PLEASE NOTE: This site is maintained for historical reference.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 26
Tuesday, December 8, 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 Closed Session Agenda: Item No. 54: CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION, Anticipation of litigation to be considered pursuant to subdivision (d)(4) of Government Code Section 54956.9 for one potential case
4.   Action on the Consent Agenda
5.     ORAL COMMUNICATIONS - two people addressed the Board

CONSENT AGENDA

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

7.   APPROVED minutes of November 3, 2015 and November 10, 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. 5213 amending Section 2.104.020(C) of the County Code relating to Membership of the Mental Health Advisory Board

10.   ADOPTED ORDINANCE NO. 5214 adding Chapter 7.95 to the County Code requiring safe disposal of drugs and sharps, including the correction of a minor clerical error

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

12.   ACCEPTED AND FILED report of the County's Investment Activities and Holdings for the Quarter Ending September 30, 2015, as recommended by the Auditor-Controller-Treasurer-Tax Collector

13.   ADOPTED RESOLUTION NO. 283-2015 to establish a 0.01% per annum simple interest rate on tenant's rental security deposits effective January 1, 2016, and approved related actions, as recommended by the Auditor-Controller-Treasurer-Tax Collector

14.   ACCEPTED AND FILED Treasurer's Quarterly Cash Count for the period ended September 30, 2015, as recommended by the Auditor-Controller-Treasurer-Tax Collector

15.   APPROVED and adopted the 2016 County of Santa Cruz Investment Policy, as recommended by the Auditor-Controller-Treasurer-Tax Collector

16.   APPROVED contract with ICMA-RC for administration of the County's Deferred Compensation program, as recommended by the Deferred Compensation Advisory Commission and the County Administrative Officer

17.   ADOPTED RESOLUTION NO. 284-2015 approving the appointment of Juan Hidalgo as Agricultural Commissioner, as recommended by the County Administrative Officer

18.   APPROVED plans and specifications for the Main Jail Inmate Shower Renovation Project, directed the General Services Department to advertise for bids and set the bid opening for 3:00 p.m. on January 5, 2016, as recommended by the Director of General Services

19.   ACCEPTED the Notice of Completion for the Brommer Park Groundwater Recharge Enhancement Project in Santa Cruz; approved the final cost of $140,972, and authorized the Clerk of the Board to take related action, as recommended by the Director of General Services

20.   APPROVED agreement with the County of Santa Cruz Superior Court for custodial+, warehouse, minor maintenance, ergonomic and parking/bus pass services for fiscal year 2015-16 and authorized the Director of General Services to sign the Memorandum of Understanding, as recommended by the Director of General Services

21.   APPROVED contract with Young Engineering Services in the amount of $47,800 for the Emeline Avenue 1000, 1020 and 1040 Building HVAC study; approved the transfer of funds within the Human Services Department and adopted RESOLUTION NO. 285-2015 through Nos. 288-2015 into various plant acquisition budgets, as recommended by the Directors of General Services and Human Services Departments

22.   APPROVED agreement with Pajaro Valley Prevention and Student Assistance in the amount of $40,000 for youth BASTA gang intervention and VALOR re-entry programs, and approved related actions, as recommended by the Chief Probation Officer

23.   APPROVED transfer of appropriations in the amount of $33,950; approved agreements with the County of Yuba in the amount of $70,215 for FY 2015-16 and 2016-17 and with the County of Santa Clara in the amount of $82,000 for FY 2015-16 to provide correctional camp housing and placement services for Santa Cruz County juvenile court wards; and approved related actions, as recommended by the Chief Probation Officer

24.   AUTHORIZED the Chief Probation Officer to issue a request for Letters of Interest/Request For Qualifications for the selection of providers for AB109 treatment and intervention services; including a report back on May 2016 with the contracts, as recommended by the Chief Probation Officer

25.   AUTHORIZED the Chief Probation Officer to issue a Request for Proposals for AB109 Data Collection and Evaluation Services, and take related actions, including a report back in March 2016, as recommended by the Chief Probation Officer

26.   ACCEPTED AND FILED the Statement of Vote for the November 3, 2015 Special District Election and declared the winner for the office of Reclamation District 2049 (College Lake) Board Trustee, as recommended by the County Clerk

27.   DEFERRED to March 8, 2016, report on programming to support women's rehabilitation in local jails, and with additional direction to include what’s needed to provide adequate security and facility update in order to allow more women to be housed at the Blaine Street facility and conduct more programming

28.   APPROVED reappointment of Robert Pursley, Jr. to the Civil Service Commission, for a term to expire December 31, 2019, as recommended by Supervisor Friend

28.1.   DIRECTED the Chair to write a letter to support the Federal Communications Commission efforts to modernize the Lifeline and Link Up programs, as recommended by Supervisor Friend

29.   DIRECTED the Planning Department, working with the Information Services Department, to continue to develop a procedure to allow for the electronic submission and processing of building plans and return to the Board with a substantive report on January 26, 2016; directed the Chairperson to write a letter to the independent agencies with responsibilities for reviewing building plans requesting them to cooperate with the County in the development of this procedure; and directed the County Administrative Officer to assist the Planning Department in this effort

30.   DIRECTED the Chair to write a letter to the California Public Utilities Commission opposing the increase in exit fees, as recommended by Supervisors Coonerty and McPherson

31.   ACCEPTED notification of vacancy on the Assessment Appeals Board, first panel, for at-large representative, with nominations for appointment to be received on January 12, 2016, and final appointment to be considered on January 26, 2016, as recommended by Chairman Caput

32.   ACCEPTED notification of vacancy on the Santa Cruz Metropolitan Transit District Board of Directors, at-large representative, with nomination for appointment to be received on January 12, 2016, and final appointment to be considered on January 26, 2016, as recommended by Chairman Caput

33.   ACCEPTED AND FILED Treasury Oversight Commission report for calendar years 2014 and 2015, and approved related action, as recommended by Chairman Caput

34.   ACCEPTED notification of vacancy on the Hazardous Materials Advisory Commission, of an at-large representative, with nominations for appointment to be received on January 12, 2016, and final appointment to be considered on January 26, 2016, as recommended by Chairman Caput

35.   ACCEPTED nomination of Julia Hill and Alan Smith for reappointment to the Law Library Board of Trustees, for a term to expire December 31, 2016, with final appointment to be considered on December 15, 2015, as recommended by Chairman Caput

36.   ACCEPTED nomination of William George and Patrick Carey for reappointment to the Pajaro Valley Public Cemetery District, for a term to expire December 31, 2019, with final appointment to be considered on December 15, 2015, as recommended by Chairman Caput

37.   ACCEPTED nomination of Division Fire Chief Tom Avila for appointment to the Hazardous Materials Advisory Commission, representing the City of Watsonville, for a term to expire April 1, 2019, and final appointment to be considered on December 15, 2015, as recommended by Chairman Caput

38.   AUTHORIZED the Health Services Agency (HSA) to submit draft Drug Medi-Cal Organized Delivery System implementation plan to the California Department of Health Care Services; directed HSA to continue working on the development and negotiation of a draft financing plan; authorized the HSA Director to enter into rate setting negotiations, approved related actions, and directed HSA to report back with an update once the State has approved the financial plan, as recommended by the Director of Health Services

39.   ADOPTED RESOLUTION NO. 289-2015 approving submission of the Mental Health Services Act FY 2015-16 Annual Plan Update to the Mental Health Services Oversight and Accountability Commission of the State Department of Health Care Services, and authorized the Health Services Agency Director to execute all documents required for submission, as recommended by the Director of Health Services

40.   APPROVED amendment to expenditure agreement with American Medical Response for ambulance services to extend the term until December 31, 2017, and authorized the Health Services Agency Director to sign the amendment, as recommended by the Director of Health Services

41.   APPROVED continuing master rate agreement for provision of behavioral health services in an acute psychiatric inpatient setting and authorized the Director of Health Services to sign, as recommended by the Director of Health Services

42.   ACCEPTED AND FILED report on the Silicon Valley Regional Data Trust Initiative; authorized the Human Services Department, Health Services Agency, Probation Department and County Counsel to participate in the initiative; and directed the participating County entities to report back on the progress of the Silicon Valley Regional Data Trust Initiative on or before September 2016, as recommended by the Director of Human Services, the Health Services Agency Director, Chief Probation Officer and County Counsel

43.   ACCEPTED AND FILED update on findings and framework for a Parks Open Space District, with a further report in March 2016, as recommended by the Director of Parks, Open Space & Cultural Services

44.   ADOPTED RESOLUTION NO. 290-2015 accepting and appropriating unanticipated revenue in the amount of $2,000,000 associated with the 2015 Community Development Block Grant (CDBG) award for: Davenport Water Improvements ($1,395,349), Farmworker Education and Outreach ($139,535), Case Management Services for Homeless Persons ($186,046), Housing Support ($139,535), and CDBG Program Administration ($139,535), authorized the Planning Director to enter into agreements with the various departments and agencies, and approved related action, as recommended by the Planning Director

45.   ACCEPTED AND FILED report regarding common interest developments and residential development density; with additional direction that Planning staff return at the first meeting in February 2016 with information looking at the following items:

-The number of approved projects countywide broken out by Supervisorial District that have used this policy in the last 5 years;

-The number of units approved over and above traditional development practices using this policy in the last 5 years;

-The number of Freestanding Single-Family developments approved using this policy;

-The number of townhomes (or attached units) developments approved using this policy; and

-Any additional land-use tools that may be considered to support smaller home development projects

46.   CONTINUED to January 26, 2016, report regarding Solar Photovoltaic Project Permit Fees, Expedited Process and Self-Certification

47.   CONTINUED to January 26, 2016, report on Community Development Block Grant Program and program revisions

48.   DEFERRED public hearing to Establish the Year 2016 Growth Goal to December 15, 2015, as recommended by the Planning Director

49.   ADOPTED RESOLUTION NO. 291-2015 authorizing the request for a Cooperative Work Agreement between the State of California Department of Transportation and the County of Santa Cruz for the Quail Hollow Road Bridge Replacement Project, and authorized the Director of Public Works to sign and submit the Cooperative Work Agreement to the State Department of Transportation on behalf of the County of Santa Cruz, as recommended by the Director of Public Works

50.   ADOPTED RESOLUTION NO. 292-2015 authorizing the request for a Cooperative Work Agreement between the State of California Department of Transportation and the County of Santa Cruz for the Green Valley Road Bridge Replacement Project, and authorized the Director of Public Works to sign and submit the Cooperative Work Agreement to the State Department of Transportation on behalf of the County of Santa Cruz, as recommended by the Director of Public Works

51.   ADOPTED RESOLUTION NO. 293-2015 accepting and appropriating unanticipated revenue in the amount of $48,078.80 of Active Transportation Program (ATP) grant funds for the ATP School Zone Safety project; approved transfer of $858,805 to the Radar Speed Limit project; accepted low bid of St. Francis Electric, LLC in the amount of $772,868 and authorized the Director of Public Works to sign the contract, as recommended by the Director of Public Works

52.   AUTHORIZED the deactivation of two street lights on Seacliff Drive, as recommended by the Director of Public Works

53.   AS THE BOARD OF DIRECTORS OF THE DAVENPORT COUNTY SANITATION DISTRICT, AUTHORIZED payment of $3,690 to the City of Santa Cruz for payment of prior fiscal year invoices for effluent sample testing, as recommended by the District Engineer

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

CONFERENCE WITH LABOR NEGOTIATOR

Agency Negotiator: Director of Personnel

Employee organization: Deputy Probation Officer Association

REPORT OF COUNTY COUNSEL - no report given


REGULAR AGENDA

55.   Jurisdictional hearing held to consider an appeal of the Planning Commission's action to not uphold the Zoning Administrator's approval of Coastal Development Permit Application Number 151028 (to construct an approximately 880 square foot first and second story addition to an existing single family dwelling)(APN 054-182-06, located at 185 Via Campana, Aptos)

(1) Took jurisdiction of the appeal of Application Number 151028;

(2) Scheduled a public hearing de novo on January 26, 2016; and

(3) Directed the Clerk of the Board to provide written and published notices as required by County Code Section 18.10.340(e)(1)
FLCoMCa  

56.   CONSIDERED approval in concept of an ordinance amending Sections 17.10.070(A)(3) and 17.10.090 of the Santa Cruz County Code related to Affordable Housing;

Approved "in concept" ordinance amending Sections 17.10.070(A)(3) and 17.10.090 of the Santa Cruz County Code related to Affordable Housing, to return on December 15, 2015 for final adoption
LFCoMCa  

57.   Public hearing held 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;

closed public hearing;

(1) ADOPTED RESOLUTION NO. 294-2015 determining the applicability of the energy services work under Government Code Section 4217;

(2) Authorized an additional work order amendment to the agreement with PG&E for provision of the energy services scope of work; and

(3) Authorized the General Services Director to sign and execute the agreement on behalf of the County


LMFCoCa  

58.   Public hearing held for special consideration of the Zoning Administrator's decision regarding Application No. 151186 (APN 032-222-16, located at 301- 35th Ave., Santa Cruz);

closed the public hearing; and

REMANDED Application 151186 back to Zoning Administration and Planning staff to work with the applicant to develop a project that is more substantially in conformance with our zoning rules, including the Pleasure Point Plan
LFCoMCa  

59.   CONSIDERED proposed ordinance adding Chapter 7.128 to the Santa Cruz County Code regarding licenses for the commercial cultivation of medical cannabis;

Approved "in concept" ordinance adding Chapter 7.128 to the Santa Cruz County Code regarding Licenses for the Commercial Cultivation of Medical Cannabis to return on December 15, 2015 for final adoption; with additional direction to extend the term of the C4 Committee to June 30, 2016
FLCoMCa  

60.   CONSIDERED approval of the final map for Tract 1561, Aptos Village and related actions;

(1) APPROVED final map of Tract 1561, Aptos Village;

(2) AUTHORIZED the Director of Public Works to sign the Subdivision Agreement on behalf of the County; and

(3) DIRECTED the Clerk of the Board to file the executed Subdivision Agreement and securities, execute the certificates of the Board of Supervisors and the Clerk of the Board of Supervisors, and submit the final map to the Public Works Department for recording with the County Recorder
CoLFMCa  

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.