PLEASE NOTE: This site is maintained for historical reference.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 21
Tuesday, October 6, 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.   Roll Call
2.   Moment of Silence and Pledge of Allegiance
3.   DELETED from the Consent Agenda: Item No. 8
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 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.   DELETED ITEM

9.   REJECTED the claim of Santiago Murillo-Garcia, Claim No. 516-015, and referred to County Counsel

10.   ADOPTED RESOLUTION NO. 242-2015 authorizing the Auditor-Controller-Treasurer-Tax Collector to enter into and execute an agreement with the California Franchise Tax Board Court Ordered Debt Program for the collection of money owed to the County of Santa Cruz, as recommended by the Auditor-Controller-Treasurer-Tax Collector

10.1.   APPROVED Memorandum of Understanding between the County of Santa Cruz and the Superior Court of California to establish a bank account to accept credit card payments, as recommended by the Auditor-Controller-Treasurer-Tax Collector

11.   ADOPTED RESOLUTION NO. 243-2015 through RESOLUTION NOs. 248-2015 appointing the unopposed special district candidates who have filed Declarations of Candidacy for the November 3, 2015 Special District Election for the following districts: Alba Park, Parkway and Recreation; Opal Cliffs Recreation; Salsipuedes Sanitary; Depot Hill Geologic Hazard Abatement; Place de Mer Geologic Hazard Abatement; and Reclamation District 2049 (College Lake, 2-year term seat), as recommended by the County Clerk

12.   APPROVED contract with Innovation Construction in the amount of $56,500 for the 1400 Emeline Reception Area Remodel Project, approved transfer of funds in the amount of $66,000, adopted RESOLUTION NO. 249-2015 in the amount of $66,000 accepting and appropriating unanticipated revenue and take other related actions, as recommended by the Director of General Services

12.1.   APPROVED contract with Innovation Construction in the amount of $56,500 for the 1400 Emeline Reception Area Remodel Project, approved transfer of funds in the amount of $66,000, adopted RESOLUTION NO. 249-2015 in the amount of $66,000 accepting and appropriating unanticipated revenue and take other related actions, as recommended by the Director of General Services

13.   APPROVED appointment of Jennifer Perez to the Child Care Planning Council, as a discretionary appointee (Category 5), for a term to expire April 1, 2019, as recommended by Supervisor Leopold

14.   APPROVED reappointments of Supervisor McPherson as Santa Cruz County's representative to the California State Association of Counties Board of Directors, and Supervisor Leopold as the Alternate Director, for one year terms beginning December 1, 2015, as recommended by Chairman Caput

15.   APPROVED transfer of budget appropriations in the amount of $8,000 within the Health Services Agency's Fiscal Year 2015-16 budget; and approved a fixed asset purchase of a copier for the Health Services Agency Environmental Health Division, as recommended by the Director of Health Services

16.   APPROVED submission of a grant proposal to the U.S. Department of Health Resources and Services Administration in an amount of $650,000 for provision of funds to expand opioid substance use disorder treatment services, as recommended by the Director of Health Services

17.   APPROVED FY 2015-16 agreement with Second Harvest Food Bank in the amount of $97,936, and approved FY 2015-16 agreement with the United Way of Santa Cruz County in the amount of $52,060; and authorized the Human Services Department Director to execute these contracts, as recommended by the Director of Human Services

18.   APPROVED contract with Rincon Consultants, Inc. in the amount of $131,916 to prepare the Environmental Impact Report (EIR) for the Mount Hermon Felton Meadow Project, and approved the Applicant Agreement with Mount Hermon Association, which provides that costs of the EIR are borne by the Applicant, as recommended by the Planning Director

19.   AUTHORIZED payment in the amount of $667.60 to Sharp Solutions, LLC for pharmaceutical and sharps disposal services completed in FY 2014-15; authorized payment in the amount of $29,727.25 to 21st Century Environmental Management of California, LP for household hazardous transportation and disposal services completed in FY 2014-15; and approved request for transfer of funds in the amount of $14,209.01 from Buena Vista Landfill Methane Gas Projects to Monterey Regional Waste Management District Disposal Fees in the amount of $5,723.74, and Refuse Recovery Operations in the amount of $8,485.27, for waste disposal services, as recommended by the Director of Public Works

20.   APPROVED amendment to agreement with Vanir Construction Management Inc. for services in the not-to-exceed amount of $63,800 for Construction Management/Inspections and Project Closeout for Phase One of the Heart of Soquel Park and Parking Improvement Project for a total amount not-to-exceed of $1,765,615.77, and approved related actions, as recommended by the Director of Public Works

21.   ACCEPTED improvements and approved the final cost of $112,330.61 for the Graham Hill Road Bridge at San Lorenzo River Storm Damage Repair Project and take related actions, as recommended by the Director of Public Works

22.   APPROVED permit for the 2015 California Challenge bike event scheduled for October 18, and 19, 2015, and approved related action, as recommended by the Director of Public Works

REGULAR AGENDA

23.   PRESENTATION made by Assemblymember Mark Stone on Legislative Update

24.   PRESENTATION made of awards of Green Business Program certification to businesses in Santa Cruz County

25.   CONSIDERED adoption in concept of an ordinance adding Section 12.10.321 to the Santa Cruz County Code to implement AB 2188 regarding permitting procedures for small residential rooftop solar energy systems;

APPROVED "in concept" ordinance adding Section 12.10.321 to the Santa Cruz County Code to implement AB 2188 regarding permitting procedures for small residential rooftop solar energy systems to return on October 20, 2015 for second reading and final adoption; and with additional direction that the Planning Department return on November 3, 2015, with a report on the cost of permitting solar, along with information on surrounding cities and counties, as well as time of application process
LCoFMCa  

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.