PLEASE NOTE: This site is maintained for historical reference.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 25
Tuesday, September 20, 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.   Chairman Campos Absent
2.   Moment of Silence and Pledge of Allegiance
3.   Additions to Consent Agenda: Item No. 28.1
4.   Action on the Consent Agenda
5.     ORAL COMMUNICATIONS - six 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 September 8, 2005 through September 14, 2005 and approved upon adoption of the 2005-2006 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.   AUTHORIZED the Auditor-Controller to enter into an agreement with Simpler Systems to develop a system to automate the County's submittal of financial transactions to the State Controller's office, in an amount not-to-exceed $6,000 and authorized the transfer of Technology Improvement and Productivity funds for this purpose, as recommended by the Auditor-Controller

11.   APPROVED Resolution of the Board of Law Library Trustees increasing the law library portion of the civil filing fee by $3 effective January 1, 2006 and by $3 effective January 1, 2007 and excluding the increase from definition of "total fee" in accordance with current law as requested by the Law Library Board of Trustees and as recommended by the County Administrative Officer

12.   ADOPTED RESOLUTION NO. 279-2005 appointing members in lieu of election to the Board of Directors for Alba Park, Recreation and Parkway District; ADOPTED RESOLUTION NO. 280-2005 appointing members in lieu of election to the Board of Salsipuedes Sanitary District; ADOPTED RESOLUTION NO. 281-2005 appointing members in lieu of election to the Board of Depot Hill Geologic Hazard Abatement District; ADOPTED RESOLUTION NO. 282-2005 appointing members in lieu of election to the Board of Place de Mer Geologic Hazard Abatement District, as recommended by the County Clerk

13.   ACCEPTED AND FILED report on the restoration of funds from the Governor's Office of Emergency Services for funding of the District Attorney's Child Abuser Vertical Prosecution Program for fiscal year 2005-2006, as recommended by the District Attorney

14.   APPROVED plans and specifications for the Floor Tile Replacement project at Juvenile Hall; directed the General Services Department to advertise for bids; and set the bid opening for 3:00 p.m. on October 19, 2005 in the General Services Department, as recommended by the Director of General Services

15.   APPROVED amendment to the Independent Contractor Agreement with Technical Roof Services, Incorporated for expert course of construction services for the Medium Security Facility and the 1430 Freedom Facility Roof Replacement projects, and approved related actions, as recommended by the Director of General Services

16.   APPROVED plans and specifications for the Highlands Park Senior Center Re-Roof project; directed the General Services Department to advertise for bids; and set the bid opening for 3:00 p.m. on October 12, 2005 in the General Services Department, as recommended by the Director of General Services

17.   APPROVED plans and specifications for the Davenport Community Center Re-Roof project; directed the General Services Department to advertise for bids; and set the bid opening for 3:00 p.m. on October 12, 2005, in the General Services Department, as recommended by the Director of General Services

18.   APPROVED tentative agreement with the Law Enforcement Unit, Sheriff's Supervisory Unit and Law Enforcement Middle Management; and directed staff to return with the finalized Memorandum of Understanding, as recommended by the Director of Personnel

19.   ADOPTED RESOLUTION NO. 283-2005 determining disability retirement status of a safety employee, as recommended by the Personnel Director

20.   SEE ITEM NO. 34.1 REGULAR AGENDA

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

21.1.   ADOPTED RESOLUTION NO. 284-2005 opposing Proposition 73 - Waiting Period and Parental Notification Before Termination of Minor's Pregnancy, Initiative Constitutional Amendment, as recommended by Supervisor Wormhoudt

22.   ADOPTED RESOLUTION NO. 285-2005 accepting and appropriating $53,755 of unanticipated Federal Grant revenue into the Health Services Alcohol and Drug Program budget, and approved extension of a full-time Substance Abuse Program Manager (NT6002AA) until February 28, 2006, as recommended by the Health Services Agency Director

23.   AUTHORIZED the Human Resources Agency Director to enter into agreements with the United States Department of Housing and Urban Development to fund continuing work for the Homeless Management Information System project in the amount of $89,985, and for the Page Smith Community House in the amount of $142,591; approved related agreements with the Community Technology Alliance in the amount of $7,400, Tony Gardner Consulting in the amount of $7,250, and the Homeless Services Center in the amount of $142,591; adopted the Santa Cruz County Ten-Year Plan to End Homelessness 2003-2013; and approved related actions, as recommended by the Human Resources Agency Director

24.   APPROVED final map of Tract 1479 (Lupin Drive) and approved related action, as recommended by the Director of Public Works

25.   RATIFIED award of contract to Conley Construction in the amount of $285,293.45 for the Valencia Road Storm Damage Repair project, and approved the transfer of $40,000 from the Road Operations Budget, as recommended by the Director of Public Works

26.   ACCEPTED improvement for McGaffigan Mill Road Bridge Replacement Project - County Service Area (CSA) No. 59, and directed the Clerk of the Board to take related action, as recommended by the Director of Public Works

27.   ACCEPTED AND FILED report on the status of the California Transportation Commission actions regarding the Harkins Slough Road Bridge at West Branch of Struve Slough project, and directed Public Works to return on or before December 13, 2005 for acceptance of the State Highway 1 right-of-way, as recommended by the Director of Public Works

28.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, APPROVED amendment to the cost share agreement for construction of Roland Drive and 35th Avenue drainage improvements and authorized the Redevelopment Agency Administrator to sign the amendment on behalf of the Agency, as recommended by the Redevelopment Agency Administrator

28.1.   ADOPTED RESOLUTION NO. 286-2005 authorizing the County Administrative Officer to enter into an Election Assistance for Individuals with Disabilities (EAID) Grant Program Contract with the Secretary of State for a term of September 9, 2005 to June 30, 2007 and appointed the County Clerk as the County's designee to conduct all negotiations, execute and submit all documents including, but not limited to, payment requests for reimbursement of EAID authorized expenditures, as recommended by the County Clerk

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

CONFERENCE WITH LEGAL COUNSEL - LABOR NEGOTIATOR

Agency Negotiator: Director of Personnel

All Bargaining Units

REPORT OF COUNTY COUNSEL - No report given


REGULAR AGENDA

30.   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 special meeting

31.   Public hearing held to consider an ordinance amending Chapter 12.10 of the County Code to adopt the 2004 California Electrical Code as amended by Title 24 of the California Code of Regulations;

(1) closed public hearing and;

(2) ADOPTED ORDINANCE NO. 4806 amending Chapter 12.10.100 of the County Code regarding adoption of and amendments to the Uniform Electrical Code (attachment 3)
PWBS/C/  

32.   Public hearing held to consider the recommendation of the Historic Resources Commission to remove 226 Highland Drive, Rio del Mar, from the County's Inventory of Historic Resources;

(1) closed public hearing and;

(2) denied recommendation to remove 226 Highland Drive, Rio del Mar, from the County's Inventory of Historic Resources, and directed the Planning Department to return on January 24, 2006 with a proposal for handling Historic Review applications in the future and clarification of the issue of disclosure
PWBS/C/  

33.   ACCEPTED AND FILED the report on the Mental Health Services Act Planning Process; directed the Health Services Agency to return on or before November 22, 2005 with the Mental Health Services Act (MHSA) Final Plan for review and approval; and approved the participation of local advocates in the planning process including travel for state meetings (within County required per diems) over the next 12 months
BPWS/C/  

34.   CONSIDERED Ordinance amending Chapter 9 of the Santa Cruz County Code relating to stop intersections;

approved ordinance "in concept" to return on September 27, 2005 for final adoption
PWBS/C/  

34.1.   ACCEPTED AND FILED status report on jail overcrowding; with an additional direction that the Sheriff's Department and Probation Department return on February 14, 2006 with a progress report
BWPS/C/