PLEASE NOTE: This site is maintained for historical reference.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 25
Tuesday, October 28, 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.   Chairperson Friend absent for Consent Agenda only
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 - Nine 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.   APPROVED contract with Simpler Systems in the amount of $143,485 for the design of a new EZ-Budget system to accept data from the new ONESolution system and approved related actions, as recommended by the Auditor-Controller

11.   APPROVED the Plan of Cooperation between the California Department of Child Support Services and the Santa Cruz/San Benito Regional Department of Child Support Services and authorized the Regional Director to sign the agreement, as recommended by the Director of Child Support Services

12.   ACCEPTED AND FILED status report and directed staff to return on November 18, 2014 with a finalized interim compensation agreement between the County of Santa Clara and County Fire for emergency response into the Loma Prieta-Hicks Road-Uvas area of Santa Clara County, as recommended by the Director of General Services

13.   APPROVED tentative agreement with the General Representation Unit regarding healthcare benefits, as recommended by the Director of Personnel

14.   ADOPTED RESOLUTION NO. 264-2014 accepting and appropriating unanticipated revenue in the amount of $244,254 for Justice Reinvestment Initiative funds; approved revenue agreement with the Crime and Justice Institute at Community Resources for Justice in the amount of $244,254; approved agreement with the Community Action Board of Santa Cruz County in the amount of $47,304 for operating a Downtown Accountability Program restorative justice work crew, and approved related actions, as recommended by the Chief Probation Officer

15.   APPROVED appointment of Marni Cooke to the La Selva Beach Parks and Recreation District for a four year term, as recommended by Supervisor Friend

16.   AUTHORIZED the Chairperson to send a letter to the Regional Director of the U.S. Department of Housing and Urban Development indicating the County's support for the Mayor's Challenge to End Veteran Homelessness, as recommended by Supervisors Friend and Leopold

17.   APPROVED appointment of Lynda Phillips to the Arts Commission for a term to expire April 1, 2017, as recommended by Supervisor McPherson

18.   APPROVED the revised Conflict of Interest Code for the Santa Cruz County Sanitation District, as recommended by Chairperson Friend

19.   APPROVED the 2015 schedule of meetings of the Board of Supervisors, including the schedule for 2015-2016 budget hearings, as recommended by Chairperson Friend

20.   ADOPTED RESOLUTION NO. 265-2014 accepting and appropriating unanticipated grant revenue from the Palo Alto Foundation Medical Group in the amount of $11,171 to purchase an electronic pill counter and a digital copier-scanner-printer for the County's Health Center Expansion Project at 1442 Freedom Boulevard; approved the fixed asset purchase of a Kirby Lester electronic pill counter in the amount of $6,380 and approved related actions, as recommended by the Director of Health Services

21.   ADOPTED RESOLUTION NO. 266-2014 accepting and appropriating unanticipated revenue in the amount of $663,575 for the CalWORKS Housing Support Program; approved contracts with Families in Transistion in the amount of $584,243; with Homeless Services Center in the amount of $39,509; and with Pajaro Valley Shelter Services in the amount of $38,574 to provide CalWORKS Housing Support Program; approved contract with Goodwill Industries, Inc./Shoreline in the amount of $144,691 for Job Search Workshop program and approved related actions, as recommended by the Director of Human Services

22.   ACCEPTED AND FILED report on the Broadband Master Plan and directed staff to return on or before January 27, 2015 with a further update, as recommended by the Planning Director

23.   ACCEPTED AND FILED report on the 2014-2015 Emergency Winter Shelter Program and approved agreements with the Homeless Services Center in the amount of $162,262 and with the State of California Military Department in the amount of $63,945, and approved related actions, as recommended by the Planning Director

24.   ACCEPTED AND FILED status report on the Center for Public Safety Project and Emergency Operations Center; approved change orders totaling $501,977.89; adopted RESOLUTION NO. 267-2014 through RESOLUTION NUMBERS 269-2014 accepting and appropriating unanticipated revenue; directed staff to return with a further report in May 2015 and approved related actions, as recommended by the Directors of Public Works, General Services, and the Sheriff-Coroner

25.   AUTHORIZED the Planning Director to apply for and sign the application to the Department of Housing and Urban Development for Homeless Assistance funds in the amount of $2,282,509, and approved related actions, as recommended by the Planning Director

26.   DEFERRED consideration of amendments to Santa Cruz County Code 13.10.694 regarding vacation rentals until December 9, 2014, as recommended by the Planning Director

27.   DEFERRED consideration of amendments to Santa Cruz County Code 13.10.600-668 regarding wireless communication facilities to the second meeting in January 2015 in order to review the new Federal Trade Commission rules to be issued on October 17, 2014, as recommended by the Planning Director

28.   SCHEDULED a public hearing on Tuesday, November 18, 2014 at 9:00 a.m. or thereafter to consider the Community Development Block Grant Supplemental activities, as recommended by the Planning Director

29.   ADOPTED RESOLUTION NO. 270-2014 authorizing sale of surplus County owned property (commonly known as Assessor's Parcel Number 032-242-15 and a portion of Assessor's Parcel Number 032-242-10) for $21,000; approved purchase and sale agreement and approved related actions, as recommended by the Director of Public Works

30.   AUTHORIZED the Chair of the Board to execute quitclaim deed for vacated portion of Brommer Street Extension and approved related actions, as recommended by the Director of Public Works

31.   DEFERRED report on the Monterey Bay Sanctuary Scenic Trail Network Master Plan until January 2015, as recommended by the Directors of Planning and Public Works

31.1.   AUTHORIZED the Planning Director to co-sign the coastal development permit application filed by Jack O'Neill, as those improvements relate to County lands, and further directed the Planning Director and the Public Works Director to write a letter to the California Coastal Commission expressing the County's support for the O'Neill Coastal Development Permit Application No. 3-09-042-A2, as recommended by Supervisor Leopold

32.   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: Middle Management Unit; Deputy Probation Officer Unit

CONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION

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

REPORT OF COUNTY COUNSEL - no report given


REGULAR AGENDA

33.   PRESENTATION on Legislative Update made by Assemblymember Luis Alejo

34.   CONSIDERED the Sustainable Santa Cruz County Plan;

(1) accepted the Sustainable Santa Cruz County Plan as a planning and feasibility study; and directed staff to return to the Planning Commission and the Board during Summer 2015 with a proposed work program that would identify which suggestions in the Plan should be considered for further development and implementation; with the additional direction that staff return in September 2015 instead of Summer 2015;

(2) MOTION to amend main motion to remove the 41st Avenue to Anna Jean Cummings Park bike plan (MOTION FAILED)
(1) CoMLCaF  
(2) Lcacomf  

35.   CONSIDERED presentation on long-range planning for recycling and solid waste services;

directed Public Works to return with a progress report and options for consideration by the Board of Supervisor in February 2015
CoCaLMF  

36.   CONSIDERED adoption of ordinance establishing the Santa Cruz Community Health Centers Co-Applicant Commission pursuant to federal Department of Health Resources and Services Administration requirements for governance of Federally Qualified Health Centers;

(1) approved "in concept" ordinance adding Chapter 7.57 to the Santa Cruz County Code relating to the establishment of the Santa Cruz County Community Health Centers Co-Applicant Commission pursuant to federal Department of Health Resources and Services Administration requirements for governance of Federally Qualified Health Centers to return on November 18, 2014 for final adoption; with the additional direction to add language in first sentence, under Section 7.57.050, subsection (A), Membership, to read: "The initial Commission shall consist of eleven (11) 'at-large' members...."

(2) directed the Health Services Agency to return with a proposed Co-Applicant Agreement following concurrence from HRSA and the Commission;

(3) directed the Clerk of the Board to post a notification of 11 vacant at-large positions of the Santa Cruz County Community Health Centers Co-Applicant Commission; and

(4) accepted this letter as notification of these vacancies, with nominations for appointment to be received on December 9, 2014, and final appointments to be considered on December 16, 2014
CaLCoMF  

37.   APPROVED reappointment of Roberta K. Smith to the Board of Directors of the Resource Conservation District of Santa Cruz County, for a term to expire November 30, 2018
CoLCaMF  

38.   APPROVED reappointment of David Cavanaugh to the Pajaro Valley Water Management Agency Board of Directors, for a term to expire December 1, 2016
LMCoCaF  

39.   APPROVED reappointment of Jim McKenna to the Board of Directors of the Resource Conservation District of Santa Cruz County, for a term to expire November 30, 2018
MCaLCoF  

40.   APPROVED reappointment of Robert Ketley to the Board of Directors of the Resource Conservation District of Santa Cruz County, for a term to expire November 30, 2018
CaMLCoF  

999.   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.