PLEASE NOTE: This site is maintained for historical reference.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 2014, NUMBER 4
Tuesday, February 25, 2014

 


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.   Consideration of Late Additions to the Agenda; additions and deletions to Consent and Regular Agendas - NONE
4.   Action on the Consent Agenda
5.     ORAL COMMUNICATIONS - Six people addressed the Board

CONSENT AGENDA

6.   ACCEPTED claims as approved by the Auditor-Controller

7.   APPROVED minutes of February 11, 2014, 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.   ADOPTED ORDINANCE NO. 5176 adding new Chapter 7.126 relating to the cultivation of medical cannabis

11.   REJECTED the claim of Suzanne Fox Sloan, Claim No. 314-059, and referred to County Counsel

12.   REJECTED the claim of Gracie Gray, a minor, Claim No. 314-060A, and referred to County Counsel

13.   REJECTED the claim of Brooke Gray, Claim No. 314-060B, and referred to County Counsel

14.   REJECTED the claim of Joshua Gray, Claim No. 314-060C, and referred to County Counsel

15.   ACCEPTED AND FILED Treasurer Quarterly Cash Count, as recommended by the Auditor-Controller

16.   ADOPTED RESOLUTION NO. 29-2014 authorizing the execution of a joint exercise of powers agreement between the County and the Santa Cruz County Flood Control and Water Conservation District, as recommended by the County Administrative Officer

17.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ CAPITAL FINANCING AUTHORITY, adopted a RESOLUTION NO. 30-2014 adopting the by-laws, designating officers, establishing a meeting schedule and conflict of interest code, as recommended by the County Administrative Officer

18.   ACCEPTED the Notice of Completion for the Main Jail Dental Room Installation Project; approved the final cost of $72,595; and authorized the Clerk of the Board to take related action, as recommended by the Director of General Services

19.   APPROVED plans and specifications for the Bathroom Remodel at the Front Street Adult Residential facility (126 Front Street); directed General Services to advertise for bids and set the bid opening on March 27, 2014 at 3:00 p.m. in the General Services Department, as recommended by the Director of General Services

20.   APPROVED plans and specifications for the 1400 Emeline Storm Drain Improvement Project; directed General Services to advertise for bids and set the bid opening on March 26, 2014 at 3:00 p.m. in the General Services Department, as recommended by the Director of General Services

21.   APPROVED plans and specifications for the 1040 Emeline Paint and Carpet Project; directed General Services to advertise for bids and set the bid opening on March 25, 2014 at 3:00 p.m. in the General Services Department, as recommended by the Director of General Services

22.   AWARDED contract to Southland Construction Management, Inc. in the amount of $826,384 for the 1020 Emeline Remodel Project, adopted RESOLUTION NO. 31-2014 accepting unanticipated revenue in the amount of $1,013,330 into Plant Index 191010; adopted RESOLUTION NO. 32-2014 accepting unanticipated revenue in the amount of $558,330 into the Human Services Department Budget and approved other related actions, as recommended by the Directors of General Services and Human Services

23.   ACCEPTED AND FILED report on the simplified County email address, as recommended by the Director of Information Services

24.   ADOPTED RESOLUTION NO. 33-2014 approving the membership and re-authorizing the Juvenile Justice Coordinating Council through June 30, 2014; and directed staff to return on April 15, 2014 with the Multi-Agency Juvenile Justice Plan and Funding Application for the Board of State and Community Corrections Juvenile Justice Crime Prevention Program, as recommended by the Chief Probation Officer

25.   APPROVED amendment to agreement with BI Incorporated for electronic monitoring services, and authorized the Sheriff-Coroner to sign the amendment, and to execute any future technical amendments to this contract that may be required, as recommended by the Sheriff-Coroner

26.   APPROVED gross pay adjustment for two extra help employees working in the Cook classification in the total amount of $1,531.52, as recommended by the Sheriff-Coroner

27.   DEFERRED the report on funding issues and the update on the Narcotics Enforcement efforts to March 11, 2014, as recommended by the Sheriff-Coroner

28.   ACCEPTED AND FILED the Treasurer's monthly Investment Transaction Report for the period ending January 31, 2014, as recommended by the Treasurer-Tax Collector

29.   ADOPTED RESOLUTION NO. 34-2014 supporting the passage of Assembly Bill 1603, which would establish an Outdoor Environmental Education and Recreation Program under the California Department of Parks and Recreation, and approved related action, as recommended by Supervisor Leopold

30.   APPROVED appointment of Lynda Francis to the Commission on the Environment for a term to expire April 1, 2017, as recommended by Supervisor Leopold

31.   ADOPTED RESOLUTION NO. 35-2014 supporting the passage of Senate Bill 1846, the Homeowner Flood Insurance Affordability Act of 2013, and approved related action, as recommended by Supervisor Caput

32.   ACCEPTED AND FILED the Mental Health Advisory Board report for calendar years 2012 and 2013, and approved related actions, as recommended by Chairperson Friend

33.   ACCEPTED notification of four at-large vacancies on the First 5 Commission, as outlined, with nominations for appointment to be received on March 11, 2014, and final appointments to be considered on March 18, 2014, as recommended by Chairperson Friend

34.   ACCEPTED AND FILED the Planning Commission report for calendar years 2012 and 2013, and approved related action, as recommended by Chairperson Friend

35.   APPROVED amendment to agreement with the Santa Cruz Consolidated Emergency Communications Center, increasing the contract amount by $7,000 per fiscal year, and authorized the Director of Health Services to sign, as recommended by the Director of Health Services

36.   SCHEDULED a public hearing for Tuesday, March 11, 2014 at 9:00 a.m. or thereafter on the Unified Fee Schedule and directed the Clerk of the Board to take related actions, as recommended by the Director of Health Services

37.   ACCEPTED AND FILED status report on Encompass Community Services PAPAS Program and Women's Crisis Support-Defensa de Mujeres contract amendments and directed the Santa Cruz/San Benito County Regional Department of Child Support Services to return on or before April 15, 2014, with an update on efforts to contract for provision of outreach, education, counseling, and referral services to single parents, as recommended by the Directors of Human and Child Support Services

38.   APPROVED first amendment to contract with Fehr and Peers to complete Phase I of the Transportation and Traffic Engineering Component of the Sustainable Santa Cruz County Plan by adding and deleting various tasks and reallocating funds to updated and new tasks, and extending the term to June 30, 2015 and approved related actions, as recommended by the Planning Director

39.   SCHEDULED a public hearing on Tuesday, March 18, 2014 at 9:00 a.m. or thereafter to consider amendments of Sections 13.10.235, 13.10.323 and 13.10.510 of the Santa Cruz County Code to make the existing Minor Exceptions process available countywide, to allow consideration of lot coverage of up to 50 percent on small parcels, to extend provisions that allow the reduction of front yard setbacks, and to modify criteria for placing garages in side and rear setbacks, as recommended by the Planning Director

40.   ACCEPTED the improvements and approved the final cost of $185,971.92 for the 41st Avenue bulbouts at Nova, Gladys, and Bain project and approved related action, as recommended by the Director of Public Works

41.   ADOPTED RESOLUTION NO. 36-2014 through NOS. 40-2014 confirming previously approved increases in benefit assessment rates for County Service Area (CSA) No. 26-Hidden Valley; CSA No. 41-Loma Prieta; CSA No. 44-Sunbeam Woods; CSA No. 51-Hopkins Gulch; and CSA No. 57D-Graham Hill (Woods Cove); adopted RESOLUTION NO. 41-2014 setting April 8, 2014 at 9:00 a.m. or thereafter, as the date and time for a public hearing on the proposed benefit assessment/service charge reports for various County Service Areas and directed the Clerk of the Board to approved related actions, as recommended by the Director of Public Works

42.   ACCEPTED AND APPROVED Engineer's Reports for proposed 2014/2015 increased assessment rates for County Service Area No. 43-Bonita Encino; and CSA No. 52-Upper Pleasant Valley road; adopted RESOLUTION NOS. 42-2014 and 43-2014 of intention to authorize and levy increased assessment for road maintenance and operations, and setting April 15, 2014 at 9:00 a.m. or thereafter, as the date and time for a public hearing; and approved related actions, as recommended by the Director of Public Works

43.   ADOPTED RESOLUTION NO. 44-2014 accepting and appropriating unanticipated revenues in the amount of $12,000; and approved transfer of funds in the amount of $30,360 for the purchase of chlorine generator cells for the Simpkins Family Swim Center, as recommended by the Director of Public Works

44.   ADOPTED RESOLUTION NO. 45-2014 accepting and appropriating unanticipated revenue in the amount of $1,004; approved lease amendment with Masterman Family Partnership for the Sheriff's San Lorenzo Valley Community Service Center for tenant improvements to include the purchase and installation of a dedicated freestanding backup power generator; and approved related action, as recommended by the Director of Public Works

45.   APPROVED revisions to the Stormwater Management Section of County Design Criteria and approved related actions, as recommended by the Director of Public Works

46.   RATIFIED emergency contract with Anderson Pacific Engineering Construction, Inc., for the San Lorenzo Way Bridge deck repair in the not-to-exceed amount of $25,000, and approved related action, as recommended by the Director of Public Works

47.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT, adopted RESOLUTION NO. 46-2014 authorizing execution and delivery of a Joint Exercise Powers Agreement by and between the County of Santa Cruz and the Santa Cruz County Flood Control and Water Conservation District, as recommended by the District Engineer

48.   AS THE BOARD OF DIRECTORS OF THE DAVENPORT COUNTY SANITATION DISTRICT, SCHEDULED a public hearing on May 6, 2014 at 9:00 a.m. or thereafter to consider adoption of ordinances amending District Code for Davenport County Sanitation District sewer and water service charges for 2014/2015, and approved related actions, as recommended by the District Engineer

49.   AS THE BOARD OF DIRECTORS OF THE FREEDOM COUNTY SANITATION DISTRICT, SCEHDULED a public hearing on May 6, 2014 at 9:00 a.m. or thereafter to consider adoption of an ordinance amending District Code for sewer service charges for 2014/2015 in the Freedom County Sanitation District, and approved related actions, as recommended by the District Engineer

50.   AS THE BOARD OF DIRECTORS OF THE FREEDOM COUNTY SANITATION DISTRICT, ADOPTED RESOLUTION NO. 47-2014 accepting into the Freedom County Sanitation District the sanitary pipeline, forcemain, pump station, and manholes, with exception of sewer laterals, at Minto Place Apartments, and accepting related sewer easement, as recommended by the District Engineer

51.   AS THE BOARD OF DIRECTORS OF THE FREEDOM COUNTY SANITATION DISTRICT, ACCEPTED the improvements and approved the final cost of $951,339.87 for the Minto, Meidl, Behler, Hastings Sewer Project and approved related action, as recommended by the District Engineer

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

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

Allied Interstate Ins. Co. v. County of Santa Cruz, Claim No. 011-088AZ

REPORT OF COUNTY COUNSEL - no report given


REGULAR AGENDA

53.   PRESENTATION made of awards and proclamations to those employees who achieved excellence in the execution of their duties and responsibilities

54.   Public hearing held for special consideration of Planning Application Number 131269; a Coastal Development Permit to demolish an existing three bedroom single-family dwelling and to construct a four bedroom single-family dwelling, and an amendment to Vacation Rental Permit Number 111593 to allow for an increase in the allowed number of guests and vehicles based upon the increase in the number of bedrooms and additional on-site parking. The property is located on the south side of St. Dyns Street (3440 St. Dyns Street) at the intersection with 35th Avenue;

closed public hearing;

(1) MOTION to approve Application 131269 allowing for 3 bedrooms, not 4 bedrooms (MOTION FAILED);

(2) MOTION to approve staff recommendations on agenda packet page 344 to uphold the Zoning Administrator's approval of Application 131269 based upon the findings and conditions of approval found in the staff report (Attachment 2) including the determination that the project is exempt from further review under the California Environmental Quality Act (CEQA) (MOTION PASSES)
(1) LcaCoMf  
(2) CoMlCaF  

55.   CONSIDERED adoption of a resolution calling for special election on Tuesday, June 3, 2014, for the purpose of submitting to voters of County Service Area No. 11-Parks and Recreation, a measure proposing special tax to replace current district service charge for Santa Cruz County Parks and Recreation purposes;

(1) ACCEPTED AND FILED report on the placement of a parcel tax for the benefit of Santa Cruz County Parks on the June 3, 2014, ballot;

(2) ADOPTED RESOLUTION NO. 48-2014 calling and providing for a special election to be held on Tuesday, June 3, 2014, for the purpose of submitting to the qualified voters of the County of Santa Cruz a measure proposing the Levy of a Special Tax for County Parks and Recreation Purposes and Consolidating said Special County Election with Gubernatorial Primary Election on Tuesday, June 3, 2014;

(3) ADVISED the Auditor-Controller and County Counsel of the requirements for independent analyses contained in the resolution; and

(4) DIRECTED the Clerk of the Board to submit the Resolution to the County Clerk no later than 5:00 p.m. on March 7, 2014
CaMLCoF  

56.   CONSIDERED approval in concept of an ordinance adding Section 6.08.011 relating to the microchipping of dogs and cats and amending Section 6.04.020 Subsection (P) of the Santa Cruz County Code relating to the definition of owner; and CONSIDERED approval in concept of an ordinance amending Section 6.08.020 of the Santa Cruz County Code relating to the vaccination of dogs against rabies;

(1) APPROVED "in concept" ordinance adding Section 6.08.011 relating to the microchipping of dogs and cats and amending Section 6.04.020 Subsection (P) of the Santa Cruz County Code relating to the definition of owner, to return on March 11, 2014 for final adoption; and

(2) ADOPTED "in concept" ordinance amending Section 6.08.020 of the Santa Cruz County Code relating to the vaccination of dogs against rabies, to return on March 11, 2014 for final adoption
(1) LMCocaF  
(2) CaMLCoF  

57.   CONSIDERED Mid-Year Financial Update and related actions;

(1) ACCEPTED AND FILED Mid-Year Financial Update report for Fiscal Year 2013-14 as outlined in the letter of the Auditor-Controller dated January 31, 2014; and

(2) ACCEPTED AND FILED report on the 2014-15 Governor's Proposed Budget as outlined in the letter of the County Administrative Officer dated February 14, 2014
CoMLCaF  

58.   CONSIDERED approval in concept of an ordinance amending Section 2.35.100 of the Santa Cruz County Code to allow design-build project bidding as permitted by law;

APPROVED "in concept" ordinance amending Section 2.35.100 of the Santa Cruz County Code to allow design-build project bidding as permitted by law to return on March 11, 2014 for final adoption
CoCaLMF  

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.