PLEASE NOTE: This site is maintained for historical reference.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 23
Tuesday, October 7, 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 - NONE
4.   Action on the Consent Agenda
5.     ORAL COMMUNICATIONS - Five people addressed the Board

CONSENT AGENDA

6.   ACCEPTED claims as approved by the Auditor-Controller

7.   APPROVED minutes of September 9, 2014, September 16, 2014, and the corrected minutes of 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.   REJECTED claim of Darlene Zamora, Claim No. 415-011, as insufficiently filed, and referred to County Counsel

11.   ADOPTED ORDINANCE NO. 5192 repealing Chapter 7.124 of the Santa Cruz County Code and adopting new Chapter 7.124 regarding medical cannabis

12.   ACCEPTED AND FILED Treasurer Quarterly Cash Count, as recommended by the Auditor-Controller

13.   AUTHORIZED the Auditor-Controller to sign the agreement and related documents in the amount of $143,485 with Simpler Systems to design a new EZ-ONE reporting tool and update the EZ-Budget system to accept data from the new ONESolution system and adopted RESOLUTION NO. 255-2014 accepting and appropriating unanticipated revenue from the financial system bond proceeds in the amount of $107,485, as recommended by the Auditor-Controller

13.1.   ACCEPTED AND FILED status report regarding transition of the Gemma program from the Community Action Board to Encompass Community Services and approved related actions, as recommended by the County Administrative Officer

14.   ADOPTED RESOLUTION NO. 256-2014 authorizing a property tax exchange for Local Agency Formation District Commission #954-W. Zayante/Reason Annexation to the San Lorenzo Valley Water District, as recommended by the County Administrative Officer

15.   ADOPTED RESOLUTION NO. 257-2014 rescinding Resolution No. 211-2014 and Resolution No. 212-2014; adopted RESOLUTION NO. 258-2014 revising Resolution of Intention; adopted RESOLUTION NO. 259-2014 revising Resolution of Intention Declaring the Intention to Incur Bonded Indebtedness; and scheduled a public hearing on Tuesday, November 18, 2014 at 9:00 a.m. or thereafter to establish Community Facilities District No. 2 of the County of Santa Cruz (Lompico Water), as recommended by the County Administrative Officer

16.   ACCEPTED the Notice of Completion for the 1400 Emeline Storm Drain Improvement Project in Santa Cruz; approved the final cost of $89,750 and authorized the Clerk of the Board to take related action, as recommended by the Director of General Services

17.   AWARDED contract to Selden & Son in the amount of $42,490 for the 126 Front Street Bathroom Remodel Project; approved transfer of funds in the amount of $50,000; adopted RESOLUTION NO. 260-2014 in the amount of $50,000 accepting and appropriating unanticipated revenue and approved related actions, as recommended by the Director of General Services

18.   APPROVED transfer of ISD-Network Access Equipment funds in the amount of $13,000 for the email archive system server purchase, as recommended by the Director of Information Services

19.   APPROVED fiscal year 2014-2015 contract renewals and amendments with AutoMon, LLC for final case management software implementation and enhancement services at no additional cost and for ongoing maintenance, support and subscription services in the amount of $123,445; B.I. Incorporated for electronic monitoring services, equipment and devices for adult probationers in the amount of $82,000 and for juvenile probationers in the amount of $27,000; and Gregory Katz PH.D for juvenile sex offender assessment and treatment services in the amount of $18,000 and approved related actions, as recommended by the Chief Probation Officer

20.   APPROVED the Morgue Attendant Master Agreement in the amount of $10,000; and approved related actions, as recommended by the Sheriff-Coroner

21.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY PUBLIC FINANCING AUTHORITY, AUTHORIZED the Executive Director to execute Supplemental Indenture No. 1 to Trust Indenture related to the 1999 Local Agency Revenue Bonds, as recommended by the Executive Director

22.   ACCEPTED notification of a vacancy on the Pajaro Valley Water Management Agency Board of Directors, with nominations for appointment to be received on October 21, 2014, and final appointment to be considered on October 28, 2014, as recommended by Chairperson Friend

23.   AUTHORIZED the payment of County-approved registration, travel and lodging costs associated with attendance by Third District Supervisor-Elect Ryan Coonerty at the California State Association of Counties New Supervisors Institute and approved related action, as recommended by Chairperson Friend

23.1.   APPROVED and authorized the Health Services Agency to apply to the Federal Health Resources and Services Administration for designation as a 'Community Health Center' for the County's Federally Qualified Health centers; directed staff to return on December 9, 2014 with a proposed ordinance establishing a "Santa Cruz County Community Health Centers Co-Applicant Board/Commission pursuant to federal requirements; and adopted RESOLUTION NO. 261-2014 accepting and appropriating unanticipated revenue in the amount of $215,334, and approved related actions, as recommended by the Director of Health Services

23.2.   AUTHORIZED the Auditor-Controller to process payment of invoices over one year old to three vendors: Janus of Santa Cruz in the amount of $164,918.88; Encompass Community Services in the amount of $41,318.13; and the Family Service Agency of the Central Coast, in the amount of $2,038.02 for provision of behavioral heath services and approved related actions, as recommended by the Director of Health Services

24.   AUTHORIZED issuance of a Request for Proposals for Workforce Investment Act Adult and Dislocated Worker Program Services and implementation; directed staff to return in January 2015 for approval of a recommended vendor and related actions, as recommended by the Director of Human Services

25.   CONTINUED TO OCTOBER 21, 2014 report on the Planning Department's Code Compliance Program

26.   APPROVED amendment to agreement with Ifland Engineers Inc., extending the term of contract to June 30, 2016 and approving current rate sheet for civil engineering design services for the Boulder Creek Safe Routes to School Improvement Project and approved related actions, as recommended by the Director of Public Works

27.   APPROVED revenue agreement with Monterey Bay Unified Air Pollution Control District (MBUAPCD) for free yard waste drop off at the Ben Lomond Transfer Station for San Lorenzo Valley residents in November 2014 and April 2015 for a not-to-exceed amount of $12,500; and adopted RESOLUTION NO. 262-2014 accepting and appropriating unanticipated revenue from the MBUAPCD for free yard waste drop-off in the not-to-exceed amount of $12,500 and approved related actions, as recommended by the Director of Public Works

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

CONFERENCE WITH LABOR NEGOTIATOR

Agency Negotiator: Director of Personnel

Employee organization: General Representation Unit; Middle Management Association; Deputy Probation Officers Association; DA/Child Support Attorney Association; Health Care Professionals Unit

CONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION

Anthony Ott v. County of Santa Cruz, Santa Cruz County Superior Court Case No. CV177956

Leticia Rosales-Buie v. County of Santa Cruz, Workers' Compensation Claim No. ADJ8584694

REPORT OF COUNTY COUNSEL - no report given


REGULAR AGENDA

29.   PRESENTATION made of awards of Green Business Program certification to businesses in Santa Cruz County

30.   APPROVED appointment of Ligaya Eligio to the Housing Authority Board of Commissioners, as an at-large tenant representative, for a term to expire October 7, 2016
CoLCaMF  

31.   APPROVED appointment of Becky Taylor 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, 2015
CoLCaMF