PLEASE NOTE: This site is maintained for historical reference.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


VOLUME 2013, NUMBER 26
Tuesday, December 10, 2013

 


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

1.   All Supervisors present
2.   Moment of Silence and Pledge of Allegiance
3.   ADDED to the Consent Agenda: Item No. 37.2
4.   Action on the Consent Agenda
5.     ORAL COMMUNICATIONS - Four people addressed the Board

CONSENT AGENDA

6.   ACCEPTED claims as approved by the Auditor-Controller

7.   APPROVED minutes of November 19, 2013, as recommended by the Clerk of the Board

8.   DELETED ITEM

9.   APPROVED the reading by Title of all ordinances considered for adoption that may appear on this agenda and further waived a detailed reading of said ordinances, as recommended by County Counsel

10.   REJECTED the claim of Nicol and Shawn Hoiem in care of Alyssa Hoiem, Claim No. 314-038, and referred to County Counsel

11.   REJECTED the claim of Insurance Company of the West, Claim No. 314-039, as insufficiently filed, and referred to County Counsel

12.   ADOPTED ORDINANCE NO. 5168 amending Chapter 12.10 of the Santa Cruz County Code to adopt the 2013 California Building Standards Codes with local amendments

13.   ADOPTED ORDINANCE NO. 5169 deleting existing chapter 7.124 of the Santa Cruz County Code regarding medical marijuana; deleting existing Chapter 13.10.670; amending the commercial uses chart in subdivision (b) of Section 13.10.332 by deleting the reference to "medical marijuana cooperatives"; deleting the reference to "medical marijuana cooperatives" in 13.10.700-M; and adding new Chapter 7.124, all relating to medical marijuana
LMfCaCo  

14.   APPROVED revisions to the County Policy and Procedures Manual and approved related actions, as recommended by the County Administrative Officer

15.   ACCEPTED AND FILED report on funding options that may be available to allow the Planning Department to enforce medical marijuana regulations upon adoption, and directed the County Administrative Officer to return on February 11, 2014 with recommendations for future funding options, as recommended by the County Administrative Officer

16.   ADOPTED RESOLUTION NO. 256-2013 and ratified authorization for the District Attorney to submit an application to the Board of State and Community Corrections in the amount of $146,943 for grant period of October 1, 2013 to September 30, 2014 for the Anti-Drug Abuse Enforcement Program, as recommended by the District Attorney

17.   ADOPTED RESOLUTION NO. 257-2013 requesting that the United States Coast Guard retain the Santa Cruz lighted whistle buoy and approved related actions, as recommended by the Director of General Services

18.   AUTHORIZED General Services to submit a grant application in the amount of $35,000 to the Wells Fargo Environmental Grant Program for the Community Choice Aggregation project activities on behalf of participating agencies in the Monterey Region Project Development Advisory Committee, as recommended by the Director of General Services

19.   APPROVED new agreement with Community Oriented Correctional Health Services in the amount of $45,000 for technical assistance and consulting services in conjunction with Californians for Safety and Justice to develop a new Justice and Health Partnership and Health Access Pilot program that focuses on conditions such as mental illness and substance abuse disorders and approved related actions, with additional direction that staff return in September 2014 with an update on the Health Access Pilot program

20.   APPROVED contract with In-Custody Transportation, in the amount of $20,000 and approved related actions, as recommended by the Sheriff-Coroner

21.   DIRECTED the County Administrative Officer to coordinate with the appropriate County departments, including the Health Services Agency, Human Services Department, Planning, the District Attorney's Office and the Sheriff, to review the report prepared by the Public Safety Task Force and present a report to the Board in January to respond to task force recommendations that relate to the County and provide recommended actions to address the issues identified by the task force report, as recommended by Supervisors Coonerty and McPherson

22.   ACCEPTED nomination of Julia Hill and Alan Smith for reappointment to the Board of Law Library Trustees, for terms to expire December 31, 2014, with final appointment to be considered on December 17, 2013, as recommended by Supervisor Friend

23.   AUTHORIZED the Chairperson of the Board to send a letter to the California Public Utilities Commission urging that a full Environmental Impact Report be required for a project proposed by Pacific Gas and Electric to construct a 115 kilovolt power line in Santa Cruz County between the Green Valley Substation and the Rob Roy substation in Aptos, including alternate aliments and the possibility of undergrounding, as recommended by Supervisor Friend

24.   ACCEPTED AND FILED a report on nutrition assistance program education; approved agreements in the following not-to-exceed amounts (on file with the Clerk of the Board): Second Harvest Food Bank, $50,000; Santa Cruz City Schools, $87,000; Community Bridges, $73,666; Nourishing Generations Education Project, $27,846; Pajaro Unified School District, $60,001; and the United Way of Santa Cruz County, $27,297; and approved related actions, as recommended by the Director of Health Services

25.   APPROVED amendment to agreement with Encompass Community Services, increasing the amount by $197,848 for a not-to-exceed total of $7,557,066 for provision of expanded Enhanced Support Services, and approved related actions, as recommended by the Director of Health Services

26.   APPROVED amendment to agreement with Telecare Corporation, increasing the amount by $179,688 for a not-to-exceed total of $13,175,959 for peer services at the Psychiatric Health Facility and approved related actions, as recommended by the Director of Health Services

27.   APPROVED agreement with Thunder Road in the not-to-exceed amount of $52,250 for mental health treatment services and approved related actions, as recommended by the Director of Health Services

28.   ACCEPTED AND FILED report on the outcome of the Request for Proposal process for the appointments and Lobby Management System and approved related actions, as recommended by the Director of Human Services

29.   ADOPTED RESOLUTION NO. 258-2013 accepting and appropriating unanticipated revenue in the amount of $26,180 into the 2013-2014 Human Services budget for veterans outreach services and approved related actions, as recommended by the Director of Human Services

30.   DEFERRED the recommendations of contract award for the provision of imaging software design, implementation, and training services to on or before February 25, 2014, as recommended by the Director of Human Services

31.   ADOPTED RESOLUTION NO. 259-2013 approving agreement between SEIU United Long Term Care Workers Union 6434 and In-Home Supportive Services Public Authority and approved related actions, as recommended by the Directors of Human Services and Personnel

32.   APPROVED alternative State Department of Housing and Community Development capital expenditures agreement with the Homeless Services Center for up to $47,000 in Community Development Block Grant Funds to construct security improvements at the Center and approved related actions, as recommended by the Planning Director

33.   APPROVED agreement with the Salvation Army in the amount of $16,736 to provide winter shelter services for women with children up to age 8 at the Corner House in Watsonville from December 15, 2013 through April 15, 2014 and approved related action, as recommended by the Planning Director

34.   AUTHORIZED the Chairperson of the Board to waive the 60-day comment period associated with consideration of National Historic Landmark status for the Powder Works Bridge, located within Paradise Park, as recommended by the Planning Director

35.   AS THE BOARD OF DIRECTORS OF THE FREEDOM COUNTY SANITATION DISTRICT, APPROVED amendment to agreement with Earthworks Paving Contractors, Inc., increasing compensation by $14,898.53 for a not-to-exceed total of $139,622.53 for additional work related to the Behler Road Retaining Wall; authorized final payment in the amount of $27,370.93 to Earthworks Paving Contractors, Inc., and approved related actions, as recommended by the District Engineer

36.   APPROVED amendment to agreement with Geosyntec Consultants, Inc., by increasing compensation by $227,905 for a not-to-exceed total of $692,984 for ongoing solid waste engineering and environmental consulting services for County solid waste facilities, and approved related actions, as recommended by the Director of Public Works

37.   APPROVED lease amendment with Encina Investment Group/Water Street, LLC for the 303 Water Street Probation Department office and approved related actions, as recommended by the Director of Public Works

37.1.   ADOPTED RESOLUTION NO. 260-2013 rescinding the original rejection and accepting a portion of the dedication of Creekside Lane as a public right of way and approved related actions, as recommended by the Director of Public Works

37.2.   APPROVED client change order for the Center for Public Safety and approved related actions, as recommended by the Director of Public Works

38.   AS THE BOARD OF SUPERVISORS, SCHEDULED a closed personnel and litigation session as follows:

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

Nicole Lustig v. County of Santa Cruz, WCAB Case No. ADJ883246

Leslie Murray v. County of Santa Cruz, WCAB Case No. ADJ8505009

Yolanda Rush v. County of Santa Cruz, Kathy Previsich, et al., Santa Cruz County Superior Court Case No. WS130669

REPORT OF COUNTY COUNSEL - no report given


REGULAR AGENDA

39.   PRESENTATION made honoring Scott MacDonald, Chief Probation Officer

40.   INTRODUCTION of Jamie Murray as the Director of Child Support Services;

APPROVED appointment of Jamie Murray, as Director of Child Support Services
LMFCaCo  

41.   CONSIDERED update on the County's Economic Development Program and direct staff to return in conjunction with the Economic Vitality Strategy with further recommendations;

(1) ACCEPTED AND FILED update on the County's Economic Development Program;

(2) DIRECTED staff to return in conjunction with the Economic Vitality Strategy with further recommendations; and

(3) further directed staff to return with a report on or before January 28, 2014
MLFCaCo  

42.   CONTINUED public hearing held to consider the 2014 Growth Goal;

closed public hearing;

(1) CERTIFIED the CEQA Notice of Exemption (Attachment 6); and

(2) ADOPTED RESOLUTION NO. 261-2013 (Attachment 1) adopting a Year 2014 Growth Rate Goal of 0.5% for the unincorporated portion of the County, with associated findings
LFCaMCo  

43.   Public hearing held to consider adoption of a resolution approving proposed amendments to the Unified Fee Schedule;

closed public hearing;

(1) ADOPTED RESOLUTION NO. 262-2013 revising the Unified Fee Schedule with the amended fees and charges as presented
LMFCaCo  

44.   PRESENTATION made by the Human Care Alliance on Community Program investments and a discussion about baseline funding projections for the 2014-15 fiscal year;

(1) ACCEPTED AND FILED report of the Directors of Human Services, Health Services and the Chief Probation Officer, dated November 21, 2013;

(2) ACCEPTED AND FILED update on anticipated funding from the Santa Cruz/San Benito County Regional Department of Child Support Services (CSS) for increased outreach, education, counseling, and referral services to single parents and directed the Human Services Department to return on or before January 28, 2014 with amendments to existing Community Programs contracts with PAPAS and Defense de Mujeres for provision of these services; and

(3) DIRECTED staff to provide further recommendations in conjunction with the preparation of the County budget which could assist in addressing the following: (a) Efforts to address mental health, substance abuse, chronic homelessness and basic needs for the poorest residents of the County; and (b) Consideration of strategies in cooperation with the City of Santa Cruz to address the recommendations of the Public Safety Citizen Task Force report
CaMLFCo  

45.   CONSIDERED proposed ordinance relating to the cultivation of medical marijuana;

(1) took public testimony concerning the draft medical marijuana cultivation ordinance;

(2) directed County Counsel to return on January 28, 2014, with a final draft ordinance that includes revised language on page 5 of 10 of the ordinance, in Section 7.126.020, under Definitions, (K)(1)(b)(i) allowing certification by licensed electrician for lighting in excess of 1200 watts; and (K)(1)(b)(ii) prohibiting use of flammable products;

(3) directed the Planning Department to evaluate the draft ordinance and return with any recommended actions for compliance with the California Environmental Quality Act; and

(4) directed that a status review take place six months after an ordinance goes into effect
LMfCaCo  

46.   CONSIDERED ordinance setting connection charge for County Service Area No. 10, Rolling Woods; approve indemnification and defense agreement for the Graham Hill Sanitation Sphere of Influence and Reorganization; approve payment of fees to the local Agency Formation Commission in the not-to-exceed amount of $20,000; and direct staff to return with an update on the status of the Graham Hill Sanitation Sphere of Influence and Reorganization on or before March 18, 2014;

(1) APPROVED the indemnification and defense agreement for the Graham Hill Sanitation Sphere of Influence and Reorganization, and authorized the Director of Public Works to sign the agreement;

(2) APPROVED payment of associated fees in the not-to-exceed amount of $20,000 to LAFCO (Local Agency Formation Commission) to complete the Graham Hill Sanitation Sphere of Influence and Reorganization;

(3) APPROVED "in concept" ordinance setting the connection charge for CSA No. 10-Rolling Woods, to return on December 17, 2013 for final adoption; and

(4) DIRECTED Public Works to return on or before March 18, 2014, with an update on the status of the Graham Hill Sanitation Sphere of Influence and Reorganization
MLFCaCo  

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.