PLEASE NOTE: This site is maintained for historical reference.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 18
Tuesday, September 1, 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.   Supervisor Leopold - absent for the Consent Agenda; and on the Regular Agenda, for Items No. 47 and 48
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 - Four people addressed the Board

CONSENT AGENDA

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

7.   APPROVED minutes of June 15, 2015; June 16, 2015; June 17, 2015, and June 18, 2015; and CONTINUED the minutes of June 23, 2015, to September 15, 2015

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 claim of Dwayne F. Clayton, Claim No. 516-002, as insufficiently filed and referred to County Counsel

10.   REJECTED claim of Ludmila Boiko, Claim No. 516-003, and referred to County Counsel

11.   REJECTED claim of Kadidia Cooper, Claim No. 516-004, as insufficiently filed and referred to County Counsel

12.   AUTHORIZED the Plan of Cooperation between the Santa Cruz/San Benito Regional Department of Child Support Services and the Ventura County Department of Child Support, as recommended by the Regional Director of Child Support Services

13.   APPROVED the Memorandum of Understanding (MOU) for the Santa Cruz/San Benito Regional Department of Child Support Services and authorized the County Administrative Officer to sign the MOU on behalf of the County, as recommended by the Regional Director of Child Support Services

14.   ACCEPTED AND FILED the District Attorney's Annual Report of 2014-15 Real Estate Fraud Program, as recommended by the District Attorney

15.   AWARDED contract to Conley General Engineering, Inc., in the amount of $208,240 for the Quail Hollow Brook Restoration and Stabilization Project, authorized the Parks Director to sign the agreement, approved change orders, and encumbered $37,474 in addition to the contract amount to cover change order expenditures as required, as recommended by the Directors of General Services and Parks, Open Space, and Cultural Services

16.   ADOPTED RESOLUTION NO. 219-2015 naming Authorized Agents to execute any necessary grant actions and authorized the Emergency Services Manager to submit the Federal 2015 Homeland Security Grant Program application on behalf of the Santa Cruz County Operational Area, as recommended by the Director of General Services

17.   ACCEPTED AND FILED report on Citizen Connect, a local government mobile application; with the additional direction for staff to report back in one year on the progress of adding services to the application

18.   APPROVED Administrative Services Agreement with International City Management Association Retirement Corporation to incorporate the provisions of a Defined Contribution Plan, adopted RESOLUTION NO. 220-2015 implementing provisions of the agreement, approved side letters with the Middle Management Association and District Attorney/Child Support Attorney Association and extension to the Unrepresented Group, and approved related actions, as recommended by the Director of Personnel

19.   ADOPTED RESOLUTION NO. 221-2015 amending Resolution 247-76, Personnel Regulations; and adopted RESOLUTION NO. 222-2015 amending Salary Resolution 279-75 to implement various personnel actions, as recommended by the Director of Personnel

20.   AUTHORIZED the County to participate in the FY 2015-16 Community Recidivism Reduction Grant Program and submit a letter of interest signed by the County Administrative Officer to the Board of State and Community Corrections; approved Community Recidivism Reduction Grant awards of $10,000 from the FY 2014-15 allocation and $10,000 from the FY 2015-16 allocation to the Community Action Board for the Partners to Peace Program; and directed the Chief Probation Officer to return with a Request for Proposals for Community Recidivism Reduction Grants in the amount of $55,000; as recommended by the Chief Probation Officer

21.   APPROVED expenditure in the amount of $1,475 to the United Way of Santa Cruz for the Probation Department FY 2015-16 contribution to the 211 Referral Program, as recommended by the Chief Probation Officer

22.   APPROVED contract with the Volunteer Center of Santa Cruz in the amount of $40,000 for Friends Outside Probation Support Services, and approved related actions, as recommended by the Chief Probation Officer

23.   CONTINUED TO SEPTEMBER 15, 2015 approval of agreements for AB 109 intervention and reentry services in FY 2015-16 with: Barrios Unidos for community-based reentry mentoring and gang desistance in the amount of $75,000; Community Action Board for employment development services in the amount of $60,000, and for job placement services in the amount of $114,000; Encompass Community Services for mental health services and emergency housing in the amount of $188,600, for in-custody education, case management and reentry in the amount of $142,800, and for the Gemma transitional housing program for women in the amount of $50,000; Homeless Services Center for emergency and transitional housing in the amount of $74,250; Janus of Santa Cruz for family-based reentry support in the amount of $31,655; Pajaro Valley Unified School District for in-custody adult education in the amount of $60,868; United Way of Santa Cruz County for community education, leadership development, and employer engagement in the amount of $60,535; and Volunteer Center for comprehensive reentry planning, benefits enrollment, cognitive/behavioral curricula, and basic literacy education in the amount of $390,000, and related actions; with additional direction to include outcomes for each of these expenditures

24.   ADOPTED RESOLUTION NO. 223-2015 amending Resolution No. 67-2015 related to the source of funding from the Board of State and Community Corrections for the Recovery Center, as recommended by the Sheriff-Coroner

25.   ADOPTED RESOLUTION NO. 224-2015 amending Resolution No. 208-2015 authorizing the submittal of an application for Senate Bill 863 Adult Local Criminal Justice Facilities Construction Financing Program funding in the amount of $27,233,821 to construct a Women's Rehabilitation and Reentry Facility, as recommended by the Sheriff-Coroner

26.   APPROVED appointment of Steve Piercy to the Planning Commission, as the First District Alternate, for a term to expire January 2, 2017, as recommended by Supervisor Leopold

27.   DIRECTED the Public Works Department to draft an ordinance which requires manufacturers and producers of prescription and nonprescription drugs and sharps to develop product stewardship take-back programs to collect and dispose of unused/unwanted pharmaceutical and sharps waste from county residents; directed Public Works to initiate stakeholder engagement with the pharmaceutical industry and other stakeholders as outlined; and further directed Public Works to return to the Board on or before November 3, 2015, with a recommended ordinance for Board consideration; with additional direction that the Public Works Department work with County Counsel to develop this ordinance

28.   ADOPTED RESOLUTION NO. 225-2015 supporting the passage of ABX2-15, the End of Life Option Act; with additional direction to send a copy of the letter to Governor Brown

29.   DIRECTED the Chairman of the Board to write to the Silicon Valley Leadership Group Foundation expressing the Board's support and appreciation for their ongoing work on behalf of the "Let's Move Salad Bars to Schools" initiative, accepting their offer to fund additional salad bars in Santa Cruz County, and further expressing a commitment that each Supervisor will work with the Foundation and local school districts to identify a school in each supervisorial district to be the recipient of a donated salad bar, as recommended by Supervisor Friend

30.   APPROVED appointment of Frank Machado to the Animal Nuisance Abatement Appeals Commission for a term to expire April 1, 2019, as recommended by Supervisor Caput

31.   APPROVED appointment of Sylvia Luna to the Commission on Disabilities for a term to expire April 1, 2019, as recommended by Supervisor Caput

32.   APPROVED appointment of Juan Salas to the Housing Advisory Commission for a term to expire April 1, 2019, as recommended by Supervisor Caput

33.   APPROVED appointment of Robert Wiser to the Emergency Management Council for a term to expire April 1, 2019, as recommended by Supervisor Caput

34.   APPROVED appointment of Charles M. "Stoney" Brook to the Human Services Commission for a term to expire April 1, 2019, as recommended by Supervisor Caput

35.   ACCEPTED AND FILED the 2014-15 Children's Network Annual Report, as recommended by the Director of Human Services

36.   ADOPTED RESOLUTION NO. 226-2015 accepting unanticipated revenue in the amount of $20,000 from the California Department of Veterans Affairs; approved revenue agreement for the term October 1, 2015 through June 30, 2016; and authorized the Human Services Department Director to execute this agreement, as recommended by the Director of Human Services

37.   APPROVED amendment to agreement with SSA Landscape Architects, Inc. increasing compensation by $28,573 for a total not to exceed amount of $251,365 for design and construction related services for Phase 1 of the Heart of Soquel Park; and authorized the Director of Parks to sign the agreements on behalf of the County and approved related necessary actions, as recommended by the Director of Parks, Open Space and Cultural Services

38.   SCHEDULED public hearing on Tuesday, September 29, 2015, at 1:30 p.m. or thereafter, to consider Application No. 141213, to allow the construction of a 20-unit residential subdivision in the Live Oak planning area, and approved related actions, as recommended by the Planning Director

39.   APPROVED plans, specifications and engineer's estimate for the Felton Covered Bridge Roof Restoration Project; authorized calling for bids and set the bid opening on October 1, 2015 at 2:15 p.m. in the Public Works conference room; and directed Public Works to return on or before October 20, 2015, with a recommendation for award of the contract, and approved related action, as recommended by the Director of Public Works

40.   APPROVED amendment to agreement with Conley General Engineering, Inc. for the Branciforte Drive Bridge Rail Repair increasing compensation by $5,426.92, and approved related actions, as recommended by the Director of Public Works

41.   ACCEPTED improvements and approved final cost of $28,869.01 for the Dolphin Drive Sidewalk Improvement Project, and approved related action, as recommended by the Director of Public Works

42.   APPROVED road closures and permit for the 2015 Soquel High School Homecoming Parade scheduled for September 25, 2015, and approved related action, as recommended by the Director of Public Works

43.   APPROVED permit for the 2015 Ironman 70.3 Santa Cruz Triathlon event scheduled for September 13, 2015, and approved related action, as recommended by the Director of Public Works

44.   AS THE REDEVELOPMENT SUCCESSOR AGENCY, APPROVED the Administrative Budget for January - June 2016, and approved the Recognized Obligation Payment Schedule for January - June 2016, as recommended by the County Administrative Officer

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

CONFERENCE WITH REAL PROPERTY NEGOTIATOR

Address: Right of Way Adjacent 2550 Valencia Road, Aptos, CA

APN: APN 105-171-16

Under Negotiation: Disposition of Surplus Road Right of Way

Negotiating Party: Travis Cary, Chief Real Property Agent, and William and Larraine Pyne

Address: 2800 Porter Street, Soquel, CA

APN: APN 030-153-10, APN 030-153-20

Under Negotiation: Disposition of Surplus Property/Land Exchange

Negotiating Party: Travis Cary, Chief Real Property Agent, and Sandor Kovacs, Smith-Kovacs LLC

PUBLIC EMPLOYEE PERFORMANCE EVALUATIONS

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

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

REPORT OF COUNTY COUNSEL - no report given


REGULAR AGENDA

46.   Public hearing held to consider the Surveillance Impact Report regarding illegal dumping on Santa Cruz County roadways;

closed public hearing;

(1) ACCEPTED AND FILED Surveillance Impact Report regarding illegal dumping;

(2) DIRECTED the Public Works Department to work with County Counsel and other pertinent County Departments for purposes of developing a working group to more thoroughly evaluate recommended strategies to address the problem of illegal dumping in Santa Cruz County;

(3) DIRECTED the Public Works Department to develop the parameters of a pilot program that includes further analysis of camera surveillance as well as necessary policies, and enforcement procedures for an effective program;

(4) and return to the Board in January 2016 with a status report to include:

(a) community partnerships that could be engaged;

(b) options for legal dumping days or programs better than we have now;

(c) review of an ordinance; and

(d) a budget and possible sources of funding
LFCoMCa  

47.   APPROVED appointment of Kristen Strutz to the Domestic Violence Commission, as an at-large representative of survivors, for a term to expire April 1, 2019
CoF/L/MCa  

48.   APPROVED appointment of Sonja Brunner to the Housing Authority Board of Commissioners, as an at-large representative, for a term to expire September 1, 2019
MF/L/CoCa  

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.