PLEASE NOTE: This site is maintained for historical reference.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 27
Tuesday, December 15, 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 - ten 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.   ADOPTED ORDINANCE NO. 5215 amending Sections 17.10.070(A)(3) and 17.10.090 of the Santa Cruz County Code related to Affordable Housing

9.   ADOPTED ORDINANCE NO. 5216 adding Chapter 7.128 to the Santa Cruz County Code regarding commercial cultivation of medical cannabis

10.   REJECTED claim of Glenn Harper, Claim No. 516-023, and referred to County Counsel

11.   REJECTED claim of Martin Sunzeri, Claim No. 516-024, and referred to County Counsel

12.   REJECTED claim of Kaelynn Belle De Luca, Claim No. 516-025, and referred to County Counsel

13.   REJECTED claim of Pickard & Butters Construction Inc., Claim No. 516-027, and referred to County Counsel

14.   REJECTED amended claim of Jennifer Moore, Claim No. 516-011, and referred to County Counsel

15.   REJECTED amended claim of Brenda Sherriffs, Claim No. 516-022, and referred to County Counsel

16.   ACCEPTED AND FILED Treasurer's Monthly Investment Transaction Report for November 2015, as recommended by the Auditor-Controller-Treasurer-Tax Collector

17.   APPROVED revisions to the County Policy and Procedures Manual and approved related actions, as recommended by the County Administrative Officer

18.   APPROVED and filed the Santa Cruz County Tourism Marketing District Annual Report for 2014-15, as recommended by the County Administrative Officer

19.   ACCEPTED AND FILED report on shelter services and approved related actions, including a report back in January 2016, as recommended by the County Administrative Officer

20.   APPROVED Second Amendment to the Joint Exercise of Powers Agreement establishing the Santa Cruz County Library Financing Authority, approved Fourth Amendment to the Joint Powers Agreement Between the City of Santa Cruz and the County of Santa Cruz and the Cities of Capitola and Scotts Valley, Relating to Library Services, approved Amendment to the Santa Cruz Libraries Facilities Financing Authority Joint Exercise of Powers Agreement, approved Side Agreement Extending Time to Commence Construction of Capitola Branch Library, and approved related actions, including a report back on January 26, 2016, as recommended by the County Administrative Officer

21.   ADOPTED RESOLUTION NO. 295-2015 modifying Resolution 197-2015 relating to the Cannabis Cultivation Choices Committee, extending the terms of the committee and members and taking related actions, as recommended by the County Administrative Officer

22.   APPROVED agreement for the performance of services by and between Santa Cruz County and NetFile, Inc., authorized the County Clerk to sign the agreement and any associated agreements that may be required, and directed the County Clerk to return in January 2016 with a proposed ordinance to enact electronic filing of Fair Political Practices campaign disclosure statements, as recommended by the County Clerk

23.   ACCEPTED the Statement of Vote for the November 17, 2015 Santa Cruz City School District Special All-Mail Ballot Election and declare the vote results for the measures per Elections Code Section 15400, as recommended by the County Clerk

24.   APPROVED agreement to reappoint Dana M. McRae as the County Counsel of the County of Santa Cruz

25.   RATIFIED the authorization for the District Attorney's Office to sign and submit a Grant Subaward Amendment to the California Governor's Office of Emergency Services (Cal OES) in the amount of $78,114 for the 2015-16 Victim/Witness Assistance Program; adopted RESOLUTION NO. 296-2015 accepting and appropriating $78,114 in unanticipated revenues from Cal OES, as recommended by the District Attorney

26.   DECLARED three County Fire vehicles as surplus, directed the Director of General Services to arrange for their disposal, and directed any proceeds from the disposition of these vehicles to be deposited back to the County Fire's budget, as recommended by the Director of General Services

27.   ADOPTED RESOLUTION NO. 297-2015 approving agreement with the California Department of Forestry and Fire Protection for the loan of federal excess personal property and authorizing the County Fire Chief to sign the cooperative agreement on behalf of the County, as recommended by the Director of General Services

28.   ADOPTED RESOLUTION NO. 298-2015 accepting and appropriating unanticipated revenue in the amount of $51,000 for extended CTV facilities lease term for fiscal year 2015/16, as recommended by the Director of Information Services

29.   APPROVED contract with CSI Telecommunications, Inc. in the amount of $11,070 for radio shop consulting services and authorized the Director of Information Services to sign the agreement, as recommended by the Director of Information Services

30.   ADOPTED RESOLUTION NO. 299-2015 amending Resolution 279-75 providing a limited duration incentive program for certain medical classifications and approved related actions, as recommended by the Director of Personnel

31.   ACCEPTED AND FILED progress report on the Youth Violence Prevention Task Force, as recommended by the Chief Probation Officer

32.   ACCEPTED AND FILED the 2014-15 annual report, on the implementation of the comprehensive settlement agreement between the City of Santa Cruz, the County of Santa Cruz, Coalition for Limiting University Expansion, citizens, and University of California, Santa Cruz, as recommended by Supervisor Coonerty

33.   APPROVED in concept implementing a planning process for the reuse of the Cement Plant property in Davenport to be funded by grants from the Sempervirens Fund; directed the County Administrative Office, in coordination with the Planning Department, to prepare a detailed proposal for the planning process in cooperation with Cemex and the Sempervirens Fund; directed the County Administrative Office to return to the Board with a proposed formal agreement with the Sempervirens Fund to carry out the planning process as soon as possible or with a status report on January 12, 2016; directed the County Administrative Office with the support of the economic development staff to prepare detailed Requests for Proposal for economic development consultants to return to the Board after the Board approves the formal agreement with the Sempervirens Fund, as recommended by Supervisor Coonerty.

34.   APPROVED in concept ordinance amending Section 7.38.080 of the County Code, relating to existing sewage disposal systems - building alterations, to extend the allowable time for calamity rebuilds from three to ten years for parcels located outside the Coastal Zone, to return January 12, 2016, for final adoption; and directed the Health Services Agency to present to the Planning Commission a proposed amendment of Section 7.38.060 of the County Code and to the General Plan Policy 5.5.17(b), both relating to easements for sewage disposal, as recommended by the Director of Health Services

35.   ADOPTED RESOLUTION NO. 300-2015 approving a proposed Resolution of Intention and a Boundary Map for the Lompico County Water District to pursue formation of a proposed Assessment District No. 2016-1, as recommended by the Director of Health Services

36.   APPROVED revised master agreement for provision of staffing of psychiatrists, clinic physicians, and nurse practitioners, and authorized the Health Services Agency Director to sign, as recommended by the Director of Health Services

37.   APPROVED amendment to agreement with Telecare Corporation, increasing the contract by $3,438,489, to extend Psychiatric Health Facility services through June 30, 2016, and authorized the Health Services Agency Director to sign; approved amendment to an agreement with Telecare Corporation, increasing the contract by $1,937,847, to extend Crisis Stabilization Program services and add Crisis Intervention Services through June 30, 2016, and authorized the Health Services Agency Director to sign, as recommended by the Director of Health Services

38.   ADOPTED RESOLUTION NO. 301-2015 approving submission of a grant proposal to the California Department of Water Resources that requests $250,000 to support a Santa Cruz Mid-County Groundwater Management Program, as recommended by the Director of Health Services

39.   ADOPTED RESOLUTION NO. 302-2015 accepting and appropriating unanticipated two grant awards from the Central California Alliance for Health in a total amount of $939,509 to provide medical provider recruitment services, medical equipment and organizational coaching, authorized the Health Services Agency Director to sign two revenue agreements, one in the amount of $469,925 for the Behavioral Health Division, and a second in the amount of $469,858 for the Clinic Services Division, as recommended by the Director of Health Services

40.   APPROVED Independent Contractor Agreement with SSA Landscape Architects in the Amount of $47,223 for site design for pre-fabricated buildings at Polo Grounds Park as recommended by the Director of Parks, Open Space & Cultural Services

41.   SCHEDULED public hearing for January 12, 2016, to consider adoption of the 2015 Santa Cruz County Housing Element and approved related actions, as recommended by the Planning Director

42.   ADOPTED RESOLUTION NO. 303-2015 summarily vacating a portion of Valencia Road right of way, and adopted RESOLUTION NO. 304-2015 authorizing the sale of surplus right of way. Authorized the Chair of the Board to execute a deed for sale of the summarily vacated excess County right of way. Authorized Real Property to complete the sale transaction and directed the Assessor to redraw parcel lines to combine the vacated right of way with the adjacent parcel APN 105-171-16, and approved related actions, as recommended by the Director of Public Works

43.   APPROVED amendment to agreement with Nolte Associates, Inc. for the Quail Hollow Road Bridge Replacement Project by extending the term of the contract to December 31, 2016, and authorized the Director of Public Works to sign the amendment on behalf of the County, as recommended by the Director of Public Works

44.   APPROVED proposed California Used Mattress Recycling Program Collection Facility and Used Mattress Management Services Agreement between the Mattress Recycling Council and the County of Santa Cruz, directed the Director of Public Works to sign the contract on behalf of the County; and adopted RESOLUTION NO. 305-2015 accepting and appropriating unanticipated revenue in the amount of $10,000, as recommended by the Director of Public Works

45.   ACCEPTED Biennial Report of the Integrated Waste Management Local Task Force 2014-15, approved extending the term of the Santa Cruz County Integrated Waste Management Local Task Force to January 25, 2018, and approved appointment of members of the Task Force, for terms to expire January 25, 2018, as recommended by the Director of Public Works

46.   DEFERRED consideration of Zero Waste Plan until January 26, 2016, as recommended by the Director of Public Works

47.   ACCEPTED AND FILED the final 2015-16 Capital Improvement Program (CIP) document and directed Public Works to return on or before May 24, 2016, with proposed 2016-17 CIP document prior to presenting it to the Planning Commission, as recommended by the Director of Public Works

REGULAR AGENDA

48.   Presentation honoring Mary Jo Walker for her 16 years of County service

49.   Presentation honoring Mary Lou Nicoletti for her 35 years of County service

50.   The Board of Supervisors recessed in order to permit the Board of Directors of the County of Santa Cruz Flood Control and Water Conservation District Zone 5 to convene and carry out a regularly scheduled meeting

51.   Continued public hearing held to establish the Year 2016 Growth Goal;

closed the public hearing;

(1) AUTHORIZED the filing of the CEQA Notice of Exemption (Attachment 5);

(2) ADOPTED RESOLUTION NO. 306-2015 adopting the Year 2016 Growth Goal of 0.5% for the unincorporated portion of the County, and authorized the carryover of any unused market rate allocation from 2015 to 2016; with associated findings, and including correction of two typographical errors on page 3 of the staff report (agenda packet page no. 0737)
FCoLMCa  

52.   Public hearing held to consider proposed Assessment District No. 15-01, CSA No. 10, Rolling Woods, Orchard Drive Sewer Extension Project, and related actions;

(1) Opened public hearing to hear objections or protests on the proposed Assessment District No. 15-01, Orchard Drive Sewer Extension Project; closed public hearing; continued the item to later in the agenda to allow for tabulation and certification of the assessment ballots; and returned to the item to consider results of balloting;

(2) Accepted the certification of the vote results and directed the Director of Public Works to retain the ballots for at least six months following the certification. The balloting results showed majority approval:

(a) ADOPTED RESOLUTION NO. 307-2015 Adopting the Engineer's Report, Confirming the Assessment, Ordering Work and Acquisitions, and Directing Actions with Respect Thereto;

(b) Directed the Clerk of the Board to mail, record, and publish the assessment notices, once a week for two weeks beginning December 26, 2015, in a newspaper of general circulation;

(c) Directed Public Works to return on or before January 26, 2016, with an approval of Limited Obligation Improvement Bonds for the benefit of the Assessment District No. 15-01, Orchard Drive Sewer Extension; and

(d) Directed Public Works to return on or before February 23, 2016, with a recommendation for award of the construction for award of the construction contract
(1) MLFCoCa  
(2) MLFCoCa  

53.   Public hearing held to consider amendments to Chapter 13.13 of the Santa Cruz County Code, Water Conservation -- Water Efficient Landscaping;

closed public hearing;

(1) Confirmed that the proposed ordinance is exempt from further review under sections 15260(b)(3) and 15307 of the California Environmental Quality Act;

(2) Approved "in concept" ordinance amending Chapter 13.13 of the Santa Cruz County Code, Water Conservation-Water Efficient Landscaping to return on January 12, 2016 for final adoption
LFCoMCa  

54.   Public hearing held to consider adoption of a resolution approving proposed amendments to the Unified Fee Schedule; closed the public hearing;

ADOPTED RESOLUTION NO. 308-2015 revising the Unified Fee Schedule with the following exceptions:

(a) Established the Universal Service Exemption annual application fee at $35 instead of $75 [agenda packet page 869];

(b) Continued to January 12, 2016 the portion of the public hearing on proposed increases to Parking Citation Violation fees at 701 Ocean Street [agenda packet page 855];

(c) Directed General Services to move forward with the kiosk parking program except in the front row at the County Building where there will still be 1-hour free spots; and

(d) Directed General Services to return January 12, 2016, with an analysis of the parking program
LMFCoca  

55.   CONSIDERED adoption of a resolution approving an automatic aid agreement between County Fire and the South Santa Clara County Fire District for emergency response into the Loma Prieta-Hicks Road-Uvas area of Santa Clara County, and related actions;

(1) ADOPTED RESOLUTION NO. 309-2015 approving an automatic aid agreement between County Fire and the South Santa Clara County Fire District for emergency response into the Loma Prieta-Hicks Road-Uvas area of Santa Clara County retroactive to January 1, 2015 through June 30, 2020 and authorized the County Fire Chief to execute the agreement on behalf of Santa Cruz County Fire Department; and adopted RESOLUTION NO. 310-2015 accepting and appropriating funds of $15,000 into the 2015-16 the County Fire budget as indicated
LCoFMCa  

56.   APPROVED reappointments of Julia Hill and Alan Smith to the Board of Law Library Trustees, for a term to expire December 31, 2016
LFCoMCa  

57.   APPROVED reappointments of William George and Patrick Carey to the Pajaro Valley Public Cemetery District, for terms to expire December 31, 2019
LFCoMCa  

58.   APPROVED appointment of Division Fire Chief Tom Avila to the Hazardous Materials Advisory Commission, representing the City of Watsonville, for a term to expire April 1, 2019
LMFCoCa  

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.