PLEASE NOTE: This site is maintained for historical reference.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 22
Tuesday, October 20, 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 - four people addressed the Board

CONSENT AGENDA

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

7.   APPROVED minutes of September 29, 2015 and October 6, 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 claim of Laurie Soderman, Claim No. 516-017, and referred to County Counsel

10.   ADOPTED ORDINANCE NO. 5211 adding Section 12.10.321 to the Santa Cruz County Code to implement AB 2188 regarding permitting procedures for small residential rooftop solar energy systems

11.   ADOPTED RESOLUTION NO. 250-2015 approving the 2015-2016 budget for County Funds and Special Districts Governed by the Board of Supervisors; canceled various appropriations due to insufficient funding; adopted RESOLUTION NO. 251-2015 establishing appropriation limitations for the County and Board Governed Special Districts; approved the transfers of appropriations and adopted RESOLUTION NO. 252-2015 through RESOLUTION NOs. 256-2015 accepting unanticipated revenue related to the prior fiscal year; approved the revised Personnel Summary and Continuing Agreements list; and approved related actions, as recommended by the Auditor-Controller-Treasurer-Tax Collector

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

13.   ADOPTED RESOLUTION NO. 257-2015 accepting and appropriating $336,281 for Public Defender services to fund extraordinary capital and related costs, as recommended by the County Administrative Officer

14.   RATIFIED authorization for the District Attorney's Office to sign a Certification of Assurance of Compliance and to submit an application to the California Governor's Office of Emergency Services (Cal OES) in the amount of $216,730 for the 2015-16 Victim/Witness Assistance Program, as recommended by the District Attorney

15.   ACCEPTED AND FILED response to the Juvenile and Delinquency Prevention Commission 2015 inspection of the Santa Cruz County Juvenile Hall, as recommended by the Chief Probation Officer

16.   AUTHORIZED the Sheriff's Office to apply for Year Two of the Board of State and Community Corrections Justice Assistance Grant in the amount of $672,841; approved the amendments to the contracts with Janus of Santa Cruz in the amount of $639,198 and Applied Survey Research in the amount of $33,643 for 2016; adopted RESOLUTION NO. 258-2015 accepting and appropriating unanticipated revenue in the amount of $672,841; and approved related actions, as recommended by the Sheriff-Coroner

17.   SEE ITEM NO. 32.1 REGULAR AGENDA

18.   ADOPTED RESOLUTION NO. 259-2015 in support of the passage of Measures O and P, relating to Santa Cruz City Schools, on the November 17, 2015, Special Election ballot, as recommended by Supervisors Coonerty and McPherson

19.   APPROVED revenue agreement with the Superior Court of California, County of Santa Cruz, in the amount of $259,584, to support the Behavioral Health Court program; authorized the Health Services Agency Director to sign the agreement; and adopted a RESOLUTION NO. 260-2015 accepting and appropriating unanticipated revenue for fiscal year 2015-16, in the amount of $110,192, as recommended by the Director of Health Services

20.   APPROVED amendment to FY 2014-15 agreement with Encompass Community Services, Inc., increasing the contract by $7,400 to provide reimbursement for shelter bed services, and authorized the Health Services Agency Director to sign the agreement, as recommended by the Director of Health Services

21.   ADOPTED RESOLUTION NO. 261-2015 accepting and appropriating unanticipated revenue in the amount of $26,231 into FY 2015-16 Human Services Department budget; approved two FY 2015-16 agreements with Homeless Services Center totaling $198,754; and authorized the Human Services Department Director to execute both contracts, as recommended by the Director of Human Services

22.   ADOPTED RESOLUTION NO. 262-2015 accepting and appropriating unanticipated revenue in the amount of $18,418.48 into FY 2015-16 Human Services Department budget; approved amendment to the Tri-County CSEC Protocol Project Agreement with the Monterey County Department of Social Services and the San Benito County Health and Human Services Agency, for a Tri-County protocol to prevent and intervene in the commercial sexual exploitation of children; and authorized the Human Services Department Director to execute the agreement, as recommended by the Director of Human Services

23.   SCHEDULED a public hearing on November 10, 2015 to adopt a resolution approving the issuance of Bonds by the California Municipal Finance Authority for the Pippin Apartments, as recommended by the Planning Director

24.   AUTHORIZED gross pay adjustment in the amount of $55.22 for an extra help employee in the Parks Department, as recommended by the Director of Parks, Open Space and Cultural Services

25.   ACCEPTED AND FILED the October 2015 Traffic and Engineering Report, as recommended by the Director of Public Works

26.   ADOPTED RESOLUTION NO. 263-2015 accepting and appropriating unanticipated revenue in the total amount of $248,238 from the National Historic Covered Bridge Preservation Program to the Public Works Road Budget; approved the transfer of appropriations in the amount of $32,162 within the Parks, Open Space and Cultural Services Budget for the required grant match; adopted RESOLUTION NO. 264-2015 accepting and appropriating unanticipated revenue in the total amount of $32,162 from the Parks, Open Space and Cultural Services Budget to the Public Works Road Budget; accepted low bid of Andy's Roofing Company, Inc., in the amount of $140,078.50 for the Felton Covered Bridge Roof Restoration project and authorized the award of contract; and authorized the Director of Public Works to sign the contract on behalf of the County, as recommended by the Director of Public Works

27.   APPROVED specifications and engineer's estimate for the Active Transportation Program School Zone Safety Project and authorized calling for bids; set the bid opening for 2:15 p.m. on November 12, 2015, in the Department of Public Works conference room; and directed the Clerk of the Board to advertise a Notice to Contractors for a ten-day period beginning October 23, 2015, directed Public Works to return on December 8, 2015, with a recommendation for award of contract, as recommended by the Director of Public Works

28.   APPROVED road closures for the 2016 Surfer's Path Marathon and Capitola Half Marathon from Santa Cruz to Capitola on Sunday, May 22, 2016, and directed Public Works to issue the race permit, as recommended by the Director of Public Works

29.   APPROVED independent contractor agreement with Save Our Shores for County-wide beach and stream clean-up and education events, for a not-to-exceed amount of $41,250 for Fiscal Year 2015-16, and authorized the Director of Public Works to sign the agreement on behalf of the County, as recommended by the Director of Public Works

30.   RATIFIED emergency contract with Conley General Engineering, Inc. for the Lompico Road Bridge at Lompico Creek Emergency Repair, and authorized final payment of $19,672.42 and approved related action, as recommended by the Director of Public Works

31.   ADOPTED RESOLUTION NO. 265-2015 of Intention to Make Acquisitions and Improvements for the Orchard Drive Assessment District No. 15-01; adopted RESOLUTION NO. 266-2015 Approving the Preliminary Engineer's Report; set December 15, 2015, at 9:00 a.m. or thereafter as the date and time for a public hearing on the formation of the proposed assessment district and the maximum proposed assessment; approved the plans, specifications and engineer's estimate, and authorized calling for bids for the Orchard Drive Sewer Assessment District No. 15-01; set the bid opening for 2:15 p.m. on December 10, 2015; directed the Clerk of the Board to advertise the Notice to Contractors for a ten-day period beginning November 8, 2015; and directed Public Works to return on or before February 15, 2016, with a recommendation for award of contract, and approved related actions, as recommended by the Director of Public Works

REGULAR AGENDA

32.   PRESENTATION made by Assembly member Luis Alejo on Legislative Update

32.1.   DIRECTED the Chair to write a letter to federal representatives letting them know that Santa Cruz County supports Planned Parenthood and their efforts to provide safe and affordable healthcare to all, that this Board supports current funding for Planned Parenthood and further this Board encourages the federal government to increase funding for Planned Parenthood and asks that federal funds cover all legal medical procedures provided at Planned Parenthood clinics
CoLFMca  

33.   CONTINUED TO OCTOBER 27, 2015 consideration of Health Services Agency’s report on the Mental Health Strategic Plan, "Santa Cruz County: A Community Roadmap to Collective Mental Health Wellness - Needs and Gaps Analysis: Part I, August 2015"
LCoFMCa  

34.   CONTINUED TO OCTOBER 27, 2015, consideration of Human Services Department report on Phase I assessment of Strategic Plan alignment and use of Evidence Based Programs in Community Programs


LCoFMCa  

35.   PRESENTATION of CSAC Challenge and Merit Awards made by the California State Association of Counties (CSAC)

36.   PRESENTATION made by the Juvenile Justice Delinquency Prevention Commission on the Direct File Subcommittee Report;

ACCEPTED the JJDPC Direct File Sub-Committee's Report dated June 2015, asked the roundtable to convene, to include public representation, and to report back in March 2016 about the variety of informational issues talked about here today


LFCoMCa  

37.   Public hearing held to consider adoption in concept of an ordinance adding Chapter 7.21 to the Santa Cruz County Code relating to the Recycling and Solid Waste Universal Service;

closed the public hearing;

(1) ACCEPTED AND FILED report on the Universal Service Ordinance for Recycling and Solid Waste Services; and

(2) APPROVED "in concept" ordinance adding Chapter 7.21 to the Santa Cruz County Code relating to Recycling and Solid Waste Universal Service to return on November 3, 2015, for final adoption
MCoLFCa  

38.   Public hearing held de novo to consider proposal to allow development of each of three lots created by minor land division with one single-family dwelling and one Accessory Dwelling Unit (ADU). The project requires approval of a residential development permit to allow ADUs to be located on second stories above garages at greater than 17 feet in height rather than at ground level, and approval of design guidelines and a grading permit. The project is located in the R-1-6 Zone District at 3304 Winkle Avenue;

closed public hearing;

(1) REJECTED the Residential Development Permit, associated Design Guidelines and Grading Permit for Application No. 141007; and

(2) DIRECTED staff to work with the applicant to revise their residential development permit and design guidelines so that all the proposed ADUs are one-story in height and return to the Planning Commission at a date suitable for all parties for approval, and also to give direction to the applicant when revising the design guidelines to maintain the number of parking spaces as provided in the application presented today
LCoFMCa  

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.