PLEASE NOTE: This site is maintained for historical reference.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 2016, NUMBER 1
Tuesday, January 12, 2016

 


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 Nos. 43.1 and 43.2
4.   Action on the Consent Agenda
5.     ORAL COMMUNICATIONS - twelve people addressed the Board

CONSENT AGENDA

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

7.   APPROVED minutes of December 8, 2015 and December 15, 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. 5217 amending Section 7.38.080 of the Santa Cruz County Code relating to Existing Sewage Disposal Systems--Building Alterations

10.   ADOPTED ORDINANCE NO. 5218 amending Chapter 13.13 of the Santa Cruz County Code relating to Water Efficient Landscaping

11.   REJECTED claim of Tim Woods, Claim No. 516-028 and referred to County Counsel

12.   REJECTED claim of Tami Winemiller, Claim No. 516-029 and referred to County Counsel

13.   REJECTED claim of Mary Freeland, Claim No. 516-030 and referred to County Counsel

14.   REJECTED claim of David Turner, Claim No. 516-031 and referred to County Counsel

15.   ACCEPTED AND FILED Treasurer quarterly cash count, as recommended by the Auditor-Controller-Treasurer-Tax Collector

16.   ACCEPTED AND FILED the 2015 Annual Report on Applications for Tax Penalty Relief as recommended by the Auditor-Controller-Treasurer-Tax Collector

17.   ACCEPTED AND FILED status report on the CEMEX Plant Reuse Plan; approved the scope of work; authorized the Economic Development Manager and the Planning Director to issue a Request for Proposal for the purpose of hiring a land use consultant for the project, and directed staff to return with final agreements, as recommended by the County Administrative Officer

18.   RATIFIED agreement with Green Charge Networks Energy Services, LLC, relating to the assignment of the County's contract, as recommended by the Director of General Services

19.   ADOPTED RESOLUTION NO. 1-2016 accepting and appropriating $34,115 from Mosquito and Vector Control Service Area; approved contract amendment with Boone Low Ratliff Architects, Inc. In the amount of $34,115 for the Mosquito and Vector Control Building Improvement Design Development Contract; and approved related actions, as recommended by the Director of General Services

20.   APPROVED transfer of appropriations in the amount of $20,000 within the General Services Fleet Operations Budget and approved purchase of three replacement rolling steel bay doors, as recommended by the Director of General Services

21.   APPROVED the reallocation of funds in the amount of $20,000 from the main jail perimeter evacuation fence project to the perimeter security system project; approved transfer of appropriations in the amount of $14,694 within the Sheriff's Office Budget, adopted RESOLUTION NO. 2-2016 accepting and appropriating unanticipated revenue in the amount of $14,694 into the plant budget and approved contract with Argyle Security in the amount of $119,382.49, as recommended by the Director of General Services

22.   ACCEPTED Notice of Completion for The Farm Community Garden and Stream and Habitat Restoration Project, Phase I in Soquel; approved the final cost of $610,648.86; and authorized the Clerk of the Board to take related action, as recommended by the Director of General Services and the Director of Parks, Open Space & Cultural Services

23.   APPROVED contract with Environmental Systems, Inc. in the amount of $79,579 for the installation of direct digital controls at 1400 Emeline, adopted RESOLUTION NOs. 3-2016 and 4-2016 accepting unanticipated revenue in the amount of $79,579; and approved related actions, as recommended by the Director of General Services and the Director of Human Services

24.   APPROVED Memorandum of Understanding with the City and County of San Francisco for distribution of fiscal year 2015 Urban Area Security Initiative grant funding; adopted RESOLUTION NO. 5-2016 accepting and appropriating unanticipated revenue in the amount of $330,691; and authorized the Director of Information services to sign, as recommended by the Director of Information Services

25.   APPROVED transfer of Radio Shop funds in the amount of $37,606 from Fixed Assets to Services and Supplies, as recommended by the Director of Information Services

26.   APPROVED Tentative Agreement and Memorandum of Understanding with the Deputy Probation Officer Association, and adopted RESOLUTION NO. 6-2016 implementing provisions of the agreement, as recommended by the Personnel Director

27.   ADOPTED RESOLUTION NO. 7-2016 accepting and appropriating funds in the amount of $150,000 from the U.S. Department of Justice for “Supporting Male Survivors of Violence”, as recommended by the Chief Probation Officer

28.   ADOPTED RESOLUTION NO. 8-2016 authorizing the Sheriff’s Office to participate in Year Two of the Board of State and Community Corrections Justice Assistance Grant in the amount of $672,841, which funds the Sheriff's Recovery Center, and authorized the Sheriff to sign the grant agreement, as recommended by the Sheriff-Coroner

29.   ACCEPTED nomination of Donald N. Hagen for reappointment to the Santa Cruz Metropolitan Transit District Board of Directors, as an at-large representative, for a term to expire December 31, 2020, with final appointment to be considered on January 26, 2016, as recommended by Supervisor Caput

30.   ACCEPTED nomination of Louis J. Tuosto for appointment to the Seniors Commission, as a fourth district representative, for a term to expire April 1, 2019, with final appointment to be considered on January 26, 2016, as recommended by Supervisor Caput

31.   ACCEPTED nomination of Eileen Hamilton for appointment to the Assessment Appeals Board (First Panel), as an at-large representative, for a term to expire September 3, 2018, with final appointment to be considered on January 26, 2016, as recommended by Chairman Caput

32.   ACCEPTED notification of vacancies on the Library Advisory Commission, for representatives of Districts 1, 2 and 5, with nominations for appointment to be received on January 26, 2016, and final appointment to be considered on February 9, 2016, as recommended by Chairman Caput

33.   ACCEPTED AND FILED Parks and Recreation Commission bi-annual report for calendar years 2014 and 2015, and directed the Chairman to thank the members of the Parks and Recreation Commission for their work, as recommended by Chairman Caput

34.   APPROVED agreement with the University Corporation at Monterey Bay in the amount of $35,652 for the California State University Monterey Bay to evaluate the Bob Lee Community Partnership for Accountability and the Serial Inebriate Program, and authorized the Health Services Agency Director to sign; approved a budget transfer of $17,826 from contingencies to the Health Services Agency for the County's 50% share of the cost of the contract; authorized issuance of a formal request letter and invoice to the City of Santa Cruz for $17,826; adopted a RESOLUTION NO. 9-2016 accepting and appropriating unanticipated revenue as the City’s 50% share of the cost of the contract; and directed the Health Services Agency to return with the contract’s final evaluation report for approval when complete, as recommended by the Director of Health Services

35.   APPROVED new rate expenditure agreement with The Lotus Collaborative, Inc. in the amount of $75,000, for provision of specialized eating disorder treatment services, and authorized the Health Services Agency Director to sign, as recommended by the Director of Health Services

36.   ADOPTED RESOLUTION NO. 10-2016 authorizing the County of Santa Cruz to submit a grant application to the American Psychiatric Association (APA) Stepping Up Summit, to include associated costs of attendance, as recommended by the Director of Health Services, the Chief of Probation Officer, and the Sheriff-Coroner

37.   AUTHORIZED gross pay adjustment in the amount of $502.49 for one extra help employee in the Health Services Agency, as verified by the Personnel Department and the Auditor-Controller's office, as recommended by the Director of Health Services

38.   ADOPTED RESOLUTION NOs. 11-2016 and 12-2016 endorsing a boundary modification for the Santa Margarita Groundwater Basin and the Mid-County Groundwater Basin; and approved in concept a draft new Joint Exercise of Powers Agreement, as modified with proposed changes, for formation of a Santa Cruz Mid-County Groundwater Management Agency, as recommended by the Director of Health Services

39.   ADOPTED RESOLUTION NO. 13-2016 accepting and appropriating unanticipated revenue in the amount of $90,434 into the FY 2015-16 Human Services Department Budget; approved FY 2015-16 contract amendment with Cabrillo Community College District for a new amount not to exceed $237,527 for student subsidized employment services; and authorized the Human Services Department Director to execute the agreements, as recommended by the Director of Human Services

40.   ACCEPTED the Parks and Recreation Commission's recommendation and approved LEO's (Lauren, Evelyn and Oliver) Haven as the name for the inclusive playground at Chanticleer Park, as recommended by the Director of Parks, Open Space & Cultural Services

41.   ADOPTED RESOLUTION NO. 14-2016 accepting unanticipated revenue in the amount of $45,000; approved Grant Agreement with the Resource Conservation District of Santa Cruz County for Quail Hollow Ranch, and authorized the Parks Director to sign, as recommended by the Director of Parks, Open Space, & Cultural Services

42.   RATIFIED payment for emergency sewer repair work completed at 265 Water Street in the amount of $29,204, as recommended by the Director of Public Works

43.   RATIFIED emergency contract with Drill Tech Drilling & Shoring for the East Cliff Drive at Manzanita Avenue Emergency repair project for a not-to-exceed amount of $156,850; and authorized the Director of Public Works to sign the original contract on behalf of the County, as recommended by the Director of Public Works

43.1.   ADOPTED RESOLUTION NO. 15-2016 in support of Santa Cruz County Regional Transportation Commission's expenditure plan for the 2016 ballot measure, as recommended by Supervisors Leopold and McPherson
LMFCoca  

43.2.   AUTHORIZED the Chair to send a letter to the congressional delegation in support of H.R. 3384 and H.R. 3965, and authorized the Chair to write to Glen Martin, FAA Regional Administrator, to request his return to Santa Cruz County to continue to work with our community to fully mitigate the ongoing impacts to our community, as recommended by Supervisors Leopold and McPherson

44.   ACCEPTED the improvement and approved final cost of $ 81,721 for the Granite Creek Guardrail Project, and approved related actions, as recommended by the Director of Public Works

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

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

Robert Lindblad v. County of Santa Cruz, Workers’ Compensation Case Number ADJ10155768

REPORT OF COUNTY COUNSEL - no report given


REGULAR AGENDA

45.   CONSIDERED selection of Chairperson and Vice-Chairperson for calendar year 2016;

APPROVED recommendations of Supervisor Caput, and selected Supervisor McPherson as Chairperson and Supervisor Leopold as Vice-Chairperson for the calendar year 2016
FCoLMCa  

46.   Continued public hearing held on portion of the Unified Fee Schedule related to proposed increases to Parking Citation Violation fees at 701 Ocean Street;

closed the public hearing;

APPROVED option 4; one and two hour limits remain, daily passes to be purchased at the kiosk rather than at the former Information booth on the 1st floor, and including the additional option of being able to pay for more time, after two hours, in one-hour increments at the kiosk
CoFLCaM  

47.   Public hearing held to consider adoption of the 2015 Santa Cruz County Housing Element;

Continued the public hearing on this item to February 9, 2016, with the following additional directions:

(a) staff to provide a clear analysis of the issues concerning the need for Environmental Impact Report (EIR);

(b) include information on what other communities have done with regard to such EIRs;

(c) address questions raised in the letter of the Human Care Alliance;

(d) direct housing staff to return in April 2016 with a report regarding income restricted units that are expiring and discussing possible policies and partnerships that might avoid their expiration, and to include information on the possibility of incentivizing tiny homes;

(e) staff to provide more specifics regarding the policies discussed as applied in rural versus urban districts, including the San Lorenzo Valley (SLV) rural density issues;

(f) staff to review the application of the ADU "by right" provisions, particularly in the SLV because of infrastructure limitations; and

(g) staff to provide additional information on the specific parking provisions and package treatment plant provisions for the SLV, and discussion on whether they can be accommodated in the SLV and any special geologic concerns that need to be addressed


FLCoMCa