PLEASE NOTE: This site is maintained for historical reference.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 6
Tuesday, March 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.   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 - thirteen people addressed the Board

CONSENT AGENDA

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

7.   CONTINUED TO MARCH 17, 2015 minutes of February 24, 2015

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 Nicola J. Schumacher, Claim No. 415-048, and referred to County Counsel

11.   REJECTED claim of Stephen J. Ghio c/o Donald Ghio, Claim No. 415-050, and referred to County Counsel

12.   REJECTED claim of Corey Demers, Claim No. 415-053, and referred to County Counsel

13.   REJECTED claim of Vicente R. Vestal-Cruz, Claim No. 415-054, and referred to County Counsel

14.   APPROVED State Standard agreement with the California Department of Food and Agriculture, in the amount of $11,500, to provide for testing of stationary and vehicle mounted Liquid Propane Gas Metering systems in Santa Cruz County, and authorized the Agricultural Commissioner to sign the agreement, as recommended by the Agricultural Commissioner

15.   ACCEPTED AND FILED report on the Whistleblower Hotline activity for calendar year 2014, as recommended by the Auditor-Controller-Treasurer-Tax Collector

16.   ADOPTED RESOLUTION NO. 50-2015 accepting and appropriating unanticipated revenue in the amount of $30,000 for sales tax audit services, as recommended by the County Administrative Officer

17.   APPROVED transfer of appropriations in the amount of $6,500 from Facilities Maintenance-General Services to Equipment, as recommended by the Director of General Services

18.   APPROVED contract with Geo. H. Wilson, Inc. in the amount of $39,734 for the Main Jail Air Handling Unit Coil Replacement Project and approved related actions, as recommended by the Director of General Services

19.   APPROVED Power Efficiency Agreement with Green Charge Networks, Inc. for the installation of an energy storage system and dual port charging station at the Santa Cruz County Government Center, as recommended by the Director of General Services

20.   AUTHORIZED payment in the amount of $27,471.07 to Preferred Plumbing, Inc. for the sewer line replacement at 1020 Emeline Avenue, as recommended by the Director of General Services

21.   RATIFIED authorization for Chief Scott Jalbert to apply for funds through the 2014 Staffing for Adequate Fire and Emergency Response (SAFER) grant program, as recommended by the Director of General Services

22.   ADOPTED RESOLUTION NO. 51-2015 accepting and appropriating $36,500 for audio upgrades in the Board Chambers, as recommended by the Director of Information Services

23.   ADOPTED RESOLUTION NUMBERS 52-2015 and 53-2015 accepting and appropriating $63,500 into various indexes for phone system equipment, and authorized the Director of Information Services to sign the Statement of Work and related documents, as recommended by the Director of Information Services

24.   APPROVED agreement with George Mason University in the amount of $75,000 for continued technical assistance and follow-up to implementation of the Risk-Need-Responsivity Program Tool and approved related actions, as recommended by the Chief Probation Officer

25.   SEE ITEM NO. 47.1 REGULAR AGENDA

26.   RECOMMENDED that Santa Cruz County add its voice of opposition to the expansion of crude oil train traffic and directed the Chairman of the Board of Supervisors to send a letter of concern to the San Luis Obispo County Planning Commission

27.   ACCEPTED nomination of Bud Winslow for reappointment to the Housing Authority Board of Commissioners, as an at-large representative, for a term to expire March 17, 2019, with final appointment to be considered on March 17, 2015, as recommended by Supervisor Friend

28.   APPROVED appointment of Shirlee Byrd to the Seniors Council, for a term to expire April 1, 2019, as recommended by Supervisor Coonerty

29.   CONTINUED TO MARCH 24, 2015 consideration of a resolution supporting the passage of Assembly Bill 96, which would ban the importation or sale of ivory and rhinoceros horn

30.   ACCEPTED AND FILED the Ambulance Technical Advisory Group Report for calendar years 2013 and 2014, as recommended by Chairman Caput

31.   ACCEPTED notification of vacancy on the Workforce Investment Board, for an at-large representative of economic development, with nominations for appointment to be received on March 24, 2015, and final appointment to be considered on April 14, 2015, as recommended by Chairman Caput

32.   ADOPTED RESOLUTION NO. 54-2015 accepting and appropriating unanticipated revenue of $200,000 into the Capital Projects Plant budget (Budget Index 191074); approved an increase in the construction contingency and approved related actions, as recommended by the Directors of Health Services and General Services

33.   APPROVED a gross pay adjustment for a Human Services Department employee in the amount of $835.80 as verified by Personnel and Auditor's Office, as recommended by the Director of Human Services

34.   DIRECTED the Human Services Department Director to return on or before April 21, 2015 with the report on Community Programs funding process recommendations, as recommended by the Director of Human Services

35.   ADOPTED RESOLUTION Number 55-2015 through RESOLUTION NUMBERS 63-2015 confirming previously approved Consumer Price Index increases in benefit assessment rates for County Service Area (CSA) Nos. 26-Hidden Valley; 35-Country Estates; 36-Forest Glen; 41-Loma Prieta; 43-Bonita Encino; 51-Hopkins Gulch; 52-Upper Pleasant Valley and 57D-Graham Hill (Woods Cove); and a cumulative CPI increase for CSA No. 33-Redwood Drive; adopted RESOLUTION NO. 64-2015 setting April 14, 2015, as the date and time for a public hearing on the proposed benefit assessment/service charge reports for various CSAs; and approved related actions, as recommended by the Director of Public Works

36.   APPROVED Request for Proposals (RFP) for transportation, recycling, and disposal services for the County Household Hazardous Waste Program; authorized distribution of RFP, directed Public Works to return on or before June 23, 2015, with a proposed contract for these services, and approved related action, as recommended by the Director of Public Works

37.   APPROVED road closures for the Aptos 4th of July Parade; and approved related action, as recommended by the Director of Public Works

38.   APPROVED transfer of appropriations totaling $13,508 within the County Service Area No. 5-Canon del Sol and Sand Dollar budgets for routine maintenance and minor repairs, as recommended by the Director of Public Works

39.   APPROVED Request for Proposals (RFP) for environmental laboratory analytical services for County landfills; authorized distribution of RFP; and directed Public Works to return on or before June 23, 2015, with a proposed contract for these services, and approved related actions, as recommended by the Director of Public Works

40.   AUTHORIZED a total expenditure of $1,456 for the County of Santa Cruz's portion of the Monterey Bay regional stormwater pollution prevention television advertisements, as recommended by the Director of Public Works

41.   ADOPTED RESOLUTION NO. 65-2015 accepting the dedication of Aptos Creek Road (Lands of Hudson) as a public right of way without responsibility for construction of any improvements in the right of way, as recommended by the Director of Public Works

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

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

Kristopher Klay v. Santa Cruz County Sheriff's Office, et al., United States District Court, Northern District of California Case No. C14-00326 BLF

REPORT OF COUNTY COUNSEL - no report given


REGULAR AGENDA

43.   PRESENTATION made of awards to the Santa Cruz County Fire Department Firefighters of the Year

44.   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 5 to convene and carry out a regularly scheduled meeting

45.   Public hearing held to consider recommended activities for the 2015 Community Development Block Grant (CDBG) Application;

(1) opened public hearing for discussion of the County's application for the 2015 Community Development Block Grant (CDBG) program;

(2) closed public hearing;

(3) selected the following proposals to be included in the County's CDBG proposal:

a) Davenport Recycled Water Project for up to $1,500,000;

b) Davenport Resource Center Farm Worker Support Services for up to $150,000;

c) Encompass 180:2020 Housing Support Case Management for up to $150,000

d) Homeless Services Center Permanent Supportive Housing for up to $200,000;

e) Davenport Waterline Extension Project as a supplemental activity;

f) Villas Del Paraiso Rental Rehab Project as a supplemental activity; and

g) The Farm Rental Rehab Project as a supplemental activity;

(3) ADOPTED RESOLUTION NO. 66-2015 authorizing the submittal of a grant application for the selected proposals under the 2015 CDBG program (Attachment 2); and

(4) DIRECTED staff to notify the Board of Supervisors of the funding status of the County's 2015 CDBG application as soon as the results are available
LCoFMCa  

46.   CONSIDERED report on long-range planning for recycling and solid waste services;

(1) ACCEPTED AND FILED report on long-range planning for recycling and solid waste services;

(2) DIRECTED Public Works to return with a further update and recommended actions on organics diversion, illegal dumping, and related issues on or before May 12, 2015; and

(3) DIRECTED Public Works to return with a draft Request for Proposals for a new, exclusive recycling and solid waste services franchise for consideration or or before June 9, 2015
LMFCoCa  

47.   PRESENTATION made concerning the structural deficit facing the Santa Cruz Metropolitan Transit District

47.1.   ADOPTED RESOLUTION NO. 67-2015 accepting grant funding from the Board of State and Community Corrections in the amount of $715,000 for the first of three years related to the establishment of a Recovery Center and authorized the Sheriff-Coroner to sign the grant agreement with the Board of State and Community Corrections; with the following directions:

(a) Prior to the negotiation of any contracts to implement the grant, the Steering Committee that is working with the Sheriff on the proposed program and the Board of Supervisors shall approve the following program components:

-Operational model including access to treatment referrals and continuum of care options

-Program goals and measurable objectives

-Release hours

-Transportation plan

-Location (site)

-Enforcement Plan

-SIP and DAP protocols

-Dominican ER diversion protocols;

(b) The program implemented under the grant shall support the objectives and outcomes of the Board approved Downtown Accountability Program (DAP) and Serial Inebriate Program (SIP);

(c) The membership of the above mentioned Steering Committee shall be expanded to include representative from the City of Watsonville, Dominican Hospital, and the DAP program manager; and

(d) The Sheriff and the Steering Committee shall present a status report and their recommendations on the above mentioned program components to the Board of Supervisors by the first meeting in April
LMFcoCa