PLEASE NOTE: This site is maintained for historical reference.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
December 8, 2015


9:00
  • Roll Call
  • Consent Agenda
  • Oral Communications
  • Scheduled and Regular Departmental Items
12:00
  • Lunch
10:30
  • Recess
1:30
  • Scheduled and Regular Departmental Items
10:45
  • Scheduled and Regular Departmental Items
3:15
  • Recess

  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 minutes of November 3, 2015 and November 10, 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 Section 2.104.020(C) of the County Code relating to Membership of the Mental Health Advisory Board (approved "in concept" November 10, 2015, Item No. 40)

10.   Adopt ordinance adding Chapter 7.95 to the County Code requiring safe disposal of drugs and sharps, including the correction of a minor clerical error (approved "in concept" November 10, 2015, Item No. 39)

11.   Accept and file the Treasurer's Monthly Investment Transaction Report for the period ending October 31, 2015, as recommended by the Auditor-Controller-Treasurer-Tax Collector

12.   Accept and file report of the County's Investment Activities and Holdings for the Quarter Ending September 30, 2015, as recommended by the Auditor-Controller-Treasurer-Tax Collector

13.   Adopt resolution to establish a 0.01% per annum simple interest rate on tenant's rental security deposits effective January 1, 2016, and take related actions, as recommended by the Auditor-Controller-Treasurer-Tax Collector

14.   Accept and file Treasurer's Quarterly Cash Count for the period ended September 30, 2015, as recommended by the Auditor-Controller-Treasurer-Tax Collector

15.   Approve and adopt the 2016 County of Santa Cruz Investment Policy, as recommended by the Auditor-Controller-Treasurer-Tax Collector

16.   Approve contract with ICMA-RC for administration of the County's Deferred Compensation program, as recommended by the Deferred Compensation Advisory Commission and the County Administrative Officer

17.   Adopt resolution approving the appointment of Juan Hidalgo as Agricultural Commissioner, as recommended by the County Administrative Officer

18.   Approve plans and specifications (on file with the General Services Department) for the Main Jail Inmate Shower Renovation Project, direct the General Services Department to advertise for bids and set the bid opening for 3:00 p.m. on January 5, 2016, as recommended by the Director of General Services

19.   Accept the Notice of Completion for the Brommer Park Groundwater Recharge Enhancement Project in Santa Cruz; approve the final cost of $149,972, and authorize the Clerk of the Board to take related action, as recommended by the Director of General Services

20.   Approve the agreement with the County of Santa Cruz Superior Court for custodial, warehouse, minor maintenance, ergonomic and parking/bus pass services for fiscal year 2015-16 and authorize the Director of General Services to sign the Memorandum of Understanding, as recommended by the Director of General Services

21.   Approve contract with Young Engineering Services in the amount of $47,800 for the Emeline Avenue 1000, 1020 and 1040 Building HVAC study; approve the transfer of funds within the Human Services Department and adopt resolutions into various plant acquisition budgets, as recommended by the Directors of General Services and Human Services Departments

22.   Approve agreement with Pajaro Valley Prevention and Student Assistance in the amount of $40,000 for youth BASTA gang intervention and VALOR re-entry programs, and take related actions, as recommended by the Chief Probation Officer

23.   Approve transfer of appropriations in the amount of $33,950, approve agreements with the County of Yuba in the amount of $70,215 for FY 2015-16 and 2016-17 and with the County of Santa Clara in the amount of $82,000 for FY 2015-16 to provide correctional camp housing and placement services for Santa Cruz County juvenile court wards, and take related actions, as recommended by the Chief Probation Officer

24.   Authorize the Chief Probation Officer to issue a request for Letters of Interest/Request For Qualifications for the selection of providers for AB109 treatment and intervention services, and take related actions, as recommended by the Chief Probation Officer

25.   Authorize the Chief Probation Officer to issue a Request for Proposals for AB109 Data Collection and Evaluation Services, and take related actions, as recommended by the Chief Probation Officer

26.   Accept and file the Statement of Vote (on file with the Clerk of the Board) for the November 3, 2015 Special District Election and declare the winner for the office of Reclamation District 2049 (College Lake) Board Trustee, as recommended by the County Clerk

27.   Accept and file report on programming to support women's rehabilitation in local jails, as recommended by the Sheriff-Coroner (continued from November 3, 2015, Item no. 15)

28.   Approve reappointment of Robert Pursley, Jr. to the Civil Service Commission, for a term to expire December 31, 2019, as recommended by Supervisor Friend

28.1   Direct the Chair to write a letter to support the Federal Communications Commission efforts to modernize the Lifeline and Link Up programs, as recommended by Supervisor Friend

29.   Direct the Planning Department, working with the Information Services Department, to continue to develop a procedure to allow for the electronic submission and processing of building plans and return to the Board with a report at the first meeting in January 2016; direct the Chairperson to write a letter to the independent agencies with responsibilities for reviewing building plans requesting them to cooperate with the County in the development of this procedure; and direct the County Administrative Officer to assist the Planning Department in this effort, as recommended by Supervisors Coonerty and Friend

30.   Direct the Chair to write a letter to the California Public Utilities Commission opposing the increase in exit fees, as recommended by Supervisors Coonerty and McPherson

31.   Accept notification of vacancy on the Assessment Appeals Board, first panel, for at-large representative, with nominations for appointment to be received on January 12, 2016, and final appointment to be considered on January 26, 2016, as recommended by Chairman Caput

32.   Accept notification of vacancy on the Santa Cruz Metropolitan Transit District Board of Directors, at-large representative, with nomination for appointment to be received on January 12, 2016, and final appointment to be considered on January 26, 2016, as recommended by Chairman Caput

33.   Accept and file Treasury Oversight Commission report for calendar years 2014 and 2015, and take related action, as recommended by Chairman Caput

34.   Accept notification of vacancy on the Hazardous Materials Advisory Commission, of an at-large representative, with nominations for appointment to be received on January 12, 2016, and final appointment to be considered on January 26, 2016, as recommended by Chairman Caput

35.   Accept nomination of Julia Hill and Alan Smith for reappointment to the Law Library Board of Trustees, for a term to expire December 31, 2016, with final appointment to be considered on December 15, 2015, as recommended by Chairman Caput

36.   Accept nomination of William George and Patrick Carey for reappointment to the Pajaro Valley Public Cemetery District, for a term to expire December 31, 2019, with final appointment to be considered on December 15, 2015, as recommended by Chairman Caput

37.   Accept nomination of Division Fire Chief Tom Avila for appointment to the Hazardous Materials Advisory Commission, representing the City of Watsonville, for a term to expire April 1, 2019, and final appointment to be considered on December 15, 2015, as recommended by Chairman Caput

 

HEALTH AND SOCIAL SERVICES

38.   Authorize the Health Services Agency (HSA) to submit draft Drug Medi-Cal Organized Delivery System implementation plan to the California Department of Health Care Services; direct HSA to continue working on the development and negotiation of a draft financing plan; authorize the HSA Director to enter into rate setting negotiations, take related actions, and direct HSA to report back with an update once the State has approved the financial plan, as recommended by the Director of Health Services

39.   Adopt resolution approving submission of the Mental Health Services Act FY 2015-16 Annual Plan Update (on file with Clerk of the Board) to the Mental Health Services Oversight and Accountability Commission of the State Department of Health Care Services, and authorize the Health Services Agency Director to execute all documents required for submission, as recommended by the Director of Health Services

40.   Approve amendment to expenditure agreement with American Medical Response for ambulance services to extend the term until December 31, 2017, and authorize the Health Services Agency Director to sign the amendment, as recommended by the Director of Health Services

41.   Approve a continuing master rate agreement for provision of behavioral health services in an acute psychiatric inpatient setting and authorize the Director of Health Services to sign, as recommended by the Director of Health Services

42.   Accept and file report on the Silicon Valley Regional Data Trust Initiative; authorize the Human Services Department, Health Services Agency, Probation Department and County Counsel to participate in the initiative; and direct the participating County entities to report back on the progress of the Silicon Valley Regional Data Trust Initiative on or before September 2016, as recommended by the Director of Human Services, the Health Services Agency Director, Chief Probation Officer and County Counsel

 

LAND USE AND PUBLIC PROJECTS

43.   Accept and file update on findings and framework for a Parks Open Space District, with a further report in March 2016, as recommended by the Director of Parks, Open Space & Cultural Services

44.   Adopt resolution accepting and appropriating unanticipated revenue in the amount of $2,000,000 associated with the 2015 Community Development Block Grant (CDBG) award for: Davenport Water Improvements ($1,395,349), Farmworker Education and Outreach ($139,535), Case Management Services for Homeless Persons ($186,046), Housing Support ($139,535), and CDBG Program Administration ($139,535), authorize the Planning Director to enter into agreements with the various departments and agencies, and take related action, as recommended by the Planning Director

45.   Accept and file report regarding common interest developments and residential development density, as recommended by the Planning Director

46.   Accept and file report regarding Solar Photovoltaic Project Permit Fees, Expedited Process and Self-Certification, and take related action, as recommended by the Planning Director

47.   Accept and file report on Community Development Block Grant Program and approve program revisions, as recommended by the Planning Director

48.   Defer public hearing to Establish the Year 2016 Growth Goal to December 15, 2015, as recommended by the Planning Director

49.   Adopt resolution authorizing the request for a Cooperative Work Agreement between the State of California Department of Transportation and the County of Santa Cruz for the Quail Hollow Road Bridge Replacement Project, and authorize the Director of Public Works to sign and submit the Cooperative Work Agreement to the State Department of Transportation on behalf of the County of Santa Cruz, as recommended by the Director of Public Works

50.   Adopt resolution authorizing the request for a Cooperative Work Agreement between the State of California Department of Transportation and the County of Santa Cruz for the Green Valley Road Bridge Replacement Project, and authorize the Director of Public Works to sign and submit the Cooperative Work Agreement to the State Department of Transportation on behalf of the County of Santa Cruz, as recommended by the Director of Public Works

51.   Adopt resolution accepting and appropriating unanticipated revenue in the amount of $48,078.80 of Active Transportation Program (ATP) grant funds for the ATP School Zone Safety project; approve transfer of $858,805 to the Radar Speed Limit project; accept low bid of St. Francis Electric, LLC in the amount of $772,868 and authorize the Director of Public Works to sign the contract, as recommended by the Director of Public Works

52.   Authorize the deactivation of two street lights on Seacliff Drive, as recommended by the Director of Public Works

53.   AS THE BOARD OF DIRECTORS OF THE DAVENPORT COUNTY SANITATION DISTRICT, authorize payment of $3,690 to the City of Santa Cruz for payment of prior fiscal year invoices for effluent sample testing, as recommended by the District Engineer


******CLOSED SESSION AGENDA******

 

EXECUTIVE SESSION - BOARD OF SUPERVISORS AND REDEVELOPMENT AGENCY

54.   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 LABOR NEGOTIATOR

Agency Negotiator: Director of Personnel
Employee organization: Deputy Probation Officer Association

CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION

Anticipation of litigation to be considered pursuant to subdivision (d)(4) of Government Code Section 54956.9 for one potential case



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*****

55.   Jurisdictional hearing to consider an appeal of the Planning Commission's action to not uphold the Zoning Administrator's approval of Coastal Development Permit Application Number 151028 (to construct an approximately 880 square foot first and second story addition to an existing single family dwelling.) (APN 054-182-06, located at 185 Via Campana, Aptos)
a. Letter of the Planning Director, dated November 13, 2015
b. Letter of Appeal - Vincent P. Hurley
c. Appellant Response prepared by Wittwer Parkin
d. Planning Commission Minutes, 10/14/15 public hearing
e. Planning Commission Staff Report, 10/14/15 agenda date
f. Late Correspondence for 10/14/15 PC public hearing
g. Correspondence received since 10/14/15 PC public hearing
h. Letter of Wittwer Parkin, dated December 1, 2015, with attachments


56.   Consider approval in concept of an ordinance amending Sections 17.10.070(A)(3) and 17.10.090 of the Santa Cruz County Code related to Affordable Housing
a. Letter of the Planning Director, dated November 30, 2015
b. Proposed Ordinance (clean and strike-through copies)


57.   Public hearing 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
a. Letter of the Director of General Services, dated November 20, 2015
b. Proposed Resolution
c. Agreement with Pacific Gas and Electric


58.   10:45 A.M. SCHEDULED ITEM

Public hearing for special consideration of the Zoning Administrator's decision regarding Application No. 151186, (APN 032-222-16, located at 301- 35th Ave., Santa Cruz)

a. Letter of the Planning Director, dated November 4, 2015
b. Santa Cruz County Code Section 18.10.350
c. Letter from Supervisor Leopold, dated October 28, 2015, requesting special consideration of Planning Application 151186
d. Staff report for Application 151186 with findings and conditions of approval as approved by the Zoning Administrator on October 16, 2015


59.   1:30 P.M. SCHEDULED ITEM

Public hearing to consider proposed ordinance adding Chapter 7.128 to the Santa Cruz County Code regarding licenses for the commercial cultivation of medical cannabis

a. Letter of the County Counsel, dated December 2, 2015
b. Proposed Ordinance
c. Notice of Exemption
d. Letter of the County Administrative Officer, dated November 30, 2015
e. Report and recommendations of the Cannabis Cultivation Choices Committee
f. Draft statement of principles and guidelines
g. Letters from various stakeholders
h. Related correspondence

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).

60.   4:00 P.M. SCHEDULED ITEM

Consider approval of the final map for Tract 1561, Aptos Village and related actions

a. Letter of the Director of Public Works, dated November 24, 2015


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.