PLEASE NOTE: This site is maintained for historical reference.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 2005, NUMBER 1
Tuesday, January 4, 2005

 


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.   Consideration of Late Additions to the Agenda; additions and deletions to Consent and Regular Agendas
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

7.   APPROVED minutes of December 7, 2004 and December 14, 2004, as recommended by the Clerk of the Board

8.   ACCEPTED AND FILED notification of continuing contracts received during the period of December 9, 2004 through December 29, 2004 and approved upon adoption of the 2004/2005 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.   AWARDED contract to Triton Construction in the amount of $52,400 for the Gasoline Dispensing Vapor Recovery Project; authorized the General Services Director to notify the contractor and sign the contract agreement and associated documents; authorized the General Services Director to approved change orders and encumber $5,240 to cover change order expenditures; and approved related actions, as recommended by the Director of General Services

11.   APPROVED lease agreement with the United States House of Representatives for legislative office space in the County Government Center and approved related actions, as recommended by the Director of General Services

12.   ACCEPTED AND FILED report on implementation of the Senate Bill (SB) 163 Wraparound Program and the Evening Center Program, as recommended by the Chief Probation Officer and the Directors of the Human Resources and Health Services Agencies

13.   ADOPTED RESOLUTION NO. 1-2005 authorizing the Chief Probation Officer to execute an agreement with California Department of Youth Authority for Diagnostic and Treatment Services for fiscal year 2004/2005 and approved related actions, as recommended by the Chief Probation Officer

14.   APPROVED Sixth Amendment to Lease Agreement with Bay Oaktree Property Management, Incorporated for Probation Department's office and classroom space at 962 and 966 East Lake Avenue, Watsonville, and authorized the Chief Probation Officer to sign amendment on behalf of the County, as recommended by the Chief Probation Officer

15.   APPROVED reappointment of Rob Bremner and Teall Messer to the Planning Commission, as the Commissioner and Alternate Commissioner, respectively, for terms to expire January 5, 2009, as recommended by Supervisor Beautz

16.   APPROVED appointment of Betsy Miller Andersen to the Women's Commission for a term to expire April 1, 2005, as recommended by Supervisor Beautz

17.   APPROVED reappointment of Judy Jones to the Civil Service Commission for a term to expire December 31, 2008, as recommended by Supervisor Beautz

18.   APPROVED reappointment of Ted Durkee and Terry Hancock to the Planning Commission, as the Commissioner and Alternate Commissioner, respectively, for terms to expire January 5, 2009, as recommended by Supervisor Pirie

19.   APPROVED appointment of Chris Lewis to the Commission on Disabilities for a term to expire April 1, 2005, as recommended by Supervisor Pirie

20.   APPROVED appointment of Kaki Rusmore to the Women's Commission for a term to expire April 1, 2005, as recommended by Supervisor Pirie

21.   ACCEPTED the nomination of Steve Robbins as Sheriff-Coroner, directed staff to carry out the necessary background check, and scheduled this matter for further consideration on the January 11, 2005 meeting, as recommended by Supervisor Pirie

22.   APPROVED reappointment of Renee Shepherd and Myrna Britton to the Planning Commission, as the Commissioner and Alternate Commissioner, respectively, for terms to expire January 5, 2009, as recommended by Supervisor Stone

23.   APPROVED appointment of Ricardo Alcaino to the Latino Affairs Commission, as an at-large representative nominated by the City of Santa Cruz, for a term to expire April 1, 2005, as recommended by Chair Wormhoudt

24.   ACCEPTED AND FILED annual report of the Agricultural Policy Advisory Commission, and approved related action, as recommended by Chair Wormhoudt

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

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

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

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

29.   ACCEPTED AND FILED report on the need to continue the state of local emergency relative to transmission of HIV through contaminated needles, as recommended by the Health Services Agency Director

30.   ACCEPTED AND FILED report on the need to continue the state of local emergency resulting from the shortage of influenza vaccine, as recommended by the Health Services Agency Director

31.   ACCEPTED AND FILED report on county water resource management efforts and directed that a follow-up report be provided on February 15, 2005, as recommended by the Health Services Agency Director

32.   AUTHORIZED payment of invoices which are over one year old totaling $672.00, as recommended by the Health Services Agency Director

33.   ADOPTED RESOLUTION NO. 2-2005 accepting and appropriating $236,281 in unanticipated Federal and State MediCal revenues into the Health Services Agency Mental Health budget; approved agreement with Family Service Agency of the Central Coast in the amount of $262,535 for EPSDT mental health services and Devereux Foundation in the amount of $134.04 per treatment day for mental health treatment services, effective September 1, 2004; and authorized the Health Services Agency Director to sign, as recommended by the Health Services Agency Director

34.   APPROVED an electrocardiograph machine and additional non-fixed assets at a cost of $7,500 and approved the Request for Transfer of Appropriations in the amount of $3,500 within the Health Services Agency Outpatient Clinics budget, as recommended by the Health Services Agency Director

34.1.   ACCEPTED AND FILED status report on Health Services Agency clinic operations; directed the Health Services Agency to return on March 1, 2005 with an update on the billing classifications and the start up of the new clinics at the family shelter and approved related actions, as recommended by the Health Services Agency Director

35.   ACCEPTED AND FILED report on Medi-Cal progran staffing; approved additional positions for the County's Medi-Cal program at no cost to the County and directed the Personnel Department to classify the positions by January 28, 2005, as recommended by the Human Resources Agency Director

36.   AUTHORIZED the commitment of $92,000 from the Redevelopment Agency's Low and Moderate Income Housing Fund to Mercy Housing for Phase II Rehabilitation of the Lagoon Beach project and approved related actions, as recommended by the Planning Director

37.   AUTHORIZED the Planning Director to execute a contract with Pyatok and Associates to provide affordable housing architectural consultant services in an amount not-to-exceed $50,000, as recommended by the Planning Director

38.   ACCEPTED improvement for the East Cliff Drive, 33rd Avenue to 36th Avenue Emergency Repairs at Existing Crib Walls - Finish Facing project; approved final cost in the amount of $346,063.71; and approved related action, as recommended by the Director of Public Works

39.   APPROVED independent contractor agreement for County Service Area (CSA) No. 3, Aptos Seascape, (2nd District) with A-1 Sweeping Services for at total not-to-exceed amount of $15,600, and authorized the Director of Public Works to sign the agreement on behalf of the CSA No. 3, as recommended by the Director of Public Works

40.   APPROVED amendment to agreement with United Datatech Distributors for a not-to-exceed amount of $30,000 for electronic waste recycling services; authorized the Director of Public Works to sign the amendment on behalf of the County; and approved related actions, as recommended by the Director of Public Works

REGULAR AGENDA

41.   CONSIDERED selection of Chairperson and Vice Chairperson for calendar year 2005;

Selected Supervisor Campos as Chairperson and Supervisor Stone as Vice Chairperson
WPBSC  

42.   CONSIDERED Detention Health Operations and related actions;

(1) approved extension of the following positions until July 1, 2005 within the existing appropriations of the Health Services Agency: (1) NW5011AA Community Health Worker, (1) NW7022GA Medical Assistant/Community Health Worker, (1) NW7024AA Medical Assistant/Community Health Worker, (1) PD7003JA Detention Nurse Specialist I, II and (1) PD6018JA Detention Nurse Specialist I, II;

(2) accepted and filed report on Detention Health Operations; with an additional direction that when the item comes back in February 2005, it include a timeline for when the rest of this information will be coming and for a report back during budget hearings 2005 on the success of efforts to reduce the cost of operation of the O unit
WBPSC  

43.   Field Tour of Housing sites located in the City of Santa Cruz;

The Board of Supervisors meeting reconvened at 1:30 p.m. at front steps of 701 Ocean Street with Supervisor Beautz absent;

At 1:37 p.m., the Board departed from County building and drove by 1008 Soquel Drive;

from 1:56 to 2:07 p.m., drove by 1010 Pacific Avenue, 131-150 Chestnut and 125 Chestnut Streets;

from 2:07 to 2:22 p.m., the Board convened, with Supervisor Beautz being absent, at 81 Chestnut Street and toured grounds;

from 2:22 to 2:26 p.m., drove by 80 Blackburn Street;

from 2:26 to 2:40 p.m., the Board convened, with Supervisor Beautz and Chairman Campos being absent, at 107 Sycamore Street and toured grounds;

from 2:40 to 2:41 p.m., drove by 401 Pacific Avenue;

from 2:41 to 3:00 p.m., the Board convened, with Supervisor Beautz and Chairman Campos being absent, at 136 Leibrandt and toured grounds;

Tour ended at 3:00 p.m.; meeting adjourned

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.