PLEASE NOTE: This site is maintained for historical reference.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 4
Tuesday, February 10, 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.   Roll Call
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 - five people addressed the Board

CONSENT AGENDA

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

7.   APPROVED minutes of January 27, 2015 and the corrected 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.   REJECTED claim of Larry Applebaum, Claim No. 415-043, and referred to County Counsel

11.   SEE ITEM NO. 46.2 REGULAR AGENDA

12.   ACCEPTED AND FILED the 2014 Annual report on Applications for Tax Penalty Relief, as recommended by the Auditor-Controller-Treasurer-Tax Collector

13.   SCHEDULED a jurisdictional hearing on Tuesday, March 17, 2015 at 9:00 a.m. or thereafter on the Planning Commission's decision and findings of December 10, 2014 regarding Application Number 131127, for a Home Occupation (located at 4286 Bonny Doon Road, APN 063-082-13) to allow a floral design studio with specified private events and an additional Condition of Approval, as recommended by the Clerk of the Board

14.   APPROVED County Fire's purchase of a Type 1 fire engine; and authorized Chief Scott Jalbert to sign the proposal and amended agreement with HI-TECH Emergency Vehicle Service on behalf of the Santa Cruz County Fire Department, as recommended by the Director of General Services

15.   AUTHORIZED payment in the amount of $16,696 to Selden & Son for the removal and replacement of sound board in the Board of Supervisors Chamber at the Santa Cruz County Government Center, as recommended by the Director of General Services

16.   APPROVED the Request for Proposal for consultant services to complete a technical study for determining the feasibility of Community Choice Aggregation; and request that the General Services Department provide a status report to the Board of Supervisors on or before June 23, 2015, as recommended by the Director of General Services

17.   ADOPTED RESOLUTION NO. 18-2015 accepting and appropriating $84,000 from Santa Cruz Regional 9-1-1 for furniture related to the relocation of the Emergency Operations Center to the Center for Public Safety, as recommended by the Director of General Services

18.   ADOPTED RESOLUTION NO. 19-2015 accepting and appropriating $348,436 from the 2014 Homeland Security Grant for domestic preparedness planning; adopted RESOLUTION NO. 20-2015 accepting and appropriating $36,525 for the acquisition of fire, Information Services Department, Health Services Agency and law enforcement emergency response interoperable communication equipment, and training; and approved purchase of fixed assets, as recommended by the Director of General Services

19.   APPROVED agreement with Community Action Board of Santa Cruz County, Inc. in the amount of $71,000 for Re-entry Job Placement services and approved related actions, as recommended by the Chief Probation Officer

20.   ADOPTED RESOLUTION NO. 21-2015 in support of Senate Bill 128, The End of Life Option Act, as recommended by Supervisors Coonerty and Leopold
LMFCoca  

20.1.   SEE ITEM NO. 46.1 REGULAR AGENDA

21.   ACCEPTED nomination of Maria Arreola for appointment to the In-Home Supportive Services Advisory Commission, as an at-large representative of providers, for a term to expire April 1, 2015, and thereafter for a term to expire April 1, 2019, with final appointment to be considered on February 24, 2015, as recommended by Supervisor Caput

22.   APPROVED appointment of Rebecca Garcia to the Housing Authority Board of Commissioners, as the at-large representative nominated by the City of Watsonville, for a term to expire February 10, 2019, as recommended by Chairman Caput

23.   ACCEPTED notification of four at-large vacancies on the First 5 Commission, as outlined, with nominations for appointment to be received on March 17, 2015, and final appointments to be considered on March 24, 2015, as recommended by Chairman Caput

24.   ACCEPTED notification of an at-large vacancy on the Housing Authority Board of Commissioners, with nominations for appointment to be received on March 10, 2015, and final appointments to be considered on March 17, 2015, as recommended by Chairman Caput

25.   ACCEPTED AND FILED the Alcohol and Drug Abuse Commission report for calendar years 2013 and 2014, and approved related action, as recommended by Chairman Caput

26.   ACCEPTED AND FILED the First 5 Commission report for calendar years 2013 and 2014, and approved related action, as recommended by Chairman Caput

27.   ACCEPTED AND FILED the Agricultural Policy Advisory Commission report for calendar years 2013 and 2014, and approved related action, as recommended by Chairman Caput

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

29.   ACCEPTED AND FILED the Santa Cruz-Monterey-Merced Managed Medical Care report for calendar year 2014, and approved related action, as recommended by Chairman Caput

30.   ACCEPTED AND FILED the Environmental Health Appeals Commission report for calendar years 2013 and 2014, and approved related action, as recommended by Chairman Caput

31.   APPROVED amendments to expenditure agreements with Janus of Santa Cruz, with an increase of $282,692; Applied Survey Research, with an increase of $13,800; United Way of Santa Cruz, with an increase of $65,000; and Youth Resource Bank, with an increase of $5,000, for provision of Health Services Agency Alcohol and Drug Program services, and authorized the Director of Health Services to sign; and adopted RESOLUTION NO. 22-2015 accepting and appropriating unanticipated revenues into the Health Services Agency FY 14-15 budget from a revenue agreement with the California Department of Health Care Services, in the amount of $48,800 which are federal Substance Abuse Prevention and Treatment Block funds, for provision of Alcohol and Drug Program services, as recommended by the Director of Health Services

32.   ADOPTED RESOLUTION NO. 23-2015 accepting and appropriating unanticipated revenue in the amount of $1,000,000 for the CalHome Program's Manufactured Home Replacement activities and approved related actions, as recommended by the Planning Director

33.   ADOPTED RESOLUTION NO. 24-2015 ratifying and authorizing application for grant funding from the California State Parks Division of Boating and Waterways for a California Beach Erosion Control Grant for the Twin Lakes Beachfront Project, and approved related actions, as recommended by the Director of Public Works

34.   ACCEPTED improvements and approved final cost of $235,264.45 for the Felton Empire Road Guardrail project; and approved related action, as recommended by the Director of Public Works

35.   ACCEPTED improvements and approved final cost of $771,013.36 for the Highland Way PM 3.24 and 3.63 Storm Damage Repair project; and approved related action, as recommended by the Director of Public Works

36.   APPROVED road closures for the 2015 Surfer's Path 10K/5K on Sunday, November 8, 2015, and directed Public Works to issue the race permit, as recommended by the Director of Public Works

37.   ADOPTED RESOLUTION NO. 25-2015 extending terms of Santa Cruz County Integrated Waste Management Local Task Force to January 25, 2017, and appoint members of the Task Force for terms to expire January 25, 2017, as recommended by the Director of Public Works

38.   AS THE REDEVELOPMENT SUCCESSOR AGENCY, APPROVED the Administrative Budget for July-December 2015, and approved the Recognized Obligation Payment SCHEDULED for July-December 2015, as recommended by the County Administrative Officer

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

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

California Sportfishing Protection Alliance v. County of Santa Cruz, et al., United States District Court, Northern District of California, Case No. 5:15-cv-00127

REPORT OF COUNTY COUNSEL - no report given


REGULAR AGENDA

40.   Public meeting on the renewal of the Santa Cruz County Tourism Marketing District;

(1) opened public meeting, to hear public testimony or protests, from properties subject to District Assessment;

(2) accepted the resolutions of consent from the cities of Capitola, Santa Cruz, Scotts Valley and Watsonville granting consent to the County of Santa Cruz to renew the Santa Cruz County Tourism Marketing District in their jurisdictions; and

(3) directed staff to return on February 24, 2015 for the required Public Hearing to renew the County-wide Tourism Marketing District
MCoLFCa  

41.   CONSIDERED presentation on the participation of Santa Cruz County in the Results First Initiative;

ACCEPTED AND FILED status report on the participation of Santa Cruz County in the Results First Initiative and directed Probation staff to return in February 2016 with a progress update on the participation of Santa Cruz County in the Results First Initiative
MLFCoCa  

42.   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", and consider affordable housing impact fee alternatives;

(1) opened public hearing, took public testimony; and

(2) continued public hearing to February 24, 2015, including the fee analysis proposal and impact analysis of alternatively recommended fee structure
LFCoMCa  

43.   Public hearing held to consider adoption of a resolution approving proposed amendments to the Unified Fee Schedule related to appeals of administrative citations;

closed public hearing;

ADOPTED RESOLUTION NO. 26-2015 revising the Unified Fee Schedule with the amended fees related to appeals of administrative citations
MFLCoCa  

44.   CONSIDERED presentation on the draft assessment of broadband options;

ACCEPTED AND FILED report and directed staff to return with the final assessment of broadband options and recommended next steps before the end of March 2015.
MFLCoCa  

45.   CONSIDERED approval in concept of an ordinance adding Chapter 10.24 to the Santa Cruz County Code relating to jail security;

APPROVED "in concept" ordinance adding Chapter 10.24 to the Santa Cruz County Code relating to Jail Security to return on February 24, 2015 for final adoption; with the additional directions: (a) Section 10.24.010, Trespass on correctional facility property, should read: No person may enter the designated security perimeter of a Santa Cruz County correctional facility without the express consent of the Sheriff or his or her designee. For purposes of this section, "designated security perimeter" means the locations on the campuses of the County's correctional facilities that contain a posted notice that states "No Trespassing" and references this code section; and (b) add a sentence at the end of the word section, to read: "These designated security perimeters are identified on the attached Exhibit A (Main Jail), Exhibit B (Blaine Street), and Exhibit C (Rountree)."
CoLFMCa  

46.   APPROVED appointment of Sabra Reyes to the Workforce Investment Board, as an at-large representative of business, for a term to expire June 30, 2018
LCoFMCa  

46.1.   ACCEPTED the status report on the Downtown Accountability Program (DAP) and directed the County Administrative Officer to include non-Community Program funding for the Downtown Accountability Program in the 2015-16 Proposed Budget as needed to implement the scaled program outlined in the Proposed budget, as recommended by Supervisors Coonerty and McPherson
LCoFMCa  

46.2.   ADOPTED ORDINANCE NO. 5198 amending Sections 13.10.694 and 13.10.700-V of the Santa Cruz County Code relating to the regulation of vacation rentals; with the additional direction to correct a typographical error on page 5 of 11, under Number VI, second line, strike out one of the duplicate lines that reads: "after effective date of".
FLCoMCa  

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.