PLEASE NOTE: This site is maintained for historical reference.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 19
Tuesday, September 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.   ADDED to the Consent Agenda: Item No. 36.1
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 August 4, 2015, and CONTINUED TO SEPTEMBER 29, 2015 the minutes of June 23, 2015 (last day budget hearings)

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 Bentley M. Ogden, Claim No. 516-005, and referred to County Counsel

10.   REJECTED claim of Juan Chavez-Olandes, Claim No. 516-008, and referred to County Counsel

11.   REJECTED Application to file a Late Claim of David W. Turner, Claim No. 516-510, and referred to County Counsel

12.   ACCEPTED AND FILED the Treasurer Quarterly Cash Count, as recommended by the Auditor-Controller-Treasurer-Tax Collector

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

14.   APPROVED Plan of Cooperation (POC) between the California Department of Child Support Services and the Santa Cruz Department of Child Support Services, and authorized the Director of the Department of Child Support Services to sign the POC on behalf of the County, as recommended by the Director of Child Support Services

15.   ADOPTED RESOLUTION NO. 227-2015 authorizing a property tax exchange for Local Agency Formation Commission #958 -- East Zayante/Rivera Annexation to the San Lorenzo Valley Water District, as recommended by the County Administrative Officer

16.   AWARDED contract to Knowlton Construction in the amount of $83,228 for the Medium Security Facility Courtyard Repair Project; approved the transfer of funds in the amount of $96,000 within the Sheriff's Office Budget; adopted RESOLUTION NO. 228-2015 accepting unanticipated revenue in the amount of $96,000; and approved related actions, as recommended by the Director of General Services

17.   RATIFIED the issuance of plans and specifications by the General Services Department on June 25, 2015, for the Mosquito Abatement and Vector Control Office Remodel Project; directed the General Services Department to re-advertise for bids and set the bid opening for 3:00 p.m. on October 15, 2015, as recommended by the Director of General Services

18.   ADOPTED RESOLUTION NO. 229-2015 amending Salary Resolution No. 279-75 to implement a personnel action to create a new classification of Medical Laboratory Technician, as recommended by the Personnel Director

19.   APPROVED agreements for AB 109 intervention and reentry services in FY 2015-16 with: Barrios Unidos for community-based reentry mentoring and gang desistance in the amount of $75,000; Community Action Board for employment development services in the amount of $60,000, and for job placement services in the amount of $114,000; Encompass Community Services for mental health services and emergency housing in the amount of $188,600, for in-custody education, case management and reentry in the amount of $142,800, and for the Gemma transitional housing program for women in the amount of $50,000; Homeless Services Center for emergency and transitional housing in the amount of $74,250; Janus of Santa Cruz for family-based reentry support in the amount of $31,655; Pajaro Valley Unified School District for in-custody adult education in the amount of $60,868; United Way of Santa Cruz County for community education, leadership development, and employer engagement in the amount of $60,535; and Volunteer Center for comprehensive reentry planning, benefits enrollment, cognitive/behavioral curricula, and basic literacy education in the amount of $390,000, and approved related actions, as recommended by the Chief Probation Officer

20.   APPROVED appointment of Leticia Mendoza to the First 5 Commission for a term to expire April 1, 2019, as recommended by Supervisor Caput

21.   APPROVED appointment of Felipa de Leon to the Commission on Disabilities for a term to expire April 1, 2017, as recommended by Supervisor Friend

22.   SEE ITEM NO. 37.1 REGULAR AGENDA

23.   CONTINUED TO SEPTEMBER 29, 2015 consideration to adopt a resolution amending Resolution 189-2015 authorizing the Health Services Agency Director to execute a revenue agreement with the California Department of Public Health, in the amount of $112,385, for provision of Immunization Local Assistance Grant funding, and to execute any amendments or successor agreements for the same services and to direct the Clerk of the Board to take related action

24.   APPROVED agreement with the California Department of Public Health, in the amount of $43,000, for one-year placement of a California Epidemiologic Investigation Service Fellow to develop preparedness and response plans for infectious diseases, and authorized the Health Services Agency Director to sign, as recommended by the Director of Health Services

25.   RATIFIED authorization for the Health Services Agency to apply for a National Association of County and City Health Officials grant in the amount of up to $15,000 in funding for the purpose of advancing readiness to obtain public health accreditation; and directed the Health Services Agency to return to the Board should the grant be awarded, as recommended by the Director of Health Services

26.   RATIFIED the Health Services Agency's submission of two grant proposals to the Central California Alliance for Health in a total amount of $900,000 for medical provider recruitment, and $39,744 for medical equipment, as recommended by the Director of Health Services

27.   DEFERRED report of the Health Services Agency on a recommendation for a provider to operate the Behavioral Health Center; directed the Health Services Agency to return on October 27, 2015, to present for Board approval the Request For Proposals to operate the Behavioral Health Center; and authorized the Health Services Agency to negotiate an extension of agreements with Telecare Corporation for provision of continued operation of the Behavioral Health Center through June 30, 2016, and to return to the Board for approval of those contract amendments, as recommended by the Director of Health Services

28.   ADOPTED RESOLUTION NO. 230-2015 accepting and appropriating unanticipated revenue in the amount of $5,000 into the Human Services Department FY 2015-16 budget; approved agreements with the United Way in the amount of $15,000, Walnut Avenue Women's Center in the amount of $13,000, and Monarch Services in the amount of $34,000, for various terms between July 1, 2015 through June 30, 2016, for a total amount of $62,000; and authorized the Human Services Department Director to execute these contracts, as recommended by the Director of Human Services

29.   APPROVED FY 2015-16 Community Programs contracts in the following amounts: Cabrillo College Children's Center $15,000, California Rural Legal Assistance $48,683, Community Action Board $228,082, Court Appointed Special Advocates $92,338, Boys & Girls Club $20,000, Encompass $397,738, and Family Services Agency $47,476; approved allocation of $43,000 to the Health Services Agency to provide a match for the Early Periodic Screening, Diagnosis and Treatment program; and authorized the Human Services Department Director to execute these agreements, as recommended by the Director of Human Services

30.   APPROVED gross pay adjustments in the total amount of $380.70 for five extra help employees in the Parks Department, as recommended by the Director of Parks, Open Space and Cultural Services

31.   SCHEDULED public hearing on September 29, 2015, at 9:00 a.m. or thereafter, to consider the 2016 Growth Goal, and approved related action, as recommended by the Planning Director

32.   ADOPTED RESOLUTION NO. 231-2015 opposing AB 57 (Quirk), Wireless Telecommunication Facilities, and directed the Chair to write to Governor Brown urging that he veto the bill, as recommended by the Planning Director

33.   APPROVED deferral of bid selection for the El Rancho Storm Damage Repair Project, due to limited remaining 2015 construction season, and directed Public Works to return to the Board in spring 2016 for authorization to re-bid the project, as recommended by the Director of Public Works

34.   APPROVED Contract Change Order for the Graham Hill Road at San Lorenzo River Storm Damage Repair Project, to increase the contract amount by $26,996.92; authorized the Chairperson of the Board to sign the change order on behalf of the County; and directed the Clerk of the Board to take related action, as recommended by the Director of Public Works

35.   APPROVED permit for the 33rd Annual Santa Cruz Triathlon on September 27, 2015, and approved related action, as recommended by the Director of Public Works

36.   APPROVED permit for the 2015 California Coast Classic bike event scheduled for September 26 and 27, 2015, and approved related action, as recommended by the Director of Public Works

36.1.   CONTINUED TO SEPTEMBER 29, 2015, approval of formalizing partnerships with Economic Development organizations by actions outlined in the letter of Supervisors McPherson and Friend dated September 11, 2015

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

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

Ronald w. Campbell v. Santa Cruz County, Santa Cruz County Sheriff's Office, Deputies Anthony Luisi, Jr., Matt Delorenzo, Christopher Clark, and Matthew Presser, et al., United States District Court (Northern) Case No. 5:14-cv-00847-EJD

CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION

Anticipation of litigation was considered pursuant to subdivision (d)(4) of Government Code Section 54956.9 for one potential case; State of California, et al., ex rel. [under seal], Sacramento Superior Court Case NO. 34-2012-127517

REPORT OF COUNTY COUNSEL - In a case known as State of California, et al., ex rel. [under seal] v. [underseal], pending in Sacramento Superior Court, the Board of Supervisors unanimously authorized County Counsel to retain outside counsel to represent the County. These seals are expected to be lifted some time in October, at which point the true name of the case can be disclosed


LMFCoCa  


REGULAR AGENDA

37.1.   ACCEPTED AND FILED the 2015 Los Altos Rod and Gun Club Environmental Action Plan Annual Report, and directed the Health Services Agency Environmental Health Services Division to continue oversight of the ongoing Los Altos Rod and Gun Club monitoring program and return to the Board if future findings are significant and different from the 2015 findings; and with additional directions:

(1) Environmental Health to continue efforts to address questions presented by CALM and the community, including the possibility of a filtering system on the trap range, the need for signage at the trail bridge, and the possibility and cost of an independent third party analysis that might settle some of the concerns, and to report back on October 27, 2015;

(2) Chair to send a letter on behalf of the Board saying we take very seriously the issue of communication with the neighbors, that we would like the gun range to enter into constructive and collaborative conversations about the impact that the gun range is having on the surrounding neighborhoods, and that, if there is failure to do so, the Board would have to look at whatever options were available to ensure this communication; and further directed that the letter include highlights of the discussion today, the direction given to Environmental Health, and that the issue will be discussed on October 27, 2015


MCoLFCa  

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.