PLEASE NOTE: This site is maintained for historical reference.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
September 29, 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 August 18, 2015, September 1, 2015, September 15, 2015, and June 23, 2015 (continued from September 15, 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.   Authorize the Auditor-Controller-Treasurer-Tax Collector to submit the fiscal year 2015-16 County adopted budget on October 20, 2015, as recommended by the Auditor-Controller-Treasurer-Tax Collector

10.   Adopt resolution fixing and levying the 2015-16 Tax Rates, as recommended by the Auditor-Controller-Treasurer-Tax Collector

11.   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 (continued from August 4, 2015, Item No. 23)

12.   Accept and file report on the Long Range Property Management Plan activities associated with the Redevelopment Successor Agency Funds, as recommended by the County Administrative Officer

13.   Declare certain used County vehicles to be surplus, and direct the Director of General Services to arrange for their disposition, as recommended by the Director of General Services

14.   Adopt resolution authorizing the General Services Director to submit the 2015-16 California Office of Emergency Services Management Performance Grant application in the amount of $181,888, and designating authorized agents on behalf of the County of Santa Cruz, as recommended by the Director of General Services

15.   Approve the contract with Cencor Capital, LLC, in the amount of $152,906.55, and authorize the Director of Information Services to sign the agreement and related documents, as recommended by the Director of Information Services

16.   Approve FY 2015-16 Mentally Ill Offender Crime Reduction Program Grant contracts with Encompass Community Services in the annual amount of $169,266 to provide therapeutic and transitional services for the "Familias Unidas En Respecto, Tranquilidad y Esperanza" (FUERTE) project; and with Applied Survey Research in the annual amount of $38,000 to provide grant technical assistance, consultation, and evaluation services for the FUERTE project; and take related actions, as recommended by the Chief Probation Officer

17.   Approve amendment to master agreement for various vacation relief Forensic Pathologists, and authorize the Sheriff-Coroner to sign the agreement, as recommended by the Sheriff-Coroner

18.   Approve amendment to the agreement for Homeland Security grant funding in the amount of $50,000 for overtime coastal patrols, and authorize the Sheriff-Coroner to sign the agreement, and adopt resolution accepting and appropriating unanticipated revenue in the amount of $50,000, as recommended by the Sheriff-Coroner

19.   Designate the County Water Resources Division Director to serve as a voting alternate on the Soquel-Aptos Groundwater Management Committee in the event that the First or Second District Supervisors are unable to attend a Committee meeting, as recommended by Supervisors Leopold and Friend

20.   Approve appointment of Adele Gardner to the Arts Commission for a term to expire April 1, 2017, as recommended by Supervisor Friend

21.   Approve formalizing partnerships with Economic Development organizations by actions outlined, as recommended by Supervisors McPherson and Friend (continued from September 15, 2015, Item No. 36.1)

22.   Approve appointment of Edith Driscoll to the position of Auditor-Controller- Treasurer-Tax Collector from December 31, 2015, until noon on Monday, January 2, 2017, as recommended by Supervisor Friend

23.   Approve appointment of Brian Lockwood to the Commission on the Environment for a term to expire April 1, 2019, as recommended by Supervisor Caput

24.   Approve reappointment of Ron Pomerantz to the Housing Authority Board of Commissioners, as a representative of the Community Action Board of Santa Cruz County, Inc., for a term to expire September 29, 2019, as recommended by Chairman Caput

 

HEALTH AND SOCIAL SERVICES

25.   Approve amendment to expenditure agreement with Unity Care, Inc., increasing the contract maximum amount by $28,141.70, for a total of $429,391.70, for fiscal year 2014-15, as recommended by Director of Health Services

26.   Approve agreement with Front Street Housing, Inc. in the amount of $290,579, for provision of behavioral health supportive housing services, and authorize the Health Services Agency Director to sign, as recommended by Director of Health Services

27.   Accept and file status report on the Bob Lee Community Partnership for Accountability, Connection and Treatment (PACT) program and direct the Health Services Agency to return on or before October 27, 2015, with a further report, as recommended by Director of Health Services

27.1   Adopt resolution amending Resolution No. 189-2015, authorizing the Health Services Agency to sign state standard agreements included on the 2015-16 continuing agreements list and to update state identification numbers for contracts listed in Exhibit A without additional Board Approval (continued from September 15, 2015, Item No. 23)

28.   Approve Workforce Innovation and Opportunity Act (WIOA) contracts for FY 2015-16 with the Santa Cruz County Office of Education in the amount of $915,000, Cabrillo College in the amount of $75,000, and Central Coast Small Business Development Center in the amount of $44,000, to operate WIOA Youth, Adult, Dislocated Worker and Business Services, and authorize the Human Services Department Director to execute these agreements and to make minor modifications as needed to the Scopes of Work that do not change the dollar amount or overall purpose of the agreements, as recommended by Director of Human Services

29.   Adopt resolution accepting and appropriating $35,100 into the Human Services Department FY 2015-16 budget; approve agreement with the California State University Fresno Foundation in the amount of $265,700 to provide mandated child welfare training for the term of October 1, 2015 to June 30, 2017; and authorize the Human Services Department Director to execute the agreement, as recommended by Director of Human Services


 

LAND USE AND PUBLIC PROJECTS

30.   Adopt resolution authorizing the submittal of a grant application to the California Department of Parks and Recreation Trails Program for a total of $1,768,531 for the construction of recreation trails at Chanticleer Park, as recommended by the Director of Parks, Open Space and Cultural Services

31.   Accept and file Annual Evaluation Report of the Flood Mitigation Planning Committee, and authorize the County Administrative Officer to sign the Community Rating System recertification form on behalf of the County, as recommended by the Planning Director

32.   Adopt resolution approving and accepting the terms and conditions of property acquisition agreements for the Twin Lakes Beachfront Improvements Project, and approve payment of claims in the amount of $5,750 for the acquisition agreements, and take related actions, as recommended by the Director of Public Works

33.   Accept report on the Twin Lakes Beachfront Improvement Project contract award, and direct the Department of Public Works to report back with further recommendations on or before October 27, 2015, as recommended by the Director of Public Works

34.   Schedule a public hearing on October 20, 2015, at 9:00 a.m. or thereafter, to consider a proposed Solid Waste and Recycling Universal Service Ordinance, and take related actions, as recommended by the Director of Public Works

 

EXECUTIVE SESSION

35.   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 REAL PROPERTY NEGOTIATOR

Address: 23850 East Cliff Drive, Santa Cruz, CA
APN: 032-182-04
Under Negotiation: Disposition of Excess Right of Way
Negotiating Party: Travis Cary, Chief Real Property Agent, and David Breidenthal

Address: 239 East Cliff Drive, Santa Cruz, CA
APN: 032-182-02 and 032-182-03
Under Negotiation: Disposition of Excess Right of Way
Negotiating Party: Travis Cary, Chief Real Property Agent, and McElwee Family Trust


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*****

36.   Legislative Update by Assemblymember Luis Alejo

37.   Consider adoption of resolution recognizing October 3-18, 2015, as Binational Health Week in Santa Cruz County
a. Letter of Supervisor Caput dated September 18, 2015


38.   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 September 29, 2015
b. 1: Oral Communications Sign-In Sheet of September 29, 2015
c. 1.1: Minutes of June 23, 2015
d. 1.2: Letter of the District Engineer dated September 16, 2015 RE: Fourth Quarterly Report of 2014/2015 Zone 5 Expansion Construction Revenue
e. 1.3: Letter of the District Engineer dated September 16, 2015 RE: Repair and Maintenance of the Storm Drain Line through Castle Mobile Estates and Bay Mobile Home Parks


39.   Consider update on the Strategic Plan for Substance Use Disorders Treatment and Intervention Services
a. Letter of the Health Services Director, dated September 15, 2015


40.   Continued review of proposed draft amendments to Chapter 13.10 of the County Code pertaining to limitations on commercial weddings in residential and agricultural zone districts, community events and fundraisers in residential and agricultural zone districts, residential accessory structures, temporary uses and structures, and home occupations. Proposed amendments are part of the Code Modernization Project (continued from June 9, 2015, Item No. 76)
a. Letter of the Planning Director dated September 17, 2015
b. Draft code amendments to Chapter 13.10 (Attachment 1)
c. PowerPoint presentation from Community Meetings (Attachment 2)
d. Quick Facts handouts from Community Meetings (Attachment 3)
e. Summary of wedding regulations in other communities (Attachment 4)
f. Correspondence submitted to the Planning Department (Attachment 5)


41.   Consider report on initial phase of Sustainable Santa Cruz County Plan Implementation


a. Letter of the Planning Director, dated September 16, 2015
b. Sustainable Santa Cruz County Plan (on file with Clerk of the Board, and available on the County's website at: www.sccoplanning.com)


42.   Public hearing to consider the 2016 Growth Goal
a. Letter of the Planning Director, dated September 16, 2015
b. 2016 Growth Goal Report


43.   Public hearing to consider acceptance of Coastal Commission modifications to County Code Chapter 13.10 Rezoning Provisions
a. Letter of the Planning Director dated September 15, 2015
b. Resolution No. 240-2015, including Exhibit A
c. Ordinance No. 5210

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).

44.   Consider approval in concept of ordinance amending County Code Section 17.10.070(A)(3) to correct a citation reference, and direct the Clerk of the Board to place the ordinance on the next available agenda for final adoption
a. Letter of the Planning Director dated September 15, 2015
b. Proposed ordinance


45.   1:30 P.M. SCHEDULED ITEM

Public hearing to consider the Planning Commission's recommendation to approve Application No. 141213 for a 20-unit residential subdivision, including the following approvals: Subdivision, Residential Development Permit, and Roadway/Roadside Exception; for property located on the southeast corner of Rodriguez Street and Jose Avenue, in the Live Oak planning area

a. Letter of the Planning Director, September 29, 2015
b. Proposed resolution adopting the Mitigated Negative Declaration (Attachment 1)
c. Subdivision findings (Attachment 2)
d. Conditions of Approval (Attachment 3)
e. Planning Commission Resolution No. 2015-06 (Attachment 4)
f. Planning Commission Minutes of 8/12/15 public hearing (Attachment 5)
g. Project Plan excerpts, including site plan and sample elevations (Attachment 6)
h. Planning Commission Staff Report (on file with Clerk of the Board, and available on the County's website at: www.sccoplanning.com)

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.