PLEASE NOTE: This site is maintained for historical reference.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 5
Tuesday, February 8, 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 - one person addressed the Board

CONSENT AGENDA

6.   ACCEPTED claims as approved by the Auditor-Controller

7.   APPROVED minutes of January 25, 2005, as recommended by the Clerk of the Board

8.   ACCEPTED AND FILED notification of continuing contracts received during the period of January 27, 2005 through February 2, 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 Dale Robinson, No. 405-079, and referred to County Counsel

11.   REJECTED the claim of Solomon Demma and Mary R. Carman, No. 405-087, and referred to County Counsel

12.   REJECTED the claim of Jeannine Ratliff, No. 405-084, and referred to County Counsel

13.   APPROVED amendments to the Deferred Compensation program eliminating in-service distributions of De Minimis accounts and authorizing a loan program; and authorized the Chair of the Deferred Compensation Advisory Commission to sign both on behalf of the Board of Supervisors, as recommended by the County Administrative Officer

14.   AUTHORIZED the County Fire Chief to sign Volunteer Fire Company Matching Funds agreements for fire service equipment and approved related actions, as recommended by the Emergency Services Administrator

15.   DEFERRED report on the expansion of the County Employee Vanpool program and directed the department to return on March 15, 2005 with the report, as recommended by the Director of General Services

16.   APPROVED agreement with Oaxaca Tamales for the provision of meals for at-risk youth under Probation Department's Evening Center program for an amount not-to-exceed $8,400; and approved related action, as recommended by the Chief Probation Officer

17.   ACCEPTED nomination of Chris Berry for appointment to the Environmental Health Appeals Commission, as an at-large representative in the category of "person with knowledge of soils and/or hydrology," for a term to expire April 1, 2007, with final appointment to be made February 15, 2005, as recommended by Supervisor Stone

18.   ACCEPTED AND FILED annual report of the Civil Service Commission, and approved related action, as recommended by Chairman Campos

19.   ACCEPTED AND FILED annual report of the Ambulance Technical Advisory Group, as recommended by Chairman Campos

20.   ACCEPTED AND FILED annual report of the Historic Resources Commission, and approved related action, as recommended by Chairman Campos

21.   ACCEPTED AND FILED annual report of the Santa Cruz-Monterey County Managed Medical Care Commission, and approved related action, as recommended by Chairman Campos

22.   ACCEPTED AND FILED annual report of the Human Services Commission, and approved related action, as recommended by Chairman Campos

23.   ACCEPTED AND FILED annual report of the Hazardous Materials Advisory Commission, and approved related action, as recommended by Chairman Campos

24.   ACCEPTED AND FILED annual report of the Energy Commission, and approved related action, as recommended by Chairman Campos

25.   ACCEPTED AND FILED annual report of the On-Site Sewage Disposal Technical Advisory Committee, as recommended by Chairman Campos

26.   ACCEPTED AND FILED annual report of the Environmental Health Appeals Commission, as recommended by Chairman Campos

27.   ACCEPTED AND FILED annual report of the Hazardous Materials Appeals Commission, as recommended by Chairman Campos

28.   ACCEPTED AND FILED annual report of the Fish and Game Advisory Commission, and approved related action, as recommended by Chairman Campos

29.   ACCEPTED AND FILED annual report of the First 5 Commission, and approved related action, as recommended by Chairman Campos

30.   ACCEPTED AND FILED annual report of the In-Home Supportive Services Advisory Commission, and approved related action, as recommended by Chairman Campos

31.   ACCEPTED AND FILED annual report of the Fire Department Advisory Commission, and approved related action, as recommended by Chairman Campos

32.   ACCEPTED AND FILED annual report of the Alcohol and Drug Abuse Commission, and approved related action, as recommended by Chairman Campos

33.   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

34.   DIRECTED County Counsel to return with a revision to Section 2.84.050(C)(2) of the County Code related to the Alcohol and Drug Abuse Commission, to bring the Commission's quorum rule into conformance with that of the Santa Cruz County Mental Health Board, as recommended by the Health Services Agency Director

35.   ADOPTED RESOLUTION NO. 18-2005 appointing Don Allegri to the Office of Acting Public Guardian of Santa Cruz County, effective February 14, 2005, as recommended by the Human Resources Agency Director

35.1.   AUTHORIZED submission of grant application to the Pajaro Valley Community Health Trust for the Healthy Living on the Go Project in the amount of $14,970; and authorized the Health Services Agency Director to sign the grant application, as recommended by the Health Services Agency Director

36.   AUTHORIZED the Planning Director to execute an amended grant agreement with Above the Line/Group Home Society in the amount of $75,000, as recommended by the Planning Director

37.   APPROVED contract amendment with Circa: Historic Property Development for surveys and evaluations of the historic significance of certain properties in the Live Oak Planning area, increasing the compensation by $6,000 to a total of $21,000; adopted RESOLUTION NO. 19-2005 accepting and appropriating unanticipated revenues; and approved related action, as recommended by the Planning Director

38.   ADOPTED RESOLUTION NO. 20-2005 approving Resolution of Pajaro Dunes Geologic Hazard Abatement District Regarding Acquisition of Riverwall Project and directed the Clerk of the Board to take related actions, as recommended by the Director of Public Works

39.   DEFERRED award of contract with Triton Construction for installation of gasoline enhanced vapor recovery systems and diesel spill buckets at the Felton, Brommer, and Lode Street County facilities until February 15, 2005, as recommended by the Director of Public Works

40.   ACCEPTED low bid from Community Tree Service in the amount of $23,950 for the Sudden Oak Death Hazardous Tree Removal Project - Phase III; authorized 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

41.   SEE ITEM NO. 35.1 CONSENT AGENDA

42.   APPROVED Request for Proposals for a consultant for fish and wildlife biological services for the County; directed Public Works to return on or before May 17, 2005 with a proposed fish and wildlife consultant contract; and approved related actions, as recommended by the Director of Public Works

43.   APPROVED contract change order No. 11 in the amount of $48,066 with Aztec Consultants, Incorporated for the Buena Vista Landfill Entrance Facility Improvements - Phase I; authorized the Chairman of the Board to sign the change order; and directed the Clerk of the Board to take related actions, as recommended by the Director of Public Works

44.   ADOPTED RESOLUTION NO. 21-2005 in support of the "Felton Remembers Parade" for May 28, 2005, and directed the Clerk of the Board to take related action, as recommended by the Director of Public Works

45.   AS THE BOARD OF DIRECTORS OF THE FREEDOM COUNTY SANITATION DISTRICT, ADOPTED RESOLUTION NO. 22-2005 accepting sanitary sewers in Amesti Road into the Freedom County Sanitation District, as recommended by the District Engineer

46.   ACCEPTED the On-Site Chlorine Generation System as completed; approved final cost of the project in the amount of $120,706; and authorized the Clerk of the Board to take related action, as recommended by the Director of Parks, Open Space and Cultural Services

46.1.   APPROVED Access Agreement with Wendell Chambers for the purpose of providing construction access and storage of materials on County owned land described as Assessor's Parcel Number: 028-481-02 and the 26th Avenue right-of-way between the toe of bluff and mean high tide; authorized the Director of Parks to sign the agreement on behalf of the County, as recommended by the Director of Parks, Open Space and Cultural Services

47.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, APPROVED increase in financing for an amendment to the contract with Circa: Historic Property Development (Circa) in the amount of $6,000 for the study of potential historic properties in Live Oak and approved related actions, as recommended by the Redevelopment Agency Administrator

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

CONFERENCE WITH LABOR NEGOTIATOR

Agency Negotiator: Director of Personnel

All Bargaining Units and Unrepresented Employees

REPORT OF COUNTY COUNSEL - No report given


REGULAR AGENDA

49.   CONSIDERED report on the Governor's Proposed 2005-2006 State Budget;

directed the County Administrative Office to return on March 1, 2005 with a report on: (1) how many positions were lost in each department last year, (2) how much money came back in grants or other sources that may have backfilled budgets, (3) a description of some of the alternative budget processes that are used by other counties for making decisions on the distribution of general funds, (4) information on how the income source gets into the general fund and how much of that is actually available to make decisions with, and (5) the growth in County departments, including any years of expansion
WBPSC  

50.   CONSIDERED adoption of ordinance amending County Code Section 3.12.040 to delete the class of Executive Director - Regional Transportation Commission from Civil Service and considered adoption of resolution amending Personnel Regulation 167, Termination of non-Civil Service Management employee;

(1) approved "in concept" ordinance amending Subsection L of Section 3.12.040 of the Santa Cruz County Code Relating to Exemptions of County Employees from Civil Service to return on March 1, 2005 for final adoption; and

(2) adopted RESOLUTION NO. 23-2005 amending Personnel Regulation 1676 to add the class of Executive Director -Regional Transportation Commission to the classes eligible for six months notice or severance pay in lieu of notice if terminated for reasons other than good cause
BWPSC  

51.   APPROVED appointment of Paul Hogue to the Area Developmental Disabilities Board VII, as an at-large representative, for a term to expire January 1, 2008
PWBSC