PLEASE NOTE: This site is maintained for historical reference.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 27
Tuesday, October 4, 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 to Consent Agenda: Item No. 30, CLOSED SESSION AGENDA: CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION Significant exposure to litigation to be considered pursuant to subdivision (b) of Government Code Section 54956.9 for one potential case

CONFERENCE WITH LEGAL COUNSEL - LABOR NEGOTIATOR Agency Negotiator: Director of Personnel

All Bargaining Units

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.   APPROVED minutes of September 20, 2005, as recommended by the Clerk of the Board

8.   ACCEPTED AND FILED notification of continuing contracts received during the period of September 22, 2005 through September 28, 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.   REJECTED the claim of Luis Saldana Lopez, No. 506-016, and referred to County Counsel

11.   ADOPTED RESOLUTION NO. 295-2005 approving 2005-2006 budget for the County Funds and Special Districts Governed by the Board of Supervisors; canceled various appropriations due to insufficient funding or contingency balances that exceed legal limitations and referred to the County Administrative Office for a report back on any additional needed actions on or before November 1, 2005; adopted RESOLUTION NO. 296-2005 establishing appropriations limitations for the County and Board Governed Special Districts; and approved the year-end transfers of appropriations previously authorized by your last day budget directions, as recommended by the Auditor-Controller

12.   CONTINUED TO OCTOBER 18, 2005 report on the County's membership in the Association of Monterey Bay Area Governments (AMBAG)

13.   APPROVED revisions to the Employee Recognition Program which are included in the Personnel Administrative Manual Section XII.3, as recommended by the County Administrative Officer

14.   SEE ITEM NO. 32.1 REGULAR AGENDA

15.   AWARDED contract to Fuel Oil Systems in the amount of $20,939 for the Pajaro Dunes Fire Station Above Ground Fuel Tank project and approved related actions, as recommended by the Director of General Services

16.   APPROVED Memorandum of Understanding (MOU) between SEIU 415 and the In-Home Supportive Services Public Authority; adopted RESOLUTION NO. 297-2005 to implement provisions of agreement; and authorized the Personnel Director to sign the MOU, as recommended by the Personnel Director

17.   APPROVED Memorandum of Understanding (MOU) between Law Enforcement Bargaining Unit, Sheriff's Supervisory and Law Enforcement Middle Management Unit; adopted RESOLUTION NO. 298-2005 Amending Salary Resolution No. 279-75 by Changing Steps in Salary Ranges and Changing Salary Ranges; adopted RESOLUTION NO. 299-2005 Amending Personnel Regulations, Section 160, No. 247-76; adopted RESOLUTION NO. 300-2005 Electing to be Subject to Public Employees' Medical and Hospital Care Act only with respect to Members of a Specific Employee Organization (Law Enforcement Unit) and Fixing the Employer's Contribution for Employees and the Employer's Contribution for Annuitants at different amounts; adopted RESOLUTION NO. 301-2005 Electing to be Subject to Public Employees' Medical and Hospital Care Act only with respect to Members of a Specific Employee Organization (Sheriff's Supervisory Unit) and Fixing the Employer's Contribution for Employees and the Employer's Contribution for Annuitants at different amounts; adopted RESOLUTION NO. 302-2005 Fixing the Employer's Contribution under the Public Employees' Medical and Hospital Care Act; authorized the Personnel Director to sign the Memorandums of Understanding; and approved related actions, as recommended by the Personnel Director

18.   APPROVED CSAC-Excess Insurance Authority Joint Powers Authority amendment to modify the definition of member and authorized the Risk Manager to sign the amendment, as recommended by the Personnel Director and Risk Manager

18.1.   ADOPTED RESOLUTION NO. 303-2005 supporting the mission of the California Arts Council and declaring October 7, 2005, as California Arts Day in Santa Cruz County, as recommended by Supervisor Wormhoudt

19.   ACCEPTED nomination of Roger E. McKowan for appointment to the In-Home Supportive Services Advisory Commission, as an at-large representative of consumers, for a term to expire April 1, 2009, with final appointment to be made October 18, 2005, as recommended by Supervisor Stone

20.   APPROVED appointment of Julie Godinez to the Women's Commission for a term to expire April 1, 2007, as recommended by Supervisor Campos

21.   ACCEPTED notification of at-large vacancies on the In-Home Supportive Services Advisory Commission and the Long Term Care Interagency Commission, as outlined, with nominations for appointment to be received on October 18, 2005, and final appointments to be made October 25, 2005, as recommended by Chairman Campos

22.   ACCEPTED AND FILED report on the recruitment and appointment process for the position of Auditor-Controller; approved the process and timeline; and approved related actions, as recommended by Chairman Campos

23.   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

24.   APPROVED gross pay adjustment in the amount of $1,435.20, as recommended by the Human Resources Agency Director

25.   APPROVED amendments to agreements for the Waste Free Schools Program with the Santa Cruz County Office of Education in the amount of $57,786, with Life Lab Science Program in the amount of $47,418, with Ecology Action of Santa Cruz in the amount of $62,792; and authorized the Director of Public Works to sign the agreements on behalf of the County, as recommended by the Director of Public Works

26.   APPROVED independent contractor agreement with Dixon and Son Tires, Incorporated for heavy equipment, truck and fleet tire repair and replacement services for a total cost not-to-exceed $40,000 per fiscal year; approved independent contractor agreement with Roy Alsop Pump and Drilling Company, Incorporated for well and pump repair services for a total cost not-to-exceed $18,000 per fiscal year; and authorized the Director of Public Works to sign the agreements on behalf of the County, as recommended by the Director of Public Works

27.   APPROVED independent contractor agreement with Bay Building Janitorial for services at the Buena Vista Landfill and Ben Lomond Transfer Station in the not-to-exceed amount of $47,000, and authorized the Director of Public Works to sign the agreement on behalf of the County, as recommended by the Director of Public Works

28.   APPROVED First Amendment to Settlement Agreement with Mar Sereno Estates, LLC and authorized the Chair of the Board to sign the agreement on behalf of the County, as recommended by the Director of Public Works

29.   APPROVED contract change orders in the amount of $259,636.69 for the El Rancho Storm Damage Repair at Highway 17 Beulah Park Undercrossing; authorized the Chairman of the Board to sign the change orders on behalf of the County; and approved related action, as recommended by the Director of Public Works

30.   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.: Larry Holtzclaw v. County of Santa Cruz

Claim No. 2003085016

Claim No. 2002084572

CONFERENCE WITH REAL PROPERTY NEGOTIATOR

Property street address: Adjacent to 2130 Brommer Street APN 029-181-44

Property Owners: Ralph L. Reyes and Loverne K. Reyes

Negotiating parties (not agents): Scott Loichinger, Chief Real Property Agent, Public Works

CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION

Significant exposure to litigation was considered pursuant to subdivision (b) of Government Code Section 54956.9 for one potential case

CONFERENCE WITH LEGAL COUNSEL - LABOR NEGOTIATOR

Agency Negotiator: Director of Personnel

All Bargaining Units

REPORT OF COUNTY COUNSEL - No report given


REGULAR AGENDA

31.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, considered report on the Live Oak Soquel Redevelopment area and considered authorizing the Issuance of Tax Allocation Bonds for the Santa Cruz County Redevelopment Agency for the Capital Projects Account and for the Low and Moderate Income Housing Account;

(1) accepted and filed Report on the Live Oak/Soquel Redevelopment Project Area; Past and Future;

(2) approved the list of Proposed Expenditures - 2005 Capital Project Bond Proceeds;

(3) adopted RESOLUTION NO. 304-2005 of the County of Santa Cruz Redevelopment Agency Authorizing and Directing the Notice of Sale of Not to Exceed $55,000,000.00 Principal Amount of Tax Allocation Bonds, 2005 Series A, Approving Preliminary Official Statement and Distribution of Preliminary Official Statement, Authorizing Execution and Delivery of Official Statement, an Indenture of Trust, a Continuing Disclosure Certificate, and Authorizing the Sale of the Bonds on Certain Terms and Conditions, Appointing Bond Counsel and a Financing consultant, Authorizing Certain Other official Actions and Providing for Other Matters Properly Relating Thereto (Attachment A); adopted RESOLUTION NO. 305-2005 of the County of Santa Cruz Redevelopment Agency Authorizing and Directing the Notice of Sale of Not to Exceed $25,000,000.00 Principal Amount (including costs and a reserve fund) of Taxable Housing Tax Allocation Bonds, 2005 Series B, Approving Preliminary Official Statement and Distribution of Preliminary Official Statement, Authorizing Execution and Delivery of Official Statement, an Indenture of Trust, a Continuing Disclosure Certificate, and Authorizing the Sale of the Bonds on Certain Terms and Conditions, Appointing Bond Counsel and a Financing consultant, Authorizing Certain Other official Actions and Providing for Other Matters Properly Relating Thereto (Attachment B); and

(4) adopted RESOLUTION NO. 306-2005 of the Santa Cruz County Redevelopment Agency Approving That Agreement Entitled "An Agreement Between the County of Santa Cruz and the County of Santa Cruz Redevelopment Agency Relating to Reimbursement of Tax Allocations Subordinated to the County of Santa Cruz Redevelopment Agency Tax Allocation Bonds, 2005 Series A (Live Oak/Soquel Community Improvement Project Area) and County of Santa Cruz Redevelopment Agency Taxable Housing Tax Allocation Bonds, 2005 Series B, (Live Oak/Soquel Project Area) (Attachment C)


BPWSC  

32.   CONSIDERED County approval of 2005 Tax Allocation Bonds (Series A and B) for the Benefit of the Santa Cruz County Redevelopment Agency;

(1) adopted RESOLUTION NO. 307-2005 Approving the Issuance of the County of Santa Cruz Redevelopment Agency Tax Allocation Bonds, 2005 Series A (Live Oak/Soquel Community Improvement Project Area) (Attachment A);

(2) adopted RESOLUTION NO. 308-2004 Approving the Issuance of the County of Santa Cruz Redevelopment Agency Tax Allocation Bonds, 2005 Series B (Live Oak/Soquel Community Improvement Project Area) (Attachment B);

(3) adopted RESOLUTION NO. 309-2004 Amending Resolution No. 330-87 and Approving That Agreement Entitled "An Agreement Between the County of Santa Cruz and the County of Santa Cruz Redevelopment Agency Relating to Reimbursement of Tax Allocations Subordinated to the County of Santa Cruz Redevelopment Agency Tax Allocation Bonds, 2005 Series A (Live Oak/Soquel Community Improvement Project Area) and County of Santa Cruz Redevelopment Agency Taxable Housing Tax Allocation Bonds, 2005 Series B, (Live Oak/Soquel Project Area) (Attachment C);

4) with an additional direction the Board receive a report or analysis, in December 2005 and in time to be considered with budget material in all years following, on the general benefits of the Redevelopment Agency (RDA) Fund to the General Fund, including (a) the benefits to the housing allocations, (b) all economic development projects returning money to the general fund and the amount of those returns, (c) any projects which are funded by the RDA that would need to be funded by the General Fund if the RDA did not exist and (d) any other information which would be helpful in determining future allocations both of the General Fund budget and the RDA budget
WBPSC  

32.1.   CONTINUED TO NOVEMBER 1, 2005 report regarding the street naming and addressing program, with an additional request for the Emergency Services Administrator to look at an alternative appeal process for changes made by County Fire, a safety nexus, and additional clarifying language of alternative methods prior to renaming a street
BWPSC  

33.   APPROVED appointment of Mary J. Powers to the Workforce Investment Board, as an at-large appointee representing educational agencies, in accordance with County Code Section 2.110.020, for a term to expire June 30, 2006
SPBWC  

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.