PLEASE NOTE: This site is maintained for historical reference.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 2
Tuesday, January 11, 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.   Addenda to Regular Agenda: Item No. 38.1
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 December 30, 2004 through January 5, 2005 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.   REJECTED the claim of Solomon Demma and Mary Carman, No. 405-071, and referred to County Counsel

11.   DENIED the application to file a late claim on behalf of Lois Holle, No. 405-072, and referred to County Counsel

12.   REJECTED the claim of Mary Ann Shoemaker, No. 405-074, and referred to County Counsel

13.   REJECTED the claim of Judy Nickell, No. 405-076, and referred to County Counsel

14.   ACCEPTED AND FILED report on the Whistleblower Hotline Program and approved related actions, as recommended by the Auditor-Controller

15.   INSTRUCTED the Auditor to issue a replacement warrant in the total amount of $801.92 to replace an uncashed and staledated warrant, as recommended by the Auditor-Controller

16.   ADOPTED RESOLUTION NO. 3-2005 providing for zero property tax exchange for Local Agency Formation Commission (LAFCO) #896 - East Zayante Road Annexation, as recommended by the County Administrative Officer

17.   DEFERRED report with recommendations regarding new procedures to assure the consistent application of rules, policies, and procedures by all County departments to February 15, 2005, as recommended by the County Administrative Officer

18.   DIRECTED the General Services Department to re-advertise for bids for the Juvenile Hall Floor and Ceiling Replacement project and set the bid opening for 3:00 p.m. on February 9, 2005 in the General Services Department, as recommended by the Director of General Services

19.   AWARDED contract to Pavex Construction - Division of Granite Rock in the amount of $114,000 for the Emeline Avenue Storm Drain Replacement project; authorized the General Services Director to notify the contractor and sign the contract agreement and associated documents; authorized the General Services Director to approve change orders and encumber $11,400 to cover change order expenditures; and approved related actions, as recommended by the Director of General Services

20.   APPROVED Master Independent Contractor agreement for document destruction with Certified Document Destruction and approved related actions, as recommended by the Director of General Services

21.   APPROVED appointment of Dana Werdmuller to the Arts Commission for a term to expire April 1, 2005, as recommended by Supervisor Pirie

22.   ACCEPTED notification of two vacancies on the Board of Law Library Trustees, with nominations for appointment to be received on January 25, 2005, and final appointment to be made February 1, 2005, as recommended by Chair Wormhoudt

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

24.   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

25.   ADOPTED RESOLUTION NO. 4-2005 proclaiming the termination of the local emergency in Santa Cruz County resulting from the shortage of influenza vaccine, as recommended by the Health Services Agency Director

26.   ACCEPTED AND FILED report on indigent care options and directed the Health Services Agency to return on March 15, 2005 with an update on indigent care, as recommended by the Health Services Agency Director

27.   AUTHORIZED the Human Resources Agency Director to sign the contract with Tony Garner Consulting in the amount of $29,818 for preparation of the 2004/2005 HUD Homeless Assistance funding application and authorized the Human Resources Agency Director to sign an amended Memorandum of Understanding with the City of Santa Cruz for cost sharing of this project, as recommended by the Human Resources Agency Director

28.   APPROVED amendment to Community Program contract with Family Services Agency of the Central Coast for fiscal year 2004/2005 and authorized the Human Resources Agency Director to execute the amendment and approved transfer of budget appropriations from the Family Service Association of the Pajaro Valley to the Family Services Agency of the Central Coast in order to implement the transfer funds for counseling, as recommended by the Human Resources Agency Director

29.   APPROVED independent contractor agreement with H.T. Harvey and Associates, Incorporated in the not-to-exceed amount of $20,000 per fiscal year through June 30, 2007 for the Pajaro River Lagoon monitoring, and authorized the Director of Public Works to sign the contract on behalf of the County, as recommended by the Director of Public Works

30.   APPROVED independent contractor agreements with Clear Channel Monterey in the not-to-exceed amount of $24,860, with Mapleton Communications in the not-to-exceed amount of $40,000, with Buckley Broadcasting in the not-to-exceed amount of $25,000, and with Entravision Communications in the not-to-exceed amount of $25,000 for radio advertisements for the 2005 Stormwater Management Program, and authorized the Director of Public Works to sign the contracts on behalf of the County, as recommended by the Director of Public Works

31.   ADOPTED RESOLUTION NO. 5-2005 accepting and appropriating unanticipated revenue in the amount of $50,000 from the California Department of Forestry and Fire Protection for the Sudden Oak Death Hazardous Tree Removal Project - Phase III; approved specifications and engineer's estimate; authorized calling for bids; set the bid opening for January 27, 2005 at 2:30 p.m. in the Department of Public Works; and directed the Clerk of the Board to take related actions, as recommended by the Director of Public Works

32.   ACCEPTED low bid of Conley Construction Engineering, Incorporated in the amount of $92,265 for the Soquel-San Jose Road Storm Damage Repair project; authorized the award of contract; and authorized the Director of Public Works to sign the contract on behalf of the County, as recommended by the Director of Public Works

33.   APPROVED plans, specifications and engineer's estimate for the Installation of Gasoline Enhanced Vapor Recovery Systems and Diesel Spill Buckets at the Felton, Brommer and Lode Street County Facilities Project; set the bid opening for January 27, 2005 at 2:30 p.m. in the Department of Public Works; directed Public Works to return on or before February 8, 2005 with a recommendation for award of contract; and directed the Clerk of the Board to take related action, as recommended by the Director of Public Works

34.   DEFERRED consideration of the Green Building Center project until on or before February 1, 2005, as recommended by the Director of Public Works

35.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, ACCEPTED AND FILED status report for the Lake and Fifth Avenue Improvement project and directed staff to submit an application for a permit amendment to Coastal Development Permit No. 02-0221, as recommended by the Redevelopment Agency Administrator

36.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, APPROVED AND FILED the Year 2005 Annual Continuing Rental Agreement List, as recommended by the Redevelopment Agency Administrator

37.   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 and SAL 92800

CONFERENCE WITH LABOR NEGOTIATOR

Agency Negotiator: Director of Personnel

All Bargaining Units and Unrepresented Employees

REPORT OF COUNTY COUNSEL - no report given


REGULAR AGENDA

38.   Presentation honoring Betsy McCarty, Chief of Public Health

38.1.   CONSIDERED the appointment of Steve Robbins as Sheriff-Coroner;

ADOPTED RESOLUTION NO. 8-2005 Appointing Steve Robbins as Sheriff-Coroner
WSBPC  

39.   Public hearing held regarding the establishment of County Service Area No. 11, McGregor Community Zone of Benefit (CSA No. 11 "M") and Resolutions Establishing CSA No. 11 "M" and calling and providing for a Special Election to be held on Tuesday, May 3, 2005 for the purpose of submitting to the Qualified Electors of CSA No. 11 "M" a Measure Proposing the Levy of a Special Tax for Parks and Recreation Purposes;

(1) opened public hearing to hear objections or protests, to the proposed Resolution of Intent to Establish County Service Area No. 11 McGregor Community Zone of Benefit (CSA No. 11 "M");

(2) closed public hearing and, at the conclusion of the hearing, adopted RESOLUTION NO. 6-2005 Establishing County Service Area No. 11 McGregor Community Zone of Benefit (CSA No. 11 "M)(Exhibit A); with the following in the last paragraph, under No. 3, types of extended County services, should read: "To acquire, operate and maintain the McGregor Property to supplement the Countywide Recreation and Park Plan"; and

(3) ADOPTED RESOLUTION NO. 7-2005 Calling and Providing for a Special Election to be held on Tuesday, May 3, 2005 for the Purpose of Submitting to the Qualified Electors of County Service Area No. 11, McGregor Community Zone of Benefit (CSA No. 11 "M"), of the County of Santa Cruz a Measure Proposing the Levy of a Special Tax for Parks and Recreation Purposes (Exhibit B); with the following change to paragraph three clarifying scope and purpose as follows: "To acquire, operate and maintain the McGregor Property to supplement the Countywide Recreation and Park Plan"
PWBSC  

40.   Public hearing held to consider adoption of the Housing Element of the General Plan;

(1) considered public input as part of the public hearing on this item;

(2) closed public hearing;

(3) approved the Negative Declaration for the Housing Element and instructed the Clerk of the Board to file this document (Attachment 4);

(4) ADOPTED RESOLUTION NO. 9-2005 Adopting the Housing Element (Attachment 1); including the revised Attachment I and the Errata Sheet;

(5) directed staff to forward the Housing Element to HCD for a final 90 day review period;

(6) authorized staff and the Board's subcommittee on the Housing Element (Supervisors Wormhoudt and Campos) to interact with HCD as necessary during the review period to resolve any outstanding issues or concerns; and

(7) directed the Planning Director to provide the Board with a report on implementation of the Housing Element after HCD's review period has expired
WPBSC