PLEASE NOTE: This site is maintained for historical reference.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 2006, NUMBER 20
Tuesday, August 15, 2006

 


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.   ADDED to the Consent Agenda: Item Nos. 31.1 and 31.2

DELETED from the Regular Agenda: Item No. 34

DELETED Item No. 32 the Closed Personnel and Litigation Session

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

CONSENT AGENDA

6.   ACCEPTED claims as approved by the Auditor-Controller

7.   APPROVED minutes of August 1, 2006, as recommended by the Clerk of the Board

8.   ACCEPTED AND FILED notification of continuing contracts received during the period of August 3, 2006 through August 9, 2006 and approved upon adoption of the 2006/2007 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.   ADOPTED ORDINANCE NO. 4831 Amending Subdivision H. of Section 9.28.030 of the Santa Cruz County Code Relating to Stop Intersections

11.   INSTRUCTED the Auditor-Controller to issue replacement warrant in the total amount of $125.00 to replace specified uncashed and stale dated warrant, pursuant to Government Code Section 29802(c), as recommended by the Auditor-Controller

12.   ADOPTED RESOLUTION NO. 253-2006 accepting and appropriating unanticipated revenue in the amount of $130,000; and approved related actions, as recommended by the Director of Child Support Services

13.   ACCEPTED and adopted recommendation of the Mobilehome Commission that the reasonable rate of return for Qualified Mobilehome Park Capital Improvements remain at twelve percent, as recommended by County Counsel

14.   DEFERRED consideration of ordinance amending Section 2.116.020 and 2.116.050 of the Santa Cruz County Code relating to the membership and responsibilities of the Long-Term Care Interagency Commission to September 12, 2006, as recommended by County Counsel

15.   ACCEPTED the Revised Notice of Completion for the County Recorder Office Remodel project; approved final cost in the amount of $16,515; authorized the Director of General Services to sign the Notice of Completion; and authorized the Clerk of the Board to take related action, as recommended by the Director of General Services

16.   ACCEPTED the Notice of Completion for the Floor Tile Replacement at Juvenile Hall; approved final cost in the amount of $20,987; authorized the Director of General Services to sign the Notice of Completion; and authorized the Clerk of the Board to take related action, as recommended by the Director of General Services

17.   APPROVED contract with Diane Lopez-Wilson for an amount not-to-exceed $17,646 for services as a Communications Consultant for the Reclaiming Futures Initiative and authorized the Chief Probation Officer to sign the agreement on behalf of the County, as recommended by the Chief Probation Officer

18.   ACCEPTED AND FILED report of the County's investment activities and holdings for the quarter ending June 30, 2006, as recommended by the Treasurer-Tax Collector

19.   ACCEPTED nomination of Ann Butler for reappointment to the Assessment Appeals Board, as an at-large representative, for a term to expire September 4, 2009, with final appointment to be made August 22, 2006, as recommended by Supervisor Pirie

20.   APPROVED appointment of Kathy Mello to the Child Care Planning Council, as a public agency representative, for a term to expire April 1, 2007, as recommended by Supervisor Pirie

20.1.   ADOPTED RESOLUTION NO. 254-2006 supporting the continued operations and expansion of the Watsonville Municipal Airport, consistent with the airport's Master Plan and applicable law, as recommended by Supervisor Campos
wPBCS  

21.   ADOPTED RESOLUTION NO. 255-2006 in support of Proposition 86, the Tobacco Tax Act of 2006, as recommended by Supervisor Stone

22.   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

23.   APPROVED agreement with American Medical Response West in the amount of $55,127 for purchase and installation of automated vehicle locator system mobile data communications hardware and authorized the Health Services Agency Director to sign, as recommended by the Health Services Agency Director

24.   APPROVED amendment to the Mountain Community Resources Community Programs contract providing for the previously approved funding authorized by the Board and a one-time only augmentation of $65,000 in fiscal year 2006/2007, and authorized the Human Resources Agency (HRA) Director to execute the amendment; approved the fiscal year 2006/2007 domestic violence prevention contracts with Women's Crisis Support-Defensa de Mujeres and Walnut Avenue Women's Center in the amounts of $31,500 and $10,500 respectively, and authorized the HRA Director to execute the contracts; approved the fiscal year 2006/2007 contracts with Senior Network Services in the amount of $110,500 for registry services for In-Home Supportive Services providers, and with InTelegy Corporation in the amount of $167,715 to provide call center support and project management for imaging capacity, and authorized the HRA Director to execute the contracts, as recommended by the Human Resources Agency Director

25.   APPROVED independent contractor agreement with Vector Engineering, Incorporated for construction quality assurance services during the construction of the Buena Vista Landfill Module 4B at total not-to-exceed cost of $159,380, and authorized the Director of Public Works to sign the agreement on behalf of the County, as recommended by the Director of Public Works

26.   APPROVED plans and specifications and engineer's estimate for the El Rancho Drive 2006 - Storm Damage Repair project; authorized calling for bids; set the bid opening for 2:15 p.m. on September 21, 2006, in the Department of Public Works conference room; directed Public Works to return on October 3, 2006, with a recommendation for award of contract; and approved related action, as recommended by the Director of Public Works

27.   ADOPTED RESOLUTION NO. 256-2006 for right-of-way acquisition for the Chanticleer Avenue Improvement project, Brommer Street to Harper Street; authorized the Director of Public Works to sign the agreements on behalf of the County; and approved payment of claim, as recommended by the Director of Public Works

28.   ADOPTED RESOLUTION NO. 257-2006 accepting the offer of dedication for sidewalk purposes for the Chanticleer Avenue Improvement Project, Brommer Street to Harper Street, and approved related action, as recommended by the Director of Public Works

29.   APPROVED specifications and engineer's estimate for the 2006 County Service Area Resurfacing project; authorized calling for bids; set the bid opening for 2:15 p.m. on September 14, 2006, in the Public Works conference room; approved loan agreement in the amount of $20,125 to CSA No. 36, Forest Glen, Zone A from Zones B through F; directed the Clerk of the Board to take related actions; and directed Public Works to return on or before September 26, 2006, with a recommendation for award of contract, as recommended by the Director of Public Works

30.   AUTHORIZED the Director of the Department of Parks, Open Space and Cultural Services to sign the Grant Agreement from the California Integrated Waste Management Board and take related actions on behalf of the County; and adopted RESOLUTION NO. 258-2006 accepting the terms and conditions of Grant Funds from the California Integrated Waste Management Board, as recommended by the Director of Parks, Open Space and Cultural Services

31.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, APPROVED Agency financing of acquisition agreements necessary for the construction of the Chanticleer Improvement Project, Brommer Street to Harper Street, in the amount of $96,650; and approved related actions, as recommended by the Redevelopment Agency Administrator

31.1.   DIRECTED Public Works to develop a comprehensive policy regarding real estate "For Sale" signs, including enforcement and fees to redeem confiscated signs, and return to the Board on September 12, 2006, as recommended by Supervisor Pirie

31.2.   DEFERRED award of the 2005/2006 Rubberized Sealcoat Project to on or before September 12, 2006,as recommended by the Director of Public Works

32.   DELETED ITEM

REGULAR AGENDA

33.   CONSIDERED the June 2006 Traffic and Engineering Report; considered adopting ordinance in concept repealing and readopting County Code Chapter 9.08 relating to speed limits and related actions;

(1) accepted and filed report;

(2) approved "in concept" ordinance repealing and readopting County Code Chapter 9.08, Speed Limits to return on August 22, 2006 for final adoption; and

(3) directed Public Works to post the necessary changes to the speed limits 31 days after the final adoption of the ordinance
WCBPS  

34.   DELETED ITEM