PLEASE NOTE: This site is maintained for historical reference.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 14
Tuesday, June 9, 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 May 12, 2015, and May 19, 2015, as recommended by the Clerk of the Board

8.   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

9.   REJECTED the claim of Shavana Turay / Nicolas Gott-Davis, Claim No. 415-079, and referred to County Counsel

10.   REJECTED the claim of Jane Doe (a minor) by and through parent Lilah DeVito, Claim No. 415-080, as insufficiently filed and referred to County Counsel

11.   REJECTED the claim of Insurance Company of the West c/o Miljoy B. Linsao, Esq., Claim No. 415-081, and referred to County Counsel

12.   REJECTED the claim of Ralph Scott, Claim No. 415-083, and referred to County Counsel

13.   REJECTED the claim of Ralph Scott, Claim No. 415-084, and referred to County Counsel

14.   ACCEPTED AND FILED status report on the new financial system, and requested that the Auditor-Controller-Treasurer-Tax Collector return on October 27, 2015, with a status update regarding the project, as recommended by the Auditor-Controller-Treasurer-Tax Collector

15.   SCHEDULED and consolidated jurisdictional hearings to consider appeals related to the Planning Commission's Decision and Findings regarding Application No. 141007 (APN 025-361-26, located at 3304 Winkle Avenue) on Tuesday, August 18, 2015, to begin at 9:00 a.m. or thereafter, to consider whether to take jurisdiction of each matter


 

16.   SCHEDULED a public hearing on Tuesday, June 23, 2015, at 9:00 a.m. or thereafter, to consider the issuance of lease revenue bonds by the Santa Cruz County Capital Financing Authority and directed the Clerk of the Board to publish such notice no later than June 17, 2015, as recommended by the County Administrative Officer

17.   APPROVED amendment to agreement with Remediation Risk Management, Inc., for groundwater monitoring and reporting at the Fleet Operations Center and approved related actions, as recommended by the Director of General Services

18.   AUTHORIZED submission of grant application to the Monterey Bay Unified Air Pollution Control District in the amount of $204,000 for the purchase of four electric vehicles and the purchase and installation of six electric vehicle charging stations, as recommended by the Director of General Services

19.   AUTHORIZED County Fire to purchase respiratory protection equipment in fiscal year 2014-15, and approved a transfer of $13,200 in appropriations, as recommended by the Director of General Services

20.   AUTHORIZED County Fire to purchase hose testing equipment in fiscal year 2014-15, and approved a transfer of appropriations in the amount of $2,000 to complete the equipment purchase, as recommended by the Director of General Services

21.   ACCEPTED report on the status of the private sector living wage program; and adopted RESOLUTION NO. 161-2015 setting the living wage at $15.39 per hour for those employees receiving benefits and at $16.78 per hour for those employees not receiving benefits, effective July 1, 2015; as recommended by the Director of General Services

22.   ACCEPTED AND FILED report on Community Television (CTV); approved the 2015-16 Activities Plan and Budget; approved the contract with CTV and authorized the County Administrative Officer to sign the contract; approved an appropriation of $233,370 from the Access Trust Fund for the contract in 2015-16; and approved an appropriation of $740,735 from the Access Trust Fund for the CTV capital budget and facility lease in 2015-16, as recommended by the Director of Information Services

23.   ACCEPTED AND FILED the 2014-15 Equal Employment Opportunity Annual Report, as recommended by the Director of Personnel

24.   AUTHORIZED the Sheriff-Coroner to submit a grant application to the U.S. Department of Justice, Office of Community Oriented Policing Services (COPS) Hiring Program, for funding to hire four community deputies for a three-year period, as recommended by the Sheriff-Coroner

25.   AUTHORIZED the Auditor-Controller-Treasurer-Tax Collector's Office to process two pay adjustments in the amount of $504.64 each, for a total amount of $1,009.28, as recommended by the Sheriff-Coroner

26.   DIRECTED the County Administrative Officer to work with appropriate departments to consider ways in which the County can implement an Employee Wellness Program for County staff, and provide a report to the Board on August 18, 2015, outlining possible locations for County wellness program spaces, shower stalls, cost estimates, and funding strategies to develop a County wellness program and facilities at the County Government Center and the Emeline campus, as recommended by Supervisors Friend and Leopold

27.   APPROVED appointment of Richard Martinez to the Mental Health Advisory Board, as a representative of the general public, for a term to expire April 1, 2018, as recommended by Supervisor Friend

28.   ADOPTED RESOLUTION NO. 162-2015 in support of Assembly Bill 888, which would ban plastic microbeads in personal care products by 2020, as recommended by Supervisor Coonerty

29.   APPROVED appointment of Janet M. Webb to the Fire Department Advisory Commission, for a term to expire April 1, 2019, as recommended by Supervisor Coonerty

29.1.   DIRECTED that the County's investment policy be modified to reflect that the County of Santa Cruz will not do new business for a period of five years with Citigroup, JP Morgan Chase, Barclays, Royal Bank of Scotland, and UBS as specified, and further directed that the County unwind existing relationships with these five banks to the greatest extent feasible, as recommended by Supervisor Coonerty
LFCo(M)Ca  

30.   ADOPTED RESOLUTION NO. 163-2015 in support of Senate Bill 288, which would deter the theft of redwood burls, as recommended by Supervisor McPherson

31.   ACCEPTED notification of an at-large vacancy on the Workforce Investment Board, for a representative of labor organizations, with nominations for appointment to be received on June 23, 2015, and final appointment to be considered on August 4, 2015, as recommended by Chairman Caput

32.   APPROVED agreement with the Homeless Services Center in the amount of $117,360 for the 18-month period of January 1, 2014 through June 30, 2015, for provision of Recuperative Care Center services, and authorized the Health Services Agency Director to sign, as recommended by the Director of Health Services

33.   SCHEDULED a noticed public hearing on June 23, 2015 at 9:00 a.m. or thereafter, for consideration of a Pharmacy services redesign and directed the Health Services Agency to post notices pursuant to the Beilenson Act requirements, as recommended by the Director of Health Services

34.   APPROVED renewal of agreement with Ecology Action in the amount of $346,122, for provision of traffic safety and authorized the Health Services Agency Director to sign, as recommended by the Director of Health Services

35.   ACCEPTED grant award from the Pajaro Valley Community Health Trust in the amount of $12,000 to support behavioral health services, and authorized the Health Services Agency Director to sign the grant contract and any related documents, as recommended by the Director of Health Services

36.   APPROVED fixed asset purchase with California Radiographics, Inc., for a tube and generator package to replace parts in the current X-ray machine located in the Health Services Agency Watsonville Health Clinic, and authorized the Health Services Agency Director to sign the related agreements; and approved budget appropriations transfer in the amount of $18,040 within the Health Services Agency budget to ensure sufficient appropriations for the purchase, as recommended by the Director of Health Services

37.   RATIFIED grant application and approved revenue agreement with the California Department of Public Health, Maternal, Child and Adolescent Health Division, in the amount of $375,000 for a California Personal Responsibility Education Program grant to provide reproductive health education to at-risk youth; and adopted RESOLUTION NO. 164-2015 authorizing the Health Services Agency Director to sign the revenue agreement and related documents, as recommended by the Director of Health Services

38.   ACCEPTED AND FILED status report on drought conditions; scheduled a public hearing on June 23, 2015, to consider a proposed urgency ordinance declaring a state of drought emergency and amending Santa Cruz County Code Chapter 7.69, Water Conservation, requiring further restrictions on water use; and considered adopting in concept a proposed ordinance amending Section 7.71, Water Systems, requiring water use measurement and reporting by small water systems, as recommended by the Director of Health Services

39.   APPROVED an Intergovernmental Transfer (IGT) agreement with the State Department of Health Care Services (DHCS) in the amount of $2,941,066 to fund the non-federal share of Medi-Cal managed care capitation rate increases for FY 2013-14; IGT agreement with DHCS in the amount of $588,213 for assessment fees of 20% of the non-federal share as the DHCS cost to administer the IGT program for FY 2013-14; amendment No. 8 to the revenue agreement with the Central California Alliance for Health to provide for Medi-Cal management care capitation rate increases for FY 2013-14; and authorized the Health Services Agency Director to sign, as recommended by the Director of Health Services

40.   APPROVED amendment to agreement with Unity Care, Inc., increasing the contract amount by $70,000 for the provision of therapeutic behavioral services for adolescents, and authorized the Health Services Agency Director to sign, as recommended by the Director of Health Services

41.   APPROVED amendment to agreement with Telecare Corporation increasing the contract amount by $268,619 for the psychiatric health services; approved amendment to agreement with Telecare Corporation increasing the contract by $1,233,147 for the provision of services for the HSA Crisis Stabilization Program; and authorized the Health Services Agency Director to sign the agreements, as recommended by the Director of Health Services

42.   ADOPTED the County of Santa Cruz Steelhead and Coho Salmon Conservation Strategy 2015 plan; and directed the Departments of Health Services, Public Works, Planning, Parks, Open Space and Cultural Services, and the Agricultural Commissioner's Office to implement the actions in the plan, as recommended by the Director of Health Services, the Director of Parks, Open Space and Cultural Services, the Director of Planning, the Director of Public Works and the Agricultural Commissioner

43.   APPROVED amendments to agreements for drug and alcohol services with various contractors for total amounts not-to exceed: for Janus of Santa Cruz, $4,150,918; for Encompass, $1,640,542; for Sobriety Works, $584,218; and for New Life, $78,084; and approved related actions, as recommended by the Director of Health Services

44.   APPROVED Workforce Investment Act contract with Goodwill Central Coast effective July 1, 2015 through June 30, 2016; and authorized the Human Services Department Director to execute the agreement and to make minor modifications as needed to the Scope of Work that do not change the dollar amount or overall purpose of the agreement, as recommended by the Director of Human Services

45.   ACCEPTED AND FILED report on the Workforce Investment Board of Santa Cruz County's application for $150,000 to the California Workforce Investment Board's Workforce for an Accelerator Fund grant, and directed the Human Services Department Director to return with further action should a grant be awarded, as recommended by the Director of Human Services

46.   ACCEPTED AND FILED status report regarding Chanticleer Avenue Park; approved Memorandum of Understanding between the County of Santa Cruz, Santa Cruz Playground Project LLC, Shane's Inspiration, and Chanticleer Park Neighbors Association for an inclusive playground for Chanticleer Avenue Park; and approved related actions, as recommended by the Director of Parks, Open Space and Cultural Services

47.   APPROVED amendment to the Housing Authority Housing Services contract, and approved the Year 5 Work Plan, as recommended by the Planning Director

48.   APPROVED second amendment to contract with Fehr and Peers extending the term to December 31, 2015, and deleting the 15% withholding requirement in order to complete refinements to the transportion chapter of the Sustainable Santa Cruz County Plan and related work on the General Plan Circulation Element, and approved related action, as recommended by the Planning Director

49.   APPROVED submission of grant application to the State Department of Housing and Community Development (HCD) HOME program for $5,500,000 for construction of a new rental housing project, adopted RESOLUTION NO. 165-2015 in support of the application, and authorized the Planning Director to execute program documents, as recommended by the Planning Director

50.   ACCEPTED AND FILED status report on the First Time Homebuyer and Mobile Home Change-Out Programs, and authorized program revisions, as recommended by the Planning Director

51.   APPROVED submission of grant application to the State Department of Housing and Community Development (HCD) HOME program for $1,000,000 for First Time Homebuyer and Tenant Based Rental Assistance, adopted RESOLUTION NO. 166-2015 in support of the application, and authorized the Planning Director to execute program documents, as recommended by the Planning Director

52.   AUTHORIZED release of Request for Proposals for preparation of an Environmental Impact Report for the Mt. Hermon Felton Meadows Project, directed the General Services Department to advertise for bids and approved related actions, as recommended by the Planning Director

53.   AUTHORIZED the County of Santa Cruz to participate in the Monterey Bay Region Solar Collaborative Procurement Initiative; authorized Seed Solar Fund to proceed with site feasibility assessments for solar panel installation at various County facilities, and approved related actions, as recommended by the Directors of Public Works and General Services

54.   ACCEPTED improvements and approved final cost of $454,643.75 for the North Rodeo Gulch Storm Damage Repair Project, and approved related action, as recommended by the Director of Public Works

55.   APPROVED agreement with the Volunteer Center of Santa Cruz County for graffiti removal and abatement services from July 1, 2015 through June 30, 2016, for a not-to-exceed amount of $78,210, and approved related action, as recommended by the Director of Public Works

56.   ADOPTED RESOLUTION NO. 167-2015 supporting the passage of Senate Bills 16 and 321 for funding of repair and maintenance of County roads, and approved related actions, as recommended by the Director of Public Works

57.   APPROVED plans and specifications and engineer's estimate for the Alba Road Guardrail Project and authorized calling for bids; set the bid opening for 2:15 p.m. on July 9, 2015, in the Department of Public Works conference room; directed Public Works to return August 4, 2015, with recommendation for award of contract; and approved related action, as recommended by the Director of Public Works

58.   APPROVED specifications and engineer's estimate for the Bridge Deck Seal Project at various locations, and authorized calling for bids; set the bid opening for 2:15 p.m. on July 9, 2015, in the Public Works conference room; directed Public Works to return August 4, 2015, with recommendation for award of contract; and approved related action, as recommended by the Director of Public Works

59.   APPROVED plans and specifications and engineer's estimate for the Redwood Lodge Road Storm Damage Repair Project, and authorized calling for bids; set the bid opening for 2:15 p.m. on July 7, 2015, in the Public Works conference room; directed Public Works to return August 4, 2015, with recommendation for award of contract; and approved related action, as recommended by the Director of Public Works

60.   APPROVED permit for the 2015 Santa Cruz Mountains Challenge Bike Ride event scheduled for July 25, 2015, and approved related action, as recommended by the Director of Public Works

61.   APPROVED permit for the 2015 Sandman Triathlon event scheduled for August 2, 2015, and approved related action, as recommended by the Director of Public Works

62.   APPROVED plans and specifications and engineer's estimate for the Soquel Drive at Rodeo Gulch Bridge Repair Project, and authorized calling for bids; set bid opening for 2:15 p.m. on July 9, 2015, in the Public Works conference room; directed Public Works to return on August 4, 2015, with recommendation for award of contract; and approved related action, as recommended by the Director of Public Works

63.   APPROVED Federal Apportionment Exchange Program and State Match Program Agreement for funding of sotrm damage repair projects in the amount of $324,813; adopted RESOLUTION NO. 168-2015 authorizing executive of agreement; and approved related actions, as recommended by the Director of Public Works

64.   ACCEPTED low bid from Conley General Engineering, Inc., in the amount of $74,296 for the Granite Creek Road Guardrail Project, and authorized award of contract; and approved related action, as recommended by the Director of Public Works

65.   APPROVED road closure for the 2015 Boulder Creek 4th of July Parade, adopted RESOLUTION NO. 169-2015 requesting that Caltrans permit the 2015 Boulder Creek 4th of July Parade and the closure of Highway 9 and Highway 236, and approved related actions, as recommended by the Director of Public Works

66.   ADOPTED RESOLUTION NO. 170-2015 approving and accepting terms and conditions of property acquisition agreements for the Boulder Creek Safe Routes to School Improvement Project, approved payment of claims in the amount of $5,700 for the agreements, and approved related actions, as recommended by the Director of Public Works

67.   ADOPTED RESOLUTION NO. 171-2015 authorizing temporary closure of beach area roads in portions of Live Oak, Rio del Mar, and La Selva Beach in Santa Cruz County; approved 4th of July beach access road closures; and directed Public Works to provide the California Highway Patrol and Sheriff's Office with road closure barricades and detour signs, as recommended by the Director of Public Works

68.   AS THE BORAD 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

Siobahn Carey v. County of Santa Cruz, WCAB Case Number ADJ9515191

REPORT OF COUNTY COUNSEL - no report given


REGULAR AGENDA

69.   APPROVED appointment of Gary Peterson to the In-Home Supportive Services Advisory Commission, as an at-large representative of consumers, for a term to expire April 1, 2017
LFCoMCa  

70.   Public hearing held to consider the proposed fiscal year 2015-16 assessment/service charge reports for County Service Area 12 Wastewater Management;

(1) opened public hearing, to hear support, objections, or protests, to the proposed fiscal year 2015-16 assessment/service charge reorts for County Service Area 12 wastewater management;

(2) closed public hearing; and

(3) ADOPTED RESOLUTION NO. 172-2015 confirming the proposed fiscal year 2015-16 assessment/service charge reports for County Service Area No. 12 Wastewater management
MLFCoCa  

71.   Public hearing held to consider County Service Area No. 48 and County Service Area No. 4 Fire Protection Assessment Service Charge Reports for fiscal year 2015-16;

(1) opened public hearing, to hear objections or protests, to the proposed CSA No. 48 and CSA No. 4 Service Charge Reports for 2015/16 ; and

(2) closed public hearing; and adopted RESOLUTION NO. 173-2015 confirming service charge reports for County Service Area No. 48-County Fire and CSA No. 4-Pajaro Dunes Fire
LFCoMCa  

72.   Continued public hearing to consider 2015-16 benefit assessment rates for County Service Area No. 15-Huckleberry Woods, and CSA No. 21-Westdale Drive;

(1) opened continued public hearing from May 5, 2015 on the tabulation of the election results for CSA No. 15-Huckleberry Woods and CSA No. 21-Westdale Drive;

(2) closed public hearing;

(3) accepted the certification of the vote results for County Service Area(CSA) No. 15-Huckleberry Woods, and County Service Area No. 21-Westdale Drive, and directed the Director of Public Works to retain the ballots for at least six months following the certification; and

(4) ADOPTED RESOLUTION NO. 174-2015 authorizing and levying an assessment for road maintenance and operation within CSA No. 15-Huckleberry Woods; and ADOPTED RESOLUTION NO. 175-2015 authorizing and levying an assessment for road maintenance and operation within CSA No. 21-Westdale Drive, for the 2015/2016 fiscal year and each year following
MCoLFCa  

73.   AS BOARD OF DIRECTORS OF THE FREEDOM COUNTY SANITATION DISTRICT, public hearing held to consider the 2015-16 Freedom County Sanitation District sewer service charge report;

(1) opened the public hearing, to hear objections or protests, to the proposed 2015-16 sewer service charge report for the Freedom County Sanitation Distirct;

(2) closed public hearing; and

(3) ADOPTED RESOLUTION NO. 176-2015 confirming the 2015/16 sewer service charge report for the Freedom County Sanitation District
FLCoMCa  

74.   AS BOARD OF DIRECTORS OF THE DAVENPORT COUNTY SANITATION DISTRICT, public hearing held to consider 2015-16 Davenport County Sanitation District sewer and water service charge report;

(1) opened public hearing, to hear objections or protests, to the 2015-16 sewer and water service charge report for the Davenport County Sanitation District;

(2) closed public hearing; and

(3) ADOPTED RESOLUTION NO. 177-2015 confirming the 2015/16 sewer and water service charge report for the Davenport County Sanitation District
CoLFMCa  

75.   Conducted a study session on the proposed 2015-2016 Capital Improvement Program;

(1) RECEIVED public comment;

(2) CONTINUED consideration of the Proposed CIP to the Public Works and Parks Departmental budget hearings; and

(3) DIRECTED the Public Works Department to present a Final 2015/2016 Capital Improvement Program, incorporating all changes that the Board adopts as part of the 2015/16 budget hearings in CIP related budget appropriations, on or before December 15, 2015
LCoFMCa  

76.   CONSIDERED review of draft amendments to the Santa Cruz County Code Chapter 13.10 pertaining to commercial weddings and special events and community events and fundraisers in residential and agricultural areas, and amendments to regulations pertaining to accessory structures, temporary uses and structures, and home occupations;

(1) Received public comment;

(2) CONTINUED the item to September 29, 2015; and

(3) Additionally directed staff to work with Board members to hold community meetings to educate the public and receive feedback on this item before the Board considers whether to send it for environmental review
CoLFMCa  

77.   CONSIDERED report and presentation on long-range planning for recycling and solid waste services;

(1) ACCEPTED AND FILED report on long-range planning for recycling and solid waste services;

(2) ADOPTED RESOLUTION NO. 178-2015 approving the Communication and Integrity Policy, and including language changes noted by County Counsel [on page 835, Exhibit A, under I. Communications Policy, second line revised after "Board of Supervisors," to read, “and their staff (collectively, 'Board Supervisors')";

(3) SCHEDULED a public hearing on June 23, 2015 at 9:00 a.m. or thereafter for final consideration of a Recycling and Solid Waste Request for Proposals for waste hauling franchise services;

(4) Directed the Clerk of the Board to publish the notice ten days prior to the hearing; and

(5) Additionally DIRECTED Public Works to work with surrounding jurisditions and return at the first meeting in November with a framework for a Styrofoam collection program
FCoLMCa  

78.   CONSIDERED approval in concept of ordinance to amend Chapter 4.24 of the Santa Cruz County Code, related to Uniform Transient Occupancy Tax;

(1) ACCEPTED AND FILED report regarding the Transient Occupancy Tax Ordinance;

(2) APPROVED "in concept" ordinance to amend Chapter 4.24 of the Santa Cruz County Code concerning the Uniform Transient Occupancy Tax; and

(3) Directed the Clerk of the Board to set a public hearing on June 23 2015 for a second reading, public comment on the ordinance
LFCoMCa  

79.   CONSIDERED adopting in concept ordinance amending Chapter 8.30.010 of the Santa Cruz County Code, related to noise;

APPROVED "in concept", ordinance amending Chapter 8.30.010 of the Santa Cruz County Code related to noise, to return on June 23, 2015 for final adoption, and requested staff provide a written analysis regarding the General Plan and this ordinance prior to final adoption
FCoLMCa  

80.   CONSIDERED report on the Santa Cruz County library system and status of library agreements;

ACCEPTED AND FILED report on the Santa Cruz County library system and status of library agreements
FMLCoCa  

81.   Public hearing held to consider the recommendation of the Planning Commission to approve Application No. 151029, a request for a Coastal Development Permit to complete tertiary-level upgrades to and related expansion of the Davenport County Sanitation District waste water treatment plant for irrigation of agricultural land;

(1) Conducted a public hearing on Application 151029; and

(2) ADOPTED RESOLUTION NO. 179-2015 adopting the Mitigated Negative Declaration and Mitigation Monitoring Reporting Program (MMRP) (Attachment 3) in compliance with the California Environmental Quality Act and approving Coastal Development Permit 151029 based on conditions of approval (Attachment 3)
CoFLMCa  

999.   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.