PLEASE NOTE: This site is maintained for historical reference.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 7
Tuesday, April 8, 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. 46.1

DELETED from the Consent Agenda: Item No. 18

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 March 11, 2014 and March 18, 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. 5181 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 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

11.   ACCEPTED AND FILED the Mosquito Abatement/Vector Control-County Service Area No. 53 Annual Report for 2013, as recommended by the Agricultural Commissioner

12.   ADOPTED RESOLUTION NO. 73-2014 authorizing the County Clerk to enter into a contract with the Secretary of State for costs associated with implementing the VoteCal Statewide Database Project for the period of April 8, 2014 through June 30, 2016; adopted RESOLUTION NO. 74-2014 accepting and appropriating unanticipated revenue in the amount of $52,765; and appointed the County Clerk as the County's designee in matters associated with executing the contract, as recommended by the County Clerk

13.   AWARDED contract to Della Mora Heating, Sheet Metal & Air Conditioning, Inc. in the amount of $33,800 for the Main Jail Isolation Room Ventilation Improvement Project, approved the transfer of funds in the amount of $50,000 in the Sheriff's Office Budget, adopted RESOLUTION NO. 75-2014 accepting unanticipated revenue in the amount of $50,000 into Plant Index and approved related actions, as recommended by the Director of General Services

14.   DIRECTED the Information Services Director to work with General Services on the bids and contracts for technology upgrades in the Board chambers and directed staff to return June 10, 2014 with proposed contracts, as recommended by the Director of Information Services

15.   APPROVED final action related to SB 1123 post employment benefit reporting requirements, as recommended by the Director of Personnel

16.   APPROVED transfer of appropriations in the amount of $9,000 within the Probation Department budget and ratified emergency expenditure of funds in the amount of $9,000 for the purchase of a replacement touch screen monitor at Juvenile Hall, as recommended by the Chief Probation Officer

17.   APPROVED the purchase of a Cellebrite UFED Touch Ultimate system used in crime scene investigations in the amount of $12,500; and adopted RESOLUTION NO. 76-2014 accepting and appropriating unanticipated revenue in the amount of $12,500 to complete the purchase, as recommended by the Sheriff-Coroner

18.   DELETED ITEM

19.   ACCEPTED nomination of Betsy McCarty for appointment to the Santa Cruz-Monterey-Merced Managed Medical Care Commission, as an at-large representative of the population of beneficiaries served by the Commission, for a term to expire April 1, 2015, with final appointment to be considered on April 15, 2014, as recommended by Supervisor Leopold

20.   APPROVED appointment of Steve Kennedy to the Planning Commission, as the First District Alternate, for a term to expire January 2, 2017, as recommended by Supervisor Leopold

21.   APPROVED appointment of Jennifer Balboni to the Alcoholism and Drug Abuse Commission for a term to expire April 1, 2017, as recommended by Supervisor Friend

22.   ADOPTED RESOLUTION NO. 77-2014 urging the passage of Senate Bill 1236 to provide additional enforcement mechanisms for the Santa Cruz Metropolitan Transit District, as recommended by Supervisors Friend and McPherson
lMCoCaF  

23.   APPROVED appointment of Jane Weed-Pomerantz to the Child Care Planning Council, as a community representative, for a term to expire April 1, 2017, as recommended by Supervisor Coonerty

24.   APPROVED appointment to Mark C. Edgemon to the Water Advisory Commission for a term to expire April 1, 2017, as recommended by Supervisor McPherson

25.   APPROVED reappointment of Nicona Keesaw to the Commission on Disabilities for a term to expire April 1, 2017, as recommended by Supervisor McPherson

26.   APPROVED the revised list of professional personnel who are authorized to initiate 72-hour holds within Santa Cruz County to include Dominican Hospital's Psychiatric Resource Team registered nurses as indicated in Attachment A, as recommended by the Director of Health Services

27.   APPROVED revenue agreement with the City of Watsonville, for Safe Routes to Schools pedestrian and safety education and outreach activities; adopted RESOLUTION NO. 78-2014 accepting and appropriating unanticipated revenue in the amount of $22,500 from the City of Watsonville into Health Services Agency Health budget and approved related action, as recommended by the Director of Health Services

28.   APPROVED contract with Axesson, LLC in the amount of $35,000 for provision of medical transcription services, effective April 1, 2014 and approved related action, as recommended by the Director of Health Services

29.   ADOPTED RESOLUTION NO. 79-2014 in support of Senate Bill 1000 (Monning) relating to sugar-sweetened beverages, as recommended by the Director of Health Services

30.   ACCEPTED the progress report on the new Behavioral Health Center operations; and directed the Health Services Agency to report back to the Board of Supervisors annually, in March, or sooner, as necessary, as recommended by the Director of Health Services

31.   ACCEPTED AND FILED report on the role of local safety net clinics in the implementation of the Affordable Care Act, as recommended by the Director of Human Services

32.   APPROVED agreement with Cambria Solutions Inc., in the not-to-exceed amount of $42,128 for the CMIPS II (Case Management Information and Payroll System) Project Consultant; adopted RESOLUTION NO. 80-2014 accepting unanticipated revenue in the amount of $42,128 from the State Department of Social Services and approved related actions, as recommended by the Director of Human Services

33.   APPROVED amendment to agreement with ARC TEC, Inc., extending the term through November 15, 2014 and increasing the encumbrance by $55,900 for provision of construction administrative services and architectural design for the remodel of 1020 Emeline and approved related action, as recommended by the Director of Human Services

34.   APPROVED amendments to the agreements with California Rural Legal Assistance, Inc., Walnut Avenue Women's Center, and Women's Crisis Support-Defensa de Mujeres, to remove Medi-Cal Administrative Activities program participation from the agreements; approved agreement with Community Bridges in the amount of $14,000 for provision of the Summer Lunch Program and approved related action, as recommended by the Director of Human Services

35.   AUTHORIZED the General Services Purchasing Agent to issue the Request for Proposal for the Adult and Dislocated Worker Program Services, and implementation and directed the Human Services Department to return on or before September 30, 2014 for award of the contract, as recommended by the Director of Human Services

36.   SCHEDULED a public hearing on Tuesday, May 6, 2014 at 9:00 a.m. or thereafter to consider the 2013 Annual General Plan Report and directed the Clerk of the Board to take related action, as recommended by the Planning Director

37.   APPROVED Mid-Year Budget adjustment for the Affordable Housing Re-Use Fund; approved transfer of appropriations; adopted associated RESOLUTION NO. 81-2014 through RESOLUTION NOS. 83-2014 accepting and appropriating unanticipated revenue; and approved related budget actions, as recommended by the Planning Director

38.   ADOPTED RESOLUTION NO. 84-2014 approving and accepting the terms and conditions of the property acquisition agreement for the Aptos Village Signal Project, and approved related actions, as recommended by the Director of Public Works

39.   APPROVED permit for Fleet Feet Sports-Aptos event scheduled for May 4, 2014, and approved related action, as recommended by the Director of Public Works

40.   APPROVED plans, specifications and engineer's estimate for Cabrillo College Pedestrian Bridge Seismic Retrofit Project; authorized calling for bids; set the bid opening on May 6, 2014 at 2:15 p.m. and directed Public Works to return on or before May 20, 2014 with a recommendation for award of contract and approved related action, as recommended by the Director of Public Works

41.   APPROVED road closures for the Aptos 4th of July Parade; and approved related action, as recommended by the Director of Public Works

42.   AUTHORIZED payment of $1,501.50 to Lewis Tree Service for emergency tree work completed in fiscal year 2012/13, as recommended by the Director of Public Works

43.   RATIFIED emergency contract with Conley General Engineering, Inc. for the Soquel Drive at Aptos Creek Bridge Emergency Culvert Repair; authorized payment in the not-to-exceed amount of $59,500 and approved related action, as recommended by the Director of Public Works

44.   APPROVED amended and restated Youth Center Agreement by and between the County of Santa Cruz and the Live Oak School District and approved related actions, as recommended by the Director of Public Works

45.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT, APPROVED Joint Funding Agreement in the amount of $20,325 with the U. S. Geological Survey, Water Resources Division for the ongoing Stream Gauging Program in Santa Cruz County and approved related action, as recommended by the District Engineer

46.   AS THE BOARD OF DIRECTORS OF THE DAVENPORT COUNTY SANITATION DISTRICT, APPROVED agreement with the Regional Water Management Foundation in the not-to-exceed amount of $20,000 for disadvantaged community outreach work in Davenport; adopted RESOLUTION NO. 85-2014 accepting and appropriating unanticipated revenue in the amount of $20,000 from the Regional Water Management Foundation and approved related action, as recommended by the District Engineer

46.1.   APPROVED the proposed Pacific Garden Mall Pilot Program, directed the County Administrative Officer to return on May 6, 2014, with any budget adjustments necessary to implement the program, as outlined, and further directed the County Administrative Officer to report back at budget hearings with a status report on the program; with an additional direction that staff during budget hearings provide the Board of Supervisors with a set of outcomes in order to measure the success of the Pacific Garden Mall Pilot project
LCoCaMF  

REGULAR AGENDA

47.   Public hearing held to consider Coastal Commission suggested modifications to proposed amendments to County Code Chapter 13.20 and associated County Code coastal regulation sections. Chapter 13.20 and associated sections are coastal implementing ordinances;

closed public hearing;

(1) ADOPTED RESOLUTION NO. 86-2014 accepting Coastal Commission suggested modifications relating to amendments to Chapter 13.20 and related sections of the Santa Cruz County Code regarding the County's Coastal Regulations;

(3) ADOPTED ORDINANCE NO. 5182 amending Chapter 13.20 and Sections 7.7.030(B), 13.01.050, 13.10.140(B), 13.10.325(B), 13.10.478(B), 13.10.478(E), 13.10.647(G), 13.10.660(E), 13.10.681(B), 13.10.686(D), 13.10.700-C, 13.10.700-H, 16.50.100(B), 16.54.029(C), 18.10.123(A), 18.10.181, 18.10.184(D), and 18.10.184(F) of the Santa Cruz County Code Pertaining to Coastal Development Permit Regulations; and

(4) DIRECTED the Planning Director to transmit the Board of Supervisors acceptance of the suggested modifications to the Coastal Commission for a finding by the Commission's Executive Director that the Board of Supervisors acceptance of the suggested modifications has been properly accomplished and for Coastal Commission concurrence with that finding
CoCaLMF  

48.   Public hearing held for the proposed 2014-2015 benefit assessment/service charge reports for various County Service Areas;

(1) opened public hearing, to hear objections or protest, to the proposed 2014/2015 benefit assessment/service charge reports for the various County Service Areas;

(2) closed public hearing; and

(3) ADOPTED RESOLUTION NO. 87-2014 confirming the benefit/assessment/service charge reports for the various County Service Areas
MLCoCaF  

49.   Public hearing held for the proposed 2014/2015 benefit assessment/service charge reports for various sanitation County Service Areas;

(1) opened public hearing, to hear objections or protests, to the proposed 2014/2015 benefit assessment/service charge reports for the various sanitation County Service Areas;

(2) closed public hearing; and

(3) ADOPTED RESOLUTION NO. 88-2014 confirming the benefit assessment/service charge reports for the various sanitation County Service Areas
LMCoCaF  

50.   PRESENTATION made recognizing members of the community participating in the Volunteer Initiative Program and the Sheriff's Volunteer Program

51.   Jurisdictional hearing held to consider the appeal of the Planning Commission's decision to approve Application Numbers 131078 through 131084 and 131086 through 131088 (10 Utility Pole-Mounted "Microcell" Wireless Communication Facilities) in the Freedom Boulevard-Day Valley Road Area of Aptos;

APPROVED staff recommendation in letter of the Planning Director dated March 25, 2014 to not take jurisdiction in the appeals of Application Numbers 131078 through 131084 and 131086 through 131088
CoMLcaF  

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.