PLEASE NOTE: This site is maintained for historical reference.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 32
Tuesday, November 15, 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.   Consideration of Late Additions to the Agenda; additions and deletions to Consent and Regular Agendas
4.   Action on the Consent Agenda
5.     ORAL COMMUNICATIONS - eighteen people addressed the Board

CONSENT AGENDA

6.   ACCEPTED claims as approved by the Auditor-Controller

7.   APPROVED minutes of November 1, 2005, as recommended by the Clerk of the Board

8.   ACCEPTED AND FILED notification of continuing contracts received during the period of November 3, 2005 through November 9, 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.   ACCEPTED AND FILED report on the County's membership in the Association of Bay Area Governments (AMBAG); with a correction on page 6 to add the City of Santa Cruz in the last full paragraph that discusses whether or not cities would be participating with any effort to change the governance structure in regards to AMBAG

11.   ACCEPTED AND FILED report on the Child Support Services program transition to State Disbursement Unit, as recommended by the Child Support Services Director

12.   ACCEPTED the Main Jail Roof Repair project as completed; approved final cost in the amount of $176,206; and authorized the Clerk of the Board to take related action, as recommended by the Director of General Services

12.1.   AUTHORIZED the Sheriff-Coroner, District Attorney and Agricultural Commissioner to sign an interim agreement to participate in the Agricultural Crime Technology Information and Operations Network (ACTION) Project, as recommended by the Sheriff-Coroner

13.   ACCEPTED AND FILED report of the County's investment activities and holdings for the quarter ending September 30, 2005, as recommended by the Treasurer-Tax Collector

14.   ACCEPTED AND FILED the Treasurer's monthly Cash Report and Transaction Report for the period ending October 31, 2005 and approved related action, as recommended by the Treasurer-Tax Collector

15.   DEFERRED report on healthcare for the uninsured and the MediCruz program until January 24, 2006, as recommended by the Health Services Agency Director

16.   ACCEPTED AND FILED progress report on the County of Santa Cruz Implementation Plan for FishNet 4C Goals; directed the Health Services Agency to report back on November 14, 2006 with a further progress report; and adopted RESOLUTION NO. 331-2005 authorizing FishNet 4C to be a contributing signatory to the Memorandum of Understanding "A Coordinated Approach to Restoring Fish Passage for Anadromous Salmonids in Coastal Watersheds Through Creation of Fish Passage Forum," as recommended by the Health Services Agency Director

17.   ACCEPTED AND FILED report on Water Resources and directed the Health Services Agency to provide a further status report on water resources management activities no later than November 14, 2006, as recommended by the Health Services Agency Director

18.   ADOPTED RESOLUTION NO. 332-2005 accepting and appropriating unanticipated federal revenues of $408,232 into the Health Services Agency Clinic budget; approved addition of 6.3 FTE positions into the Health Services Agency budget; and directed the Health Services Agency to report back on electronic health records implementation no later than May 23, 2006, as recommended by the Health Services Agency Director

19.   ADOPTED RESOLUTION NO. 333-2005 accepting and appropriating unanticipated revenue from the State Department of Boating and Waterways in the amount of $117,000; adopted RESOLUTION NO. 334-2005 accepting and appropriating unanticipated revenue from the County of Santa Cruz Redevelopment Agency in the amount of $8,144.48; approved independent contractor agreement with U.S. Geological Survey, Coastal and Marine Team in the not-to-exceed amount of $155,133 for geological survey work on East Cliff Drive between 32nd and 41st Avenues; and authorized the Director of Public Works to sign the agreement on behalf of the County, as recommended by the Director of Public Works

20.   ACCEPTED AND FILED report on the moratorium on roadside spraying of herbicides on County maintained roadways, and directed Public Works to return to the Board during Budget Hearings 2006/2007 with an update, as recommended by the Director of Public Works

21.   ADOPTED RESOLUTION NO. 335-2006 for right-of-way acquisition for the Soquel Drive Traffic Signal Project - Dover Drive/Mattison Lane and approved payment of claim, as recommended by the Director of Public Works

22.   ADOPTED RESOLUTION NO. 336-2005 approving and accepting the terms and conditions of contracts for the Valencia Road Storm Damage Repair project; authorized the Director of Public Works to sign the contracts; and approved payment of claims, as recommended by the Director of Public Works

23.   APPROVED agreement with Hope Services, Incorporated for construction and demolition recycling support services for a total not-to-exceed cost of $95,000 for fiscal year 2005/2006 and authorized the Director of Public Works to sign the agreement on behalf of the County, as recommended by the Director of Public Works

24.   AS THE BOARD OF DIRECTORS OF THE FREEDOM COUNTY SANITATION DISTRICT, DECLARED that it is in the best interest of the District to extend the sewer on Amesti Road; directed the District Engineer to prepare plans and specifications for the extension of the Amesti Road sewer; and directed the District Engineer to return to the Board with a repayment plan and for approval of the plans and specifications, as recommended by the District Engineer

25.   APPROVED agreement with John Cahalan, Landscape Architect, in an amount up to $54,330 to implement the design and development review phase of the Felt Street Park and approved related actions, as recommended by the Parks, Open Space and Cultural Services Director

26.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, APPROVED financing of the United States Geological Survey study for the East Cliff Drive Bluff Stabilization project in the amount of $49,642.56, and approved related actions, as recommended by the Redevelopment Agency Administrator

27.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, APPROVED financing of a contract with John Cahalan, Landscape Architect, in the amount of $54,330 for design of Felt Street Park and approved related action, as recommended by the Redevelopment Agency Administrator

28.   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

29.   CONSIDERED report on the Centers for Medicare and Medicaid Services (CMS) actions related to Locality 99 and related actions;

(1) accepted and filed report on the Centers for Medicare and Medicaid Services (CMS) actions related to Locality 99;

(2) directed Health Services Agency to pursue those strategies listed in the letter of the Health Services Agency dated November 9, 2005;

(3) and directed Health Services Agency to report back on February 7, 2006 with further recommendations
WPBSC  

30.   CONSIDERED report and presentation of the Santa Cruz County Health Officer on the plan to protect Santa Cruz County from a Pandemic influenza outbreak and considered related actions;

accepted and filed report on the plan to protect Santa Cruz County from a pandemic influenza outbreak and directed the Health Services Agency to return with periodic updates as more information becomes available

31.   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