PLEASE NOTE: This site is maintained for historical reference.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 20
Tuesday, September 29, 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 Regular Agenda: Item No. 36
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 18, 2015, September 1, 2015, September 15, 2015, and June 23, 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.   AUTHORIZED the Auditor-Controller-Treasurer-Tax Collector to submit the fiscal year 2015-16 County adopted budget on October 20, 2015, as recommended by the Auditor-Controller-Treasurer-Tax Collector

10.   ADOPTED RESOLUTION NO. 232-2015 fixing and levying the 2015-16 Tax Rates, as recommended by the Auditor-Controller- Treasurer-Tax Collector

11.   ACCEPTED AND FILED report on Proposition 47 outreach activities, and directed staff to return on November 10, 2015, with an update on the implementation, as recommended by the County Administrative Officer

12.   ACCEPTED AND FILED report on the Long Range Property Management Plan activities associated with the Redevelopment Successor Agency Funds, as recommended by the County Administrative Officer

13.   DECLARED certain used County vehicles to be surplus, and directed the Director of General Services to arrange for their disposition, as recommended by the Director of General Services

14.   ADOPTED RESOLUTION NO. 233-2015 authorizing the General Services Director to submit the 2015-16 California Office of Emergency Services Management Performance Grant application in the amount of $181,888, and designating authorized agents on behalf of the County of Santa Cruz, as recommended by the Director of General Services

15.   APPROVED contract with Cencor Capital, LLC, in the amount of $152,906.55, and authorized the Director of Information Services to sign the agreement and related documents, as recommended by the Director of Information Services

16.   APPROVED FY 2015-16 Mentally Ill Offender Crime Reduction Program Grant contracts with Encompass Community Services in the annual amount of $169,266 to provide therapeutic and transitional services for the "Familias Unidas En Respecto, Tranquilidad y Esperanza" (FUERTE) project; and with Applied Survey Research in the annual amount of $38,000 to provide grant technical assistance, consultation, and evaluation services for the FUERTE project; and approved related actions, as recommended by the Chief Probation Officer

17.   APPROVED amendment to master agreement for various vacation relief Forensic Pathologists, and authorized the Sheriff-Coroner to sign the agreement, as recommended by the Sheriff-Coroner

18.   APPROVED amendment to agreement for Homeland Security grant funding in the amount of $50,000 for overtime coastal patrols, and authorized the Sheriff-Coroner to sign the agreement, and adopted RESOLUTION NO. 234-2015 accepting and appropriating unanticipated revenue in the amount of $50,000, as recommended by the Sheriff-Coroner

19.   DESIGNATED the County Water Resources Division Director to serve as a voting alternate on the Soquel-Aptos Groundwater Management Committee in the event that the First or Second District Supervisors are unable to attend a Committee meeting, as recommended by Supervisors Leopold and Friend

20.   APPROVED appointment of Adele Gardner to the Arts Commission for a term to expire April 1, 2017, as recommended by Supervisor Friend

21.   APPROVED formalizing partnerships with Economic Development organizations by actions outlined in the letter of Supervisors McPherson and Friend, dated September 23, 2015, including a report back in September 2016, as recommended by Supervisors McPherson and Friend

22.   APPROVED appointment of Edith Driscoll to the position of Auditor-Controller- Treasurer-Tax Collector from December 31, 2015, until noon on Monday, January 2, 2017, as recommended by Supervisor Friend

23.   APPROVED appointment of Brian Lockwood to the Commission on the Environment for a term to expire April 1, 2019, as recommended by Supervisor Caput

24.   APPROVED reappointment of Ron Pomerantz to the Housing Authority Board of Commissioners, as a representative of the Community Action Board of Santa Cruz County, Inc., for a term to expire September 29, 2019, as recommended by Chairman Caput

25.   APPROVED amendment to expenditure agreement with Unity Care, Inc., increasing the contract maximum amount by $28,141.70, for a total of $429,391.70, for fiscal year 2014-15, as recommended by the Director of Health Services

26.   APPROVED agreement with Front Street Housing, Inc. in the amount of $290,579, for provision of behavioral health supportive housing services, and authorized the Health Services Agency Director to sign, as recommended by the Director of Health Services

27.   ACCEPTED AND FILED status report on the Bob Lee Community Partnership for Accountability, Connection and Treatment (PACT) program, and directed the Health Services Agency to return on or before October 27, 2015, with a further report as outlined in the letter of the Health Services Agency Director dated September 23, 2105; and with additional direction that, along with PACT, the SIP and MOST programs be evaluated at the same time, and that the County get together with the City of Santa Cruz to talk about cost estimates and measurements to be included when it comes back to the Board

27.1.   ADOPTED RESOLUTION NO. 235-2015 amending Resolution No. 189-2015, authorizing the Health Services Agency to sign state standard agreements included on the 2015-16 continuing agreements list and to update state identification numbers for contracts listed in Exhibit A without additional Board Approval; and take related action, as recommended by the Director of Health Services

28.   APPROVED Workforce Innovation and Opportunity Act (WIOA) contracts for FY 2015-16 with the Santa Cruz County Office of Education in the amount of $915,000, Cabrillo College in the amount of $75,000, and Central Coast Small Business Development Center in the amount of $44,000, to operate WIOA Youth, Adult, Dislocated Worker and Business Services, and authorized the Human Services Department Director to execute these agreements and to make minor modifications as needed to the Scopes of Work that do not change the dollar amount or overall purpose of the agreements, as recommended by Director of Human Services

29.   ADOPTED RESOLUTION NO. 236-2015 accepting and appropriating $35,100 into the Human Services Department FY 2015-16 budget; approved agreement with the California State University Fresno Foundation in the amount of $265,700 to provide mandated child welfare training for the term of October 1, 2015 to June 30, 2017; and authorized the Human Services Department Director to execute the agreement, as recommended by Director of Human Services


30.   ADOPTED RESOLUTION NO. 237-2015 authorizing the submittal of a grant application to the California Department of Parks and Recreation Trails Program for a total of $1,768,531 for the construction of recreation trails at Chanticleer Park, as recommended by the Director of Parks, Open Space and Cultural Services

31.   ACCEPTED AND FILED Annual Evaluation Report of the Flood Mitigation Planning Committee, and authorized the County Administrative Officer to sign the Community Rating System recertification form on behalf of the County, as recommended by the Planning Director

32.   ADOPTED RESOLUTION NO. 237-2015 approving and accepting the terms and conditions of property acquisition agreements for the Twin Lakes Beachfront Improvements Project; approved payment of claims in the amount of $5,750 for the acquisition agreements; and approved related actions, as recommended by the Director of Public Works

33.   ACCEPTED report on the Twin Lakes Beachfront Improvement Project contract award, and directed the Department of Public Works to report back with further recommendations on or before October 27, 2015, as recommended by the Director of Public Works

34.   SCHEDULED a public hearing on October 20, 2015, at 9:00 a.m. or thereafter, to consider a proposed Solid Waste and Recycling Universal Service Ordinance, and approved related actions, as recommended by the Director of Public Works

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

CONFERENCE WITH REAL PROPERTY NEGOTIATOR

Address: 23850 East Cliff Drive, Santa Cruz, CA

APN: 032-182-04

Under Negotiation: Disposition of Excess Right of Way

Negotiating Party: Travis Cary, Chief Real Property Agent, and David Breidenthal

Address: 239 East Cliff Drive, Santa Cruz, CA

APN: 032-182-02 and 032-182-03

Under Negotiation: Disposition of Excess Right of Way

Negotiating Party: Travis Cary, Chief Real Property Agent, and McElwee Family Trust

REPORT OF COUNTY COUNSEL - No report given


REGULAR AGENDA

36.   DELETED ITEM

37.   PRESENTATION of proclamation issued by Chairman Caput recognizing October 3-18, 2015, as Binational Health Week in Santa Cruz County

38.   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

39.   CONSIDERED update on the Strategic Plan for Substance Use Disorders Treatment and Intervention Services;

(1) ACCEPTED and FILED update on the Strategic Plan for Substance use Disorders Treatment and Intervention Services, and directed the Health Services Agency to return with an update in December 2015; and

(2) Authorized the Health Services Agency (HSA), in concert with the County Administrative Officer and County Counsel, to negotiate with the California Department of Health Care Services regarding financing and implementation of Drug Medi-Cal Organized Delivery System services, and directed HSA to report back with an update in December 2015
LFCoMCa  

40.   CONTINUED review of proposed draft amendments to Chapter 13.10 of the County Code pertaining to limitations on commercial weddings in residential and agricultural zone districts, community events and fundraisers in residential and agricultural zone districts, residential accessory structures, temporary uses and structures, and home occupations (proposed amendments are part of the Code Modernization Project):

(1) Received additional public comment;

(2) Provided additional comments to staff, and directed staff to finalize draft ordinance and policy amendments that incorporate the Board's comments;

(3) Directed staff to prepare an Environmental Impact Report (EIR) on the proposed code modernization amendments, and bring the amendments to public hearings before the Planning Commission and Board of Supervisors for consideration upon completion of the EIR; and with additional direction to include the following modifications:

(a) within the next few weeks, hold a meeting in the 4th District, working with the 4th District Supervisor to select a location that is mutually beneficial;

(b) tent component reduced to a year by permit;

(c) timeline added to the modernization website, even if it’s an estimate;

(d) staff provide recommendation on formalization of a complaint/revocation process;

(e) special events limited to no more than two per property; and

(f) limit the number of non-habitable structures with amenities
FCoLMCa  

41.   CONSIDERED report on initial phase of Sustainable Santa Cruz County Plan Implementation:

(1) Directed staff to complete drafts of General Plan/LCP Sustainability Policies and the following County Code zoning district "New Tools", based on the Sustainable Santa Cruz County Plan accepted on October 28, 2014 and as described in the letter of the Planning Director dated September 16, 2015:

. Medical Mixed Use Designation and Zoning Overlay

. Residential Flex Designation and Zoning District

. Workplace Flex Designation and Zoning District

. Height Overlay District

. Design Guidelines; and

(2) Directed staff to prepare and release upon completion a Draft EIR on the Code Modernization and First Phase Sustainable Santa Cruz Plan (SSCC) Implementation Components as outlined, and with the additional direction for a 90-day comment period if the EIR comes out in the summer
LMFCoCa  

42.   Public hearing held to consider the 2016 Growth Goal;

(1) Opened public hearing on the setting of the Year 2016 Growth Goal;

(2) Referred this matter to the Planning Commission for consideration and recommendation to the Board; and

(3) Continued the public hearing on this matter to December 8, 2015, with direction to staff to return with the recommendation of the Planning Commission and a resolution for final action by the Board
FCoLMca  

43.   Public hearing held to consider acceptance of Coastal Commission modifications to County Code Chapter 13.10 Rezoning Provisions;

closed the public hearing;

(1) ADOPTED RESOLUTION No. 240-2015 accepting Coastal Commission suggested modifications relating to amendments to Chapter 13.10 regarding consistency and compatibility with coastal resource provisions and directing the Planning Director to transmit the acceptance to the California Coastal Commission;

(2) ADOPTED ORDINANCE No. 5210 incorporating each modification; and

(3) Directed the Planning Director to transmit the Board's acceptance of the suggested modifications to the Coastal Commission for a finding by the Commission's Executive Director that Board acceptance of the suggested modifications has been properly accomplished and for Coastal Commission concurrence with that finding
LCoF/M/Ca  

44.   CONSIDERED approval in concept of an ordinance amending County Code Section 17.10.070(A)(3) to correct a citation reference, and related actions;

APPROVED "in concept" ordinance amending Section 17.10.070(A)(3) of the Santa Cruz County Code to correct a citation reference to return on October 6, 2015 for final adoption
LCoF/M/Ca  

45.   Public hearing held to consider the Planning Commission's recommendation to approve Application No. 141213 for a 20 unit residential subdivision or property located on the southeast corner of Rodriguez Street and Jose Avenue, in the Live Oak planning area;

closed the public hearing;

(1) ADOPTED RESOLUTION NO. 241-2015 adopting the Mitigated Negative Declaration, and Mitigation Monitoring and Reporting Program, as complying with the requirements of the California Environmental Quality Act; and

(2) APPROVED Subdivision, Residential Development permit, and Roadway/Roadside Exception Application No. 141213 to allow construction of a 20 unit residential subdivision; with the following directions:

(a) on agenda packet page 0570, the additional condition of approval regarding access, end with a period after "public," to read: “All roads and shared walkways through the development shall remain open for access to the general public”; and delete the words,"by permission of the Homeowners Association”; and

(b) further directed staff to look into using a portion of the TIA funds to establish a lighted crosswalk at Jose and Rodriguez streets

MOTION by Supervisor Leopold, seconded by Supervisor Friend, directed staff to return in November 2015 with information about density calculations in the roadway and how they were done


(1) LFcoMCa  
(2) LFCoMCa  

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.