PLEASE NOTE: This site is maintained for historical reference.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 9
Tuesday, April 14, 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 March 17, 2015 and March 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.   ADOPTED ORDINANCE NO. 5201 repealing Chapter 7.126 of the Santa Cruz County Code and adopting new Chapter 7.126 prohibiting the commercial cultivation of cannabis

11.   REJECTED claim of Gary B. Silberstein, Claim No. 415-061, and referred to County Counsel

12.   REJECTED claim of Brooke Burton, Claim No. 415-063, and referred to County Counsel

13.   ACCEPTED AND FILED the Mosquito Abatement/Vector Control-County Service Area No. 53 Annual Report for 2014, as recommended by the Agricultural Commissioner

14.   ADOPTED RESOLUTION NO. 85-2015 confirming previously established benefit assessments and adopted RESOLUTION NO. 86-2015 setting a public hearing on Tuesday, May 12, 2015, at 9:00 a.m. or thereafter to consider proposed benefit assessment rate reports for Mosquito Abatement/Vector Control - County Service Area No. 53, as recommended by the Agricultural Commissioner

15.   APPROVED amendment to agreement with Thomson Reuters in the amount of $12,456 for the replacement of the Recorder's application and database servers, and adopted RESOLUTION NO. 87-2015 accepting and appropriating unanticipated revenue, as recommended by the Assessor-Recorder

16.   ACCEPTED AND FILED Treasurer Quarterly Cash Count, as recommended by the Auditor-Controller-Treasurer-Tax Collector

17.   ACCEPTED AND FILED report on Property Tax Administration Fees in the amount of $3,885,156 for fiscal year 2014-15, as recommended by the Auditor-Controller-Treasurer-Tax Collector

18.   APPROVED the recommended list of Regional Priority Projects for the unincorporated area and directed staff to include them in the Final Draft of the 2015 Five Year Comprehensive Economic Development Strategy Plan, as recommended by the County Administrative Officer

19.   ADOPTED RESOLUTION NO. 88-2015 supporting the passage of Assembly Bill 203 relating to fire prevention fee due dates, as recommended by the County Administrative Officer

20.   SCHEDULED public hearing on Tuesday, May 5, 2015 at 9:00 a.m. or thereafter for special consideration of Application No. 151005, an application for design modifications for the Aptos Village Project, as recommended by the Clerk of the Board

21.   APPROVED and authorized the District Attorney to sign an agreement with the City of Watsonville in the amount of $129,179 for reimbursement of the Santa Cruz Auto Theft Reduction (SCARE) Task Force-related expenditures, and requested the Auditor-Controller- Treasurer-Tax Collector to take necessary action to reimburse the City of Watsonville for related claims for expenditures incurred from July 1, 2014 through June 30, 2015, as recommended by the District Attorney

22.   APPROVED plans and specifications for the Health Services Isolation Room Ventilation Improvement Project, directed the General Services Department to advertise for bids and set the bid opening on May 13, 2015 at 3:00 p.m. in the General Services Department, as recommended by the Director of General Services

23.   APPROVED amendment to agreement with Young Engineering Services in the amount of $800 for structural design services for the County Health Isolation Rooms Ventilation Improvement Project, as recommended by the Director of General Services

24.   ADOPTED RESOLUTION NO. 89-2015 accepting and appropriating unanticipated revenue in the amount of $282,532 from Santa Cruz Regional 9-1-1 for technology equipment related to the relocation of the Emergency Operations Center to the Center for Public Safety, as recommended by the Director of General Services

25.   ACCEPTED the Notice of Completion for the Willowbrook Park Playground Replacement Project, approved the final cost of $56,518.94, approved amendment to agreement with Earthworks Paving Contractors, Inc. in the amount of $13,772.94, and approved related actions, as recommended by the Directors of General Services and Parks, Open Space and Cultural Services

26.   APPROVED the Monterey Bay Area Microwave System Memorandum of Understanding (MOU) and authorized the Director of Information Services and the General Services Director/Deputy Director of Emergency Services to sign the MOU, as recommended by the Director of Information Services

27.   APPROVED the Request for Proposals for Community Recidivism Reduction Grant Funding, authorized its release to qualified applicants, and directed the Chief Probation Officer to return on or before June 23, 2015, to award the grant, as recommended by the Chief Probation Officer

28.   APPROVED amendment to agreement with the Volunteer Center of Santa Cruz County to modify the scope and increase the budget by $55,000 for a total contract amount of $343,000 to provide additional client Cognitive Behavioral Therapy curriculum and re-entry planning services, and approved related actions, as recommended by the Chief Probation Officer

29.   APPROVED the Sexual Assault Response Team/Sexual Assault Examiner master agreement and authorized the Sheriff-Coroner to sign, as recommended by the Sheriff-Coroner

30.   AUTHORIZED the Sheriff-Coroner to sign agreement and assurances for the Fiscal Year 2014 Operation Stonegarden Grant, and adopted RESOLUTION NO. 90-2015 accepting and appropriating unanticipated revenue in the amount of $38,000 into overtime, as recommended by the Sheriff-Coroner

31.   APPROVED upgrade of the Cogent Automated Fingerprint Identification System, including fixed assets, software, data conversion and training, in the amount of $690,345; approved annual maintenance and support in the amount of $100,750; and adopted RESOLUTION NO. 91-2015 accepting and appropriating unanticipated revenue from the Remote Area Network Trust Fund for the Cogent Upgrade project for the total amount of $791,095, as recommended by the Sheriff-Coroner

32.   ADOPTED RESOLUTION NO. 92-2015 opposing the passage of Assembly Bill 45, relating to curbside hazardous waste collection, as recommended by Supervisor Leopold

33.   ADOPTED RESOLUTION NO. 93-2015 in support of Assembly Bill 357, the Fair Scheduling Act of 2015, as recommended by Supervisor Leopold
LFComCa  

34.   ADOPTED RESOLUTION NO. 94-2015 in support of Assembly Bill 908, which would enhance benefits available through California's Paid Family Leave Program, as recommended by Supervisor Leopold
LFComCa  

35.   ADOPTED RESOLUTION NO. 95-2015 supporting passage of Assembly Bill 302, which would require lactation accommodation for students, as recommended by Supervisor Leopold

36.   ADOPTED RESOLUTION NO. 96-2015 in support of Senate Bill 358, California Fair Pay Act, as recommended by Supervisor Leopold

37.   ADOPTED RESOLUTION NO. 97-2015 in support of Senate Bill 579, the Family Engagement Act, as recommended by Supervisor Leopold

38.   DIRECTED the County Administrative Officer to provide a report to the Board on May 19, 2015, that includes a comprehensive plan for iterative deployment of a mobile application that will incorporate outward-facing County functions into Citizen Connect, as recommended by Supervisor Friend

39.   ACCEPTED nomination of Thomas John Batley for appointment to the Board of Directors of the Community Action Board as an at-large County representative for a term to expire January 2, 2017, with final appointment to be considered on April 21, 2015, as recommended by Supervisor Friend

40.   ADOPTED RESOLUTION NO. 98-2015 supporting the passage of Assembly Bill 238, relating to broadband access for all Californians, as recommended by Supervisors Friend and Coonerty

41.   ADOPTED RESOLUTION NO. 99-2015 supporting the passage of Assembly Bill 700, which would enact the California Disclose Act, as recommended by Supervisors Coonerty and Friend

42.   APPROVED appointment of Reed Geisreiter to the Housing Advisory Commission for a term to expire April 1, 2019, as recommended by Supervisor Coonerty

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

44.   APPROVED appointment of David Grant to the Fish and Game Advisory Commission for a term to expire April 1, 2017, as recommended by Supervisor McPherson

45.   APPROVED appointment of Fire Battalion Chief Rob Young to the Hazardous Materials Advisory Commission as the representative of the City of Santa Cruz for a term to expire April 1, 2109, as recommended by Chairman Caput

46.   ACCEPTED notification of an at-large vacancy on the Housing Authority Board of Commissioners for a tenant representative over 62 years of age, with nominations for appointment to be received on May 5, 2015, and final appointment to be considered on May 12, 2015, as recommended by Chairman Caput

47.   ACCEPTED notification of an at-large vacancy on the Santa Cruz Metropolitan Transit District Board of Directors for a representative who lives with a disability and uses public transportation as their primary means of transportation, with nominations for appointment to be received on May 5, 2015, and final appointment to be considered on May 12, 2015, as recommended by Chairman Caput

48.   ACCEPTED notification of an at-large vacancy on the Workforce Investment Board for a representative of community-based organizations, with nominations for appointment to be received on May 5, 2015, and final appointment to be considered on May 12, 2015, as recommended by Chairman Caput

49.   ACCEPTED notification of an at-large vacancy on the Workforce Investment Board for a representative of business, with nominations for appointment to be received on May 5, 2015, and final appointment to be considered on May 12, 2015, as recommended by Chairman Caput

50.   ADOPTED RESOLUTION NO. 100-2015 authorizing a grant proposal that was submitted on March 20, 2015 to the California Department of Conservation for competitive grant funding of up to $100,000 to develop a voluntary program - Rotational Cover Crop Plan for Pajaro Valley, as recommended by the Director of Health Services

51.   AUTHORIZED the Health Services Agency to submit a grant proposal to the U.S. Health Resources and Services Administration's Health Infrastructure Investment Program for an amount of up to $1 million for the provision of a project to renovate clinic space in the Santa Cruz Health Center located at 1080 Emeline Avenue, as recommended by the Director of Health Services

52.   APPROVED revised master agreement for Children's Medical Services Medical Consultants increasing the hourly rate to $110 and updating contract terms for provision of required medical consultant services for the California Children's Services program and authorized the Health Services Agency Director to sign, as recommended by the Director of Health Services

53.   ADOPTED RESOLUTION NO. 101-2015 accepting and appropriating unanticipated revenue in the amount of $593,801 into the Human Services Department budget, and approved the purchase of various fixed assets, as recommended by the Director of Human Services

54.   AUTHORIZED the Human Services Department to submit a grant application for funding to the California Department of Veterans Affairs for Mental Health Services Action Proposition 63 in the amount of $27,000, as recommended by the Director of Human Services

55.   REQUESTED that the Chair of the Board submit letters of support to the appropriate State Senate and Assembly members for increased state funding for Adult Protective Services training, relative and foster parent recruitment and support, and the CalWORKS Housing Support Program, as recommended by the Director of Human Services

56.   ACCEPTED AND FILED the annual report on implementation of a Climate Action Strategy; with the additional direction that the County Administrative Officer return at budget hearings with a specific plan for installing solar panels on at least 5 county facilities within 2 years and a goal offsetting county energy consumption by a least 40 percent so the plan would have a detailed timeline, a work program and funding options

57.   APPROVED Program Supplement Agreement to the County-State Agreement for $72,000 in revenue for the Active Transportation Program School Safety Zone Project; adopted RESOLUTION NO. 102-2015 authorizing execution of Program Supplement; and approved related action, as recommended by the Director of Public Works

58.   APPROVED acceptance of credit and debit card payments at Public Works main office, 701 Ocean Street, Governmental Center; approved merchant services agreement with PayPros for processing credit and debit cards at the Buena Vista Landfill, Ben Lomond Transfer Station, and Public Works main office; and approved related actions, as recommended by the Director of Public Works

59.   APPROVED road closures and permit for Davenport Cinco de Mayo Celebration scheduled for May 2, 2015, and approved related action, as recommended by the Director of Public Works

60.   APPROVED reappointment of Paul Brennan and Juan Escamilla to the Soquel Village Parking District for four-year terms to expire in April 2019, as recommended by the Director of Public Works

61.   APPROVED specifications and engineer's estimate for the Granite Creek Road Guardrail project; and authorized calling for bids, set the bid opening for 2:15 p.m. on May 14, 2015, in the Public Works conference room; directed Public Works to return on June 9, 2015, with a recommendation for award of contract; and approved related action, as recommended by the Director of Public Works

62.   SCHEDULED a public hearing for May 12, 2015, at 9:00 a.m. or thereafter to consider a resolution for application to the Local Agency Formation Commission to activate additional powers in County Service Area No. 9, Highway Safety and Lighting, for County operation and maintenance of off-street public parking lots, and approved related action, as recommended by the Director of Public Works

63.   APPROVED road closures for the Aptos 4th of July Parade scheduled for Saturday, July 4, 2015; and approved related action, as recommended by the Director of Public Works

64.   APPROVED permit conditions for the AIDS/Lifecycle Bike Ride Event scheduled for May 31, 2015, and June 1, 2015, and approved related action, as recommended by the Director of Public Works

65.   APPROVED permit for the 2015 Mountain Charlie Challenge Bike Ride event scheduled for May 9, 2015, and approved related action, as recommended by the Director of Public Works

REGULAR AGENDA

66.   Public hearing held to consider Coastal Commission suggested modifications to proposed amendments to County Code Coastal Implementing Chapters 13.10 and 13.11 regarding sign exceptions;

(1) conducted public hearing on the suggested modifications;

(2) closed public hearing;

(3) ADOPTED RESOLUTION NO. 103-2015 accepting Coastal Commission suggested modifications relating to amendments to Chapter 13.10 regarding an administrative process for Sign Exceptions and directing the Planning Director to transmit the acceptance to the California Coastal Commission;

(4) ADOPTED ORDINANCE NO. 5202 amending Subsection (4) of Subdivision (H) of Section 13.10.324, Section 13.10.581 and Subsection (A) of Subsection (1) of Subdivision (F) of Section 13.11.072, and adding Section 13.10.587 of the Santa Cruz County Code, all relating to Sign Exceptions; and

(5) Directed the Planning Director to transmit the Board's acceptance of the suggested modifications to the Coastal Commission for a finding by the Commission's Executive Director that the Board's acceptance of the suggested modifications has been properly accomplished and for Coastal Commission concurrence with that finding


FLCoMCa  

67.   Public hearing held on the proposed 2015/2016 benefit assessment/service charge reports for various County Service Areas;

(1) opened public hearing, to hear objections or protests, if any, to the proposed 2015/2016 benefit assessment/service charge reports for the various County Service Areas;

(2) closed public hearing; and

(3) ADOPTED RESOLUTION NO. 104-2015 confirming the benefit assessment/service charge reports for the various County Service Areas


LFCoMCa  

68.   Public hearing held on the proposed 2015/2016 benefit assessment/service charge reports for various sanitation County Service Areas;

(1) opened the public hearing, to hear objections or protests, if any, on the proposed 2015/2016 benefit assessment/service charge reports for the various sanitation County Service Areas;

(2) closed public hearing; and

(3) ADOPTED RESOLUTION NO. 105-2015 confirming the benefit assessment/service chrge reports for the various sanitation County Service Areas
LCoFMCa  

69.   Presentation made recognizing members of the community participating in the Volunteer Initiative Program and the Sheriff's Volunteer Program

70.   CONSIDERED Ordinance amending Section 2.45.040 of the Santa Cruz County Code relating to terms of office for members of the First 5 Commission;

APPROVED "in concept" ordinance amending Section 2.45.040 of the Santa Cruz County Code relating to terms of office for members of the First 5 Commission to return on April 21, 2015 for final adoption
LMFCoCa  

71.   CONSIDERED presentation on the status of program components and recommendations related to the Recovery Center, and took related action;

(1) APPROVED entering into the leases and agreements as necessary, and directed staff to report back one year after the Recovery Center facility is opened with a report on outcomes identified in the grant.

(2) RECONSIDERED action on the previous motion to ensure inclusion of all the recommended actions.

(3) APPROVED contracts with Janus of Santa Cruz in the amount of $679,250 and Applied Survey Research in the amount of $35,750 for 2015 and authorized the Sheriff-Coroner to sign;

(a) APPROVED lease agreement with Janus of Santa Cruz in the amount of $1,500 per month and authorized the Sheriff-Coroner and Public Works Director to sign;

(b) ADOPTED RESOLUTION NO. 106-2015 accepting and appropriating unanticipated revenue in the amount of $715,000 from the Board of State and Community Corrections for the Santa Cruz County Recovery Center;

(c) ADOPTED RESOLUTION NO. 107-2015 accepting and appropriating unanticipated revenue in the amount of $3,750 from Janus of Santa Cruz for the rental of 265 Water Street, Santa Cruz, CA; and

(d) DIRECTED staff to return one year after the Recovery Center facility is opened with a report on outcomes identified in the grant.


(1) CoMLFCa  
(2) FLCoMCa  
(3) CoMLFCa  

72.   CONSIDERED resolution supporting the Santa Cruz County Working Lands Resolution;

ADOPTED RESOLUTION NO. 108-2015 supporting the Santa Cruz County Working Lands Resolution, which mirrors the Working Lands Resolution adopted by the agencies outlined in the letter of Supervisor McPherson dated April 7, 2015, and with language that also supports the importance of parkland and open space.
MCoLFCa  

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.