PLEASE NOTE: This site is maintained for historical reference.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 16
Tuesday, August 19, 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. 63.1
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.   APPROVED minutes of June 16, 2014; June 17, 2014; June 18, 2014; June 19, 2014; June 20, 2014; June 24, 2014 and August 5, 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.   APPROVED the transfer of $6,453.52 from the Mosquito and Vector Control County Service Area 53 budget for the purchase of an ultra-low temperature freezer, as recommended by the Agricultural Commissioner

11.   ACCEPTED AND FILED report on park financing; with additional direction that the CAO return at budget hearings 2015/16 with a report on the possibility of bonding on other County projects

11.1.   APPROVED proposed changes to Vacation Rental Ordinance, including a report back on October 7, 2014; with an additional direction that Planning return no later than November 2014 with a list of vacation rental applications received over the last three years broken down by District and a report on extending the vacation rental ordinance into the Second District

12.   ACCEPTED the recommendation of the Mobilehome Commission that the reasonable rate of return for qualified mobilehome park capital improvements remain at twelve percent (12%), as recommended by County Counsel

13.   ACCEPTED the District Attorney's Office Federal Annual Financial Certification Report for equitable sharing funds for fiscal year 2013-14; and authorized the District Attorney's Office and County Administrative Officer to sign and submit the Federal Annual Certification Report to the U.S. Department of Justice, as recommended by the District Attorney

14.   ADOPTED RESOLUTION NO. 191A-2014 and ratified the authorization for the District Attorney's Office to submit an application to the California Department of Insurance in the amount of $105,355 for the 2014-15 Automobile Insurance Fraud Program, as recommended by the District Attorney

15.   RATIFIED authorization for the District Attorney's Office to sign a Certification of Assurance of Compliance, and submit an application to the California Governor's Office of Emergency Services (Cal OES) in the amount of $206,790 for the 2014-15 Victim/Witness Assistance Program, as recommended by the District Attorney

16.   AUTHORIZED the District Attorney to sign an Independent Contractor Agreement and Related Services Agreement with Victim Services, Inc. dba Victim Restitution Services to provide administrative support, collection services, and diversion seminars for the District Attorney's Check Restitution and Recovery Program, as recommended by the District Attorney

17.   APPROVED lease amendment with Janus of Santa Cruz for clinic space located at 1000-A Emeline Avenue, Santa Cruz CA and approved related actions, as recommended by the Director of General Services

18.   APPROVED amendment to agreement with Trans World Maintenance, Inc. in the amount of $33,500 for the 1040 Emeline Facility Rehabilitation Project; adopted RESOLUTION NO. 192-2014 accepting unanticipated revenue in the amount of $33,500 into the Human Services Department Budget; adopted RESOLUTION NO. 193-2014 accepting unanticipated revenue in the amount of $33,500 into the Plant Index-Structures and Improvements; and approved related actions, as recommended by the Directors of General Services and Human Services

19.   APPROVED amendment to agreement with Southland Construction in the amount of $93,759 for the 1020 Emeline Remodel Project; authorized the Director of General Services to notify the contractor; and approved related action, as recommended by the Directors of General Services and Human Services

20.   APPROVED the Authorization to Order with AT&T, and approved related actions, as recommended by the Director of Information Services

21.   ADOPTED RESOLUTION NO. 194-2014 amending Resolution No. 247-76 to update Personnel Regulations Section 160 - Salary, Compensation, and Leave Provisions of the Policies and Procedures Manual to add Section 169, which summarizes rules and conditions for employment of retired annuitants, as recommended by the Director of Personnel

22.   ADOPTED RESOLUTION NO. 195-2014 amending Resolution No. 247-76 to amend personnel regulations to the Civil Service Commission Rules relating to the probationary periods and employment standards as related to voluntary and involuntary demotions, as recommended by the Director of Personnel

23.   ADOPTED RESOLUTION NO. 196-2014 accepting and appropriating unanticipated revenue in the amount of $56,301; approved addition of one FTE Typist Clerk III position and approved related actions, as recommended by the Chief Probation Officer

24.   APPROVED contract with Unificare, L.P. dba Justice Benefits, Inc. in the annual amount of $60,000 for federal Title IV-E funding assistance and approved related actions, as recommended by the Chief Probation Officer

25.   APPROVED contract with Executive Information Services to provide upgrades to the Sheriff's Office Records Management System in the amount of $61,560 and authorized the Sheriff-Coroner to sign, as recommended by the Sheriff-Coroner

26.   APPROVED the purchase of an additional two vehicles in the amount of $79,400 and one mobile data computer (MDC) in the amount of $14,000 for the Abandoned Vehicle Abatement Program; adopted RESOLUTION NO. 197-2014 accepting and appropriating unanticipated revenue in the amount of $93,400 from the Sheriff's Office Abandoned Vehicle Abatement Program for the vehicles; and adopted RESOLUTION NO. 198-2014 accepting and appropriating unanticipated revenue in the amount of $100,136 for the General Services Department to complete the purchase of all vehicles, as recommended by the Sheriff-Coroner

27.   ACCEPTED AND FILED the Treasurer's monthly Investment Transaction report for the period ending July 31, 2014, as recommended by the Treasurer-Tax Collector

28.   ACCEPTED nomination of Frank O. May for appointment to the Assessment Appeals Board (First Panel), as an at-large representative, for a term to expire September 5, 2016, with final appointment to be considered on September 9, 2014, as recommended by Supervisor Friend

29.   ACCEPTED nomination of Ken Pittman for appointment to the Assessment Appeals Board (First Panel), as the at-large alternate, for a term to expire September 5, 2016, with final appointment to be considered on September 9, 2014, as recommended by Supervisor Leopold

30.   ACCEPTED AND FILED the Women's Commission's report for calendar years 2012 and 2013, and approved related action, as recommended by Chairperson Friend

31.   ADOPTED RESOLUTION NO. 199-2014 supporting the passage of H.R. 3571 and S, 2307, which would enact the International Violence Against Women Act, and directed the Chairperson to send a letter to the Senate Foreign Relations Committee, Senator Boxer, and Senator Feinstein restating the Board's renewed support for full Senate ratification of the Convention on the Elimination of All Forms of Discrimination Against Women, as recommended by Chairperson Friend

32.   ADOPTED RESOLUTION NO. 200-2014 approving the Santa Cruz Integrated Regional Water Management Plan 2014 Update; authorized the Auditor to process payments from Health Services Agency in the amount of $5,000 and from the Department of Public Works in the amount of $8,667.66, to the Regional Water Management Foundation to support Integrated Regional Water Management efforts for fiscal year 2014-2015, as recommended by the Directors of Health Services and Public Works

33.   APPROVED emergency repairs at 126 Front Street; and authorized the Auditor-Controller to process payment in the amount of $15,786 payable to Michael Wolcott Construction, as recommended by the Director of Health Services

34.   APPROVED a Memorandum of Understanding with the Central California Alliance for Health for provision and coordination of mental health and substance abuse treatment services; and authorized the Health Services Agency Director to sign, as recommended by the Director of Health Services

35.   AUTHORIZED the Health Services Agency to accept the invitation for the County to join the Basin Implementation Group for management of the Soquel-Aptos Groundwater Basin; directed staff to return with an amended Joint Exercise of Powers Agreement for consideration and approval; and designate the First and Second District member, as recommended by the Director of Health Services

36.   APPROVED agreement with Community Bridges for FY 2014-15, in the amount of $28,711, for provision of the Summer Lunch Program, and approved related actions, as recommended by the Director of Human Services

37.   APPROVED the FY 2014-15 Community Programs contract with Family Service Agency in the amount of $47,476; approved the budgeted allocation of $43,000 to the Health Services Agency to provide a local match for the Early Periodic Screening, Diagnostic and Treatment Program; approved the FY 2014-15 Community Programs contract with Community Action Board in the amount of $154,081, and approved related actions, as recommended by the Director of Human Services

38.   DEFERRED the contract approval for WIA Youth Services with the Santa Cruz County Office of Education until September 30, 2014, as recommended by the Director of Human Services

39.   ADOPTED RESOLUTION NO. 201-2014 accepting and appropriating unanticipated federal revenue for the CalFresh Employment and Training (CFET) program in the amount of $7,115; approved amendment to agreement FFY 2013-14 with Homeless Services Center, increasing the amount by $7,115, for a new, not to exceed amount of $115,038, for the provision of CalFresh Employment and Training Services; approved the FY 2014-15 agreement with the State of California's Workforce Investment Board, in the amount of $50,000, for developing a regional pre-apprenticeship program serving Santa Cruz, Monterey, and San Benito Counties; adopted RESOLUTION NO. 202-2014 accepting and appropriating unanticipated revenue in the amount of $8,492 for the Workforce Investment Board of Santa Cruz County; and approved related action, as recommended by the Director of Human Services

40.   APPROVED agreement with Western Integrated Systems in the not-to-exceed amount of $97,710, to provide custom programming and training, for the Human Services Department imaging system for a term of August 1, 2014 through June 30, 2015, as recommended by the Director of Human Services

41.   APPROVED the contract for August 1, 2014 to June 30, 2015 with Anastasia Stone in the amount of $33,400 for foster home recruitment within faith based communities; approved contract in the amount of with Community Bridges Live Oak Family Resource Center in the amount of $65,000 for resource home support services; approved contract with Community Bridges La Manzana Family Resource Center in the amount of $65,000 for resource home support services and approved related actions, as recommended by the Director of Human Services

42.   APPROVED Community Programs contract with the Boys & Girls Club of Santa Cruz County in the amount of $6,600; approved Community Programs contract with the Diversity Center in the amount of $5,000 and approved related actions, as recommended by the Director of Human Services

43.   ACCEPTED AND FILED report reviewing practices regarding determinations of substantial compliance, as recommended by the Planning Director

44.   DEFERRED consideration of Economic Vitality Strategy to September 16, 2014, as recommended by the Planning Director

45.   ACCEPTED AND FILED Annual Evaluation Report of the Flood Mitigation Planning Committee and authorized the County Administrative Officer to sign the Community Rating System recertification form on behalf of the County, as recommended by the Planning Director

46.   ACCEPTED the low bid from Hillsdale Drilling, Inc. in the amount of $323,369 for the Branciforte Drive PM 5.06 Storm Damage Repair Project; authorized award of contract and approved related action, as recommended by the Director of Public Works

47.   ACCEPTED low bid of Earthworks Paving Contractors, Inc. in the amount of $53,051.8 for Axford Alley Improvement Project construction services, authorized award of contracts, and approved related action, as recommended by the Director of Public Works

48.   ADOPTED RESOLUTION NO. 203-2014 approving and accepting the terms and conditions of the property acquisition agreement for the Highland Way PM 3.63 Storm Damage Repair Project and approved related actions, as recommended by the Director of Public Works

49.   APPROVED independent contractor agreements with California Grey Bears and Valley Women's Club of San Lorenzo Valley, Inc., for recycle center operation services at the Buena Vista Landfill and Ben Lomond Transfer Station in the not-to-exceed amounts of $240,825 and $251,250 respectively, per fiscal year through June 30, 2018 and approved related actions, as recommended by the Director of Public Works

50.   APPROVED permit for the 2014 California Coast Classic bike event scheduled for September 13th and 14th, 2014, and approved related action, as recommended by the Director of Public Works

51.   APPROVED permit for 2014 Kidrageous 5K event scheduled for September 28, 2014, and approved related action, as recommended by the Director of Public Works

52.   RATIFIED award of contract to Advanced Geotechniques, Inc. in the amount of $218,950 for the Highland Way PM 0.38 Storm Damage Repair Project, as recommended by the Director of Public Works

53.   RATIFIED award of contract to Valentine Corporation in the amount of $797,368 for the Highland Way PM 3.24 and PM 3.63 Storm Damage Repair Project, as recommended by the Director of Public Works

54.   RATIFIED award of contract to Water Rock Construction in the amount of $390,807 for the North Rodeo Gulch PM 4.75 Storm Damage Repair Project, as recommended by the Director of Public Works

55.   AS THE BOARD OF DIRECTORS OF THE DAVENPORT COUNTY SANITATION DISTRICT, ADOPTED RESOLUTION NO. 204-2014 and Nos. 205-2014 authorizing submittal of application to the State Water Resources Control Board for a Water Recycling Funding Grant and Clean Water State Revolving fund financing reimbursement of project costs, as recommended by the District Engineering

56.   AS THE BOARD OF DIRECTORS OF THE DAVENPORT COUNTY SANITATION DISTRICT, adopted RESOLUTION NO. 206-2014 approving the Santa Cruz Integrated Regional Water Management Plan 2014 Update, as recommended by the District Engineer

57.   ADOPTED RESOLUTION NO. 207-2014 approving and accepting terms and conditions of property acquisition agreement for the Highland Way PM 3.24 Storm Damage Repair project, approved payment of claim in the amount of $1,250, and approved related actions, as recommended by the Director of Public Works

58.   ADOPTED RESOLUTION NO. 208-2014 accepting and appropriating unanticipated revenue in the amount of $162,000 from the County's insurance claim related to the March 2011 Storm Event; and ratified the award of contract to Hillsdale Drilling Inc., in the amount of $464,380 for the Vienna Drive at Mesa Drive Storm Damage Repair Project, March 2011 Storm Event, as recommended by the Director of Public Works

59.   ADOPTED RESOLUTION NO. 209-2014 accepting and appropriating unanticipated revenue in the amount of $453,750 from the Federal Emergency Management Agency; and ratified award of contract to Granite Construction Company in the amount of $498,550 for the East Zayante Road PM 6.22 Storm Damage Repair Project, as recommended by the Director of Public Works

60.   APPROVED transfer of funds in the total amount of $50,000; accepted low bid of Earthworks Paving Contractors in the amount of $319,849 for the Rio Del Mar Mini-Roundabout project; and approved related action, as recommended by the Director of Public Works

61.   AUTHORIZED payment in the amount of $1,250 to Du-All Safety for first aid and CPR classes provided in the 2011/2012 fiscal year, as recommended by the Director of Public Works

62.   ADOPTED RESOLUTION NO. 210-2014 requesting that the California Department of Transportation permit the 2014 Big Kahuna Triathlon schedule for September 14, 2014; and approved related action, as recommended by the Director of Public Works

63.   RATIFIED award of contract to Conley General Engineering, Inc. in the amount of $362,865 for the Glen Canyon Road PM 0.46 Storm Damage Repair Project, as recommended by the Director of Public Works

63.1.   SEE ITEM NO. 64.1 REGULAR AGENDA

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

PUBLIC EMPLOYEE PERFORMANCE EVALUATION

Public Employee Performance Evaluation pursuant to Government Code Section 54957(b)(1)

Title: County Administrative Officer

REPORT OF COUNTY COUNSEL - no report given


REGULAR AGENDA

64.1.   DIRECTED the County Administrative Officer to work with appropriate County departments and community stakeholders on the feasibility of implementing a "host family" program in Santa Cruz County, as outlined, and provide a report to the Board on September 30, 2014, with the additional direction that the Chairperson write a letter on behalf of the Board urging our state and federal representatives to release the Millennium Challenge grant funds
MLCoCaF  

65.   CONSIDERED proposed urgency ordinance amending 7.69.030 of the Santa Cruz County Code, Water Conservation, requiring further restrictions on outdoor watering;

(1) accepted and filed status report on drought conditions; and

(2) ADOPTED ORDINANCE NO. 5188, as an urgency, amending Section 7.69.030 of the Santa Cruz County Code, Water Conservation, requiring further restrictions on outdoor watering
MCaLCoF  

66.   CONSIDERED consultant recommendations for modifications to County Affordable Housing Program and Requirements;

Board of Supervisors received and discussed presentation by the consultants, and then provided the following direction to staff and the consultants:

(1) draft amendments to Chapters 13.10, 17.10 and 17.12 and to the Affordable Housing Guidelines that reflect the staff and consultant findings and recommendations, as modified by the Housing Advisory Commission and the Board of Supervisors as described herein; and

(2) upon completion of draft amendments, schedule public hearings during Fall 2014 before the Housing Advisory Commission and Planning Commission for developing recommendations to this Board and then return for a public hearing by December 16, 2014, before the Board of Supervisors for consideration of the amendments;

3) with the additional directions that we: a) retain our 15% inclusionary zoning requirements as currently constructed; b) raise the allowable sales price for inclusionary units to 110 % of the area median income c) if the fee alternative is approved, set the impact fee at $15 per square foot; d) remove any onsite inclusionary requirements for rental housing and direct staff to recommend an impact fee and consider a sliding scale for rental units based on size; e) include a $2 per square foot fee for non-residential development; f) develop clear policies on rezonings from commercial to residential; g) set the inclusionary rates for rezoning and the R Combining District sites at 15%; h) assure the density bonus provisions are administered in accordance with State law; i) exclude residential additions and Accessory Dwelling Units from the inclusionary requirements; j) Planning staff to return in December 2014 with the results of the Housing Advisory Commission and Planning Commission process
LCocaMF  

67.   CONSIDERED adoption in concept of an ordinance amending Section 3.12.040 of the Santa Cruz County Code relating to exemptions from Civil Service;

Approved "in concept" ordinance amending Section 3.12.040 of the Santa Cruz County Code relating to exemptions from Civil Service to return on September 9, 2014 for final adoption
LCoCaMF