PLEASE NOTE: This site is maintained for historical reference.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 10
Tuesday, April 21, 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 - fourteen people addressed the Board

CONSENT AGENDA

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

7.   DELETED ITEM

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. 5203 amending Section 2.45.040 of the Santa Cruz County Code relating to terms of office for members of the First 5 Commission

11.   REJECTED claim of Yana Shumate, Claim No. 415-065, and referred to County Counsel

12.   REJECTED claim of Accelerated Recovery Services for Curtis Fox, Claim No. 415-066, and referred to County Counsel

13.   ACCEPTED AND FILED status report on the County Financial System; authorized the Auditor-Controller-Treasurer-Tax Collector to sign an amendment to the Independent Contractor Agreement with Schafer Consulting in the amount of $275,810 for Project Management Services, adopted a RESOLUTION NO. 109-2015 accepting and appropriating unanticipated revenue in the amount of $275,810; and requested the Auditor-Controller-Treasurer-Tax Collector to return on June 9, 2015, with a status update regarding the project, as recommended by the Auditor-Controller-Treasurer-Tax Collector

14.   ACCEPTED AND FILED status report regarding Airbnb, requested that the Auditor-Controller-Treasurer-Tax Collector continue to work with County Counsel and other California jurisdictions and return to the Board of Supervisors on May 19, 2015

15.   ACCEPTED AND FILED the Treasurer’s monthly Investment Transaction Report for the period ending March 31, 2015, as recommended by the Auditor-Controller-Treasurer-Tax Collector

16.   ACCEPTED AND FILED report on local impacts of Proposition 47 implementation; directed staff to return during budget hearings with recommendations relating to outreach; and directed staff to return on November 10, 2015, with a report on the first year of implementation; with the additional direction that staff return on May 19, 2015, with additional information on outreach activities to include the work of other counties and with community-based organizations to address the issues of timing

17.   ACCEPTED AND FILED status report on the Open Space Project and approved related actions; with the additional direction that staff return on August 18, 2015, for a study session on the Parks and Open Space Project; and further directed that a fifth recommendation be added that top priority be given to focusing on funding capital improvements and deferred maintenance to existing public park lands

18.   APPROVED realignment of appropriations and adopted RESOLUTION NO.110-2015 through RESOLUTION NOs. 113-2015 accepting unanticipated revenue within various departments to meet year-end obligations for Fiscal Year 2014-15, as recommended by the County Administrative Officer

19.   DEFERRED report on the library until May 19, 2015, as recommended by the County Administrative Officer

20.   DEFERRED report on the County's economic development program to on or before May 19, 2015, as recommended by the County Administrative Officer

21.   ADOPTED RESOLUTION NO. 114-2015 approving the Comprehensive Multi-Agency Juvenile Justice Plan and Application for Continuation Funding for FY 2015-16, as recommended by the Chief Probation Officer

22.   SEE ITEM NO. 52.1 REGULAR AGENDA

23.   APPROVED appointment of J.M. Brown to the Housing Advisory Commission for a term to expire April 1, 2019, as recommended by Supervisor Coonerty

24.   ADOPTED RESOLUTION NO. 115-2015 in support of Assembly Bill 988, which would provide environmental education and outdoor recreation for California children, prioritizing opportunities for underserved and at-risk students, as recommended by Supervisor Coonerty

25.   APPROVED reappointment of Charles Molnar to the Domestic Violence Commission, representing the Seniors Commission, for a term to expire April 1, 2019, as recommended by Chairman Caput

26.   ACCEPTED AND FILED report of the Fire Department Advisory Commission for calendar years 2013 and 2014, and approved related action, as recommended by Chairman Caput

27.   APPROVED submission of a proposal to the State Department of Health Care Services Mental Health Services Act Oversight and Accountability Commission for funding of mental health services in an approximate amount of $3 Million over five years, and authorized the Health Services Agency Director to executive all documents required for submission, as recommended by the Director of Health Services

28.   APPROVED amendments to agreements with Homeless Services Center increasing the amount by $32,472 for a new amount not to exceed $71,981; Pajaro Valley Shelter Services reducing the amount by $4,473 for a new not to exceed amount of $34,101; and Families In Transition reducing the amount by $27,999 to a new amount not to exceed $556,244, for CalWORKS Housing Support Program activities; and authorized the Human Services Department Director to execute these contract amendments, as recommended by the Director of Human Services

29.   APPROVED a Tri-County Protocol Project Agreement to implement the Commercially Sexually Exploited Children Program; adopted RESOLUTION NO. 116-2015 accepting and appropriating unanticipated revenue; approved amendment to a contract with Parents Center, Inc., for increased supervised visitation services; and authorized the Human Services Department Director to sign the agreement and the contract amendment; as recommended by the Director of Human Services

30.   APPROVED the Santa Cruz County Five-Year Comprehensive Economic Development Strategy Plan and authorized Workforce Investment Board staff to submit the Plan to the Economic Development Administration (EDA) for approval, and authorized staff to make non-material adjustments to the Plan that may be required by the EDA to permit such approval, as recommended by the Director of Human Services

31.   ACCEPTED AND FILED report on the Affordable Housing Impact Fee Expenditure Plan Principles and approved related actions, as recommended by the Planning Director

32.   AUTHORIZED Planning staff to submit the Davenport Cement Plant Reuse Study to the State Department of Housing and Community Development as required by the Community Development Block Grant Agreement, as recommended by the Planning Director

33.   SCHEDULED a public hearing on May 12, 2015, at 9:00 a.m. or thereafter to consider the 2014 Annual General Plan Report, and approved related action, as recommended by the Planning Director

34.   ADOPTED RESOLUTION NO. 117-2015 summarily vacating a portion of Axford Road right of way adjacent to APN 031-081-08 and offer of dedication for sidewalk easement on APN 031-081-08; approved memorandum of understanding for excess road right of way sale; adopted RESOLUTION NO. 118-2015 authorizing sale of surplus right of way; and approved related actions, as recommended by the Director of Public Works

35.   ADOPTED RESOLUTION NO. 119-2015 approving and accepting terms and conditions of property acquisition agreement for the Redwood Lodge Road Storm Damage Repair Project, approved payment of claim in the amount of $750, and approved related actions, as recommended by the Director of Public Works

36.   APPROVED amendment to agreement with RRM Design Group increasing compensation by $37,800 for a total not-to-exceed amount of $692,424 for the Twin Lakes Beachfront Project, as recommended by the Director of Public Works

37.   ADOPTED RESOLUTION NO. 120-2015 authorizing sale of surplus County-owned property located at the northeast corner of Graham Hill Road and Nepenthe Drive(known as APN 061-404-24 and a portion of APN 061-404-37), approved Purchase and Sale Agreement, and approved related actions, as recommended by the Director of Public Works

38.   ADOPTED RESOLUTION NO. 121-2015 accepting and appropriating unanticipated revenue in the amount of $370,000 from Federal Emergency Management Agency Public Assistance Grant; approved Contract Change Order No. 4 for the East Zayante Road Storm Damage Repair Project in the amount of $206,359.61, and approved related actions, as recommended by the Director of Public Works

39.   ACCEPTED AND FILED report on the Center for Public Safety Project, approved Change Order for property acquisition and construction costs, and approved related actions, as recommended by the Director of Public Works

40.   APPROVED transfer of funds in the amount of $68,000.00 within the Road Fund Budget, approved Contract Change Order in the amount of $30,682.02 for the Vienna Drive at Mesa Drive Storm Damage Repair Project, and approved related actions, as recommended by the Director of Public Works

41.   APPROVED permit conditions for the 2015 Strawberry Fields Forever Bicycle Ride event, scheduled for May 17, 2015, and approved related action, as recommended by the Director of Public Works

42.   APPROVED road closures and permit for the La Selva Beach 4th of July Parade, and approved related action, as recommended by the Director of Public Works

43.   ACCEPTED the real property located at Commercial Way and Commercial Crossing (known as APN 025-084-28) from the Redevelopment Successor Agency, authorized the Chairperson to execute a Certificate of Acceptance for the property transfer, and approved related actions, as recommended by the Director of Public Works

44.   AS THE SANTA CRUZ COUNTY REDEVELOPMENT SUCCESSOR AGENCY, AUTHORIZED the Chairperson to execute a quitclaim deed and related documentation required to transfer the real property located at Commercial Way and Commercial Crossing (known as APN 025-084-28) from the Redevelopment Successor Agency to the County of Santa Cruz, and approved related actions, as recommended by the Director of Public Works

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

CONFERENCE WITH LABOR NEGOTIATOR

Agency Negotiator: Director of Personnel

Employee Organization: Physicians Representation Units

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 - None


REGULAR AGENDA

46.   CONSIDERED presentation of the Museum of Art & History regarding the Abbott Square Improvement Project;

(1) ACCEPTED AND FILED status report and received presentation from the Museum of Art and History (MAH);

(2) APPROVED the planned public art project for installation in the plaza in May/June 2015;

(3) SUPPORTED the Project as furthering the County's activities and goals related to economic development and cultural services, and requested the City waive the TIF fees related to the project;

(4) APPROVED the Project in concept and recommended that the MAH bring back final designs for renovations to the County-owned facilities for your approval; and

(5) DIRECTED the County Administrative Office to provide a further report when additional information is available.
MLFCoCa  

47.   CONSIDERED report and recommendations regarding community programs funding;

(1) ADOPTED the Phase I recommendations for implementing a new planning and funding model for Community Programs as outlined in the report;

(2) DIRECTED the Human Services Department, the Health Services Agency, and the Probation Department to report back on their assessment of Community Programs use of evidence based programs and alignment with County strategic plans to address Homelessness, Substance Abuse, Mental Health, and Youth issues, and other relevant plans, on or before October 20, 2015;

(3) DIRECTED the Human Services Department to work with other local funders to assess their interest in implementing a cross jurisdictional results based collective impact model as outlined in Phase II in the report; and

(4) DIRECTED the Human Services Department to provide an interim report back on Phase II progress on or before October 20, 2015
FCoLMCa  

48.   CONSIDERED adoption of a resolution in support of a proclamation to declare the Coast Dairies as a National Monument;

(1) ADOPTED RESOLUTION No. 122-2015, as amended, in support of a proclamation to declare the Coast Dairies as a National Monument; and

(2) DIRECTED the Chair to write a letter in support of National Monument designation for the Coast Dairies property, which includes the conditions listed in Resolution No. 122-2015, as amended, and send to the elected officials and organizations copied on page 4 of the Resolution, and ask that they consider similar support for the designation
CoLFMCa  

49.   CONSIDERED adoption of a Resolution of Intention, and related actions to initiate an amendment to the contract between the County of Santa Cruz and the Public Employees' Retirement System to provide Partial Service Retirement for the Miscellaneous retirement group;

(1) ADOPTED RESOLUTION NO. 123-2015 of Intention to approve an amendment to the contract between the County of Santa Cruz and the California Public Employees' Retirement System (PERS) to provide Partial Service Retirement for local Miscellaneous members pursuant to Government Code Section 21118 (Partial Service Retirement);

(2) Directed the Clerk of the Board to immediately forward to the Public Employees' Retirement System a certified copy of the Resolution of Intention (Attachment A) and Certification on Governing Body's Action (Attachment B);

(4) Per Government Code 20471, directed an Ordinance to be placed on your Board's May 12 2015 agenda for consideration; and

(5) authorized the Clerk of the Board to sign Certification of Compliance with Government Code Section 7507 (Attachment D)
LMFCoCa  

50.   AS BOARD OF DIRECTORS OF THE DAVENPORT COUNTY SANITATION DISTRICT, considered the Mitigated Negative Declaration for Davenport Recycled Water Project

(1) CONSIDERED the Mitigated Negative Declaration, together with comments received during the public review process, as adequate environmental review for the Davenport Recycled Water Project;

(2) ADOPTED RESOLUTION NO. 124-2015 adopting the Mitigated Negative Declaration for the Davenport Recycled Water Project; and

(3) APPROVED the mitigation monitoring program included with the Mitigated Negative Declaration as a condition of project approval
FColMca  

51.   APPROVED appointment of Patricia Howes to the In-Home Supportive Services Advisory Commission, as an at-large representative of providers, for a term to expire on April 1, 2019
LMFCoCa  

52.   APPROVED appointment of Thomas John Batley to the Board of Directors of the Community Action Board, as an at-large County representative, for a term to expire January 2, 2017
LFCoMCa  

52.1.   APPROVED fencing along the County parking lot perimeter line behind the jail parallel to Blaine Street and authorized payment in the amount of $47,925 to Abacherli Fence Company, as recommended by the Sheriff-Coroner
FLCoMCa