PLEASE NOTE: This site is maintained for historical reference.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 23
Tuesday, October 27, 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

(Chairman Caput absent on Regular Agenda, Item Numbers 29 through 32)

2.   Moment of Silence and Pledge of Allegiance
3.   ADDED to the Consent Agenda: Item No. 27.1
4.   Action on the Consent Agenda
5.     ORAL COMMUNICATIONS - six people addressed the Board

CONSENT AGENDA

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

7.   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

8.   ACCEPTED AND FILED status report on the new financial system, as recommended by the Auditor-Controller-Treasurer-Tax Collector

9.   ACCEPTED AND FILED status report on the Sustainable Solutions Turnkey projects at various County buildings; scheduled a public hearing on December 8, 2015 at 9:00 a.m. or thereafter to consider a determination regarding the applicability of the energy services work under Government Code Section 4217 and authorize an additional work order amendment to the agreement with PG&E for provision of the energy services scope of work; and directed Clerk of the Board to provide public notice for the meeting in accordance with Government Code Section 4217, as recommended by the Director of General Services

10.   ACCEPTED AND FILED report on the status of a long-term compensation agreement between South Santa Clara County Fire Protection District and County Fire for emergency response into the Loma Prieta-Hicks Road-Uvas area of Santa Clara County, and directed staff to return on or before December 15, 2015, with a further status report, as recommended by the Director of General Services

11.   ADOPTED RESOLUTION NO. 268-2015 Approving the California Department of Forestry and Fire Protection Volunteer Fire Assistance Program Agreement authorizing the County Fire Chief to sign and execute the agreement, and adopted RESOLUTION NO. 269-2015 accepting and appropriating Volunteer Fire Assistance Grant Program funds in the amount of $10,339.20 into the County Fire Department budget, as recommended by the Director of General Services

12.   DEFERRED report on County Fire financing, including a recommendation for funding Fire Safe Councils, and directed staff to return November 10, 2015, as recommended by the Director of General Services

13.   APPROVED agreement with Encompass Community Services in the amount of $55,476 to provide Outpatient Alternative with Supportive Intensive Services (OASIS) and Youth Services intensive juvenile outreach and counseling programs in FY 2015-16 and approved related actions, as recommended by the Chief Probation Officer

14.   APPROVED revenue agreement with the Santa Cruz County Superintendent of Schools/Santa Cruz County Office of Education in the amount of $33,000 for the term of August 1, 2015 through June 30, 2016, to provide staffing to work with Probation and SCCOE Alternative Education schools and related gang awareness training, and approved related actions, as recommended by the Chief Probation Officer

15.   APPROVED the 2016 schedule of meetings of the Board of Supervisors, including the schedule for 2016-2017 budget hearings, as recommended by Chairman Caput

16.   AUTHORIZED the Health Services Agency, in coordination with the General Services Department, to release a Request for Proposals for administration and operation of clinical programs at the Behavioral Health Center, and directed staff to return once the evaluation process is complete with a provider recommendation, as recommended by the Directors of Health Services and General Services

17.   AUTHORIZED the Health Services Agency to submit a grant application to the California Department of Transportation in the amount of $300,000 to fund sustainable traffic safety program planning, as recommended by the Director of Health Services

18.   APPROVED the scope of work for evaluation of the Bob Lee Memorial Partnership for Accountability, Connection and Treatment (PACT), Maintaining Ongoing Stability through Treatment (MOST) and Serial Inebriate Programs (SIP), and directed the Health Services Agency to return in early November 2015 for consideration of the selection of evaluator(s), as recommended by the Director of Health Services

19.   APPROVED increasing, from half-time to full-time, the Medical Director position for the Health Services Agency's Mental Health and Substance Abuse Services Division, effective January 1, 2016, as recommended by the Director of Health Services

20.   APPROVED amendment to the agreement with Decade Software Company, LLC., recognizing the change in their business name to Accela, Inc., and authorized the Health Services Agency Director to sign, as recommended by the Director of Health Services

21.   AUTHORIZED the Health Services Agency Director to execute a revenue agreement with the California Department of Conservation in the amount of $99,095, for a Sustainable Agricultural Land Conservation Program grant; adopted a RESOLUTION NO. 270-2015 accepting and appropriating unanticipated revenue from the California Department of Conservation in the amount of $99,095; approved an expenditure agreement with the Resource Conservation District of Santa Cruz County in the amount of $94,095, for production of a voluntary "Rotational Cover Crop Plan for Pajaro Valley," and authorized the Health Services Agency Director to sign, as recommended by the Director of Health Services

22.   APPROVED the Santa Cruz County Child Welfare/Juvenile Probation System Improvement Plan 2015-2020 to be submitted to the California Department of Social Services, and directed the Human Services Director and the Chief Probation Officer to submit the document to the California Department of Social Services, as recommended by the Director of Human Services and the Chief Probation Officer

23.   ACCEPTED AND FILED the 2015 Vacation Rental Annual Report, as recommended by the Director of Planning

24.   ACCEPTED improvements and approved final cost of $121,178.90 for the Methacrylate Bridge Deck Seal Project, and approved related actions, as recommended by the Director of Public Works

25.   APPROVED revenue agreement with Monterey Bay Unified Air Pollution Control District (MBUAPCD) for yard waste drop off at the Ben Lomond Transfer Station for San Lorenzo Valley residents in November 2015 and April 2016 for a not-to-exceed amount of $15,000, adopted RESOLUTION NO. 271-2015 accepting and appropriating unanticipated revenue from the MBUAPCD in the not-to-exceed amount of $15,000, and approved related action, as recommended by the Director of Public Works

26.   APPROVED State Funding Program Supplement Agreement for Redwood Lodge Road Storm Damage Repair Project in the amount of $850,000, adopted RESOLUTION NO. 272-2015 authorizing execution of the agreement, and approved related actions, as recommended by the Director of Public Works

27.   REJECTED all bids for the Twin Lakes Beachfront Improvement Project -- East Cliff Drive, 5th to 7th Avenues, and directed the Department of Public Works to return before the end of February 2016 with a status report regarding the Twin lakes Beachfront Improvement Project and to include a report on the boating and waterways grant recommendations

27.1.   SCHEDULED a public hearing on December 8, 2015, at 1:30 p.m., to consider an interim ordinance for licensing the commercial cultivation of medical cannabis and to evaluate the future direction of the Cannabis Cultivation Choices Committee, as recommended by Supervisors Leopold and McPherson

REGULAR AGENDA

28.   CONSIDERED presentation by the Museum of Art & History regarding the Abbott Square Project;

(1) ACCEPTED AND FILED status report and received presentation of the Abbott Square Improvement Project Operational Summary and Site Plans from the MAH;

(2) AUTHORIZED the MAH to submit an application to the City of Santa Cruz based on the general operation and site plans as presented;

(3) AUTHORIZED the County Administrative Officer to consent to submission of the application to the City of Santa Cruz by the MAH; and

(4) DIRECTED the County Administrative Officer to provide a further report when final designs are available on or before March 22, 2016
MCoLFCa  

29.   CONSIDERED status report on efforts by the Health Services Agency Environmental Health Division to address community questions on the Los Altos Rod and Gun Club;

(1) ACCEPTED AND FILED status report on efforts by the Health Services Agency Environmental Health Division to address community questions on the Los Altos Rod and Gun Club; and

(2) DIRECTED the Health Services Agency Environmental Health Division to connect the California Department of Parks and Recreation with the leadership of LARGC to answer the State's formal requests
FLCoM/CA/  

30.   CONTINUED consideration of the 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";

(1) ACCEPTED AND FILED the Health Services Agency's report, "Mental Health Strategic Plan part I: Needs and Gaps Analysis, August 2015";

(2) DIRECTED the Health Services Agency to return by May 2016 with the report, "Mental Health Strategic Plan Part II: Recommended Action Steps"; and

(3) DIRECTED the Health Services Agency to encourage community health providers to tie funding proposals for mental health services to guidance identified in the Mental Health Strategic Plan
LFCoM/CA/  

31.   CONSIDERED Health Services Agency report, "Health, Santa Cruz County, 2015",

ACCEPTED AND FILED the Health Services Agency's report, "Health, Santa Cruz County, 2015"
LFCoM/CA/  

32.   CONTINUED consideration of the Human Services Department report on Phase I assessment of Strategic Plan alignment and use of Evidence Based Programs in Community Programs;

(1) ACCEPTED AND FILED report on the phase I assessment of Strategic Plan alignment and use of Evidence Based programs in Community Programs;

(2) ADOPTED the human Services Department's recommendations referenced in Attachment I for implementation of a new, revised Community Programs funding model and incorporating specific activities and tasks through fiscal year 2017-18; and

(3) DIRECTED the human Services Department to report back on the progress in implementing a results based collective impact funding model for Community Programs in August 2016
FLCoM/CA/  

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.