CONSIDERATION OF LATE ADDITIONS TO THE AGENDA; ADDITIONS AND DELETIONS TO CONSENT AND REGULAR AGENDAS
ANNOUNCEMENT BY BOARD MEMBERS OF ITEMS REMOVED FROM CONSENT TO REGULAR AGENDA
PUBLIC COMMENT
ACTION ON THE CONSENT AGENDA (ITEMS 18-65)
REGULAR AGENDA
7. Hold Public hearing to consider the proposed rezoning of 47 parcels and associated amendments to the General Plan Land Use designations for 42 of the 47 parcels in accordance with the 2023 Housing Element, and take related actions
8. Hold public hearing to consider, accept and file the County's Fiscal Year 2025-26 Proposed Budget, and continue the budget public hearing to June 3, 2025
9. Consider report on impacts of Assembly Bill 1416 on the 2024 election cycle
10. Consider approving in concept an “Ordinance Amending Sections 5.60.020 and 5.60.090(A) of the Santa Cruz County Code Regarding Administration of Tobacco Retailing License Ordinance,” and take related actions
11. Consider approving in concept “An Ordinance Amending and Restating Chapter 2.14 of the Santa Cruz County Code Regarding the Director of the Department of Community Development and Infrastructure” and “An Ordinance Adding Chapter 2.15 to the Santa Cruz County Code to Define the Legal Authorities of the Director of the Department of General Services”, and take related actions
12. Hold public hearing to consider proposed Fiscal Year (FY) 2025-26 Benefit Assessment rates for County Service Area No. 3, Aptos Seascape, continue the public hearing to June 24, 2025, to allow for tabulation and certification of ballots, and take related actions
13. Consider authorizing the establishment of a subcommittee composed of Supervisor Cummings and Supervisor De Serpa to review the Collective of Results and Evidence-based (CORE) Investments funding process, and take related actions
7. Hold Public hearing to consider the proposed rezoning of 47 parcels and associated amendments to the General Plan Land Use designations for 42 of the 47 parcels in accordance with the 2023 Housing Element, and take related actions
8. Hold public hearing to consider, accept and file the County's Fiscal Year 2025-26 Proposed Budget, and continue the budget public hearing to June 3, 2025
9. Consider report on impacts of Assembly Bill 1416 on the 2024 election cycle
10. Consider approving in concept an “Ordinance Amending Sections 5.60.020 and 5.60.090(A) of the Santa Cruz County Code Regarding Administration of Tobacco Retailing License Ordinance,” and take related actions
11. Consider approving in concept “An Ordinance Amending and Restating Chapter 2.14 of the Santa Cruz County Code Regarding the Director of the Department of Community Development and Infrastructure” and “An Ordinance Adding Chapter 2.15 to the Santa Cruz County Code to Define the Legal Authorities of the Director of the Department of General Services”, and take related actions
12. Hold public hearing to consider proposed Fiscal Year (FY) 2025-26 Benefit Assessment rates for County Service Area No. 3, Aptos Seascape, continue the public hearing to June 24, 2025, to allow for tabulation and certification of ballots, and take related actions
13. Consider authorizing the establishment of a subcommittee composed of Supervisor Cummings and Supervisor De Serpa to review the Collective of Results and Evidence-based (CORE) Investments funding process, and take related actions
Scheduled Item -- 10:45 AM
14. The Board of Supervisors shall recess in order to permit the Board of Directors of the Santa Cruz County Flood Control and Water Conservation District – Zone 5 to convene and carry out a special meeting
14. The Board of Supervisors shall recess in order to permit the Board of Directors of the Santa Cruz County Flood Control and Water Conservation District – Zone 5 to convene and carry out a special meeting
Scheduled Items -- 1:30 PM
15. Presentation recognizing members of the community who have participated in the Volunteer Initiative Program and the Sheriff’s Volunteer Program
16. Hold public hearing to discuss vacancies and recruitment and retention efforts in compliance with Government Code Section 3502.3
15. Presentation recognizing members of the community who have participated in the Volunteer Initiative Program and the Sheriff’s Volunteer Program
16. Hold public hearing to discuss vacancies and recruitment and retention efforts in compliance with Government Code Section 3502.3
CLOSED SESSION AGENDA
17. SCHEDULE A CLOSED PERSONNEL AND LITIGATION SESSION TO BE HELD AT THE CONCLUSION OF THE BOARD'S CONSENT OR REGULAR AGENDA, OR AT ANY OTHER TIME DURING THE COURSE OF THE MEETING ANNOUNCED BY THE CHAIRPERSON OF THE BOARD A. CONFERENCE WITH REAL PROPERTY NEGOTIATORS (Government Code Section 54956.8) Property: 420 and 440 May Avenue, Santa Cruz, CA (APNs 008-332-34 and 008-332-22) Agency Negotiator: Kimberly Finley, Chief Real Property Agent/Interim Director of Capital Projects Negotiating Party: Debra L. Bei, Trustee of the Norman L. Bei 2010 Inter Vivos Trust Under negotiation: Price and terms of payment for real property purchase. Report of County Counsel - will be given at the conclusion of the closed session on any reportable action(s) taken in the closed session.
17. SCHEDULE A CLOSED PERSONNEL AND LITIGATION SESSION TO BE HELD AT THE CONCLUSION OF THE BOARD'S CONSENT OR REGULAR AGENDA, OR AT ANY OTHER TIME DURING THE COURSE OF THE MEETING ANNOUNCED BY THE CHAIRPERSON OF THE BOARD A. CONFERENCE WITH REAL PROPERTY NEGOTIATORS (Government Code Section 54956.8) Property: 420 and 440 May Avenue, Santa Cruz, CA (APNs 008-332-34 and 008-332-22) Agency Negotiator: Kimberly Finley, Chief Real Property Agent/Interim Director of Capital Projects Negotiating Party: Debra L. Bei, Trustee of the Norman L. Bei 2010 Inter Vivos Trust Under negotiation: Price and terms of payment for real property purchase. Report of County Counsel - will be given at the conclusion of the closed session on any reportable action(s) taken in the closed session.
CONSENT AGENDA
General Government
18. Approval of Minutes Minutes of April 8, 2025 9:00 AM
19. Accept claims as approved by the Auditor-Controller-Treasurer-Tax Collector
20. Direct the Board Chair to send a letter opposing changes to tax-exempt municipal bond financing
21. Defer to on or before June 10, 2025, report from the County’s California Advancing and Innovating Medi-Cal (CalAIM) Governance Committee: Health Services Agency (HSA), Human Services Department (HSD), Probation Department and the Sheriff’s Office, with an update on the County’s CalAIM implementation activities
22. Approve the establishment of an annual flag and lighting schedule for the County of Santa Cruz, including flag observances, protocols, and building illumination for designated dates and events, and take related actions
23. Approve the plans, specifications, and cost estimate for the Ben Lomond Transfer Station Improvements Project, and take related actions
24. Approve change to contract with PROTEC, extending the term to December 31, 2025, and take related actions
25. Accept status report on County artificial intelligence initiatives and direct return with update by November 18, 2025
26. Defer to on or before June 24, 2025, recommendations from the Women's Commission regarding the Convention on the Elimination of Discrimination Against Women
27. Direct the Housing Advisory Commission to review two policy opportunities related to Accessory Dwelling Units (ADUs), an affordable ADU bonus program and condominium conversion of ADUs, and take related actions
28. Accept nomination of Nicole Pfeil for appointment to the Integrated Community Health Centers Co-Applicant Commission, as an at-large patient representative, for a term to expire December 11, 2026, with final appointment to be considered on May 6, 2025
29. Approve reappointment of David Molina as the Fifth District appointee to the Commission on Disabilities, for a term to expire April 1, 2029
30. Approve reappointment of Dawn Harker as the Fifth District appointee to the Equal Employment Opportunity Commission, for a term to expire April 1, 2029
31. Approve appointment of Jenni Gomez as the Fifth District alternate member to the Planning Commission, for a term to expire April 1, 2029
32. Approve reappointment of Jenni Gomez as the Fifth District appointee to the Fish and Wildlife Advisory Commission for a term to expire April 1, 2029
33. Approve appointment of Kevin Fink as the Fifth District appointee to the Civil Service Commission for a term to expire December 31, 2028
34. Approve appointment of Mitali Weiglein as the Fifth District appointee to the Commission on Disabilities, for a term to expire April 1, 2029
35. Approve reappointment of Renee Shepherd as the Fifth District appointee to the Planning Commission, for a term to expire April 1, 2029
36. Approve appointment of Roger Wapner as the Fifth District appointee to the Seniors Commission, for a term to expire April 1, 2029
37. Approve appointment of Sheyna Burns as the Fifth District appointee to the Commission on the Environment, for a term to expire April 1, 2029
38. Approve final appointment of Samatha Moeller to the Emergency Medical Care Commission, as an at-large representative of field care providers, for a term to expire on April 1, 2027
39. Approve final appointment of Lois Sones to the In-Home Supportive Services Commission, as an at-large representative of the Seniors Commission, for a term to expire on April 1, 2029
40. Accept nomination of Richard F. Schmale for reappointment to the Housing Authority Board of Commissioners, as an at-large tenant representative over the age of 62, for a term to expire May 12, 2027, with final appointment to be considered on May 6, 2025
41. Accept nomination and approve appointment of Celeste DeWald to the Measure Q Citizens Oversight Advisory Board, as an at-large representative of the City of Watsonville, for a term to expire April 29, 2029
18. Approval of Minutes Minutes of April 8, 2025 9:00 AM
19. Accept claims as approved by the Auditor-Controller-Treasurer-Tax Collector
20. Direct the Board Chair to send a letter opposing changes to tax-exempt municipal bond financing
21. Defer to on or before June 10, 2025, report from the County’s California Advancing and Innovating Medi-Cal (CalAIM) Governance Committee: Health Services Agency (HSA), Human Services Department (HSD), Probation Department and the Sheriff’s Office, with an update on the County’s CalAIM implementation activities
22. Approve the establishment of an annual flag and lighting schedule for the County of Santa Cruz, including flag observances, protocols, and building illumination for designated dates and events, and take related actions
23. Approve the plans, specifications, and cost estimate for the Ben Lomond Transfer Station Improvements Project, and take related actions
24. Approve change to contract with PROTEC, extending the term to December 31, 2025, and take related actions
25. Accept status report on County artificial intelligence initiatives and direct return with update by November 18, 2025
26. Defer to on or before June 24, 2025, recommendations from the Women's Commission regarding the Convention on the Elimination of Discrimination Against Women
27. Direct the Housing Advisory Commission to review two policy opportunities related to Accessory Dwelling Units (ADUs), an affordable ADU bonus program and condominium conversion of ADUs, and take related actions
28. Accept nomination of Nicole Pfeil for appointment to the Integrated Community Health Centers Co-Applicant Commission, as an at-large patient representative, for a term to expire December 11, 2026, with final appointment to be considered on May 6, 2025
29. Approve reappointment of David Molina as the Fifth District appointee to the Commission on Disabilities, for a term to expire April 1, 2029
30. Approve reappointment of Dawn Harker as the Fifth District appointee to the Equal Employment Opportunity Commission, for a term to expire April 1, 2029
31. Approve appointment of Jenni Gomez as the Fifth District alternate member to the Planning Commission, for a term to expire April 1, 2029
32. Approve reappointment of Jenni Gomez as the Fifth District appointee to the Fish and Wildlife Advisory Commission for a term to expire April 1, 2029
33. Approve appointment of Kevin Fink as the Fifth District appointee to the Civil Service Commission for a term to expire December 31, 2028
34. Approve appointment of Mitali Weiglein as the Fifth District appointee to the Commission on Disabilities, for a term to expire April 1, 2029
35. Approve reappointment of Renee Shepherd as the Fifth District appointee to the Planning Commission, for a term to expire April 1, 2029
36. Approve appointment of Roger Wapner as the Fifth District appointee to the Seniors Commission, for a term to expire April 1, 2029
37. Approve appointment of Sheyna Burns as the Fifth District appointee to the Commission on the Environment, for a term to expire April 1, 2029
38. Approve final appointment of Samatha Moeller to the Emergency Medical Care Commission, as an at-large representative of field care providers, for a term to expire on April 1, 2027
39. Approve final appointment of Lois Sones to the In-Home Supportive Services Commission, as an at-large representative of the Seniors Commission, for a term to expire on April 1, 2029
40. Accept nomination of Richard F. Schmale for reappointment to the Housing Authority Board of Commissioners, as an at-large tenant representative over the age of 62, for a term to expire May 12, 2027, with final appointment to be considered on May 6, 2025
41. Accept nomination and approve appointment of Celeste DeWald to the Measure Q Citizens Oversight Advisory Board, as an at-large representative of the City of Watsonville, for a term to expire April 29, 2029
Public Safety & Justice
Health & Human Services
42. Accept and file the County Health Officer's 2023-2024 Syringe Services Program Biennial Report and Safe Use and Overdose Prevention Program Hybrid Model Final Report and Program Updates 2023-2024, approve program recommendations, and take related actions
43. Adopt two resolutions accepting unanticipated revenue in the amount of $721,356 from the Department of Health Care Services for additional Crisis Care Mobile Unit program Grant Funds
44. Adopt resolution accepting unanticipated revenue in the amount of $533,379 from California Department of Public Health for California Home Visiting Program Innovation 2.0 grant, approve amendment to agreement with County of San Luis Obispo to increase contract amount by $256,015, and take related actions
45. Schedule a public hearing pursuant to Beilenson Act requirements for the Health Services Agency radiology and laboratory redesign, and take related actions
46. Authorize the Health Services Agency Behavioral Health Division to negotiate a contract with Aspiranet, in an amount not to exceed $1,003,616, for program start-up costs and procedures in preparation for the opening of the new Youth Crisis Stabilization facility, and take related actions
47. Approve new master agreement for provision of County to County Short Term Residential Treatment Program Services for foster children and youth, and take related actions
48. Approve the Local Area Subsequent Designation and Local Workforce Development Board Recertification for program years 2025-2027, and take related actions
49. Approve amendment to agreement with Seneca Family Services to modify the budget at an unchanged total amount of $57,180 for psychosocial assessment and adoption support services, and take related actions
50. Approve amendment to agreement with Miller Maxfield, Inc., increasing the amount by $103,000, to provide specialized communication, engagement and outreach materials, and take related actions
51. Ratify the Memorandum of Understanding with the Washoe Tribe of Nevada and California for the provision of Temporary Assistance for Needy Families (TANF) services through the Washoe Native TANF Program
52. Accept and file the Collective of Results and Evidence-based (CORE) Investments Annual Report for Fiscal Year 2023-24 and status update on Fiscal Years 2026-28 CORE contracts, approve agreement between the City of Santa Cruz and County related to CORE funding and contract administration, and take related actions
42. Accept and file the County Health Officer's 2023-2024 Syringe Services Program Biennial Report and Safe Use and Overdose Prevention Program Hybrid Model Final Report and Program Updates 2023-2024, approve program recommendations, and take related actions
43. Adopt two resolutions accepting unanticipated revenue in the amount of $721,356 from the Department of Health Care Services for additional Crisis Care Mobile Unit program Grant Funds
44. Adopt resolution accepting unanticipated revenue in the amount of $533,379 from California Department of Public Health for California Home Visiting Program Innovation 2.0 grant, approve amendment to agreement with County of San Luis Obispo to increase contract amount by $256,015, and take related actions
45. Schedule a public hearing pursuant to Beilenson Act requirements for the Health Services Agency radiology and laboratory redesign, and take related actions
46. Authorize the Health Services Agency Behavioral Health Division to negotiate a contract with Aspiranet, in an amount not to exceed $1,003,616, for program start-up costs and procedures in preparation for the opening of the new Youth Crisis Stabilization facility, and take related actions
47. Approve new master agreement for provision of County to County Short Term Residential Treatment Program Services for foster children and youth, and take related actions
48. Approve the Local Area Subsequent Designation and Local Workforce Development Board Recertification for program years 2025-2027, and take related actions
49. Approve amendment to agreement with Seneca Family Services to modify the budget at an unchanged total amount of $57,180 for psychosocial assessment and adoption support services, and take related actions
50. Approve amendment to agreement with Miller Maxfield, Inc., increasing the amount by $103,000, to provide specialized communication, engagement and outreach materials, and take related actions
51. Ratify the Memorandum of Understanding with the Washoe Tribe of Nevada and California for the provision of Temporary Assistance for Needy Families (TANF) services through the Washoe Native TANF Program
52. Accept and file the Collective of Results and Evidence-based (CORE) Investments Annual Report for Fiscal Year 2023-24 and status update on Fiscal Years 2026-28 CORE contracts, approve agreement between the City of Santa Cruz and County related to CORE funding and contract administration, and take related actions
Land Use & Community Services
53. Adopt resolutions to confirm previously established benefit assessments for Mosquito & Vector Control’s County Service Area (CSA No. 53), set a public hearing to consider the updated rates on May 20, 2025, and take related actions
54. Adopt resolution authorizing the Director or Assistant Director of Community Development and Infrastructure (CDI) to apply for $1,000,000 in HOME Investment Partnerships Program (HOME) Funds for a Tenant-Based Rental Assistance (TBRA) Program
55. Approve the final easement acquisitions for the San Lorenzo Way Bridge Replacement Project, and take related actions
56. Approve amendment to agreement with Mark Thomas & Company, Inc., to extend the term of the contract and amend the billing rate schedule for design support during construction of the Soquel Drive Buffered Bike Lane and Congestion Mitigation Project, and take related actions
57. Approve plans, specifications and engineer’s estimate for the Eureka Canyon Road PM 0.35 Storm Damage Repair Project, Federal Project No. ER 15J7(013), set bid opening for 2:00 p.m. on May 30, 2025, and take related actions
58. Authorize submission of a loan application to the USDA Rural Utilities Services division for the Boulder Creek Equalization Tank Replacement project, and take related actions
59. Accept and file the final report of the Santa Cruz County Regional Vehicle Miles Traveled (VMT) Mitigation Program, and take related actions
60. Schedule a public hearing on Tuesday, May 20, 2025, to consider miscellaneous amendments to the General Plan/Local Coastal Program, County Code, and Zoning Map, and take related actions
61. Schedule a public hearing on May 20, 2025, to consider a proposed resolution to implement the Mills Act, and take related actions
62. Adopt resolution accepting grant funds for Coastal Rail Trail Segments 10 and 11, approve contract amendment with RRM Design Group, and take related actions
63. Approve the Service Agreement and transaction fee structure with Rec Technologies for ongoing software product services, and take related actions
64. Defer to on or before May 20, 2025, status report on Measure Q Implementation
65. AS THE BOARD OF DIRECTORS OF THE DAVENPORT COUNTY SANITATION DISTRICT: Accept the improvements and approve the final cost of $368,081.31 for the Davenport Water Tank Rehabilitation project, and take related actions
53. Adopt resolutions to confirm previously established benefit assessments for Mosquito & Vector Control’s County Service Area (CSA No. 53), set a public hearing to consider the updated rates on May 20, 2025, and take related actions
54. Adopt resolution authorizing the Director or Assistant Director of Community Development and Infrastructure (CDI) to apply for $1,000,000 in HOME Investment Partnerships Program (HOME) Funds for a Tenant-Based Rental Assistance (TBRA) Program
55. Approve the final easement acquisitions for the San Lorenzo Way Bridge Replacement Project, and take related actions
56. Approve amendment to agreement with Mark Thomas & Company, Inc., to extend the term of the contract and amend the billing rate schedule for design support during construction of the Soquel Drive Buffered Bike Lane and Congestion Mitigation Project, and take related actions
57. Approve plans, specifications and engineer’s estimate for the Eureka Canyon Road PM 0.35 Storm Damage Repair Project, Federal Project No. ER 15J7(013), set bid opening for 2:00 p.m. on May 30, 2025, and take related actions
58. Authorize submission of a loan application to the USDA Rural Utilities Services division for the Boulder Creek Equalization Tank Replacement project, and take related actions
59. Accept and file the final report of the Santa Cruz County Regional Vehicle Miles Traveled (VMT) Mitigation Program, and take related actions
60. Schedule a public hearing on Tuesday, May 20, 2025, to consider miscellaneous amendments to the General Plan/Local Coastal Program, County Code, and Zoning Map, and take related actions
61. Schedule a public hearing on May 20, 2025, to consider a proposed resolution to implement the Mills Act, and take related actions
62. Adopt resolution accepting grant funds for Coastal Rail Trail Segments 10 and 11, approve contract amendment with RRM Design Group, and take related actions
63. Approve the Service Agreement and transaction fee structure with Rec Technologies for ongoing software product services, and take related actions
64. Defer to on or before May 20, 2025, status report on Measure Q Implementation
65. AS THE BOARD OF DIRECTORS OF THE DAVENPORT COUNTY SANITATION DISTRICT: Accept the improvements and approve the final cost of $368,081.31 for the Davenport Water Tank Rehabilitation project, and take related actions
Written Correspondence Listing
The Board of Supervisors has received agendas and minutes from the following County advisory bodies (to be filed):
The Board of Supervisors has received applications from the following persons for appointment to County advisory bodies (to be filed):
The Board of Supervisors has received the following items of correspondence which require no official action by the Board at this time:
Adjournment
Apr 29, 2025 Board of Supervisors - Regular Meeting
CONSIDERATION OF LATE ADDITIONS TO THE AGENDA; ADDITIONS AND DELETIONS TO CONSENT AND REGULAR AGENDAS
ANNOUNCEMENT BY BOARD MEMBERS OF ITEMS REMOVED FROM CONSENT TO REGULAR AGENDA
PUBLIC COMMENT
ACTION ON THE CONSENT AGENDA (ITEMS 18-65)
REGULAR AGENDA
7. Hold Public hearing to consider the proposed rezoning of 47 parcels and associated amendments to the General Plan Land Use designations for 42 of the 47 parcels in accordance with the 2023 Housing Element, and take related actions
8. Hold public hearing to consider, accept and file the County's Fiscal Year 2025-26 Proposed Budget, and continue the budget public hearing to June 3, 2025
9. Consider report on impacts of Assembly Bill 1416 on the 2024 election cycle
10. Consider approving in concept an “Ordinance Amending Sections 5.60.020 and 5.60.090(A) of the Santa Cruz County Code Regarding Administration of Tobacco Retailing License Ordinance,” and take related actions
11. Consider approving in concept “An Ordinance Amending and Restating Chapter 2.14 of the Santa Cruz County Code Regarding the Director of the Department of Community Development and Infrastructure” and “An Ordinance Adding Chapter 2.15 to the Santa Cruz County Code to Define the Legal Authorities of the Director of the Department of General Services”, and take related actions
12. Hold public hearing to consider proposed Fiscal Year (FY) 2025-26 Benefit Assessment rates for County Service Area No. 3, Aptos Seascape, continue the public hearing to June 24, 2025, to allow for tabulation and certification of ballots, and take related actions
13. Consider authorizing the establishment of a subcommittee composed of Supervisor Cummings and Supervisor De Serpa to review the Collective of Results and Evidence-based (CORE) Investments funding process, and take related actions
7. Hold Public hearing to consider the proposed rezoning of 47 parcels and associated amendments to the General Plan Land Use designations for 42 of the 47 parcels in accordance with the 2023 Housing Element, and take related actions
8. Hold public hearing to consider, accept and file the County's Fiscal Year 2025-26 Proposed Budget, and continue the budget public hearing to June 3, 2025
9. Consider report on impacts of Assembly Bill 1416 on the 2024 election cycle
10. Consider approving in concept an “Ordinance Amending Sections 5.60.020 and 5.60.090(A) of the Santa Cruz County Code Regarding Administration of Tobacco Retailing License Ordinance,” and take related actions
11. Consider approving in concept “An Ordinance Amending and Restating Chapter 2.14 of the Santa Cruz County Code Regarding the Director of the Department of Community Development and Infrastructure” and “An Ordinance Adding Chapter 2.15 to the Santa Cruz County Code to Define the Legal Authorities of the Director of the Department of General Services”, and take related actions
12. Hold public hearing to consider proposed Fiscal Year (FY) 2025-26 Benefit Assessment rates for County Service Area No. 3, Aptos Seascape, continue the public hearing to June 24, 2025, to allow for tabulation and certification of ballots, and take related actions
13. Consider authorizing the establishment of a subcommittee composed of Supervisor Cummings and Supervisor De Serpa to review the Collective of Results and Evidence-based (CORE) Investments funding process, and take related actions
Scheduled Item -- 10:45 AM
14. The Board of Supervisors shall recess in order to permit the Board of Directors of the Santa Cruz County Flood Control and Water Conservation District – Zone 5 to convene and carry out a special meeting
14. The Board of Supervisors shall recess in order to permit the Board of Directors of the Santa Cruz County Flood Control and Water Conservation District – Zone 5 to convene and carry out a special meeting
Scheduled Items -- 1:30 PM
15. Presentation recognizing members of the community who have participated in the Volunteer Initiative Program and the Sheriff’s Volunteer Program
16. Hold public hearing to discuss vacancies and recruitment and retention efforts in compliance with Government Code Section 3502.3
15. Presentation recognizing members of the community who have participated in the Volunteer Initiative Program and the Sheriff’s Volunteer Program
16. Hold public hearing to discuss vacancies and recruitment and retention efforts in compliance with Government Code Section 3502.3
CLOSED SESSION AGENDA
17. SCHEDULE A CLOSED PERSONNEL AND LITIGATION SESSION TO BE HELD AT THE CONCLUSION OF THE BOARD'S CONSENT OR REGULAR AGENDA, OR AT ANY OTHER TIME DURING THE COURSE OF THE MEETING ANNOUNCED BY THE CHAIRPERSON OF THE BOARD A. CONFERENCE WITH REAL PROPERTY NEGOTIATORS (Government Code Section 54956.8) Property: 420 and 440 May Avenue, Santa Cruz, CA (APNs 008-332-34 and 008-332-22) Agency Negotiator: Kimberly Finley, Chief Real Property Agent/Interim Director of Capital Projects Negotiating Party: Debra L. Bei, Trustee of the Norman L. Bei 2010 Inter Vivos Trust Under negotiation: Price and terms of payment for real property purchase. Report of County Counsel - will be given at the conclusion of the closed session on any reportable action(s) taken in the closed session.
17. SCHEDULE A CLOSED PERSONNEL AND LITIGATION SESSION TO BE HELD AT THE CONCLUSION OF THE BOARD'S CONSENT OR REGULAR AGENDA, OR AT ANY OTHER TIME DURING THE COURSE OF THE MEETING ANNOUNCED BY THE CHAIRPERSON OF THE BOARD A. CONFERENCE WITH REAL PROPERTY NEGOTIATORS (Government Code Section 54956.8) Property: 420 and 440 May Avenue, Santa Cruz, CA (APNs 008-332-34 and 008-332-22) Agency Negotiator: Kimberly Finley, Chief Real Property Agent/Interim Director of Capital Projects Negotiating Party: Debra L. Bei, Trustee of the Norman L. Bei 2010 Inter Vivos Trust Under negotiation: Price and terms of payment for real property purchase. Report of County Counsel - will be given at the conclusion of the closed session on any reportable action(s) taken in the closed session.
CONSENT AGENDA
General Government
18. Approval of Minutes Minutes of April 8, 2025 9:00 AM
19. Accept claims as approved by the Auditor-Controller-Treasurer-Tax Collector
20. Direct the Board Chair to send a letter opposing changes to tax-exempt municipal bond financing
21. Defer to on or before June 10, 2025, report from the County’s California Advancing and Innovating Medi-Cal (CalAIM) Governance Committee: Health Services Agency (HSA), Human Services Department (HSD), Probation Department and the Sheriff’s Office, with an update on the County’s CalAIM implementation activities
22. Approve the establishment of an annual flag and lighting schedule for the County of Santa Cruz, including flag observances, protocols, and building illumination for designated dates and events, and take related actions
23. Approve the plans, specifications, and cost estimate for the Ben Lomond Transfer Station Improvements Project, and take related actions
24. Approve change to contract with PROTEC, extending the term to December 31, 2025, and take related actions
25. Accept status report on County artificial intelligence initiatives and direct return with update by November 18, 2025
26. Defer to on or before June 24, 2025, recommendations from the Women's Commission regarding the Convention on the Elimination of Discrimination Against Women
27. Direct the Housing Advisory Commission to review two policy opportunities related to Accessory Dwelling Units (ADUs), an affordable ADU bonus program and condominium conversion of ADUs, and take related actions
28. Accept nomination of Nicole Pfeil for appointment to the Integrated Community Health Centers Co-Applicant Commission, as an at-large patient representative, for a term to expire December 11, 2026, with final appointment to be considered on May 6, 2025
29. Approve reappointment of David Molina as the Fifth District appointee to the Commission on Disabilities, for a term to expire April 1, 2029
30. Approve reappointment of Dawn Harker as the Fifth District appointee to the Equal Employment Opportunity Commission, for a term to expire April 1, 2029
31. Approve appointment of Jenni Gomez as the Fifth District alternate member to the Planning Commission, for a term to expire April 1, 2029
32. Approve reappointment of Jenni Gomez as the Fifth District appointee to the Fish and Wildlife Advisory Commission for a term to expire April 1, 2029
33. Approve appointment of Kevin Fink as the Fifth District appointee to the Civil Service Commission for a term to expire December 31, 2028
34. Approve appointment of Mitali Weiglein as the Fifth District appointee to the Commission on Disabilities, for a term to expire April 1, 2029
35. Approve reappointment of Renee Shepherd as the Fifth District appointee to the Planning Commission, for a term to expire April 1, 2029
36. Approve appointment of Roger Wapner as the Fifth District appointee to the Seniors Commission, for a term to expire April 1, 2029
37. Approve appointment of Sheyna Burns as the Fifth District appointee to the Commission on the Environment, for a term to expire April 1, 2029
38. Approve final appointment of Samatha Moeller to the Emergency Medical Care Commission, as an at-large representative of field care providers, for a term to expire on April 1, 2027
39. Approve final appointment of Lois Sones to the In-Home Supportive Services Commission, as an at-large representative of the Seniors Commission, for a term to expire on April 1, 2029
40. Accept nomination of Richard F. Schmale for reappointment to the Housing Authority Board of Commissioners, as an at-large tenant representative over the age of 62, for a term to expire May 12, 2027, with final appointment to be considered on May 6, 2025
41. Accept nomination and approve appointment of Celeste DeWald to the Measure Q Citizens Oversight Advisory Board, as an at-large representative of the City of Watsonville, for a term to expire April 29, 2029
18. Approval of Minutes Minutes of April 8, 2025 9:00 AM
19. Accept claims as approved by the Auditor-Controller-Treasurer-Tax Collector
20. Direct the Board Chair to send a letter opposing changes to tax-exempt municipal bond financing
21. Defer to on or before June 10, 2025, report from the County’s California Advancing and Innovating Medi-Cal (CalAIM) Governance Committee: Health Services Agency (HSA), Human Services Department (HSD), Probation Department and the Sheriff’s Office, with an update on the County’s CalAIM implementation activities
22. Approve the establishment of an annual flag and lighting schedule for the County of Santa Cruz, including flag observances, protocols, and building illumination for designated dates and events, and take related actions
23. Approve the plans, specifications, and cost estimate for the Ben Lomond Transfer Station Improvements Project, and take related actions
24. Approve change to contract with PROTEC, extending the term to December 31, 2025, and take related actions
25. Accept status report on County artificial intelligence initiatives and direct return with update by November 18, 2025
26. Defer to on or before June 24, 2025, recommendations from the Women's Commission regarding the Convention on the Elimination of Discrimination Against Women
27. Direct the Housing Advisory Commission to review two policy opportunities related to Accessory Dwelling Units (ADUs), an affordable ADU bonus program and condominium conversion of ADUs, and take related actions
28. Accept nomination of Nicole Pfeil for appointment to the Integrated Community Health Centers Co-Applicant Commission, as an at-large patient representative, for a term to expire December 11, 2026, with final appointment to be considered on May 6, 2025
29. Approve reappointment of David Molina as the Fifth District appointee to the Commission on Disabilities, for a term to expire April 1, 2029
30. Approve reappointment of Dawn Harker as the Fifth District appointee to the Equal Employment Opportunity Commission, for a term to expire April 1, 2029
31. Approve appointment of Jenni Gomez as the Fifth District alternate member to the Planning Commission, for a term to expire April 1, 2029
32. Approve reappointment of Jenni Gomez as the Fifth District appointee to the Fish and Wildlife Advisory Commission for a term to expire April 1, 2029
33. Approve appointment of Kevin Fink as the Fifth District appointee to the Civil Service Commission for a term to expire December 31, 2028
34. Approve appointment of Mitali Weiglein as the Fifth District appointee to the Commission on Disabilities, for a term to expire April 1, 2029
35. Approve reappointment of Renee Shepherd as the Fifth District appointee to the Planning Commission, for a term to expire April 1, 2029
36. Approve appointment of Roger Wapner as the Fifth District appointee to the Seniors Commission, for a term to expire April 1, 2029
37. Approve appointment of Sheyna Burns as the Fifth District appointee to the Commission on the Environment, for a term to expire April 1, 2029
38. Approve final appointment of Samatha Moeller to the Emergency Medical Care Commission, as an at-large representative of field care providers, for a term to expire on April 1, 2027
39. Approve final appointment of Lois Sones to the In-Home Supportive Services Commission, as an at-large representative of the Seniors Commission, for a term to expire on April 1, 2029
40. Accept nomination of Richard F. Schmale for reappointment to the Housing Authority Board of Commissioners, as an at-large tenant representative over the age of 62, for a term to expire May 12, 2027, with final appointment to be considered on May 6, 2025
41. Accept nomination and approve appointment of Celeste DeWald to the Measure Q Citizens Oversight Advisory Board, as an at-large representative of the City of Watsonville, for a term to expire April 29, 2029
Public Safety & Justice
Health & Human Services
42. Accept and file the County Health Officer's 2023-2024 Syringe Services Program Biennial Report and Safe Use and Overdose Prevention Program Hybrid Model Final Report and Program Updates 2023-2024, approve program recommendations, and take related actions
43. Adopt two resolutions accepting unanticipated revenue in the amount of $721,356 from the Department of Health Care Services for additional Crisis Care Mobile Unit program Grant Funds
44. Adopt resolution accepting unanticipated revenue in the amount of $533,379 from California Department of Public Health for California Home Visiting Program Innovation 2.0 grant, approve amendment to agreement with County of San Luis Obispo to increase contract amount by $256,015, and take related actions
45. Schedule a public hearing pursuant to Beilenson Act requirements for the Health Services Agency radiology and laboratory redesign, and take related actions
46. Authorize the Health Services Agency Behavioral Health Division to negotiate a contract with Aspiranet, in an amount not to exceed $1,003,616, for program start-up costs and procedures in preparation for the opening of the new Youth Crisis Stabilization facility, and take related actions
47. Approve new master agreement for provision of County to County Short Term Residential Treatment Program Services for foster children and youth, and take related actions
48. Approve the Local Area Subsequent Designation and Local Workforce Development Board Recertification for program years 2025-2027, and take related actions
49. Approve amendment to agreement with Seneca Family Services to modify the budget at an unchanged total amount of $57,180 for psychosocial assessment and adoption support services, and take related actions
50. Approve amendment to agreement with Miller Maxfield, Inc., increasing the amount by $103,000, to provide specialized communication, engagement and outreach materials, and take related actions
51. Ratify the Memorandum of Understanding with the Washoe Tribe of Nevada and California for the provision of Temporary Assistance for Needy Families (TANF) services through the Washoe Native TANF Program
52. Accept and file the Collective of Results and Evidence-based (CORE) Investments Annual Report for Fiscal Year 2023-24 and status update on Fiscal Years 2026-28 CORE contracts, approve agreement between the City of Santa Cruz and County related to CORE funding and contract administration, and take related actions
42. Accept and file the County Health Officer's 2023-2024 Syringe Services Program Biennial Report and Safe Use and Overdose Prevention Program Hybrid Model Final Report and Program Updates 2023-2024, approve program recommendations, and take related actions
43. Adopt two resolutions accepting unanticipated revenue in the amount of $721,356 from the Department of Health Care Services for additional Crisis Care Mobile Unit program Grant Funds
44. Adopt resolution accepting unanticipated revenue in the amount of $533,379 from California Department of Public Health for California Home Visiting Program Innovation 2.0 grant, approve amendment to agreement with County of San Luis Obispo to increase contract amount by $256,015, and take related actions
45. Schedule a public hearing pursuant to Beilenson Act requirements for the Health Services Agency radiology and laboratory redesign, and take related actions
46. Authorize the Health Services Agency Behavioral Health Division to negotiate a contract with Aspiranet, in an amount not to exceed $1,003,616, for program start-up costs and procedures in preparation for the opening of the new Youth Crisis Stabilization facility, and take related actions
47. Approve new master agreement for provision of County to County Short Term Residential Treatment Program Services for foster children and youth, and take related actions
48. Approve the Local Area Subsequent Designation and Local Workforce Development Board Recertification for program years 2025-2027, and take related actions
49. Approve amendment to agreement with Seneca Family Services to modify the budget at an unchanged total amount of $57,180 for psychosocial assessment and adoption support services, and take related actions
50. Approve amendment to agreement with Miller Maxfield, Inc., increasing the amount by $103,000, to provide specialized communication, engagement and outreach materials, and take related actions
51. Ratify the Memorandum of Understanding with the Washoe Tribe of Nevada and California for the provision of Temporary Assistance for Needy Families (TANF) services through the Washoe Native TANF Program
52. Accept and file the Collective of Results and Evidence-based (CORE) Investments Annual Report for Fiscal Year 2023-24 and status update on Fiscal Years 2026-28 CORE contracts, approve agreement between the City of Santa Cruz and County related to CORE funding and contract administration, and take related actions
Land Use & Community Services
53. Adopt resolutions to confirm previously established benefit assessments for Mosquito & Vector Control’s County Service Area (CSA No. 53), set a public hearing to consider the updated rates on May 20, 2025, and take related actions
54. Adopt resolution authorizing the Director or Assistant Director of Community Development and Infrastructure (CDI) to apply for $1,000,000 in HOME Investment Partnerships Program (HOME) Funds for a Tenant-Based Rental Assistance (TBRA) Program
55. Approve the final easement acquisitions for the San Lorenzo Way Bridge Replacement Project, and take related actions
56. Approve amendment to agreement with Mark Thomas & Company, Inc., to extend the term of the contract and amend the billing rate schedule for design support during construction of the Soquel Drive Buffered Bike Lane and Congestion Mitigation Project, and take related actions
57. Approve plans, specifications and engineer’s estimate for the Eureka Canyon Road PM 0.35 Storm Damage Repair Project, Federal Project No. ER 15J7(013), set bid opening for 2:00 p.m. on May 30, 2025, and take related actions
58. Authorize submission of a loan application to the USDA Rural Utilities Services division for the Boulder Creek Equalization Tank Replacement project, and take related actions
59. Accept and file the final report of the Santa Cruz County Regional Vehicle Miles Traveled (VMT) Mitigation Program, and take related actions
60. Schedule a public hearing on Tuesday, May 20, 2025, to consider miscellaneous amendments to the General Plan/Local Coastal Program, County Code, and Zoning Map, and take related actions
61. Schedule a public hearing on May 20, 2025, to consider a proposed resolution to implement the Mills Act, and take related actions
62. Adopt resolution accepting grant funds for Coastal Rail Trail Segments 10 and 11, approve contract amendment with RRM Design Group, and take related actions
63. Approve the Service Agreement and transaction fee structure with Rec Technologies for ongoing software product services, and take related actions
64. Defer to on or before May 20, 2025, status report on Measure Q Implementation
65. AS THE BOARD OF DIRECTORS OF THE DAVENPORT COUNTY SANITATION DISTRICT: Accept the improvements and approve the final cost of $368,081.31 for the Davenport Water Tank Rehabilitation project, and take related actions
53. Adopt resolutions to confirm previously established benefit assessments for Mosquito & Vector Control’s County Service Area (CSA No. 53), set a public hearing to consider the updated rates on May 20, 2025, and take related actions
54. Adopt resolution authorizing the Director or Assistant Director of Community Development and Infrastructure (CDI) to apply for $1,000,000 in HOME Investment Partnerships Program (HOME) Funds for a Tenant-Based Rental Assistance (TBRA) Program
55. Approve the final easement acquisitions for the San Lorenzo Way Bridge Replacement Project, and take related actions
56. Approve amendment to agreement with Mark Thomas & Company, Inc., to extend the term of the contract and amend the billing rate schedule for design support during construction of the Soquel Drive Buffered Bike Lane and Congestion Mitigation Project, and take related actions
57. Approve plans, specifications and engineer’s estimate for the Eureka Canyon Road PM 0.35 Storm Damage Repair Project, Federal Project No. ER 15J7(013), set bid opening for 2:00 p.m. on May 30, 2025, and take related actions
58. Authorize submission of a loan application to the USDA Rural Utilities Services division for the Boulder Creek Equalization Tank Replacement project, and take related actions
59. Accept and file the final report of the Santa Cruz County Regional Vehicle Miles Traveled (VMT) Mitigation Program, and take related actions
60. Schedule a public hearing on Tuesday, May 20, 2025, to consider miscellaneous amendments to the General Plan/Local Coastal Program, County Code, and Zoning Map, and take related actions
61. Schedule a public hearing on May 20, 2025, to consider a proposed resolution to implement the Mills Act, and take related actions
62. Adopt resolution accepting grant funds for Coastal Rail Trail Segments 10 and 11, approve contract amendment with RRM Design Group, and take related actions
63. Approve the Service Agreement and transaction fee structure with Rec Technologies for ongoing software product services, and take related actions
64. Defer to on or before May 20, 2025, status report on Measure Q Implementation
65. AS THE BOARD OF DIRECTORS OF THE DAVENPORT COUNTY SANITATION DISTRICT: Accept the improvements and approve the final cost of $368,081.31 for the Davenport Water Tank Rehabilitation project, and take related actions
Written Correspondence Listing
The Board of Supervisors has received agendas and minutes from the following County advisory bodies (to be filed):
The Board of Supervisors has received applications from the following persons for appointment to County advisory bodies (to be filed):
The Board of Supervisors has received the following items of correspondence which require no official action by the Board at this time: