PLEASE NOTE: This site is maintained for historical reference.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 14
Tuesday, June 24, 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. 72.1, 72.2; and

Item No. 72.3, Request to Add Late Item: It is requested that the Board of Supervisors determine, by a two-thirds vote of its members present at the meeting that a need to take action arose subsequent to the printed agenda being printed as follows: (1) The County Clerk was able to certify the vote results from the June 3, 2014 Election on Monday, June 23, 2014 at 4 p.m.; and

(2) The Board is required by law to declare the winners under its jurisdiction

It is therefore recommended that your Board accept the Statement of Vote for June 3, 2014 Statewide Primary Election and declare the winners for each contest under your jurisdiction, as recommended by the County Clerk

4.   Action on the Consent Agenda
5.     ORAL COMMUNICATIONS - Seven people addressed the Board

CONSENT AGENDA

6.   ACCEPTED claims as approved by the Auditor-Controller

7.   APPROVED minutes of June 10, 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.   REJECTED the claim of Eric R. Futterer, Claim No. 314-089, and referred to County Counsel

11.   REJECTED the claim of Catalina Buttz, Claim No. 314-091, as insufficiently filed, and referred to County Counsel

12.   REJECTED the claim of Don Nofrey, Claim No. 314-093, and referred to County Counsel

12.1.   ADOPTED ORDINANCE NO. 5184 adding Chapter 4.22 to the Santa Cruz County Code regarding funding for Santa Cruz County Parks

13.   ACCEPTED AND FILED report on Transient Occupancy Tax Facility Reviews, as recommended by the Auditor-Controller

14.   AUTHORIZED the Chair of the Board to sign a note to secure the proceeds to fund the Teeter plan from County Treasury, as recommended by the Auditor-Controller

15.   AUTHORIZED the Auditor-Controller to execute the Payroll Services Agreement with Santa Cruz Metropolitan Transit District, as recommended by the Auditor-Controller

16.   ADOPTED RESOLUTION NO. 166-2014 authorizing the County to enter the California State Association of Counties Challenge Awards Program for 2014, as recommended by the County Administrative Officer

17.   APPROVED purchase of modifications to the District Attorney's eDisclosure Module from CJS in the amount of $32,042; and authorized the District Attorney's Office to sign the Third Amendment Agreement between the County of Santa Cruz and CJS, as recommended by the District Attorney

18.   APPROVED the transfer of Salary and Benefits appropriations in the amount of $10,277 within the District Attorney's budget and adopted RESOLUTION NO. 167-2014 accepting and appropriating $30,000 in unanticipated Consumer Fraud Penalty revenues for the purpose of off setting unanticipated operating expenditures in the current budget year, as recommended by the District Attorney

19.   ACCEPTED status report and directed staff to return on or before October 28, 2014 with a finalized 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, as recommended by the Director of General Services

20.   ADOPTED RESOLUTION NO. 168-2014 naming Authorized Agents to execute any necessary grant actions and authorized the Emergency Services Manager to submit the Federal 2014 Homeland Security Grant Program application on behalf of the Santa Cruz County Operational Area, as recommended by the Director of General Services

21.   APPROVED amendment to agreement with Shred It USA, Inc. for onsite document destruction services, as recommended by the Director of General Services

22.   AUTHORIZED payment in the amount of $12,345 to Geo H. Wilson, Inc. for the emergency repair of the main water line at the Santa Cruz County Government Center, as recommended by the Director of General Services

23.   AWARDED contract to QLM-Inc. in the amount of $1,003,692 for the Heart of Soquel Plaza Park Project and approved related actions, as recommended by the Directors of General Services and Public Works

24.   AUTHORIZED the renewal of various insurance policies, as recommended by the Risk Manager and the Director of Personnel

25.   APPROVED contracts with the Santa Cruz City Schools in the amount of $31,000 and Santa Cruz Barrios Unidos in the amount of $25,800 for in-custody adult educational classes on substance use disorder and cognitive behavioral therapy contingent upon approval of the 2014-2015 budget and approved related actions, as recommended by the Chief Probation Officer

26.   APPROVED contract with California Department of Corrections and Rehabilitation, Division of Juvenile Justice in the annual amount of $20,070 for diagnostic and treatment services for court referrals through 2016; adopted RESOLUTION NO. 169-2014 authorizing the Chief Probation Officer to execute the contract and authorized the funding of court ordered commitments in the annual amount of $24,000, as recommended by the Chief Probation Officer

27.   APPROVED donation agreement and authorized the Sheriff-Coroner to sign on behalf of the County, as recommended by the Sheriff-Coroner

28.   AUTHORIZED submission of grant application to the Monterey Bay Unified Air Pollution Control District in the amount of $12,000 for the purchase of an electric vehicle, as recommended by the Sheriff-Coroner

29.   AUTHORIZED the County's participation in the California Home Energy Renovation Opportunity Program (HERO); adopted RESOLUTION NO. 170-2014 consenting to inclusion of properties located within the County's unincorporated area in the California HERO Program to finance distributed generation renewable energy sources, energy and water efficiency improvements, and approving the amendment to the Western Riverside Council of Governments Joint Powers Agreement to add the County as an Associate Member in order to authorize the County's participation in the California HERO Program, and request that the District Attorney's Office write a consumer education pamphlet to be made available prior to the launch of the program, as recommended by Supervisors Coonerty and McPherson

30.   APPROVED the Conflict of Interest Code for the Santa Cruz County Regional Transportation Commission, as amended on April 3, 2014, as recommended by Chair Friend

31.   ACCEPTED AND FILED report on the status of local hospital services and compliance with the County Access to Care agreements and directed the Health Services Agency to report back in June 2015 on the hospital services and data collected for Access to Care agreements for 2013, as recommended by the Director of Health Services

32.   ACCEPTED AND FILED report on the development of a strategic plan for substance abuse treatment and intervention and directed staff to return in September to present the completed strategic plan and recommendations, as recommended by the Director of Health Services

33.   ADOPTED RESOLUTION NO. 171-2014 authorizing the Health Services Agency Director to sign ongoing standard agreements with the State of California included on the fiscal year 2014-2015 Continuing Agreements List, as well as amendments to those agreements and any successor agreements for the same services; adopted RESOLUTION NO. 172-2014 authorizing the Health Services Agency Director to execute an agreement with the State Department of Hospital Services for provision of inpatient psychiatric health care and support services and directed the Clerk of the Board to approved related actions, as recommended by the Director of Health Services

34.   APPROVED the rate agreement with FCS, Inc. for provision of psychiatrist recruitment services and approved related actions, as recommended by the Director of Health Services

35.   APPROVED agreement with The Diversity Center in the not-to-exceed amount of $28,750 for provision of mental health services for people living with HIV and approved related actions, as recommended by the Director of Health Services

36.   APPROVED the 2013-2014 Children's Medical Services Plan and Budget and authorized the Chair of the Board to sign Certification Statements for the California Children's Services and Child Health and Disability Prevention Programs, as recommended by the Director of Health Services

37.   APPROVED amendment to agreement with Milhous Children's Services, increasing the contract by $5,000 for a not-to-exceed total of $71,000 and approved related actions, as recommended by the Director of Health Services

38.   APPROVED a lease agreement with Encompass Community Services for use of 941 and 947 El Dorado Avenue, Santa Cruz and 321 E. Beach Street, Watsonville, and approved related actions, as recommended by the Directors of Health Services and the Department of Public Works

39.   APPROVED managed intergovernmental transfer agreements with State Department of Health Care Services in the amount of $2,382,118 for Medi-Cal managed care services and approved amendment to the revenue agreement with Central California Alliance for Health for continuation of intergovernmental transfer and provision of managed care services and approved related actions, as recommended by the Director of Health Services

40.   APPROVED transfer of appropriations in order to meet year end obligations as estimated for fiscal year 2013-2014 and adopted RESOLUTION NO. 173-2014 accepting and appropriating unanticipated revenue in the amount of $1,314,120, as recommended by the Director of Health Services

41.   APPROVED two year agreement in the amount of $128,064 with the Volunteer Center of Santa Cruz, effective July 1, 2014, to provide Medi-Cal Outreach and Enrollment Services; adopted RESOLUTION NO. 174-2014 accepting and appropriating unanticipated revenue in the amount of $64,289 from the State of California, and approved related actions, as recommended by the Director of Human Services

42.   APPROVED the Fiscal Year 2014-2015 contracts with Families in Transition in the amount of $539,516 for housing support services; with Goodwill Industries, Inc./Shoreline in the amount of $649,237 for supported employment services;with Cabrillo College in the amount of $188,174 for educational support services; with Miller Maxfield, Inc. in the amount of $112,500 for professional communication services in support of a new customer service model; and approved related actions, as recommended by the Director of Human Services

43.   Authorize Human Services to enter into contract negotiations with the Santa Cruz County Office of Education and direct staff to return on August 19, 2014 for approval of the contract with Santa Cruz County Office of Education and approve related actions, as recommended by the Director of Human Services

NO ACTION TAKEN

43.1.   DEFERRED update regarding work to complete a Broadband Master Plan to August 5, 2014, as recommended by the Director of Planning

44.   ACCEPTED AND FILED report regarding grants received for Parks and Public Works over the last ten years, and deferred consideration of funding strategies for the Farm Park to a future agenda, with the additional direction that Public Works staff return on or before September 9, 2014 with a report outlining annual grant funding sources and which capital projects are expected to be applied for by supervisorial district over the next three years

45.   ACCEPTED AND FILED report regarding project financing for the Heart of Soquel and Twin Lakes Beachfront projects, approved financial actions for transfer and adopted RESOLUTIONS NOS 175-2014 through RESOLUTION NO 178-2014 accepting unanticipated revenues for the Heart of Soquel and Twin Lakes Beachfront projects; approved amendment to the Cooperation Agreement between the County of Santa Cruz and Santa Cruz County Redevelopment Successor Agency for funding of certain capital improvement projects and related administrative and professional services and approved related actions, as recommended by the Director of Public Works

46.   ADOPTED RESOLUTION NO. 179-2014 and RESOLUTION NO. 180-2014 accepting and appropriating unanticipated revenue in the amount of $65,565 from the Federal Highway Bridge Program and $8,495 from the Local Seismic Safety Retrofit Program; rejected bid of Conley General Engineering, Inc.; accepted low bid from Anderson Pacific Engineering Construction, Inc., in the amount of $177,122 for the Cabrillo College Pedestrian Bridge Seismic Retrofit Project; authorized award of contract and approved related actions, as recommended by the Director of Public Works

47.   ADOPTED RESOLUTION NO. 181-2014 authorizing submittal of an application to the Monterey Bay Unified Air Pollution Control District for grant funds in the amount of $27,000 for purchase of an electric vehicle for the Public Works Recycling and Solid Waste section and approved related actions, as recommended by the Director of Public Works

48.   APPROVED agreement and grant easement for the Twin Lakes Beachfront Improvement Project; authorized Auditor-Controller to make payment to First American Title Company in the amount of $73,000 (plus escrow and closing expenses) and approved related actions, as recommended by the Director of Public Works

49.   APPROVED amendment to agreement with 21st Century Environmental Management for transportation, recycling, and disposal services for the County's Household Hazardous Waste Program, increasing compensation by $35,000 for a not-to-exceed amount of $165,000 per fiscal year and approved related actions, as recommended by the Director of Public Works

50.   APPROVED amendment to agreement with Dokken Engineering, increasing compensation by $100,000 per fiscal year for a not-to-exceed amount of $300,000 per fiscal year for civil engineering design services for storm damage related road repair projects and approved related actions, as recommended by the Director of Public Works

51.   APPROVED amendment to agreement with Hatch Mott Mac Donald, extending the contract term to June 30, 2016 for on-call traffic engineering consultant services and approved related actions, as recommended by the Director of Public Works

52.   APPROVED amendment to agreement with Peterson Tractor Company, Inc., increasing compensation by $40,000 for a not-to-exceed total of $200,000 for fiscal year 2013-2014 heavy equipment and fleet maintenance services at the Buena Vista Landfill and Ben Lomond Transfer Station, and approved related actions, as recommended by the Director of Public Works

53.   APPROVED Daubenbiss Avenue County Parking lot closure and the Soquel Village Antique Faire scheduled for July 26, 2014, subject to the conditions on the special event permit and approved related action, as recommended by the Director of Public Works

54.   APPROVED independent contractor agreement with Fehr & Peers in the not-to-exceed amount of $364,000 for the State Route 152 Holohan Road Intersection Improvements Project and approved related actions, as recommended by the Director of Public Works

55.   APPROVED independent contractor agreement with Gene Bregman & Associates in the not-to-exceed amount of $22,000 to conduct a public opinion survey for support of funding measures for County roadways; directed Public Works to return on or before October 28, 2014 with a report on the results of the survey and approved related actions, as recommended by the Director of Public Works

56.   APPROVED independent contractor agreement with Geosphere Consultants, Inc., for inspection and materials testing services for the 2014 Pavement Management Project in the not-to-exceed amount of $49,244.50 and approved related actions, as recommended by the Director of Public Works

57.   APPROVED independent contractor agreement with Hope Services, Inc., for labor services for construction and demolition recycling operations and mattress recycling transportation and dismantling services at the County's disposal sites from July 1, 2014 through June 30, 2018 in the not-to-exceed amount of $160,000 per fiscal year and approved related actions, as recommended by the Director of Public Works

58.   APPROVED permit for the 2014 Run for Rio event scheduled for September 14, 2014 and approved related actions, as recommended by the Director of Public Works

59.   APPROVED permit for the 2014 Sandman Triathlon event scheduled for August 3, 2014 and approved related actions, as recommended by the Director of Public Works

60.   APPROVED plans and specifications and engineer's estimate for the Axford Alley Improvement Project, and authorized calling for bids; set bid opening on July 31, 2014 at 2:15 p.m. in the Public Works Conference Room; directed Public Works to return August 19, 2014, with recommendation for award of contract; and approved related actions, as recommended by the Director of Public Works

61.   APPROVED plans and specifications and engineer's estimate for the Branciforte Drive Storm Damage Repair Project; authorized calling for bids and set the bid opening on July 31, 2014 at 2:15 p.m. in the Public Works Conference room; directed Public Works to return on August 19, 2014 for ratification of contract award and approved related actions, as recommended by the Director of Public Works

62.   APPROVED plans and specifications and engineer's estimate for the East Zayante Road Storm Damage Repair Project; authorized calling for bids and set the bid opening on July 29, 2014 at 2:15 p.m. in the Public Works Conference room; directed Public Works to return on August 19, 2014 for ratification of contract award and approved related actions, as recommended by the Director of Public Works

63.   APPROVED plans and specifications and engineer's estimate for the Highland Way Storm Damage Repair Project (P.M.038); authorized calling for bids and set the bid opening on July 29, 2014 at 2:15 p.m. in the Public Works Conference room; directed Public Works to return on August 19, 2014 for ratification of contract award and approved related actions, as recommended by the Director of Public Works

64.   APPROVED plans and specifications and engineer's estimate for the Highland Way Storm Damage Repair Project (P.M. 3.24 and P.M. 3.63); authorized calling for bids and set the bid opening on July 29, 2014 at 2:15 p.m. in the Public Works Conference room; directed Public Works to return on August 19, 2014 for ratification of award of contract; and approved related actions, as recommended by the Director of Public Works

65.   APPROVED plans and specifications and engineer's estimate for the North Rodeo Gulch Storm Damage Repair Project; authorized calling for bids and set the bid opening on July 31, 2014 at 2:15 p.m. in the Public Works Conference room; directed Public Works to return on August 19, 2014 with a recommendation for award of contract; and approved related actions, as recommended by the Director of Public Works

66.   APPROVED plans and specifications and engineer's estimate for the Rio Del Mar mini-roundabout; authorized calling for bids and set the bid opening on July 17, 2014 at 2:15 p.m. in the Public Works Conference room; directed Public Works to return on August 19, 2014 with a recommedation for award of contract; and approved related actions, as recommended by the Director of Public Works

67.   APPROVED plans and specifications and engineer's estimate for the Vienna Drive at Mesa Drive Storm Damage Repair Project; authorized calling for bids and set the bid opening on July 30, 2014 at 2:15 p.m. in the Public Works Conference room; directed Public Works to return on August 19, 2014 for ratification of contract award and approved related actions, as recommended by the Director of Public Works

68.   APPROVED request for transfer of funds within County Service Area No. 9C, Recycling and Solid Waste Services Budget to encumber $90,000 in the Monterey Regional Waste Management District agreement for waste disposal services, as recommended by the Director of Public Works

69.   APPROVED two-year lease agreement with LSC Environmental Products, LLC for providing Posi-Shell equipment at the Buena Vista Landfill in the not-to-exceed of $142,570 ($71,285 per fiscal year) and approved related action, as recommended by the Director of Public Works

70.   APPROVED specifications and engineer's estimate for the 2014 County Service Area Resurfacing Project; authorized calling for bids and set bid opening on July 17, 2014 at 2:15 p.m. in the Public Works conference room; directed staff to return on August 5, 2014 with a recommendation for award of contract and approved related action, as recommended by the Director of Public Works

70.1.   DEFERRED approval of proposed agreements for operation of recycling centers at the Buena Vista Landfill and Ben Lomond Transfer Station until on or before August 19, 2014, as recommended by the Director of Public Works

71.   AS THE BOARD OF DIRECTORS OF THE DAVENPORT COUNTY SANITATION DISTRICT, APPROVED amendment to agreement approving a new rate sheet with GHD Engineering, Inc., for consulting services for the Davenport Recycled Water Feasibility Study project and approved related actions, as recommended by the District Engineer

72.   AS THE REDEVELOPMENT SUCCESSOR AGENCY, APPROVED amendment to the Cooperation Agreement between the County of Santa Cruz and Santa Cruz County Redevelopment Successor Agency for Funding of Certain Capital Improvement Projects and Related Administrative and Professional Services and approved related actions, as recommended by the County Administrative Officer

72.1.   APPROVED an equipment lease purchase agreement with Runbeck Election Services, Inc. and their financing company for the amount of $56,225.09 for 2013-14, plus a one-time installation fee of $3,250, and authorized the County Clerk to sign the agreement, any associated software license, equipment maintenance, support agreements and financing agreements required, as recommended by the County Clerk

72.2.   APPROVED appointment of Laurel Schonfield to the Equal Employment Opportunity Commission for a term to expire April 1, 2017, as recommended by Supervisor Friend

72.3.   ACCEPTED request that the Board of Supervisors determine by two-thirds vote of

its members present at the meeting that a need to take immediate action

arose subsequent to the printed agenda being posted as follows:

a) The County Clerk was able to certify the vote results from the June 3rd

Election on Monday, June 23, 2014 at 4 p.m.; and

b) The Board is required by law to declare the winners under its jurisdiction

ACCEPTED the Statement of Vote for the June 3, 2014 Statwide Primary Election (which have been delivered to the Board of Supervisors and are on file with the Clerk of the Board) and declared the winners for each contest under your jurisdiction, as recommended by the County Clerk/Elections
CaLCoMF  

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

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

City of Scotts Valley v. County of Santa Cruz, et al., San Mateo Superior Court No. CIV 467230

REPORT OF COUNTY COUNSEL - no report given


REGULAR AGENDA

74.   Public hearing held on proposed new zone benefit for Paul Sweet Road and Chaminade Lane into County service Area No. 9A and proposed benefit assessment for new Zone of Benefit;

(1) OPENED public hearing, to hear objections or protests, to the proposed new zone of benefit, Paul Sweet Road and Chaminade Lane;

(2) CLOSED public hearing;

(3) ADOPTED RESOLUTION NO. 182A-2014 establishing a new zone of benefit, Paul Sweet Road and Chaminade Lane into CSA No. 9A, Residential Lighting;

(4) OPENED public hearing, to hear objections or protests, to the proposed benefit assessment for CSA No. 9A, Residential Lighting for the new zone benefit, Paul Sweet Road and Chaminade Lane;

(5) REQUESTED submittal of ballots on the proposed CSA No. 9A assessment;

(6) CLOSED public testimony portion of the public hearing;

(7) and continued the hearing to August 5, 2014, to allow Public Works to tabulate and certify the votes on the proposed CSA No. 9A assessment, with the votes weighted in accordance with the amount of the proposed assessment on each parcel
CaLCoMF  

75.   CONSIDERED adoption in concept of an ordinance requiring the establishment of sharps waste management programs;

APPROVED "in concept" ordinance requiring the establishment of sharps waste management programs to return for final adoption on August 5, 2014, with the following modifications: Section 7.64.020 (A) shall read: Not later than October 1, 2014, every retailer and every provider of sharps in the unincorporated area of the county shall establish a system consistent with the requirements of this chapter for the collection of consumer-generated sharps waste for proper disposal during the retailer's or provider's normal hours of operation; in Section 7.64.020 a new subsection (D) is added as follows: In lieu of the alternatives described in subsections (B) or (C) a retailer or provider may satisfy the requirements of this chapter by providing an outdoor, on-site location for the placement of a County-operated secure collection container; and staff is directed to renumber the previous subsection (D) to new subsection (E) as follows: A retailer or provider f sharps who is required to accept consumer-generated sharps waste may refuse to accept from a consumer consumer-generated sharps waste that is not properly contained in an approved sharps container tht is properly closed. In the event of a refusal to accept sharps waste, the retailer or provider shall provide the consumer with information approved by the Director of Public Works on options for proper disposal of said sharps waste.
CoLCaMF  

76.   CONSIDERED proposed revisions to Section 13.10.694 of the Santa Cruz County Code relating to vacation rental;

1) APPROVED the proposed revisions to Section 13.10.694 of the Santa Cruz County Code relating to vacation rentals;

2) DIRECTED County Counsel to return on August 5, 2014, with an ordinance which incorporates these amendments; and

3) REQUESTED that the Treasurer-Tax Collector report back to the Board about the number, size, and nature of the properties advertised online on sites such as Airbnb, VRBO, Homeaway, Zillow, and other similar sites to assure uniformity across rental properties in the unincorporated area
LMCoCaF  

77.   CONSIDERED ordinance amending Chapter 5.48 of the Santa Cruz County Code relating to single-use plastic bags;

APPROVED "in concept" ordinance amending Chapter 5.48 of the Santa Cruz County Code increasing the minimum thickness of reusable bags to 4 mil, to return on August 5, 2014 for final adoption
MLCoCaF  

78.   APPROVED appointment of Theresa Willett 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
LCoCaMF  

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.