PLEASE NOTE: This site is maintained for historical reference.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 13
Tuesday, May 19, 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 submitted by the Auditor-Controller- Treasurer-Tax Collector

7.   APPROVED minutes of May 5, 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. 5204 amending 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

11.   REJECTED claim of James Edward Purcell, Claim No. 415-074, as insufficiently filed and referred to County Counsel

12.   REJECTED claim of Tyler Wildey, Claim No. 415-075, and referred to County Counsel

13.   ACCEPTED AND FILED the monthly Treasurer's Investment Transaction Report for the period ending April 30, 2015, as recommended by the Auditor-Controller-Treasurer-Tax Collector

14.   ACCEPTED AND FILED the status report on short term rentals, and requested the Auditor-Controller-Treasurer-Tax Collector to continue to work with County Counsel, and return to the Board of Supervisors on June 9, 2015, with recommendations for further action, as recommended by the Auditor-Controller-Treasurer-Tax Collector

15.   ADOPTED RESOLUTION NO. 144-2015 authorizing the County to enter into an agreement with the Secretary of State's Office and adopted RESOLUTION NO. 145-2015 to receive up to $20,000 in HAVA Section 261 grant funds for a Polling Place Accessibility Training Program, authorized the County Clerk to sign the agreement and to serve as the County’s representative in all matters associated with executing the grant and including any future extensions or increases in the grant amount, as recommended by the County Clerk

16.   DENIED claim for refund of property taxes by Elizabeth Ann and Donald C. Schwartz, Trustees, The Children's Educational Trust, for Assessor's Parcel Number 041-26-146, as recommended by County Counsel

17.   ADOPTED RESOLUTION NO. 146-2015 authorizing the District Attorney to sign a renewal of the agreement with the Victim Compensation and Government Claims Board in the amount of $820,350 for the period July 1, 2015, through June 30, 2018, for the purpose of providing services to victims of violent crime, as recommended by the District Attorney

18.   ADOPTED RESOLUTION NO. 147-2015 ratifying authorization for the District Attorney to submit an application to the California Department of Insurance in the amount of $140,821 for the 2015-16 Workers' Compensation Insurance Fraud Program, and authorized the District Attorney to sign the grant award agreement, including any extensions or amendments which may be required, as recommended by the District Attorney

19.   ADOPTED RESOLUTION NO. 148-2015 confirming previously established benefit assessments for County Service Areas 48 (County Fire) and 4 (Pajaro Dunes); and adopted RESOLUTION NO. 149-2015 setting Tuesday, June 9, 2015, for a public hearing on the proposed 2015-16 Fire Protection Assessment service charge reports for County Service Areas 48 (County Fire) and 4 (Pajaro Dunes); and directed the Clerk of the Board to take related actions, as recommended by the Director of General Services.

20.   APPROVED amendment to contract with Selden & Son in the amount of $27,233 for the 126 Front Street Bathroom Remodel Project; adopted RESOLUTION NO. 150-2015 accepting unanticipated revenue in the amount of $27,233 within the Health Services Agency budget; and approved related actions, as recommended by the Director of General Services

21.   ADOPTED RESOLUTION NO. 151-2015 amending Resolution No. 247-76 to amend Personnel Regulations to add various positions to list of job titles required to serve one year probationary periods, as recommended by the Director of Personnel

22.   AUTHORIZED the Chief Probation Officer to sign construction agreements with the State of California as required to move forward with the State SB 81 facility construction funding process for the Juvenile Hall multipurpose recreation facility, as recommended by the Chief Probation Officer and Director of General Services

23.   ACCEPTED AND FILED report on the outcome of the proposal to the Board of State and Community Corrections for the SB 81 Round Two - Local Youthful Offender Rehabilitative Facility Construction Financing Program to renovate and upgrade the Juvenile Hall to accommodate "Seed to Table" culinary and horticulture rehabilitative programming, as recommended by the Chief Probation Officer

24.   AUTHORIZED the Sheriff-Coroner to submit a grant application for federal funding in the amount of $491,792 for increased coastal patrols, and approved related actions, as recommended by the Sheriff-Coroner

25.   ACCEPTED AND FILED report on the Inmate Welfare Trust Fund for calendar year 2014, as recommended by the Sheriff-Coroner

26.   ACCEPTED AND FILED report on Citizen Connect, and directed staff to return with the comprehensive plan on development of the mobile application by September 1, 2015, as recommended by the County Administrative Officer

27.   APPROVED appointment of Maitreya Maziarz to a four year term as the County representative on the Board of Directors for Community Television of Santa Cruz County, as recommended by the County Administrative Officer

28.   ACCEPTED AND FILED report on Proposition 47 outreach activities, directed staff to return with an update on a countywide outreach strategy by August 18, 2015; and with an additional direction that staff return during budget hearings with ideas for funding a paralegal position in the Public Defender's office

29.   DEFERRED report on establishing an independent library system to June 9, 2015, and approved related actions, as recommended by the County Administrative Officer

30.   ACCEPTED AND FILED report on the Economic Development Program, including a proposed work program and organizational plan, and approved related action; with the additional direction staff return during budget hearings with a line item on economic development, and to include how much it would cost annually for the County to become members of various business organizations and arts councils; and additionally directed staff to return with a report on the program in one year rather than two

31.   ACCEPTED nomination of Gary Peterson for appointment to the In-Home Supportive Services Advisory Commission, as an at-large representative of consumers, for a term to expire April 1, 2017, with final appointment to be considered on June 9, 2015, as recommended by Supervisor Leopold

32.   ACCEPTED AND FILED annual report on the Downtown Accountability Program and approved renaming the Downtown Accountability Program as the Bob Lee Community Partnership for Accountability, Connection and Treatment (PACT), as recommended by Supervisors Coonerty and McPherson

33.   ACCEPTED AND FILED the Emergency Management Council report for calendar years 2013 and 2014, and approved related action, as recommended by Chairman Caput

34.   APPROVED a new revenue agreement with the California Department of Public Health in the amount of $70,466, for supplemental funding of Health Preparedness and Response; adopted a RESOLUTION NO. 152-2015 authorizing the Health Services Agency Director to sign the agreement and related documents, as recommended by the Director of Health Services

35.   DEFERRED the Health Services Agency's report on recommendations for use of California Proposition 63 (2004) Mental Health Services Act FY 2015-16 funds until June 2015, as recommended by the Director of Health Services

36.   ACCEPTED AND FILED report on implementation of the state Sustainable Groundwater Management Act (2014) in Santa Cruz County; authorized an amendment to the agreement that provides for County participation in the Soquel-Aptos Groundwater Management Committee (SAGMC); adopted RESOLUTION NO. 153-2015 authorizing the County Administrative Officer to sign amendment; designated the First and Second District members of your Board to serve as the County representatives on the SAGMC, and approved related actions, as recommended by the Director of Health Services

37.   SCHEDULED public hearing on Tuesday, June 9, 2015, at 9:00 a.m. or thereafter to consider Application 151029 regarding tertiary-level upgrades to and related expansion of the Davenport County Sanitation District waste water treatment plant for irrigation of agricultural land, as recommended by the Planning Director

38.   AUTHORIZED the Planning Director and the Director of Public Works to sign the Santa Cruz County Early Mitigation Partnership Memorandum of Understanding, as recommended by the Planning Director

39.   AUTHORIZED the Planning Director to execute agreements for the transfer of properties owned by South County Housing to Eden housing, as recommended by the Planning Director

40.   ACCEPTED AND FILED the proposed 2015-16 Capital Improvement Program document and scheduled a study session on the Proposed 2015-16 Capital Improvement Program for June 9, 2015, as recommended by the Director of Public Works

41.   ADOPTED RESOLUTION NO. 154-2015 rescinding the March 18, 2014, direction to acquire parcel APN 108-221-16, and returned parcel to the list of tax delinquent properties, as recommended by the Director of Public Works

42.   ADOPTED RESOLUTION NO. 155-2015 approving the filing of grant applications totaling $14,120,000 for the Active Transportation Program for various pedestrian and bicycle improvement projects, and approved related actions, as recommended by the Director of Public Works

43.   APPROVED amendment to the purchase and sale agreement for the narrow strip of rocky waterfront bluff adjacent to 3054 Pleasure Point Drive to enable reconstruction of an existing seawall that will include improved public access to the shoreline (APN 032-242-15 and a portion of APN 032-251-01), authorized the Director of Public Works to execute the amendment, and approved related actions, as recommended by the Director of Public Works

44.   ACCEPTED improvements and approved final cost of $307,991.42 for the Rio Del Mar Mini-Roundabout Project, and approved related action, as recommended by the Director of Public Works

45.   ADOPTED RESOLUTION NO. 156-2015 accepting and appropriating unanticipated revenue in the total amount of $1,550,000 from the Federal Highway Bridge Program; accepted low bid from MCM Construction, Inc., in the amount of $1,302,876 for the Old County Road at Earl Creek Bridge Replacement Project; authorized award of contract; and approved related action, as recommended by the Director of Public Works.

46.   ACCEPTED improvements and approved final cost of $734,389.83 for the East Zayante Road Storm Damage Repair Project, and approved related action, as recommended by the Director of Public Works

47.   APPROVED Program Supplement Agreement for $33,300 in revenue for South County Area Striping Project, adopted RESOLUTION NO. 157-2015 authorizing execution of Program Supplement to the County-State Agreement, and approved related actions, as recommended by the Director of Public Works

48.   APPROVED Program Supplement Agreement for $109,800 in revenue for North County Area Guardrail and Striping Project, adopted RESOLUTION NO. 158-2015 authorizing execution of Program Supplement to the County-State Agreement, and approved related actions, as recommended by the Director of Public Works

49.   APPROVED Program Supplement Agreement for $132,300 in revenue for Mid-County Area Guardrail and Striping Project, adopted RESOLUTION NO. 159-2015 authorizing execution of Program Supplement to the County-State Agreement, and approved related actions, as recommended by the Director of Public Works

50.   APPROVED transfer of funds in the amount of $68,000 within the Road Fund Budget, approved Contract Change Order No. 3 in the amount of $44,762.01 for the North Rodeo Road Storm Damage Repair Project, and approved related actions, as recommended by the Director of Public Works

51.   APPROVED specifications and engineer's estimate for the 17th Avenue/Felt Street Slurry Seal 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

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

CONFERENCE WITH LEGAL COUNSEL - LITIGATION

Anticipation of 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

52.   CONSIDERED the selection of Kathleen Crocetti as the public artist for the Seacliff Village Public Art Project;

(1) Approved selection of Kathleen Crocetti as the public artist for the Seacliff Village Park Public Art Project;

(2) approved independent contractor agreement with Crocetti Sculptures for public artwork at the Seacliff Village Park in the not-to-exceed amount of $11,700; and

(3) authorized the Director of Parks, Open Space and Cultural Services to sign the agreement on behalf of the County
FCoLMCa  

53.   CONSIDERED the issuance of 2015-16 Tax and Revenue Anticipation Notes in the not-to-exceed amount of $50,000,000;

(1) AUTHORIZED the Auditor-Controller-Treasurer-Tax Collector to proceed with necessary actions to secure the 2015-2016 Tax and Revenue Anticipation Notes not to exceed a total of $50,000,000; and

(2) ADOPTED RESOLUTION NO. 160-2015 authorizing the sale of 2015-2016 Tax and Revenue Anticipation Notes, and approved the form of the Preliminary Official Statement, Official Notice of Sale, and provided for execution of documents in connection with the issuance of the 2015-2016 Tax and Revenue Anticipation Notes
LMFCoCa  

54.   Presentation made recognizing Emergency Medical Services Week

55.   CONSIDERED draft amendments to the land use permit framework and regulations in County Code Title 13 (Planning and Zoning Regulations), Title 18 (Permit and Approval Procedures) and Chapter 16.01 (Environmental Review Procedures) and Chapter 16.01 (Environmental Review Procedures) and to revise General Plan/Local Coastal Program (LCP) Policies and County Code Chapters 13.10 and 16.50 for Agricultural Uses;

(1) Received public comment;

(2) Provided comments and direction to staff on the overall proposal and on proposed amendments to County Code Titles 13 and 18, Chapters 16.01 and 16.50, and the General Plan/LCP;

(3) Directed staff to return on June 9, 2015 for consideration of Part B of the proposed code modernization project; and

(4) Directed staff to finalize draft ordinance and policy amendments as proposed in this letter and incorporating direction from the Board, to carry out CEQA review of the proposed amendments, and to bring the amendments to public hearings before the Agricultural Advisory Policy Commission, Planning Commission and Board of Supervisors for consideration
FCoLMCa  

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.