PLEASE NOTE: This site is maintained for historical reference.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
October 27, 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 or the time limit established by the Chair, 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 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

8.   Accept and file status report on the new financial system, as recommended by the Auditor-Controller-Treasurer-Tax Collector

9.   Accept and file status report on the Sustainable Solutions Turnkey projects at various County buildings; schedule a public hearing on December 8, 2015 at 9:00 a.m. or thereafter to consider a determination regarding the applicability of the energy services work under Government Code Section 4217 and authorize an additional work order amendment to the agreement with PG&E for provision of the energy services scope of work; and direct Clerk of the Board to provide public notice for the meeting in accordance with Government Code Section 4217, as recommended by the Director of General Services

10.   Accept and file report on the status of a long-term compensation agreement between South Santa Clara County Fire Protection District and County Fire for emergency response into the Loma Prieta-Hicks Road-Uvas area of Santa Clara County, and direct staff to return on or before December 15, 2015, with a further status report, as recommended by the Director of General Services

11.   Adopt Resolution Approving the California Department of Forestry and Fire Protection Volunteer Fire Assistance Program Agreement authorizing the County Fire Chief to sign and execute the agreement, and adopt resolution accepting and appropriating Volunteer Fire Assistance Grant Program funds in the amount of $10,339.20 into the County Fire Department budget, as recommended by the Director of General Services

12.   Defer report on County Fire financing, including a recommendation for funding Fire Safe Councils, and direct staff to return November 10, 2015, as recommended by the Director of General Services

13.   Approve agreement with Encompass Community Services in the amount of $55,476 to provide Outpatient Alternative with Supportive Intensive Services (OASIS) and Youth Services intensive juvenile outreach and counseling programs in FY 2015-16 and take related actions, as recommended by the Chief Probation Officer

14.   Approve revenue agreement with the Santa Cruz County Superintendent of Schools/Santa Cruz County Office of Education in the amount of $33,000 for the term of August 1, 2015 through June 30, 2016, to provide staffing to work with Probation and SCCOE Alternative Education schools and related gang awareness training, and take related actions, as recommended by the Chief Probation Officer

15.   Approve the 2016 schedule of meetings of the Board of Supervisors, including the schedule for 2016-2017 budget hearings, as recommended by Chairman Caput

 

HEALTH AND SOCIAL SERVICES

16.   Authorize the Health Services Agency, in coordination with the General Services Department, to release a Request for Proposals for administration and operation of clinical programs at the Behavioral Health Center, and direct staff to return once the evaluation process is complete with a provider recommendation, as recommended by the Directors of Health Services and General Services

17.   Authorize the Health Services Agency to submit a grant application to the California Department of Transportation in the amount of $300,000 to fund sustainable traffic safety program planning, as recommended by the Director of Health Services

18.   Approve the scope of work for evaluation of the Bob Lee Memorial Partnership for Accountability, Connection and Treatment (PACT), Maintaining Ongoing Stability through Treatment (MOST) and Serial Inebriate Programs (SIP), and direct the Health Services Agency to return in early November for consideration of the selection of evaluator(s), as recommended by the Director of Health Services

19.   Approve increasing, from half-time to full-time, the Medical Director position for the Health Services Agency's Mental Health and Substance Abuse Services Division, effective January 1, 2016, as recommended by the Director of Health Services

20.   Approve amendment to the agreement with Decade Software Company, LLC., recognizing the change in their business name to Accela, Inc., and authorize the Health Services Agency Director to sign, as recommended by the Director of Health Services

21.   Authorize the Health Services Agency Director to execute a revenue agreement with the California Department of Conservation in the amount of $99,095, for a Sustainable Agricultural Land Conservation Program grant; adopt a resolution accepting and appropriating unanticipated revenue from the California Department of Conservation in the amount of $99,095; approve an expenditure agreement with the Resource Conservation District of Santa Cruz County in the amount of $94,095, for production of a voluntary "Rotational Cover Crop Plan for Pajaro Valley," and authorize the Health Services Agency Director to sign, as recommended by the Director of Health Services

22.   Approve the Santa Cruz County Child Welfare/Juvenile Probation System Improvement Plan 2015-2020 (on file with Clerk of the Board) to be submitted to the California Department of Social Services, 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 the Chief Probation Officer

 

LAND USE AND PUBLIC PROJECTS

23.   Accept and file the 2015 Vacation Rental Annual Report, as recommended by the Director of Planning

24.   Accept improvements and approve final cost of $121,178.90 for the Methacrylate Bridge Deck Seal Project, and approve related actions, as recommended by the Director of Public Works

25.   Approve revenue agreement with Monterey Bay Unified Air Pollution Control District (MBUAPCD) for yard waste drop off at the Ben Lomond Transfer Station for San Lorenzo Valley residents in November 2015 and April 2016 for a not-to-exceed amount of $15,000, adopt resolution accepting and appropriating unanticipated revenue from the MBUAPCD in the not-to-exceed amount of $15,000, and take related action, as recommended by the Director of Public Works

26.   Approve State Funding Program Supplement Agreement for Redwood Lodge Road Storm Damage Repair Project in the amount of $850,000, adopt resolution authorizing execution of the agreement, and take related actions, as recommended by the Director of Public Works

27.   Reject all bids for the Twin Lakes Beachfront Improvement Project -- East Cliff Drive, 5th to 7th Avenues, and direct the Department of Public Works to return before the end of February 2016 with a further report to include recommendations for the Boating and Waterways grant and for scaling back or phasing the Twin Lakes Beachfront Improvement Project, as recommended by the Director of Public Works

 

ADDENDA

27.1   Schedule a public hearing on December 8, 2015, at 1:30 p.m., to consider an interim ordinance for licensing the commercial cultivation of medical cannabis and to evaluate the future direction of the Cannabis Cultivation Choices Committee, as recommended by Supervisors Leopold and McPherson


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

28.   Consider presentation by the Museum of Art & History regarding the Abbott Square Project
a. Letter of the County Administrative Officer, dated October 13, 2015
b. Operational Summary and Site Plans from the Executive Director, Museum of Art & History, dated October 13, 2015


29.   Consider status report on efforts by the Health Services Agency Environmental Health Division to address community questions on the Los Altos Rod and Gun Club
a. Letter of the Health Services Agency Director, dated October 27, 2015
b. Letter of the California Department of Parks & Recreation to the Health Services Agency, dated October 13, 2015
c. Memorandum of Will Forest, Epidemiologist, dated October 8, 2015
d. Letter of the Board of Supervisors to the Los Altos Rod & Gun Club, dated September 18, 2015
e. Related correspondence


30.   Continued consideration of Health Services Agency’s report on the Mental Health Strategic Plan, "Santa Cruz County: A Community Roadmap to Collective Mental Health Wellness - Needs and Gaps Analysis: Part I, August 2015" (continued from October 20, 2015, Item No. 33)
a. Letter of the Health Services Agency Director, dated October 7, 2015
b. Mental Health Strategic Plan, Part I


31.   Consider Health Services Agency report, "Health, Santa Cruz County, 2015"
a. Letter of the Health Services Agency Director, dated October 10, 2015
b. Report, "Health, Santa Cruz County, 2015"


32.   Continued consideration of Human Services Department report on Phase I assessment of Strategic Plan alignment and use of Evidence Based Programs in Community Programs (continued from October 20, 2015, Item No. 34)
a. Letter of the Human Services Director, dated October 6, 2015
b. Community Programs Funding Model Report on Phase I
c. Common Critical Features of Effective Funding Models


        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.