PLEASE NOTE: This site is maintained for historical reference.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 13
Tuesday, June 17, 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
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 the claim of Lance Sanchez, Claim No. 314-086, and referred to County Counsel

11.   REJECTED the claim of Ananda Cardinal, Claim No. 314-087, and referred to County Counsel

12.   APPROVED cooperative agreement with the California Department of Food and Agriculture in the amount of $13,008.10 to provide for light brown apple moth trapping to facilitate export of commodities and approved related actions, as recommended by the Agricultural Commissioner

13.   ADOPTED RESOLUTION NO. 157-2014 authorizing transfer of funds to various autonomous districts and authorized the Auditor-Controller to make the necessary transfer of funds from the County Treasury, as recommended by the Auditor-Controller

14.   ACCEPTED AND FILED report on review of Social Security Number Truncation Program, as recommended by the Auditor-Controller

15.   ADOPTED a RESOLUTION NO. 158-2014 authorizing a property tax exchange for Local Agency Formation Commission #953 - Lompico County Water District Reorganization to the San Lorenzo Valley Water District, as recommended by the County Administrative Officer

16.   AUTHORIZED the Auditor-Controller to process payment of a claim for reimbursement invoices in excess of one year old submitted by public defenders Page, Salisbury and Dudley totaling $33,150, as recommended by the County Administrative Officer

17.   ADOPTED RESOLUTION NO. 159-2014 authorizing the District Attorney's Office to sign and submit the agreement with Victim Compensation and Government Claims Board for the period July 1, 2014 through June 30, 2017, as recommended by the District Attorney

18.   ACCEPTED AND FILED report on the annual pesticide use and Integrated Pest Management (IPM) policies and approved the amended IPM policy for 2014-2015, as recommended by the Director of General Services

19.   ACCEPTED the Notice of Completion for the Behavioral Health Unit Construction Project in Santa Cruz; approved the final cost of $8,754,532 and authorized the Clerk of the Board to take related actions, as recommended by the Director of General Services

20.   APPROVED lease agreement with the Local Agency Formation Commission in the amount of $658.75 per month for the period July 1, 2014 through June 30, 2016 for office space in the County Government Center and approved related actions, as recommended by the Director of General Services

21.   APPROVED plans and specifications for the Farm Community Garden and Stream and Riparian Habitat Restoration Project; directed General Services to advertise for bids and set the bid opening on July 17, 2014 at 3:00 p.m., as recommended by the Director of General Services

22.   APPROVED and directed the General Services Director to formally notify the California Department of Forestry and Fire Protection prior to June 30, 2014, of the County's conditional intention to contract for the same level of services through fiscal year 2016-2017, as recommended by the Director of General Services

23.   ACCEPTED AND FILED the 2013-2014 Equal Employment Opportunity Annual Report, as recommended by the Director of Personnel

24.   APPROVED agreement with County of Del Norte in the amount of $70,450 to provide probation ranch camp placement for juveniles who are court-ordered wards from Santa Cruz County, pending budget approval and approved related actions, as recommended by the Chief Probation Officer

25.   APPROVED agreement with W. Haywood Burns Institute in the amount of $30,000 for disproportionate minority contact technical assistance support and approved related action, as recommended by the Chief Probation Officer

26.   APPROVED agreement with Pajaro Valley Prevention and Student Assistance, Inc. in the amount of $45,025 to provide financial oversight and accounting services for the Aztecas Youth Soccer Academy and approved related action, as recommended by the Chief Probation Officer

27.   APPROVED contract amendment with the County of Madera Juvenile Detention Facility Correctional Camp, increasing the amount by $16,500 for a new total of $65,000 to cover the remaining costs of two juvenile placements in 2013-2014 and approved related action, as recommended by the Chief Probation Officer

28.   ACCEPTED AND FILED the Treasurer's monthly Investment Transaction Report for the period ending May 31, 2014, as recommended by the Treasurer-Tax Collector

29.   DIRECTED the Public Works and Planning Director to formally review the Monterey Bay Sanctuary Scenic Trail Network Master Plan and return on August 5, 2014 with a process and timeline for the Board to consider adoption of the Plan, as recommended by Supervisors Coonerty and Leopold

29.1.   Tentatively approved the transition of the Gemma program from the Community Action Board (CAB) to Encompass no later than October 1, 2014; directed the County Administrative Officer, the Directors of the Health Services Agency and Human Services to meet with CAB staff and the CAB Board to negotiate a transition agreement and return with their recommendations by the last day of budget hearings; with the additional direction to add language that reads: "and as part of these negotiations with CAB county staff include consideration of compensating CAB for cost related to the transition; and approved related actions

30.   APPROVED appointment of Darryl Davies to the Equal Employment Opportunity Commission for a term to expire April 1, 2017, as recommended by Supervisor McPherson

31.   ACCEPTED AND FILED the report on the implementation of the Affordable Care Act and Santa Cruz County enrollments, as recommended by the Director of Human Services

32.   APPROVED amendment to contract with the California Health Benefit Exchange for Covered California Regional Outreach and Education Grant Project; approved termination of sub-grantee agreement with Monterey Peninsula Unified School District; approved Covered California Outreach and Education sub-grantee agreement in the amount of $34,185 with Monterey County Department of Social Services; approved amendments to Outreach and Education sub-grantee agreements to provide for contract increases of $3,915 for Community Bridges; $2,240 for Pajaro Valley Unified School District; $3,973 for Salud Para La Gente; and $1,420 for United Way of Santa Cruz County, and approved related actions, as recommended by the Director of Human Services

33.   AUTHORIZED gross pay adjustments to two Human Services Department employees in the amount of $495.45 and $358.50, as recommended by the Director of Human Services

34.   ACCEPTED AND FILED report announcing selection of Santa Cruz County for the Etsy Craft Entrepreneurship Program, as recommended by the Planning Director

35.   SCHEDULED a public hearing on Tuesday, August 5, 2014 at 9:00 a.m. or thereafter to consider an application to amend the Seacliff Village Plan, amend the General Plan land use designation and rezone the property from commercial to residential and related actions to allow the construction of a single family residence on Assessor's Parcel Number 038-181-29, located on the northwest corner of State Park Drive and Hillcrest Drive in Aptos, as recommended by the Planning Director

36.   ACCEPTED AND FILED the Operational Assessment of Simpkins Family Swim Center, as recommended by the Director of Public Works

37.   ADOPTED RESOLUTION NO. 160-2014 accepting and appropriating unanticipated revenue in the amount of $3,364,343 from various funding sources; approved request for transfer of funds in the amount of $1,424,162.40 within the 2013-2014 Road Budget; accept low bid of Granite Construction Company in the amount of $4,105,105; authorized award of contract for various 2014 Pavement Management Projects and approved related action, as recommended by the Director of Public Works

38.   ADOPTED RESOLUTION NO. 161-2014 authorizing temporary closure of beach area roads in portions of Live Oak, Rio Del Mar, and La Selva Beach in Santa Cruz County; approved 4th of July beach access road closures; and directed Public Works to provide the California Highway Patrol and Sheriff's Office with road closure barricades and detour signs and approved related action, as recommended by the Director of Public Works

39.   APPROVED amendment to agreement with Parsons Brinckerhoff, Inc., extending the term of the agreement to December 31, 2014 for the Cabrillo College Pedestrian Bridge Seismic Retrofit Project and approved related action, as recommended by the Director of Public Works

40.   APPROVED amendment to agreement with Taber Consultants, extending the term of the contract to project completion for the Either Way Bridge Replacement project, as recommended by the Director of Public Works

41.   APPROVED independent contractor agreement with 123 Engineering, Inc., Harris and Associates, Inc., and Quincy Engineering for construction management services for various public works projects in the not-to-exceed amount of $400,000 per consultant, per fiscal year through June 30, 2017, and approved related actions, as recommended by the Director of Public Works

42.   APPROVED Program Supplement Agreement for $238,530 in revenue for construction of the Cabrillo College Pedestrian Bridge Seismic Retrofit Project; adopted RESOLUTION NO. 162-2014 authorizing execution of Program Supplement to County-State Agreement and approved related action, as recommended by the Director of Public Works

43.   AUTHORIZED the Director of Public Works to enter into an on-call inspection services contract for the Buena Vista Sanitary Landfill, Module 5 project in the not-to-exceed amount of $250,000 and approved related action, as recommended by the Director of Public Works

44.   AUTHORIZED gross pay adjustments for two Parks employees in the total amount of $341.68, 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, ZONE 6, ACCEPTED AND FILED report on the Drainage Master Plan and approved related action, as recommended by the District Engineer

REGULAR AGENDA

46.   AS THE BOARD OF DIRECTORS OF THE DAVENPORT COUNTY SANITATION DISTRICT, public hearing held on the 2014-2015 Davenport County Sanitation District sewer and water service charge report;

(1) opened public hearing, to hear objections or protests, to the 2014/15 sewer and water service charge report for the Davenport County Sanitation District;

(2) closed public hearing; and

(3) ADOPTED RESOLUTION NO. 163-2014 confirming the 2014/2015 sewer and water service charge report for the Davenport County Sanitation District
CoMLCaF  

47.   AS THE BOARD OF DIRECTORS OF THE FREEDOM COUNTY SANITATION DISTRICT, public hearing held on the 2014-2015 Freedom County Sanitation District sewer and water service charge report;

(1) opened public hearing; to hear objections or protests, to the proposed 2014/2015 sewer service charge report for the Freedom County Sanitation District;

(2) closed public hearing; and

(3) ADOPTED RESOLUTION NO. 164-2014 confirming the 2014/15 sewer service charge report for the Freedom County Sanitation District
LMCoCaF  

48.   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

49.   CONSIDERED proposal to modernize land use permit framework in Titles 13, 16, and 18 of the Santa Cruz County Code

(1) Provided comments to staff regarding the proposal and provided the public the opportunity to comment; and

(2) directed staff to draft ordinance amendments required to implement the proposed revisions, incorporating direction from your Board, meet with focus groups, carry out CEQA review of the proposed amendments, and bring the amendments to public hearings of the Planning Commission and Board of Supervisors for consideration
CoCaLMF  

50.   CONSIDERED approval in concept of an ordinance adding Chapter 4.22 to the Santa Cruz County Code regarding funding for Santa Cruz County Parks;

APPROVED "in concept" ordinance adding Chapter 4.22 to the Santa Cruz County Code regarding funding for Santa Cruz County Parks to return on June 24, 2014 for final adoption
CoLCaMF  

51.   APPROVED reappointment of various persons to the Workforce Investment Board, as at-large representatives in the categories indicated, for terms to expire June 30, 2018
LCaCoMF