PLEASE NOTE: This site is maintained for historical reference.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 16
Tuesday, August 4, 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.   ADDED to the Consent Agenda: Item No. 067.1

DELETED from the Consent Agenda: Item No. 035

4.   Action on the Consent Agenda
5.     ORAL COMMUNICATIONS - twenty eight people addressed the Board

CONSENT AGENDA

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

7.   APPROVED minutes of June 9, 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.   ADOPTED ORDINANCE NO. 5207 amending Chapter 7.71 of the Santa Cruz County Code, Water Systems, to require water use measurement and reporting by Small Water Systems with 5 to 199 connections

10.   ADOPTED ORDINANCE NO. 5208 amending Chapter 4.24 of the Santa Cruz County Code related to the Transient Occupancy Tax

11.   REJECTED claim filed by Nicholas Holder, Esq., on behalf of John Doe (a minor), Claim No. 415-090 (on file with Clerk of the Board), as insufficiently filed and referred to County Counsel

12.   REJECTED claim of David Tindel by Nicholas Holder, Esq., Claim No. 415-091, as insufficiently filed and referred to County Counsel

13.   REJECTED claim of Vincent Pastore, Claim No. 415-094, and referred to County Counsel

14.   REJECTED claim of William Gary Marvin Coffey, Claim No. 415-095, and referred to County Counsel

15.   REJECTED claim of Karin K. Olivas Ordonez and Tim Hansen, Claim No. 415-096, and referred to County Counsel

16.   REJECTED claim of Yasmine Abdallah, Claim No. 415-098, as insufficiently filed and referred to County Counsel

17.   REJECTED claim of David Turner, Claim No. 415-099, as insufficiently filed and referred to County Counsel

18.   REJECTED claim of David Turner, Claim No. 415-100, and referred to County Counsel

19.   REJECTED claim of Kathryn Krippner, Claim No. 415-101, and referred to County Counsel

20.   REJECTED claim of Kathryn Krippner, Claim No. 415-102, as insufficiently filed and referred to County Counsel

21.   APPROVED Cooperative Agreement in the amount of $9,200 with the California Department of Food and Agriculture for reimbursement of inspection costs to ensure compliance with Direct Marketing laws and regulations; and authorized the Agricultural Commissioner to sign the agreement, as recommended by the Agricultural Commissioner

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

23.   CONTINUED TO SEPTEMBER 29, 2015 report on Proposition 47 outreach activities

24.   ADOPTED RESOLUTION NO. 205-2015 authorizing the District Attorney to sign a grant award agreement and submit an application to the California Department of Insurance in the amount of $95,666 for the 2015-16 Automobile Insurance Fraud Program, as recommended by the District Attorney

25.   ACCEPTED the District Attorney's Office Federal Annual Financial Certification Report for equitable sharing funds for fiscal year 2014-15; and authorized the District Attorney's Office and County Administrative Officer to sign and submit the Federal Annual Certification Report to the U.S. Department of Justice, as recommended by the District Attorney

26.   ACCEPTED the Notice of Completion for the 126 Front Street Bathroom Remodel Project in Santa Cruz; approved final cost of $73,972; authorized the General Services Director to sign the Notice of Completion; and authorized the Clerk of the Board to take related action, as recommended by the Director of General Services

27.   ACCEPTED status report for the Quail Hollow Brook Restoration Project and directed staff to return on or before September 1, 2015, with the recommendation of award, as recommended by the Director of General Services

28.   RATIFIED contract with Earthworks Paving Contractors, Inc. in the amount of $779,578 for the Seacliff Village Park Project, approved transfer of funds in the amount of $51,479 from fund balance to buildings and improvements within the CSA 11 Parks and Recreation budget; approved transfer of funds in the amount of $13,613 from land purchase to structures and implements within the Aptos Park Dedication Fund, and approved related actions, as recommended by the Director of General Services and the Director of Parks

29.   AWARDED contract to Geo. H. Wilson, Inc. in the amount of $97,522 for the Health Services Isolation Rooms Ventilation Improvement Project, adopted RESOLUTION NO. 206-2015 in the amount of $114,000 accepting and appropriating unanticipated revenue, and approved related action, as recommended by the Director of General Services

30.   ADOPTED RESOLUTION NO. 207-2015 determining industrial disability retirement for a safety member, as recommended by the Personnel Director

31.   APPROVED Memorandum of Understanding (MOU) between the Santa Cruz County Superior Court and the Santa Cruz County Sheriff's Office for Court Security Services, and authorized the Chairman and Sheriff to sign the MOU, as recommended by the Sheriff-Coroner

32.   APPROVED amendment to contract with Executive Information Services, Inc. for annual records management support in the amount of $35,390.25, and authorized the Sheriff-Coroner to sign the agreement, as recommended by the Sheriff-Coroner

33.   ACCEPTED the Sheriff's Office Federal Annual Financial Certification Report for equitable sharing fund ending June 30, 2015, and authorized the Sheriff-Coroner and County Administrative Officer to sign and submit the annual report to the U.S. Department of Justice, as recommended by the Sheriff-Coroner

34.   AUTHORIZED the Sheriff-Coroner to submit an application to the Board of State and Community Corrections (BSCC) for funding in the amount of $27,233,821 from the SB 863 Adult Local Criminal Justice Facilities Construction Financing Program; adopted RESOLUTION NO. 208-2015 making the certifications and assurances required by the BSCC for the County to proceed with the application, and approved related actions; with the additional direction for staff to report back at the first meeting in November with a report on programming to support women's rehabilitation in local jails

35.   DELETED ITEM

36.   APPROVED appointment of Steve Premo to the Cannabis Cultivation Choices Committee for a term to expire December 23, 2015, as recommended by Supervisor Leopold

37.   APPROVED appointment of Bob Kennedy to the Cannabis Cultivation Choices Committee for a term to expire December 23, 2015, as recommended by Supervisor Friend

38.   APPROVED the appointment of Clyde Lawrence to the Seniors Commission for a term to expire April 1, 2017, as recommended by Supervisor Friend

39.   ACCEPTED nomination of Rahn Garcia for appointment to the Cannabis Cultivation Choices Committee, as an at-large representative, for a term to expire December 23, 2015, with final appointment to be considered on August 18, 2015, as recommended by Supervisor Friend

40.   APPROVED appointment of Eric Hoffman to the Cannabis Cultivation Choices Committee for a term to expire December 23, 2015, as recommended by Supervisor Coonerty

41.   APPROVED appointment of Hugh Joseph McCormick to the Mental Health Advisory Board, representing consumers, for a term to expire April 1, 2016, as recommended by Supervisor Coonerty

42.   ACCEPTED nomination of Shebreh Kalantari-Johnson and Tom Burns for appointment to the Cannabis Cultivation Choices Committee, as at-large representatives, for terms to expire December 23, 2015, with final appointment to be considered on August 18, 2015, as recommended by Supervisors Coonerty and McPherson

43.   APPROVED appointment of Rosemary Anderson to the Emergency Management Council, as the representative of UCSC, as recommended by Chairman Caput

44.   APPROVED appointment of Scott Carson to the Deferred Compensation Advisory Commission, representing SEIU, as recommended by Chairman Caput

45.   ACCEPTED notification of a vacancy on the Workforce Investment Board, for a representative of labor organizations, with nominations for appointment to be received on August 18, 2015, and final appointment to be considered on September 1, 2015, as recommended by Chairman Caput

46.   ADOPTED RESOLUTION NO. 209-2015 modifying Resolution No. 197-2015, Section 2.02, regarding membership on the Cannabis Cultivation Choices Committee, and approved appointment of Colin Disheroon, D'Angelo C. Roberto, Kim Sammet, Patrick Malo, and Jason C. Sweatt to the Committee, representing the agencies outlined, for terms to expire December 23, 2015, as recommended by Chairman Caput

47.   ADOPTED RESOLUTION NO. 210-2015 supporting the passage of Senate Bill 1 in the First Extraordinary Session (SBX1 1), which would create a "Road Maintenance and Rehabilitation Program" to address deferred maintenance on the state highway system and the local street and road system and would require the California Transportation Commission to adopt performance criteria to ensure efficient use of the funds available for the program; with the additional direction on page 442 in the letter of Supervisor McPherson dated July 29, 2015, third line of the second paragraph, 10 cents should be 12 cents

48.   APPROVED revised amendment to agreement with the County of Los Angeles for a new contract total of $129,000, to provide fiscal intermediary payment to the California Department of Health Care Services for administration of the State's Low Income Health Program through Fiscal Year 2015-16, and authorized the Health Services Agency Director to sign, as recommended by the Director of Health Services

49.   APPROVED Amendment No. 4 to the agreement with OCHIN Inc., adding information security protections to electronic health records management services, and approved a Memorandum of Agreement with OCHIN Inc., to enhance data confidentiality, and authorized the Health Services Agency Director to sign, as recommended by the Director of Health Services

50.   AUTHORIZED the County Administrative Officer to renew the ambulance operator's license of American Medical Response West, as recommended by the Director of Health Services

51.   AUTHORIZED the County Administrative Officer to sign a revised Third Amendment to the Joint Exercise of Powers Agreement that provides for County participation in the Soquel-Aptos Groundwater Management Committee, as recommended by the Director of Health Services

52.   ADOPTED RESOLUTION NO. 211-2015 to Affirm the Commitment of the County of Santa Cruz to Preventing Commercial Sexual Exploitation of Children in our County and to work collaboratively with all County Partners to identify, protect and serve these vulnerable children and youth, as recommended by the Director of Human Services

53.   APPROVED a revenue agreement with First 5 of Santa Cruz County, and approved contracts with Encompass Community Services, Parents Center Inc., and United Way of Santa Cruz County for child abuse prevention services, as recommended by the Director of Human Services

54.   ADOPTED RESOLUTION NO. 212-2015 accepting and appropriating unanticipated revenue in the amount of $150,010 to the Human Services Department budget; approved Fiscal Year 2015-16 contract with Encompass Community Services, Consuelo Chavarria, Community Bridges, and Parents Center Inc. for services related to foster care; and authorized the Human Services Department Director to sign these contracts, as recommended by the Director of Human Services

55.   APPROVED Fiscal Year 2015-16 information technology and administrative agreements with California State Association of Counties; Exemplar Human Services, LLC.; InTelegy Corporation; and Western Integrated Systems, for a total of $724,542; and authorized the Human Services Director to sign these contracts, as recommended by the Director of Human Services

56.   SEE ITEM NO. 70.1 REGULAR AGENDA

57.   RATIFIED emergency contract with Conley General Engineering, Inc., for the Branciforte Drive Bridge railing repair for a not-to-exceed amount of $40,000, and approved related actions, as recommended by the Director of Public Works

58.   APPROVED agreement with Pacific Gas and Electric for the East Cliff Drive, 5th Avenue to 18th Avenue, Underground Utility District No. 19 Electric Panel Service Conversions, and approved related action, as recommended by the Director of Public Works

59.   APPROVED amendment to agreement with California Product Stewardship Council (CPSC) approving the grant budget and CPSC's updated rate schedule for household hazardous waste outreach and public education services, and approved related action, as recommended by the Director of Public Works

60.   APPROVED amendment to agreement with Fehr and Peers for traffic engineering consultant services, extending the term of the contract to June 30, 2016, and approved related action, as recommended by the Director of Public Works

61.   ADOPTED RESOLUTION NO. 213-2015 authorizing execution of Program Supplement Agreement between the State of California and the County of Santa Cruz for funding of the methacrylate deck treatment bridge preventative maintenance project, and approved related action, as recommended by the Director of Public Works

62.   ACCEPTED low bid of Bay Line Cutting and Coring, Inc., in the amount of $401,643, authorized the award of contract for the Soquel Drive at Rodeo Gulch Bridge Repair Project, and approved related actions, as recommended by the Director of Public Works

63.   ACCEPTED low bid of Northwest Demolition of San Francisco in the amount of $600,000, authorized the award of contract for the Redwood Lodge Road Storm Damage Repair Project, and approved related actions, as recommended by the Director of Public Works

64.   ACCEPTED low bid of Truesdell Corporation of California, Inc., in the amount of $124,124, authorized the award of contract for the Methacrylate Bridge Deck Seal Project, authorized the Director of Public Works to sign the contract, and approved related actions, as recommended by the Director of Public Works

65.   ACCEPTED low bid of Conley General Engineering, Inc. of Santa Cruz in the amount of $17,000, authorized the award of contract for the Alba Road Guardrail Project, authorized the Director of Public Works to sign the contract, and approved related actions, as recommended by the Director of Public Works

66.   APPROVED plans and specifications and engineer's estimate for the El Rancho Drive Storm Damage Repair Project and authorized calling for bids; set the bid opening for 2:15 p.m. on August 27, 2015, in the Department of Public Works conference room; directed the Clerk of the Board to advertise the Notice to Contractors; authorized Public Works to award and sign the contract with the qualified low bidder; and directed Public Works to return on September 15, 2015, for ratification of recommendation for award of contract; and approved related actions, as recommended by the Director of Public Works

67.   APPROVED various documents and a Request for Proposal for the County's Senate Bill 1022 Rountree Rehabilitation and Re-Entry Facility Renovation Project, authorized revisions to the documents and Request for Proposal; and directed Public Works and the Sheriff's Office to return prior to the end of March 2016 for approval of a contract with the selected design build entity for the Senate Bill 1022 Rountree Rehabilitation and Re-Entry Facility Renovation Project, as recommended by the Director of Public Works and Sheriff-Coroner

67.1.   APPROVED appointment of Eric Hammer to the Cannabis Cultivation Choices Committee for a term to expire December 23, 2015, as recommended by Supervisor McPherson


67.2.   CONTINUED TO AUGUST 18, 2015, consideration to authorize the Chair of the Board to request that the Trust for Public Land conduct a Conservation Finance Feasibility Study

REGULAR AGENDA

68.   APPROVED appointment of Sean Hebard to the Workforce Investment Board, as an at-large representative of labor organizations, for a term to expire June 30, 2018
LMFCoCa  

69.   APPROVED and accepted the Certification of Examination of the Referendum Petition and the Petition Result Breakdown, demonstrating that the petition was signed by the requisite number of qualified signatures; and

APPROVED "in concept" ordinance repealing Ordinance No. 5201 relating to the commercial cultivation of cannabis, to return August 18, 2015, for final adoption
LCoFMca  

70.   Public hearing held on Draft Housing Element Update 2015-2023;

closed the public hearing;

(1) provided comment on the Draft Housing Element 2015-2023;

(2) directed staff to submit the draft to the Department of Housing and Community Development for review; and

(3) directed Planning staff to initiate the CEQA process for the Housing Element Update 2015-2023
FLCoMCa  

70.1.   APPROVED actions to initiate General Plan and Code Amendments related to housing, and directed staff to carry out environmental review of draft amendments; rescheduled the report on Accessory Dwelling Units (ADUs) to the second Board meeting in January 2016; and concurred that proposed amendments to the agricultural employee housing regulations and Multi-family residential site standards be added to the current Code Modernization project, and outlined in the staff report; with the additional direction to add in the Draft Housing Element, on page 4-9, Housing Policies, third bullet, Policy 2.3, to the end of the first sentence, the words, "where appropriate", to read: "Encourage and support housing development proposals that include accessory dwelling units (ADUs) where appropriate."


FLCoMCa  

71.   Public Hearing held to consider adoption of amendments to the Unified Fee Schedule;

closed the public hearing;

ADOPTED RESOLUTION NO. 201-2015 Revising the Unified Fee Schedule
LCoFMCa  

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.