PLEASE NOTE: This site is maintained for historical reference.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 11
Tuesday, May 20, 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 Regular Agenda: Item No. 40.2
4.   Action on the Consent Agenda
5.     ORAL COMMUNICATIONS - Four people addressed the Board

CONSENT AGENDA

6.   ACCEPTED claims as approved by the Auditor-Controller

7.   APPROVED minutes of May 6, 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 RESOLUTION NO. 133-2014 and ratified the authorization for the District Attorney to submit an application to the California Department of Insurance in the amount of $187,496 for the 2014-2015 Worker's Compensation Insurance Fraud Program, as recommended by the District Attorney

11.   APPROVED the Master lease agreement with VOX Network Solutions in the amount of $3,302,148 for an Avaya phone system; approved the lease agreement with California First National Bank; adopted RESOLUTION NO. 134-2014 accepting and appropriating funds from First National Bank and approved related action, as recommended by the Director of Information Services

12.   ACCEPTED AND FILED status report on the new Pretrial Risk Assessment pilot program and directed staff to return in November 2014 with a progress update, as recommended by the Chief Probation Officer

13.   APPROVED tentative agreement with the Deputy Probation Officer Association and adopted RESOLUTION NO. 135-2014 amending Salary Resolution No. 279-75 implementing provisions of the agreement, as recommended by the Director of Personnel and the County Administrative Officer

14.   AUTHORIZED the Sheriff-Coroner to apply for the 2014 Edward Byrne Memorial Justice Assistance Grant; authorized the Sheriff-Coroner and the County Administrative Officer to sign the Interlocal agreement with the City of Santa Cruz; adopted RESOLUTION NO. 136-2014 accepting $25,902 in unanticipated revenue; approved purchase of audio visual storage equipment in the amount of $25,902 for the Main Jail, as recommended the Sheriff-Coroner

15.   APPROVED the appointment of Angela Aitken of the Santa Cruz Metropolitan Transit District to the Treasury Oversight Commission as the alternate Special District representative for the term expiring March 31, 2017, as recommended by the Treasurer-Tax Collector

16.   AUTHORIZED the Treasurer-Tax Collector to enter into an agreement with Elavon, Inc. for the processing of Credit Card, Debit Card and Electronic Check Transactions in payment of property taxes, as recommended by the Treasurer-Tax Collector

17.   ADOPTED RESOLUTION NO. 137-2014 revising subsection (4) of Section 171 of the Personnel Regulations of the County of Santa Cruz regarding evaluating the County Administrative Officer and County Counsel, as recommended by Supervisor Friend

18.   ACCEPTED nomination of Sacha DeFoy for appointment to the In-Home Supportive Services Advisory Commission, as an at-large representative in the category of consumer, for a term to expire April 1, 2017, with final appointment to be considered on June 10, 2014, as recommended by Supervisor Leopold

19.   ACCEPTED notification of various vacancies on the Workforce Investment Board, as outlined, with nominations for appointment to be received on June 10, 2014, and final appointments to be considered on June 17, 2014, as recommended by Chairperson Friend

20.   ACCEPTED AND FILED the Los Altos Rod and Gun Club (LARGC) First Quarter 2014 Storm water Runoff Sampling Report, the Environmental Health Service Response to Comments on the 2012 Health Risk Assessment, and the LARGC Removal Action Completion Report 2013; directed staff to continue oversight of the ongoing monitoring program at the LARGC and report back in September 2014 with a program update, including results of the LARGC Environmental Action Plan Annual Report, as recommended by the Director of Health Services

21.   APPROVED amendments to agreements with Encompass Community Services, increasing the amount by $116,473; with Janus of Santa Cruz, increasing the amount by $250,381; with Youth Resource Bank, increasing amount by $8,122; with Pajaro Valley Prevention and Student Assistance, increasing the amount by $2,955; reducing contract with Sobriety Works by $5,659 and revised contract with United Way to adjust scope of work and rate schedule; adopted RESOLUTION NO. 138-2014 accepting and appropriating unanticipated revenue in the amount of $30,500 into the Health Services Agency Alcohol and Drug Program budget and approved related actions, as recommended by the Director of Health Services

22.   ACCEPTED AND FILED the draft Economic Vitality Strategy and open public review period, as recommended by the Planning Director

23.   ACCEPTED AND FILED report on the Leased Units Program and approved agreements for rental of 119 Atherton Loop with Encompass Community Services, 5313 Soquel Avenue; with Families in Transition, and 1715 Westhaven Court Unit C and 755 14th Avenue Unit 108 with private parties; authorized the Planning Director to enter into agreements; and approved related actions, as recommended by the Planning Director

24.   ACCEPTED AND FILED the Proposed 2014-2015 Capital Improvement Program document and scheduled a study session on the proposed 2014-2015 Capital Improvement Program for June 10, 2014, as recommended by the Director of Public Works

25.   ACCEPTED AND FILED report on the Cabrillo Pedestrian Bridge Seismic Retrofit Project and directed staff to return on or before June 24, 2014 for award of contract, as recommended by the Director of Public Works

26.   APPROVED amendment to agreement with HF&H Consultants, LLC approving a revised scope of work to include additional recycling and solid waste services analysis and consulting, approving a new rate sheet, and extending the term of agreement to June 30, 2016, as recommended by the Director of Public Works

27.   APPROVED franchise agreement with RJR Environmental Professional Services, Inc., and approved related actions, as recommended by the Director of Public Works

28.   APPROVED permit for the 2014 Surf City AIDS Bicycle Ride event scheduled for September 21, 2014 and approved related action, as recommended by the Director of Public Works

29.   APPROVED permit conditions for the AIDS/Lifecycle Bike Ride Event scheduled for June 1 and June 2, 2014; and approved related action, as recommended by the Director of Public Works

30.   APPROVED real property purchase and sale agreement in the amount of $179,800 for the Heart of Soquel Improvements Project and approved related actions, as recommended by the Director of Public Works

31.   ACCEPTED AND FILED report on the Fluorescent Lamp Retail Takeback Program; approved Request for Proposals for collection, transportation and recycling services for fluorescent lamps throughout Santa Cruz County and the Cities in the County; approved related actions, including a report back on August 5, 2014, as recommended by the Director of Public Works

32.   DEFERRED approval of the proposed agreement for construction oversight services for road and bridge projects until on or before June 17, 2014, as recommended by the Director of Public Works

33.   DEFERRED consideration of a project financing update for the Heart of Soquel and Twin Lakes Beachfront projects to on or before June 24, 2014, and approved related action, as recommended by the Director of Public Works

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

CONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION

Denine Smith v. County of Santa Cruz, Superior Court Case No. CV177650

CONFERENCE WITH LEGAL COUNSEL-ANTICIPATED LITIGATION

Anticipation of litigation was considered pursuant to subdivision (d)(2) of Government Code Section 54956.9 for one potential case

REPORT OF COUNTY COUNSEL - no report given


REGULAR AGENDA

35.   Continued public hearing to consider 2014-2015 benefit assessment rates for County Service Area No. 43, Bonita Encino, and No. 52, Upper Pleasant Valley Road;

(1) reopened public hearing to consider 2014-2015 benefit assessment rates for County Service Area No. 43, Bonita Encino, and No. 52, Upper Pleasant Valley Road;

(2) closed public hearing;

(3) ACCEPTED certification of the vote results for CSA No. 43, Bonita Encino and No. 52 Upper Pleasant Valley Road, and directed the Director of Public Works to retain the ballots for at least six months following the certification; and

(4) ADOPTED RESOLUTION NO. 139-2014 authorizing and levying an assessment for road maintenance and operations within County Service Area No. 43, Bonita Encino and adopted RESOLUTION NO. 140-2014 authorizing and levying an assessment for road maintenance and operations within County Service Area No. 52, Upper Pleasant Valley Road, for the 2014/2015 fiscal year and each year following
LCoCaMF  

36.   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

37.   Public hearing held to consider the recommendation for approval by the Planning Commission regarding settlement agreement initiated changes to the Atkinson Lane Planned Unit Development (PUD); including a proposed PUD ordinance incorporating revisions to the Atkinson PUD approved in June 2009, consideration of the 2009 Environmental Impact Report (EIR) and 2014 EIR Addendum, design review of a proposed 26-unit rental affordable housing project, and a memorandum of understanding with the City of Watsonville and Midpen Housing regarding provision of building permit services and distribution of impact fees, payments, and other responsibilities;

closed public hearing;

(1) CONSIDERED the 2009 EIR and 2014 EIR Addendum;

(2) ADOPTED RESOLUTION NO. 141-2014 approving Application Number 131265, based on Findings and with project Conditions of Approval, attached as Exhibits A and B; and

(3) ADOPTED ORDINANCE NO. 5183 rescinding Ordinance No. 5048 and approving a Planned unit Development as allowed by Santa Cruz County Code relating to establishment of use-by-right density at 20 units per acre, and development standards, for APN's 048-211-25 and 048-221-09;

(4) ADOPTED the Amended Mitigation Monitoring and Reporting Program (MMRP); and

(5) AUTHORIZED the County Administrative Officer to execute the Memorandum of Understanding (MOU) between the City of Watsonville, the County of Santa Cruz and MidPen, regarding provision of building permit and inspection services for the 46-unit MidPen project by the County of Santa Cruz, and distribution of impact fees, payments and other responsibilities related to development within the Atkinson site
CoLCaMF  

38.   Public hearing held to consider amending the Santa Cruz County General Plan to clarify existing Policy 5.18.4, which prohibits oil and gas exploration and development;

closed public hearing;

(1) ADOPTED RESOLUTION NO. 142-2014 finding the proposed General Plan amendment exempt from further review under the California Environmental Quality Act, and approving the proposed General Plan amendment; and

(2) AUTHORIZED the Planning Director to send a letter to neighboring counties advising them of the change to the Santa Cruz County General Plan
LMCoCaF  

39.   CONSIDERED the issuance of 2014-2015 Tax and Revenue Anticipation Notes in the not-to-exceed amount of $50,000,000 and adoption of a resolution authorizing the issuance and sale of County of Santa Cruz 2014-2015 Tax and Revenue Anticipation Notes and approving the form of Preliminary Official Statement and Notice of Sale and related actions;

(1) AUTHORIZED the Auditor-Controller to proceed with necessary actions to secure the 2014-2015 Tax and Revenue Anticipation Notes not to exceed a total of $50,000,000; and

(2) ADOPTED RESOLUTION NO. 143-2014 authorizing the sale of 2014-2015 Tax and Revenue Anticipation Notes, and approved the form of the Preliminary Official Statement, Official Notice of Sale, and provide for execution of documents in connection with the issuance of the 2014-2015 Tax and Revenue Anticipation Notes
MLCoCaF  

40.   PRESENTATION made on long range planning for recycling and solid waste services;

(1) ACCEPTED AND FILED report on long range planning for recycling and solid waste services; and

(2) DIRECTED Public Works to return with a progress report and options for consideration by the Board of Supervisors no later than October 28, 2014
CaMLCoF  

40.1.   CONSIDERED report on Cannabis Business Tax Ordinance;

(1) ACCEPTED AND FILED report on future cannabis business funding sources; and

(2) DIRECTED the County Administrative Office to return on or before June 10, 2014 with proposed language and the necessary actions to place a local Cannabis Business Tax measure on the November 4, 2014 Gubernatorial General Election ballot; with an additional direction that staff consult with all the cities Mayor's Selection Committee about a uniform tax
CoMLCaF  

40.2.   CONSIDERED report by Supervisor McPherson concerning the California State Association of Counties Legislative Conference

NO ACTION REQUIRED

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.