PLEASE NOTE: This site is maintained for historical reference.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 26
Tuesday, November 18, 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 - three people addressed the Board

CONSENT AGENDA

6.   ACCEPTED claims as approved by the Auditor-Controller

7.   APPROVED minutes of October 28, 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 the claim of Shelly Hunter, Claim No. 415-020, and referred to County Counsel

11.   REJECTED the claim of Nick Thompson, Claim No. 415-022, and referred to County Counsel

12.   REJECTED the claim of Shon Paul Darcey, Claim No. 415-023, as insufficiently filed, and referred to County Counsel

13.   REJECTED the claim of Brian Lee, Claim No. 415-025, and referred to County Counsel

14.   REJECTED the claim of Brian Lee, Claim No. 415-026, and referred to County Counsel

15.   ADOPTED ORDINANCE NO. 5193 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

16.   SEE ITEM NO. 71.1 REGULAR AGENDA

17.   SCHEDULED a public hearing on Tuesday, December 9, 2014 at 9:00 a.m. or thereafter to consider changes to the County's Unified Fee Schedule and directed the Clerk of the Board to take related actions, as recommended by the County Administrative Officer

18.   APPROVED the County's 2015 Legislative Program and approved related actions; with the additional directions to add to the list of legislative needs funding for the Monterey Bay Sanctuary Scenic Trail; and correct SB 2119 (Stone) to read AB 2119 (Stone); also thank Congresswoman Anna Eshoo for the legislative successes achieved this year; and emphasize repaying unfunded mandates

19.   APPROVED an increase in recurring software maintenance fees associated with upgrades to the District Attorney's case management system, DAMION, in the amount of $14,234; approved a change in the listing of the Constellation Justice System software maintenance contract on the 2014-15 Continuing Agreements List from $181,394 to $120,310 and requested that the Auditor-Controller and County Administrative Office take the required actions to make the requested changes, as recommended by the Acting District Attorney

20.   ACCEPTED status report and directed staff to return to the Board on or before January 27, 2015, with a final 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

21.   APPROVED plans and specifications for the Willowbrook Park Play Structure Replacement Project; directed General Services to advertise for bids and set the bid opening on December 16, 2014 at 3:00 p.m., as recommended by the Director of General Services

22.   AUTHORIZED payment in the amount of $3,103.48 to Maggiora Bros. Drilling, Inc. for the repair of the well at the Rountree Facility, as recommended by the Director of General Services

23.   DECLARED certain used County vehicles to be surplus and directed the Director of General Services to arrange for their disposition, as recommended by the Director of General Services

24.   APPROVED the agreement with the County of Santa Cruz Superior Court for Custodial, warehouse, minor maintenance, ergonomic and parking/bus pass services for fiscal year 2014-15 and authorized the Director of General Services to execute the Memorandum of Understanding, as recommended by the Director of General Services

25.   AWARDED contract to The Bay Food Company, Inc. for 701 Ocean Street cafeteria and food concession services through November 30, 2018, as recommended by the Director of General Services

26.   ACCEPTED AND FILED status report on the Pretrial Risk Assessment pilot program and directed staff to return in August 2015 with a progress update, as recommended by the Chief Probation Officer

27.   DEFERRED status update on collaborative efforts addressing the impact of substance abuse within the criminal justice system until on or before December 16, 2014, as recommended by the Chief Probation Officer

28.   AUTHORIZED the Chief Probation Officer to prepare a proposal to the California Board of State and Community Corrections for financing from the Local Youthful Offender Rehabilitative Facility Construction Funding Program; and directed the Chief Probation Officer to return with the final proposal and required resolution on or before December 16, 2014, as recommended by the Chief Probation Officer

29.   APPROVED tentative agreements with various bargaining units for healthcare benefits, and adopted RESOLUTION NO. 271-2014 amending Resolution No. 247-76 implementing personnel regulations, as recommended by the Personnel Director

30.   ADOPTED RESOLUTION NO. 272-2014 determining industrial disability retirement for a safety member, as recommended by the Personnel Director

31.   ACCEPTED AND FILED report of the County's investment activities and holdings for the quarter ending September 30, 2014, as recommended by the Treasurer-Tax Collector

32.   ACCEPTED AND FILED report on short-term rentals advertised on-line and approved related actions; with the additional direction that the County Counsel return in January 2015 with a draft ordinance

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

34.   APPROVED appointment of Russell Miller of Santa Cruz City Schools to the Treasury Oversight Commission as the alternate school district representative and appointed current alternate member, Chris Schiermeyer of San Lorenzo Valley School District, as a regular member representing the school districts, as recommended by the Treasurer-Tax Collector

35.   DEFERRED report recommending a process for evaluating the unmet needs of the community in terms of parks, open space, active and passive recreation, natural resource preservation, enhancement and conservation, to February 2015, as recommended by the Treasurer-Tax Collector

36.   APPROVED and adopted the County of Santa Cruz 2015 Investment Policy, as recommended by the Treasurer-Tax Collector

37.   APPROVED appointment of Martina O'Sullivan to the Human Services Commission for a term to expire April 1, 2017, as recommended by Supervisor Friend

38.   APPROVED the Conflict of Interest Code for Reclamation District No. 2049 at College Lake, as adopted by the District Board of Trustees on June 28, 2014, as recommended by Chairperson Friend

39.   ACCEPTED notification of three at-large vacancies on the Area Developmental Disabilities Board VII, with nominations for appointment to be received on December 9, 2014, and final appointment to be considered on December 16, 2014, as recommended by Chairperson Friend

40.   ACCEPTED notification of an at-large vacancy on the Board of Directors of the Community Action Board, for a representative of the County, and further accept notification of a vacancy for the alternate to this position, with nominations for appointment to be received on December 9, 2014, and final appointments to be considered on December 16, 2014, as recommended by Chairperson Friend

41.   ACCEPTED notification of two vacancies on the Board of Law Library Trustees, with nominations for appointment to be received on December 9, 2014, and final appointments to be considered on December 16, 2014, as recommended by Chairperson Friend

42.   ACCEPTED notification of an at-large vacancy on the Santa Cruz Metropolitan Transit Board of Directors, with nominations for appointment to be received on December 9, 2014, and final appointment to be considered on December 16, 2014, as recommended by Chairperson Friend

43.   ACCEPTED notification of an at-large vacancy on the Integrated Waste Management Local Task Force, representing the County, and further accept notification of an at-large vacancy for the alternate to this position, with nomination for appointment to be received on December 9, 2014, and final appointments to be considered on December 16, 2014, as recommended by Chairperson Friend

44.   APPROVED agreement with Family Service Agency of the Central Coast, in the amount of $141,128 for provision of suicide prevention and senior counseling services and approved related actions, as recommended by the Director of Health Services

45.   APPROVED agreement with Front St. Housing, Inc. in the amount of $189,172 for provision of behavioral health housing services and approved related actions, as recommended by the Director of Health Services

46.   ACCEPTED AND FILED report on Community Programs, safety net needs and modifications to the County's 3 year application process with a further report on or before March 24, 2015; with the additional directions to add youth services to the funding priorities if supplemental and new funding is available; and include in the application a field for evidence based practices as mentioned on page 348, second bullet

47.   APPROVED $361,031 in Child Care Developer Fee Loans and authorized the Director of Human Services to sign standard loan documents on behalf of the County, as recommended by the Director of Human Services

48.   ADOPTED RESOLUTION NO. 273-2014 accepting and appropriating unanticipated revenue in the amount of $18,355 for the CalFresh Employment and Training Program; approved contract for the Federal Fiscal Year 2014-15 (October 1, 2014 to September 30, 2015) with Homeless Services Center for an amount not to exceed $126,278 for the provision of CalFresh Employment and Training services; and approved related action, as recommended by the Director of Human Services

49.   ADOPTED RESOLUTION NO. 274-2014 accepting and appropriating unanticipated revenue in the amount of $268,692 from the California Department of Social Services into the Human Services Department budget; approved the addition of staff positions in the Human Services Department Budget for the In-Home Supportive Services Program; and authorized the Personnel Department to classify these positions, as recommended by the Director of Human Services

50.   ADOPTED RESOLUTION NO. 275-2014 accepting and appropriating unanticipated revenue in the amount of $84,953 into the Human Services Department budget; approved agreement with ContractPal, Inc. in the amount not-to-exceed $169,905 to provide voice signature services for CalFresh for the term of November 18, 2014 through June 30, 2016, and approved related actions, as recommended by the Director of Human Services

51.   APPROVED a Realignment of Activities under the 2011 HOME Grant from First Time Homebuyer Assistance to Tenant Based Rental Assistance (TBRA), approved amendment to an agreement with Families in Transition to increase the existing contract by $40,053 to fully expand the HOME grant on TBRA activities, and approved transfer of appropriations in the amount of $41,103, as recommended by the Planning Director

52.   SCHEDULED a public hearing on Tuesday, December 9, 2014 at 9:00 a.m. or thereafter to consider amendments to County Code Sections 13.10.475-478 relating to the R-Combining District and 13.10.215 relating to the Zoning Plan Amendment, and Section 17.10 relating to the Affordable Housing Program and Section 17.12 relating to Residential Density Bonuses and Affordability Incentives, as recommended by the Planning Director

53.   AUTHORIZED gross pay adjustments for two Planning Department employees in the total amount of $3,660, as recommended by the Planning Director

54.   APPROVED the release of a Request for Proposals to implement modifications to the permit tracking system used by land use permitting departments and agencies, including the ability to accept credit cards and to increase the types of permits that can be applied and paid for over the internet, set the proposal due date for December 15, 2014, and approved related actions, as recommended by the Planning Director

55.   ACCEPTED Parks and Recreation Commission recommendation and approved Seacliff Village Park as the name for the neighborhood park located at the corner of McGregor Road and Sea Ridge Drive; approved independent contractor agreement with SSA Landscape Architects Inc., in the not-to-exceed amount of $149,667 for professional design and construction related services for Phase One of the Park project; and approved related actions, as recommended by the Director of Public Works

56.   APPROVED amendment to agreement for concrete crushing services with Ferma Corporation by increasing compensation by $72,140 for fiscal year 2014/15 for a not-to-exceed total of $144,280; approved request for transfer of funds in the amount of $72,120 within the County Service Area No. 9C, Recycling and Solid Waste Services Budget for waste disposal services; and approved related actions, as recommended by the Director of Public Works

57.   APPROVED independent contractor agreements with Paradise Landscape and Professional Tree Care for monthly landscaping services in the not-to-exceed amount of $18,972 per fiscal year for County Service Area (CSA) No. 9E and $17,976 per fiscal year for CSA No. 3 from November 1, 2014 through June 30, 2016, and approved related actions, as recommended by the Director of Public Works

58.   ADOPTED RESOLUTION NO. 276-2014 approving transfer of certain Redevelopment Agency acquired properties from the County of Santa Cruz to the Santa Cruz County Redevelopment Successor Agency; and approved related action, as recommended by the Director of Public Works

59.   ADOPTED RESOLUTION NO. 277-2014 for grant of easement to the San Lorenzo Valley Water District Regional Water System Emergency Intertie Project at the County Juvenile Hall property, as recommended by the Director of Public Works

60.   ADOPTED RESOLUTION NO. 278-2014 authorizing the placement of the road bumps on Court Drive, as recommended by the Director of Public Works

61.   ADOPTED RESOLUTION NO. 279-2014 authorizing placement of the road bumps on Paul Minnie Avenue, as recommended by the Director of Public Works

62.   APPROVED request for a Cooperative Work Agreement extension between the State of California Department of Transportation and the County of Santa Cruz for the San Lorenzo Way Bridge Replacement Project, adopted RESOLUTION NO. 280-2014 authorizing request for a Cooperative Work Extension, and approved related action, as recommended by the Director of Public Works

63.   APPROVED amendment to agreement with SCS Field Services increasing the compensation by $37,340 to cover expanded monitoring of gas extraction wells at the Buena Vista landfill for a not-to-exceed amount of $136,695 per fiscal year, as recommended by the Director of Public Works

64.   APPROVED transfer of funds in the amount of $80,000; approved payment in the amount of $76,999.75 to reimburse the Soquel Creek Water District (SCWD) for damages incurred, as a result of soil contamination from an old County tool yard site, during the SCWD's Soquel Drive Water Main Project, as recommended by the Director of Public Works

65.   AS THE BOARD OF DIRECTORS OF THE DAVENPORT COUNTY SANITATION DISTRICT, APPROVED amendment to agreement with GHD, amending scope of work to include additional biological and archaeological field studies for the Davenport Recycled Water Feasibility Study, increasing compensation by $14,000 for a not-to-exceed amount of $174,000, and extending the contract term to June 30, 2015, as recommended by the District Engineer

66.   AS THE SANTA CRUZ COUNTY REDEVELOPMENT SUCCESSOR AGENCY, ADOPTED RESOLUTION NO. 281-2014 accepting transfer of certain Redevelopment Agency acquired properties from the County of Santa Cruz to the Santa Cruz County Redevelopment Successor Agency; and approved related actions, as recommended by the Director of Public Works

REGULAR AGENDA

67.   CONSIDERED nominations for Santa Cruz County District Attorney;

APPROVED recommendations of Supervisors Friend and McPherson, and appointed Jeff Rosell to the position of District Attorney until the results of the election in 2016 are declared
MLCoCaF  

68.   Public hearing held to consider the formation of Community Facilities District No. 2 of the County of Santa Cruz (Lompico Water) and related actions;

closed public hearing;

(1) ADOPTED RESOLUTION NO. 282-2014 authorizing Formation, including accpetance of the Community Facilities District Report, approval of the Joint Community Facilities Agreement, and authorize the Board Chair to execute the agreement on behalf of the County;

(2) ADOPTED RESOLUTION NO. 283-2014 Determining Necessity to Incure Bonded Indebtedness; and

(3) ADOPTED RESOLUTION NO. 284-2014 Calling a Special Election setting February 24, 2015 as the date of the special election for voters to decide on the question of the levy of the special tax and the incurrence of debt by the CFD
MLCoCaF  

69.   CONSIDERED report and recommendations regarding Measure K: the Cannabis Business License Tax; the County's Medical Cannabis Ordinances and related matters;

(1) Approved recommendations in the letter of Supervisors Coonerty and Leopold, dated November 12, 2014 as Attachment A; direct the County Administrative Officer to return to the Board no later than January 13, 2015, with the following: (a) a report on the timing and amount of estimated revenues from the voter approved tax; and (b) recommendations for the distribution of Measure K revenues, which should at least include funding for additional staff resources in the Planning Department, the Auditor-Controller's Office, and other departments as necessary, to better enforce the provisions of the cannabis cultivation and dispensaries ordinances;

(2) Approved recommendations in the letter of the Planning Director, dated November 12, 2014 as Attachment B: (a) accepted and filed report on the County's Medical Cannabis Ordinances; (b) directed County Counsel to return by January 2015 with proposed amendments to Chapter 7.126 of the County Code related to the cultivation of medical cannabis as described in the letter of the Planning Director dated November 12, 2014; and (c) directed the County Administrative Officer, in conjunction with Planning and other members of the Medical Cannabis team, to return by January 2015 with a recommended approach and level of resources for enforcement for the proliferation of outdoor cultivation of Cannabis, which currently threatens the health and safety of our environment, the stability of our neighborhoods, and the reputation of our community;

(3) with the following modifications to the cultivation ordinance:

(a) with the exception of 10 x 10 personal grows, outdoor cultivation shall be limited to CA and A zoned property. No outdoor cultivation shall occur on CA or A zoned properties that border any residentially zone property;

(b) eliminate the limit of 99 plants for indoor or outdoor cultivation; and

(c) allow dispensaries to grow indoors on site or at another location indoors up to 5,000 square feet. The sites must be appropriately zoned commercial or industrial locations. Dispensaries can have up to two sites for indoor cultivation but they cannot exceed a total of 5,000 square feet per dispensary. The indoor cultivation sites should follow all the same guidelines of distances from schools and parks, etc. that are in the current cultivation ordinance. Only dispensaries that are up to date on the cannabis license tax and are in compliance with the dispensary ordinance may be allowed to grow on site or in an off-site location; and

(4) further directed to specify the departments to give input Auditor-Controller, Planning Department, Environmental Health, Water Division and the Sheriff; and include in the report back the staffing needs in the Sheriff's Office
CoLCaMF  

70.   CONSIDERED the Economic Development Vision and Strategy, and Final Economic Vitality Study;

(1) Accepted the Santa Cruz County Economic Vitality Study (EVS) and the Santa Cruz County Economic Development Vision and Strategy (EDVS);

(2) Directed that the proposed Budget for 2015-16 consider the creation of an Office of Economic Development, with an appropriate organizational structure and resources, to lead implemenation of the Santa Cruz County Economic Vitality Strategy; and

(3) with the additional direction that the County Administrative Officer return in March or April 2015 with an outline of what is necessary for the creation of an Office of Economic Development and where would it be housed
MLCoCaF  

71.   Public hearing held to consider the Community Development Block Grant (CDBG) Supplemental Activities;

closed public hearing;

(1) selected the following proposal to be included in the County's CDBG proposal: (a) Health Services Agency Substance Abuse-up to $250,000 as funds are available; and

(2) ADOPTED RESOLUTION NO. 285-2014 authorizing the submittal of a Supplemental Activity application for the selected proposal under the 2012 CDBG program (Attachment 2)
CaLCoMF  

71.1.   ADOPTED RESOLUTION NO. 286-2014 modifying the County of Santa Cruz Fund Balance Policy; with the additional direction that the County Administrative Officer create a list of one time funds (excluding grants) for review during the annual budget hearing process for possible assignment to General Fund Reserves
LMCoCaF