PLEASE NOTE: This site is maintained for historical reference.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 28
Tuesday, December 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 Numbers 53.1 and 53.2
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.   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.   ADOPTED ORDINANCE NO. 5194 amending Section 3.12.040 of the Santa Cruz County Code relating to Titles and Civil Service Exemption

11.   ADOPTED ORDINANCE NO. 5195 amending Section 3.28.130 of the Santa Cruz County Code relating to Nepotism

12.   REJECTED the claim of Lisa M. Kay Allison, Claim No. 415-028, and referred to County Counsel

13.   REJECTED the claim of Alan Amimoto, Claim No. 415-030, and referred to County Counsel

14.   REJECTED the claim of Sheryl Plush, Claim No. 415-032, and referred to County Counsel

15.   REJECTED the claim of Charles P. Schwartz, III, Claim No. 415-033, and referred to County Counsel

16.   ACCEPTED AND FILED status report on financial system, as recommended by the Auditor-Controller

17.   ACCEPTED AND FILED report on actions required to renew the Santa Cruz County Tourism Marketing District (TMD); accepted the signed petitions from lodging businesses within the Tourism Marketing District Boundary, representing more than 50 percent of the total annual assessment; adopted a RESOLUTION NO. 308-2014 declaring the intention to renew and to set the date of the public meeting for February 10, 2015 and set the date of the required public hearing for February 24, 2015; adopted a RESOLUTION NO. 309-2014 requesting the consent of the cities and approved related action; and directed the Clerk of the Board of Supervisors to provide the required written notice and public notice and approved related action, as recommended by the County Administrative Officer

18.   ACCEPTED status report and directed staff to return on or before March 24, 2015 with an update on the annexation and the status of a long-term compensation agreement between South Santa Clara County Fire Protection District 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

19.   AWARDED contract to Earthworks Paving Contractors, Inc., in the amount of $86,600 for the Government Center ADA Path of Travel Improvement Project; approved the transfer of funds in the amount of $18,500 within the General Services Budget; adopted RESOLUTION NO. 310-2014 accepting and appropriating unanticipated revenue in the amount of $18,500 into Plant Index 191080; adopted RESOLUTION NO. 311-2014 accepting and appropriating $15,000 from the Santa Cruz County Regional Transportation Commission into Budget Index 191080; approved transfer of funds in the amount of $39,416 from fund balance in structures and improvements-County office building; adopted RESOLUTION NO. 312-2014 accepting and appropriating $39,416 into budget 191080 and take other related actions, as recommended by the Director of General Services

20.   ACCEPTED the Notice of Completion for the 1040 Emeline Facility Rehabilitation Project in Santa Cruz. Approved the final cost of $106,740 and authorized the Clerk of the Board to take related action, as recommended by the Director of General Services

21.   ADOPTED RESOLUTION NO. 313-2014 accepting and appropriating unanticipated revenue in the amount of $89,755 from the Mosquito and Vector Control, approved contract with Boone Low Ratliff Architects, Inc. in the amount of $80,445 for the Mosquito and Vector Control Building Improvement Design Development contract and approved related actions, as recommended by the Director of General Services

22.   ADOPTED RESOLUTION NO. 314-2014 amending Resolution No. 279-75 implementing various personnel regulations, as recommended by the Personnel Director

23.   APPROVED amendment to agreement with the California Department of Corrections and Rehabilitation, Division of Juvenile Justice (DJJ) to add funds in the amount of $20,070 for additional diagnostic and treatment services for court referrals in FY 2014-15; adopted RESOLUTION NO. 315-2014 authorizing the Chief Probation Officer to execute the amendment; and authorized the transfer and appropriation of funds to cover the amendment, as recommended by the Chief Probation Officer

24.   ACCEPTED AND FILED update regarding collaborative efforts addressing the impact of substance abuse in the criminal justice system, as recommended by the Chief Probation Officer

25.   APPROVED contract amendment with AutoMon, LLC to add $20,000 to provide for additional services in FY 2014-15 to implement upgrades and modifications to the probation case management software system and approved related actions, as recommended by the Chief Probation Officer

26.   ADOPTED RESOLUTION NO. 316-2014 authorizing the Chief Probation Officer to submit a proposal in the amount of $12,958,870 to the California Board of State and Community Corrections for the SB81 Round Two - Local Youthful Offender Rehabilitative Facility Construction Funding Program to construct renovations and upgrades to Juvenile Hall to accommodate a "Seed-to-Table" culinary and garden program, and directed the Chief Probation Officer to return with a report on the outcome of the proposal when known, as recommended by the Chief Probation Officer

27.   APPROVED Memorandum of Understanding (MOU) between the Santa Cruz/San Benito Regional Department of Child Support Services and authorized the County Administrative Officer to sign the MOU on behalf of the County, as recommended by the Director of Child Support Services

28.   ACCEPTED AND FILED the Treasurer's monthly investment Transaction Report for the period ending November 30, 2014, as recommended by the Treasurer-Tax Collector

29.   ADOPTED RESOLUTION NO. 317-2014 supporting the grant application of the Land Trust of Santa Cruz County to the California Department of Conservation, as recommended by Supervisor Friend

30.   APPROVED reappointment of Dina Hoffman to the Civil Service Commission for a term to expire December 31, 2018, as recommended by Supervisor Coonerty

31.   ACCEPTED nomination of Erica Stanojevic for reappointment to the Integrated Waste Management Local Task Force, as an at-large County representative, for a term to expire January 25, 2017, with final appointment to be considered on January 13, 2015, as recommended by Supervisor Coonerty

32.   APPROVED reappointment of Martin Garcia as the Fourth District Regular Member to the Planning Commission, and Judi Lazenby as the Alternate Member, for terms to expire January 7, 2019, as recommended by Supervisor Caput

33.   APPROVED reappointment of Olivia Madrigal to the Civil Service Commission for a term to expire December 31, 2018, as recommended by Supervisor Caput

34.   ACCEPTED AND FILED report advising that Sheriff Phil Wowak has submitted his resignation from elected office effective at 5:00 p.m. on Friday, December 26, 2014, and advising that Chief Deputy Jim Hart will be acting as Sheriff beginning at 5:00 p.m. on December 26, 2014, and will continue in that position until he assumes his elected office as Sheriff-Coroner beginning at noon on Monday, January 5, 2015, as recommended by Chairperson Friend

35.   ACCEPTED AND FILED report of the Commission on the Environment for calendar years 2013 and 2014, and approved related action, as recommended by Chairperson Friend

36.   APPROVED amendment to agreement with Encompass Community Services, Inc., and authorized the Director of Health Services to sign, as recommended by the Director of Health Services

37.   ADOPTED RESOLUTION NO. 318-2014 accepting and appropriating unanticipated revenues from the California Department of Public Health in the amount of $382,460, for provision of funds for the Health Services Agency's Supplemental Nutrition Assistance Program Education (SNAP-ED) program; and approved renewal of continuing expenditure agreements with Nourishing Generations Educational Project, in the amount of $38,107, and Pajaro Valley Unified School District, in the amount of $80,000 for provision of SNAP-Ed program services, and authorized the Director of Health Services to sign, as recommended by the Director of Health Services

38.   APPROVED revised master expenditure agreement for provision of locum tenens temporary staffing of psychiatrists and clinic physicians, and authorized the Director of Health Services to sign, as recommended by the Director of Health Services

39.   APPROVED agreement with the County of Plumas Public Health Agency in the amount of $13,989 for FY 14-15, for provision of Medical Administrative Claiming host county administrative and fiscal intermediary services, and authorized the Director to sign, as recommended by the Director of Health Services

40.   ACCEPTED report regarding proposed revisions of County Code Chapter 7.38, Sewage Disposal, to allow offsite sewage disposal easements for publicly owned properties, and to extend the allowed period for reconstruction of a legal structure on a substandard parcel after a calamity from three years to seven years, in the event of a documented hardship; directed the Health Services Agency (HSA) Environmental Health Services Division to work with the Planning Department to evaluate potential environmental impacts of this action pursuant to the California Environmental Quality Act; and directed HSA to return to the Board with the finalized ordinance for further consideration and adoption at the earliest possible date; with the additional direction to extend the allowed period for reconstruction of a legal structure on a substandard parcel after a calamity from three years to ten years, in the event of a documented hardship

41.   ADOPTED RESOLUTION NO. 319-2014 appropriate unanticipated 2011 realignment revenue in the amount of $393,515 into the Human Services Department (HSD) budget; adopted the request for revision of budget appropriations in the Health Services Agency (HSA) Alcohol and Drug Program to appropriate the $393,515 fund transfer from HSD; create a new 1.0 FTE Senior Mental Health Client Specialist in the Health Services Agency, Alcohol and Drug Program; and directed HSA to return with amendments to agreements with Janus of Santa Cruz, Encompass Community Services, Sobriety Works and New Life Community Services to implement additional substance use disorder treatment services, as recommended by the Directors of Health Services and Human Services

42.   ACCEPTED AND FILED report on host families for unaccompanied refugee children, as recommended by the Director of Human Services

43.   ADOPTED RESOLUTION NO. 320-2014 accepting and appropriating unanticipated 2011 realignment revenue of $54,754 into the FY 2014-15 Human Services Department budget; approved request for revision of budget appropriations of $18,213 in the FY 2014-15 Human Services Department budget; approved amendment to the FY 2014-15 contract with Encompass Community Services, increasing the total contract amount by $54,754 to an amount not to exceed $152,054 for services to former foster youth; approved contract for January 1, 2015 to June 30, 2015 with Consuelo Chavarria in the amount of $30,350 for resource parent recruitment; and authorized the Director of Human Services to execute these contracts, as recommended by the Director of Human Services

44.   ADOPTED RESOLUTION NO. 321-2014 accepting and appropriating unanticipated revenue of $368,651 into the FY 2014-15 Human Services Department Budget; approved contract with Appleby & Company, Inc. in an amount not to exceed $65,000 to provide scanning services; approved contract with Kofax, Inc. in an amount not to exceed $27,200 to provide on-site analysis and recommendation to optimize existing Kofax software; approved amendment to the FY 2014-15 contract with Exempler Human Services, LLC, increasing the total contract amount by $121,000 to an amount not to exceed $238,780 for additional data reporting services; approved fixed asset purchases of $122,058 for information technology infrastructure; approved the addition of 1.00 FTE Departmental Administrative Analyst and authorized the Personnel Department to classify this position; and authorized the Director of Human Services to execute these agreements, as recommended by the Director of Human Services

45.   ACCEPTED a non-renewal of the Williamson Act Contract on Assessor's Parcel Number (APN) 106-211-26 located on Old Hazel Dell in Watsonville, as requested by property owner, as recommended by the Planning Director

46.   SCHEDULED public hearing on Tuesday, January 13, 2015 at 9:00 a.m. or thereafter, to announce the release of the notice of funding availability for the 2015 Community Development Block Grant (CDBG) program, as recommended by the Planning Director

47.   APPROVED the release of the Draft Davenport Cement Plant Reuse Strategic Plan for public review and comment for a sixty day period through February 13, 2015, and directed the Planning Department to return with a Final Reuse Strategic Plan for consideration by the Board in March 2015, as recommended by the Planning Director

48.   ACCEPTED AND FILED 2014-2015 Capital Improvement Program (CIP) document and directed Public Works to return on or before May 19, 2015, with the proposed 2015-2016 CIP document prior to presenting it to the Planning Commission, as recommended by the Director of Public Works

49.   APPROVED amendment to agreement with 21st Century Environmental Management of California, LP for transportation, recycling, and disposal services for the County's Household Hazardous Waste Program increasing compensation by $9,304.75 for not to exceed amount of $174,304.75 for fiscal year 2013-14; and approved related actions, as recommended by the Director of Public Works

50.   APPROVED amendment to agreement with SSA Landscape Architects, Inc., for additional design and construction administration services by $36,011 for a not to exceed amount of $222,792 for Phase I of the Heart of Soquel Park and Parking Improvement Project, as recommended by the Director of Public Works

51.   ADOPTED RESOLUTION NO. 322-2014 authorizing execution of agreement for the Housing-Related Parks Program Grant for Seacliff Village Park and Mesa Village Park; adopted RESOLUTION NO. 323-2014 accepting and appropriating unanticipated revenue in the total amount of $444,700, as recommended by the Director of Public Works

52.   ACCEPTED improvements and approved final cost of $177,122 for the Cabrillo College Pedestrian Bridge Seismic Retrofit project, and approved related action, as recommended by the Director of Public Works

53.   ACCEPTED improvements and approved final cost of $185,766.71 for the County Service Area (CSA) Resurfacing Project, and approved related action, as recommended by the Director of Public Works

53.1.   APPROVED amendment to the 2015 Legislative Program to include support for the Downtown Accountability Program and the Rail Trail Plan, as recommended by Supervisor Coonerty

53.2.   APPROVED appointment of Michael Conrad to the Emergency Management Council for a term to expire April 1, 2017, as recommended by Supervisor Friend

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

CONFERENCE WITH REAL PROPERTY NEGOTIATOR

No Street Address

APN: 065-073-03

Under Negotiation: Land Acquisition (Donation and Purchase)

Negotiating Party: Travis Cary, Chief Real Property Agent

REPORT OF COUNTY COUNSEL - no report given


REGULAR AGENDA

55.   Presentation made honoring Third District Supervisor Neal Coonerty;

ADOPTED proclamation issued honoring Third District Supervisor Neal Coonerty
LMCoCaF  

56.   Presentation made honoring Sheriff Phil Wowak;

accepted and filed proclamation issued honoring Sheriff Phil Wowak
LMCoCaF  

57.   Presentation made honoring Treasurer-Tax Collector Fred Keeley;

adopted proclamation issued honoring Treasurer-Tax Collector Fred Keeley
MLCoCaF  

58.   Presentation made honoring Assistant County Administrative Officer Carol Kelly;

approved proclamation issued honoring Assistant County Administrative Officer Carol Kelly
LCoCaMF  

59.   The Board of Supervisors recessed in order to permit the Board of Directors of the Santa Cruz County Flood Control and Water Conservation District-Zone 5 to convene and carry out a regularly scheduled meeting

60.   Public hearing held to consider adoption of a new Chapter 1.13 of the County Code and an amendment to Section 19.01.030 of the County Code to allow for the use of administrative citations;

closed public hearing;

APPROVED "in concept" ordinance adding Section 1.13 to the Santa Cruz County Code and amending Section 19.01.030 regarding administrative citations to return on January 13, 2015 for final adoption
CaCoLMF  

61.   CONSIDERED approval in concept of an ordinance to repeal County Code Chapter 8.42.040 and adopt new Chapter 8.42.040 related to tenant's security deposits;

APPROVED "in concept" ordinance to repeal County Code Chapter 8.42.040 and adopt new Chapter 8.42.040 related to tenant's security deposits to return for final adoption on January 13, 2015
CoCaLMF  

62.   DELETED ITEM

63.   APPROVED appointment of Christina Berberich to the Community Health Centers Co-Applicant Commission, as an at-large community representative, for a term to expire December 16, 2015
LCoCaMF  

64.   APPROVED appointment of Kristin Meyer to the Community Health Centers Co-Applicant Commission, as an at-large patient representative, for a term to expire December 16, 2015
LCoCaMF  

65.   APPROVED appointment of George Wolfe to the Community Health Centers Co-Applicant Commission, as an at-large community representative, for a term to expire December 16, 2015
LCoCaMF  

66.   APPROVED appointment of Rama Khalsa to the Community Health Centers Co-Applicant Commission, as an at-large community representative, for a term to expire December 16, 2015
CoLCaMF  

67.   APPROVED appointment of Rahn Garcia to the Community Health Centers Co-Applicant Commission, as an at-large community representative, for a term to expire December 16, 2015
LCoCaMF  

68.   APPROVED appointment of Anjuna Malley to the Area Developmental Disabilities Board VII, as an at-large representative, for a term to expire January 1, 2018
CoLCaMF  

69.   APPROVED appointment of Gustavo Mendoza to the Community Health Centers Co-Applicant Commission, as an at-large patient representative, for a term to expire December 16, 2015
LMCoCaF  

70.   APPROVED appointment of Nicole Pfeil to the Community Health Centers Co-Applicant Commission, as an at-large patient representative, for a term to expire December 16, 2015
CoLCaMF  

71.   APPROVED appointment of Fernando Alcantar to the Community Health Centers Co-Applicant Commission, as an at-large patient representative, for a term to expire December 16, 2015
CaMLCoF  

72.   CONSIDERED appointment to the Santa Cruz Metropolitan Transit District Board of Directors, for an at-large County representative, for a term to expire December 31, 2018;

APPOINTED Mike Rotkin to the Santa Cruz Metropolitan Transit District Board of Directors, for an at-large County representative, for a term to expire December 31, 2018
MCoLCaF  

73.   APPROVED reappointment of Julia Hill and Alan Smith to the Board of Law Library Trustees, for terms to expire December 31, 2015
LMCoCaF  

74.   APPROVED appointment of Raquel Ramirez Ruiz to the Community Health Centers Co-Applicant Commission, as an at-large community representative, for a term to expire December 16, 2015
CaLCoMF  

75.   APPROVED appointment of Pamela Hammond to the Community Health Centers Co-Applicant Commission, as an at-large patient representative, for a term to expire December 16, 2015
CoLCaMF  

76.   APPROVED appointment of Samuel Gordon to the Community Health Centers Co-Applicant Commission, as an at-large patient representative, for a term to expire December 16, 2015
CoLCaMF  

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