PLEASE NOTE: This site is maintained for historical reference.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 12
Tuesday, May 12, 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.   Roll Call
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.   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.   REJECTED claim of Connan Bradley, Claim No. 415-073, as insufficiently filed and referred to County Counsel

10.1.   AS THE BOARD OF DIRECTORS OF THE DAVENPORT COUNTY SANITATION DISTRICT, ADOPTED ORDINANCE NO. 84 amending District Code Title 3, Chapter 3.08, Article III, Sections 3.08.160 through 3.08.180 Water Service Charges

10.2.   AS THE BOARD OF DIRECTORS OF THE DAVENPORT COUNTY SANITATION DISTRICT, ADOPTED ORDINANCE NO. 83 amending District Code Title 4, Chapter 4.08, Article III, Sections 4.08.160 through 4.08.180 Sewer Service Charges

10.3.   AS THE BOARD OF DIRECTORS OF THE FREEDOM COUNTY SANITATION DISTRICT, ADOPTED ORDINANCE NO. F-20 amending District Code Title 3, Chapter 3.08, Article III, Sections 3.08.150 through 3.08.170 Sewer Service Charges

11.   ACCEPTED AND FILED report of the County's investment activities and holdings for the quarter ending March 31, 2015, as recommended by the Auditor-Controller-Treasurer-Tax Collector

12.   AUTHORIZED the Auditor-Controller-Treasurer-Tax Collector to sign Amendment #1 to the Software License and Services Agreement with SunGard Public Sector, to better align software and service needs and potentially save the County $63,450, as recommended by the Auditor-Controller-Treasurer-Tax Collector

13.   APPROVED plans and specifications for the Seacliff Village Park Project, Phase I; directed the General Services Department to advertise for bids; set the bid opening for 3:00 p.m. on June 3, 2015; authorized the Director of Parks, Open Space and Cultural Services to award the contract and to return to the Board on August 4, 2015, for ratification of the contract award, and approved related actions, as recommended by the Directors of General Services and Parks

14.   APPROVED plans and specifications for the Quail Hollow Brook Restoration Project; directed the General Services Department to advertise for bids and set the bid opening for 3:00 p.m. on June 3, 2015; adopted RESOLUTION NO. 132-2015 accepting unanticipated revenue in the amount of $334,840; authorized the Director of Parks, Open Space and Cultural Services to sign the contract with the California Conservation Corps and return on August 4, 2015, for ratification of the contract award; and approved related actions, as recommended by the Directors of General Services and Parks

15.   AUTHORIZED the Auditor-Controller-Treasurer-Tax Collector to process payment of invoices to PG&E for a total amount of $27,583.61, as recommended by the Sheriff-Coroner

16.   ADOPTED RESOLUTION NO. 133-2015 supporting the passage of Senate Bill 1306, which would remove requirements for physician supervision of nurse-midwives, as recommended by Supervisor Leopold

17.   ADOPTED RESOLUTION NO. 134-2015 supporting the passage of Senate Bill 407, which will add licensed midwives to the list of qualified Comprehensive Perinatal Service Program providers under Medi-Cal, as recommended by Supervisor Leopold

18.   ADOPTED RESOLUTION NO. 135-2015 supporting the passage of Senate Bill 408, which would expand midwifery care, as recommended by Supervisor Leopold

18.1.   SCHEDULED a public hearing on September 1, 2015, to consider a Surveillance Impact Report, which would be used to combat illegal dumping, as recommended by Supervisor Leopold

19.   ADOPTED RESOLUTION NO. 136-2015 supporting the passage of Senate Bill 165, which would expand the existing authority of local enforcement agencies and the Department of Fish and Wildlife to assess civil fines in cases where cannabis growers dump waste or hazardous substances, unlawfully take game, remove plants and native vegetation, or destroy forested habitats, as recommended by Supervisor Coonerty

20.   ADOPTED RESOLUTION NO. 137-2015 declaring Waddell Creek State Beach a Regional Surfing Zone, as recommended by Supervisor Coonerty

21.   APPROVED appointment of Kathleen Avraham to the Mental Health Advisory Board, representing consumers, for a term to expire April 1, 2017, as recommended by Supervisor McPherson

22.   ACCEPTED AND FILED the Equal Employment Opportunity Commission report for calendar years 2013 and 2014, and approved related action, as recommended by Chairman Caput

23.   ACCEPTED AND FILED the Health Services Agency (HSA)'s Annual Report on Ambulance Diversions and Hospital Restricted Status, and directed HSA to return with the next Annual Report in March of 2016, as recommended by the Director of Health Services

24.   ADOPTED RESOLUTION NO. 138-2015 confirming the established benefit assessments/service charges for County Service Area No. 12, Wastewater Management (CSA 12); adopted RESOLUTION NO. 139-2015 setting a public hearing for June 9, 2015, on the proposed FY 2015-16 assessment/service charge reports for CSA 12; and approved related action, as recommended by the Director of Health Services

25.   APPROVED the Health Services Agency's FY 2014-15 Children's Medical Services Plan and Budget, and authorized the Chair to sign the Plan's Certification Statements for the California Children's Services and Child Health and Disability Prevention programs, as recommended by the Director of Health Services

26.   ACCEPTED AND FILED report on the Health Services Agency's new Behavioral Health Mobile Emergency Response Team (MERT); and accepted a grant award from Dominican Hospital in the amount of $125,000 to support implementation of the MERT; with an additional direction for staff to return in one year with a report on outcomes and number of clients served

27.   AUTHORIZED the Health Services Agency, together with the Sheriff's Office and Probation Department, to nominate the Maintaining Ongoing Stability through Treatment (MOST) program to the California State Association of Counties 2015 Challenge Awards Competition; and authorized the Chair and the County Administrative Officer to sign a letter of endorsement that nominates the MOST program for the award, as recommended by the Director of Health Services

28.   ADOPTED RESOLUTION NO. 140-2015 accepting and appropriating unanticipated revenue of $150,000 into the FY 2014-15 Human Services Department budget; approved FY 2014-15 contract amendments with Document Fulfillment Services, Families In Transition, and Community Action Board of Santa Cruz County for Employment and Benefits Services Division related activites; and authorized the Human Services Department Director to execute the contract amendments; with an additional direction for staff to return in one year with a report on outcomes, including how many people are still on the job after the initial six-months placement

29.   ACCEPTED AND FILED Housing Successor Agency Annual Report for the Low and Moderate Income Housing Asset Fund and directed the Planning Director to submit the Annual Report to the State Department of Housing and Community Development, as recommended by the Planning Director

30.   ACCEPTED AND FILED report on long-range planning for recycling and solid waste services, directed Public Works to return with a draft request for proposals for organics processing no later than November 2015, directed Public Works to return with a proposed universal service ordinance for consideration no later than September 2015, directed Public Works to continue discussions with Green Waste Recovery on fee restructuring with a goal of implementation by January 2016, and directed Public Works to return with a proposed Zero Waste Plan in December 2015, as recommended by the Director of Public Works

31.   ACCEPTED improvements and approved final cost of $441,235.45 for the Vienna Drive At Mesa Drive Storm Damage Repair Project, and approved related action, as recommended by the Director of Public Works

32.   AS BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT, APPROVED Joint Funding Agreement in the amount of $20,550 with the U.S. Geological Survey, Water Resources Division for the ongoing Stream Gauging Program in Santa Cruz County, and approved related action, as recommended by the District Engineer

33.   APPROVED reimbursement agreement with Pajaro Valley Unified School District in the amount of $26,249.87 for the Dolphin Drive Sidewalk Improvement Project, adopted RESOLUTION NO. 141-2015 accepting and appropriating unanticipated revenue in the total amount of $61,249.87, accepted low bid of Monterery Peninsula Engineering in the amount of $30,485.00, and authorized award of the contract, as recommended by the Director of Public Works

34.   APPROVED plans and specifications and engineer's estimate for Graham Hill Road Bridge at San Lorenzo River Storm Damage Repair Project, and authorized calling for bids; set bid opening for 2:15 p.m. on June 9, 2015, in the Public Works conference room; directed Public Works to return on June 23, 2015, with a recommendation for award of contract, and approved related action, as recommended by the Director of Public Works

35.   DEFERRED recommendation for award of contract for the Old County Road Bridge Replacement Project to May 19, 2015, as recommended by the Director of Public Works

36.   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: All Units

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

Ronald W. Campbell v. Santa Cruz County, Santa Cruz County Sheriff's Office, Deputies Anthony Luisi, Jr., Matt Delorenzo, Christopher Clark, and Matthew Presser, et al., United States District County (Northern) Case No. 5:14-cv-00847-EJD

PUBLIC EMPLOYEE PERFORMANCE EVALUATIONS

Public Employee Performance Evaluation of County Administrative Officer and County Counsel pursuant to subdivision (b) of Government Code section 54957

REPORT OF COUNTY COUNSEL - no report given


REGULAR AGENDA

37.   PRESENTATION made by David Brody, Executive Director, of the First 5 Commission Santa Cruz County;

ACCEPTED AND FILED report of the First 5 Commission Santa Cruz County
MLFCoCa  

38.   Public hearing held to consider the 2014 General Plan Annual Report;

closed public hearing;

(1) ACCEPTED AND FILED report on the 2014 General Plan Annual Report; and

(2) DIRECTED the Planning Director to provide copies of this Report to the Governor's Office of Planning and Research and the Department of Housing and Community Development, as required by State law
LMFCoCa  

39.   Public hearing held to consider resolution confirming proposed benefit assessment rate reports for County Service Area (CSA) No. 53N – North County Mosquito and Disease Control Assessment No. 53 - South County Mosquito Abatement/Vector Control, and supplemental CSA No. 53S - South County Mosquito and Disease Control Assessment and service charge reports for FY 2015-16;

(1) opened public hearing, to hear objections or protests, to the proposed 2015/16 benefit assessment/rate reports for North and Sounty County Mosquito and Disease Control Assessments and Mosquito Abatement/Vector Control Assessment for County Service Area No. 53;

(2) closed public hearing; and

(3) ADOPTED RESOLUTION NO. 142-2015 confirming the benefit assessment/rate reports for County Service Area No. 53 for fiscal year 2015/16
LCoFMCa  

40.   Public hearing held to consider Resolution for Application to the Local Agency Formation Commission to activate latent powers for County Service Area No. 9 and related action;

(1) Open public hearing, to hear public testimony, regarding authorizing latent powers for County Service Area No. 9;

(2) closed public hearing;

(3) ADOPTED RESOLUTION NO. 143-2015 Resolution of Application for Local Agency Formation Commission (LAFCO); and

(4) authorized the Director of Public Works to proceed with the LAFCO application process
LFCoMCa  

41.   CONSIDERED adoption, in concept, of an ordinance to amend the contract between the County of Santa Cruz and California Public Employees' Retirement System (PERS) to provide partial service retirement for the Miscellaneous retirement group;

APPROVED "in concept" ordinance 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) to return on May 19, 2015 for final adoption
MLFCoCa  

42.   By consensus, the Board agreed to combine items #42 and #43 (see item #43)

43.   CONSIDERED appointment of Donald N. Hagen to the Santa Cruz Metropolitan Transit District Board of Directors, as an at-large County representative, for a term to expire December 31, 2015;

(Item #42) CONSIDERED appointment of Nicona Keesaw to the Santa Cruz Metropolitan Transit District Board of Directors, as an at-large County representative, for a term to expire December 31, 2015;

The Board, by affirmative vote of Supervisors Friend, McPherson and Caput, APPROVED the appointment of Donald N. Hagen to the Santa Cruz Metropolitan Transit District Board of Directors, as an at-large County representative, for a term to expire December 31, 2015; with Supervisors Leopold and Coonerty voting for Nicona Keesaw

44.   APPROVED reappointment of Richard F. Schmale to the Housing Authority Board of Commissioners, as an at-large tenant representative over the age of 62 years, for a term to expire on May 12, 2017
CoLFMCa  

45.   APPROVED appointment of Andrew Van Valer to the Workforce Investment Board, as an at-large representative of business, for a term to expire June 30, 2018
MFLCoCa