into the Loma Prieta-Hicks Road-Uvas area of Santa Clara County, as recommended by the General Services Director

22.   Approve plans and specifications (on file with the Clerk of the Board) for the Medium Security Facility Courtyard Repair Project; direct the General Services Department to advertise for bids and set the bid opening for 3:00 p.m. on July 22, 2015, as recommended by the Director of General Services

23.   Approve National Joint Powers Alliance agreement with Staples for office supplies, as recommended by the Director of General Services

24.   Accept and file report on the annual pesticide use and Integrated Pest Management activities, and take related actions, as recommended by the Director of General Services

25.   Accept Notice of Completion for the Main Jail Concrete Flooring Project in Santa Cruz, approve the final cost of $73,564, and authorize the Clerk of the Board to take related action, as recommended by the Director of General Services

26.   Accept Notice of Completion for the Government Center Disability Access Improvement Project, approve the final cost of $94,171.50, and authorize the Clerk of the Board to take related action, as recommended by the Director of General Services

27.   Adopt resolution accepting and appropriating unanticipated revenue in the amount of $13,000 from the Cafeteria Trust Fund, as recommended by the Director of General Services

28.   Approve amendment to agreement with Crane Pest Control, Inc., for Fiscal Year 2014-15 by increasing the contract in the amount of $2,200 for a total contract amount of $20,200 for pest management services in County facilities, as recommended by the Director of General Services

29.   Approve amendment to agreement with First Alarm for Fiscal Year 2014-15 by increasing the contract in the amount of $2,400 for a total of $58,950 for maintenance, repair, testing and monitoring of fire alarm systems in County facilities, as recommended by the Director of General Services

30.   Approve amendment to agreement with Elevator Service Co., Inc., for Fiscal Year 2014-15 by increasing the contract in the amount of $1,500 for a total contract amount of $35,040 for maintenance and repair to elevators in County facilities, as recommended by the Director of General Services

31.   Award contract to Earthworks Paving Contractors, Inc., in the amount of $140,972 for the Brommer Park Groundwater Recharge Enhancement Project, approve the transfer of funds in the amount of $30,000 within the Parks, Open Space and Cultural Services budget; adopt resolution accepting unanticipated revenue in the amount of $30,000 and take related actions, as recommended by the Director of General Services and the Director of Health Services

32.   Approve the recommended revisions to the County Procedures Manual (Title III, Section 100, Purchasing Procedures) and direct the Clerk of the Board to make the identified changes, as recommended by the Director of General Services

33.   Approve lease renewal with the City of Watsonville, approve lease renewal with Verizon and authorize the Director of Information Services to sign the lease renewals, as recommended by the Director of Information Services

34.   Approve tentative agreement with the Physician's Representation Unit, and take related actions, as recommended by the Director of Personnel

35.   Authorize the renewal of various insurance policies, as recommended by the Risk Manager and the Director of Personnel

36.   Approve resolution determining industrial disability retirement for a safety member, as recommended by the Director of Personnel

37.   Authorize the Probation Department to submit a grant application for funding to the U.S. Department of Justice for the FY 2015 Supporting Male Survivors of Violence grant in an amount of up to $1,000,000 over a three-year period, as recommended by the Chief Probation Officer

38.   Approve revenue agreement with the Board of State and Community Corrections in an amount of $119,285 for the Proud Parenting Program Grant in FY 2015-16, approve a contract with Encompass Community Services in the amount of $104,863 for PAPAS Proud Parenting Program services, and take related actions, as recommended by the Chief Probation Officer

39.   Adopt resolution authorizing the Chief Probation Officer to submit a grant application to the Board of State and Community Corrections for the Title II Juvenile Delinquency Prevention and Intervention Grant Program in an amount of up to $871,200 for four years, and authorize the Chief Probation Officer to sign all documents required for submission, as recommended by the Chief Probation Officer

40.   Approve award of the Community Recidivism Reduction Grant to the Community Action Board of Santa Cruz County, approve a two-year contract in the amount of $50,000 for new Partners to Peace Program services, and take related actions, as recommended by the Chief Probation Officer

41.   Approve contract with ISI Controls, Ltd. (Argyle Security) for maintenance and repair services at the Santa Cruz County Correctional Facilities for Fiscal Year 2015-16 in the amount of $340,000, as recommended by the Sheriff-Coroner

42.   Accept and file report regarding COPS Hiring Program grant, and take related actions, as recommended by the Sheriff-Coroner

43.   Approve application for Juvenile Assistance Grant (JAG) Program funds for Fiscal Year 2015 in the amount of $23,233; adopt resolution accepting and appropriating unanticipated revenue in the amount of $23,233; and approve purchase of laptop computers, as recommended by the Sheriff-Coroner

44.   Accept an informational update on the Federal Aviation Administration's (FAA) Next Generation Air Transportation System (NextGen), direct the Chairman of the Board to write a letter to the FAA outlining the concerns of Santa Cruz County regarding the NextGen Program, and designate Supervisors Leopold and McPherson as the Board's representatives to discuss remedies to address concerns surrounding the new flight paths, as recommended by the Supervisors Leopold and McPherson

45.   Accept nomination of Sean Hebard for appointment to the Workforce Investment Board, as an at-large representative of labor organizations, for a term to expire June 30, 2018, with final appointment to be considered on August 4, 2015, as recommended by Supervisor Friend

46.   Direct the Chairman of the Board to write to the County's federal representatives and to the President expressing the Board's support of the name Cotoni-Coast Dairies National Monument and encouraging use of this name when drafting legislation and/or a proclamation designating the Coast Dairies property as a National Monument, as recommended by Supervisor Coonerty

47.   Approve appointment of Antonia O. Franco to the Latino Affairs Commission for a term to expire April 1, 2019, as recommended by Supervisor Coonerty

48.   Authorize the Third District Supervisor, Fifth District Supervisor, and District Attorney to nominate the Bob Lee Community Partnership for Accountability, Connection and Treatment (PACT, formerly the Downtown Accountability Program) for the California State Association of Counties 2015 Challenge Awards Competition; authorize the Chairman of the Board to sign a Letter of Endorsement nominating the PACT program for the award, and take related action, as recommended by Supervisors Coonerty and McPherson, and the District Attorney

49.   Approve appointment of Judi Lazenby as the Fourth District representative to the Planning Commission, and Martin Garcia as the Alternate, effective July 1, 2015, for terms to expire January 7, 2019, as recommended by Supervisor Caput

50.   Approve appointment of Martine Watkins to the Child Care Planning Council, as a representative of consumers (Category 1), for a term to expire April 1, 2017, as recommended by Supervisor McPherson

51.   Approve appointment of James Anderson to the Alcoholism and Drug Abuse Commission, for a term to expire April 1, 2017, as recommended by Supervisor McPherson

52.   Authorize the issuance of a Proclamation honoring Patsy McPartland, to be signed by all members of the Board, as recommended by Chairman Caput

 

HEALTH AND SOCIAL SERVICES

53.   Defer Health Services Agency report on recommendations for use of California Proposition 63 (2004) Mental Health Services Act FY 2015-16 funds until August 18, 2015, as recommended by the Director of Health Services

54.   Accept and file report on the status of local hospital services and compliance with the County access to care agreements, and direct the Health Services Agency to report back in June 2016 on the hospital services and data collected for access to care agreements for 2014, as recommended by the Director of Health Services

55.   Approve amendment to agreement with Second Harvest Food Bank, for a new contract total of $64,000; and approve amendment to agreement with United Way of Santa Cruz County, for a new contract total of $37,297, for provision of the Supplemental Nutrition Assistance Program Education program services; and authorize the Health Services Agency Director to sign, as recommended by the Director of Health Services

56.   Adopt resolution authorizing the Health Services Agency Director to sign ongoing standard agreements with the State of California included on the fiscal year 2015-16 Continuing Agreements List, as well as amendments to those agreements and any successor agreements for the same services; and direct the Clerk of the Board to provide 30 certified copies of the resolution to the Health Services Agency for processing to the State, as recommended by the Director of Health Services

57.   Adopt resolution accepting and appropriating unanticipated revenue in the amount of $186,746 from California Department of Social Services into the Fiscal Year 2014-15 Human Services Department Budget, approve FY 2014-15 contract amendments with Homeless Services Center, Monarch Services/Servicios Monarca, Walnut Avenue Women's Center and Goodwill Central Coast for Employment and Benefits Services Division related activities, and authorize the Human Services Department Director to sign those contract amendments, as recommended by the Director of Human Services

58.   Approve agreement with Santa Cruz County Office of Education for Fiscal Year 2015-16 in the amount of $85,000 for education services to children in the child welfare system; approve amendment to FY 2014-15 Miller Maxfield, Inc., extending the term; direct the Human Services Department Director to return with contracts for services funding by Child Abuse Prevention and Treatment fund; and authorize the Human Services Department Director to sign the agreements on behalf of the Human Services Department, as recommended by the Director of Human Services

 

LAND USE AND PUBLIC PROJECTS

59.   Approve contract in the amount of $136,950 with Baker Crew Consulting, Inc., to enhance and improve the Planning Department’s Community Development and Regulatory (CDR) permit tracking system, authorize the Planning Director to sign the contract and to take related actions, and adopt resolution to accept and appropriate $86,950 from the department’s Technology Update and Maintenance Fund, as recommended by the Planning Director

60.   Approve grant agreement with the State Strategic Growth Council and approve contract with Pacific Energy Advisors, Inc., to prepare the Community Choice Aggregation Study, as recommended by the Planning Director

61.   Schedule a public hearing on Tuesday, August 4, 2015 at 9:00 a.m. or thereafter, to consider the draft Housing Element for 2015-2023, as recommended by the Planning Director

62.   Schedule a public hearing on Tuesday, August 18, 2015 at 9:00 a.m. or thereafter, to consider amendments to the County's Wireless Communication Facilities (WCG) ordinance (SCCC Sections 13.10.660-669), a Local Coastal Program Implementing ordinance, as recommended by the Planning Director

63.   Approve a contract with Stericycle Environmental Solutions, Inc., to provide transportation, recycling and disposal services for the County’s Household Hazardous Waste Collection Program in the not-to-exceed amount of $165,000 per fiscal year through June 30, 2019, and take related action, as recommended by the Director of Public Works

64.   Approve contract with Eurofins Calscience, Inc., to provide environmental laboratory analytical services for the Buena Vista Landfill and Ben Lomond Transfer Station for a not-to-exceed amount of $33,000, and take related actions, as recommended by the Director of Public Works

65.   Accept and file a progress report on the Monterey Bay Sanctuary Scenic Trail Network implementation and take related actions, as recommended by the Director of Public Works

66.   Approve a contract with Geosyntec Consultants, Inc. for the Buena Vista Landfill, Ben Lomond Transfer Station and Landfill and Roy Wilson Corporate Yard storm water pollution prevention plan implementation in the not-to-exceed amount of $67,000 for the term of July 1, 2015 through June 30, 2016, and take related actions, as recommended by the Director of Public Works

67.   Approve amendments to the agreements with Dokken Engineering, Quincy Engineering, Inc., and Mesti-Miller Engineering, Inc., for civil engineering design services on storm damage road repair projects by extending the term of the contracts through June 30, 2016, and take related actions, as recommended by the Director of Public Works

68.   Approve amendment to the agreement with O’Neill Sea Odyssey increasing compensation by $5,000 for a not-to-exceed amount of $30,000 per fiscal year through June 30, 2017, to provide environmental education to Green Schools, and take related actions, as recommended by the Director of Public Works

69.   Approve transfer of funds in the amount of $68,000 within the County Service Area No. 9C, Recycling and Solid Waste Services budget for waste disposal services, as recommended by the Director of Public Works

70.   Accept status report regarding Rountree Rehabilitation and Re-Entry Design-Build Project, authorize application for a Coastal Development Permit Amendment, and direct the Department of Public Works and the Sheriff’s Office to return on August 4, 2015, with the Request for Proposal, as recommended by the Director of Public Works

71.   Adopt resolution approving submittal of a grant application for funding from the Assembly Bill 2766 grant program for construction of Twin Lakes Beachfront Roundabout, and take related actions, as recommended by the Director of Public Works

72.   Approve the plans, specifications and engineer’s estimate (on file with Clerk of the Board), and authorize the Director of Public Works to modify plans and specifications as may be required by the California Coastal Commission; authorize the calling for bids for the East Cliff Drive at Twin Lakes Beachfront Improvement Project between 5th and 7th Avenue, and take related actions, as recommended by the Director of Public Works

73.   Accept and file a report on the PG&E LED streetlight conversion program, as recommended by the Director of Public Works

74.   AS THE BOARD OF THE SANTA CRUZ COUNTY FLOOD CONTROL AND CONSERVATION DISTRICT - ZONE 7A, authorize Zone 7A to assess impervious area fees based on the date of improvements for those who voluntarily participate in the Legalization Permit Program through August 30, 2016, as recommended by the Director of Public Works

75.   AS THE BOARD OF THE SANTA CRUZ COUNTY FLOOD CONTROL AND CONSERVATION DISTRICT - ZONE 8, authorize Zone 8 to assess impervious area fees based on the date of improvements for those who voluntarily participate in the Legalization Permit Program through August 30, 2016, as recommended by the Director of Public Works

76.   AS THE BOARD OF THE SANTA CRUZ COUNTY FLOOD CONTROL AND CONSERVATION DISTRICT - ZONE 6, authorize Zone 6 to assess impervious area fees based on the date of improvements for those who voluntarily participate in the Legalization Assistance Permit Program through August 30, 2016, as recommended by the Director of Public Works

77.   Accept improvements and approve final cost of $339,195.07 for the 2014 Mowing and Tree Trimming project, and take related action, as recommended by the Director of Public Works

78.   Accept the low bid from Cal West Construction General Building, Inc. in the amount of $85,335.00, authorize award of contract for the Graham Hill Road Bridge Storm Damage Repair Project and take related actions, as recommended by the Director of Public Works

79.   Approve permit for the 2015 Muscular Dystrophy Association and CalFire C2U Fill-the-Boot Drive fundraiser event scheduled for August 19, 2015, and take related actions, as recommended by the Director of Public Works

80.   Approve amendment to agreement with Geosyntec Consultants, Inc. for providing solid waste engineering and environmental services for Buena Vista Landfill Module 5 construction, by increasing the contract by $36,500 for a not-to-exceed amount of $206,339, and authorize the Director of Public Works to sign the agreement on behalf of the County, as recommended by the Director of Public Works

81.   Adopt resolution requesting that the California Department of Transportation permit the 2015 Ironman Santa Cruz Triathlon scheduled for September 13, 2015, and take related actions, as recommended by the Director of Public Works

82.   Approve amendments to the agreements with ICF Jones and Stokes, Inc., and Environmental Science Associates, for future road and bridge projects extending the term of the contracts through June 30, 2016 to provide archaeological services for road and bridge projects, and take related actions, as recommended by the Director of Public Works

83.   Adopt resolution approving submission of application for funds from the Highway Safety Improvement Program for two new guardrail on La Madrona Drive, and take related actions, as recommended by the Director of Public Works

84.   AS THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY SUCCESSOR AGENCY, authorize the County Administrative Officer to execute quit claim deeds and related documentation required to transfer the real properties commonly known as APNs 026-081-49, 037-621-06, 037-621-10, 037-082-53, and 027-401-08, from the Redevelopment Successor Agency to the County of Santa Cruz, and take related actions, as recommended by the Director of Public Works

85.   Accept the real properties commonly known as APNs 026-081-49, 037-621-06, 037-621-10, 037-082-53, 027-401-08, from the Redevelopment Successor Agency, authorize the Chairperson of the Board of Supervisors to sign Certificates of Acceptance for the property transfers, and take related actions, as recommended by the Director of Public Works

86.   Approve amendments to agreements with Rincon Consultants, Inc., Ecosystems West Consulting Group, and Sycamore Environmental Consultants, Inc, extending the term of the contracts through June 30, 2016, to provide biological, wetland delineation, and hazardous waste assessment services for road and bridge projects, and take related actions, as recommended by the Director of Public Works

87.   Approve grant agreement in the amount of $250,000 with the California Coastal Conservancy for the Twin lakes Beachfront Improvement Project, and adopt resolution authorizing execution of the grant agreement and amendments, adopt resolution accepting and appropriating unanticipated revenue of $250,000, as recommended by the Director of Public Works

88.   Accept low bid from Granite Construction Company in the amount of $544,544, and authorize award of the contract contingent upon approval of the 2015/16 Budget, and take related actions, as recommended by the Director of Public Works

89.   Approve road closures for the 43rd Annual Wharf-to-Wharf Race scheduled for July 26, 2015, and direct the Public Works Department to issue the race permit, as recommended by the Director of Public Works

90.   Authorize the Director of Public Works to execute real property lease of 245 Westridge Drive for the Human Services Department's office for a term of nine years, five months; as recommended by the Director of Public Works

91.   Approve Real Property Purchase and Sale Agreement in the total amount of $180,000 for the Felton Library Project, acknowledge and accept donation of property from the Verutti Family to discount the purchase price by $130,000, and take related actions, as recommended by the Director of Public Works

 

ADDENDA

91.1   Adopt resolution establishing the Cannabis Cultivation Choices Committee, accept notification of three at-large vacancies on the Committee, with nominations for appointment to be received on August 4, 2015, with final appointments to be considered on August 18, 2015, and take related actions, as recommended by Supervisors Leopold and Friend

91.2   Direct the Chairman of the Board to write a letter of support to the California Public Utilities Commission for the grant application being submitted by Surfnet Communications to study the providing of fiber service to residents in the Las Cumbres area, as recommended by Supervisor McPherson

 

EXECUTIVE SESSION

92.   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

Melissa Mann Kent v. County of Santa Cruz, Workers' Compensation Appeals Board Case Numbers ADJ9163430 and ADJ7750984


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*****

93.   Public Hearing to consider adoption of resolution authorizing the issuance of Taxable Lease Revenue Bonds, Series 2015 A, in an amount not-to-exceed $15,000,000; lease Revenue Bonds, Series 2015 B, in an amount not to exceed $12,000,000 by the Santa Cruz County Capital Financing Authority; approval of the Preliminary Official Statement, and related actions
a. Letter of the County Administrative Officer, dated June 10, 2015
b. Proposed resolution
c. Preliminary Official Statement
d. Site and Facility Lease (on file with Clerk of the Board)
e. Lease Agreement (on file with Clerk of the Board)
f. Bond Purchase Agreement (on file with Clerk of the Board)

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).

94.   AS THE BOARD OF THE SANTA CRUZ COUNTY CAPITAL FINANCING AUTHORITY, consider adoption of resolution authorizing the issuance of Taxable Lease Revenue Bonds, Series 2015 A, in an amount not-to-exceed $15,000,000; Lease Revenue Bonds, Series 2015 B, in an amount not to exceed $12,000,000 by the Santa Cruz County Capital Financing Authority; approval of the Preliminary Official Statement, and related actions
a. Letter of the Executive Director, dated June 10, 2015
b. Proposed resolution
c. Preliminary Official Statement
d. Indenture of Trust (on file with Clerk of the Board)
e. Site and Facility Lease (on file with Clerk of the Board)
f. Lease Agreement (on file with Clerk of the Board)
g. Bond Purchase Agreement (on file with Clerk of the Board)


95.   Beilenson Noticed Public Hearing to receive public input on redesign of pharmacy services, including closure of the County pharmacy, and contracting with local community pharmacies to ensure access for indigent patients of the Health Services Agency and to consider approval of the Health Services Agency's planned redesign of pharmacy services
a. Letter of the Director of Health Services, dated June 8, 2015
b. Letter of Support from the County of Santa Cruz Integrted Community Health Center Commission dated June 3, 2015
c. Letter from SEIU Local 521 dated June 19, 2015


96.   Public Hearing to consider: 1) adoption of urgency ordinance amending Santa Cruz County Code Chapter 7.69 to require further restrictions on water use and declaring a state of drought emergency; and 2) approval in-concept of a proposed ordinance amending Section 7.71, Water Systems, to require water use measurement and reporting by Small Water Systems with 5 to 199 connections, and schedule for second reading and final consideration on August 4, 2015
a. Letter of the Director of Health Services, dated June 4, 2015
b. Proposed Urgency Ordinance (4/5 vote required)
c. Proposed Ordinance amending County Code Chapter 7.71


97.   Public Hearing to consider approval, in concept, of ordinance amending Santa Cruz County Code Chapter 4.24, related to the Uniform Transient Occupancy Tax
a. Letter of the Auditor-Controller-Treasurer-Tax Collector, dated June 10, 2015
b. Proposed ordinance amending Chapter 4.24
c. Draft amendments to Chapter 4.24 - Uniform Transient Occupancy Tax (strikeout/underline copy)


98.   Public Hearing to consider proposed Recycling and Solid Waste Franchise Agreement Request for Proposals and related actions
a. Letter of the Director of Public Works, dated June 10, 2015

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).

99.   The Board of Supervisors shall recess in order to permit the Board of Directors of the County of Santa Cruz 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. Zone 5 Meeting Agenda of June 23, 2015
b. Item 1.1 - Minutes of March 10, 2015
c. Item 1.2 - Letter of District Engineer, dated June 10, 2015, re: Legalization Assistance Permit Program
d. Item 1.3 - Letter of the District Engineer, dated June 10, 2015, re: Third Quarterly Report 2014-15 Zone 5 Expansion Construction Revenue
e. Item 1.4 - Letter of the District Engineer, dated June 3, 2015, re: Proposed 2015-2016 Zone 5 Budgets


100.   Consider presentation on the Youth Violence Prevention Strategic Plan and resolution of support
a. Letter of the Chief Probation Officer, dated June 8, 2015
b. Executive Summary
c. Proposed resolution
d. Strategic Plan (on file with Clerk of the Board)


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.