PLEASE NOTE: This site is maintained for historical reference.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 25
Tuesday, November 10, 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.   ADDED to the Consent Agenda: Item No. 36.1
4.   Action on the Consent Agenda
5.     ORAL COMMUNICATIONS - seven people addressed the Board

CONSENT AGENDA

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

7.   APPROVED minutes of October 27, 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 Taylor Emerson, Claim No. 516-020, and referred to County Counsel

10.   REJECTED claim of Debra Seltzer, Claim No. 516-021, and referred to County Counsel

11.   ACCEPTED AND FILED report on employee wellness program, and approved related actions, as recommended by the Directors of General Services; Health Services Agency; Personnel; and Parks, Open Space and Cultural Services

12.   SCHEDULED public hearing on December 15, 2015, at 9:00 a.m. or thereafter, to consider proposed changes to the Unified Fee Schedule, as recommended by the County Administrative Officer

13.   ACCEPTED AND FILED report on the Homeless Services Center, as recommended by the County Administrative Officer

14.   DEFERRED report on the first year of Proposition 47 implementation to January 26, 2016, as recommended by the County Administrative Officer

15.   APPROVED claim for refund of property taxes by Connie Rae Hendry, for Assessor's Parcel Number 038-161-11, as recommended by County Counsel

16.   ACCEPTED report on County Fire financing options and direct staff to return at the regular Board meeting of January 26, 2016, as recommended by the Director of General Services

17.   ACCEPTED AND FILED report on the Resource Conservation District of Santa Cruz County's assumption of management of a centralized Fire Safe program, directed the General Services Director to return on December 8, 2015, with a Memorandum of Understanding between the County Office of Emergency Services and the Resource Conservation District of Santa Cruz County for the purpose of Fire Safe program management, and directed the County Fire Department Chief to report back at FY 2016-17 budget hearings with a progress report on the centralized Fire Safe Council program in Santa Cruz County, as recommended by the Director of General Services

18.   APPROVED plans and specifications for the 1080 Emeline Integrated Behavioral Health Remodel Project; directed the General Services Department to advertise for bids and set the bid opening for 3:00 p.m. on December 8, 2015, as recommended by the Director of General Services

19.   ADOPTED RESOLUTION NOs. 277-2015 and 278-2015 accepting and appropriating $351,612 from the 2015 Homeland Security Grant for domestic preparedness planning, for the acquisition of interoperable communications and rescue equipment and provision of training, and approved related actions, as recommended by the Director of General Services

20.   APPROVED Request for Proposals for Community Recidivism Reduction Grant Funding and authorized its release to qualified applicants, and directed the Chief Probation Officer to return on or before January 26, 2016, to award the grants, as recommended by the Chief Probation Officer

21.   AUTHORIZED the Chairman to write a letter to the California Public Utilities Commission (CPUC) urging the Commission to considered the longer-term benefits of solar installations and expressing the Board's strong support for continued solar incentives, and further directed County Counsel to review the material submitted to the CPUC on this issue and submit comments in support of the Board's position, as recommended by Supervisors McPherson and Coonerty

22.   AUTHORIZED the issuance of a proclamation honoring Watsonville Police Chief Manny Solano, to be signed by all members of the Board, as recommended by Chairman Caput

23.   AUTHORIZED the Health Services Agency (HSA) to negotiate an agreement with CSUMB for reduced scope of services to evaluate PACT and SIP, authorized the HSA to exclude MOST from the evaluation project, requested the City of Santa Cruz provide a 50% cost sharing for the evaluation, and approved related actions, including a report back in January 2016, as recommended by the Director of Health Services

24.   ADOPTED RESOLUTION NO. 279-2015 accepting and appropriating unanticipated revenue in the amount of $591,451, approved the FY 2015-16 contract amendment with Families In Transition, authorized the Human Services Department Director to execute the contract amendment, and approved related actions, as recommended by the Director of Human Services

25.   AUTHORIZED the Director of Parks, Open Space and Cultural Services to enter into a purchase agreement for a used 185 foot long pedestrian bridge for the Farm Park, as recommended by the Director of Parks, Open Space and Cultural Services

26.   ACCEPTED AND FILED report on 2015 Continuum of Care Funding Application, and authorized the Planning Director and the Health Services Agency Director to apply for homeless assistance funding in the total amount of $2,656,725 through the U.S. Department of Housing and Urban Development, as recommended by the Directors of the Planning Department and Health Services Agency

27.   ACCEPTED AND FILED report on the 2015-16 Emergency Winter Shelter Program, approved agreements with the Homeless Services Center in the amount of $261,292 and with the State of California Military Department in the amount of $66,880, and authorized the Planning Director to sign, as recommended by the Planning Director

28.   APPROVED program supplement agreement for the Soquel Drive at Rodeo Gulch Bridge Preventative Maintenance Project, adopted RESOLUTION NO. 280-2015 authorizing the agreement in the amount of $488,514, and approved related actions, as recommended by the Director of Public Works

29.   AS THE BOARD OF DIRECTORS OF THE DAVENPORT COUNTY SANITATION DISTRICT, APPROVED agreement with GHD Engineering, Inc., of San Jose, California, for the preliminary design phase of the Recycled Water System for the Davenport County Sanitation District, in the not-to-exceed amount of $166,889; authorized the District Engineer to sign the agreement for the preliminary design phase of the project on behalf of the District; directed District staff to process the agreement, and approved related actions, as recommended by the District Engineer

30.   ACCEPTED improvements and approved the final cost of $18,665.00 for the Alba Road Guardrail Project; and approved related actions, as recommended by the Director of Public Works

31.   APPROVED request for transfer of funds in the amount of $60,398.74 for the purchase of equipment for County disposal site operations, as recommended by the Director of Public Works

32.   DEFERRED the draft Request for Proposals for organic processing until no later than June 2016, as recommended by the Director of Public Works

33.   ACCEPTED donation of parcels APN 092-033-14 and APN 092-096-09, authorized the Chair to execute Certificates of Acceptance; and approved related actions, as recommended by the Director of Public Works

34.   ACCEPTED AND FILED report on recycling of Styrofoam; directed Public Works to work with potential franchise haulers to develop additional solutions for the collection and recycling of Styrofoam; directed Public Works to continue to work with Valley Women's Club to implement the proposed Styrofoam Recycling Program; directed Public Works to further investigate additional options for the collection and recycling of Styrofoam; and directed Public Works to provide an updated report no later than June of 2016, as recommended by the Director of Public Works

35.   RATIFIED emergency contract with Earth Works for the Paul Minnie Avenue road bumps for a not-to-exceed amount of $12,000; and authorized the Director of Public Works to sign the original contract on behalf of the County, as recommended by the Director of Public Works

36.   DECLARED lease with Pajaro Valley Unified School District is in the public interest and that the lease interest conveyed will not substantially conflict or interfere with the use of the property by the County, and authorized the Director of Public Works to execute lease, as recommended by the Director of Public Works

36.1.   APPROVED an agreement with the Center for Civic Design for Santa Cruz County to participate in a project with the Irvine Foundation and the Future of California Elections, Implementing Best Practices Voter Guides, authorized the County Clerk to sign the agreement, and adopted RESOLUTION NO. 281-2015 to accept and appropriate unanticipated revenue in the amount of $18,000 this fiscal year, as recommended by the County Clerk

REGULAR AGENDA

37.   Presentation honoring Terry Dorsey for 40 years of County service

38.   Public hearing held to consider adoption of a resolution approving issuance of TEFRA bonds by the California Municipal Finance Authority (CMFA) for the Benefit of Pippin Apartments in an amount not-to-exceed $17,500,000 and related actions;

closed the public hearing;

ADOPTED RESOLUTION NO. 282-2015 approving the issuance and sale of tax-exempt obligations by CMFA for the benefit of the Borrower in an amount not to exceed $17,500,000, and

DIRECTED the Chair to write a letter to the City of Watsonville in support of the annexation of half the property into the City of Watsonville
LFCoMCa  

39.   Public hearing held to consider adoption in concept of an ordinance adding Chapter 7.95 to the Santa Cruz County Code, Requiring the Safe Disposal of Drugs and Sharps;

closed the public hearing;

ACCEPTED AND FILED report on the proposed Safe Drug and Sharps Disposal Ordinance;

APPROVED in concept ordinance adding Chapter 7.95 to the Santa Cruz County Code requiring the Safe Disposal of Drugs and Sharps, to return on December 8, 2015 for final reading and adoption;

DIRECTED the Chair to write a letter to the mayors and directors of public works in our County urging them to support this ordinance and to adopt a similar measure; and

DIRECTED the Chair to work with Public Works staff on a response to the Board of Pharmacy's proposal, to sign and send to the Board of Pharmacy
LFCoMCa  

40.   CONSIDERED approval in concept of ordinance amending Section 2.104.020(C) of the Santa Cruz County Code to provide expanded membership eligibility for the County of Santa Cruz Mental Health Advisory Board;

APPROVED "in concept" ordinance amending Section 2.104.020(C) of the Santa Cruz County Code to provide expanded membership eligibility for the County of Santa Cruz Mental Health Advisory Board to return on December 8, 2015 for final adoption
MLFCoCa  

41.   PRESENTATION made by the Soquel Creek Water District regarding water shortage challenges and solutions

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.