PLEASE NOTE: This site is maintained for historical reference.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 2015, NUMBER 2
Tuesday, January 13, 2015

 


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.   DELETED from the Consent Agenda: Item No. 22
4.   Action on the Consent Agenda
5.     ORAL COMMUNICATIONS - ten people addressed the Board

CONSENT AGENDA

6.   ACCEPTED claims as approved by the Auditor-Controller-Treasurer-Tax Collector

7.   APPROVED minutes of December 9, 2014, and December 16, 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.   ADOPTED ORDINANCE NO. 5196 adding New Chapter 1.13 and amending Section 19.01.030 of the Santa Cruz County Code relating to Administrative Citations

11.   ADOPTED ORDINANCE NO. 5197 repealing Chapter 8.42.040 and adopting New Chapter 8.42.040 of the Santa Cruz County Code related to Tenant's Security Deposits

12.   REJECTED the claim of California State Automobile Association (CSAA) as subrogee for Thomas Pistole, Claim No. 415-035, and referred to County Counsel

13.   REJECTED the claim of Sandra Charmaine Fowler, Claim No. 415-036, and referred to County Counsel

14.   REJECTED the claim of Joe Lenchner, Claim No. 415-037, and referred to County Counsel

15.   REJECTED the claim of Gary Lee Burnett, Claim No. 415-038, and referred to County Counsel

16.   REJECTED the claim of Gary Lee Burnett, Claim No. 415-039, and referred to County Counsel

17.   REJECTED the claim of William J. Campbell, Claim No. 415-040, and referred to County Counsel

18.   REJECTED the claim of Susan Freeman, Claim No. 415-041, and referred to County Counsel

19.   APPROVED amendment to agreement with the California Department of Food and Agriculture for pest detection trapping; authorized the Agricultural Commissioner to sign the amendment; adopted a RESOLUTION NO. 1-2015 accepting unanticipated revenue of $20,935 and appropriate the revenue for salaries, vehicle expenses and supplies; approved the extension of one limited term Agricultural Biologist Aide for FY 14-15, as recommended by the Agricultural Commissioner

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

21.   SEE ITEM NO. 44.3 REGULAR AGENDA

22.   DELETED ITEM

23.   APPROVED lease agreement with the United States House of Representatives for legislative office space in the County Government Center in the amount of $762.80 monthly for the period January 3, 2015 through January 2, 2017, authorized the County Administrative Officer to certify that the lease extension will not materially impair the use of the Government Center for its intended purposes and approved related actions, as recommended by the Director of General Services

24.   AUTHORIZED County Fire to purchase a fixed asset (TELMA magnetic drive-line retarder system) in fiscal year 2014-15; and approved a transfer of $18,000 of appropriations from Contingencies to Mobile Equipment - Fixed Assets, as recommended by the Director of General Services

25.   APPROVED lease agreement with the California Assembly Rules Committee for legislative office space in the County Government Center in the amount of $1,190.60 per month for the period of January 1, 2015 through December 31, 2018, and authorized the County Administrative Officer to certify that the lease extension will not materially impair the use of the Government Center for its intended purposes and approved related actions, as recommended by the Director of General Services

26.   AWARDED contract to Earthworks Paving Contractors Inc. in the amount of $38,860 for the Willowbrook Park Play Structure Replacement Project and approved related actions, as recommended by the Director of General Services and the Director of Public Works

27.   ADOPTED RESOLUTION NO. 2-2015 accepting and appropriating unanticipated revenue in the amount of $852,423 from AB109 funds, as recommended by the Chief Probation Officer

28.   ADOPTED RESOLUTION NO. 3-2015 authorizing the Chief Probation Officer to submit an application for Evidence Based Practices Project funds through the Board of State and Community Corrections, as recommended by the Chief Probation Officer

29.   ADOPTED RESOLUTION NO. 4-2015 authorizing the Chief Probation Officer to sign and submit an application in partnership with Encompass Community Services for Proud Parenting Program grant funds in the amount of $119,285 from the Board of State and Community Corrections, as recommended by the Chief Probation Officer

30.   APPROVED reappointment of Rachel Dann to the Planning Commission, as the Third District Commissioner, and Denise Holbert as the Third District Alternate, for terms to expire January 7, 2019, as recommended by Supervisor Coonerty

30.1.   CONTINUED to a date to be determined, in order to provide for additional community input, consideration to adopt a resolution supporting the Santa Cruz County Working Lands Resolution

30.2.   ACCEPTED AND FILED the Fish and Game Advisory Commission report for calendar years 2013 and 2014, and approved related action, as recommended by Chairperson Friend

30.3.   NO ACTION TAKEN TO adopt a resolution opposing the passage of Assembly Bill 45, which would require curbside hazardous waste collection, as recommended by Supervisor Leopold


31.   SEE ITEM NO. 44.2 REGULAR AGENDA

32.   APPROVED amendment to agreement with the County of Los Angeles in the amount of $41,000, extending the term through March 31, 2016, for provision of host county fiscal intermediary services for the Low Income Health Program, and approved related action, as recommended by the Director of Health Services

33.   APPROVED amendment to agreement with Shared Vision Consultants to increase the amount by $9,283 for a new total of $82,818, to coordinate the processes and develop the reports for the Child Welfare County Self Assessment and System Improvement Plan; approved amendment to agreement with Parents Center increasing the amount not to exceed $195,033 for case coordination and therapeutic services; and approved related action, as recommended by the Director of Human Services

34.   APPROVED various amendments to FY 2014-15 CalWORKs Welfare-to-Work contracts and a contract amendment for homelessness strategic planning with United Way in the amount of $41,875 and authorized the Director of Human Services to sign the contract amendments, as recommended by the Director of Human Services

35.   ACCEPTED AND FILED report on the CalHome Mortgage Assistance Program; adopted RESOLUTION NO. 5-2015 accepting and appropriating unanticipated revenue in the amount of $1,000,000 from the State for the CalHome Program's homebuyer assistance activities; and approved related actions, as recommended by the Planning Director

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

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

City of Scotts Valley v. County of Santa Cruz, et al., San Mateo Superior Court No. CIV 467230

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

Santa Cruz County Redevelopment Successor Agency

CONFERENCE WITH LABOR NEGOTIATOR

Agency Negotiator: Director of Personnel

Employee organization: All Units

CONFERENCE WITH LEGAL COUNSEL - SIGNIFICANT EXPOSURE TO LITIGATION

Significant exposure to litigation to be considered pursuant to subdivision (d)(2) of Government Code Section 54956.9 for one potential case

REPORT OF COUNTY COUNSEL - No report given


REGULAR AGENDA

37.   CONSIDERED selection of Chairperson and Vice-Chairperson for calendar year 2015;

APPROVED recommendations of Supervisor Friend, and selected Supervisor Caput as Chairperson and Supervisor McPherson as Vice-Chairperson for the calendar year 2015
LCoFMCa  

38.   PRESENTATION made on public safety realignment

39.   AS THE BOARD OF SUPERVISORS FOR THE SANTA CRUZ COUNTY REDEVELOPMENT SUCCESSOR AGENCY, adopt a resolution approving the issuance of the Santa Cruz County Redevelopment Successor Agency's 2015 Tax Allocation Refunding Bonds, Series A and Series B, and related actions;

(1) ADOPTED RESOLUTION NO. 6-2015 authorizing the issuance of taxable tax allocation refunding bonds, 2015 Series B to refund bonds of the former Santa Cruz County Redevelopment Agency, and approving the execution and delivery of an indenture of trust and escrow agreements and providing other matters relating to the issuance of the refunding bonds; and

(2) ADOPTED RESOLUTION NO. 7-2015 authorizing the issuance of tax allocation refunding bonds, 2015 Series A to refund bonds of the former Santa Cruz County Redevelopment Agency, and approving the execution and delivery of an indenture of trust and escrow agreements and providing other matters relating to the issuance of the refunding bonds
LFCoMCa  

40.   AS THE BOARD OF SUPERVISORS, CONSIDERED adoption of a resolution approving the issuance of the Santa Cruz County Redevelopment Successor Agency's 2015 Tax Allocation Refunding Bonds and related actions;

ADOPTED RESOLUTION NO. 8-2015 approving the issuance of the Santa Cruz County Redevelopment Successor Agency's 2015 Tax Allocation Refunding Bonds in two series and affirming its intent to continue to subordinate receipt of amounts payable to the County under Section 33676 of the California Redevelopment Law to payment of the 2015 Tax Allocation Refunding Bonds and all existing bonds of the Santa Cruz County Redevelopment Successor Agency and the former Santa Cruz County Redevelopment Agency
MLFCoCa  

41.   Public hearing held regarding the County's 2015 Community Development Block Grant (CDBG);

closed public hearing;

(1) adopted the amended guiding principles, and timeline for application filing; and

(2) directed the Clerk of the Board to set a public hearing for March 10, 2015 for Board of Supervisors consideration of CDBG activities to be part of the County's CDBG application
LMFCoCa  

42.   Continued public hearing to consider update to Affordable Housing Regulations;

opened public hearing continued from December 9, 2014, to hear public testimony, and continued public hearing to January 27, 2015
LFCoMCa  

43.   PRESENTATION made on the Joint Powers Agreement, Community Facilities District, Maintenance of Effort and related matters concerning the library;

ACCEPTED AND FILED report on the Joint Powers Agreement, Community Facilities District, Maintenance of Effort and related matters concerning the library; with the additional direction that the County Administrative Officer report back on an independent library system in April 2015
LMFCoCa  

44.   APPROVED reappointment of Erica Stanojevic to the Integrated Waste Management Local Task Force, as an at-large County representative, for a term to expire January 25, 2017
LCoFMCa  

44.1.   CONSIDERED the development of a Surveillance and Community Safety Ordinance;

DIRECTED County Counsel to work with the Sheriff's department, Public Works Department, and other departments to prepare an ordinance related to the use of surveillance technologies by the County of Santa Cruz and return to the Board for a public hearing on February 24, 2015
LFCoMCa  

44.2.   ADOPTED RESOLUTION NO. 9-2015 accepting and appropriating unanticipated revenues for FY 14-15 from the State of California Office of Traffic Safety in the amount of $180,065, and from the California Department of Transportation (Caltrans) Active Transportation Program in the amount of $223,500, for provision of traffic safety programs, as recommended by the Director of Health Services
FLCoMCa  

44.3.   DIRECTED the County Administrative Officer to return on January 27, 2015 with an enforcement and financial accountability implementation plan in conjunction with County Counsel's proposed amendments to the Medical Cannabis Cultivation Ordinance, as recommended by the County Administrative Officer
FLCoMCa  

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.