PLEASE NOTE: This site is maintained for historical reference.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 8
Tuesday, April 15, 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.   DELETED from the consent agenda: Item Nos. 15, 16 and 21

ADDED to the consent agenda: Item No. 41.1

ADDED Late Additions to the Consent Agenda: Item Nos. 41.2 and 41.3

4.   Action on the Consent Agenda
5.     ORAL COMMUNICATIONS - Eight 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 State Farm for Makaida Bailey-Lanford, claim no. 314-071, and referred to County Counsel

11.   ADOPTED RESOLUTION NO. 89-2014 confirming previously established benefit assessments; adopted RESOLUTION NO. 90-2014 setting a public hearing on Tuesday, May 13, 2014 at 9:00 a.m. or thereafter to consider proposed benefit assessment rate reports for Mosquito Abatement/Vector Control - County Service Area No. 53, as recommended by the Agricultural Commissioner

12.   APPROVED a standard agreement with the California Department of Food and Agriculture in the amount of $11,500 to provide for testing of stationary and vehicle mounted Liquid Propane Gas Metering systems in Santa Cruz County, and approved related actions, as recommended by the Agricultural Commissioner

13.   APPROVED the contract with SunGard Public Sector Inc. in the amount of $2,278,260 for a new financial and procurement system and authorized the Auditor-Controller to sign the contract upon the sale of the bonds; adopted RESOLUTION NO. 91-2014 accepting unanticipated revenue from the bond proceeds and approved related actions, as recommended by the Auditor-Controller

14.   ACCEPTED status report on contracting with Encompass Community Services PAPAS program and Women's Crisis Support-Defensa de Mujeres, as recommended by the Director of Child Support Services

15.   DELETED ITEM

16.   DELETED ITEM

17.   AUTHORIZED the General Services Director to sign the Pacific Gas and Electric work order amendment in the amount of $23,000 and report back with recommendations for implementing the energy conservation measures, as recommended by the Director of General Services

18.   ADOPTED RESOLUTION NO. 92-2014 determining industrial disability retirement for a safety member, as recommended by the Director of Personnel

19.   ACCEPTED AND FILED report on collaborative efforts addressing the impact of substance abuse within the criminal justice system and directed Probation to return with a status update in November 2014, as recommended by the Chief Probation Officer

20.   APPROVED the Comprehensive Multi-Agency Juvenile Justice Plan and Application for Continuation Funding for fiscal year 2014-2015 and approved related actions, as recommended by the Chief Probation Officer

21.   DELETED ITEM

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

23.   APPROVED Request for Discharge of Accountability of Delinquent Taxes on Group W Cable Unsecured Property (1981-1987), as recommended by the Treasurer-Tax Collector and the Auditor-Controller

24.   APPROVED Request for Discharge of Uncollectible Unsecured Property Taxes Under Thirty (30) Years Old, as recommended by the Treasurer-Tax Collector and the Auditor-Controller

25.   APPROVED Request for Discharge of Uncollectible Unsecured Property Taxes Over Thirty (30) Years Old, as recommended by the Treasurer-Tax Collector and the Auditor-Controller

26.   ACCEPTED nomination of Lana Pieri for appointment to the Workforce Investment Board, as an at-large representative of business, for a term to expire June 30, 2016, with final appointment to be considered on May 6, 2014, as recommended by Supervisor Caput

27.   ACCEPTED the annual report on the UCSC Comprehensive Settlement Agreement, as recommended by Supervisor Coonerty

28.   APPROVED appointment of Lisa Hindman Holbert to the First 5 Commission for a term to expire April 1, 2015, as recommended by Supervisor Coonerty

29.   ADOPTED RESOLUTION NO. 93-2014 supporting the passage of Assembly Bill 1893, relating to safe management of used needles, and approved related action, as recommended by Supervisors Coonerty and McPherson

30.   ACCEPTED notification of vacancy on the Workforce Investment Board, for an at-large representative of business, with nominations for appointment to be received on May 6, 2014, and final appointment to be considered on May 13, 2014, as recommended by Chairperson Friend

31.   ACCEPTED AND FILED report on the development of a strategic plan for substance abuse treatment and intervention; directed Health Services to continue working with community stakeholders to identify resources that address preliminary recommendations related to meeting the Substance Abuse Use Disorder treatment needs of persons who come into frequent contact with law enforcement and that improve the ability of local government agencies to identify and intervene early in substance abuse disorders; and directed staff to return in June 2014 with a further report, as recommended by the Director of Health Services

32.   ADOPTED RESOLUTION NO. 94-2014 confirming the established benefit assessments/service charges for County Service Area Number 12, Wastewater Management; adopted RESOLUTION NO. 95-2014 setting a public hearing on Tuesday, May 13, 2014 at 9:00 a.m. or thereafter to consider the proposed fiscal year 2014-2015 Assessment/Service Charge Reports for County Service Area Number 12, Wastewater Management and directed the Clerk of the Board to take related actions, as recommended by the Director of Health Services

33.   APPROVED the 2013 Santa Cruz County Comprehensive Economic Development Strategy Plan (CEDS) Update and authorized the Workforce Investment Board to submit the Santa Cruz County CEDS Update to the Federal Economic Development Administration for final approval, as recommended by the Director of Human Services

33.1.   ADOPTED RESOLUTION NO. 96-2014 accepting and appropriating unanticipated revenue into the Human Services budget; adopted RESOLUTION NO. 97-2014 appropriating $618,000 into the General Services Fleet Index for replacement vehicles; approved the purchase of fixed assets for information technology infrastructure enhancements, and approved related actions, as recommended by the Directors of Human Services and General Services

34.   ACCEPTED AND FILED annual report on implementation of Climate Action Strategy; with an additional direction that staff report back on May 6, 2014 on the status of funding for the Climate Action Strategy Sustainability Manager

35.   ACCEPTED AND FILED status report on the Center for Public Safety Project and directed Public Works to return with a further report in November 2014, as recommended by the Director of Public Works

36.   APPROVED amendment to agreement with Monterey Regional Waste Management District, changing rate to published gate rate for food scraps and extending the term of contract through June 30, 2017 for providing acceptance, processing and composting food scraps, and approved related actions, as recommended by the Director of Public Works

37.   ADOPTED RESOLUTION NO. 98-2014 summarily vacating a portion of Cooper Street and reserving both utility and non-vehicular public access easements and approved related actions, as recommended by the Director of Public Works

38.   APPROVED plans and specifications and engineer's estimate for the 2014 Pavement Management Project and authorized calling for bids; set bid opening on May 15, 2014 at 2:15 p.m. in the Public Works conference room; directed Public Works to return on June 17, 2014 with a recommendation for award of contract and approved related action, as recommended by the Director of Public Works

39.   APPROVED road closures and permit for the Davenport Cinco De Mayo celebration scheduled for May 3, 2014, and approved related action, as recommended by the Director of Public Works

40.   APPROVED permit for the 2014 Mountain Charlie Challenge Bike Ride event scheduled for May 3, 2014 and approved related action, as recommended by the Director of Public Works

41.   RATIFIED emergency independent contractor agreement with Santana Paving and Grading Inc., for County Service Area No. 55, Riverdale Park, Culvert and Retaining Wall Emergency Repairs and approved related action, as recommended by the Director of Public Works

41.1.   ACCEPTED nomination of Robert Ketley for appointment to the Board of Directors of the Resource Conservation District of Santa Cruz County, for a term to expire November 28, 2014, with final appointment to be considered on May 6, 2014, as recommended by Supervisor Leopold

41.2.   ACCEPTED request that the Board of Supervisors determine, by a four-fifths vote of its membership, that a need to take action to avoid injury or detriment arose subsequent to the printed agenda being posted as follows:

County staff was informed after the posting of the Agenda that Senate Bill 1270 will be heard by the Senate Natural Resources and Water Committee on April 29, 2014. Senate Bill 1270 would erode local lead agency authority to regulate local mining operations. The Board needs to take immediate action if the County's position on this legislation is to be considered. ADOPTED RESOLUTION NO. 99-2014 opposing the passage of Senate Bull 1270 - surfacing mining operations, as recommended by Supervisor McPherson
LMCoCaF  

41.3.   ACCEPTED request that the Board of Supervisors determine, by a four-fifths vote of its membership, that a need to take action to avoid injury or detriment arose subsequent to the printed agenda being posted as follows:

County staff was informed after the posting of the Agenda that Assembly Bill 2145 will be heard by the Legislature on April 16, 2014, for final consideration, and the Board need to take immediate action if the County's position on the legislation is to be considered. ADOPTED RESOLUTION NO. 100-2014 opposing the correspondence on our position to our legislative representatives and other interested parties. Due to the schedule hearing process, immediate action on our part is necessary to include our community's voice, as recommended by Supervisor McPherson
LMCoCaF  

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

PUBLIC EMPLOYEE PERFORMANCE EVALUATIONS

Public Employee Performance Evaluation of County Administrative Officer and County Counsel pursuant to subdivision (b) of Government Code section 54957

REPORT OF COUNTY COUNSEL - no report given


REGULAR AGENDA

43.   Public hearing held on proposed 2014-2015 Benefit Assessment Rates for County Service Area Numbers 43, Bonita Encino, and 52, Upper Pleasant Valley Road;

(1) opened public hearing, to hear objections or protests, to the proposed benefit assessments for County Service Area Numbers 43-Bonita Encino, and 52- Upper Pleasant Valley Road;

(2) requested the submittal of all ballots for the proposed 2014/2015 benefit assessments for County Service Areas Numbers 43-Bonita Encino and 52-Upper Pleasant Valley Road;

(3) closed public testimony portion of the public hearing; and

(4) continued the hearing to May 20, 2014, to allow for tabulation and certification of the ballots
MLCoCaF  

44.   Public hearing held to consider a resolution ordering the formation of the Seascape Seawall Geologic Hazard District;

(1) opened public hearing, to hear objections, to the formation of the Seascape Seawall Geologic Hazards Abatement District;

(2) closed public hearing; and

(3) APPROVED the plan of control and adopted RESOLUTION NO. 101-2014 ordering the formation of the Seascape Seawall Geologic Hazard Abatement District, and appointed Rick Magnuson, Robert Burick, Rob Wagner, Andrew Pavacich and Glen Raft all property owners with the proposed District as the initial Board of Directors of the District
CoLCaMF  

45.   PRESENTATION made of findings from Arts & Economic Prosperity IV Study

46.   CONSIDERED report on the County's Syringe Services Program and Advisory Group recommendations and related actions;

(1) ACCEPTED AND FILED report on the County's Syringe Services Program and Advisory Group recommendations;

(2) DIRECTED the Health Services Agency to return no later than June 2014 to report on options to partner with local/regional nonprofit agencies to reduce program cost and maximize efficiency and effectiveness of the program while protecting community public safety and maintaining existing standards of reporting, transparency, and accountability;

(3) DIRECTED the Health Services Agency to return in June 2014 with a report on ongoing work with local jurisdictions regarding installation of new kiosks in areas where syringes are found in public;

(4) DIRECTED the Health Services Agency to continue collaborating with the Department of Public Works and return to the Board of Supervisors in June 2014 with a report regarding installation of additional kiosks in unincorporated areas where syringes are found in public; and

(5) DIRECTED the Health Services Agency Environmental Health, the Department of Public Works, and other agencies as necessary to continue collaboration for coordinating organized cleanup efforts in unincorporated areas;

with the additional directions that Health Services Agency return at budget hearings with the following elements:

(6) Reduction of the days that the program operates at the Emeline campus to two days a week;

(7) report and recommendations on the establishment of a home delivery program in conjunction with the current program at Emeline;

(8) A plan for the operation of a mobile program that would operate in other parts of the County one day a week at each location;

(9) Identification of an existing, experienced non-profit that could run the non-Emeline part of the program;

(10) A policy stating that the Emeline campus and Watsonville facility would be the only places where the one to one exchange exceptions would be permitted as operated currently;

(11) A direction that if one to one exceptions exceeded three percent (3%) in any quarter, the Board of Supervisors would be notified by letter so that Board Members could consider taking further action;

(12) The Public Works Department provide funding as part of their budget for additional cleanups at campsites to assure disposal of needles at those sites;

(13) in keeping with the one on one exchange standard, direct staff to recommend a cap on the number of needle exchanges for any one person at any one given time;

(14) direct staff to scope the cost of erecting a fence around the Emeline campus especially in the back part of it on Brookside and Lee to have a more specific entrance to the campus; and

(15) direct County Counsel to come back in June 2014 with a draft ordinance that requires take back sharp waste by pharmacies
CoMLCaF  

47.   APPROVED appointment of Betsy McCarty 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
LMCoCaF  

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.