PLEASE NOTE: This site is maintained for historical reference.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 7
Tuesday, March 1, 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.   Additions and Deletions to the Consent Agenda: ADDED, Item No. 42.1; DELETED, Item No. 41
4.   Action on the Consent Agenda
5.     ORAL COMMUNICATIONS - two people addressed the Board

CONSENT AGENDA

6.   ACCEPTED claims as approved by the Auditor-Controller

7.   APPROVED minutes of February 8, 2005 and February 15, 2005, as recommended by the Clerk of the Board

8.   ACCEPTED AND FILED notification of continuing contracts received during the period of February 17, 2005 through February 23, 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.   ADOPTED ORDINANCE NO. 4780 Amending Subsection L of Section 3.12.040 of the Santa Cruz County Code Relating to Exemptions of County Employees From Civil Service

11.   REJECTED the claim of Jeanine Ratliff, No. 405-084 Amended, and referred to County Counsel

12.   REJECTED the claim of Ralph and Donna Vairo, No. 405-091, and referred to County Counsel

13.   REJECTED the claim of Paul Carota, and Ralph and Donna Vairo, No. 405-092, and referred to County Counsel

14.   REJECTED the claim of Solomon Demma and Mary Carman, No. 405-093, and referred to County Counsel

15.   REJECTED the claim of Solomon Demma and Mary Carman, No. 405-094, and referred to County Counsel

16.   ACCEPTED AND FILED the Comprehensive Annual Financial Report and the Single Audit Report for the fiscal year ended June 30, 2004, as recommended by the Auditor-Controller

17.   ADOPTED RESOLUTION NO. 32-2005 amending Exhibit A, (Designated Positions) to the Conflict of Interest Codes for the Auditor-Controller, Boulder Creek Recreation and Parks District, County Administrative Office, County Clerk, District Attorney, Human Resources Agency, Santa Cruz County Law Library, Santa Cruz Joint Powers Authority, San Lorenzo Valley Water District, Scotts Valley Unified School District and Soquel Creek Water District, as recommended by the County Clerk

17.1.   ADOPTED RESOLUTION NO. 33-2005 supporting Assembly Bill 19 by Assemblymember Mark Leno enacting the "Religious Freedom and Civil Marriage Protection Action," and defining marriage as a civil contract between two persons instead of a civil contract between a man and a woman, as recommended by the County Clerk

18.   ADOPTED RESOLUTION NO. 34-2005 accepting and appropriating unanticipated revenue from the State Department of Insurance in the amount of $38,770 for the Auto Insurance Fraud Program; and unanticipated revenue in the amount of $9,434 from the State Office of Emergency Services for the Child Abuser Vertical Prosecution Program into the District Attorney's Grants Index, as recommended by the District Attorney

19.   ACCEPTED Fire Services for Modular Courts project as completed; approved final cost in the amount of $21,979; and authorized the Clerk of the Board to take related action, as recommended by the Director of General Services

20.   APPROVED Independent Contractor Agreement with ATI, Architects and Engineers, in the amount of $27,500, for engineering and design services and construction administration for the Main Jail Men's Bathroom Renovation project and approved related actions, as recommended by the Director of General Services

21.   ACCEPTED Main Jail Booking Area Floor Replacement project as completed; approved final cost in the amount of $15,300; and authorized the Clerk of the Board to take related action, as recommended by the Director of General Services

22.   AWARDED contract to Kase Pacific in the amount of $117,283 for the Juvenile Hall Floor and Ceiling Replacement project; authorized the General Services Director to notify the contractor and sign the contract agreement and associated documents; and authorized the General Services Director to approve change orders and encumber $11,728 to cover change order expenditures, as recommended by the Director of General Services

23.   ACCEPTED AND FILED report of the County's investment activities and holdings for the quarter ending December 31, 2004, as recommended by the Treasurer-Tax Collector

24.   ACCEPTED AND FILED the Treasurer's monthly Cash Report and Transaction Report for the period ending January 31, 2005, as recommended by the Treasurer-Tax Collector

25.   ADOPTED RESOLUTION NO. 35-2005 supporting passage of the California Reading and Literacy Improvement and Public Library Construction and Renovation Bond Act of 2006, as recommended by Supervisors Beautz and Stone

26.   ADOPTED RESOLUTION NO. 36-2005 opposing Assembly Constitutional Amendment (ACA 4, IX), impacting property taxes for seniors, blind and disabled Californians on the basis that it would have dire negative impacts on the Property Tax Postponement program, as recommended by Supervisor Wormhoudt and the Treasurer-Tax Collector
PWBSC  

27.   ACCEPTED nomination of Robyn McIntyre for appointment to the Emergency Medical Care Commission, as an at-large representative of consumers, for a term to expire April 1, 2007, with final appointment to be made March 8, 2005, as recommended by Supervisor Stone

28.   ACCEPTED nomination of Joseph Quigg for appointment to the Building and Fire Code Appeals Board, as an at-large member representing persons with disabilities, with final appointment to be made March 8, 2005, as recommended by Supervisor Stone

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.   SEE ITEM NO. 46.1 REGULAR AGENDA

31.   AUTHORIZED the Human Resources Agency Director to sign a contract with Intelegy Corporation for consulting services to plan and design a Medi-Cal Call Center in an amount not-to-exceed $77,650 for fiscal year 2004/2005 and $89,975 for fiscal year 2005/2006, and adopted RESOLUTION NO. 37-2005 accepting and appropriating unanticipated revenue in the amount of $77,650, as recommended by the Human Resources Agency Director

32.   ADOPTED RESOLUTION NO. 38-2005 for right-of-way acquisition for the College Road at Anderson Drive Sidewalk Improvement project; authorized the Director of Public Works to sign the contract on behalf of the County; and approved payment of claim, as recommended by the Director of Public Works

33.   ACCEPTED improvement for the East Cliff Drive 33rd Avenue to 36th Avenue Emergency Repairs at Existing Crib Walls project; approved final cost in the amount of $470,758.69; and approved related actions, as recommended by the Director of Public Works

34.   ADOPTED RESOLUTION NO. 39-2005 for right-of-way acquisition for the Calabasas Road Improvement project; authorized the Director of Public Works to sign the agreements on behalf of the County; and approved payment of claim, as recommended by the Director of Public Works

35.   ADOPTED RESOLUTION NO. 40-2005 accepting and appropriating unanticipated revenue in the amount of $10,000 from the Santa Cruz Metropolitan Transit District for the China Grade at Highway 236 Bus Turnaround project; adopted RESOLUTION NO. 41-2005 for right-of-way acquisition for the project; authorized the Director of Public Works to sign the contract on behalf of the County; and approved payment of claim, as recommended by the Director of Public Works

36.   APPROVED plan line for West Walnut Street from Robertson Street to Daubenbiss Avenue and directed Public Works to include this portion of the plan line in the Master Plan Line file, as recommended by the Director of Public Works

37.   APPROVED lane closure for the Monterey Bay Challenge Triathlon, and directed Public Works to issue the event permit, as recommended by the Director of Public Works

38.   SEE ITEM NO. 46.2 REGULAR AGENDA

39.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT, DEFERRED report on the Pajaro River Levee Reconstruction project efforts and directed that a status report be provided on March 15, 2005, as recommended by the District Engineer

40.   APPROVED amendment to agreement with Thacher and Thompson Architects in the amount of $5,750 for a new contract total of $23,750 for plans and specifications to retrofit the trusses and to continue phase-one design services for the Santa Cruz Veterans Memorial Building Auditorium Restoration project; and authorized the Director of the Department of Parks, Open Space and Cultural Services to sign the amendment to the agreement on behalf of the County, as recommended by the Director of Parks, Open Space and Cultural Services

41.   DELETED ITEM

REGULAR AGENDA

42.   CONSIDERED termination of the Memorandum of Understanding (MOU) between the County and the Santa Cruz County Regional Transportation Commission;

directed staff to work with the Santa Cruz County Regional Transportation Commission and report back April 26, 2005 on the effects on the Commission of a termination, with the inclusion that the Board is giving the one year notice to terminate the agreement
PBWSC  

42.1.   CONSIDERED recommendation of the Human Care Alliance concerning the Governor's proposed 2005-06 Budget;

(1) directed the Chairman to write to the Governor and the state legislative delegation indicating the Board's opposition to "autopilot" budgeting and the support for discussions which would also encompass ending special interest tax loopholes;

(2) directed the Chairman to write to the California State Association of Counties and the Leave Our Community Assets Local Coalition (LOCAL) urging that they take a similar position as soon as possible;

(3) directed County Department Heads to work with their state associations to similarly urge early opposition in these areas;

(4) directed the County Administrative Officer to include these issues in her report on the State budget which will be received by the Board later in March 2005;

(5) with an additional direction to the Chairman to write letters to our cities, county and neighboring counties urging them to take similar action as soon as possible
PWBSC  

43.   CONSIDERED report of the County Administrative Officer on County Budget;

(1) accepted and filed report; with additional directions that staff include the following information in the next budget report on March 15, 2005: (a) a break down of each of the items listed in Table 2, page six, of the County Budget report dated February 25, 2005 and specify how much is local, state, and federal money, (b) the kind and source of the taxes line on page 7, General Purpose Revenues Table 4, (c) a color copy of the chart on page 11, The Distribution of Net County Cost for County Operations in 1990-91 and 2004-05; and (2) that this year the County adopt the principle for budgeting in which our nonprofit partners in the Human Care Alliance will not be recommended for reductions in funding at a greater percent than other departments in the County
WPBSC  

44.   CONSIDERED report on County water resource management programs;

(1) accepted and filed report;

(2) directed staff to continue with current efforts to consolidate County water resource management programs, with shifts in staff and budget unit oversight to be included in the Fiscal Year 2005-06 supplemental budget and to be completed by July 1, 2005;

(3) directed Environmental Health to provide a further status report on water resources management during budget hearings
WSBPC  

45.   CONSIDERED Ordinance amending Chapter 7.69.040 of the County Code pertaining to installation of water conservation devices;

directed staff to return on March 15, 2005 with a recommendation which would help the County manage the intent of the ordinance, provide flexibility for major impacts, and include a definition of "significant" if it is used in the ordinance
SWBPC  

46.   CONTINUED consideration of jurisdictional hearing on Application No. 00-0143 to April 5, 2005
WPBSC  

46.1.   ACCEPTED AND FILED report on clinic operations and start-up of the new clinics at the Family Shelter, as recommended by the Health Services Agency Director
WPBSC  

46.2.   APPROVED road closure for the Centennial of Soaring Flight parade, subject to the conditions on the parade permit, and directed the Department of Public Works to issue the parade permit, with the following changes: change 2:00 P.M. in the third line of the introductory paragraph to 3:00 P.M., delete condition number 2 "Uniformed police officers will be at San Andreas Road and Playa Boulevard", and add to condition number 3 the words "at Via Trinita" after the words "Sumner Avenue"
PBWSC  second inaudible

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.