PLEASE NOTE: This site is maintained for historical reference.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 17
Tuesday, August 18, 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.   DELETED from the Consent Agenda: Item No. 24

ADDED to the Regular Agenda: Item No. 46.1

4.   Action on the Consent Agenda
5.     ORAL COMMUNICATIONS - person/people addressed the Board

CONSENT AGENDA

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

7.   APPROVED minutes of June 23, 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. 5209 repealing Ordinance No. 5201 relating to the Commercial Cultivation of Cannabis

10.   ACCEPTED AND FILED report of the County's Investment activities and holdings for the quarter ending June 30, 2015, as recommended by the Auditor-Controller-Treasurer-Tax Collector

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

12.   ACCEPTED AND FILED report on employee wellness programs, approved related actions; and with the additional direction that staff return on or before November 10, 2015, with a report that specifically includes moving toward the TRX-style course and class space as outlined in the staff report on this item
LCoFMca  

13.   ACCEPTED AND FILED report on the Homeless Services Center, including a report back in November 2015, as recommended by the County Administrative Officer

14.   APPROVED the response to the findings and recommendations in the 2014-15 Grand Jury Final Report and requested the Chairperson to forward the County's response to the presiding Judge with a copy to the Grand Jury, as recommended by the County Administrative Officer

15.   SEE ITEM NO. 48.1 REGULAR AGENDA

16.   APPROVED transfer of appropriations in the amount of $7,010 within the General Services Fleet Operations Budget, as recommended by the Director of General Services

17.   APPROVED contract amendment in the amount of $19,732 with Southland Construction Management, Inc.; accepted the Notice of Completion for 1020 Emeline Remodel Project in Santa Cruz; approved the final cost of $993,692.79; and authorized the Clerk of the Board to take related action, as recommended by the Director of General Services

18.   APPROVED the National Joint Powers Alliance Program Agreement with Staples; approved the East Side Union School District Piggyback Agreement with Palace Business Solutions; approved a Master Intergovernmental Cooperative Purchasing Agreement with Office Depot; authorized the General Services Director to execute the agreements; and authorized the Purchasing Agent to approve purchase orders in excess of $35,000 for office supplies with Staples, Palace and Office Depot in consultation with the County Administrative Office to ensure budgetary control, as recommended by the Director of General Services

19.   DEFERRED agreement with ICMA-RC to incorporate the provisions of a 401(a) Defined Contribution Plan into the County's Deferred Compensation Program to on or before September 15, 2015, as recommended by the Personnel Director

20.   ACCEPTED AND FILED status report on the Pretrial Risk Assessment pilot program; and directed Probation to proceed with implementation of the Public Safety Assessment Court pretrial assessment and report on outcomes measures at budget hearings 2016-17, as recommended by the Chief Probation Officer

21.   ACCEPTED AND FILED status report on the Jail to Jobs pilot employment program for individuals re-entering the community from incarceration, as recommended by the Chief Probation Officer

22.   AUTHORIZED the Sheriff-Coroner to sign the standard agreement between the County and California Department of Corrections and Rehabilitation (CDCR) allowing inmates to participate in the Fire Camp Program, and adopted RESOLUTION NO. 214-2015 accepting unanticipated revenue from AB 109 to pay the associated costs in the amount of $59,004, as recommended by the Sheriff-Coroner

23.   APPROVED amendment to the agreement for Sexual Assault Response Team/Sexual Assault Forensic Examiners; and authorized the Sheriff-Coroner to sign on behalf of the County, as recommended by the Sheriff-Coroner

24.   DELETED ITEM

25.   ACCEPTED nomination of Kristen Strutz for appointment to the Domestic Violence Commission, as an at-large representative of survivors, for a term to expire April 1, 2019, with final appointment to be considered on September 1, 2015, as recommended by Supervisor Coonerty

26.   APPROVED appointment of Nick Bulaich to the Cannabis Cultivation Choices Committee for a term to expire December 23, 2015, as recommended by Supervisor Caput

27.   APPROVED appointment of Les Forster to the Alcoholism and Drug Abuse Commission for a term to expire April 1, 2019, as recommended by Supervisor Caput

28.   ACCEPTED nomination of Sonja Brunner for appointment to the Housing Authority Board of Commissioners, as an at-large representative, for a term to expire September 1, 2019, with final appointment to be considered on September 1, 2015, as recommended by Supervisor McPherson

29.   ACCEPTED AND FILED report and recommendations on the use of California Proposition 63 (2004) Mental Health Services Act FY 2015-16 funding; accepted an approval letter from the State of California Mental Health Services Oversight and Accountability Commission in an amount of $4,104,015 for a five-year term; adopted RESOLUTION NO. 215-2015 accepting and appropriating $505,287 in FY 2015-16 for implementation of the Mental Health Services Act (MHSA) Innovation program; approved the addition of a 1.0 FTE Behavioral Health Program Manager and two 1.0 FTE Community Mental Health Aides; and approved submission of an application to the Harvard Business School Community Partners Program for provision of technical assistance to measure costs of services and to adapt to new future payment methodologies, as recommended by the Director of Health Services

30.   APPROVED the FY 2015-16 agreement with Second Harvest Food Bank to provide CalFresh outreach services for a not to exceed amount of $293,770; and authorized the Director of Human Services to sign the contract, as recommended by the Director of Human Services

31.   ADOPTED RESOLUTION NO. 216-2015 accepting and appropriating unanticipated revenue of $209,733 into the FY 2015-16 Human Services Department Budget; approved the FY 2015-16 agreements with Goodwill Central Coast; approved the FY 2015-16 agreement with Community Action Board of Santa Cruz County; and authorized the Director of Human Services to sign the contracts, as recommended by the Director of Human Services

32.   ADOPTED RESOLUTION NO. 217-2015 accepting and appropriating unanticipated revenue of $399,488 into the FY 2015-16 Human Services Department Budget; approved the FY 2015-16 CalWORKs family stabilization related agreements with Families in Transition, Homeless Services Center, Community Action Board of Santa Cruz County, Monarch Services/Servicios Monarca, Walnut Avenue Women's Center, and Watsonville Law Center; and authorized the Director of Human Services to sign the contracts, as recommended by the Director of Human Services

33.   ACCEPTED AND FILED report on the Association of Watsonville Area Seniors, and approved related actions, as recommended by the Director of Human Services

34.   APPROVED amendments to the legal description for the lease related to the East Cliff Drive Stabilization Project and authorized the Director of Public Works to execute a lease amendment, as recommended by the Director of Public Works

35.   APPROVED amendment to agreement with Quincy Engineering, Inc., for construction management and quality assurance services for the Buena Vista Module 5 construction project by increasing compensation by $70,000 for a not to exceed amount of $499,500 and approved related action, as recommended by the Director of Public Works

36.   ADOPTED RESOLUTION NO. 218-2015 urging the State Legislature to provide new, sustainable funding for state and local transportation infrastructure; and approved related actions, as recommended by the Director of Public Works

37.   APPROVED amendment to agreement with Geosyntec Consultants, Inc., for work associated with the Soquel Drive emergency soils investigation by increasing the contract by $4,817 for a total not to exceed amount of $63,039 and approved related action, as recommended by the Director of Public Works

38.   ACCEPTED AND FILED report regarding a proposal to cooperatively explore groundwater sustainability and reduce salt-water intrusion in Santa Cruz County, as recommended by the Director of Public Works

39.   APPROVED permit for the 2015 Run for Rio event scheduled for September 27, 2015, and approved related action, as recommended by the Director of Public Works

40.   APPROVED road closures and permit for the Aptos High School Homecoming Parade scheduled for September 16, 2015, and approved related action, as recommended by the Director of Public Works

41.   APPROVED the permit for the 2015 Mermaid Triathlon scheduled for October 3, 2015, and approved related action, as recommended by the Director of Public Works

42.   APPROVED permit for the 2015 Surf City AIDS Bicycle Ride event scheduled for September 20, 2015, and approved related action, as recommended by the Director of Public Works

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

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

Brooke Gray and Gracie Gray, a minor, v. County of Santa Cruz, Santa Cruz Superior Court Case No. CV 179830

REPORT OF COUNTY COUNSEL - no report given


REGULAR AGENDA

44.   Public hearing held to consider proposed amendments to the Wireless Communication Facilities (WCF) ordinance, Santa Cruz County Code Sections 13.10.660-669, a local coastal program implementing ordinance;

closed the public hearing;

CONTINUED action on the proposed amendments to the Wireless Communication Facilities (WCF) ordinance until final adjudication of the FCC Court case, and that it come back with language regarding painting or fining around the aesthetic issues, depending on what the law allows
LFCoMCa  

45.   APPROVED appointment of Rahn Garcia to the Cannabis Cultivation Choices Committee, as an at-large representative, for a term to expire December 23, 2015
MLFCoCa  

46.   APPROVED appointments of Shebreh Kalantari-Johnson and Tom Burns to the Cannabis Cultivation Choices Committee, as at-large representatives, for terms to expire December 23, 2015
CoMLFCa  

46.1.   Committee positions filled, NO ACTION TAKEN to consider appointment of Gillian Greensite to the Cannabis Cultivation Choices Committee, as an at-large representative, for a term to expire December 23, 2015

47.   Jurisdictional hearing held to consider two separate appeals of Planning Commission approval of a Residential Development Permit for the construction of one second unit at the second floor above a detached garage and the approval of design guidelines for structures to be constructed in conjunction with a Minor Land Division at 3304 Winkle Avenue in Live Oak;

(1) ACCEPTED jurisdiction of the appeals; and

(2) SCHEDULED a public hearing on October 20, 2015, to consider the appeals and Application No. 141007
LFCoMCa  

48.   CONSIDERED recommendations regarding continued work on the Parks, Recreation, Agricultural Conservation and Open Space Project; and held a Study Session on the Parks and Open Space Project;

(1) DIRECTED the Parks, Open Space and Cultural Services Director to continue research into the feasibility of a Parks-Open Space District, including continued public outreach. As part of that outreach, the Director should consult with interested community members and organizations, including but not limited to the Land Trust of Santa Cruz County, the Resource Conservation District of Santa Cruz County, the Santa Cruz County Farm Bureau, Sempervirens Fund and representatives of City Parks Departments;

(2) DIRECTED the Parks, Open Space and Cultural Services Director to return to the Board on or before January 26, 2016, with a report on his findings and the framework for a possible funding mechanism that is consistent with the priorities outlined in the letter of Supervisors McPherson and Friend dated August 12, 2015, with regard to the care and maintenance of existing public park lands and the strengthening of Measure J through the protection of agricultural lands, followed by the acquisition of new open space (including potential new park land); and

(3) with additional direction to include consistency with the working lands component
FCoL/M/Ca  

48.1.   AUTHORIZED the Chair of the Board to send a letter to The Trust for Public Land confirming that the County is requesting a Conservation Finance Feasibility Study, and including clarification that services are provided at no additional cost to the County; AUTHORIZED the County Administrative Officer, working with the Parks Director, to enter into the resulting agreement
LFCo/M/Ca  

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.