PLEASE NOTE: This site is maintained for historical reference.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 19
Tuesday, June 21, 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.   Supervisor Beautz absent
2.   Moment of Silence and Pledge of Allegiance
3.   Consideration of late Additions to the Consent Agenda: Item No. 76.4 REQUEST TO ADD LATE ITEM TO THE CONSENT AGENDA, and that the Board of Supervisors determine, by a two-thirds vote of its members present at the meeting that a need to take action to avoid injury or detriment to the public or employees arose subsequent to the printed agenda being posted and add late item as follows: Reject the claim of Phillip and Ruth McCormick, No. 405-143 and refer to County Counsel

Additions and Deletions to Consent Agenda:

ADDED Item Nos. 76.1, 76.2, 76.3 and 76.4

CLOSED SESSION AGENDA: ADDED to Item No. 77: CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION: Case Name/No.: Charter Communications Properties, LLC v. County of Santa Cruz , et al. Case No. CV 149134; and Case Name/No.: Progressive West Insurance Company v. County of Santa Cruz, et al. Case No. CV 150968; DELETED from Item No. 77: CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION Case Name/No.: Charter Communications Properties, LLC v. County of Santa Cruz, et al. Case No. CV 149134

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 June 7, 2005, as recommended by the Clerk of the Board

8.   ACCEPTED AND FILED notification of continuing contracts received during the period of June 9, 2005 through June 15, 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 Dragan Daich, No. 405-128, and referred to County Counsel

11.   REJECTED the claim of Gary C. Griffin and Janet T. Griffin, No. 405-138, and referred to County Counsel

12.   ADOPTED ORDINANCE NO. 4795 Amending Chapter 2.36 of the Santa Cruz County Code by Adding Sections 2.36.050 and 2.36.060 Setting Charges for Copying and Researching Certain Public Records

13.   ADOPTED RESOLUTION NO. 204-2005 accepting revenues in the amount of $22,979 and appropriating the revenues into 2004-2005 Agricultural Commissioner salary accounts, as recommended by the Agricultural Commissioner

14.   APPROVED request to transfer Budget Appropriations in the amount of $29,000 within the Office of the Assessor-Recorder, as recommended by the Assessor-Recorder

15.   ACCEPTED AND FILED Treasurer Quarterly Cash Count as of December 30, 2004, as recommended by the Auditor-Controller

16.   APPROVED revisions to the Policies and Procedures Manual, as recommended by the County Administrative Officer

17.   ACCEPTED AND FILED report on Community Television 2005/2006 activities plan and budget, as recommended by the County Administrative Officer

18.   ADOPTED RESOLUTION NO. 205-2005 authorizing a loan in the amount of $2,433,423 from the Santa Cruz County Redevelopment Agency pursuant to Assembly Bill 2115, Statutes of 2004, as recommended by the County Administrative Officer

19.   ACCEPTED AND FILED the Sanctuary Scenic Trail (Core Area) Standards Manual and directed staff to refer it to all participating jurisdictions and agencies and applicable County departments, and approved related actions, as recommended by the County Administrative Officer

20.   ADOPTED RESOLUTION NO. 206-2005 accepting and appropriating unanticipated revenue in the amount of $165,777 from various revenue accounts and appropriating funds to the Professional and Special Services Account in the Library Fund Budget, as recommended by the County Administrative Officer

21.   APPROVED agreement with Public Resources Management Group for the preparation of state mandated cost claims for a not-to-exceed amount of $40,500 and authorized the County Administrative Officer to sign on behalf of the County, as recommended by the County Administrative Officer

22.   ADOPTED RESOLUTION NO. 207-2005 approving property tax exchange for Local Agency Formation Commission (LAFCO) No. 895 (Manabe/Burgstrom Reorganization), as recommended by the County Administrative Officer
WP/B/S(C)  

23.   APPROVED Independent Contractor Agreement with Visionary Integration Professionals, Incorporated for voting system support services and authorized the County Clerk to sign the contract, as recommended by the County Clerk

23.1.   AUTHORIZED County Counsel to amend contracts with Nelson, Perlov and Lee by increasing the maximum amount by $2,000 and increasing the applicable hourly rate, as recommended by County Counsel

24.   APPROVED and authorized the District Attorney to sign a certificate of Assurance and Compliance and to submit a re-application to the Governor's Office of Emergency Services in the amount of $231,549 for funding of the District Attorney's Anti-Drug Abuse Enforcement Program for fiscal year 2005/2006, as recommended by the District Attorney

25.   ADOPTED RESOLUTION NO. 208-2005 authorizing the District Attorney to submit an application to the California Department of Insurance in the amount of $132,882 for the Auto Insurance Fraud Program and adopted RESOLUTION NO. 209-2005 authorizing the District Attorney to submit an application in the amount of $69,877 for the Workers' Compensation Insurance Fraud Program for Fiscal Year 2005/2006, as recommended by the District Attorney

26.   APPROVED subscription plan amendment in the amount of $22,296 between Lexis-Nexis and the County of Santa Cruz for fiscal year 2005/2006, and authorized the District Attorney to sign the subscription plan amendment on behalf of the County, as recommended by the District Attorney

27.   APPROVED plans and specifications for the Roof Replacement at Medium Security Facility; directed the General Services Department to advertise for bids; and set the bid opening for 3:00 p.m. on July 20, 2005 in the General Services Department, as recommended by the Director of General Services

28.   APPROVED County Master Independent Contractor Agreement for Office Supplies with Corporate Express and directed the Director of General Services to sign this contract, as recommended by the Director of General Services

29.   AWARDED contract for the Courts Tech Offices Remodel project; authorized the General Services Director to notify the contractor and sign the contract agreement and associated documents on behalf of the Board; adopted RESOLUTION NO. 210-2005 accepting and appropriating unanticipated revenue in the amount of $36,104 and approved related actions, as recommended by the Director of General Services

30.   APPROVED renewal of the County Master Independent Contractor Agreement with Axiom II for installation accessories for Knoll furniture and directed the Director of General Services to sign, as recommended by the Director of General Services

31.   ADOPTED RESOLUTION NO. 211-2005 accepting and appropriating unanticipated revenue in the amount of $12,566; adopted RESOLUTION NO. 212-2005 accepting and appropriating unanticipated revenue in the amount of $60,920 and authorized transfer of funds within the General Services and Office of Emergency Services budgets in the amount of $149,659, as recommended by the Director of General Services

32.   SEE ITEM NO. 84.1 REGULAR AGENDA

33.   ADOPTED RESOLUTION NO. 213-2005 accepting and appropriating $4,000 from the Supplemental Law Enforcement Services Fund (SLESF) into the Probation Index for fiscal year 2004/2005, as recommended by the Chief Probation Officer

34.   ADOPTED RESOLUTION NO. 214-2005 accepting and appropriating unanticipated revenue in the amount of $50,000 and approved amendment to the contract with the State of California Superior Court in the amount of $50,000 for Sheriff Court Security services, as recommended by the Sheriff-Coroner

35.   AUTHORIZED transfer of appropriations in the amount of $80,000 within the Detention Budget, as recommended by the Sheriff-Coroner

36.   APPROVED a request to transfer budget appropriations in the amount of $13,500 within the office of the Treasurer-Tax Collector, as recommended by the Treasurer-Tax Collector

37.   APPROVED revised bylaws of the Child Care Planning Council, as recommended by Chairman Campos

38.   APPROVED appointment of Mary Louise Crowther to the Mobile Home Commission for a term to expire April 1, 2007, as recommended by Supervisor Campos

39.   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

40.   AUTHORIZED staff to work with the Community Foundation of Santa Cruz County and other partner agencies to submit a grant application for Proposition 50, Chapter 8 funds and adopted RESOLUTION NO. 215-2005 indicating the County's support and participation in the effort for an integrated regional water management plan, as recommended by the Health Services Agency Director and the Director of Public Works

41.   APPROVED agreement with Orchard Software Company in the amount of $79,000 for the new laboratory software system and authorized the Health Services Agency Director to sign, as recommended by the Health Services Agency Director

42.   APPROVED amendment to agreement with Sutter Maternity and Surgery Center to extend the term of the contract to June 30, 2010 with no rate increase, as recommended by the Health Services Agency Director

43.   ACCEPTED report on proposed Statewide regulations for onsite sewage disposal, pursuant to Assembly Bill 885 and directed Environmental Health staff to provide a follow-up report when the Environmental Impact Report evaluating the regulations becomes available, as recommended by the Health Services Agency Director

44.   SEE ITEM NO. 84.2 REGULAR AGENDA

45.   AUTHORIZED issuance of ambulance operator's license to American Medical Response West for 2005/2006, as recommended by the Health Services Agency Director

46.   AUTHORIZED the Water Resources Program Coordinator in Environmental Health to sign and submit a proposal to the United States Environmental Protection Agency (EPA) for Environmental Health to prepare an inventory of underground injection wells and other potential sources of groundwater contamination with reimbursement from EPA of up to $46,500, as recommended by the Health Services Agency Director

46.1.   AUTHORIZED the Health Services Agency Director to enter into an agreement with Dominican Hospital for a maximum amount of $65,000 for helicopter transportation flight clearances in inclement weather from the Federal Aviation Administration (FAA), as recommended by the Health Services Agency Director and the Emergency Services Administrator

47.   ADOPTED RESOLUTION NO. 216-2005 accepting and appropriating $2,920,000 in unanticipated state revenue into the Health Services Agency and Sheriff budgets; and approved transfer of appropriations in the amount of $455,000 within the Health Services Agency budget, as recommended by the Health Services Agency Director and the Sheriff-Coroner

48.   APPROVED amendments extending the term of various contracts associated with the delivery of child abuse prevention, intervention and treatment services through September 30, 2005; adopted RESOLUTION NO. 217-2005 accepting and appropriating unanticipated revenue in the amount of $12,000; approved agreement with the Parents Center for 2005/2006 in the amount of $273,000 and approved related actions; authorized the Human Resources Agency Director to issue a Request for Proposals for Child Abuse Prevention and Intervention Programs, and directed the Agency to return on September 27, 2005 with further recommendations, as recommended by the Human Resources Agency Director

49.   APPROVED agreement with the Santa Cruz County Office of Education (COE) in the amount of $1,705,700 to provide Workforce Investment Act Youth Services for the period of July 1, 2005 through June 30, 2007; authorized the Human Resources Agency (HRA) Director to extend the service agreement with the COE for up to two additional one-year terms to June 30, 2008 and June 30, 2009, respectively, under specified conditions, and approved related actions, as recommended by the Human Resources Agency Director

50.   APPROVED amendment to Human Resources Agency contract with Families in Transition for fiscal year 2004/2005; adopted RESOLUTION NO. 218-2005 accepting and appropriating unanticipated revenue in the amount of $110,000, and authorized the Human Resources Agency Director to execute the amendment, as recommended by the Human Resources Agency Director

51.   ACCEPTED AND FILED report on the status of the Housing and Urban Development (HUD) Continuum of Care grant application, as recommended by the Human Resources Agency Director

52.   DIRECTED the Planning and Health Service Agency Directors to execute a Memorandum of Agreement on the Barson Street project; adopted RESOLUTION NO. 219-2005 to provide $850,000 funding commitment to the project; and authorized the Health Services and Planning Directors to approve related actions, as recommended by the Human Resources Agency, Health Services Agency and Planning Directors

53.   AUTHORIZED the Planning Director to execute a contract with Parsons in the amount of $38,800 to complete the Environmental Impact Report (EIR) for the Soda Lake Facility expansion project and the revenue contract with Graniterock to provide the necessary funds for this work, as recommended by the Planning Director

54.   AUTHORIZED the Planning Director to execute a contract in an amount not-to-exceed $50,000 with Rutan and Tucker to provide for housing program legal services, as recommended by the Planning Director

55.   SCHEDULED a public hearing on Tuesday, August 9, 2005, on the morning agenda, at 9:00 a.m. or thereafter to consider Application No. 03-0253 (Murray for Javed), an application for a Rezoning and Commercial Development Permit for a property at the corner of Soquel Drive and Park Avenue, as recommended by the Planning Director

56.   SCHEDULED a public hearing on Tuesday, August 9, 2005, on the morning agenda, at 9:00 a.m. or thereafter to consider amendments to the Recreational Vehicle Park Conversion Ordinance, as recommended by the Planning Director

57.   ADOPTED RESOLUTION NO. 220-2005 approving the application for grant funding for the Safe Routes to School Program, as recommended by the Director of Public Works

58.   APPROVED amendment to agreement with St. Vincent de Paul Society of Lane County, Incorporated to increase their current contract to recycle mattresses and box springs by $4,000 for a total amount not-to-exceed $54,000 for 2004/2005; approved independent contractor agreement with St. Vincent de Paul Society of Lane County, Incorporated to recycle mattresses and box springs for a four-year term for a total amount not-to-exceed $60,000 for 2005/2006, contingent upon Board approval of the 2005/2006 County Service Area No. 9 - C Solid Waste Budget; and approved related actions, as recommended by the Director of Public Works

59.   APPROVED independent contractor agreement with GeoSyntec Consultants, Incorporated for engineering services for the Buena Vista Landfill and Ben Lomond Landfill in the not-to-exceed amount of $280,000, contingent upon Board approval of the proposed 2005/2006 County Service Area No. 9 - C solid waste budget; and authorized the Director of Public Works to sign the agreement on behalf of the County, as recommended by the Director of Public Works

60.   AUTHORIZED calling for bids for the Davenport Underground Utility Project - Electric Service Conversions project; set the bid opening for 2:30 p.m. on July 14, 2005, in the Department of Public Works conference room; directed Public Works to return on or before August 2, 2005, with a recommendation for award of contract; and directed the Clerk of the Board to approved related actions, as recommended by the Director of Public Works

61.   APPROVED plans, specifications and engineer's estimate for the Soquel Avenue Overlay and Sewer Replacement project and authorized calling for bids; set the bid opening for 2:30 p.m. on July 21, 2005 in the Department of Public Works conference room; directed Public Works to return on August 2, 2005 with a recommendation for award of contract; and approved related action, as recommended by the Director of Public Works

62.   SEE ITEM NO. 84.3 REGULAR AGENDA

63.   ADOPTED RESOLUTION NO. 221-2005 authorizing installation of road bumps on 35th Avenue, Live Oak, as recommended by the Director of Public Works

64.   ADOPTED RESOLUTION NO. 222-2005 establishing a pledge of revenue as the financial assurance mechanism for initiating and completing corrective actions in the event of a release from the Buena Vista Landfill; adopted RESOLUTION NO. 223-2005 establishing a pledge of revenue as the financial assurance mechanism for initiating and completing corrective actions in the even of a release from the Ben Lomond Landfill; approved agreements with the California Integrated Waste Management Board and authorized the Director of Public Works to sign the original and duplicate original of both agreements on behalf of the County; and approved related action, as recommended by the Director of Public Works

65.   ACCEPTED low bid from Monterey Peninsula Engineering, Incorporated in the amount of $946,110 for the Soquel Village Sidewalk Improvements, Soquel Drive, Robertson Street, West Walnut Street, and Porter Street; authorized award of the contract, and authorized the Director of Public works to sign the contract on behalf of the County, and approved related action, as recommended by the Director of Public Works

66.   SEE ITEM NO. 84.4 REGULAR AGENDA

67.   APPROVED final map of Tract 1470, Peregrine Properties; authorized the Director of Public Works to sign the Subdivision Agreement on behalf of the County; and directed the Clerk of the Board to take related action, as recommended by the Director of Public Works

68.   ACCEPTED low bid of Graham Contractors, Incorporated in the amount of $78,616 for the County Service Area Resurfacing Project 2005 (District 3 and 5) CSA No. 37, Roberts Road and CSA No. 50, The Vineyard; 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

69.   AS THE BOARD OF DIRECTORS OF THE DAVENPORT COUNTY SANITATION DISTRICT, APPROVED amendment to agreement with Sala Brothers Water Trucking, Incorporated for hauling potable water to the Davenport Water Treatment Plant by increasing the contract amount by $14,000 for a total not-to-exceed amount of $98,112; authorized transfer of funds in the amount of $40,000; authorized payment to Soil Control Lab for lab analysis services in the amount of $789; and authorized the District Engineer to sign the agreement on behalf of the County, as recommended by the District Engineer

70.   AS THE BOARD OF DIRECTORS OF THE DAVENPORT COUNTY SANITATION DISTRICT, AUTHORIZED District staff to work with the Community Foundation of Santa Cruz County and other partner agencies to submit a grant application for Proposition 50, Chapter 8 funds and adopted RESOLUTION NO. 224-2005 indicating the District's support and participation, as recommended by the District Engineer

71.   AS THE BOARD OF DIRECTORS OF THE FREEDOM COUNTY SANITATION DISTRICT, APPROVED plans, specifications and engineer's estimate for the Green Valley Road Pump Station Upgrade project; authorized calling for bids; set the bid opening for 2:30 p.m. on July 28, 2005 in the Department of Public Works' conference room; directed Public Works to return on August 9, 2005 with a recommendation for award of contract; and directed the Clerk of the Board to take related action, as recommended by the District Engineer

72.   APPROVED amendment to the Access Agreement with Wendell Chambers of 101 26th Avenue, Santa Cruz, California, 95062, for the purpose of extending the term of the Agreement from June 21, 2005 through October 21, 2005 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

73.   ACCEPTED recommendation of the Parks Commission to acquire Assessor's Parcel Numbers 026-261-16 and 026-261-17 for addition into the County Park System and directed the Redevelopment Agency to begin negotiations with the owners for the purchase of said parcels, as recommended by the Director of Parks, Open Space and Cultural Services

74.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, ADOPTED RESOLUTION NO. 225-2005 accepting and appropriating unanticipated revenue totaling $100,000 from the Redevelopment Agency Capital Projects Bond Proceeds Reserve; approved Agency funds totaling $1,240,317 for the cost of the construction contract, inspection services, survey, overhead, and contingency for the Soquel Village Improvement Project; and approved related actions, as recommended by the Redevelopment Agency Administrator

75.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, ADOPTED RESOLUTION NO. 226-2005 authorizing a loan to the County of Santa Cruz pursuant to Assembly Bill 2115, Statutes 2004, as recommended by the Executive Director

76.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, ACCEPTED the Moran Lake Water Quality Study and Conceptual Restoration Plan and scheduled approval of the study for the August 9, 2005 regular agenda, as recommended by the Redevelopment Agency Administrator

76.1.   REJECTED the claim of Manuel Cortez, Maria Magdalena Sauceda Torres, Raul Antonio Sauceda Torres, Carlos Sauceda and Michael Sauceda by and through his guardian ad litem Raul Antonio Sauceda Torres, No. 405-142, and referred to County Counsel

76.2.   ADOPTED RESOLUTION NO. 227-2005 appointing the responsibilities of the Office of Public Guardian/Conservator to Catherine Morrison, effective July 2, 2005, in accordance with Section 2.12.020 of the County Code, as recommended by the Human Resources Agency Director

76.3.   APPROVED "Certification of Assurance of Compliance" form for the Residential Substance Abuse Treatment (RSAT/SAFE) program and authorized the Sheriff-Coroner to sign, as recommended by the Sheriff-Coroner

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

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

Claim Name/No.: John, Mary, Jane and Harold Shaw, Claim No. 405-114

Claim Name/No.: Paul and Susan Carota, Claim No. 405-127

Claim Name/No.: Progressive West Insurance Company v. County of Santa Cruz, et al. Case No. CV 150968

REPORT OF COUNTY COUNSEL - In the matter of John, Mary, Jane and Harold Shaw, Claim No. 405-114, the Board, authorized the Office of the County Counsel to settle the claim in the amount of $100,000;

In the matter of Paul and Susan Carota, Claim No. 405-127, authorized settlement of the claim in the amount of $12,774.56; and

In the matter of Progressive West Insurance Company v. County of Santa Cruz, et al. Case No. CV 1509678, authorized settlement of the claim in the amount of $5,075.79
/B/PWSC  


REGULAR AGENDA

78.   The Board of Supervisors recessed in order to permit the Board of Directors of the County of Santa Cruz Flood Control and Water Conservation District, Zone 5, to convene and carry out a scheduled meeting

79.   The Board of Supervisors recessed in order to permit the Board of Directors of the County of Santa Cruz Flood Control and Water Conservation District, Zone 7, to convene and carry out a scheduled meeting

80.   Public hearing held, as required by Section 147(f) of the Internal Revenue Code, to consider the issuance of tax-exempt Bonds for the purpose of financing and refinancing the construction and equipping of facilities operated by the Hanuman Fellowship/Mt. Madonna School, located in the County of Santa Cruz, California;

(1) closed public hearing; and

(2) ADOPTED RESOLUTION NO. 228-2005 approving a tax-exempt bond financing to be issued by the California Statewide Communities Development Authority to benefit of the Hanuman Fellowship
WP/B/SC  

81.   Public hearing held, as required by Section 147(f) of the Internal Revenue Code, to consider the issuance of tax-exempt Bonds for the purpose of financing and refinancing the construction and equipping of health facilities operated by Sutter Maternity and Surgery Center of Santa Cruz, located in the County of Santa Cruz, California;

(1) closed public hearing; and

(2) ADOPTED RESOLUTION NO. 229-2005 approving a tax-exempt financing to be issued by the California Statewide Communities Development Authority to benefit Sutter Health and certain affiliates
WP/B/SC  

82.   Public hearing on proposed 2005/2006 North County Mosquito and Disease Control Assessment for County Service Area (CSA) No. 53;

opened the public hearing to hear objections or protests to the proposed 2005/06 North County Mosquito and Disease Control Assessment for County Service Area (CSA) 53;

(1) motion to continue item to the end of today's agenda;

(2) requested submittal of ballots, concluded balloting and called for ballot tabulation for proposed 2005/06 North County Mosquito and Disease Control Assessment for CSA 53; closed public testimony portion of the public hearing; and continued the public hearing to August 2, 2005 to allow for tabulation and certification of the ballots


(1) PW/B/SC  
(2) PWBSC  

83.   ADOPTED ORDINANCE NO. 4796 amending Chapter 7.20 of the Santa Cruz County Code regarding recycling and solid waste
WP/B/SC  

84.   CONSIDERED report on the emergency response fee and approved "in concept" ordinance amending Sections 4.28.070 and 4.28.110 of the Santa Cruz County Code relating to the emergency response fee to return on August 2, 2005 for final adoption; corrected the ordinance as follows: in Section I, paragraph B, change the words "Emergency Services Coordinator" to "Emergency Services Administrator"
WP/B/SC  

84.1.   AUTHORIZED the Risk Manager to renew various insurance policies, as recommended by the Risk Manager and the Personnel Director
PW/B/SC  

84.2.   APPROVED agreement with Diamond Pharmacy Services for jail pharmacy services, and authorized the Health Services Agency Director to sign, as recommended by the Health Services Agency Director
PW/B/SC  

84.3.   ADOPTED RESOLUTION NO. 230-2005 authorizing the installation of four road bumps on 30th Avenue between Portola Drive and Brommer Street, as recommended by the Director of Public Works
WP/B/SC  

84.4.   DIRECTED Public Works to complete preliminary meetings on the possibility of a second phase of the Davenport Underground Utility District, and return to the Board with a progress report and recommended further action on or before August 23, 2005, as recommended by the Director of Public Works
PW/B/SC