PLEASE NOTE: This site is maintained for historical reference.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 7
Tuesday, March 17, 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 - six people addressed the Board

CONSENT AGENDA

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

7.   APPROVED minutes of February 24, 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 Ralph Evans as insured by CSAA, Claim No. 415-055, as insufficiently filed and referred to County Counsel

11.   REJECTED claim of Shelter Murphy, Claim No. 415-056, and referred to County Counsel

12.   REJECTED claim of David Nickell, Claim No. 415-059, and referred to County Counsel

13.   ACCEPTED AND FILED the Treasurer's monthly Investment Transaction Report for the period ending February 28, 2015, as recommended by the Auditor-Controller-Treasurer-Tax Collector

14.   APPROVED appointment of representatives and alternates to the Treasury Oversight Commission, as outlined, for terms to expire March 31, 2019, as recommended by the Auditor-Controller-Treasurer-Tax Collector

15.   ACCEPTED the Statement of Vote for the February 24, 2015 Special Election for Community Facilities District No. 2 of the County of Santa Cruz (Lompico Water) and declare the results of the measure per Elections Code Section 15400, as recommended by the County Clerk

16.   ADOPTED RESOLUTION NO. 68-2015 accepting and appropriating unanticipated revenue in the amount of $24,666 from the 2013 Homeland Security Grant Program into the County Fire Fiscal Year 2014-15 budget and approved the purchase of a Rescue Service Intervention (RSI) trailer as a mobile equipment fixed asset, as recommended by the Director of General Services

16.1.   SEE ITEM NO. 34.1 REGULAR AGENDA

17.   ACCEPTED nomination of Cecilia Espinola, Giang T. Nguyen, Christina Cuevas, and Supervisor Bruce McPherson for reappointment to the First 5 Commission, as at-large representatives, for terms to expire on April 1, 2016, with final appointment to be considered on March 24, 2015, as recommended by Chairman Caput

18.   ACCEPTED nomination of various persons for reappointment to at-large positions on the Child Care Planning Council, Domestic Violence Commission, Emergency Medical Care Commission, Environmental Health Appeals Commission, Hazardous Materials Advisory Commission, In-home Supportive Services Advisory Commission, Latino Affairs Commission, Santa Cruz-Monterey-Merced Managed Medical Care Commission, and Water Advisory Commission, as outlined, for terms to expire on April 1, 2019, with final appointments to be considered on March 24, 2015, as recommended by Chairman Caput

19.   APPROVED deferral of the Health Services Agency's annual report for ambulance diversion and hospital restricted status until no later than May 2015, as recommended by the Director of Health Services

20.   APPROVED agreement with Dientes Community Dental Care in the amount of $6,593,000, for provision of dental services located at the Health Services Agency's Watsonville Health Center, and authorized the Director of Health Services to sign, as recommended by the Director of Health Services

21.   APPROVED deferral of the Health Services Agency's report on recommendations for use of California Proposition 63 (2004) Mental Health Services Fiscal Year 2015-16 funds until May 2015, as recommended by the Director of Health Services

22.   AUTHORIZED the Human Services Department Director to release a Request for Proposals for child abuse prevention, intervention and treatment programs; and directed the department to return on June 23, 2015, with recommendations for the award of contracts, as recommended by the Director of Human Services

23.   ACCEPTED AND FILED report regarding agricultural fencing, and directed planning staff to refer proposed amendments to Santa Cruz County Code Section 13.10.525 regarding both temporary and permanent agricultural fencing to the Agricultural Policy Advisory Commission for consideration, and to the Planning Commission and Board of Supervisors for public hearings and final consideration, as recommended by the Planning Director

24.   ACCEPTED and approved Engineer's Reports for proposed 2015/2016 increased assessment rates for County Service Area No. 15-Huckleberry Woods, and No. 21-Westdale Drive; adopted RESOLUTION NO. 69-2015 through Nos. 70-2015 of intention to authorize and levy increased assessment for road maintenance and operations, and adopted RESOLUTION No. 71-2015 setting May 5, 2015, for a public hearing; and approved related actions, as recommended by the Director of Public Works

25.   ACCEPTED the improvements and approved final cost of $332,161.70 for the Branciforte Drive Storm Damage Repair Project and approved related action, as recommended by the Director of Public Works

26.   APPROVED plans, specifications and engineer's estimate for the Glenwood Drive Storm Damage Repair Project and authorized calling for bids; set the bid opening on April 9, 2015 at 2:15 p.m. in the Department of Public Works Conference Room and directed staff to return on or before May 5, 2015 with a recommendation for award of contract, and approved related action, as recommended by the Director of Public Works

27.   ADOPTED RESOLUTION NO. 72-2015 accepting and appropriating unanticipated revenue in the amount of $72,000 of Active Transportation Program (ATP) grant funds for the preparation of plans, specifications, and estimate phase of the ATP School Zone Safety Project, and approved related action, as recommended by the Director of Public Works

28.   APPROVED amendment to agreement with Soil Control Lab, Inc., revising the contract unit price list rate sheet for soil, water, wastewater analysis, and bacteriological examination for the County of Santa Cruz Department of Public Works to comply with State and Federal waste discharge permits, and approved related actions, as recommended by the Director of Public Works

29.   APPROVED the 2015 Seascape 5K and 10K on Sunday, May 3, 2015, subject to conditions of event permit, and directed Public Works to issue race permit upon receipt of the $409 recurring minor event permit processing fee, as recommended by the Director of Public Works

30.   APPROVED permit for the 2015 Pleasure Point Business Association Street Fair Event on June 27, 2015, and approved related action, as recommended by the Director of Public Works

31.   APPROVED replacement of two transfer truck trailer walking floor mechanisms, to be included in the Public Works fixed asset inventory for fiscal year 2014-15, and approved transfer of funds in the amount of $68,000 within the County Service Area No. 9C, Recycling and Solid Waste Services Budget, as recommended by the Director of Public Works

32.   APPROVED tenant improvements in the amount of $162,076 and approved change orders up to $16,200 for work at 12, 16, and 18 West Beach Street, Watsonville; adopted RESOLUTION NO. 73-2015 accepting and appropriating unanticipated revenue in the amount of $178,876; and approved related actions, as recommended by the Director of Public Works

33.   APPROVED Request for Statement of Qualifications (RFSQ) for the County of Santa Cruz Senate Bill 1022 Rountree Renovation and Expansion Design-Build Project, authorized Public Works to begin distribution of the RFSQ, and approved related action, as recommended by the Director of Public Works and the Sheriff-Coroner

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

CONFERENCE WITH LEGAL COUNSEL - SIGNIFICANT EXPOSURE TO LITIGATION

Significant exposure to litigation was 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

34.1.   Motion by Supervisor Friend, seconded by Supervisor Coonerty to direct the Chairman to write a letter to sponsoring legislators in support of Senate Bill 277


FCoLMca  

35.   Jurisdictional hearing held to consider an appeal of the Planning Commission's approval of Application Number 131127 (to allow floral design classes and weddings as a Home Occupation;

APPROVED staff recommendation in the letter of the Planning Director, dated January 29, 2015 to not take jurisdiction in the appeal of Application Number 131127
CoFlMCa  

36.   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 regularly scheduled meeting

37.   APPROVED reappointment of Bud Winslow to the Housing Authority Board of Commissioners, as an at-large representative, for a term to expire on March 17, 2019
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.