PLEASE NOTE: This site is maintained for historical reference.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
August 4, 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 23, 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.   Adopt ordinance amending Chapter 7.71 of the Santa Cruz County Code, Water Systems, to require water use measurement and reporting by Small Water Systems (approved in-concept June 23, 2015, item #96)

10.   Adopt ordinance amending Chapter 4.24 of the Santa Cruz County Code related to the Transient Occupancy Tax (approved "in concept" June 23, 2015, item #97)

11.   Reject claim filed by Nicholas Holder, Esq., on behalf of John Doe (a minor), Claim No. 415-090 (on file with Clerk of the Board), as insufficiently filed and refer to County Counsel

12.   Reject claim of David Tindel by Nicholas Holder, Esq., Claim No. 415-091, as insufficiently filed and refer to County Counsel

13.   Reject claim of Vincent Pastore, Claim No. 415-094, and refer to County Counsel

14.   Reject claim of William Gary Marvin Coffey, Claim No. 415-095, and refer to County Counsel

15.   Reject claim of Karin K. Olivas Ordonez and Tim Hansen, Claim No. 415-096, and refer to County Counsel

16.   Reject claim of Yasmine Abdallah, Claim No. 415-098, as insufficiently filed and refer to County Counsel

17.   Reject claim of David Turner, Claim No. 415-099, as insufficiently filed and refer to County Counsel

18.   Reject claim of David Turner, Claim No. 415-100, and refer to County Counsel

19.   Reject claim of Kathryn Krippner, Claim No. 415-101, and refer to County Counsel

20.   Reject claim of Kathryn Krippner, Claim No. 415-102, as insufficiently filed and refer to County Counsel

21.   Approve Cooperative Agreement in the amount of $9,200 with the California Department of Food and Agriculture for reimbursement of inspection costs to ensure compliance with Direct Marketing laws and regulations; and authorize the Agricultural Commissioner to sign the agreement, as recommended by the Agricultural Commissioner

22.   Accept and file the Treasurer's monthly Investment Transaction Report for the period ending June 30, 2015, as recommended by the Auditor-Controller-Treasurer-Tax Collector

23.   Accept and file report on Proposition 47 outreach activities, and direct staff to return on November 10, 2015, with an update on the implementation, as recommended by the County Administrative Officer

24.   Adopt resolution authorizing the District Attorney to sign a grant award agreement and submit an application to the California Department of Insurance in the amount of $95,666 for the 2015-16 Automobile Insurance Fraud Program, as recommended by the District Attorney

25.   Accept the District Attorney's Office Federal Annual Financial Certification Report for equitable sharing funds for fiscal year 2014-15; and authorize the District Attorney's Office and County Administrative Officer to sign and submit the Federal Annual Certification Report to the U.S. Department of Justice, as recommended by the District Attorney

26.   Accept the Notice of Completion for the 126 Front Street Bathroom Remodel Project in Santa Cruz; approve final cost of $73,972; authorize the General Services Director to sign the Notice of Completion; and authorize the Clerk of the Board to take related action, as recommended by the Director of General Services

27.   Accept status report for the Quail Hollow Brook Restoration Project and direct staff to return on or before September 1, 2015, with the recommendation of award, as recommended by the Director of General Services

28.   Ratify contract with Earthworks Paving Contractors, Inc. in the amount of $779,578 for the Seacliff Village Park Project, approve transfer of funds in the amount of $51,479 from fund balance to buildings and improvements within the CSA 11 Parks and Recreation budget; approve transfer of funds in the amount of $13,613 from land purchase to structures and implements within the Aptos Park Dedication Fund, and take related actions, as recommended by the Director of General Services and the Director of Parks

29.   Award contract to Geo. H. Wilson, Inc. in the amount of $97,522 for the Health Services Isolation Rooms Ventilation Improvement Project, adopt resolution in the amount of $114,000 accepting and appropriating unanticipated revenue, and take related action, as recommended by the Director of General Services

30.   Adopt resolution determining industrial disability retirement for a safety member, as recommended by the Personnel Director

31.   Approve Memorandum of Understanding (MOU) between the Santa Cruz County Superior Court and the Santa Cruz County Sheriff's Office for Court Security Services, and authorize the Chairman and Sheriff to sign the MOU, as recommended by the Sheriff-Coroner

32.   Approve amendment to contract with Executive Information Services, Inc. for annual records management support in the amount of $35,390.25, and authorize the Sheriff-Coroner to sign the agreement, as recommended by the Sheriff-Coroner

33.   Accept the Sheriff's Office Federal Annual Financial Certification Report for equitable sharing fund ending June 30, 2015, and authorize the Sheriff-Coroner and County Administrative Officer to sign and submit the annual report to the U.S. Department of Justice, as recommended by the Sheriff-Coroner

34.   Authorize the Sheriff-Coroner to submit an application (draft on file with Clerk of the Board) to the Board of State and Community Corrections (BSCC) for funding in the amount of $27,233,821 from the SB 863 Adult Local Criminal Justice Facilities Construction Financing Program; adopt resolution making the certifications and assurances required by the BSCC for the County to proceed with the application; and take related actions, as recommended by the Sheriff-Coroner

35.   Approve the appointment of Les Forster to the Alcoholism and Drug Abuse Commission for a term to expire April 1, 2017, as recommended by Supervisor Leopold

36.   Approve appointment of Steve Premo to the Cannabis Cultivation Choices Committee for a term to expire December 23, 2015, as recommended by Supervisor Leopold

37.   Approve appointment of Bob Kennedy to the Cannabis Cultivation Choices Committee for a term to expire December 23, 2015, as recommended by Supervisor Friend

38.   Approve the appointment of Clyde Lawrence to the Seniors Commission for a term to expire April 1, 2017, as recommended by Supervisor Friend

39.   Accept nomination of Rahn Garcia for appointment to the Cannabis Cultivation Choices Committee, as an at-large representative, for a term to expire December 23, 2015, with final appointment to be considered on August 18, 2015, as recommended by Supervisor Friend

40.   Approve appointment of Eric Hoffman to the Cannabis Cultivation Choices Committee for a term to expire December 23, 2015, as recommended by Supervisor Coonerty

41.   Approve appointment of Hugh Joseph McCormick to the Mental Health Advisory Board, representing consumers, for a term to expire April 1, 2016, as recommended by Supervisor Coonerty

42.   Accept nomination of Shebreh Kalantari-Johnson and Tom Burns for appointment to the Cannabis Cultivation Choices Committee, as at-large representatives, for terms to expire December 23, 2015, with final appointment to be considered on August 18, 2015, as recommended by Supervisors Coonerty and McPherson

43.   Approve appointment of Rosemary Anderson to the Emergency Management Council, as the representative of UCSC, as recommended by Chairman Caput

44.   Approve appointment of Scott Carson to the Deferred Compensation Advisory Commission, representing SEIU, as recommended by Chairman Caput

45.   Accept notification of a vacancy on the Workforce Investment Board, for a representative of labor organizations, with nominations for appointment to be received on August 18, 2015, and final appointment to be considered on September 1, 2015, as recommended by Chairman Caput

46.   Adopt resolution modifying Resolution No. 197-2015, Section 2.02, regarding membership on the Cannabis Cultivation Choices Committee, and approve appointment of Colin Disheroon, D'Angelo C. Roberto, Kim Sammet, Patrick Malo, and Jason C. Sweatt to the Committee, representing the agencies outlined, for terms to expire December 23, 2015, as recommended by Chairman Caput

47.   Adopt resolution supporting the passage of Senate Bill 1 in the First Extraordinary Session (SBX1 1), which would create a "Road Maintenance and Rehabilitation Program" to address deferred maintenance on the state highway system and the local street and road system and would require the California Transportation Commission to adopt performance criteria to ensure efficient use of the funds available for the program, as recommended by Supervisor McPherson

 

HEALTH AND SOCIAL SERVICES

48.   Approve revised amendment to agreement with the County of Los Angeles for a new contract total of $129,000, to provide fiscal intermediary payment to the California Department of Health Care Services for administration of the State's Low Income Health Program through Fiscal Year 2015-16, and authorize the Health Services Agency Director to sign, as recommended by the Director of Health Services

49.   Approve Amendment No. 4 to the agreement with OCHIN Inc., adding information security protections to electronic health records management services, and approve a Memorandum of Agreement with OCHIN Inc., to enhance data confidentiality, and authorize the Health Services Agency Director to sign, as recommended by the Director of Health Services

50.   Authorize the County Administrative Officer to renew the ambulance operator's license of American Medical Response West, as recommended by the Director of Health Services

51.   Authorize the County Administrative Officer to sign a revised Third Amendment to the Joint Exercise of Powers Agreement that provides for County participation in the Soquel-Aptos Groundwater Management Committee, as recommended by the Director of Health Services

52.   Adopt Resolution to Affirm the Commitment of the County of Santa Cruz to Preventing Commercial Sexual Exploitation of Children in our County and to Work Collaboratively With All County Partners to Identify, Protect and Serve These Vulnerable Children and Youth, as recommended by the Director of Human Services

53.   Approve a revenue agreement with First 5 of Santa Cruz County, and approve contracts with Encompass Community Services, Parents Center Inc., and United Way of Santa Cruz County for child abuse prevention services, as recommended by the Director of Human Services

54.   Adopt resolution accepting and appropriating unanticipated revenue in the amount of $150,010 to the Human Services Department budget; approve Fiscal Year 2015-16 contract with Encompass Community Services, Consuelo Chavarria, Community Bridges, and Parents Center Inc. for services related to foster care; and authorize the Human Services Department Director to sign these contracts, as recommended by the Director of Human Services

55.   Approve Fiscal Year 2015-16 information technology and administrative agreements with California State Association of Counties; Exemplar Human Services, LLC.; InTelegy Corporation; and Western Integrated Systems; for a total of $724,542; and authorize the Human Services Director to sign these contracts, as recommended by the Director of Human Services

 

LAND USE AND PUBLIC PROJECTS

56.   Approve actions to initiate General Plan and Code Amendments related to housing, direct staff to carry out environmental review of draft amendments, reschedule the report on Accessory Dwelling Units (ADUs) to the second Board meeting in January 2016, and concur that proposed amendments to the agricultural employee housing regulation and Multi-family residential site standards be added to the current Code Modernization project, as recommended by the Planning Director


57.   Ratify emergency contract with Conley General Engineering, Inc., for the Branciforte Drive Bridge railing repair for a not-to-exceed amount of $40,000, and take related actions, as recommended by the Director of Public Works

58.   Approve agreement with Pacific Gas and Electric for the East Cliff Drive, 5th Avenue to 18th Avenue, Underground Utility District No. 19 Electric Panel Service Conversions, and take related action, as recommended by the Director of Public Works

59.   Approve amendment to agreement with California Product Stewardship Council (CPSC) approving the grant budget and CPSC's updated rate schedule for household hazardous waste outreach and public education services, and take related action, as recommended by the Director of Public Works

60.   Approve amendment to agreement with Fehr and Peers for traffic engineering consultant services, extending the term of the contract to June 30, 2016, and take related action, as recommended by the Director of Public Works

61.   Adopt resolution authorizing execution of Program Supplement Agreement between the State of California and the County of Santa Cruz for funding of the methacrylate deck treatment bridge preventative maintenance project, and take related action, as recommended by the Director of Public Works

62.   Accept low bid of Bay Line Cutting and Coring, Inc., in the amount of $401,643, authorize the award of contract for the Soquel Drive at Rodeo Gulch Bridge Repair Project, and take related actions, as recommended by the Director of Public Works

63.   Accept low bid of Northwest Demolition of San Francisco in the amount of $600,000, authorize the award of contract for the Redwood Lodge Road Storm Damage Repair Project, and take related actions, as recommended by the Director of Public Works

64.   Accept low bid of Truesdell Corporation of California, Inc., in the amount of $124,124, authorize the award of contract for the Methacrylate Bridge Deck Seal Project, authorize the Director of Public Works to sign the contract, and take related actions, as recommended by the Director of Public Works

65.   Accept low bid of Conley General Engineering, Inc. of Santa Cruz in the amount of $17,000, authorize the award of contract for the Alba Road Guardrail Project, authorize the Director of Public Works to sign the contract, and take related actions, as recommended by the Director of Public Works

66.   Approve plans and specifications (on file with Clerk of the Board) and engineer's estimate for the El Rancho Drive Storm Damage Repair Project and authorize calling for bids; set the bid opening for 2:15 p.m. on August 27, 2015, in the Department of Public Works conference room; direct the Clerk of the Board to advertise the Notice to Contractors; authorize Public Works to award and sign the contract with the qualified low bidder; and direct Public Works to return on September 15, 2015, for ratification of recommendation for award of contract; and take related actions, as recommended by the Director of Public Works

67.   Approve various documents (on file with Clerk of the Board) and a Request for Proposal for the County's Senate Bill 1022 Rountree Rehabilitation and Re-Entry Facility Renovation Project, authorize revisions to the documents and Request for Proposal; and direct Public Works and the Sheriff's Office to return prior to the end of March 2016 for approval of a contract with the selected design build entity for the Senate Bill 1022 Rountree Rehabilitation and Re-Entry Facility Renovation Project, as recommended by the Director of Public Works and Sheriff-Coroner

 

ADDENDA

67.1   Approve appointment of Eric Hammer to the Cannabis Cultivation Choices Committee for a term to expire December 23, 2015, as recommended by Supervisor McPherson



67.2   Authorize the Chair of the Board to request that the Trust for Public Land conduct a Conservation Finance Feasibility Study and authorize the County Administrative Officer to enter into any resulting agreement, as recommended by the County Administrative Officer

Staff requests this item be continue to August 18, 2015; and

Additional materials submitted: Related correspondence



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

68.   Consider appointment of Sean Hebard to the Workforce Investment Board, as an at-large representative of labor organizations, for a term to expire June 30, 2018, as recommended by Supervisor Friend
a. Application for Appointment (on file with the Clerk of the Board)


69.   Consider results of the County Clerk's Examination of a County Referendum Petition on the County's Ordinance Prohibiting Commercial Cultivation of Cannabis, and adopt "in concept" ordinance repealing County Ordinance 5201
a. Letter of the County Administrative Officer, dated July 28, 2015
b. Letter of the County Clerk, dated July 17, 2015
c. Proposed ordinance


70.   Public Hearing on Draft Housing Element Update 2015-2023
a. Letter of the Planning Director, dated July 23, 2015
b. Proposed Draft Housing Element 2015-2023 (on file with Clerk of the Board and available online at: www.sccoplanning.com)
c. Public comments, written correspondence


71.   Public Hearing to consider adoption of amendments to the Unified Fee Schedule
a. Letter of the County Administrative Offiicer, dated July 22, 2015
b. Proposed resolution

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).

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.