PLEASE NOTE: This site is maintained for historical reference.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 27
Tuesday, December 17, 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. 42.2
4.   Action on the Consent Agenda
5.     ORAL COMMUNICATIONS - Five people addressed the Board

CONSENT AGENDA

6.   ACCEPTED claims as approved by the Auditor-Controller

7.   DELETED ITEM

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 Louie Adorno, Claim No. 314-040, and referred to County Counsel, as recommended by County Counsel

11.   REJECTED the claim of Solomon Demma by Mary Carman, health agent, Claim No. 314-031, and referred to County Counsel as insufficiently filed, as recommended by County Counsel

12.   ADOPTED ORDINANCE NO. 5170 amending Ordinance No. 3520 regarding the collection of sewer service charges, annexation fees, and connection charges in Rolling Woods, County Service Area No. 10

13.   APPROVED the Proposition 172 Maintenance of Effort (MOE) calculation for 2013-2014 that certifies that the County exceeds the MOE by $28,417,338 and directed the County Administrative Officer to execute and forward the 2013-2014 certification to the Auditor-Controller, as recommended by the County Administrative Officer

14.   APPROVED plans and specifications for the Watsonville Health Center Expansion Project; directed staff to advertise for bids and set the bid opening on Wednesday, January 23, 2014 at 3:00 p.m. in the General Services Department, as recommended by the Directors of General Services and Health Services

15.   APPROVED plans and specifications for the 1020 Emeline Remodel Project; directed staff to advertise for bids and set the bid opening on Monday, January 21, 2014 at 3:00 p.m. in the General Services Department, as recommended by the Directors of General Services and Human Services

16.   AUTHORIZED transfer of funds in the amount of $25,000 from Probation to General Services; adopted RESOLUTION NO. 263-2013 accepting and appropriating unanticipated revenue in the amount of $25,000; authorized General Services to purchase security entry lock systems for the Probation Department and approved related actions, as recommended by the Chief Probation Officer and Director of General Services

17.   APPROVED contract with Government Payment Service, Incorporated, dba GovPayNet for credit card transactions for the Security Alarm program and bail payment and approved related actions, as recommended by the Sheriff-Coroner

18.   APPROVED contract with Soquel Key and Lock, dba A.A. Safe and Security in the amount of $28,321.67 for the purchase of the Medeco Smart Key System and installation and approved related actions, as recommended by the Sheriff-Coroner

19.   ADOPTED RESOLUTION NO. 264-2013 authorizing the sale of tax-defaulted property at public auction on the internet during the period March 22-25, 2014, as recommended by the Treasurer-Tax Collector
LCa(F)MCo  Supervisor Friend Abstained due to conflict of interest

20.   ACCEPTED AND FILED the Treasurer's monthly Investment Transaction Report, as recommended by the Treasurer-Tax Collector

20.1.   ACCEPTED AND FILED report on the unfunded Collections Officer position, as recommended by the Treasurer-Tax Collector

21.   APPROVED reappointment of Edward Banks, Sam Mann, Jr., and Jo Ann Vear to the Pajaro Valley Public cemetery District Board of Trustees for terms to expire December 31, 2017, as recommended by Supervisor Caput

22.   ACCEPTED nomination of Erica Stanojevic for appointment to the Integrated Waste Management Local Task Force, as an at-large County representative, for a term to expire January 25, 2015, with final appointment to be considered on January 14, 2014, as recommended by Supervisor Coonerty

23.   ADOPTED RESOLUTION NO. 265-2013 accepting and appropriating unanticipated revenue in the amount of $15,775 from Social Research Applications into the Health Service's Public Health budget; approved Memorandum of Agreement with Social Research Applications in the amount of $15,775 for teen pregnancy prevention services and approved related actions, as recommended by the Director of Health Services

24.   APPROVED Participation Agreement with the Santa Cruz Health Information Exchange and approved related actions, as recommended by the Director of Health Services

25.   AUTHORIZED staff to submit two grant applications to the State of California seeking funding to enhance mental health crisis intervention and support services in Santa Cruz County, as recommended by the Director of Health Services

26.   ADOPTED RESOLUTION NO. 266-2013 accepting and appropriating unanticipated revenue in the amount of $291,014 to provide expanded subsidized employment opportunities and services to CalWORKs Welfare-to-Work participants and approved amendments to various agreements with Families in Transition of Santa Cruz County, Inc., and Goodwill Industries, Inc., dba Shoreline Workforce Development Services, for provision of family stabilization and expanded subsidized employment services to CalWORKS Welfare-to-Work participants and their families and approved related actions, as recommended by the Director of Human Services

27.   APPROVED the transfer of budget appropriations in the amount of $236,565 and approved amendment to agreement with InTelegy Corporation, increasing the contract amount by $236,565 for a not-to-exceed total amount of $489,105 for provision of professional services and technology support, and approved related actions, as recommended by the Director of Human Services

28.   APPROVED agreement with Homeless Services Center in the not-to-exceed amount of $107,923 for provision of CalFresh Employment and Training services and approved related actions, as recommended by the Director of Human Services

29.   ACCEPTED AND FILED report on Climate Action Strategy implementation activities, as recommended by the Planning Director

30.   DEFERRED report on the Transportation Improvement Area fees study to on or before January 28, 2014, as recommended by the Director of Public Works

31.   ACCEPTED AND FILED report on Non-Exclusive Franchise Agreements for Roll-Off Box Waste; approved Franchise Agreements and approved related actions, as recommended by the Director of Public Works

32.   ACCEPTED AND FILED final 2013-2014 Capital Improvement Program (CIP) and directed staff to return on or before May 20, 2014 with the proposed 2014-2015 CIP document prior to presenting it to the Planning Commission, as recommended by the Director of Public Works

32.1.   ACCEPTED AND FILED report on the Behavioral Health Center Project and approved related action, as recommended by the Director of Public Works

33.   ACCEPTED improvements and approved final cost of $258,927.21 for the Alba Road Storm Damage Repair project and approved related action, as recommended by the Director of Public Works

34.   ACCEPTED subdivision site improvements for Tract 1471, Cabrillo Commons Phase II, and approved related action, as recommended by the Director of Public Works

35.   APPROVED amendment to agreement with Nolte Associates, Inc., extending the term of contract until December 31, 2015, and increasing compensation by $3,000 for a not-to-exceed total of $31,510 to account for increased wage rates, and additional analysis for utilities being incorporated into the bridge design for the Quail Hollow Road Bridge Replacement Project and approved related action, as recommended by the Director of Public Works

36.   APPROVED a contract in the amount of $50,000 for various vendors for appraisal services to support the restructuring of the Sheriff's Rountree Project and approved related action, as recommended by the Director of Public Works

37.   APPROVED Grant Easement and Easement Agreement for the 15th Avenue Drainage Improvement Project and approved related action, as recommended by the Director of Public Works

38.   ADOPTED RESOLUTION NO. 267-2013 approving and accepting the terms and conditions of the property acquisition agreements for the Aptos Village Signal project and approved related action, as recommended by the Director of Public Works

39.   APPROVED extension of one limited term Project Manager in the Public Works-Parks Division for three months to March 31, 2014, as recommended by the Director of Public Works

40.   APPROVED lease agreement with PDC-Rancho Del Mar LLC for the Sheriff's Aptos Service Center located at 19D Rancho Del Mar and approved related action, as recommended by the Director of Public Works

41.   APPROVED transfer of funds in the amount of $90,125; approved amendment to agreement with SCS Field Services, increasing the compensation by $83,064 for a not-to-exceed amount of $177,419 for the 2013-2014 fiscal year, and increasing the scope of work for expanded gas well monitoring and adjustment work, subsurface gas migration plan and deteriorated pipe replacement at Buena Vista landfill gas flare and approved related action, as recommended by the Director of Public Works

42.   AUTHORIZED payment of $4,260 to MSSB FBO Casmalia Consent Decree on behalf of the United States environmental Protection Agency for hazardous waste disposal legal settlement and approved related action, as recommended by the Director of Public Works

42.1.   APPROVED appointment of Ashley Romele to the Child Care Planning Council, as a discretionary appointee, for a term to expire April 1, 2017, as recommended by Supervisor McPherson

42.2.   APPROVED independent contract agreement with Cruzio and the Veterans Memorial Building Board of Trustees for internet services at the Veterans Memorial Building and approved related actions, as recommended by the County Administrative Officer

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

CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION

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

REPORT OF COUNTY COUNSEL - In the matter of the County of Santa Cruz v. City of Santa Cruz anticipated litigation, this matter has been settled for a payment from the City of Santa Cruz to the County of $140,830, it stems from the other completed litigation, Wycoff v. the City of Santa Cruz


REGULAR AGENDA

44.   PRESENTATION made by Assembly Member Luis Alejo

45.   The Board of Supervisors recessed 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

46.   CONSIDERED directing County Counsel to include goals as outlined relative to a third-party certification process in the draft ordinance regarding cultivation of medical marijuana;

(1) DIRECTED County Counsel to make RA zoned parcels 5 acre minimum in order to have commercial cultivation; and

(2) DIRECTED County Counsel to include the goals outlined in Supervisor Leopold's letter dated December 11, 2013, relative to a third-party certification process in the draft ordinance regarding cultivation of medical marijuana when this matter returns to the Board in January 2014
(1) MLfCaCo  
(2) LMfCaCo  

47.   The Board of Supervisors recessed in order to permit the Board of Directors of the County of Santa Cruz Flood Control and Water Conservation District, Zone 7 to convene and carry out a regularly scheduled meeting

48.   APPROVED reappointment of Julia Hill and Alan Smith to the Board of Law Library Trustees, for terms to expire December 31, 2014
LFCaMCo  

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.