PLEASE NOTE: This site is maintained for historical reference.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 31
Tuesday, November 8, 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 Nos. 27.1 and 27.2

Deletions to Consent Agenda: Item No.26

4.   Action on the Consent Agenda
5.     ORAL COMMUNICATIONS - four people addressed the Board

CONSENT AGENDA

6.   ACCEPTED claims as approved by the Auditor-Controller

7.   APPROVED minutes of October 25, 2005, as recommended by the Clerk of the Board

8.   ACCEPTED AND FILED notification of continuing contracts received during the period of October 27, 2005 through November 2, 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 Patrick Manwarren, No. 506-031, and referred to County Counsel

11.   APPROVED a temporary loan in an amount not-to-exceed $4,800 to the Reclamation District 2049 and authorized the Auditor-Controller to execute the loan agreement and make transfers as needed over a period not-to-exceed three years, as recommended by the Auditor-Controller

12.   APPROVED amendment to the agreement with Griffin Realty IV, LLC in a not-to-exceed amount of $327,684 for construction design documents, continued project management, and cost estimating services for the tenant improvements for the Watsonville Court Project; approved the Grant Acceptance Agreement between the Monterey Bay Unified Air Pollution Control District and the County of Santa Cruz in the amount of $120,000 for the Watsonville Court project; adopted RESOLUTION NO. 325-2005 accepting and appropriating $120,000 in unanticipated revenue; and approved related actions, as recommended by the County Administrative Officer

13.   APPROVED the Proposition 172 Public Safety Local Maintenance of Effort (MOE) Calculation for 2005-2006; and directed the County Administrative Officer to execute and forward the 2005-2006 certification to the Auditor-Controller, as recommended by the County Administrative Officer

14.   APPROVED contract with ICMA - RC for the administration of the Deferred Compensation program and adopted RESOLUTION NO. 326-2005 accepting the Declaration of Trust of ICMA Retirement Trust, as recommended by the County Administrative Officer

15.   ADOPTED RESOLUTION NO. 327-2005 ratifying the District Attorney's application for funds; approved and authorized the District Attorney to submit a grant application in the amount of $70,000 to the Governor's Office of Emergency Services and sign a Certification of Assurance of Compliance for the fiscal year 2005-2006 Violence Against Women Vertical Prosecution Program for the period January 1, 2006 through June 30, 2006, as recommended by the District Attorney

16.   ADOPTED RESOLUTION NO. 328-2005 authorizing the District Attorney to submit a grant re-application in the amount of $39,913 to the Department of Justice for the fiscal year 2005-2006 Spousal Abuser Prosecution Program, and waived the requirement for the recovery of indirect costs for this program pursuant to County Procedures Manual Section 900A.4, as recommended by the District Attorney

17.   APPROVED plans and specifications for the County Jail Strip Search Facility project; directed the General Services Department to advertise for bids; and set the bid opening for 3:00 p.m. on December 7, 2005 in the General Services Department, as recommended by the Director of General Services

18.   AWARDED a contract to Best Roofing and Waterproofing in the amount of $31,900 for the Highlands Park Senior Center Re-Roof project; authorized the Parks Director to notify the contractor and sign the contract agreement and associated documents; and authorized the Parks Director to approve change orders and encumber $3,190 to cover change order expenditures, as recommended by the Director of General Services

19.   AWARDED contract to Louis and Riparetti in the amount of $7,880 for the Davenport Community Center Re-Roof 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 $788 to cover change order expenditures, as recommended by the Director of General Services

20.   DECLARED used County vehicles and grader equipment to be surplus and directed the Director of General Services to arrange for their disposition, as recommended by the Director of General Services

21.   AUTHORIZED emergency replacement of the sewer pump lift station control panel at the Rountree facility in Watsonville and approved related actions, as recommended by the Director of General Services

22.   AWARDED contract to Western Design Floor Covering in the amount of $20,987 for the Floor Tile Replacement at Juvenile Hall project and approved related actions, as recommended by the Director of General Services

23.   ADOPTED RESOLUTION NO. 329-2005 authorizing the Chief Probation Officer to execute an agreement with California Department of Corrections and Rehabilitation for diagnostic and treatment services for fiscal year 2005-2006, and approved related actions, as recommended by the Chief Probation Officer

24.   APPROVED appointment of Majel Jordan to the Long Term Care Interagency Commission for a term to expire April 1, 2009, a recommended by Supervisor Pirie

25.   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

26.   DELETED ITEM

27.   APPROVED plan line revision for 14th Avenue from East Cliff Drive to Merrill Street and directed Public Works staff to include the plan line for this portion of 14th Avenue in the Master Plan Line file, as recommended by the Director of Public Works

27.1.   CONTINUED TO NOVEMBER 15, 2005 consideration to accept and file update report on Locality 99

27.2.   ACCEPTED AND FILED report on the human services program reductions in the House of Representatives 2006 budget reconciliation bill and requested the Chair of the Board to convey Santa Cruz County's opposition to the House 2006 budget reconciliation bill to the County's elected federal representatives, as recommended by the Human Resources Agency Director and the Director of Child Support Services

28.   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.: Ernestina Saldana, et al. v. County of Santa Cruz, et al. Santa Cruz County Superior Court Case No. CV 149432; Sixth District Court of Appeal Case No. H028899

REPORT OF COUNTY COUNSEL - No report given


REGULAR AGENDA

29.   ACCEPTED presentation from representatives of The Second Harvest Food Bank and established November 7, 2005 through December 2, 2005 as the period for contributions to the 15th Annual County Food Drive
BPWSC  

30.   Public hearing held to consider adoption of ordinance amendments regarding family child care homes and other various corrections to Volume II of the County Code;

(1) closed public hearing; and

(2) ADOPTED RESOLUTION NO. 330-2005 adopting ordinance amendments regarding Family Child Care Homes and Minor Corrections to the County Code;

(3) ADOPTED ORDINANCE NO. 4808 amending various Sections of Chapter 13.10 and 18.10 of the Santa Cruz County Code relating to Small Family Child Care Homes and Make Other Minor Corrections, with an additional request for the following changes to the Ordinance: SECTION XXIII: delete the words "of between" in the first sentence to read: "A dwelling whose occupant provides care, protection, and supervision of up to 8 children, at any time, for periods of less than 24 hours a day in accordance with a State license"; and SECTION XXIV: reverse the order of the words "adults" and "children" in the second sentence to read: "A dwelling whose occupant provides care, protection and supervision of no more than 12 disabled or ill children or adults, at any time, for periods of less than 24 hours a day"; and

(4) certified the California Environmental Quality Act Notice of Exemption
WPBSC