PLEASE NOTE: This site is maintained for historical reference.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 2004, NUMBER 4
Tuesday, February 3, 2004

 


ACTION SUMMARY MINUTES

VOTING KEY: B = Beautz, P = Pirie, W = Wormhoudt, Ca = Campos, S = Stone; 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.   Additions to the Consent Agenda: Item No. 41.1
4.   Action on the Consent Agenda
5.     ORAL COMMUNICATIONS - no one addressed the Board

CONSENT AGENDA

6.   ACCEPTED claims as approved by the Auditor-Controller

7.   DELETED ITEM

8.   ACCEPTED AND FILED notification of continuing contracts received during the period of January 22, 2004 through January 28, 2004 and approved upon adoption of the 2003/2004 continuing agreements list to comply with Section 300 of the County's Procedures Manual, Title 1, as recommended by the Clerk of the Board

9.   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

10.   APPROVED transfer of funds in the amount of $264,421 from general contingencies to Budget Index 451000 to provide for the payment of "undesignated fees" to the State of California as required by Assembly Bill 1759, and approved related actions, as recommended by the County Administrative Officer

11.   RATIFIED action of County Counsel authorizing participation as an amicus curiae on behalf of the City of Hayward in litigation challenging the city's living wage ordinance, as recommended by County Counsel

12.   ACCEPTED AND FILED Report on the Flexible Spending Account Program Proposed by SEIU Local 415 and staff return to the Board on April 20, 2004 with a further status report on this program, as recommended by the Director of Personnel

13.   ACCEPTED AND FILED report on Juvenile Detention, Court Commitments, and Detention Alternatives; directed the Chief Probation Officer to return with a further status report on April 27, 2004; and approved transfer of funds in the amount of $27,509 from the Probation's CYA (State Correctional Schools), as recommended by the Chief Probation Officer

14.   ACCEPTED AND FILED report on Foster Care Expenditures and directed the Probation Department, the Human Resources Agency and the Mental Health Services Agency to return at budget hearings with a final report on foster care expenditures, as recommended by the Chief Probation Officer and the Human Resources and Health Services Agency Directors

15.   ADOPTED RESOLUTION NO. 22-2004 accepting and appropriating unanticipated revenue in the amount of $34,000 from the Robert Wood Johnson Foundation - Reclaiming Futures Initiative for inclusion in the Probation Grants index for fiscal year 2003/2004, as recommended by the Chief Probation Officer

16.   APPROVED appointment of Kaylor E. Shemberger to the Public Health Commission for a term to expire April 1, 2007, as recommended by Supervisor Campos

17.   ACCEPTED AND FILED annual report of the Human Services Commission, and approved related action, as recommended by Chair Wormhoudt

18.   ACCEPTED AND FILED annual report of the Deferred Compensation Advisory Commission, and approved related action, as recommended by Chair Wormhoudt

19.   ACCEPTED AND FILED annual report of the Animal Nuisance Abatement Appeals Commission, and approved related action, as recommended by Chair Wormhoudt

20.   ACCEPTED AND FILED annual report of the Integrated Waste Management Local Task Force, as recommended by Chair Wormhoudt

21.   ACCEPTED AND FILED annual report of the Emergency Medical Care Commission, and approved related action, as recommended by Chair Wormhoudt

22.   ACCEPTED AND FILED annual report of the Long Term Care Interagency Commission, and approved related action, as recommended by Chair Wormhoudt

23.   ACCEPTED AND FILED annual report of the Historic Resources Commission, and approved related action, as recommended by Chair Wormhoudt

24.   ACCEPTED AND FILED annual report of the Santa Cruz-Monterey Managed Medical Care Commission, and approved related action, as recommended by Chair Wormhoudt

25.   ACCEPTED AND FILED annual report of the Workforce Investment Board, and approved related action, as recommended by Chair Wormhoudt

26.   ACCEPTED AND FILED annual report of the Mobilehome Commission, and approved related action, as recommended by Chair Wormhoudt

27.   APPROVED various agreements for federal Health Care Access Program grant and Proposition 10 MediCal and Healthy Families health benefit outreach and enrollment services; and authorized the Health Services Agency Director to sign, as recommended by the Health Services Agency Director

28.   ADOPTED RESOLUTION NO. 23-2004 accepting and appropriating unanticipated revenue in the amount of $49,310 from CalWORKs Single Allocation funds; authorized the Human Resources Agency Director to execute the contract for an amount not-to-exceed $80,000 with Project Match, Incorporated for specialized case management services; and approved related actions, as recommended by the Human Resources Agency Director

29.   ACCEPTED AND FILED report on the status of the Master Permit for Resource restoration projects through the Permit Coordination Program, as recommended by the Planning Director

30.   ACCEPTED AND FILED report regarding the 2004 AMBAG Population and Employment Forecast and approved related actions, as recommended by the Planning Director

31.   SEE ITEM NO. 45.1 REGULAR AGENDA

32.   APPROVED Contract Change Order No. 4 in the amount of $31,582 for the Under Fuel Dispenser Containment Boxes and Fuel Pumps project; authorized the Chairperson of the Board to sign the change order on behalf of the County; and approved related action, as recommended by the Director of Public Works

33.   ACCEPTED improvement for the Green Valley Road Storm Damage Repair project; approved final cost in the amount of $205,947.06; and approved related action, as recommended by the Director of Public Works

34.   ACCEPTED improvement for the 2002/2003 Pavement Management Digout Project Phase II; approved final cost in the amount of $241,650; and approved related action, as recommended by the Director of Public Works
P(C)BSW  (Supervisor Campos abstained because he owns stock in Granite Construction)

35.   APPROVED transfer of funds in the amount of $125,000 for the Ben Lomond Highway 9 Safety and Streetscape project, as recommended by the Director of Public Works

36.   ADOPTED RESOLUTION NO. 24-2004 approving the grant applications for the Safe Route to School Program funding in the amount of $500,000 for Calabasas Road (Calabasas Elementary School) and $170,000 for College Road (Lakeview Middle School and St. Francis School), as recommended by the Director of Public Works

37.   APPROVED Santa Cruz County Resource Conservation District (RCD) professional services agreement for various design and permit engineering services by the County; authorized the Director of Public Works to sign the agreement on behalf of the County; adopted RESOLUTION NO. 25-2004 accepting unanticipated revenue from the State Coastal Conservancy in the amount of $110,000; and directed Public Works to return to the Board on April 27, 2004 with a status report on the progress in engineering the Integrated Watershed Restoration Program Phase I projects, as recommended by the Director of Public Works

38.   APPROVED transfer of funds in the amount of $16,500 from equipment reserves to other equipment for the purchase of Control Station, as recommended by the Director of Public Works

39.   ADOPTED RESOLUTION NO. 26-2003 for right-of-way acquisition for the Soil Stockpile Disposal Site Program; authorized the Director of Public Works to sign the agreement on behalf of the County; and approved payment of claim, as recommended by the Director of Public Works

39.1.   CONTINUED TO FEBRUARY 10, 2004 consideration to approve independent contractor agreements with Williams Tree Service, Incorporated and Coast Tree Service, both in the not-to-exceed amount of $20,000 per year for emergency tree removal, tree trimming and stump grinding

40.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, APPROVED financing of eminent domain proceedings for the acquisition of property necessary for the construction of the Seventh Avenue Improvement project and approved related actions, as recommended by the Redevelopment Agency Executive Director

41.   AS THE BOARD OF SUPERVISORS AND REDEVELOPMENT AGENCY, SCHEDULED a closed personnel and litigation session as follows:

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

Case Name/No.: Dennis Dresser v. County of Santa Cruz

Workers Compensation Appeals Board Nos. SAL 92799, 92800

Case Name/No.: Marlice Broman v. County of Santa Cruz

Workers Compensation Appeals Board No. SAL 101241

Case Name/No.: Arreola, et al. v. County of Monterey, et al.

Monterey County Superior Court Case No. 105611

Case Name/No.: UACC Midwest, Inc. and United Cable Television of Santa Cruz, Inc. v. City of Santa Cruz, County of Santa Cruz

Northern District Federal Court No. C-84-7546 SI

Case Name/No.: Charter Communications v. County of Santa Cruz

Northern District Federal Court Case No. C-99-1874 EAL

CONFERENCE WITH LABOR NEGOTIATOR

Agency Negotiator: Director of Personnel

Employee Organizations: All Bargaining Units and Unrepresented Employees

REPORT OF COUNTY COUNSEL - No report given

41.1.   ADOPTED RESOLUTION NO. 27-2004 supporting the passage of S. 1306, which would enact the California Missions Preservation Act, and approved related action, as recommended by Supervisor Wormhoudt

REGULAR AGENDA

42.   Hearing held on proposed eminent domain action for the Seventh Avenue Road Improvement project; considered adoption of resolution to institute eminent domain proceedings; and approved related actions;

(1) determined that the acquisitions are of benefit to the project area or the immediate area in which the work is located, that no other reasonable means of financing the work are available to the community, that the work will assist in the elimination of blight, and that the project is consistent with the Redevelopment Agency's five year implementation plan;

(2) closed public hearing on the proposed eminent domain action;

(3) ADOPTED RESOLUTION NO. 28-2004 authorizing County Counsel to institute eminent domain proceedings to obtain immediate possession of the four required property interests;

(4) and directed the Clerk of the Board to return a certified copy of the Resolution to the Real property division
BCPSW  

43.   APPROVED reappointment of Thomas P. Dwyer to the Law Library Board of Trustees for a term to expire December 31, 2004
CPBSW  

44.   APPROVED reappointment of Mike Barsi to the Law Library Board of Trustees for a term to expire December 31, 2004
CBPSW  

45.   APPROVED appointment of Raymond Ralston to the Housing Authority Board of Commissioners, as an at-large tenant representative over 62 years of age, for a term to expire February 3, 2006
PCBSW  

45.1.   ACCEPTED AND FILED report on development of a waste-to-energy plant at the old Moss Landing Refractories, and directed Public Works to return on or before June 8, 2004 with a summary report on emerging waste management technologies as alternatives to landfills
SBPCW  

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.