PLEASE NOTE: This site is maintained for historical reference.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 6
Tuesday, March 18, 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.   ADDED to the Consent Agenda - Item No. 54.1
4.   Action on the Consent Agenda
5.     ORAL COMMUNICATIONS - Two 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 claim of A.Y., a minor, Claim No. 314-064, and referred to County Counsel

11.   DENIED application to file a late claim of Anthony Thomas, Claim No. 314-065, and referred to County Counsel

12.   REJECTED claim of Dominic Caruso, Claim No. 314-067, and referred to County Counsel

13.   REJECTED the claim of Erin Howard Fischer, Claim No. 314-068, and referred to County Counsel

14.   REJECTED the claim of Jorge Gil-Blanco, Claim No. 314-069, and referred to County Counsel

15.   ADOPTED ORDINANCE NO. 5180 adding Chapter 5.26 to the Santa Cruz County Code establishing a fee to support PEG Channel facilities pursuant to the Digital Infrastructure and Video Competition Act of 2006

16.   APPROVED a three year contract with Brown Armstrong, CPA's in the not-to-exceed amount of $411,900 for external auditing services and approved related actions, as recommended by the Auditor-Controller

17.   ACCEPTED status report and directed staff to return on or before June 24, 2014 with an interim compensation agreement between South Santa Clara County Fire Department and County Fire for emergency response into the area of Santa Clara County known as the Loma Prieta-Hicks Road-Uvas area; directed staff to return on or before December 16, 2014 with a status report on the South Santa Clara County Fire District annexation process for the Loma Prieta-Hicks Road-Uvas area, as recommended by the Director of General Services

18.   AUTHORIZED County Fire Chief Scott Jalbert to apply for funds under the 2014 Monterey Bay Unified Air Pollution Control District Carl Moyer Program for partial cost reimbursement of a new replacement fire engine for the County Fire Department, as recommended by the Director of General Services

19.   CONTINUED TO APRIL 8, 2014 report on potential technology and general facility upgrades to the Board chambers

20.   APPROVED deferral of second review related to SB1123 reporting requirements to April 8, 2014, as recommended by the Director of Personnel

21.   APPROVED agreement with William Fisher Architecture, Inc., in the amount of $45,000 for architectural design services for the new juvenile hall facility and approved related actions, as recommended by the Chief Probation Officer and the Director of General Services

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

23.   APPROVED reappointment of Denise Ostlund to the Mental Health Advisory Board for a term to expire April 1, 2017, as recommended by Supervisor Caput

24.   APPROVED reappointment of Faris Sabbah to the First 5 Commission for a term to expire April 1, 2015, as recommended by Supervisor Caput

25.   APPROVED reappointment of John Laue to the Mental Health Advisory Commission for a term to expire April 1, 2017, as recommended by Supervisor Friend

26.   APPROVED reappointment of Dr. Salem Magarian to the First 5 Commission for a term to expire April 1, 2015, as recommended by Supervisor Friend

27.   APPROVED reappointment of Toni Campbell to the First 5 Commission for a term to expire April 1, 2015, as recommended by Supervisor Leopold

28.   APPROVED the Conflict of Interest Code submitted by Ceiba Public Schools, as recommended by Supervisors Leopold and Caput

29.   APPROVED appointment of Joan E. DeNeffe to the Animal Nuisance Abatement Appeals Commission for a term to expire April 1, 2017, as recommended Supervisor Leopold

30.   APPROVED appointment of Mike Guth to the Planning Commission, as the First District commissioner, for a term to expire January 2, 2017, as recommended by Supervisor Leopold

31.   APPROVED appointment of Carol Childers to the Seniors Commission for a term to expire April 1, 2017, as recommended by Supervisor McPherson

32.   APPROVED reappointment of Kathy Frandle to the First 5 Commission for a term to expire April 1, 2015, as recommended by Supervisor McPherson

33.   ACCEPTED AND FILED the On-site Sewage Disposal Technical Advisory Committee report for calendar years 2012 and 2013, as recommended by Chairperson Friend

34.   ACCEPTED notification of an at-large vacancy on the In-Home Supportive Services Advisory Commission, for a representative of consumers, 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

35.   ACCEPTED AND FILED report on ambulance diversions and restricted status and directed staff to return with an annual report in March 2015, as recommended by the Director of Health Services

36.   APPROVED amendment to agreement with Unity Care, Inc., increasing amount by $50,000 for a not-to-exceed total of $331,125 and approved related actions, as recommended by the Director of Health Services

37.   APPROVED the deferral of the annual report on hospital services and access to care until June 2014 and approved related actions, as recommended by the Director of Health Services

38.   APPROVED lease agreement with Volunteer Center of Santa Cruz County and with Telecare Corporation and authorized the Health Services Agency to establish a trust fund and allocate specified amount lease payments received for the purpose of funding future maintenance and repairs of County owned properties, and approved related actions, as recommended by the Directors of Health Services and Public Works

39.   APPROVED the 2013-2017 Santa Cruz County Five-Year Strategic Workforce Development Plan and authorized the Chairperson to sign the plan; directed staff to submit the approved plan and related attachments to the State of California Workforce Investment Board, as recommended by the Director of Human Services

40.   APPROVED amendment to agreement with Exemplar Human Services, LLC, increasing the amount by $50,000, for a new amount not-to-exceed $167,780 for provision of enhanced reporting and analytical services for various social service programs and approved related actions, as recommended by the Director of Human Services

41.   ACCEPTED AND FILED update on efforts to revise County regulations relating to Broadband; directed Economic Development staff to provide an update on June 24, 2014 regarding the work to complete a Broadband Master Plan and approved related actions, as recommended by the Planning Director
CoLcaMF  

42.   APPROVED first amendment to the scope of work with Fehr and Peers in the amount of $51,745; adopted RESOLUTION NO. 66-2014 accepting and appropriating unanticipated revenue in the amount of $51,745; approved second amendment to scope of work phase 1 contract with Fehr and Peers to complete the transportation and traffic engineering component of the Sustainable Santa Cruz County Plan and approved related actions, as recommended by the Planning Director

43.   APPROVED contract in the amount of $33,300 with Wahlstrom and Associates for the CEMEX Re-Use and Economic Stabilization Plan and approved transfer of appropriations in the amount of $1,050, as recommended by the Planning Director

44.   ACCEPTED AND FILED report on Percent for the Arts Program; directed Parks staff to continue working with the Arts Commission in consultation with Planning Staff and return with a status update in January 2015, as recommended by the Director of Public Works and Planning Department

45.   ACCEPTED donation of Assessor's Parcel Numbers 076-074-10 and 076-113-01; authorized the Chair of the Board to execute Certificates of Acceptance and approved related actions, as recommended by the Director of Public Works

46.   ACCEPTED AND FILED report on the status of the Graham Hill Sanitation Sphere of Influence and Reorganization, as recommended by the Director of Public Works

47.   ADOPTED RESOLUTION NO. 67-2014 approving and accepting the terms and conditions of the property acquisition agreement for the Valencia School Road Storm Damage Repair Project; approved payment of claim in the amount of $750 and approved related actions, as recommended by the Director of Public Works

48.   APPROVED request for transfer of funds in the amount of $36,331.00; authorized payment to Pacific Coast Development in the amount of $36,330.90 for tenant improvements at 12, 16, and 18 West Beach Street, Watsonville CA, and approved related actions, as recommended by the Director of Public Works

49.   APPROVED amendment to agreement with Fehr & Peers, extending the term of the contract to June 30, 2015 for the Comprehensive Transportation Improvement Area Fee Update; accept scope of work and cost estimate and approved related action, as recommended by the Director of Public Works

50.   OBJECT to sale of certain parcels at public auction by the Santa Cruz County Tax Collector; adopted RESOLUTION NO. 68-2014 approving and accepting the acquisition of certain parcels and approved related action, as recommended by the Director of Public Works

51.   APPROVED Request for Proposals for operation of recycling centers at the County's Buena Vista Landfill and Ben Lomond Transfer Station; directed Public Works to return on or before June 24, 2014 with proposed contracts for the services and approved related actions, as recommended by the Director of Public Works

52.   APPROVED permit for 2014 Spring It On event scheduled for April 12, 2014; and approved related actions, as recommended by the Director of Public Works

53.   APPROVED amendment to agreement with Mid-Coast Engineers, Inc., increasing compensation by $23,000 for a not-to-exceed total of $73,000 to provide additional services for a Survey Monumentation Program project on the Salsipuedes River Levee and approved related action, as recommended by the Director of Public Works

54.   AS THE BOARD OF DIRECTORS OF THE FREEDOM COUNTY SANITATION DISTRICT, APPROVED plans and specifications and engineer's estimate for the Green Valley Road Utilities Locating Project; authorized calling for bids; set bid opening for 2:15 p.m. on April 10, 2014 and directed Public Works to return May 6, 2014 with a recommendation for award of contract and approved related action, as recommended by the District Engineer

54.1.   ADOPTED RESOLUTION NO. 69-2014 supporting the passage of Senate Bill 1014, regarding safe medication management, as recommended by Supervisors Coonerty and McPherson

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

CONFERENCE WITH LABOR NEGOTIATOR

Agency Negotiator: Director of Personnel

Employee organizations: Sheriff's Correctional Officers Association; Deputy Probation Officer's Association

REPORT OF COUNTY COUNSEL - no report given


REGULAR AGENDA

56.   Public hearing held to consider amendments to Santa Cruz County Code Sections 13.10.235, 13.10.323, and 13.10.510 to make the existing Minor Exceptions process available countywide and to allow consideration of lot coverage of up to 50% on small parcels, to extend provisions that allow the reduction of front yard setbacks to protect environmental resources and public safety countywide, and to modify criteria for placing garages in side and rear setbacks and make that process countywide. Chapter 13.10 is a coastal implementing ordinance;

closed public hearing;

(1) ADOPTED RESOLUTION NO. 70-2014 to consider and accept an addendum to an adopted Negative Declaration relating to an ordinance amending Section 13.10.235, Subsection (f) of Subsection (6) of Subdivision (E) of Section 13.10.323 and Subdivision (I) of Section 13.10.510 of the County Code, to Revise Standards for Minor Exceptions, Garages in side and rear setbacks, and front yard setback reductions to protect the environment or public safety;

(2) APPROVED "in concept" ordinance amending Section 13.10.235, Subsection (f) of Subsection (6) of Subdivision (E) of Section 13.0.323 and Subdivision (I) of Section 13.10.510 of the Santa Cruz County Code, to Revise Standards for Minor Exceptions, Garages in side and rear setbacks, and Front Yard setback reductions to protect the Environment or Public Safety to return on April 8, 2014 for final adoption;

(3) DIRECTED staff to submit the adopted ordinance to the Coastal Commission for certification; and

(4) with the additional direction that nothing in this ordinance is going to cause an unbuildable lot to become a buildable lot
CoMLCaF  

57.   Public hearing held to consider the adoption of a resolution authorizing the sale of the 2014 Lease Revenue Bonds in an amount not-to-exceed $14,000,000, approving the Preliminary Official Statement and related actions;

closed public hearing;

(1) ADOPTED RESOLUTION 71-2014 approving proceedings by the Santa Cruz County Capital Financing Authority for the Issuance and Sale of Lease Revenue Bonds and approving related documents and official actions
LCoCaMF  

58.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY CAPITAL FINANCING AUTHORITY, public hearing held to consider adoption of a resolution authorizing the sale of the 2014 Lease Revenue Bonds in an amount not-to-exceed $14,000,000, approving the Preliminary Official Statement and related actions;

closed public hearing;

(1) ADOPTED RESOLUTION 72-2014 authorizing the issuance and sale of lease revenue bonds and approving related documents and official actions
LCoCaMF  

59.   CONSIDERED report on Community Television;

ACCEPTED AND FILED update on Community Television
LMCoCaF  

60.   APPROVED reappointment of Cecilia Espinola, Giang T. Nguyen, Christina Cuevas, and Supervisor Bruce McPherson to the First 5 Commission, as at-large representatives, for terms to expire April 1, 2015
MCoLCaF  

61.   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 at 7:00 p.m. in the Watsonville City Council Chambers, located at 275 Main Street, Fourth Floor, Watsonville, California

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.