PLEASE NOTE: This site is maintained for historical reference.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!

PROCEEDINGS OF THE
SANTA CRUZ COUNTY
BOARD OF SUPERVISORS
BUDGET HEARINGS

Tuesday, June 23, 2015

 


ACTION SUMMARY MINUTES

VOTING KEY: L = Leopold, F = Friend, Co = Coonerty, Ca = Caput, M = McPherson; first initial indicates maker of motion, second initial indicates the "second"; upper case letter = "yes" vote; lower case letter = "no" vote; () = abstain; // = absent

 

UNIFIED FEE SCHEDULE

1.   Approved revisions to the Unified Fee Schedule (Supplemental Budget, UFS 1-109)
LCOFCAM 

 

HEALTH SERVICES AGENCY

1.2.   APPROVED the Proposed Budgets of the Health Services Agency, including supplemental budget materials (Proposed and Supplemental Budget, Section 20; UFS 7-40; CAL 6-15) (continued from June 17, 2015)


LFCOCAM 

 

CONTINUING AGREEMENTS LIST

2.   (1) AUTHORIZED County Department Heads to negotiate and execute the agreements listed in the Continuing Agreements List (CAL 1-41);

(2) AUTHORIZED County Department Heads and/or Board Chairperson to sign the continuing grant applications and revenue agreements contained in the 2015-16 Continuing Agreements List; and

(3) AUTHORIZED the Auditor-Controller-Treasurer-Tax Collector to adjust the Continuing Agreements List for changes in appropriations made by the Board during Budget Hearings and to correct errors other than amounts
COFLCAM 

 

DEBT SERVICES

3.   APPROVED the Proposed Budget for Debt Service, including supplemental budget materials (Proposed Budget, Section 15)
LFCOCAM 

 

GENERAL COUNTY REVENUES

4.   APPROVED the Proposed Budget for General County Revenues, including supplemental budget materials (Proposed Budget, Section 17)
MLFCOCA 

 

CONTINGENCIES

5.   APPROVED the Proposed Budget for Contingencies, including supplemental budget materials (Proposed Budget, Section 10)
MFLCOCA 

 

LAST DAY REPORTS

6.   NOTE: Page references are provided as informational only; Budget and Financial Reports are posted on the County’s webpage at: www.santacruzcounty.us

______________________

GENERAL SERVICES DEPARTMENT

(6.1) APPROVED the Fleet Services Division Financial Supplemental [LD 18-1 and 18-2]

LFCoMCa

(6.2) APPROVED the 911 Services Financial Supplemental [LD 18-3 and 18-4]

LMFCoCa

(6.3) APPROVED the OES Fire Safe Council Financial Supplemental [LD 18-5 and LD 18-6]

MLFCoCa

HEALTH SERVICES AGENCY

(6.4) APPROVED the Crisis Intervention Team Financial Supplemental [LD 20-1 through 20-3]

LMFCoCa

(6.5) APPROVED the Mentally Ill Offender Crime Reduction Grant Financial Supplemental [LD 20-4 through 20-6]

MLFCoCa

HUMAN SERVICES DEPARTMENT

(6.6) APPROVED the Categorical Aid Adjustments Financial Supplemental [LD 21-1 through 21-4]

LMFCoCa

(6.7) APPROVED the Youth Violence Prevention Task Force Financial Supplemental [LD 21-5 and 21-6]

LCoFMCa

INFORMATION SERVICES DEPARTMENT

(6.8) APPROVED the Property Tax System Equipment Financial Supplemental [LD 22-1 and 22-2]

LCoFMCa

PERSONNEL DEPARTMENT

(6.9) ADOPTED Resolution No. 202-2015 amending Resolution 247-76, Personnel Regulations related to sick leave provisions; and authorized the Personnel Director, the Auditor-Controller- Treasurer-Tax Collector, and the County Administrative Officer to take all necessary administrative actions to effectuate the changes [LD 27-1 through 27-13]

LCoFMCa

PERSONNEL, continued

(6.10) ADOPTED Resolution No. 203-2015 amending Salary Resolution No. 279-75, and Resolution No. 204-2015 amending Personnel Regulations Resolution No. 279-76 for Various Personnel actions [LD 27-14 through 27-24]

FLCoMCa

PLANNING DEPARTMENT

(6.11) APPROVED the Housing In Lieu Fund Financial Supplemental [LD 28-1 and 28-2]

LCoFMCa

(6.12) APPROVED the Technology Update – Dynamic Portal Financial Supplemental [LD 28-3 and 28-4]

FCoLMCa

PROBATION DEPARTMENT

(6.13) APPROVED the SB678 – Replacement Vehicle Financial Supplemental [LD 30-1 and 30-2]

LMFCoCa

(6.14) APPROVED the Probation Department Mentally Ill Offender Crime Reduction Grant Financial Supplemental [LD 30-3 through 30-9]

MLFCoCa

PUBLIC DEFENDER

(6.15) APPROVED the Public Defender Proposition 47 – Public Outreach Financial Supplemental [LD 31-1 and 31-2]

FLCoMCa

PUBLIC WORKS

(6.16) APPROVED the Public Works CSA 9C – County Refuse Adjustments Financial Supplemental [LD 32-1 and 32-2]

MLFCoCa

(6.17) APPROVED the Public Works Flood Control Zone 7 - Adjustments Financial Supplemental [LD 32-3 and 32-4]

LCoFMCa

(6.18) APPROVED the Public Works Internal Service Fund Adjustments Financial Supplemental [LD 32-5 and 32-6]

LFCoMCa

SHERIFF-CORONER

(6.19) APPROVED the Sheriff-Coroner Mentally Ill Offender Crime Reduction Grant Financial Supplemental [LD 34-1 through 34-4]

LCoFMCa

ERRATA

(6.20) APPROVED the Proposed and Supplemental Budget Errata [S 37-1; LD 37-1 and 37-2]

LCoFMCa

UNIFIED FEE SCHEDULE UPDATE - AMENDMENTS

(6.21) APPROVED amendments to the Unified Fee Schedule Update with the amended fees and charges as presented in the Supplemental and Last Day reports [UFS-1 to UFS-7]

LCoFMCa

 

REDEVELOPMENT SUCCESSOR AGENCY

7.   AS THE DIRECTORS OF THE REDEVELOPMENT SUCCESSOR AGENCY:

(1) AUTHORIZED the Auditor-Controller-Treasurer-Tax Collector, with the concurrence of the County Administrative Officer, to make necessary year-end adjustments and adjustments for 2015-16 due to increases and decreases in available financing; and

(2) APPROVED the proposed 2015-16 Redevelopment Successor Agency Budget, including Supplemental and Last Day items
LCOFCAM 

 

BOARD OF SUPERVISORS

8.   AS THE BOARD OF SUPERVISORS OF SANTA CRUZ COUNTY, APPROVED the Concluding Report and Final Budget Actions for the County of Santa Cruz, as outlined in the Last Day and Concluding Report (CL-2 through CL-27):

(1) AUTHORIZED the Auditor-Controller-Treasurer-Tax Collector to re-budget revenues and/or expenditures with the concurrence of the County Administrative Officer;

(2) AUTHORIZED the Auditor-Controller-Treasurer-Tax Collector with the concurrence of the County Administrative Officer to make necessary year-end adjustments and adjustments for 2014-15 and 2015-16 to internal service fund and enterprise fund revenues and appropriations;

(3) AUTHORIZED the Auditor-Controller-Treasurer-Tax Collector and the County Administrative Officer to adjust property tax revenues based on final Assessor's tax roll;

(4) AUTHORIZED the Auditor-Controller-Treasurer-Tax Collector and the County Administrative Officer to re­ budget all unexpended balances and appropriations in the Plant Acquisition Indexes within the Capital Projects Fund (Funds 40-45,49), including interest to adjust the appropriations of the various Park Dedication budgets for excess available financing by increasing the Land-Other sub object;

(5) AUTHORIZED the Auditor-Controller-Treasurer-Tax Collector and the County Administrative Officer to re­ budget all unexpended balances and appropriations in the Housing Indexes within the Housing Funds 21-025 to 21-030;

(6) AUTHORIZED the Auditor-Controller-Treasurer-Tax Collector and County Administrative Officer to adjust Contingencies, Commitments and Assignments due to increases and decreases in available financing;

(7) AUTHORIZED the Auditor-Controller, with the concurrence of the County Administrative Officer, to re-budget any encumbered balances at year- end and unexpended grant appropriations and revenues including FEMA and Homeland Security funds as part of the 2015-16 County Budget;

(8) AUTHORIZED the Auditor-Controller-Treasurer-Tax Collector to adjust the continuing contracts list for changes in appropriations made by the Board during budget hearings and to correct any minor errors;

(9) AUTHORIZED the Auditor-Controller-Treasurer-Tax Collector and the County Administrative Officer to make necessary transfers from trust funds in accordance with the estimated 2014-15 departmental and General Purpose revenues;

(10) AUTHORIZED the Auditor-Controller-Treasurer-Tax Collector and the Personnel Director to make necessary changes to reconcile position detail to incorporate personnel actions which have been approved since the publication of the Proposed Budget and correct associated position schedules, and to correct any minor errors as required;

(11) AUTHORIZED the Auditor-Controller-Treasurer-Tax Collector and the County Administrative Officer to adjust the debt service budget for the County's 2015-16 Tax and Revenue Anticipation Notes and 2015 CERTS debt service included in Exhibit 3;

(12) AUTHORIZED the County Administrative Officer to sign any grant documents which have been approved during budget hearings;

(13) AUTHORIZED the purchase of all fixed assets contained in fixed asset schedules of each department budget approved by your Board during budget hearings as of July 1, 2015;

(14) AUTHORIZED the County Administrative Officer and Auditor-Controller-Treasurer-Tax Collector to make all necessary fiscal year-end adjustments to facilitate year-end closing and report back on those changes needing to be ratified by Board of Supervisors action;

(15) AUTHORIZED the Auditor-Controller-Treasurer-Tax Collector to make transfers and reclassifications for Capital Projects as necessary for year-end and report back on those changes needing to be ratified by Board of Supervisors action;

(16) AUTHORIZED the Auditor-Controller-Treasurer-Tax Collector to secure the necessary professional services and increase appropriations where necessary to perform the arbitrage calculations on various County and Redevelopment Successor Agency bond issues in order to ensure compliance with federal regulations as part of the 2015-16 County Budget;

(17) AUTHORIZED the Auditor-Controller-Treasurer-Tax Collector and the County Administrative Officer to realign the sales tax audit services appropriations in the General Purpose Revenues budget as needed throughout the year in accordance with the agreement by accepting unanticipated sales tax revenue generated from the audits with no Net County Cost increase, and AUTHORIZED a fiscal year 2014-15 increase in appropriations estimated at $45,000 from available sales tax audit receipts to cover current year projected costs;

(18) AUTHORIZED the Auditor-Controller-Treasurer-Tax Collector and the County Administrative Officer to increase Public Defender appropriations as in accordance with the agreement for extraordinary costs from savings on prior year agreements with no Net County Cost increase; the estimated amount for Fiscal Year 2014-15 is $50,000;

(19) AUTHORIZED the Auditor-Controller-Treasurer-Tax Collector and the County Administrative Officer to realign the public assistance appropriations in the Human Services Department budget as needed throughout the year without increasing total appropriations or Net County Costs;

(20) AUTHORIZED the Auditor-Controller-Treasurer-Tax Collector and the County Administrative Officer to increase the District Attorney Victim Compensation and Special Witness Program budgeted revenues and expenditures as needed throughout the year without increasing total appropriations or Net County Costs;

(21) AUTHORIZED the Auditor-Controller-Treasurer-Tax Collector and the County Administrative Officer to adjust the final year-end appropriations and revenues for the Contribution to the State Courts/Maintenance of Effort Growth Split;

(22) AUTHORIZED the Auditor-Controller-Treasurer-Tax Collector to transfer Housing - Low and Moderate Income Asset Funds to the Housing grant programs as short term bridge loans in the 2015-16 fiscal year until reimbursement occurs from the granting authority;

(23) AUTHORIZED the Auditor-Controller-Treasurer-Tax Collector and the County Administrative Officer to realign the 2015-16 County Overhead reimbursements for the General Fund Departments;

(24) AUTHORIZED the Auditor-Controller-Treasurer-Tax Collector to make the necessary budgetary adjustments for FY 2015-16 as previously authorized by the Board for the Community TV Fund in accordance with Exhibit 3;

(25) AUTHORIZED the Auditor-Controller-Treasurer-Tax Collector to make the necessary budgetary adjustments as provided in Exhibit 3 to update estimated budget requirements;

(26) DIRECTED the County Administrative Officer, with concurrence from the Auditor­Controller-Treasurer-Tax Collector, to transfer available fund balance remaining after the concluding fiscal year adjustments to the reserve for the structural deficit;

(27) AUTHORIZED the Auditor-Controller-Treasurer-Tax Collector, with the County Administrative Officer, to report back with any required resolutions or actions for assigned or committed fund balances;

(28) APPROVED the 2015-16 Proposed Budget with Supplemental, Last Day and Concluding Report actions as itemized in Exhibits 1, 2, and 3, with adjustments agreed upon by the Auditor-Controller- Treasurer-Tax Collector and County Administrative Officer, including offsets for General Fund Departments and Special Districts, final adjustments to County overhead for the Final A-87 Cost Allocation Plan, and with additional direction that the County Administrative Officer and Auditor-Controller-Treasurer-Tax Collector make general funds available totaling $554,408 to the San Lorenzo Valley and San Andreas Park Dedication Districts in order for them to complete their obligation to the CERTS Reserve for the Park Dedication loans they have, authorized the payment of the balances owed from the CERTS Reserve to the various Park Dedication Districts which would bring them all current, and authorized the San Lorenzo Valley and San Andreas Park Dedication Districts to repay the General Fund over time to offset the loan amounts; and

(29) AUTHORIZED the County Administrative Officer, with the concurrence of the Auditor-Controller-Treasurer-Tax Collector, to take all other actions necessary to implement the 2015-16 budget in accordance with the Board's actions; and with additional direction that staff return August 18, 2015, with a report on Proposition 47 outreach and funds
LMFCOCA