PLEASE NOTE: This site is maintained for historical reference.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 15, 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.   Adopt ordinance amending Sections 17.10.070(A)(3) and 17.10.090 of the Santa Cruz County Code related to Affordable Housing (approved "in concept" December 8, 2015, Item no. 56)

9.   Adopt ordinance adding Chapter 7.128 to the Santa Cruz County Code regarding commercial cultivation of medical cannabis (approved "in concept" December 8, 2015, Item no. 59)

10.   Reject claim of Glenn Harper, Claim No. 516-023, and refer to County Counsel

11.   Reject claim of Martin Sunzeri, Claim No. 516-024, and refer to County Counsel

12.   Reject claim of Kaelynn Belle De Luca, Claim No. 516-025, and refer to County Counsel

13.   Reject claim of Pickard & Butters, Claim No. 516-027, and refer to County Counsel

14.   Reject amended claim of Jennifer Moore, Claim No. 516-011, and refer to County Counsel

15.   Reject amended claim of Brenda Sherriffs, Claim No. 516-022, and refer to County Counsel

16.   Accept and file Treasurer's Monthly Investment Transaction Report for November 2015, as recommended by the Auditor-Controller-Treasurer-Tax Collector

17.   Approve revisions to the County Policy and Procedures Manual and take related actions, as recommended by the County Administrative Officer

18.   Approve and file the Santa Cruz County Tourism Marketing District Annual Report for 2014-15, as recommended by the County Administrative Officer

19.   Accept and file report on shelter services and take related actions, as recommended by the County Administrative Officer

20.   Approve Second Amendment to the Joint Exercise of Powers Agreement establishing the Santa Cruz County Library Financing Authority, approve Fourth Amendment to the Joint Powers Agreement Between the City of Santa Cruz and the County of Santa Cruz and the Cities of Capitola and Scotts Valley, Relating to Library Services, approve Amendment to the Santa Cruz Libraries Facilities Financing Authority Joint Exercise of Powers Agreement, approve Side Agreement Extending Time to Commence Construction of Capitola Branch Library, and take related actions, as recommended by the County Administrative Officer

21.   Adopt resolution modifying Resolution 197-2015 relating to the Cannabis Cultivation Choices Committee, extending the terms of the committee and members and taking related actions, as recommended by the County Administrative Officer

22.   Approve agreement for the performance of services by and between Santa Cruz County and NetFile, Inc., authorize the County Clerk to sign the agreement and any associated agreements that may be required, and direct County Counsel to come back in January 2016 with a county ordinance to enact electronic filing of Fair Political Practices campaign disclosure statements, as recommended by the County Clerk

23.   Accept the Statement of Vote for the November 17, 2015 Santa Cruz City School District Special All-Mail Ballot Election and declare the vote results for the measures per Elections Code Section 15400, as recommended by the County Clerk

24.   Approve agreement to reappoint Dana M. McRae as the County Counsel of the County of Santa Cruz

25.   Ratify the authorization for the District Attorney's Office to sign and submit a Grant Subaward Amendment to the California Governor's Office of Emergency Services (Cal OES) in the amount of $78,114 for the 2015-16 Victim/Witness Assistance Program; adopt resolution accepting and appropriating $78,114 in unanticipated revenues from Cal OES, as recommended by the District Attorney

26.   Declare three County Fire vehicles as surplus, direct the Director of General Services to arrange for their disposal, and direct any proceeds from the disposition of these vehicles to be deposited back to the County Fire's budget, as recommended by the Director of General Services

27.   Adopt resolution approving agreement with the California Department of Forestry and Fire Protection for the loan of federal excess personal property and authorizing the County Fire Chief to sign the cooperative agreement on behalf of the County, as recommended by the Director of General Services

28.   Adopt resolution accepting and appropriating unanticipated revenue in the amount of $51,000 for extended CTV facilities lease term for fiscal year 2015/16, as recommended by the Director of Information Services

29.   Approve contract with CSI Telecommunications, Inc. in the amount of $11,070 for radio shop consulting services and authorize the Director of Information Services to sign the agreement, as recommended by the Director of Information Services

30.   Adopt resolution amending Resolution 279-75 providing a limited duration incentive program for certain medical classifications and take related actions, as recommended by the Director of Personnel

31.   Accept and file progress report on the Youth Violence Prevention Task Force, as recommended by the Chief Probation Officer

32.   Accept and file the 2014-15 annual report, on the implementation of the comprehensive settlement agreement between the City of Santa Cruz, the County of Santa Cruz, Coalition for Limiting University Expansion, citizens, and University of California, Santa Cruz, as recommended by Supervisor Coonerty

33.   Approve in concept implementing a planning process for the reuse of the Cement Plant property in Davenport to be funded by grants from the Sempervirens Fund; direct the County Administrative Office, in coordination with the Planning Department, to prepare a detailed proposal for the planning process in cooperation with Cemex and the Sempervirens Fund; direct the County Administrative Office to return to the Board with a proposed formal agreement with the Sempervirens Fund to carry out the planning process as soon as possible or with a status report on January 12, 2016; direct the County Administrative Office with the support of the economic development staff to prepare detailed Requests for Proposal for economic development consultants to return to the Board after the Board approves the formal agreement with the Sempervirens Fund, as recommended by Supervisor Coonerty

 

HEALTH AND SOCIAL SERVICES

34.   Approve in concept an ordinance amending Section 7.38.080 of the County Code, relating to existing sewage disposal systems - building alterations, to extend the allowable time for calamity rebuilds from three to ten years for parcels located outside the Coastal Zone, to return January 12, 2016, for final adoption; and direct the Health Services Agency to present to the Planning Commission a proposed amendment of Section 7.38.060 of the County Code and to the General Plan Policy 5.5.17(b), both relating to easements for sewage disposal, as recommended by the Director of Health Services

35.   Adopt a resolution approving a proposed Resolution of Intention and a Boundary Map for the Lompico County Water District to pursue formation of a proposed Assessment District No. 2016-1, as recommended by the Director of Health Services

36.   Approve a revised master agreement for provision of staffing of psychiatrists, clinic physicians, and nurse practitioners, and authorize the Health Services Agency Director to sign, as recommended by the Director of Health Services

37.   Approve amendment to agreement with Telecare Corporation, increasing the contract by $3,438,489, to extend Psychiatric Health Facility services through June 30, 2016, and authorize the Health Services Agency Director to sign; approve amendment to an agreement with Telecare Corporation, increasing the contract by $1,937,847, to extend Crisis Stabilization Program services and add Crisis Intervention Services through June 30, 2016, and authorize the Health Services Agency Director to sign, as recommended by the Director of Health Services

38.   Adopt resolution approving submission of a grant proposal to the California Department of Water Resources that requests $250,000 to support a Santa Cruz Mid-County Groundwater Management Program, as recommended by the Director of Health Services

39.   Adopt resolution accepting and appropriating unanticipated two grant awards from the Central California Alliance for Health in a total amount of $939,509 to provide medical provider recruitment services, medical equipment and organizational coaching, authorize the Health Services Agency Director to sign two revenue agreements, one in the amount of $469,925 for the Behavioral Health Division, and a second in the amount of $469,858 for the Clinic Services Division, as recommended by the Director of Health Services

 

LAND USE AND PUBLIC PROJECTS

40.   Approve an Independent Contractor Agreement with SSA Landscape Architects in the Amount of $47,223 for site design for pre-fabricated buildings at Polo Grounds Park as recommended by the Director of Parks, Open Space & Cultural Services

41.   Schedule a public hearing for January 12, 2016, to consider adoption of the 2015 Santa Cruz County Housing Element and take related actions, as recommended by the Planning Director

42.   Adopt resolution summarily vacating a portion of Valencia Road right of way, and adopt resolution authorizing the sale of surplus right of way. Authorize the Chair of the Board to execute a deed for sale of the summarily vacated excess County right of way. Authorize Real Property to complete the sale transaction and direct the Assessor to redraw parcel lines to combine the vacated right of way with the adjacent parcel APN 105-171-16, and take related actions, as recommended by the Director of Public Works

43.   Approve amendment to agreement with Nolte Associates, Inc. for the Quail Hollow Road Bridge Replacement Project by extending the term of the contract to December 31, 2016, and authorize the Director of Public Works to sign the amendment on behalf of the County, as recommended by the Director of Public Works

44.   Approve proposed California Used Mattress Recycling Program Collection Facility and Used Mattress Management Services Agreement between the Mattress Recycling Council and the County of Santa Cruz, and direct the Director of Public Works to sign the contract on behalf of the County, as recommended by the Director of Public Works

45.   Accept Biennial Report of the Integrated Waste Management Local Task Force 2014-15, approve extending the term of the Santa Cruz County Integrated Waste Management Local Task Force to January 25, 2018, and approve appointment of members of the Task Force, for terms to expire January 25, 2018, as recommended by the Director of Public Works

46.   Defer consideration of Zero Waste Plan until January 26, 2016, as recommended by the Director of Public Works

47.   Accept and file the final 2015-16 Capital Improvement Program (CIP) document (on file with the Clerk of the Board) and direct Public Works to return on or before May 24, 2016, with proposed 2016-17 CIP document prior to presenting it to the Planning Commission, as recommended by the Director of Public Works


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

48.   Presentation honoring Mary Jo Walker for her 16 years of County service
a. Letter of Chairman Caput dated December 3, 2015


49.   Presentation honoring Mary Lou Nicoletti for her 35 years of County service
a. Letter of Chairman Caput dated December 3, 2015


50.   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
a. Zone 5 Agenda of December 15, 2015
b. Item 1.1: Minutes of September 29, 2015
c. Item 1.2: Letter of the District Engineer dated November 24, 2015 RE: 2016 Schedule of Meetings
d. Item 1.3: Letter of the District Engineer dated December 2, 2015
e. Item 1.4: Letter of the District Engineer dated December 2, 2015


51.   Continued public hearing to establish the Year 2016 Growth Goal (continued from September 29, 2015, Item No. 42)
a. Letter of the Planning Director
b. Proposed resolution adopting annual population growth goal for 2016 - Attachment 1
c. Report on Year 2016 Growth Goal - Attachment 2
d. Nov. 18, 2015 Planning Commission Staff Report (on file with Clerk of the Board)
e. Planning Commission Resolution
f. CEQA Notice of Exemption - Attachment 5


52.   Public hearing to consider adoption of resolution on the proposed Assessment District No. 15-01, CSA No. 10, Rolling Woods, Orchard Drive Sewer Extension Project, and related actions
a. Letter of the Public Works Director, dated November 23, 2015
b. Proposed resolution and Exhibit A
c. Preliminary Engineer's Report


53.   Public hearing to consider amendments to Chapter 13.13 of the Santa Cruz County Code, Water Conservation -- Water Efficient Landscaping
a. Letter of the Planning Director, dated December 1, 2015
b. Proposed ordinance (clean copy) - Attachment 1
c. Proposed ordinance (strikeout/underline) - Attachment 2
d. CEQA Notice of Exemption - Attachment 3


54.   Public hearing to consider adoption of resolution approving proposed amendments to the Unified Fee Schedule
a. Letter of the County Administrative Officer
b. Proposed Resolution with Unified Fee Schedule

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).

55.   Consider adoption of resolution approving an automatic aid agreement between County Fire and the South Santa Clara County Fire District for emergency response into the Loma Prieta-Hicks Road-Uvas area of Santa Clara County, and related actions
a. Letter of the General Services Director, dated December 4, 2015
b. Proposed Resolutions
c. Proposed AUD-60
d. Proposed ADM-29
e. Agreement with SSCCFD


56.   Consider reappointments of Julia Hill and Alan Smith to the Board of Law Library Trustees, for a term to expire December 31, 2016
a. Letter of Chair Caput, dated Nov. 30, 2015


57.   Consider reappointments of William George and Patrick Carey to the Pajaro Valley Public Cemetery District, for terms to expire December 31, 2019
a. Letter of Chair Caput, dated Nov. 25, 2015


58.   Consider appointment of Division Fire Chief Tom Avila to the Hazardous Materials Advisory Commission, representing the City of Watsonville, for a term to expire April 1, 2019
a. Letter of Chair Caput, dated Nov. 30, 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.