PLEASE NOTE: This site is maintained for historical reference.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 5
Tuesday, March 11, 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 - Eleven people addressed the Board

CONSENT AGENDA

6.   ACCEPTED claims as approved by the Auditor-Controller

7.   APPROVED minutes of February 25, 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.   REJECTED claim of Lisa Wheeler, Claim No. 314-061, and referred to County Counsel

11.   REJECTED claim of Derek Verduzco, Claim No. 314-062A, and referred to County Counsel

12.   REJECTED claim of Gianna Verduzco, a minor, Claim No. 314-062B, and referred to County Counsel

13.   REJECTED claim of Tazio Verduzco, a minor, Claim No. 314-062C, and referred to County Counsel

14.   ADOPTED ORDINANCE NO. 5177 amending Sections 6.08.020 of the Santa Cruz County Code relating to the anti-rabies vaccination

15.   SEE ITEM NO. 56.1 REGULAR AGENDA

16.   ADOPTED ORDINANCE NO. 5178 amending Section 2.35.100 of the Santa Cruz County Code regarding exemptions from Chapter 2.35

17.   SCHEDULED a jurisdictional hearing on Tuesday, April 8, 2014 at 9:00 a.m. or thereafter to consider the Planning Commission's approval of Application Numbers 131078 through 131084 and 13086 through 131088, a proposal to site 11 microcell wireless communication facilities in the Freedom Boulevard/Day Valley Road area of Aptos, CA, as recommended by the Clerk of the Board

18.   APPROVED amendment to agreement with Johnson Electronics, increasing the amount by $40,000 for a not-to-exceed total of $200,000 for data cabling services and approved related actions, as recommended by the Director of Information Services

19.   DENIED the bid protest of Ausino Incorporated; awarded contract to Pickars & Butters Construction, Inc. in the amount of $1,525,000 for the Watsonville Health Center Expansion Project; and approved related actions, as recommended by the Director of General Services

20.   APPROVED amendment to the agreement with A.A. Safe and Security Company, increasing the amount by $5,499.51 for a not-to-exceed total of $33,821.18 for the installation of a high security key system at the Center for Public Safety and approved related actions, as recommended by the Sheriff-Coroner

21.   APPROVED agreement with Clean Building Maintenance to provide services at the Center for Public Safety and the Aptos and San Lorenzo Valley Service Centers at the monthly cost of $5,775 and approved related actions, as recommended by the Sheriff-Coroner

22.   AUTHORIZED the Sheriff-Coroner to submit a grant application for funding to the Bureau of Justice Assistance for the Second Chance Act Technology Career Training Program in the amount of $750,000 and approved related actions, as recommended by the Sheriff-Coroner

23.   DIRECTED the County Administrative Officer to return to the Board of Supervisors outlining all the alternatives that the County could take, including flying the POW/MIA flag, which would honor our Veterans for their service and sacrifice on behalf of our Nation

24.   ADOPTED RESOLUTION NO. 49-2014 supporting the passage of Assembly Bill 2026, relating to increased transparency in the sale of mobilehomes, as recommended by Supervisors Friend and Leopold

25.   AUTHORIZED a waiver of Planning Department fees for the tree removal permit associated with work at Soquel Pioneer Park, as recommended by Supervisor Leopold

26.   DIRECTED the County Administrative Officer to provide a report during budget hearings on the feasibility of providing funding in the amount of $5,000 each to the Soquel, Bonny Doon, South Skyline, and Santa Clara FireSafe Councils in fiscal year 2014-2015, as recommended by Supervisors McPherson and Leopold

26.1.   ADOPTED RESOLUTION NO. 50-2014 supporting the passage of Assembly Bill 2119, which would amend the Revenue and Taxation Code to provide sales tax equity for counties, as recommended by Supervisors Leopold and McPherson

26.2.   ACCEPTED AND FILED the Workforce Investment Board Report for calendar years 2012 and 2013, and approved related action, as recommended by Chairperson Friend

27.   ACCEPTED AND FILED the In-Home Supportive Services Advisory Commission report for calendar years 2012 and 2013, and approved related action, as recommended by Chairperson Friend

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

29.   ACCEPTED nomination of Cecilia Espinola, Giang T. Nguyen, Christina Cuevas, and Supervisor Bruce McPherson for reappointment to the First 5 Commission, as at-large representatives, for terms to expire April 1, 2015, with final appointment to be considered on March 18, 2014, as recommended by Chairperson Friend

30.   ACCEPTED notification of an at-large vacancy on the Board of Directors of the Resource Conservation District of Santa Cruz County, with nominations for appointment to be received on April 8, 2014 and final appointment to be considered on April 15, 2014, as recommended by Chairperson Friend

31.   ACCEPTED notification of an at-large vacancy on the Santa Cruz-Monterey-Merced Managed Medical Care Commission, for a representative of the population of beneficiaries served by the Commission, with nominations for appointment to be received on April 8, 2014 and final appointment to be considered on April 15, 2014, as recommended by Chairperson Friend

32.   APPROVED appointment of Chief Ron Whittle to the Hazardous Materials Advisory Commission, as the representative of the City of Scotts Valley, for a term to expire April 1, 2017, as recommended by Chairperson Friend

33.   APPROVED appointment of MariaElena De La Garza to the Workforce Investment Board, as a representative of a Community Services Block Grant Program, for a term to expire June 30, 2014, as recommended by Chairperson Friend

34.   APPROVED appointment of Steven Jesberg to the Hazardous Materials Advisory Commission, as a representative of the City of Capitola, for a term to expire April 1, 2015, as recommended by Chairperson Friend

35.   DELETED ITEM

36.   ACCEPTED AND FILED status update on the implementation of the Affordable Care Act; approved staffing changes and directed the Human Services Director to return during 2014-2015 budget hearings, after open enrollment has concluded, with a report on Health Care Reform implementation; with additional direction for staff to report back April 8, 2014 on enrollment efforts at all the county safety net clinics

37.   AUTHORIZED a gross pay adjustment for a Human Services Department employee in the amount of $646.25, as recommended by the Director of Human Services

38.   ACCEPTED PETITION; adopted RESOLUTION NO. 51-2014 setting a public hearing for Tuesday, April 15, 2014 at 9:00 a.m. or thereafter to consider the proposed formation of the Seascape Seawall Geological Hazard Abatement District and directed the Clerk of the Board to provide notice to each owner of real property in the proposed District, as recommended by the Planning Director

39.   SCHEDULED a public hearing on Tuesday, April 8, 2014 at 9:00 a.m. or thereafter to consider Coastal Commission modifications to proposed amendments to County Code Chapter 13.20 and associated County Code sections regarding the County's coastal regulations and approved related actions, as recommended by the Planning Director

40.   ACCEPTED improvements and approved final cost of $69,863 for the Graham Hill Road Jewell Street Guard Rail Installation project and approved related action, as recommended by the Director of Public Works

41.   ACCEPTED low bid from Conley General Engineering of Santa Cruz in the amount of $201,599 for the Valencia School Road Storm Damage Repair Project; authorized award of contract and approved related action, as recommended by the Director of Public Works

42.   ADOPTED RESOLUTION NO. 52-2014 in support of the "Felton Remembers Parade" scheduled for May 24, 2014, and approved related action, as recommended by the Director of Public Works

43.   ADOPTED RESOLUTION NO. 53-2014 through RESOLUTION NOS. 57-2014 confirming previously approved Consumer Price Index increases in benefit assessment rates for County Service Area (CSA) Numbers 2, Place de Mer; 5, Sand Dollar; 7, Boulder Creek; 10, Rolling Woods, 20, Trestle Beach; adopted RESOLUTION NO. 58-2014 confirming decrease in benefit assessment rate for 57S, Graham Hill (Woods Cove); adopted RESOLUTION NO. 59-2014 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 and approved related actions, as recommended by the Director of Public Works

44.   ADOPTED RESOLUTION NO. 60-2014 approving and accepting terms and conditions of property acquisition agreement for the Branciforte Drive Storm Damage Repair Project; approved payment of claim in the amount of $10,000 for the agreement and approved related action, as recommended by the Director of Public Works

45.   APPROVED independent contractor agreements with RRM Design Group in the not-to-exceed amount of $654,624 for the Twin Lakes Beachfront Project, SSA Architects, Inc. in the not-to-exceed amount of $186,781 for the Heart of Soquel Project, and Vanir Construction Management, Inc., in the not-to-exceed of $1,701,815.77 for the Twin Lakes Beachfront and Heart of Soquel projects, and approved related actions; including a report back on May 20, 2014, as recommended by the Director of Public Works

46.   APPROVED Request for Proposals for construction management services for road and bridge projects; directed Public Works to return on or before May 20, 2014 with a proposed contract and approved related actions, as recommended by the Director of Public Works

47.   APPROVED Request for Proposals for the Green Schools Program education services; directed Public Works to return on or before June 24, 2014 with a proposed contract for the services and approved related action, as recommended by the Director of Public Works

48.   APPROVED request for transfer of appropriations in the amount of $21,600.97; approved First Amendment to Joint Powers Agreement between County and Bonny Doon Union Elementary School District for the Bonny Doon Playground Improvement Project and approved related actions, as recommended by the Director of Public Works

49.   AUTHORIZED payment in the amount of $1,200 to Ecology Action for the Earth Day 2014 event, as recommended by the Directors of Public Works and Health Services Agency

50.   AUTHORIZED a total expenditure of $1,456.00 for the County of Santa Cruz's portion of the Monterey Bay regional stormwater pollution prevention television advertisements, as recommended by the Director of Public Works

REGULAR AGENDA

51.   CONSIDERED approval of Memorandum of Understanding for the General Representation Unit and related actions;

(1) APPROVED MOU for the General Representation Unit;

(2) AUTHORIZED the Personnel Director to sign the MOU;

(3) DIRECTED staff to return for a second review as required by SB1123 on March 18, 2014; and

(4) AUTHORIZED the Personnel Director, the Auditor-Controller and the County Administrative Officer to take all necessary administrative steps to effectuate administrative and benefit changes to implement the provisions of the General Representation Unit MOU.
CoLCaMF  

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

closed public hearing;

(1) ADOPTED RESOLUTION NO. 61-2014 approving amendments to the Unified Fee Schedule and adopted the amended fees and charges as presented by the Health Services Agency
LCoCaMF  

52.   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

53.   PRESENTATION made by Sheriff-Coroner on patrol staffing issues and an update on narcotics enforcement efforts;

ACCEPTED AND FILED report on patrol staffing issues and update on narcotics enforcement efforts; with additional direction to return on May 13, 2014 to discuss the staffing issues request, and provide data information needed in order to make a decision in June
MLCoCaF  

54.   CONSIDERED proposed ordinance relating to state video franchises;

APPROVED "in concept" ordinance adding Chapter 5.26 to the Santa Cruz County Code to establish a fee that supports PEG channel facilities pursuant to the Digital Infrastructure and Video Competition Act of 2006 to return on March 18, 2014 for final adoption
LCoCaMF  

55.   CONSIDERED adoption of resolutions authorizing the sale of the 2014 Refunding Certificates of Participation in an amount not-to-exceed $6,500,000 and amending various agreements to facilitate the release of the Rountree Medium Detention Facility from various debt financings;

(1) ADOPTED RESOLUTION 62-2014 Approving Issuance and Sale of 2014 Refunding Certificates of Participation and Approving Related Documents and Actions; RESOLUTION 63-2014 Approving Certain Documents Relating to the Removal of the Rountree Jail Infirmary from the Lien of the $24,855,000 1996 Refunding Certificates of Participation (Capital Facilities Project ; and

(3) APPROVED the Preliminary Official Statement
CoLCaMF  

56.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY PUBLIC FINANCING AUTHORITY, CONSIDERED adoption of resolutions authorizing the sale of the 2014 Refunding Certificates of Participation in an amount not-to-exceed $6,500,000 and amending various agreements to facilitate the release of the Rountree Medium Detention Facility from various debt financings;

(1) ADOPTED RESOLUTION 64-2014 Approving Certain Documents and Agreements Relating to a Substitution of Project and the Issuance and Sale of 2014 Refunding Certificates of Participation;

(2) ADOPTED RESOLUTION 65-2014 authorizing the execution and delivery of a Second Amendment to Lease Agreement and Amendment No. 1 to Assignment Agreement; and

(3) APPROVED the Preliminary Official Statement
CaLCoMF  

56.1.   ADOPTED ORDINANCE NO. 5179 adding Section 6.08.011 relating to the microchip of dogs and cats and amending Subsection 6.04.020(p) of the Santa Cruz County Code relating to the definition of owner
CoLcaMF  

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.