PLEASE NOTE: This site is maintained for historical reference.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 11
Tuesday, April 12, 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 Nos. 25.1 and 25.2; DELETED Item No. 13; DELETED from Item No. 26: Closed Session Agenda: CONFERENCE WITH LEGAL COUNSEL-ANTICIPATED LITIGATION: Initiation of litigation to be considered pursuant to subdivision (c) of Government Code Section 54956.9 for one potential case
4.   Action on the Consent Agenda
5.     ORAL COMMUNICATIONS - thirteen people 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 March 31, 2005 through April 6, 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 Raymon Tate, No. 405-058B, and referred to County Counsel

11.   APPROVED transfer of funds in the amount of $86,795 and a revised list of Fixed Assets in the 2003 Part II Homeland Security Grant budget, as recommended by the Emergency Services Administrator

12.   APPROVED independent contractor agreement with Online Consulting Services for design services associated with the Fire Alarm Upgrade at the Rountree facility and approved related actions, as recommended by the Director of General Services

13.   DELETED ITEM

14.   APPROVED revised Notice of Completion for the 1975 Chanticleer Roof Replacement project and authorized the Clerk of the Board to take related action, as recommended by the Director of General Services

15.   ACCEPTED donation of video equipment from Watsonville Omega Nu in the amount of $2,500 for the Sexual Assault Nurse Examiner Program, as recommended by the Sheriff-Coroner

16.   APPROVED gross pay adjustments in the amount of $3,444.96 for three Sheriff's Lieutenants, as recommended by the Sheriff-Coroner

16.1.   APPROVED addendum extending the lease of Aptos Service Center to June 30, 2008, increasing the rent to $1,500 per month starting July 1, 2005, and approved related action, as recommended by the Sheriff-Coroner

17.   ACCEPTED nomination of Michael Bush 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 April 19, 2005, as recommended by Supervisor Wormhoudt

18.   ADOPTED RESOLUTION NO. 86-2005 accepting and appropriating $4,000 in unanticipated revenue into the 2004/2005 Public Health budget; approved revenue agreement with the Community Foundation of Santa Cruz County in the amount of $8,000 for AIDS support services; and authorized the Health Services Agency Director to sign, as recommended by the Health Services Agency Director

19.   ADOPTED RESOLUTION NO. 87-2005 accepting and appropriating $400,000 in unanticipated federal SAMHSA revenue into the Health Services Agency Mental Health budget; approved amendments to agreements with Volunteer Center, increasing the maximum amount by $10,000 to $810,700, Mental Health Client Action Network (MHCAN), increasing the maximum amount by $2,500 to $165,100 and Fran Church, increasing the contract by $10,000 to $40,000 for Proposition 63 planning process services; approved amendment to agreement with State Department of Rehabilitation, increasing the amount by $50,000 for vocational cooperative services; and approved new agreement with the County of Riverside, in the amount of $79,448.01 for performance outcome supplies; and authorized the Health Services Agency Director to sign, as recommended by the Health Services Agency Director

20.   ADOPTED RESOLUTION NO. 88-2005 accepting and appropriating $77,124 in unanticipated California Healthcare for the Indigent Program (CHIP) revenues into the MediCruz budget; approved state standard revenue agreement CHIP; and authorized the Health Services Agency Director to sign the agreement and any other necessary program documents, as recommended by the Health Services Agency Director

21.   ACCEPTED AND FILED report on the Living Wage Program for non-profit agencies who receive County funding, and directed the Human Resources Agency to return in May 2006 with an annual Living Wage Report, as recommended by the Human Resources Agency Director

22.   APPROVED independent contractor agreement with Community Action Board in a not-to-exceed amount of $50,000 for supervision of the Natural Resources and Employment Program for revegetation and maintenance services for various County projects, and authorized the Director of Public Works to sign the agreement on behalf of the County, as recommended by the Director of Public Works

23.   DEFERRED report back on short and long range resource recovery and waste management planning to May 3, 2005, as recommended by the Director of Public Works

24.   APPROVED road closures and permit for the May 1, 2005, Davenport Cinco De Mayo celebration, and approved related action, as recommended by the Director of Public Works

25.   APPROVED road closure for the Boulder Creek Parade; adopted RESOLUTION NO. 89-2005 requesting that the California Department of Transportation allow the parade to be held; and directed Public Works to issue the parade permit, as recommended by the Director of Public Works

25.1.   ADOPTED RESOLUTION NO. 90-2005 determining disability retirement status for a safety member, as recommended by the Personnel Director

25.2.   ADOPTED RESOLUTION NO. 91-2005 supporting low-wage workers at the University of California, Santa Cruz in the event of a strike, and approved related action, as recommended by Supervisors Wormhoudt and Stone

26.   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.: County of Santa Cruz v. Kenneth Waterhouse, et al.

Court of Appeal Case No. HO24127

Case Name/No.: Ken Doolittle v. Santa Cruz County

Santa Cruz County Superior Court Case No. CV 140141

REPORT OF COUNTY COUNSEL - In the Case of County of Cruz v. Kenneth Waterhouse, et al. Court of Appeal Case No. HO24127 the Board, by unanimous vote, continued the matter until April 19, 2005
BPWSC  


REGULAR AGENDA

27.   Public hearing held to consider Planning Commission recommendation on amendments to the County Code regarding increases in Floor Area Ratio and Lot Coverage as incentives for historic preservation;

1) closed public hearing;

2) ADOPTED RESOLUTION NO. 92-2005 regarding proposed amendment to Section 13.10.323(b) of the County Code to Allow Greater Floor Area Ratio and Lot Coverage for Designated Historic Resources;

3) ADOPTED ORDINANCE NO. 4782 Amending Section 13.10.323(b) and 16.42.090 of the County Code to Allow Greater Floor Area Ratio and Lot Coverage for Designated Historic Resources;

4) certified the CEQA Notice of Exemption; and

5) directed the Planning Department to forward the amendments to the Coastal Commission for review and certification
WBPSC  

28.   Public hearing held to consider Planning Commission recommendation on amendments to the County Code regarding transportation and installation of replacement mobile homes in mobile home parks, including parking and other standards and exceptions;

1) opened public hearing; and

2) continued public hearing and consideration of proposed ordinance and resolution until April 26, 2005 at 1:30 P.M.
BPWSC  

29.   CONTINUED TO APRIL 19, 2005 Jurisdictional hearing to consider the Planning Commission's decision regarding Application No. 04-0116, located at 106 Farley Drive in Rio Del Mar
PWBSC  

30.   ADOPTED RESOLUTION NO. 93-2005 of the Board of Supervisors Authorizing the Issuance and Sale of 2005 Refunding Certificates of Participation and approving related documents and actions
BPWSC  

31.   AS THE BOARD OF DIRECTORS OF THE PUBLIC FINANCE AUTHORITY, ADOPTED RESOLUTION NO. 94-2005 of the Board of Directors Authorizing the Issuance and Sale of 2005 Refunding Certificates of Participation and approving related documents and actions
PWBSC