PLEASE NOTE: This site is maintained for historical reference.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 3
Tuesday, January 27, 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.   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 - twelve people addressed the Board

CONSENT AGENDA

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

7.   APPROVED minutes of January 13, 2015, 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 RESOLUTION NO. 10-2015 authorizing the Auditor-Controller-Treasurer-Tax Collector to deposit and withdraw funds in the Local Agency Investment Fund for purposes of investment by the State Treasurer, as recommended by the Auditor-Controller-Treasurer-Tax Collector

11.   ACCEPTED AND FILED the Comprehensive Annual Financial Report and Single Audit Report of the County of Santa Cruz for the fiscal year ended June 30, 2014, as recommended by the Auditor-Controller-Treasurer-Tax Collector

12.   APPROVED the gross pay adjustment in the total amount of $400.91 for two extra help employees in the County Clerk/Elections Department, as recommended by the County Clerk/Elections

13.   ACCEPTED AND FILED status report and approved Memorandum of Understanding for the interim agreement between County Fire and the County of Santa Clara for emergency response; authorized the County Fire Chief to execute the agreement on behalf of County Fire; adopted RESOLUTION NO. 11-2015 accepting and appropriating funds of $62,500 into the 2014-15 County Fire budget as indicated; and directed staff to return on or before June 23, 2015, with the finalized long-term compensation agreement between the parties for emergency response into the Loma Prieta-Hicks Road-Uvas area of Santa Clara County, as recommended by the Director of General Services

14.   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

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

16.   ACCEPTED nomination of Sabra Reyes for appointment to the Workforce Investment Board, as an at-large representative of business, for a term to expire June 30, 2018, with final appointment to be considered on February 10, 2015, as recommended by Supervisor Coonerty

17.   DIRECTED the Planning Director to initiate zoning changes to create a category and process to regulate ongoing commercial weddings and events on private property in rural zone districts; directed the Planning Depatment to place a hold on scheduling any decisions for new use permit applications for ongoing commercial weddings and events on private property in rural areas until specific provisions are adopted by the Board; and further directed the Planning Department to create proposed provisions and a process in the zoning code to address one-time large events in rural areas on private property, including a report back on or before March 24, 2015, as recommended by Supervisor Coonerty

18.   APPROVED appointment of Jacques Bertrand to the Hazardous Materials Advisory Commission, as a representative of the City of Capitola, for a term to expire April 1, 2015, as recommended by Chairman Caput

19.   ACCEPTED AND FILED the Arts Commission report for calendar years 2013 and 2014, and approved related action, as recommended by Chairman Caput

20.   ACCEPTED AND FILED the Civil Service Commission report for calendar years 2013 and 2014, and approved related action, as recommended by Chairman Caput

21.   ACCEPTED AND FILED the Domestic Violence Commission report for calendar years 2013 and 2014, and approved related action, as recommended by Chairman Caput

21.1.   APPROVED the appointment of members of the Board of Supervisors to various agencies, committees, and commissions for calendar year 2015, and approved related action; with the following change, appointed Supervisor Coonerty as the designee to the Local Agency Formation Commission and Supervisor Leopold as the Alternate
CoMlFca  

22.   APPROVED revenue agreement with College Health IPA in the amount of $1,507,012, for provision of mental illness care services to Medi-Cal clients, and approved related action, as recommended by the Director of Health Services

23.   APPROVED FY 14-15 Fish and Game Fund allocations to nine local entities the Monterey Bay Salmon and Trout Project, Enclosure Renovation for Wildlife Rehabilitation, Living with Lions, Winter Preparedness Workshop, Santa Cruz Estuary Monitoring Project, California Turn in Poachers (CalTIP), San Lorenzo River-State of the Science, Ocean to Web Data, and Monterey Bay Youth Outdoor Day, in the total amount of $15,000, as recommended by the County of Santa Cruz Fish and Game Advisory Commission; and authorized the Auditor-Controller-Treasurer-Tax Collector to disburse the funds from the Fish and Game Fund to the nine entities, as recommended by the Director of Health Services

24.   ACCEPTED AND FILED the 2014 status report on County water resources and directed the Health Services Agency to provide its next annual status report in January 2016, as recommended by the Director of Health Services

25.   APPROVED the selection of Goodwill Industries Shoreline Workforce Development Services to provide Workforce Investment Act (WIA) Adult and Dislocated Worker Services effective July 1, 2015; authorized the Human Services Department to negotiate the agreement with Goodwill Industries Shoreline Workforce Development Services; and directed the Human Services Department to return on June 9, 2015 for approval of the contract with Goodwill Industries Shoreline Workforce Development Services, as recommended by the Director of Human Services

26.   APPROVED amendment to agreement with Miller Maxfield, increasing the amount by $57,400 to an amount not to exceed $169,900 for additional communication services and authorized the Director of Human Services to execute the amendment, as recommended by the Director of Human Services

27.   ADOPTED RESOLUTION NO. 12-2015 accepting and appropriating unanticipated revenue of $796,029 into the FY 2014-15 Human Services Department Budget; approved staffing changes; approved amendment to agreements with Second Harvest Food Bank, increasing the total contract amount by $24,996 to an amount not to exceed $97,936; and United Way of Santa Cruz County, increasing the amount by $25,004, to an amount not to exceed $52,064, for nutrition education activities; and approved related actions, as recommended by the Director of Human Services

28.   APPROVED agreement with Hewlett Packard Enterprise Services LLC in the amount of $4,589,987 for the provision of California Work Opportunity and Responsibility to Kids Information Network (CalWIN) and approved amendment to agreement with the California State Association of Counties to increase the amount by $32,583, to a new total of $95,220 to provide welfare client data system management; and approved related actions, as recommended by the Director of Human Services

29.   AUTHORIZED the General Services Purchasing Agent to issue an Invitation for Bids for SMART Boards brand interactive flat panel screens and related equipment and training, as recommended by the Director of Human Services

30.   DEFERRED consideration of fencing on agricultural lands to March 17, 2015, as recommended by the Planning Director

31.   DEFERRED consideration of report on creating a "Percent for the Arts" program to raise funds for public art, to February 24, 2015, as recommended by the Planning Director and Public Works

32.   ACCEPTED AND FILED report on the Code Compliance Program and the Administrative Citation Process and scheduled a public hearing on Tuesday, February 10, 2015 at 9:00 a.m. or thereafter to consider adding appeal fees to the Unified Fee Schedule for appeals of Administrative Citations, as recommended by the Planning Director

33.   ACCEPTED AND FILED report on the status of the Broadband Master Plan effort, and directed staff to return with the draft assessment of broadband option in February 2015, as recommended by the Planning Director

34.   ACCEPTED AND FILED report on the status of draft proposed amendments to Wireless Communication Facilities Regulations and on Federal Communications Commission Order 14-153, and directed staff to return on February 24, 2015, with a recommendation regarding processing amendments, as recommended by the Planning Director

35.   ACCEPTED AND FILED 2014 Live Oak Parking Program (LOPP) Report; directed Public Works to initiate the 2015 LOPP; adopted RESOLUTION NO. 13-2015 establishing the designated parking zone; adopted RESOLUTION NO. 14-2015 establishing the period of restricted parking; and adopted RESOLUTION NO. 15-2015 fees for the 2015 LOPP, as recommended by the Director of Public Works

36.   ACCEPTED the improvements and approved final cost of $57,824.68 for the Axford Alley Improvement Project and authorized the Clerk of the Board to take related action, as recommended by the Director of Public Works

37.   ACCEPTED the improvements and approved final cost of $336,141.59 for the Glen Canyon Road Storm Damage Repair project and authorized the Clerk of the Board to take related action, as recommended by the Director of Public Works

38.   ADOPTED RESOLUTION NO. 16-2015 authorizing the Arts Council Santa Cruz County to be the designated representative to the California Arts Council, as recommended by the Director of Public Works

39.   APPROVED agreement and grant of easement for the State Park Drive Improvement Project; and authorized the Auditor-Controller-Treasurer-Tax Collector to make payment to the State of California Department of General Services in the amount of $67,500, as recommended by the Director of Public Works

40.   DESIGNATED Agri-Culture as the lead organization responsible for the 2015 Santa Cruz County display for the State and County Fairs and approved related actions, as recommended by the Director of Public Works

41.   APPROVED amendments to agreements with the California Grey Bears, changing the vendor's name to Grey Bears and approved related action, as recommended by the Director of Public Works

42.   APPROVED amendment to agreement with Quincy Engineering, Inc., for the San Lorenzo Way Bridge Replacement by extending the term of the agreement to June 30, 2017, and approved related actions, as recommended by the Director of Public Works

43.   ACCEPTED AND FILED report on the Monterey Bay Sanctuary Scenic Trail Network and approved related actions, including an update at budget hearings, as recommended by the Director of Public Works

44.   APPROVED the 2015 Public Art Plan, as recommended by the Director of Public Works

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

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

Michael Robertson v. County of Santa Cruz, et al., United States District Court (Northern) Case No. CV13-05485 BLF.

REPORT OF COUNTY COUNSEL - no report given


REGULAR AGENDA

46.   PRESENTATION made of award to the County from the Silicon Valley Leadership Group for Business Retention and Expansion;

ACCEPTED AND FILED presentation of award to the County from the Silicon Valley Leadership Group for Business Retention and Expansion
FLCoMCa  

47.   Continued public hearing to consider the Planning Commission's recommendation regarding amendments to County Code Sections 13.10.694 (Vacation Rentals) and 13.10.700-V (Definition of Vacation Rental). County Code Chapter 13.10 is a coastal implementing ordinance;

(1) reopened public hearing continued from December 9, 2014, to hear public comments, on the proposed amendments to County Code Sections 13.10.694 and 13.10.700-V;

(2) closed public hearing;

(3) ADOPTED RESOLUTION NO. 17-2015 re-adopting the Negative Declaration and Addendum;

(4) Approved "in concept" ordinance amending Sections 13.10.694 and 13.10.700-V of the Santa Cruz County Code relating to the Regulation of Vacation Rentals to return on February 10, 2015 for final adoption; and

(5) directed the Planning Director to submit the proposed amendments to the California Coastal Commission for certification.
LFCoMCa  

48.   Continued public hearing to consider proposal to amend County Code Sections 13.10.215, "Zoning plan amendment" 13.10.475-478-"Regional Housing Need "R" Combining District" and Chapters 17.10 "Affordable Housing Requirements" and 17.12 "Residential Density Bonuses and Affordability Incentives";

(1) opened public hearing, to hear public testimony; and

(2) continued public hearing to February 10, 2015
LFCoMCa  

49.   CONSIDERED Mid-Year Financial Reports;

(1) ACCEPTED AND FILED Mid-Year Report in the Letter of the County Administrative Officer, dated January 19, 2015, on the County;

(2) ACCEPTED AND FILED report in the Letter of the Auditor-Controller-Treasurer-Tax collector, dated January 20, 2015, on the Mid-Year Financial update on 2014-15;

(3) ACCEPTED AND FILED reports in the Letter of the Sheriff-Coroner, dated January 12, 2015 and the Letter of the Probation Chief, dated January 13, 2015, on staffing; and

(4) ACCEPTED AND FILED report in the Letter of the County Administrative Officer, dated January 21, 2015, on the implementation and enforcement of the Cannabis Business Tax and approved actions set forth in attachment 4;

(5) with further direction for the Sheriff and the Planning Department to present a status report on cannabis enforcement at budget time and added report elements as outlined by Supervisor Coonerty to be provided to the extent they are available at that time and then subsequent to the growing season as well.
CoFLMCa  

50.   The Board of Supervisors recessed in order to permit the Board of Directors of the County of Santa Cruz Flood Control and Water Conservation District, Zone 7 to convene and carry out a specially scheduled meeting

51.   CONSIDERED Ordinance repealing Chapter 7.126 of the Santa Cruz County Code and adding new Chapter 7.126 relating to the Cultivation of Medical Cannabis;

APPROVED staff recommendation Number 2 in the Letter of the County Administrative Officer, the Planning Director and the Sheriff-Coroner, dated January 22, 2015, to direct County Counsel to work with the signatories to this letter to return to the Board on or before March 24, 2015 with a new ordinance relating to the cultivation of medical cannabis as outlined herein; with an additional direction to have Counsel work with the Farm Bureau and return no later than March 24, 2015 regarding a third party certification program
LFCoMCa  

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.