PLEASE NOTE: This site is maintained for historical reference.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 19
Tuesday, September 16, 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. 37.1
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.   APPROVED minutes of August 19, 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 claim of Paul Ramos, Claim No. 415-005, and referred to County Counsel

11.   REJECTED claim of Bryan, Susan, Maxwell & Alexander Weber, Claim No. 415-006, and referred to County Counsel

12.   REJECTED claim of Allstate Insurance Company, Claim No. 415-008, as insufficiently filed, and referred to County Counsel

13.   ADOPTED RESOLUTION NO. 234-2014 fixing and levying the 2014-2015 Tax Rates, as recommended by the Auditor-Controller

14.   DENIED claim for refund of taxes by Nonprofits' Insurance Alliance of California and Alliance Member Services, as recommended by County Counsel

15.   ADOPTED RESOLUTION NO. 235-2014 approving the California Department of Forestry and Fire Protection Volunteer Fire Assistance Program Agreement authorizing the County Fire Chief to sign and execute the agreement and adopted RESOLUTION NO. 236-2014 accepting and appropriating Volunteer Fire Assistance Grant Program funds of $3,074 into the County Fire Department Budget, as recommended by the Director of General Services

16.   APPROVED AB109 client intervention and re-entry service agreements with Encompass Community Services in the amount of $176,500 for emergency and transitional housing and mental health support services; Janus of Santa Cruz in the amount of $53,248 for family involvement reentry services; the Pajaro Valley Unified School District and Watsonville/Aptos Adult Education in the amount of $60,738 for adult educational programming; United Way of Santa Cruz County in the amount of $60,535 for restorative justice consulting services; and the Watsonville Law Center in the amount of $20,700 for client re-entry legal support services and approved related actions, as recommended by the Chief Probation Officer

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

18.   APPROVED appointment of Daniel J. Hernandez to the Animal Nuisance Abatement Appeals Commission for a term to expire April 1, 2015, as recommended by Supervisor Caput

19.   APPROVED appointment of Brianna Del Franco to the Latino Affairs Commission for a term to expire April 1, 2015, as recommended by Supervisor Caput

19.1.   APPROVED appointment of Denise Hitzeman to the Human Services Commission for a term to expire April 1, 2017, as recommended by Supervisor McPherson

20.   ACCEPTED AND FILED the 2014 Los Altos Rod and Gun Club Environmental Action Plan Report and directed Environmental Health to continue oversight of the ongoing monitoring program at the Los Altos Rod and Gun Club and to return in September 2015 with a program update, including the results of the 2015 Los Altos Rod and Gun Club Environmental Action Plan Annual Report, as recommended by the Director of Health Services

21.   APPROVED amendment to the agreement with Dignity Health dba Dominican Hospital with a maximum amount of $280,000, extending the term through June 30, 2015 and expanding the scope of hospitalist services to include patients of Santa Cruz Community Health Centers, Planned Parenthood Mar Monte, and Salud Para La Gente and approved related actions, as recommended by the Director of Health Services

22.   DEFERRED the date of the Health Services Agency Substance Abuse Treatment and Intervention Strategic Plan report to September 30, 2014

23.   APPROVED agreement with Alvarez Industries, Inc. for fiscal year 2014-2015 in the amount of $30,400 for provision of janitorial services and approved related actions, as recommended by the Director of Human Services

24.   SEE ITEM NO. 37.2 REGULAR AGENDA

25.   ACCEPTED AND FILED report on number of vacation rentals per supervisorial district and initiate extension of the Live Oak Designated Area vacation rental provisions to the Seacliff/Aptos area and approved related action, including setting a public hearing before the Board of Supervisors on October 28, 2014, with an additonal direction for staff to provide an annual report on vacation rentals

26.   APPROVED Housing Cooperation Agreement between the County of Santa Cruz and the Santa Cruz County Redevelopment Successor Agency for Funding Certain Housing Programs and approved related actions, as recommended by the Planning Director

27.   DEFERRED consideration of the Economic Vitality Strategy to the meeting of November 18, 2014, as recommended by the Planning Director

28.   SCHEDULED a public hearing on Tuesday, September 30, 2014 at 9:00 a.m. or thereafter to consider the 2015 Growth Goal, as recommended by the Planning Director

29.   ACCEPTED AND FILED report on the three year grant projections for capital projects for the Department of Public Works, as recommended by the Director of Public Works

30.   ADOPTED RESOLUTION NO. 237-2014 authorizing submission of Transportation Development Act fund claim forms for the Aptos Village Improvement Project, Bike Lane Maintenance, the Sanctuary Scenic Trail-Twin Lakes State Beach, and the County Governmental Center Americans with Disabilities Act Path projects and approved related actions, as recommended by the Director of Public Works

31.   APPROVED permit for the 2015 Organs R Us Relay running event scheduled for May 2, 2015, subject to conditions on event permit and approved related actions, as recommended by the Director of Public Works

32.   APPROVED road closure and permit for the Day in the Park fundraiser on September 20, 2014 and approved related action, as recommended by the Director of Public Works

33.   APPROVED road closures for the 2015 Surfer's Path Marathon and Capitola Half Marathon from Santa Cruz to Capitola on Sunday, May 17, 2015 and approved related action, as recommended by the Director of Public Works

34.   APPROVED expenditure in the amount of $5,000 to the United Way of Santa Cruz County for the 211 Referral Program, as recommended by the Director of Public Works

35.   APPROVED independent contractor agreement with the Veteran's Memorial Building Board of Trustees for the management, operation, and use of the Santa Cruz Veterans Memorial Building for fiscal year 2014-2015; and requested the Auditor-Controller release one-time cash advance in the amount of $14,662.50 and approved related action, as recommended by the Director of Public Works

36.   AS THE REDEVELOPMENT SUCCESSOR AGENCY, APPROVED the Housing Cooperation Agreement between the County of Santa Cruz and the Santa Cruz County Redevelopment Successor Agency for Funding of Certain Housing Programs and Related Administrative and Professional Services, and approved related actions, as recommended by the County Administrative Officer

37.   AS THE REDEVELOPMENT SUCCESSOR AGENCY, APPROVED the Administrative Budget for January-June 2015 and approved the Recognized Obligation Payment Schedule for January-June 2015, and approved related actions, as recommended by the County Administrative Officer

37.1.   CONTINUED TO OCTOBER 7, 2014 consideration to adopt the revised Resolution of Intention to establish Community Facilities District No. 2 of the County of Santa Cruz (Lompico Water)

REGULAR AGENDA

37.2.   ACCEPTED AND FILED report on amendments to County Code Sections 13.10.660 through 13.10.668 relating to wireless facilities and directed staff to return with the Planning Commission's recommendation on or before December 16, 2014, as recommended by the Planning Director
CoLCaMF  

38.   Public hearing held to consider adoption of a resolution approving proposed issuance of bonds by the California Municipal Finance Authority for the benefit of East Cliff Village Apartments in an amount not-to-exceed $13,000,000 and related actions;

closed public hearing;

ADOPTED RESOLUTION NO. 238-2014 approving the issuance and sale of tax-exempt obligations in an amount not to exceed $13,000,000 by CMFA for the benefit of the Borrower
LCoCaMF  

39.   CONSIDERED taking jurisdiction of an appeal of Planning Commission Approval of Application 141027 for the installation of a tied-back shotcrete upper bluff stabilization structure with fencing across the end of 13th Avenue that extends onto a portion of Assessor's Parcel Number 028-142-13 and to grade approximately 15 cubic yards of material to extend the existing public overlook by around 180 square feet. The project is located at the southern end of 13th Avenue in the Live Oak Area of Santa Cruz

Declined to take jurisdiction of the appeal and remanded the matter back to the Planning Commission per County Code Section 18.10.340 (d)(2) for the neighbor input regarding the fencing issues or any new evidence or relevant issues, with no report back to the Board requested and that the Planning Commission's decision would be final, but still subject to appeal to the Board of Supervisors
LCoCaMF  

40.   CONSIDERED approval in concept of an ordinance repealing Chapter 2.20 of the Santa Cruz County Code and adding new chapter 2.25 relating to the Grand Jury;

APPROVED "in concept" ordinance repealing Chapter 2.20 of the Santa Cruz County Code and adding new Chapter 2.25 relating to the Grand Jury to return on September 30, 2014 for final adoption
LMCoCaF  

41.   CONSIDERED repeal of Santa Cruz County Code Chapter 7.124 relating to Medical Cannabis and adoption of new Chapter 7.124 to address miscellaneous wording changes

APPROVED "in concept" ordinance repealing Chapter 7.124 of the Santa Cruz County Code and adopting new Chapter 7.124 addressing miscellaneous wording changes to return on September 30, 2014 for final adoption; with the following modifications: strike language modifying Section 7.124.040(D) relating to replacing the word minors with the phrase "persons less than 21 years of age" and directed staff to research past Board directions relating to "under the age of 21"
LCocaMF  

42.   CONSIDERED report of County Counsel and Planning Director on implementation and enforcement of cannabis cultivation ordinance;

1) ACCEPTED AND FILED report of County Counsel and Planning Director on implementation and enforcement of cannabis cultivation ordinance; with the additional direction that Planning staff return after the November election with a report on issues relating to implementation and enforcement of a cultivation ordinance; and directed the Chairperson to contact surrounding communities and request that in the consideration of ordinances, they ensure that the medicine they approve is grown in their communites; and directed the Planning Department to come back the first meeting in October with a report on code enforcement officers, including how many the County has and strategies for their use
CoLCaMF  

43.   PRESENTATION made regarding California State Association of Counties

44.   APPROVED appointment of Sylvia Luna Figueroa to the In-Home Supportive Services Advisory Commission, as an at-large representative in the consumer category for a term to expire April 1, 2017
CaLCoMF  

45.   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 schedule meeting (To be held in the Watsonville City Council Chambers)