PLEASE NOTE: This site is maintained for historical reference.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 8
Tuesday, March 24, 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 - eight people addressed the Board

CONSENT AGENDA

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

7.   APPROVED minutes of March 10, 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.   DECLARED certain used County vehicles to be surplus and directed the General Services Director to arrange for their disposition, as recommended by the Director of General Services

11.   APPROVED the purchase of a Cable and Antenna Analyzer and the transfer of $10,000 from Management Service to Equipment, as recommended by the Director of Information Services

12.   AUTHORIZED the Chief Probation Officer to sign and submit an application for Smart Supervision Program Grant funds in the amount of $750,000 through the Bureau of Justice Assistance, as recommended by the Chief Probation Officer

13.   APPROVED amendment to agreement with Encompass Community Services to increase the amount by $18,100 for a total contract amount of $194,600 to provide for additional client services and staff training effective March 24, 2015, and approved related actions, as recommended by the Chief Probation Officer

14.   AUTHORIZED the Sheriff-Coroner to submit a grant application for the Second Chance Act Reentry Program for Adults with Co-Occurring Substance Abuse and Mental Disorders in the amount of $600,000, as recommended by the Sheriff-Coroner

15.   AUTHORIZED the Sheriff-Coroner to submit an application for the Coverdell Forensic Improvement grant in the amount of $125,000 to improve the timeliness of forensic latent fingerprint services and approved related actions, as recommended by the Sheriff-Coroner

16.   APPROVED reappointment of Toni Campbell to the First 5 Commission for a term to expire April 1, 2016, as recommended by Supervisor Leopold

17.   APPROVED appointment of Joe Foster to the Arts Commission for a term to expire April 1, 2017, as recommended by Supervisor Friend

18.   APPROVED reappointment of Dr. Salem Magarian to the First 5 Commission for a term to expire April 1, 2016, as recommended by Supervisor Friend

18.1.   APPROVED reappointment of Vanessa Ursina Kuhlman to the Mental Health Advisory Board for a term to expire April 1, 2018, as recommended by Supervisor Friend

19.   APPROVED appointment of David Allenbaugh to the Mobile and Manufactured Home Commission for a term to expire April 1, 2019, as recommended by Supervisor Coonerty

20.   APPROVED appointment of Ellen Rinde to the Agricultural Policy Advisory Commission for a term to expire April 1, 2019, as recommended by Supervisor Coonerty

21.   ACCEPTED annual report on UCSC Settlement Agreement implementation, as recommended by Supervisor Coonerty

22.   APPROVED appointment of Marissa Fullum-Campbell to the Women's Commission for a term to expire April 1, 2019, as recommended by Supervisor Coonerty

23.   APPROVED appointment of Monica Martinez to the Human Services Commission for a term to expire April 1, 2019, as recommended by Supervisor Coonerty

24.   APPROVED reappointment of various persons to County advisory bodies, as outlined, for terms to expire April 1, 2019, as recommended by Supervisor Coonerty

25.   APPROVED reappointment of Lisa Hindman Holbert to the First 5 Commission for a term to expire April 1, 2016, as recommended by Supervisor Coonerty

25.1.   ADOPTED RESOLUTION NO. 74-2015 supporting the passage of Senate Bill 344, relating to commercial vehicle driver education, as recommended by Supervisors Coonerty and McPherson

26.   APPROVED reappointment of various persons to County advisory bodies, as outlined, for terms to expire April 1, 2019, as recommended by Supervisor Caput

27.   APPROVED reappointment of Kathy Frandle to the First 5 Commission for a term to expire April 1, 2016, as recommended by Supervisor McPherson

28.   ADOPTED RESOLUTION NO. 75-2015 in support of Assembly Bill 96, related to banning the importation or sale of ivory and rhinoceros horn, as recommended by Supervisor McPherson

28.1.   APPROVED reappointment of Ann Andrews to the Mental Health Advisory Board of a term to expire April 1, 2018, as recommended by Supervisor McPherson

29.   APPROVED appointment of Bob Martin Del Campo to the Hazardous Materials Advisory Commission, as a representative of the City of Watsonville, for a term to expire April 1, 2019, as recommended by Chairman Caput

30.   APPROVED appointment of Shannon Seeley to the Domestic Violence Commission, as a representative of family court services, as recommended by Chairman Caput

31.   ACCEPTED notification of an at-large vacancy on the In-Home Supportive Services Advisory Commission, for a representative of consumers, with nominations for appointment to be received on April 14, 2015, and final appointment to be considered on April 21, 2015, as recommended by Chairman Caput

32.   APPROVED master agreement, with an anticipated FY 14-15 cost of $101,500, for provision of behavioral health services delivered at out-of-county residential facilities for child and adolescent Santa Cruz County Medi-Cal beneficiaries, and authorized the Health Services Agency Director to sign, as recommended by the Director of Health Services

33.   ACCEPTED AND FILED annual progress report on operations of the new Behavioral Health Center (BHC), directed the Health Services Agency to release a competitive Request for Proposals for operations of the BHC, and report back to the Board in September 2015 to recommend selection of a provider, as recommended by the Director of Health Services

34.   APPROVED revenue agreement with the National Association of County and City Health Officials, in the amount of $10,000, for provision of staff time and supplies for the Health Services Agency to coordinate a Health in All Policies (HiAP) Task Force to promote community health, and authorized the Director of Health Services to sign; and adopted a RESOLUTION NO. 76-2015 accepting and appropriating these unanticipated revenues; with an additional direction that the Directors of Public Works and Planning Department work with the Health Services Agency on the HiAP effort

35.   APPROVED rate agreement with Janus of Santa Cruz, in an amount not to exceed $114,565, for provision of behavioral health services including detoxification and in-patient residential treatment, and authorized the Health Services Agency (HSA) Director to sign; and approved a Budget Transfer of Appropriations within HSA's Alcohol and Drug Program in the amount of $114,565 funded by a Community Development Block Grant administered by the Planning Department, as recommended by the Director of Health Services

36.   AUTHORIZED the Health Services Agency, Probation Department, and Sheriff's Office to submit a Mentally Ill Offender Crime Reduction (MIOCR) grant application (on file with the Clerk of the Board) to seek funding to enhance mental health services in Santa Cruz County for both adult and juvenile populations, and to adopted a RESOLUTION NO. 77-2015 to participate in the program as part of the grant application document, as recommended by the Director of Health Services, Chief Probation Officer and Sheriff-Coroner

37.   AUTHORIZED the Health Services Agency to submit a grant proposal to the federal Office of Adolescent Health in an amount up to $3.75 Million for provision of Teen Pregnancy Prevention programs to high-risk populations, as recommended by the Director of Health Services

38.   APPROVED increase to the General Assistance program grants and revision to the General Assistance Regulations effective April 1, 2015, as recommended by the Director of Human Services

39.   ADOPTED RESOLUTION NO. 78-2015 accepting and appropriating unanticipated funding in the amount of $170,000 into the Human Services Department FY 2014-15 budget; approved agreement with the Rushmore Group, LLC, in the amount of $170,000 to provide the Case Review System for the term of March 24, 2015 to June 30, 2016, and authorized the Director of Human Services to sign agreement, as recommended by the Director of Human Services

40.   APPROVED the 2015 Santa Cruz County Child Welfare/Juvenile Probation Self Assessment, and directed the Human Services Director and the Chief Probation Officer to submit the document to the California Department of Social Services, as recommended by the Director of Human Services and Chief Probation Officer

41.   SCHEDULED a public hearing on Tuesday, April 14, 2015, at 9:00 a.m. or thereafter, to consider revisions adopted by the California Coastal Commission in certifying Ordinance 5172, which amended the Santa Cruz County Code to establish an administrative permit review process for sign exceptions, as recommended by the Planning Director

42.   ADOPTED RESOLUTION NO. 79-2015 accepting and appropriating unanticipated revenue in the amount of $35,000 for the purchase of a four wheel drive vehicle for Environmental Code Enforcement, as recommended by the Planning Director

43.   ACCEPTED AND FILED report on the Community Development Block Grant (CDBG) Supplemental Activity, approved the Transfer of Appropriations within the CDBG Re-Use budget, and adopted RESOLUTION NO. 80-2015 accepting unanticipated revenue in the amount of $114,565 from State CDBG funds, as recommended by the Planning Director

44.   DEFERRED consideration of the Final Davenport Cement Plant Reuse Strategic Plan to April 21, 2015, as recommended by the Planning Director

45.   ACCEPTED AND FILED final assessment of broadband options, directed the County Administrative Officer to present the results to the City Selection Committee and approved related actions, as recommended by the Planning Director

46.   DEFERRED report of draft standards for weddings and special events in rural zone districts to June 9, 2015

47.   ACCEPTED improvements and approved final cost of $213,607.50 for the Highland Way Storm Damage Repair project; and approved related action, as recommended by the Director of Public Works

48.   AS THE BOARD OF DIRECTORS OF THE DAVENPORT COUNTY SANITATION DISTRICT, ADOPTED RESOLUTION NO. 81-2014 to amend Resolution No. 204-2014 authorizing the submittal of an application to the State Water Resources Control Board for a Water Recycling Funding grant and adopted RESOLUTION NO. 82-2015 for the Clean Water State Revolving Fund financing reimbursement of project costs for a total of $4,020,951, as recommended by the District Engineer

49.   APPROVED transfer of funds in the amount of $17,443, approved amendment to agreement with Professional Services Industries, Inc. increasing compensation by $17,443 for a total not to exceed amount of $67,000 for additional testing and inspections for the Center for Public Safety Project, and approved related actions, as recommended by the Director of Public Works

50.   APPROVED amendment to agreement with HF&H Consultants, LLC, to approve a revised Scope of Work to include additional recycling and solid waste services analysis and consulting and to increase compensation by $167,000 per fiscal year to a revised not to exceed amount of $267,000, and approved related actions, as recommended by the Director of Public Works

51.   AUTHORIZED payment to Ecology Action in the amount of $1,200 for the Earth Day 2015 event, as recommended by the Directors of Public Works and Health Services agency

52.   APPROVED plans, specifications and engineer's estimate for the Old County Road Bridge Replacement Project, and authorized calling for bids; set the bid opening on April 23, 2015 at 2:15 p.m. in the Department of Public Works conference room; and directed Public Works to return on May 12, 2015 with a recommendation for award of contract; and approved related action, as recommended by the Director of Public Works

53.   APPROVED plans, specifications and engineer's estimate for the Dolphin Drive Sidewalk Improvement Project, and authorized calling for bids; set the bid opening on April 16, 2015 at 2:15 p.m. in the Department of Public Works conference room; and directed Public Works 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

54.   AS THE BOARD OF DIRECTORS OF THE DAVENPORT COUNTY SANITATION DISTRICT, ADOPTED RESOLUTION NO. 83-2015 relating to the Davenport Recycled Water Project pending grant award from the Community Development Block Grant (CDBG), as recommended by the District Engineer

55.   AS THE BOARD OF SUPERVISORS FOR THE SANTA CRUZ COUNTY REDEVELOPMENT SUCCESSOR AGENCY, ADOPTED RESOLUTION NO. 84-2015 opposing the Governor's Proposed Budget Trailer Bill FY 2015-16 affecting redevelopment dissolution unless amended, as recommended by the County Administrative Officer

REGULAR AGENDA

56.   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 "in concept" Ordinance Repealing Chapter 7.126 of the Santa Cruz County Code and Adopting New Chapter 7.126 Prohibiting the Commercial Cultivation of Cannabis to return on April 14, 2015 for final adoption; and

(2) Directed the Planning Department to schedule community informational workshops to educate the public on the new ordinance.
FMlcoCa  

57.   APPROVED reappointment of Cecilia Espinola, Giang T. Nguyen, Christina Cuevas, and Supervisor Bruce McPherson to the First 5 Commission, as at-large representatives, for terms to expire on April 1, 2016
FLCoMCa  

58.   APPROVED reappointment of various persons 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
LFCoMCa  

59.   CONSIDERED report on the countywide strategic plan to address homelessness;

(1) ACCEPTED AND FILED report on the countywide strategic plan to address homelessness; and

(2) APPROVED the homeless strategic plan: ALL IN - Toward A Home For Every County Resident;

(3) with the additional direction that the County Administrative Officer return at budget hearings with a funding plan for the housing staff
LCoFMCa